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

Johnstone, Wyndham Michael

    Related profiles found in government register
  • Johnstone, Wyndham Michael
    British analyst born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter Buildings, Ashton Lane, Sale, M33 6WT, England

      IIF 1
  • Johnstone, Wyndham Michael
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Highfield Road, Bramhall, Stockport, Cheshire, SK7 3BE, United Kingdom

      IIF 2
  • Johnstone, Wyndham Michael
    British technical consultancy born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Highfield Road, Bramhall, Stockport, Cheshire, SK7 3BE, United Kingdom

      IIF 3
  • Johnson, Ian Michael
    British chartered accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandler House, Ferry Road, Preston, PR2 2YH, England

      IIF 4
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH

      IIF 5
  • Johnson, Ian Michael
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandler House, Ferry Road, Riversway, Preston, PR2 2YH, England

      IIF 6
  • Johnson, Ian Michael
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 7
  • Johnson, Michael
    British chartered accountant born in July 1937

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Michael
    British director born in July 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Green Short Lane, Goosnargh, Preston, Lancashire, PR3 2JN

      IIF 18
  • Johnson, Michael
    British charity manager barnardos born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Parkside Crescent, Tynemouth, Tyne & Wear, NE30 4JR

      IIF 19
  • Johnson, Michael
    British company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange, Cottage, Harpswell Lane Hemswell, Gainsborough, Lincolnshire, DN21 5UP, United Kingdom

      IIF 20
  • Johnson, Michael
    British management consultant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Parkside Crescent, Tynemouth, Tyne And Wear, NE30 4JR, England

      IIF 21
  • Johnson, Michael
    British sales director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange, Cottage, Harpswell Lane Hemswell, Gainsborough, Lincolnshire, DN21 5UP

      IIF 22
  • Johnson, Michael
    British company director born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Glendee Terrace, Cults, Aberdeen, Aberdeenshire, AB15 9HX

      IIF 23
  • Johnson, Michael
    British technical consultancy born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Glendee Terrace, Cults, Aberdeen, Aberdeenshire, AB15 9HX

      IIF 24
  • Johnson, Michael Ian
    British student born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14, South Lodge, 12-13 South Cliff, Roker Terrace, Sunderland, Tyne & Wear, SR6 0PH, United Kingdom

      IIF 25
  • Johnson, Ian Michael
    British acct born in October 1960

    Registered addresses and corresponding companies
    • icon of address 42 Central Drive, Penwortham, Preston, Lancashire, PR1 0NL

      IIF 26
  • Johnson, Richard Michael
    British investment manager born in July 1951

    Registered addresses and corresponding companies
    • icon of address Belmont Farmhouse Belmont Hill, Newport, Saffron Walden, Essex, CB11 3RD

      IIF 27 IIF 28 IIF 29
  • Johnson, Michael
    born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranage Mills, Holmes Chapel, Crewe, Cheshire, CW4 8EE

      IIF 30
  • Johnson, Michael
    British legal executive born in July 1951

    Registered addresses and corresponding companies
    • icon of address 51 Grenville Road, Braintree, Essex, CM7 2PP

      IIF 31
    • icon of address 50 Stratton Street, London, W1X 5FL

      IIF 32
    • icon of address Lacon House, 84 Theobalds Road, London, WC1X 8RW

      IIF 33
  • Mr Wyndham Michael Johnstone
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Highfield Road, Bramhall, Stockport, Cheshire, SK7 3BE

      IIF 34
  • Johnson, Ian Michael
    British accountant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Castle Walk, Penwortham, Preston, Lancashire, PR1 0BP

      IIF 35
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, United Kingdom

      IIF 36
  • Johnson, Michael
    British

    Registered addresses and corresponding companies
  • Johnson, Michael
    British management consultant born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northumbria Youth Action, The Youth Village, Hudson Street, North Shields, NE30 1DL, United Kingdom

      IIF 42
  • Mr Ian Michael Johnson
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 43
    • icon of address Chandler House, Ferry Road, Riversway, Preston, PR2 2YH, England

