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

Mr Nicholas James Johnston

    Related profiles found in government register
  • 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 1
    • 3, St. Michaels Fields, Stamford, PE9 2GB, England

      IIF 2 IIF 3
  • 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 4
  • 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 5
  • Johnston, Nicholas James
    British born in February 1970

    Resident in United Kingdom

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

      IIF 6
    • 3, St Michael's Fields, Stamford, Lincolnshire, PE9 2GB, United Kingdom

      IIF 7
    • 3, St. Michaels Fields, Stamford, PE9 2GB, England

      IIF 8 IIF 9 IIF 10
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17 IIF 18 IIF 19
    • 5, Lochside Avenue, Edinburgh Park, Edinburgh, EH12 9DJ, United Kingdom

      IIF 20
    • 100, New Bridge Street, London, EC4V 6JA, United Kingdom

      IIF 21
    • 610, Wharfedale Road, Iq Winnersh, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 22 IIF 23
    • 610, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP

      IIF 24
  • 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 25
  • 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 26
  • Johnson, Nicholas Seymour
    British born in February 1970

    Resident in Scotland

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

      IIF 27
  • 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 28
    • Ancells Business Park, Harvest Crescent, Fleet, Hampshire, GU51 2UZ

      IIF 29 IIF 30 IIF 31
    • The Calibration House, Halesfield 7, Telford, Shropshire, TF7 4QL

      IIF 33 IIF 34 IIF 35
    • 610, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 36
  • 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 37
    • The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ, England

      IIF 38
  • Johnston, Nicholas
    British director born in February 1970

    Resident in Singapore

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

      IIF 39
child relation
Offspring entities and appointments 29
  • 1
    AGILENT TECHNOLOGIES LDA UK LIMITED
    08815891 03809903, 03844711
    5500 Lakeside Cheadle Royal Business Park, Cheadle, Cheshire
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2013-12-16 ~ 2014-08-04
    IIF 21 - Director → ME
  • 2
    AGILENT TECHNOLOGIES UK LIMITED
    - now 03844711 03809903, 08815891
    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 17 - Director → ME
  • 3
    AIRECRUITER LIMITED
    12912204
    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 26 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - 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 32 - 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 30 - 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 31 - Director → ME
  • 7
    APPLIED DYNAMIC SYSTEMS LIMITED
    02938580
    The Calibration House, Halesfield 7, Telford, Shropshire
    Dissolved Corporate (17 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,419 GBP2016-08-31
    Officer
    2018-07-20 ~ dissolved
    IIF 34 - Director → ME
  • 8
    BLUE QUARTERS CONSULTING LIMITED
    SC705148
    11 Woodhall Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,266 GBP2025-07-31
    Officer
    2021-07-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more 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 19 - 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 7 - Director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - 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)
    Equity (Company account)
    Retained earnings (accumulated losses)
    317,999 GBP2018-08-31
    Officer
    2018-07-20 ~ dissolved
    IIF 35 - Director → ME
  • 12
    ELECTROSERVICES INDUSTRIES LIMITED
    03401931
    The Calibration House, Halesfield 7, Telford, Shropshire
    Dissolved Corporate (14 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,899 GBP2018-08-31
    Officer
    2018-07-20 ~ dissolved
    IIF 33 - 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)
    Equity (Company account)
    14,757 GBP2024-06-30
    Officer
    2025-04-28 ~ now
    IIF 10 - Director → ME
    2023-07-05 ~ 2024-10-30
    IIF 8 - 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)
    Equity (Company account)
    -11,067 GBP2024-06-30
    Officer
    2025-07-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 3 - 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)
    Equity (Company account)
    -59,863 GBP2024-06-30
    Officer
    2023-07-17 ~ 2024-09-30
    IIF 12 - Director → ME
    2025-07-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 2 - 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 16 - 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)
    Profit/Loss (Company account)
    -5,083 GBP2022-11-01 ~ 2023-10-31
    Officer
    2018-07-20 ~ 2021-08-17
    IIF 36 - Director → ME
  • 18
    KEYSIGHT TECHNOLOGIES UK LIMITED
    - now 03809903 SC149832
    AGILENT TECHNOLOGIES UK LIMITED
    - 2014-08-01 03809903 08815891, 03844711
    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 24 - Director → ME
  • 19
    LAB901 LIMITED
    SC225667
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (14 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 22 - 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 20 - Director → ME
    2018-07-20 ~ 2021-08-17
    IIF 28 - Director → ME
  • 21
    MRS BUN THE BAKER LTD
    10414761
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-10-31
    Officer
    2016-10-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 4 - 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)
    Equity (Company account)
    16,641 GBP2017-12-31
    Officer
    2013-08-01 ~ 2018-10-30
    IIF 37 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - 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 23 - Director → ME
  • 24
    SMART RECRUIT ONLINE LIMITED
    07643777
    Midsummer Court 314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1,166,672 GBP2024-12-31
    Officer
    2021-04-01 ~ 2024-02-20
    IIF 25 - 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)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -473,730 GBP2024-04-30
    Officer
    2022-11-11 ~ now
    IIF 6 - 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 29 - 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)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,021,602 GBP2024-12-31
    Officer
    2018-10-01 ~ 2019-08-09
    IIF 39 - 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 18 - Director → ME
  • 29
    VOLCANIC (UK) LTD
    07152037
    The Old School School Lane, Stratford St Mary, Colchester, Essex, England
    Dissolved Corporate (9 parents)
    Current Assets (Company account)
    306,457 GBP2016-03-31
    Officer
    2018-10-23 ~ 2019-02-28
    IIF 38 - 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.