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, Jonathan Michael

    Related profiles found in government register
  • Johnston, Jonathan Michael
    British managing director born in September 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address East Court, Riverside Park, Campbell Road, Stoke On Trent, Staffordshire, ST4 4DA, England

      IIF 1
    • icon of address 7 Withington Court, Withington, Leigh, Stoke-on-trent, Staffordshire, ST10 4GZ

      IIF 2
  • Johnston, Jonathan Michael
    British commercial director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 33 Trade Winds Court, Asher Way, London, E1W 2JB

      IIF 3
  • Johnston, Jonathan Michael
    English director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 4
  • Johnston, Jonathan Michael
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taliesin, Pinetrees Lane, Ashley Heath, Market Drayton, TF9 4PL, England

      IIF 5
  • Johnston, Jonathan Michael
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Johnston, Jonathan Michael
    British industry expert born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taliesin, Pinetrees Lane, Ashley Heath, Market Drayton, Staffordshire, TF9 4PL, United Kingdom

      IIF 7
  • Johnston, Jonathan Michael
    British managing director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 8
    • icon of address East Court, Riverside Park, Campbell Road, Stoke On Trent, Satffordshire, ST4 4DA, England

      IIF 9
  • Johnston, Jonathan Michael
    British non executive director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Oakbank, Channel Commercial Park, Queens Road, Titanic Quarter, Belfast, BT3 9DT, Northern Ireland

      IIF 10
  • Johnston, Jonathan Michael

    Registered addresses and corresponding companies
    • icon of address 33 Trade Winds Court, Asher Way, London, E1W 2JB

      IIF 11
  • Johnston, Jonathan, Michael
    British managing director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Laity Fields, Camborne, Cornwall, TR14 8RT, United Kingdom

      IIF 12
  • Johnston, Jonathan, Michael

    Registered addresses and corresponding companies
    • icon of address 52, Laity Fields, Camborne, Cornwall, TR14 8RT, United Kingdom

      IIF 13
  • Mr Jonathan Michael Johnston
    English born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 14
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 15
    • icon of address Taliesin, Pinetrees Lane, Ashley Heath, Market Drayton, TF9 4PL, England

      IIF 16
  • Mr Jonathan Michael Johnston
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr Jonathan, Michael Johnston
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D2, Neptune Park, Plymouth, Devon, PL4 0SJ, England

      IIF 18
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HEADROOM SPORTS LIMITED - 2018-06-29
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    28,716 GBP2021-12-31
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    DRAX FITNESS LIMITED - 2021-05-05
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 4
    icon of address Taliesin Pinetrees Lane, Ashley Heath, Market Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,974 GBP2023-12-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    ELITE FITNESS & PERFORMANCE LTD - 2013-07-10
    EFP GYMS LTD - 2017-02-21
    icon of address 4 Cloughfern Avenue, Newtownabbey, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    1,011,443 GBP2020-12-31
    Officer
    icon of calendar 2018-08-15 ~ 2019-06-28
    IIF 10 - Director → ME
  • 2
    icon of address Unit D2, Neptune Park, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-31 ~ 2025-01-01
    IIF 12 - Director → ME
    icon of calendar 2024-05-31 ~ 2025-01-01
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ 2025-01-28
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Delandale House, 37 Old Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-20 ~ 2018-07-30
    IIF 7 - Director → ME
  • 4
    GYM TELEVISION LIMITED - 2010-01-27
    icon of address 68 Webster Gardens, Ealing, London
    Active Corporate (3 parents)
    Equity (Company account)
    -3,889,642 GBP2025-04-30
    Officer
    icon of calendar 2001-04-09 ~ 2003-04-15
    IIF 3 - Director → ME
    icon of calendar 2001-11-09 ~ 2003-04-15
    IIF 11 - Secretary → ME
  • 5
    JOHNSON HEALTH TECH UK LIMITED - 2010-01-10
    STYLE FITNESS UK LIMITED - 2004-09-01
    icon of address Unit 15 Marchington Industrial Estate, Stubby Lane, Nr Uttoxeter, Uttoxeter, Staffs, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-08-05 ~ 2017-07-01
    IIF 1 - Director → ME
  • 6
    BBM SIXTY-ONE LIMITED - 2008-01-04
    MATRIX FITNESS SYSTEMS LIMITED - 2010-01-10
    icon of address Trent House 234 Victoria Road, Fenton, Stoke-on-trent, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2017-07-01
    IIF 9 - Director → ME
  • 7
    icon of address St George's House, 19 Church Street, Uttoxeter, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,245 GBP2024-04-30
    Officer
    icon of calendar 2011-01-01 ~ 2015-07-17
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.