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

Johnson, Peter

    Related profiles found in government register
  • Johnson, Peter
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Ullswater Avenue, West Auckland, Bishop Auckland, County Durham, DL14 9LS, United Kingdom

      IIF 1
    • icon of address 59, Ullswater Avenue, West Auckland, Bishop Auckland, DL14 9LS, England

      IIF 2
    • icon of address 43-49, Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RA, England

      IIF 3
    • icon of address Thruxton House, 43/49 Nuffield Road, Nuffield Road Industrial Estate, Poole, Dorset, BH17 0RA, United Kingdom

      IIF 4
    • icon of address Rail Transit Building, Boundary Road North, Wilton International Site, Redcar, Cleveland, TS10 4RG

      IIF 5
  • Johnson, Peter
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-49, Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RA, England

      IIF 6
    • icon of address 59 Ullswater Avenue, West Auckland, County Durham, DL14 9LS, England

      IIF 7
  • Johnson, Peter
    British engineer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Ullswater Avenue, West Auckland, Bishop Auckland, DL14 9LS, United Kingdom

      IIF 8
    • icon of address 43-49 Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RA, England

      IIF 9 IIF 10
  • Johnson, Peter
    British manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Ullswater Avenue, West Auckland, Bishop Auckland, County Durham, DL14 9LS, England

      IIF 11
  • Johnson, Peter
    British mechanical supervisor born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Ullswater Avenue, West Auckland, Bishop Auckland, Durham, DL14 9LS

      IIF 12
  • Johnson, Peter
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-49, Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RA, England

      IIF 13
  • Johnson, Peter
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Carr Side Lane, Hatfield, Doncaster, South Yorkshire, DN7 6BG, England

      IIF 14
  • Johnson, Simon Peter
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Ashcroft Road, Chessington, KT9 1RR, England

      IIF 15
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 16
  • Johnson, Simon Peter
    British security guard born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 17
  • Johnston, Peter
    born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4/1 Waterloo Chambers, Waterloo Street, Glasgow, G2 6AY, Scotland

      IIF 18
  • Johnson, Peter
    British engineer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-49 Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RA, England

      IIF 19
    • icon of address 43-49 Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RA, United Kingdom

      IIF 20
  • Johnson, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 59 Ullswater Avenue, West Auckland, Bishop Auckland, Durham, DL14 9LS

      IIF 21
  • Johnson, Peter
    British engineer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Ullswater Avenue, West Auckland, Bishop Auckland, County Durham, DL14 9LS, United Kingdom

      IIF 22
  • Johnson, Peter
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Newburn, Newcastle Upon Tyne, Tyne And Wear, NE15 8QA, United Kingdom

      IIF 23
  • Johnson, Peter Simon
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 9, Prudhoe Street, Alnwick, Northumberland, NE66 1UW

      IIF 24
  • Johnston, Peter John
    British born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bremmer, Cunningsburgh, Shetland, ZE2 9HG, United Kingdom

      IIF 25
  • Johnston, Peter John
    British administrator born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bremmer, Cunningsburgh Shetland, Shetland Isles, ZE2 9HG, United Kingdom

      IIF 26
  • Mr Peter Johnson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Ullswater Avenue, West Auckland, Bishop Auckland, DL14 9LS, England

      IIF 27
    • icon of address 59, Ullswater Avenue, West Auckland, Bishop Auckland, DL14 9LS, United Kingdom

      IIF 28
    • icon of address 43-49, Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RA, England

      IIF 29 IIF 30 IIF 31
  • Mr Peter Johnson
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-49, Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RA, England

      IIF 34
  • Mr Peter Johnson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Carr Side Lane, Hatfield, Doncaster, South Yorkshire, DN7 6BG, England

      IIF 35
  • Johnston, Peter John

    Registered addresses and corresponding companies
    • icon of address Bremmer, Cunningsburgh Shetland, Shetland Isles, ZE2 9HG, United Kingdom

      IIF 36
  • Mr Simon Peter Johnson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Ashcroft Road, Chessington, KT9 1RR, England

      IIF 37
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 38 IIF 39
  • Johnson, Peter

    Registered addresses and corresponding companies
    • icon of address Coburg House, 1 Coburg Street, Gateshead, Tyne And Wear, NE8 1NS, United Kingdom

      IIF 40
  • Johnson, Peter Simon
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Linnet Court, Cawledge Business Park, Alnwick, Northumberland, NE66 2GD, United Kingdom

      IIF 41
    • icon of address 9, Prudhoe Street, Alnwick, NE66 1UW, United Kingdom

      IIF 42
  • Johnson, Peter Simon
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Prudhoe Street, Alnwick, Northumberland, NE66 1UW

      IIF 43
  • Johnston, Peter
    Scottish company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bremmer, Cunningsburgh, Shetland, Shetland Isles, ZE2 9HG, United Kingdom

      IIF 44
  • Johnston, Peter

    Registered addresses and corresponding companies
    • icon of address Bremmer, Cunningsburgh, Shetland, Shetland Isles, ZE2 9HG, United Kingdom

      IIF 45
  • Mr Peter Johnson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rail Transit Building Boundry Road North, Wilton International Site, Redcar, Cleveland, TS10 4RG, United Kingdom

