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, The Executors Of Peter David

    Related profiles found in government register
  • Johnston, The Executors Of Peter David
    born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, Flintshire, CH5 3DJ, United Kingdom

      IIF 1
  • Johnston, Peter David
    British chartered surveyor born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashton Hall Kelsall Road, Ashton, Chester, Cheshire, CH3 8BH

      IIF 2
    • icon of address Ottersway House, Top Street, Bawtry, Doncaster, DN10 6JY, England

      IIF 3
    • icon of address C/o A M Wyatt & Co, Adlink House, 86 The Highway, Hawarden, CH5 3DJ, United Kingdom

      IIF 4
  • Johnston, Peter David
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashton Hall, Kelsall Road, Ashton, Chester, CH3 8BH

      IIF 5
    • icon of address 20, Grosvenor Street, Chester, CH1 2DD, England

      IIF 6
    • icon of address Ashton Hall, Kelsall Road, Ashton, Chester, CH3 8BH, England

      IIF 7 IIF 8
    • icon of address Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, Flintshire, CH5 3DJ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Gibson House, Manor Lane, Hawarden, Deeside, CH5 3QY, Wales

      IIF 12
    • icon of address Ottersway House, Top Street, Bawtry, Doncaster, DN10 6JY, England

      IIF 13
  • Johnston, Peter David
    British surveyor born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albion House Albion Street, Chester, CH1 1RQ

      IIF 14
  • The Executives Of Mr Peter David Johnston
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashton Hall, Kelsall Road, Ashton, Chester, CH3 8BH, England

      IIF 15 IIF 16
    • icon of address Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, Flintshire, CH5 3DJ, United Kingdom

      IIF 17 IIF 18
  • Peter David Johnston
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashton Hall, Kelsall Road, Ashton, Chester, CH3 8BH, United Kingdom

      IIF 19
    • icon of address C/o A M Wyatt & Co, Adlink House, 86 The Highway, Hawarden, CH5 3DJ, United Kingdom

      IIF 20
  • Mr Peter David Johnston
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albion House Albion Street, Chester, CH1 1RQ

      IIF 21
    • icon of address Adlink House, C/o A M Wyatt & Co Ltd, 86 The Highway, Hawarden, Deeside, Flintshire, CH5 3DJ, United Kingdom

      IIF 22
  • Mr Peter David Johnston
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gibson House, Manor Lane, Hawarden, Deeside, CH5 3QY, Wales

      IIF 23
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 14
  • 1
    icon of address The Old Dairy Kelsall Road, Ashton Hayes, Chester, Cheshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-12-15 ~ 2024-01-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2024-01-20
    IIF 19 - Has significant influence or control OE
  • 2
    GARTHBROOK LIMITED - 2013-10-21
    THE MILL SHOP (NORTH WEST) LIMITED - 2006-07-04
    icon of address 20 Grosvenor Street, Chester, England
    Active Corporate (5 parents, 24 offsprings)
    Profit/Loss (Company account)
    70,638 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2024-01-18
    IIF 6 - Director → ME
  • 3
    icon of address Ashton Hall Kelsall Road, Ashton, Chester, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    108,312 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ 2024-01-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2025-01-06
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    icon of address Ashton Hall Kelsall Road, Ashton, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    119,916 GBP2024-07-31
    Officer
    icon of calendar 2017-08-18 ~ 2024-01-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2025-01-06
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Albion House Albion Street, Chester
    Active Corporate (10 parents)
    Equity (Company account)
    2,343,713 GBP2024-04-30
    Officer
    icon of calendar ~ 2024-01-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-01
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MACODA LIMITED - 2017-12-13
    icon of address Gibson House Manor Lane, Hawarden, Deeside, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    25,211 GBP2024-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2024-01-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ 2023-10-24
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PECODA DEVELOPMENTS LIMITED - 2014-02-25
    icon of address Adlink House, C/o A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,784,638 GBP2024-03-30
    Officer
    icon of calendar 2013-05-24 ~ 2024-01-19
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Adlink House, C/o A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    5,069 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ 2024-01-19
    IIF 9 - Director → ME
  • 9
    icon of address Adlink House, C/o A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside, Flintshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,709,598 GBP2024-03-30
    Officer
    icon of calendar 2013-11-19 ~ 2024-01-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-06
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Adlink House, C/o A M Wyatt & Co Ltd 86 The Highway, Hawarden, Deeside, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2025-01-06
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-01
    IIF 22 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address C/o A M Wyatt & Co Adlink House, 86 The Highway, Hawarden, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    188,234 GBP2024-07-31
    Officer
    icon of calendar 2022-07-11 ~ 2024-01-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ 2025-01-06
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 12
    ENSCO 1188 LIMITED - 2016-07-27
    icon of address Ottersway House Top Street, Bawtry, Doncaster, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    10,436,353 GBP2024-03-31
    Officer
    icon of calendar 2021-10-12 ~ 2024-01-18
    IIF 3 - Director → ME
  • 13
    icon of address Ottersway House Top Street, Bawtry, Doncaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    511 GBP2024-12-31
    Officer
    icon of calendar 2020-10-14 ~ 2024-01-18
    IIF 13 - Director → ME
  • 14
    icon of address Vicars Cross Golf Club Ltd, Tarvin Road, Great Barrow, Chester
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,059,862 GBP2024-02-29
    Officer
    icon of calendar 2000-06-20 ~ 2003-06-02
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.