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

Johnson, Nicholas Seymour

    Related profiles found in government register
  • Johnson, Nicholas Seymour
    British born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Woodhall Road, Edinburgh, EH13 0DQ, Scotland

      IIF 1
  • Johnson, Nicholas Seymour
    British financial controller born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Lochside Place, Edinburgh, EH12 9HA, Scotland

      IIF 2
    • Ancells Business Park, Harvest Crescent, Fleet, Hampshire, GU51 2UZ

      IIF 3 IIF 4 IIF 5
    • The Calibration House, Halesfield 7, Telford, Shropshire, TF7 4QL

      IIF 7 IIF 8 IIF 9
    • 610, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 10
  • Johnston, Nicholas James
    British co. director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1 Percy's Barn, Seaton Road, Harringworth, Northamptonshire, NN17 3AF, England

      IIF 11
  • Johnston, Nicholas James
    British managing director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3 St Michael's Fields, Kettering Road, Stamford, Lincolnshire, PE9 2GB, England

      IIF 12
  • Mr Nicholas Seymour Johnson
    British born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Woodhall Road, Edinburgh, EH13 0DQ, Scotland

      IIF 13
  • Johnston, Nicholas
    British company director born in March 1970

    Resident in Singapore

    Registered addresses and corresponding companies
    • 59, Cove Way, #06-19 Seascape, 098309, Singapore

      IIF 14
    • The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ, England

      IIF 15
  • Johnston, Nicholas
    British director born in March 1970

    Resident in Singapore

    Registered addresses and corresponding companies
    • 18, Farnham Road, Guildford, GU1 4XA, England

      IIF 16
  • Johnston, Nicholas James
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gresley House, Ff4 Gresley House, Ten Pound Walk, Doncaster, DN4 5HX, England

      IIF 17
    • 3, St Michael's Fields, Stamford, Lincolnshire, PE9 2GB, United Kingdom

      IIF 18
    • 3, St. Michaels Fields, Stamford, PE9 2GB, England

      IIF 19 IIF 20 IIF 21
  • Johnson, Nicholas
    British consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Johnson, Nicholas
    British f.d. born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Dreghorn Loan, Edinburgh, Midlothian, EH13 0DD

      IIF 25
  • Johnson, Nicholas
    British financial controller born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GR

      IIF 26 IIF 27 IIF 28
    • 5, Lochside Avenue, Edinburgh Park, Edinburgh, EH12 9DJ, United Kingdom

      IIF 29
    • 100, New Bridge Street, London, EC4V 6JA, United Kingdom

      IIF 30
    • 610, Wharfedale Road, Iq Winnersh, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 31 IIF 32
    • 610, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP

      IIF 33
  • Mr Nicholas James Johnston
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3 St Michael's Fields, Kettering Road, Stamford, Lincolnshire, PE9 2GB, England

      IIF 34
  • Mr Nicholas Johnston
    British born in March 1970

    Resident in Singapore

    Registered addresses and corresponding companies
    • 2nd, Floor Lynton House Station Approach, Woking, Surrey, GU22 7PT

      IIF 35
  • Mr Nicholas Johnson
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Mr Nicholas James Johnston
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, St Michael's Fields, Stamford, Lincolnshire, PE9 2GB, United Kingdom

