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

Mr Edward Alexander Johnston

    Related profiles found in government register
  • Mr Edward Alexander Johnston
    British born in November 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Scottish Provident Building, 7 Donegal Square West, Belfast, Antrim, BT1 6JH

      IIF 1 IIF 2
  • Mr Edward Alexander Johnston
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Wellington Park, Belfast, BT9 6DJ, United Kingdom

      IIF 3
    • icon of address 7-11, Linenhall Street, Belfast, BT2 8AA, Northern Ireland

      IIF 4
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Edward Alexander Johnston
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 7-11 Linenhall Street, Belfast, BT2 8AA, United Kingdom

      IIF 6
  • Johnston, Edward Alexander
    British company director born in November 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7-11, Linenhall Street, Belfast, BT2 8AA, Northern Ireland

      IIF 7
  • Jon Alexander
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 8
    • icon of address Henleaze House, 13 Harbury Road, Henleaze, Bristol, BS9 4PN

      IIF 9
    • icon of address Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, Devon, PL6 5WR

      IIF 10
  • Johnston, Edward Alexander
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotton Court, 30-42 Waring Street, Belfast, BT1 2ED

      IIF 11
  • Johnston, Edward Alexander
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Lisburn Road, Belfast, Antrim, BT9 6AF

      IIF 12
  • Johnston, Edward Alexander
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 7-11 Linenhall Street, Belfast, BT2 8AA, United Kingdom

      IIF 13
    • icon of address 4th Floor, 92 High Street, Belfast, Northern Ireland, BT1 2BG, United Kingdom

      IIF 14
    • icon of address 7-11, Linenhall Street, Belfast, BT2 8AA, Northern Ireland

      IIF 15
  • Johnston, Edward Alexander
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Wellington Park, Belfast, BT9 6DJ, United Kingdom

      IIF 16
  • Johnston, Edward Alexander
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 92 High Street, Belfast, BT1 2BG, Northern Ireland

      IIF 17
    • icon of address 7-11, Linenhall Street, Belfast, BT2 8AA, Northern Ireland

      IIF 18
    • icon of address 92, High Street, Fourth Floor, Belfast, BT1 2BG, Northern Ireland

      IIF 19
  • Johnston, Edward Alexander
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, High Street, Belfast, BT1 2BG, United Kingdom

      IIF 20
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Alexander, Jon
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address TR10

      IIF 22
    • icon of address 14 Hanover Street, Hanover Square, London, W1S 1YH, England

      IIF 23
  • Alexander, Jon
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 24
    • icon of address Henleaze House, 13 Harbury Road, Henleaze, Bristol, BS9 4PN

      IIF 25
    • icon of address Henleaze House, 13 Harbury Road, Henleaze, Bristol, BS9 4PN, England

      IIF 26 IIF 27
    • icon of address 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 28
    • icon of address Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 29
  • Johnston, Edward
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Johnston, Edward Alexander

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 7-11 Linenhall Street, Belfast, BT2 8AA, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 14 Hanover Street Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-19 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 92 High Street, Fourth Floor, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 19 - Director → ME
  • 4
    CORWOOD HOMES LIMITED - 2020-08-10
    MESSBRO LIMITED - 2015-12-11
    icon of address Scottish Provident Building, 7 Donegal Square West, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,507 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address 3 Wellington Park, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4th Floor 92 High Street, Belfast, Northern Ireland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Henleaze House, 13 Harbury Road, Bristol, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4th Floor 92 High Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 17 - Director → ME
  • 11
    ESMA LEAFIELD LIMITED - 2015-10-14
    icon of address 7-11 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 12
    icon of address Scottish Provident Building, 7 Donegal Square West, Belfast, Antrim
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    745,329 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Office One 1 Coldbath Square, Farringdon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address 4385, 12045312: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address Buckland House 12 William Prance Road, Plymouth International Business Park, Plymouth, Devon
    Dissolved Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Cotton Court, 30-42 Waring Street, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-07 ~ 2025-10-10
    IIF 11 - Director → ME
  • 2
    CORWOOD HOMES LIMITED - 2020-08-10
    MESSBRO LIMITED - 2015-12-11
    icon of address Scottish Provident Building, 7 Donegal Square West, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,507 GBP2020-03-31
    Officer
    icon of calendar 2015-11-04 ~ 2020-08-03
    IIF 7 - Director → ME
  • 3
    PERFORMANCE MEDIA BUYERS LTD - 2020-09-10
    CROMWELL MOBILITY (IP) LTD - 2020-05-06
    icon of address Henleaze House, 13 Harbury Road, Henleaze, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-17 ~ 2021-01-20
    IIF 27 - Director → ME
  • 4
    STERLING RECLINERS LTD - 2016-06-15
    icon of address Henleaze House, 13 Harbury Road, Henleaze, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    312,750 GBP2019-09-30
    Officer
    icon of calendar 2016-06-02 ~ 2020-09-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ 2019-09-12
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of address Henleaze House, 13 Harbury Road, Bristol, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-07-20 ~ 2025-03-26
    IIF 24 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-19 ~ 2022-07-02
    IIF 13 - Director → ME
  • 7
    icon of address Scottish Provident Building, 7 Donegal Square West, Belfast, Antrim
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    745,329 GBP2020-03-31
    Officer
    icon of calendar 2014-12-16 ~ 2020-12-18
    IIF 15 - Director → ME
    icon of calendar 2014-12-16 ~ 2014-12-16
    IIF 20 - Director → ME
  • 8
    icon of address 4th Floor Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ 2025-03-26
    IIF 28 - Director → ME
  • 9
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    44 GBP2024-10-31
    Officer
    icon of calendar 2017-10-20 ~ 2021-09-22
    IIF 12 - Director → ME
  • 10
    icon of address Buckland House 12 William Prance Road, Plymouth International Business Park, Plymouth, Devon
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-07-03 ~ 2021-02-02
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.