      IIF 44
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH

      IIF 45
  • Mr Michael Ian Johnson
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Wellands Lane, Sunderland, SR6 7BJ, England

      IIF 46
  • Mr Michael Johnson
    British born in July 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Green, Short Lane, Goosnargh, Preston, Lancashire, PR3 2JN, England

      IIF 47 IIF 48
  • Mr Michael Johnson
    British born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Glendee Terrace, Cults, Aberdeen, Aberdeenshire, AB15 9HX

      IIF 49
child relation
Offspring entities and appointments
Active 13
  • 1
    SHREWDGAIN LIMITED - 1987-08-13
    icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 10 Highfield Road, Bramhall, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,078 GBP2024-12-31
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 3
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    2,120 GBP2024-06-30
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 36 - Director → ME
  • 4
    icon of address 11 Glendee Terrace, Cults, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-03-31
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Flat 14 South Lodge, 12-13 South Cliff, Roker Terrace, Sunderland, Tyne & Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Oaks Business Park, Longridge Road, Ribbleton, Preston, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 4 - Director → ME
  • 7
    HOLLYWOOD MEDIA SERVICES LTD - 2007-07-30
    HOLLYWOOD FACILITIES & CATERING LTD. - 2007-04-24
    HOLLYWOOD CATERING SERVICES LTD - 2007-03-27
    icon of address Po Box 60317 10 Orange Street, Haymarket, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-26 ~ dissolved
    IIF 31 - Director → ME
  • 8
    RHINEMARK LIMITED - 1985-01-11
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    icon of address Charter Buildings, Ashton Lane, Sale, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    206,325 GBP2024-05-31
    Officer
    icon of calendar 2015-03-06 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address Charter Buildings, Ashton Lane, Sale, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    954,769 GBP2024-05-31
    Officer
    icon of calendar 2015-04-09 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address Cranage Mills Knutsford Road, Cranage, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    SHREWDGAIN LIMITED - 1987-08-13
    icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 2018-11-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-28
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    REACHCALL LIMITED - 1987-11-16
    BMO FUND MANAGEMENT LIMITED - 2022-07-05
    F&C FUND MANAGEMENT LIMITED - 2018-10-31
    ISIS FUND MANAGEMENT LIMITED - 2004-10-29
    ROYAL & SUN ALLIANCE UNIT TRUST MANAGEMENT LIMITED - 2002-09-19
    SUN ALLIANCE UNIT TRUST MANAGEMENT LIMITED - 1997-10-15
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1997-12-10 ~ 2002-07-01
    IIF 29 - Director → ME
  • 3
    ROYAL INSURANCE ASSET MANAGEMENT LIMITED - 1997-01-02
    BMO MANAGERS LIMITED - 2022-07-01
    ISIS INVESTMENT MANAGEMENT LIMITED - 2007-07-20
    ROYAL LIFE ASSET MANAGEMENT LIMITED - 1990-03-01
    ROYAL & SUN ALLIANCE INVESTMENT MANAGEMENT LIMITED - 2002-09-30
    F&C MANAGERS LIMITED - 2018-10-31
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-07-01
    IIF 28 - Director → ME
  • 4
    icon of address Compton Verney House, Compton Verney, Warwick
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 1995-09-11 ~ 2004-03-08
    IIF 41 - Secretary → ME
  • 5
    COMPTON VERNEY PUBLICATIONS LIMITED - 2024-04-08
    icon of address Compton Verney House, Compton Verney, Warwick
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-09-12 ~ 2004-03-08
    IIF 39 - Secretary → ME
  • 6
    icon of address Compton Verney House, Compton Verney, Warwick
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-09-12 ~ 2004-03-08
    IIF 40 - Secretary → ME
  • 7
    icon of address Moresby, Main Road, Stocksfield, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-08 ~ 2011-02-28
    IIF 19 - Director → ME
  • 8
    CORE (OIL AND GAS) LIMITED - 2022-04-29