      IIF 37
    • 3, St. Michaels Fields, Stamford, PE9 2GB, England

      IIF 38 IIF 39
child relation
Offspring entities and appointments 29
  • 1
    AGILENT TECHNOLOGIES LDA UK LIMITED
    08815891 03809903... (more)
    5500 Lakeside Cheadle Royal Business Park, Cheadle, Cheshire
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2013-12-16 ~ 2014-08-04
    IIF 30 - Director → ME
  • 2
    AGILENT TECHNOLOGIES UK LIMITED
    - now 03844711 03809903... (more)
    AGILENT FINANCE LIMITED
    - 2014-08-01 03844711
    5500 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2004-08-01 ~ 2014-08-04
    IIF 26 - Director → ME
  • 3
    AIRECRUITER LIMITED
    12912204
    3 St Michael's Fields, Kettering Road, Stamford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 4
    ANITE LIMITED
    - now 01798114 00564653
    ANITE PLC - 2015-08-14
    ANITE GROUP PLC - 2007-10-04
    CRAY ELECTRONICS HOLDINGS P.L.C. - 1996-09-30
    Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Active Corporate (34 parents, 7 offsprings)
    Officer
    2018-07-20 ~ 2021-08-17
    IIF 6 - Director → ME
  • 5
    ANITE SYSTEMS HOLDINGS LIMITED
    03698942
    Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2018-07-20 ~ dissolved
    IIF 4 - Director → ME
  • 6
    ANITE TELECOMS LIMITED
    - now 01721900
    ANITE SYSTEMS LIMITED - 1999-04-28
    CRAY SYSTEMS LIMITED - 1996-09-30
    MARCOL GROUP LIMITED - 1992-10-13
    MARCOL COMPUTER SYSTEMS LIMITED - 1987-09-11
    ALNERY NO. 195 LIMITED - 1983-06-27
    Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (36 parents)
    Officer
    2018-07-20 ~ 2021-08-17
    IIF 5 - Director → ME
  • 7
    APPLIED DYNAMIC SYSTEMS LIMITED
    02938580
    The Calibration House, Halesfield 7, Telford, Shropshire
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2018-07-20 ~ dissolved
    IIF 8 - Director → ME
  • 8
    BLUE QUARTERS CONSULTING LIMITED
    SC705148
    11 Woodhall Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2021-07-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 9
    BT & D TECHNOLOGIES LIMITED
    02002979
    5500 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (20 parents)
    Officer
    2004-08-01 ~ 2014-08-04
    IIF 28 - Director → ME
  • 10
    EARLY INTERVENTION NETWORK LIMITED
    15567910
    3 St Michael's Fields, Stamford, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    ELECTROSERVICES ENTERPRISES LIMITED
    05411773
    The Calibration House, Halesfield 7, Telford, Shropshire
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2018-07-20 ~ dissolved
    IIF 9 - Director → ME
  • 12
    ELECTROSERVICES INDUSTRIES LIMITED
    03401931
    The Calibration House, Halesfield 7, Telford, Shropshire
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2018-07-20 ~ dissolved
    IIF 7 - Director → ME
  • 13
    GRANTHAM TOWN FOOTBALL CLUB LIMITED
    - now 00294783
    GRANTHAM FOOTBALL CLUB,LIMITED(THE) - 2002-10-31
    Skdc Stadium, Trent Road, Grantham, Lincolnshire
    Active Corporate (54 parents, 2 offsprings)
    Officer
    2025-04-28 ~ now
    IIF 21 - Director → ME
    2023-07-05 ~ 2024-10-30
    IIF 19 - Director → ME
  • 14
    GTFC CATERING LTD
    - now 09620605
    GFTC CATERING LIMITED - 2015-06-04
    The Stadium, Trent Road, Grantham, Lincolnshire, England
    Active Corporate (17 parents)
    Officer
    2025-07-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GTFC YOUTH DEVELOPMENT LTD
    - now 11053644
    GRANTHAM SPORTS ACADEMY LIMITED
    - 2024-09-18 11053644
    The Stadium, Trent Road, Grantham, United Kingdom
    Active Corporate (16 parents)
    Officer
    2023-07-17 ~ 2024-09-30
    IIF 23 - Director → ME
    2025-07-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    HYCOR BIOMEDICAL LIMITED
    - now SC122739
    COGENT DIAGNOSTICS LIMITED - 2001-01-04
    NEMOKIT LIMITED - 1991-04-08
    Douglas House,pentlands Science, Park, Penicuik
    Dissolved Corporate (21 parents)
    Officer
    2007-10-01 ~ 2010-02-01
    IIF 25 - Director → ME
  • 17
    IXIA TECHNOLOGIES EUROPE LIMITED
    - now 02333291
    CATAPULT COMMUNICATIONS LIMITED - 2010-02-01
    ISDN TECHNOLOGIES LIMITED - 1993-09-09
    OAKBRIDE LIMITED - 1989-02-06
    610 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2018-07-20 ~ 2021-08-17
    IIF 10 - Director → ME
  • 18
    KEYSIGHT TECHNOLOGIES UK LIMITED
    - now 03809903 SC149832
    AGILENT TECHNOLOGIES UK LIMITED
    - 2014-08-01 03809903 03844711... (more)
    HEWLETT-PACKARD MEASUREMENT UK LIMITED - 1999-07-29
    610 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire
    Active Corporate (19 parents, 5 offsprings)
    Officer
    2004-08-01 ~ 2015-10-31
    IIF 33 - Director → ME
  • 19
    LAB901 LIMITED
    SC225667 13125525... (more)
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (14 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 31 - Director → ME
  • 20
    LIBRA (SYSCOM) LIMITED
    - now SC149832
    KEYSIGHT TECHNOLOGIES UK LIMITED
    - 2014-08-01 SC149832 03809903
    LIBRA (SYSCOM) LIMITED
    - 2014-03-04 SC149832
    12 Lochside Place, Edinburgh, Scotland
    Active Corporate (17 parents)
    Officer
    2004-08-01 ~ 2014-08-04
    IIF 29 - Director → ME
    2018-07-20 ~ 2021-08-17
    IIF 2 - Director → ME
  • 21
    MRS BUN THE BAKER LTD
    10414761
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    RECRUITMENT PUBLICATIONS LIMITED
    02797483
    2nd Floor Lynton House Station Approach, Woking, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2013-08-01 ~ 2018-10-30
    IIF 14 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SCREEN TAPE LIMITED
    - now SC284868
    NEWCO (822) LIMITED - 2005-06-02
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 32 - Director → ME
  • 24
    SMART RECRUIT ONLINE LIMITED
    07643777
    Midsummer Court 314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-04-01 ~ 2024-02-20
    IIF 11 - Director → ME
  • 25
    SOURCEFLOW LTD.
    - now 13310610
    QUAKE SAAS LTD - 2022-01-26
    Gresley House Ff4 Gresley House, Ten Pound Walk, Doncaster, England
    Active Corporate (8 parents)
    Officer
    2022-11-11 ~ now
    IIF 17 - Director → ME
  • 26
    SYZYGY SOLUTIONS LIMITED
    - now 03596401
    SYZYGY TELECOMMUNICATIONS LIMITED - 1999-01-28
    WANTEK SOLUTIONS LIMITED - 1998-08-05
    Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (27 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 3 - Director → ME
  • 27
    TALENT INTELLIGENCE PARTNERS LIMITED
    - now 07697388
    GREEN SAND PARTNERS LIMITED - 2017-05-23
    Unit 7 First Floor, Unit 7 Godalming Business Centre, Woolsack Way, Godalming, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-10-01 ~ 2019-08-09
    IIF 16 - Director → ME
  • 28
    VARIAN LIMITED
    - now 01508692
    VARIAN CHROMPACK UK LIMITED - 1999-03-04
    CHROMPACK U.K. LIMITED - 1998-12-31
    5500 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    2010-06-03 ~ 2014-08-04
    IIF 27 - Director → ME
  • 29
    VOLCANIC (UK) LTD
    07152037
    The Old School School Lane, Stratford St Mary, Colchester, Essex, England
    Dissolved Corporate (9 parents)
    Officer
    2018-10-23 ~ 2019-02-28
    IIF 15 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.