      IIF 46
    • icon of address 59, Ullswater Avenue, West Auckland, County Durham, DL14 9LS, United Kingdom

      IIF 47 IIF 48
  • Mr Peter John Johnston
    British born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bremmer, Cunningsburgh, Shetland, ZE2 9HG, Scotland

      IIF 49
  • Mr Peter Johnson
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Ullswater Avenue, West Auckland, Bishop Auckland, County Durham, DL14 9LS, United Kingdom

      IIF 50
  • Mr Peter Johnston
    Scottish born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bremmer, Cunningsburgh, Shetland Isles, ZE2 9HG, United Kingdom

      IIF 51
  • Mr Peter Simon Johnson
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Linnet Court, Cawledge Business Park, Alnwick, Northumberland, NE66 2GD, United Kingdom

      IIF 52
    • icon of address 9, Prudhoe Street, Alnwick, NE66 1UW, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 8a Ashcroft Road, Chessington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    LASERTRANS LIMITED - 2001-12-04
    icon of address 5 Kensington, Cockton Hill Road, Bishop Auckland, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-20 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2005-07-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    icon of address 43-49 Nuffield Road Nuffield Industrial Estate, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 43-49 Nuffield Road Nuffield Industrial Estate, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ASL AIR EXCHANGER SERVICES LIMITED - 2010-08-11
    icon of address 59 Ullswater Avenue, West Auckland, Bishop Auckland, County Durham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    309,390 GBP2024-06-30
    Officer
    icon of calendar 2010-07-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    628 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 59 Ullswater Avenue, West Auckland, Bishop Auckland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    GEA SPIRO GILLS LTD - 2019-11-29
    icon of address 43-49 Nuffield Road Nuffield Industrial Estate, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 43-49 Nuffield Road, Nuffield Industrial Estate, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 43-49 Nuffield Road, Nuffield Industrial Estate, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    icon of address Grange Farm, Newburn, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    -136,980 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Bremmer, Cunningsburgh, Shetland, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    136 GBP2020-06-16
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 15
    SHETLAND PROCUREMENT SERVICES LIMITED - 2014-02-20
    icon of address Bremmer, Cunningsburgh, Shetland
    Active Corporate (1 parent)
    Equity (Company account)
    -34,910 GBP2024-03-31
    Officer
    icon of calendar 2013-09-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Right to appoint or remove directorsOE
  • 16
    icon of address 11 Carr Side Lane, Hatfield, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,844 GBP2024-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 9 Prudhoe Street, Alnwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,179 GBP2024-03-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 18
    INNSWOOD LIMITED - 1993-12-17
    icon of address Rail Transit Building Boundary Road North, Wilton International Site, Redcar, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    -34,712 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 43-49 Nuffield Road Nuffield Industrial Estate, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Thruxton House 43/49 Nuffield Road, Nuffield Road Industrial Estate, Poole, Dorset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,824,121 GBP2024-09-30
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 4 - Director → ME
  • 21
    icon of address 43-49 Nuffield Road Nuffield Industrial Estate, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    S. M. MOODY (N.E.) LTD - 2013-03-01
    icon of address C/o Fergusson & Co Ltd 12 Halegrove Court, Cygnet Drive, Stockton-on-tees
    Dissolved Corporate (4 parents)
    Equity (Company account)
    33,473 GBP2022-03-31
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Bremmer, Cunningsburgh, Shetland, Shetland Isles
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 26 - Director → ME
  • 24
    icon of address 43-49 Nuffield Road, Nuffield Industrial Estate, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,647 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    ASL AIR EXCHANGER SERVICES LIMITED - 2010-08-11
    icon of address 59 Ullswater Avenue, West Auckland, Bishop Auckland, County Durham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    309,390 GBP2024-06-30
    Officer
    icon of calendar 2010-06-05 ~ 2013-05-30
    IIF 22 - Director → ME
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    628 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ 2024-05-21
    IIF 17 - Director → ME
  • 3
    icon of address Bremmer, Cunningsburgh, Shetland, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    136 GBP2020-06-16
    Officer
    icon of calendar 2017-04-25 ~ 2020-06-14
    IIF 45 - Secretary → ME
  • 4
    icon of address 10 Marshall Drive, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-04-05
    Officer
    icon of calendar 2018-12-13 ~ 2018-12-31
    IIF 18 - LLP Member → ME
  • 5
    INNSWOOD LIMITED - 1993-12-17
    icon of address Rail Transit Building Boundary Road North, Wilton International Site, Redcar, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    -34,712 GBP2024-12-31
    Officer
    icon of calendar 2014-04-20 ~ 2014-04-29
    IIF 11 - Director → ME
  • 6
    icon of address Bremmer, Cunningsburgh, Shetland, Shetland Isles
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ 2014-03-01
    IIF 36 - Secretary → ME
  • 7
    icon of address 17 Linden Road, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    403 GBP2019-07-31
    Officer
    icon of calendar 2007-05-18 ~ 2013-05-17
    IIF 43 - Director → ME
    icon of calendar 2009-11-06 ~ 2013-05-17
    IIF 40 - Secretary → ME
  • 8
    icon of address Lambert House Whickham Highway Lambert House, Whickham Highway, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,175 GBP2024-03-31
    Officer
    icon of calendar 2004-05-01 ~ 2022-08-15
    IIF 24 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.