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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jon Alexander

    Related profiles found in government register
  • Jon Alexander
    British born in November 1979

    Resident in England

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

      IIF 1
    • Henleaze House, 13 Harbury Road, Henleaze, Bristol, BS9 4PN

      IIF 2
    • Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, Devon, PL6 5WR

      IIF 3
  • Alexander, Jon
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • IIF 4
    • 14 Hanover Street, Hanover Square, London, W1S 1YH, England

      IIF 5
  • Alexander, Jon
    British director born in November 1979

    Resident in England

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

      IIF 6
    • Henleaze House, 13 Harbury Road, Henleaze, Bristol, BS9 4PN

      IIF 7
    • Henleaze House, 13 Harbury Road, Henleaze, Bristol, BS9 4PN, England

      IIF 8 IIF 9
    • 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 10
    • Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 11
  • Johnston, Edward
    British director born in November 1979

    Resident in United Kingdom

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

      IIF 12
  • Johnston, Edward Alexander
    British born in November 1979

    Resident in United Kingdom

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

      IIF 13
  • Johnston, Edward Alexander
    British company director born in November 1979

    Resident in United Kingdom

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

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

      IIF 15
    • 92, High Street, Fourth Floor, Belfast, BT1 2BG, Northern Ireland

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

    Resident in United Kingdom

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

      IIF 17
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Edward Alexander Johnston
    British born in November 1978

    Resident in United Kingdom

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

      IIF 19
  • Johnston, Edward Alexander
    British born in November 1978

    Resident in United Kingdom

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

      IIF 20
    • Cotton Court, 30-42 Waring Street, Belfast, BT1 2ED

      IIF 21
  • Johnston, Edward Alexander
    British company director born in November 1978

    Resident in Northern Ireland

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

      IIF 22
  • Johnston, Edward Alexander
    British company director born in November 1978

    Resident in United Kingdom

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

      IIF 23
  • Johnston, Edward Alexander
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 92 High Street, Belfast, Northern Ireland, BT1 2BG, United Kingdom

      IIF 24
    • 7-11, Linenhall Street, Belfast, BT2 8AA, Northern Ireland

      IIF 25
  • Mr Edward Alexander Johnston
    British born in November 1979

    Resident in United Kingdom

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

      IIF 26
    • 7-11, Linenhall Street, Belfast, BT2 8AA, Northern Ireland

      IIF 27
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Johnston, Edward Alexander

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

      IIF 29
  • Mr Edward Alexander Johnston
    British born in November 1978

    Resident in Northern Ireland

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

      IIF 30 IIF 31
child relation
Offspring entities and appointments 20
  • 1
    BELFAST PRINT WORKSHOP
    NI032719 NI051930
    Cotton Court, 30-42 Waring Street, Belfast
    Active Corporate (53 parents)
    Officer
    2023-09-07 ~ 2025-10-10
    IIF 21 - Director → ME
  • 2
    BENEDICT ADAMS LIMITED
    07350898
    14 Hanover Street Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-19 ~ dissolved
    IIF 5 - Director → ME
  • 3
    BLUE BRIDGE MARKETING LIMITED
    08132641
    Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-05 ~ dissolved
    IIF 4 - Director → ME
  • 4
    BRISTOW FOODS LIMITED
    NI630941
    92 High Street, Fourth Floor, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF 16 - Director → ME
  • 5
    CHCR LIMITED
    - now NI634628
    CORWOOD HOMES LIMITED
    - 2020-08-10 NI634628
    MESSBRO LIMITED
    - 2015-12-11 NI634628
    Scottish Provident Building, 7 Donegal Square West, Belfast, Antrim
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-11-04 ~ 2020-08-03
    IIF 22 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 6
    CORWOOD HOMES (UK) LIMITED
    NI671690
    3 Wellington Park, Belfast, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-08-11 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    CORWOOD NO1 LTD
    NI638926
    4th Floor 92 High Street, Belfast, Northern Ireland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-07 ~ dissolved
    IIF 24 - Director → ME
  • 8
    CROMWELL MOBILITY (IP) LTD
    - now 12366404 10211550
    PERFORMANCE MEDIA BUYERS LTD
    - 2020-09-10 12366404
    CROMWELL MOBILITY (IP) LTD
    - 2020-05-06 12366404 10211550
    Henleaze House, 13 Harbury Road, Henleaze, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-17 ~ 2021-01-20
    IIF 9 - Director → ME
  • 9
    CROMWELL MOBILITY LTD
    - now 10211550 12366404... (more)
    STERLING RECLINERS LTD
    - 2016-06-15 10211550
    Henleaze House, 13 Harbury Road, Henleaze, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2016-06-02 ~ 2020-09-04
    IIF 7 - Director → ME
    Person with significant control
    2016-06-02 ~ 2019-09-12
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    HOLD CO 79 LTD
    15017155 05904307... (more)
    Henleaze House, 13 Harbury Road, Bristol, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2023-07-20 ~ 2025-03-26
    IIF 6 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    LANGCAP LTD
    11890021
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    2019-03-19 ~ 2022-07-02
    IIF 20 - Director → ME
    2019-03-19 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 12
    LANGCAP MANAGEMENT LIMITED
    12966183
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 13
    MESSAINT LIMITED
    NI633745
    4th Floor 92 High Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2015-09-21 ~ dissolved
    IIF 14 - Director → ME
  • 14
    MESSCAT INVESTMENTS LIMITED
    - now NI633408
    ESMA LEAFIELD LIMITED
    - 2015-10-14 NI633408
    7-11 Linenhall Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2015-09-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-09-03 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 15
    MISTCO (UK) LTD
    NI628340
    Scottish Provident Building, 7 Donegal Square West, Belfast, Antrim
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2014-12-16 ~ 2014-12-16
    IIF 17 - Director → ME
    2014-12-16 ~ 2020-12-18
    IIF 25 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 16
    NOVEMBER SKY LTD
    15022856
    Office One 1 Coldbath Square, Farringdon, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-24 ~ dissolved
    IIF 11 - Director → ME
  • 17
    PB82 BIDCO LTD
    12045312
    4385, 12045312: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2019-08-12 ~ dissolved
    IIF 12 - Director → ME
  • 18
    QUALDEV SOLUTIONS LTD
    15022593
    4th Floor Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-24 ~ 2025-03-26
    IIF 10 - Director → ME
  • 19
    SLOANEHILL MANAGEMENT COMPANY LIMITED
    NI648809
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2017-10-20 ~ 2021-09-22
    IIF 23 - Director → ME
  • 20
    YELLOW BRICK HOLDINGS LTD
    12084262
    Buckland House 12 William Prance Road, Plymouth International Business Park, Plymouth, Devon
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2019-07-03 ~ 2021-02-02
    IIF 8 - Director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.