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, Nicholas Seymour

    Related profiles found in government register
  • Johnson, Nicholas Seymour
    British company director born in February 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 February 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 February 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 February 1970

    Resident in England

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

      IIF 12
  • Johnson, Nicholas
    British chartered surveyor born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Cornmarket, Thame, Oxfordshire, OX9 3DX, England

      IIF 13 IIF 14
  • Mr Nicholas Seymour Johnson
    British born in February 1970

    Resident in Scotland

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

      IIF 15
  • Johnston, Nicholas
    British company director born in February 1970

    Resident in Singapore

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

      IIF 16
    • The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ, England

      IIF 17
  • Johnston, Nicholas
    British director born in February 1970

    Resident in Singapore

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

      IIF 18
  • Johnston, Nicholas James
    British company director born in February 1970

    Resident in United Kingdom

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

      IIF 19
    • 3, St. Michaels Fields, Stamford, PE9 2GB, England

      IIF 20 IIF 21
  • Johnston, Nicholas James
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brindley Lodge, Adcroft Street, Stockport, SK1 3HS, England

      IIF 22
  • Johnson, Nicholas
    British consultant born in February 1970

    Resident in United Kingdom

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

      IIF 23
  • Johnson, Nicholas
    British f.d. born in February 1970

    Resident in United Kingdom

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

      IIF 24
  • Johnson, Nicholas
    British financial controller born in February 1970

    Resident in United Kingdom

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

      IIF 25 IIF 26 IIF 27
    • 5, Lochside Avenue, Edinburgh Park, Edinburgh, EH12 9DJ, United Kingdom

      IIF 28
    • 100, New Bridge Street, London, EC4V 6JA, United Kingdom

      IIF 29
    • 610, Wharfedale Road, Iq Winnersh, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 30 IIF 31
    • 610, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP

      IIF 32
  • Johnson, Nicholas
    British chartered surveyor born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Limes Way, Shabbington, Aylesbury, Bucks, HP18 9HB, United Kingdom

      IIF 33
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 34
  • Johnson, Nicholas
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP

      IIF 35
  • Johnson, Nicholas Paul
    British chief executive born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Corner Lodge, 107 Sussex Gardens, London, W2 2RU, United Kingdom

      IIF 36 IIF 37
  • Johnson, Nicholas Paul
    British management consultant born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Eastbourne Terrace, London, W2 6LG, England

      IIF 38
  • Mr Nicholas Johnson
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ryecroft, Longfield Hill, Longfield, DA3 7AU, United Kingdom

      IIF 39
    • 5a, Cornmarket, Thame, Oxfordshire, OX9 3DX, England

      IIF 40
  • Johnson, Nicholas
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 105 Boundary House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG, United Kingdom

      IIF 41
  • Nicholas Johnson
    British born in December 1952

    Resident in England

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

      IIF 42
  • Johnson, Nick
    British chief executive born in December 1952

    Registered addresses and corresponding companies
    • 114 Perry Vale, London, SE23 2LQ

      IIF 43
  • Mr Nicholas James Johnston
    British born in February 1970

    Resident in England

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

      IIF 44
  • Mr Nicholas Johnston
    British born in February 1970

    Resident in Singapore

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

      IIF 45
  • Johnson, Nicholas Paul

    Registered addresses and corresponding companies
    • 2, Corner Lodge, 107 Sussex Gardens, London, W2 2RU, United Kingdom

      IIF 46 IIF 47
  • Johnson, Nick
    British

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

      IIF 48
  • Mr Nicholas Johnson
    British born in February 1970

    Resident in United Kingdom

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

      IIF 49
  • Mr Nicholas Johnson
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Mount Grove, Edgware, Middlesex, HA8 9SY