    icon of address Spaces, 1 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    337,535 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2006-02-20 ~ 2008-02-08
    IIF 23 - Director → ME
  • 9
    icon of address 25 Beechwood Close, Lytham St. Annes, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,429,669 GBP2024-04-30
    Officer
    icon of calendar 2004-04-28 ~ 2006-08-10
    IIF 35 - Director → ME
  • 10
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (6 parents, 80 offsprings)
    Officer
    icon of calendar ~ 1999-09-09
    IIF 32 - Director → ME
  • 11
    icon of address The Oaks Business Park, Longridge Road, Ribbleton, Preston, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2019-09-30
    IIF 15 - Director → ME
  • 12
    icon of address The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    209,444 GBP2024-06-30
    Officer
    icon of calendar ~ 2013-09-30
    IIF 10 - Director → ME
  • 13
    icon of address Chapel House, Gill Lane Longton, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-07-17
    IIF 18 - Director → ME
  • 14
    WALLWORK LUDLOW LIMITED - 2012-09-12
    ITEMSTAND LIMITED - 1988-02-16
    icon of address 172 Lord Street, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    169,447 GBP2016-09-30
    Officer
    icon of calendar 1993-12-17 ~ 1997-10-13
    IIF 9 - Director → ME
    icon of calendar ~ 1991-10-01
    IIF 14 - Director → ME
  • 15
    MASSEY BROS. (CRANAGE) LIMITED - 1993-11-15
    icon of address Cranage Mills, Holmes Chapel, Crewe, Cheshire
    Active Corporate (9 parents, 6 offsprings)
    Profit/Loss (Company account)
    2,158,358 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2002-05-15 ~ 2013-09-30
    IIF 22 - Director → ME
  • 16
    icon of address Cranage Mills, Holmes Chapel, Crewe, Cheshire
    Active Corporate (7 parents)
    Current Assets (Company account)
    11,459,323 GBP2024-06-30
    Officer
    icon of calendar 2012-03-22 ~ 2013-09-30
    IIF 30 - LLP Member → ME
  • 17
    SHELFCO (NO. 453) LIMITED - 1990-04-09
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2007-05-22
    IIF 33 - Director → ME
  • 18
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-18 ~ 2019-12-23
    IIF 7 - Director → ME
  • 19
    COUNTY DURHAM LEARNING PROVIDER NETWORK LTD - 2014-10-28
    icon of address C/o Springboard Sunderland Trust The Alec Dickson Centre, Rivergreen Industrial Estate, Sunderland, England
    Active Corporate (5 parents)
    Equity (Company account)
    18,826 GBP2024-07-31
    Officer
    icon of calendar 2018-10-04 ~ 2023-11-27
    IIF 42 - Director → ME
  • 20
    NORTH TYNESIDE MOTOR PROJECT LTD. - 2000-01-14
    icon of address Youth Village, Hudson Street, North Shields, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2012-06-19
    IIF 21 - Director → ME
  • 21
    icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-13 ~ 2006-05-25
    IIF 13 - Director → ME
  • 22
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    13,498 GBP2018-03-31
    Officer
    icon of calendar 1994-12-15 ~ 1995-06-15
    IIF 26 - Director → ME
  • 23
    SAGEGROUND LIMITED - 1987-11-12
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-07-15
    IIF 37 - Secretary → ME
  • 24
    icon of address The Oaks Business Park, Longridge Road, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,365,479 GBP2024-03-31
    Officer
    icon of calendar 2004-09-27 ~ 2019-09-30
    IIF 16 - Director → ME
  • 25
    icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 1992-07-28 ~ 2019-07-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-07
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-06-08 ~ 2002-07-01
    IIF 27 - Director → ME
  • 27
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2015-06-15
    IIF 12 - Director → ME
  • 28
    WINDERMERE MARINA VILLAGE LIMITED - 2018-12-11
    WINDERMERE MARINA LIMITED - 1987-02-10
    WAIN LEISURE LIMITED - 1991-06-21
    icon of address Windermere Marina Village, Bowness On Windermere, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    -20,828 GBP2024-03-31
    Officer
    icon of calendar 2003-11-05 ~ 2013-03-31
    IIF 8 - 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.