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, David Ian

    Related profiles found in government register
  • Johnston, David Ian
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnston, David Ian
    British chief executive officer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Braboeuf Manor, St Catherines, Guildford, Surrey, GU3 1HA

      IIF 40 IIF 41
    • Braboeuf Manor, St Catherines, Guildford, Surrey, GU3 1HA, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Johnston, David Ian
    British chief operating officer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodview Barn, Coldstream Farm, Croxdale, Co Durham, DH6 5JD, United Kingdom

      IIF 45
    • National Centre For Printable Electronics, Netpark, Sedgefield, Co. Durham, TS21 3FG

      IIF 46
  • Johnston, David Ian
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kett House, Station Road, Cambridge, CB1 2JH, United Kingdom

      IIF 47
    • Woodview, Coldstream Farm, Croxdale, Co Durham, DH6 5JD, United Kingdom

      IIF 48
    • Woodview, Coldstream Farm, Croxdale, County Durham, DH6 5JD, United Kingdom

      IIF 49
    • Woodview, Coldsteam Farm, Croxdale, County Durham, DH6 5JD

      IIF 50
    • Woodview, Coldstream Farm, Croxdale, Co. Durham, DH6 5JD, United Kingdom

      IIF 51
    • Woodview, Coldstream Farm, Croxdale, County Durham, DH6 5JD, United Kingdom

      IIF 52 IIF 53
  • Johnston, David Ian
    British management consultant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coldstream Farm, Croxdale, Durham, DH6 5JD

      IIF 54
  • Johnston, David Ian
    British managing director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodview, Coldsteam Farm, Croxdale, County Durham, DH6 5JD

      IIF 55 IIF 56
  • Johnston, David Ian
    British none born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Braboeuf Manor, St Catherines, Guildford, Surrey, GU3 1HA

      IIF 57
    • Braboeuf Manor, St Catherines, Guildford, Surrey, GU3 1HA, Uk

      IIF 58 IIF 59
    • Braboeuf Manor, St Catherines, Guildford, Surrey, GU3 1HA, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Braboeuf Manor St Catherines, Portsmouth Road, Guildford, Surrey, GU3 1HA

      IIF 64
  • Johnston, David Ian
    British operations director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodview, Coldsteam Farm, Croxdale, County Durham, DH6 5JD

      IIF 65
  • Johnston, David Ian
    British procurement director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodview, Coldsteam Farm, Croxdale, County Durham, DH6 5JD

      IIF 66 IIF 67
  • Johnston, David Ian
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Waterloo House, (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham, B2 5TB

      IIF 68
    • 309, Hoe Street, London, E17 9BG

      IIF 69
  • Johnston, David Ian
    British operations director born in May 1965

    Registered addresses and corresponding companies
    • 110 Devonshire Road, Belmont, County Durham, DH1 2BH

      IIF 70 IIF 71
    • 8 Ryedale, Belmont, County Durham, DH2 2AL

      IIF 72
  • Johnston, David Ian
    United Kingdom chief executive officer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Braboeuf Manor, St Catherines, Portsmouth Road, Guildford, Surrey, GU3 1HA

      IIF 73
  • Johnston, David Ian
    British operations director born in May 1955

    Registered addresses and corresponding companies
    • Wood View Barn, Coldsteam Farm, Croxdale, County Durham, DH6 5JD

      IIF 74
  • David Johnston
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodview, Coldstream Farm, Croxdale, Co Durham, DH6 5JD, United Kingdom

      IIF 75
    • Woodview, Coldstream Farm, Croxdale, Co. Durham, DH6 5JD

      IIF 76
  • Mr David Ian Johnston
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodview, Coldstream Farm, Croxdale, Co. Durham, DH6 5JD

      IIF 77
  • Johnston, David Ian
    British operations director

    Registered addresses and corresponding companies
    • Woodview, Coldsteam Farm, Croxdale, County Durham, DH6 5JD

