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, Ian Neill

    Related profiles found in government register
  • Johnston, Ian Neill
    British builder born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11 Brudenell Avenue, Canford Cliffs, Poole, Dorset, BH13 7NW

      IIF 1
  • Johnston, Ian Neill
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Maccorkell Legal & Commercial, Garvey Studios, 8-10 Longstone Street, Lisburn Co Antrim, BT28 1TP

      IIF 2
    • 15, Palace Street, Norwich, Norfolk, NR3 1RT

      IIF 3
    • 12, Bingham Avenue, Poole, Dorset, BH14 8NE, England

      IIF 4 IIF 5
  • Johnston, Ian Neill
    British developer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Castle Court School, Knoll House Knoll Lane, Corfe Mullen Wimborne, Dorset, BH21 3RF

      IIF 6
  • Johnston, Ian Neill
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Johnston, Ian Neill
    British director/secretary born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, Market Street, Tunstead, Norwich, NR12 8QY, England

      IIF 12
    • 11 Brudenell Avenue, Canford Cliffs, Poole, Dorset, BH13 7NW

      IIF 13
    • 12, Bingham Avenue, Poole, BH14 8NE, England

      IIF 14
  • Johnston, Ian Neill
    British managing director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bingham Avenue, Poole, Dorset, BH14 8NE, England

      IIF 15
  • Johnston, Ian Neill
    British

    Registered addresses and corresponding companies
    • 12, Bingham Avenue, Poole, BH14 8NE, England

      IIF 16
  • Johnston, Ian Neill
    British director

    Registered addresses and corresponding companies
    • 9a, Haig Avenue, Poole, Dorset, BH13 7AJ, United Kingdom

      IIF 17
  • Mr Ian Neill Johnston
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Johnston, Ian Neill

    Registered addresses and corresponding companies
    • 11, Market Street, Tunstead, Norwich, NR12 8QY, England

      IIF 24
    • 11 Brudenell Avenue, Canford Cliffs, Poole, Dorset, BH13 7NW

      IIF 25 IIF 26
  • Johnston, Ian Neil

    Registered addresses and corresponding companies
    • 12, Bingham Avenue, Poole, Dorset, BH14 8NE, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    12 Bingham Avenue, Poole, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    5,665,119 GBP2023-05-31
    Officer
    2018-11-16 ~ now
    IIF 11 - director → ME
  • 2
    12 Bingham Avenue, Poole, Dorset, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,029,911 GBP2023-05-31
    Officer
    2012-11-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    12 Bingham Avenue, Poole, Dorset, England
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-05-31
    Officer
    2012-07-13 ~ now
    IIF 5 - director → ME
    2012-07-13 ~ now
    IIF 28 - secretary → ME
  • 4
    12 Bingham Avenue, Poole, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    -536,526 GBP2023-05-31
    Officer
    2021-09-01 ~ now
    IIF 10 - director → ME
  • 5
    12 Bingham Avenue, Poole, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    703,352 GBP2023-05-31
    Officer
    2001-01-26 ~ now
    IIF 15 - director → ME
  • 6
    Castle Court School, Knoll House Knoll Lane, Corfe Mullen Wimborne, Dorset
    Corporate (10 parents)
    Officer
    2018-05-25 ~ now
    IIF 6 - director → ME
  • 7
    12 Bingham Avenue, Poole, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-12-14 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 8
    Maccorkell Legal & Commercial, Garvey Studios, 8-10 Longstone Street, Lisburn Co Antrim
    Corporate (3 parents)
    Equity (Company account)
    130,030 GBP2024-01-31
    Officer
    2005-01-31 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    7 Beech Avenue, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2002-06-01 ~ dissolved
    IIF 7 - director → ME
    2002-06-01 ~ dissolved
    IIF 17 - secretary → ME
Ceased 7
  • 1
    12 Bingham Avenue, Poole, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    703,352 GBP2023-05-31
    Person with significant control
    2016-06-30 ~ 2016-06-30
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    4 Church Farm Barns Back Lane, Great Bircham, King's Lynn, Norfolk, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2007-11-22 ~ 2018-07-31
    IIF 14 - director → ME
    2007-11-22 ~ 2018-07-31
    IIF 16 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-07-31
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    Marl Barn 6 The Grange, Lynn Road, Sculthorpe, Fakenham, Norfolk
    Corporate (9 parents)
    Equity (Company account)
    17,367 GBP2024-05-31
    Officer
    2007-11-22 ~ 2008-12-04
    IIF 13 - director → ME
    2007-11-22 ~ 2008-12-04
    IIF 26 - secretary → ME
  • 4
    7 Hindringham High Barns Blakeney Road, Hindringham, Fakenham, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    8,412 GBP2024-03-31
    Officer
    2006-03-28 ~ 2007-11-17
    IIF 1 - director → ME
    2006-03-28 ~ 2006-11-17
    IIF 25 - secretary → ME
  • 5
    11 Castle Hill, Maidenhead, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2011-11-03 ~ 2017-09-19
    IIF 4 - director → ME
    2011-11-03 ~ 2017-09-19
    IIF 27 - secretary → ME
    Person with significant control
    2016-11-03 ~ 2017-09-19
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    6 Laurel Farm Barns Market Street, Tunstead, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    7,987 GBP2024-11-30
    Officer
    2007-11-22 ~ 2013-06-17
    IIF 12 - director → ME
    2007-11-22 ~ 2013-06-17
    IIF 24 - secretary → ME
  • 7
    15 Palace Street, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,360 GBP2020-02-29
    Officer
    2014-11-05 ~ 2018-11-28
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.