      IIF 50
  • Mr Nicholas James Johnston
    British born in February 1970

    Resident in United Kingdom

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

      IIF 51
  • Mr Nicholas Paul Johnson
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Corner Lodge, 107 Sussex Gardens, London, W2 2RU, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 21
  • 1
    3 St Michael's Fields, Kettering Road, Stamford, Lincolnshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -124,809 GBP2022-10-31
    Officer
    2020-09-29 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2018-07-20 ~ dissolved
    IIF 4 - director → ME
  • 3
    The Calibration House, Halesfield 7, Telford, Shropshire
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,419 GBP2016-08-31
    Officer
    2018-07-20 ~ dissolved
    IIF 8 - director → ME
  • 4
    11 Woodhall Road, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2,552 GBP2024-07-31
    Officer
    2021-07-28 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    Office 105 Boundary House Cricket Field Road, Uxbridge, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-18 ~ now
    IIF 41 - director → ME
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,425 GBP2019-04-30
    Officer
    2006-02-27 ~ dissolved
    IIF 48 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 7
    3 St Michael's Fields, Stamford, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    The Calibration House, Halesfield 7, Telford, Shropshire
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    317,999 GBP2018-08-31
    Officer
    2018-07-20 ~ dissolved
    IIF 9 - director → ME
  • 9
    The Calibration House, Halesfield 7, Telford, Shropshire
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,899 GBP2018-08-31
    Officer
    2018-07-20 ~ dissolved
    IIF 7 - director → ME
  • 10
    Lomond House, 9 George Square, Glasgow
    Dissolved corporate (5 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 30 - director → ME
  • 11
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-10-31
    Officer
    2016-10-06 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    21 Mount Grove, Edgware, Middlesex
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    2006-09-18 ~ now
    IIF 36 - director → ME
    2012-06-01 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2016-08-26 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    21 Mount Grove, Edgware, Middlesex
    Corporate (5 parents)
    Equity (Company account)
    15,669 GBP2024-01-31
    Officer
    2006-01-12 ~ now
    IIF 37 - director → ME
    2012-06-01 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    2nd Floor Lynton House Station Approach, Woking, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,641 GBP2017-12-31
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    NEWCO (822) LIMITED - 2005-06-02
    Lomond House, 9 George Square, Glasgow
    Dissolved corporate (5 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 31 - director → ME
  • 16
    QUAKE SAAS LTD - 2022-01-26
    Suite 303 Manchester Business Park, 3000 Aviator Way, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -473,730 GBP2024-04-30
    Officer
    2022-11-11 ~ now
    IIF 22 - director → ME
  • 17
    SYZYGY TELECOMMUNICATIONS LIMITED - 1999-01-28
    WANTEK SOLUTIONS LIMITED - 1998-08-05
    Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 3 - director → ME
  • 18
    9 Limes Way, Shabbington, Aylesbury, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-10 ~ dissolved
    IIF 34 - director → ME
  • 19
    5a Cornmarket, Thame, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -38,165 GBP2023-12-31
    Officer
    2018-12-07 ~ now
    IIF 14 - director → ME
  • 20
    9 Limes Way, Shabbington, Aylesbury
    Dissolved corporate (1 parent)
    Officer
    2012-07-25 ~ dissolved
    IIF 33 - director → ME
  • 21
    STRATEGIC CAPITAL PARTNERS LIMITED - 2012-07-13
    5a Cornmarket, Thame, Oxfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    355,903 GBP2024-01-31
    Officer
    2009-01-16 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    15BILLION