      IIF 78
child relation
Offspring entities and appointments
Active 47
Ceased 22
  • 1
    5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-05-21 ~ 2009-10-01
    IIF 50 - Director → ME
  • 2
    Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2019-03-29 ~ 2019-07-12
    IIF 47 - Director → ME
  • 3
    Braboeuf Manor, St Catherines, Guildford, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-07-30 ~ 2016-05-31
    IIF 41 - Director → ME
    2012-11-30 ~ 2014-05-02
    IIF 62 - Director → ME
  • 4
    Other registered number: 02419001
    COL SUBCO NO.3 LIMITED - 2012-09-28
    Related registrations: 07933838, 07933849, 07939299
    2 Bunhill Row, Moorgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-07-31 ~ 2016-05-31
    IIF 40 - Director → ME
    2012-11-30 ~ 2014-05-28
    IIF 63 - Director → ME
  • 5
    Other registered number: SC647041
    Edinburgh Airport, Edinburgh
    Active Corporate (16 parents, 1 offspring)
    Officer
    2007-06-01 ~ 2008-05-31
    IIF 56 - Director → ME
  • 6
    CODE ENGINEERING LIMITED - 1988-02-12
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    1998-07-16 ~ 2002-10-22
    IIF 71 - Director → ME
  • 7
    HOODCO 497 LIMITED - 1996-07-11
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    1998-07-16 ~ 2002-10-22
    IIF 72 - Director → ME
  • 8
    G-MAN PRODUCTS LIMITED - 1981-12-31
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    1998-07-16 ~ 2002-10-22
    IIF 70 - Director → ME
  • 9
    PRECIS (493) LIMITED - 1986-07-14
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2009-07-31 ~ 2009-09-21
    IIF 66 - Director → ME
  • 10
    Braboeuf Manor, St Catherines, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-30 ~ 2016-05-31
    IIF 44 - Director → ME
    2012-11-30 ~ 2014-05-02
    IIF 59 - Director → ME
  • 11
    2 Bunhill Row, Moorgate, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2012-11-30 ~ 2014-05-02
    IIF 57 - Director → ME
    2015-07-30 ~ 2016-05-31
    IIF 42 - Director → ME
  • 12
    Braboeuf Manor, St Catherines, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-07-30 ~ 2016-05-31
    IIF 43 - Director → ME
    2012-11-30 ~ 2014-05-02
    IIF 58 - Director → ME
  • 13
    Other registered numbers: 02419001, 02726430
    COL SUBCO NO.2 LIMITED - 2012-09-28
    Related registrations: 07933838, 07933854, 07939299
    Braboeuf Manor, St Catherines, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-11-30 ~ 2016-05-31
    IIF 60 - Director → ME
  • 14
    Other registered numbers: 02423040, 03414461
    BAA AIRPORTS LIMITED - 2012-10-12
    BAA LIMITED - 2008-10-06
    Related registration: 05757208
    BAA PLC - 2006-11-21
    Related registration: 05757208
    ALNERY NO. 422 LIMITED - 1986-07-02
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (9 parents, 23 offsprings)
    Officer
    2009-07-31 ~ 2009-09-21
    IIF 67 - Director → ME
  • 15
    Other registered number: 00263866
    Woodview, Coldstream Farm, Croxdale, Co. Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,066 GBP2019-06-30
    Person with significant control
    2016-04-06 ~ 2018-07-02
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Has significant influence or control OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 16
    4 Attwood Terrace, Tudhoe, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,651 GBP2024-04-30
    Officer
    2017-04-20 ~ 2020-09-01
    IIF 53 - Director → ME
  • 17
    POLYPHOTONICS LIMITED - 2008-06-03
    Netpark Explorer 2, Thomas Wright Way, Sedgefield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,528,937 GBP2024-03-31
    Officer
    2013-07-05 ~ 2021-03-19
    IIF 46 - Director → ME
  • 18
    Other registered number: 10973733
    PRECIS (495) LIMITED - 1986-07-14
    Related registrations: 05272550, 02423043
    Enterprise House, Bassingbourn Road, Stansted Airport, Essex
    Active Corporate (4 parents)
    Officer
    2009-09-21 ~ 2010-11-29
    IIF 55 - Director → ME
  • 19
    THE COLLEGE OF LAW LIMITED - 2012-11-22
    Related registration: 01338215
    COL SUBCO NO.1 LIMITED - 2012-07-25
    Related registrations: 07933849, 07933854, 07939299
    2 Bunhill Row, Moorgate, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2012-11-30 ~ 2016-05-31
    IIF 61 - Director → ME
  • 20
    Other registered number: 05858341
    THORN ESTATES (DURHAM) LIMITED - 2006-07-13
    Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2006-01-17 ~ 2006-07-13
    IIF 65 - Director → ME
    2006-01-17 ~ 2006-07-13
    IIF 78 - Secretary → ME
  • 21
    Other registered number: 08126465
    THORN EMI LIGHTING LIMITED - 1987-01-01
    THORN LIGHTING LIMITED - 1982-01-01
    Related registration: 08126465
    55 Baker Street, London
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2006-07-12 ~ 2007-04-25
    IIF 74 - Director → ME
  • 22
    2 Bunhill Row, Moorgate, London, England
    Active Corporate (4 parents)
    Officer
    2014-04-09 ~ 2014-05-21
    IIF 64 - Director → ME
    2015-07-31 ~ 2016-05-31
    IIF 73 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.