logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Johnston, Andrew

    Related profiles found in government register
  • Johnston, Andrew
    British director born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12 Hareshaw Road, Hareshaw, ML1 5LZ

      IIF 1
  • Johnston, Andrew
    British managing director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, Chapel Street, Petersfield, GU32 3DT, England

      IIF 2
  • Johnston, Andrew
    British director born in March 1969

    Registered addresses and corresponding companies
    • icon of address 8 Hepworth Court, Anderson Square, London, N1 2TG

      IIF 3
  • Johnston, Andrew
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Methven Court, 1 The Broadway, London, N9 0TP, United Kingdom

      IIF 4
  • Johnston, Andrew
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thomond House, 16 North Street, Midhurst, West Sussex, GU29 9DJ, England

      IIF 5
    • icon of address 49/50, Bedford Place, Southampton, Hampshire, SO15 2DG, United Kingdom

      IIF 6
  • Johnston, Andrew
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lodge Hill Road, Lower Bourne, Farnham, Surrey, GU10 3QN, United Kingdom

      IIF 7
    • icon of address 1, Crossways Road, Grayshott, Hindhead, Surrey, GU26 6HJ, England

      IIF 8
    • icon of address 19, Lavant Street, Petersfield, Hampshire, GU32 3EL, England

      IIF 9
    • icon of address 5b, Chapel Street, Petersfield, GU32 3DT, England

      IIF 10
    • icon of address 5b, Chapel Street, Petersfield, Hampshire, GU32 3DT, England

      IIF 11
    • icon of address 49, London Road, Cowplain, Waterlooville, Hampshire, PO8 8UJ, England

      IIF 12
  • Mr Andrew Johnston
    British born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12 Hareshaw Road, Hareshaw, ML1 5LZ

      IIF 13
  • Andrew Johnston
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, Chapel Street, Petersfield, GU32 3DT, England

      IIF 14
  • Mr Andrew Johnston
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, High Street, Haslemere, Surrey, GU27 2HJ, England

      IIF 15
    • icon of address Thomond House, 16 North Street, Midhurst, West Sussex, GU29 9DJ, England

      IIF 16
    • icon of address 19, Lavant Street, Petersfield, Hampshire, GU32 3EL, England

      IIF 17
    • icon of address 5b, Chapel Street, Petersfield, GU32 3DT, England

      IIF 18
    • icon of address 5b, Chapel Street, Petersfield, Hampshire, GU32 3DT, England

      IIF 19 IIF 20
    • icon of address 5b, Chapel Street, Petersfield, Hampshire, GU32 3DT, United Kingdom

      IIF 21
    • icon of address 49/50, Bedford Place, Southampton, Hampshire, SO15 2DG, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 19 Lavant Street, Petersfield, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -178,671 GBP2024-03-31
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address 12 Hareshaw Road, Hareshaw
    Dissolved Corporate (2 parents)
    Equity (Company account)
    271 GBP2023-02-28
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 49/50 Bedford Place, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -644,238 GBP2024-03-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    COWPLAIN LINEN LTD - 2021-04-07
    icon of address 5b Chapel Street, Petersfield, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,149 GBP2024-09-30
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address 5b Chapel Street, Petersfield, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -90,861 GBP2024-03-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    ALL ASIA TRAINING LIMITED - 2012-10-25
    icon of address 9 Lodge Hill Road, Lower Bourne, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30 GBP2016-01-31
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 5b Chapel Street, Petersfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -113,796 GBP2024-03-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address 5b Chapel Street, Petersfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -44,377 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    icon of address 34 High Street, Haslemere, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,476 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    LIPHOOK VALET (2015) LTD - 2015-04-23
    icon of address Thomond House, 16 North Street, Midhurst, West Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -113,270 GBP2024-03-31
    Officer
    icon of calendar 2015-01-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    BORDON LINEN LTD - 2021-04-07
    icon of address 5b Chapel Street, Petersfield, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,633 GBP2024-09-30
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address 19 Lavant Street, Petersfield, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -178,671 GBP2024-03-31
    Officer
    icon of calendar 2010-06-03 ~ 2010-06-04
    IIF 4 - Director → ME
  • 2
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    101 GBP2024-06-24
    Officer
    icon of calendar 2003-03-25 ~ 2006-12-08
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.