    - now
    LONDON EAST CONNEXIONS PARTNERSHIP LIMITED - 2011-01-18
    Unit Mi.220 12 Marshgate Lane, London, England
    Corporate (10 parents)
    Officer
    2003-12-15 ~ 2004-03-01
    IIF 43 - director → ME
  • 2
    5500 Lakeside Cheadle Royal Business Park, Cheadle, Cheshire
    Corporate (4 parents, 4 offsprings)
    Officer
    2013-12-16 ~ 2014-08-04
    IIF 29 - director → ME
  • 3
    AGILENT FINANCE LIMITED - 2014-08-01
    5500 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2004-08-01 ~ 2014-08-04
    IIF 25 - director → ME
  • 4
    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
    Corporate (3 parents, 6 offsprings)
    Officer
    2018-07-20 ~ 2021-08-17
    IIF 6 - director → ME
  • 5
    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 (2 parents)
    Officer
    2018-07-20 ~ 2021-08-17
    IIF 5 - director → ME
  • 6
    Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,247 GBP2024-02-29
    Officer
    2014-04-15 ~ 2017-09-22
    IIF 35 - director → ME
  • 7
    5500 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2004-08-01 ~ 2014-08-04
    IIF 27 - director → ME
  • 8
    GRANTHAM FOOTBALL CLUB,LIMITED(THE) - 2002-10-31
    Skdc Stadium, Trent Road, Grantham, Lincolnshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    31,328 GBP2022-06-30
    Officer
    2023-07-05 ~ 2024-10-30
    IIF 20 - director → ME
  • 9
    GRANTHAM SPORTS ACADEMY LIMITED - 2024-09-18
    The Stadium, Trent Road, Grantham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -7,559 GBP2023-04-30
    Officer
    2023-07-17 ~ 2024-09-30
    IIF 21 - director → ME
  • 10
    COGENT DIAGNOSTICS LIMITED - 2001-01-04
    NEMOKIT LIMITED - 1991-04-08
    Douglas House,pentlands Science, Park, Penicuik
    Dissolved corporate (3 parents)
    Officer
    2007-10-01 ~ 2010-02-01
    IIF 24 - director → ME
  • 11
    SILVER ROCKET MEDIA LIMITED - 2019-09-05
    6 Ryecroft, Longfield Hill, Longfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    200 GBP2023-10-31
    Person with significant control
    2021-05-13 ~ 2022-05-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    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 (3 parents)
    Profit/Loss (Company account)
    -5,083 GBP2022-11-01 ~ 2023-10-31
    Officer
    2018-07-20 ~ 2021-08-17
    IIF 10 - director → ME
  • 13
    AGILENT TECHNOLOGIES UK LIMITED - 2014-08-01
    HEWLETT-PACKARD MEASUREMENT UK LIMITED - 1999-07-29
    610 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire
    Corporate (4 parents, 5 offsprings)
    Officer
    2004-08-01 ~ 2015-10-31
    IIF 32 - director → ME
  • 14
    KEYSIGHT TECHNOLOGIES UK LIMITED - 2014-08-01
    LIBRA (SYSCOM) LIMITED - 2014-03-04
    12 Lochside Place, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2018-07-20 ~ 2021-08-17
    IIF 2 - director → ME
    2004-08-01 ~ 2014-08-04
    IIF 28 - director → ME
  • 15
    1 Spring Street, London, England
    Corporate (6 parents)
    Officer
    2013-01-24 ~ 2017-09-20
    IIF 38 - director → ME
  • 16
    2nd Floor Lynton House Station Approach, Woking, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,641 GBP2017-12-31
    Officer
    2013-08-01 ~ 2018-10-30
    IIF 16 - director → ME
  • 17
    Midsummer Court 314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    824,114 GBP2023-12-31
    Officer
    2021-04-01 ~ 2024-02-20
    IIF 11 - director → ME
  • 18
    GREEN SAND PARTNERS LIMITED - 2017-05-23
    Unit 7 First Floor, Unit 7 Godalming Business Centre, Woolsack Way, Godalming, Surrey, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -696,416 GBP2023-12-31
    Officer
    2018-10-01 ~ 2019-08-09
    IIF 18 - director → ME
  • 19
    VARIAN CHROMPACK UK LIMITED - 1999-03-04
    CHROMPACK U.K. LIMITED - 1998-12-31
    5500 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-06-03 ~ 2014-08-04
    IIF 26 - director → ME
  • 20
    The Old School School Lane, Stratford St Mary, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    306,457 GBP2016-03-31
    Officer
    2018-10-23 ~ 2019-02-28
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.