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, Crystelle Sheila

    Related profiles found in government register
  • Johnston, Crystelle Sheila
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ

      IIF 1
  • Johnston, Crystelle Sheila
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 2
    • icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 24 Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, England

      IIF 7
  • Mrs Crystelle Sheila Johnston
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 8 IIF 9
    • icon of address 24 Picton House, Hussar Court, Westside View, Waterlooville, PO7 7SQ, England

      IIF 10 IIF 11
  • Johnston, Crystelle Sheila
    British

    Registered addresses and corresponding companies
  • Johnson, Crystelle
    British

    Registered addresses and corresponding companies
    • icon of address 63, Finchdean Road, Rowland's Castle, Hampshire, PO9 6DA

      IIF 39 IIF 40
  • Pearce, Crystelle Sheila
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 63 Finchdean Road, Rowlands Castle, Hampshire, PO9 6DA

      IIF 41
  • Mrs Crystelle Sheila Johnston
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ, United Kingdom

      IIF 42
    • icon of address 24 Picton House, Hussar Court, Westside View, Waterlooville, PO7 7SQ, England

      IIF 43
  • Pearce, Crystelle Sheila

    Registered addresses and corresponding companies
    • icon of address 63 Finchdean Road, Rowlands Castle, Hampshire, PO9 6DA

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,399 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,921,829 GBP2022-01-31
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-10 ~ dissolved
    IIF 34 - Secretary → ME
  • 4
    icon of address 29 Bonchurch Road, Southsea, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-21 ~ dissolved
    IIF 26 - Secretary → ME
  • 5
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,778 GBP2025-04-30
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    S. JOHNSTON & CO. LIMITED - 2013-10-01
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,497 GBP2025-04-30
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2003-03-01 ~ now
    IIF 30 - Secretary → ME
  • 7
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,940 GBP2025-04-30
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-21 ~ dissolved
    IIF 35 - Secretary → ME
  • 9
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-10 ~ dissolved
    IIF 32 - Secretary → ME
  • 10
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2024-04-30
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 7 - Director → ME
    icon of calendar 2003-03-01 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    PHIL SMITH (BATH) LIMITED - 1996-10-14
    icon of address Suite 3 Chalkwell Lawns, 648-656 London Road, Westcliff On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-18 ~ dissolved
    IIF 21 - Secretary → ME
  • 12
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ dissolved
    IIF 18 - Secretary → ME
  • 13
    icon of address 48 Fitzherbert Road, Farlington, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-17 ~ dissolved
    IIF 38 - Secretary → ME
  • 14
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ dissolved
    IIF 24 - Secretary → ME
  • 15
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address 48 Fitzherbert Road, Farlington, Portsmouth, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,777,207 GBP2024-04-30
    Officer
    icon of calendar 2007-02-06 ~ 2020-06-03
    IIF 28 - Secretary → ME
  • 2
    icon of address 48 Fitzherbert Road, Farlington, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    8,693 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2007-02-06 ~ 2017-08-08
    IIF 36 - Secretary → ME
  • 3
    A2A GROUP LIMITED - 2006-07-25
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-11 ~ 2004-04-16
    IIF 41 - Secretary → ME
  • 4
    icon of address 7 Langham Park, Catteshall Lane, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-30
    Officer
    icon of calendar 2008-12-02 ~ 2015-07-01
    IIF 25 - Secretary → ME
  • 5
    BIRD DEVELOPMENTS LIMITED - 2013-05-21
    OLIVER JOHN CONSULTANTS LTD - 2020-07-04
    icon of address Kenilworth, Hambledon Road, Waterlooville, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,813 GBP2024-07-31
    Officer
    icon of calendar 2008-07-21 ~ 2012-04-21
    IIF 33 - Secretary → ME
  • 6
    MOBILE SOURCING HOLDINGS LIMITED - 2012-01-19
    icon of address Ridown Building Fulcrum 2, Solent Way, Fareham, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    371,588 GBP2023-03-31
    Officer
    icon of calendar 2007-12-20 ~ 2008-12-20
    IIF 13 - Secretary → ME
  • 7
    BANYARD ASSOCIATES LTD - 2011-05-04
    PAUL BANYARD & ASSOCIATES LIMITED - 2006-11-24
    icon of address Level 3 28-30 Worship Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    986,502 GBP2024-09-30
    Officer
    icon of calendar 2007-03-15 ~ 2015-07-01
    IIF 20 - Secretary → ME
  • 8
    FORMATNUMBER LIMITED - 2003-12-08
    LAWRENCE HEWITT PARTNERSHIP LIMITED - 2006-11-24
    icon of address Level 3 28-30 Worship Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2024-09-30
    Officer
    icon of calendar 2008-12-02 ~ 2015-07-01
    IIF 39 - Secretary → ME
  • 9
    ABC BANYARD LIMITED - 2006-11-24
    icon of address First Floor, 7, Holyrood Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -138,225 GBP2019-02-28
    Officer
    icon of calendar 2008-12-02 ~ 2015-07-01
    IIF 40 - Secretary → ME
  • 10
    icon of address 9 Bramley Business Centre, Bramley, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2008-02-07 ~ 2015-07-01
    IIF 17 - Secretary → ME
  • 11
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2010-03-26
    IIF 14 - Secretary → ME
  • 12
    DISCOUNT TILE WAREHOUSE LIMITED - 2000-08-10
    icon of address 48 Fitzherbert Road, Farlington, Portsmouth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -6,253 GBP2024-04-30
    Officer
    icon of calendar 2007-02-06 ~ 2017-08-08
    IIF 23 - Secretary → ME
  • 13
    BANYARD SOLUTIONS LIMITED - 2023-05-08
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,790 GBP2019-09-30
    Officer
    icon of calendar 2008-12-02 ~ 2015-07-01
    IIF 22 - Secretary → ME
  • 14
    CLEAR AIR TECHNICAL LIMITED - 2006-09-20
    icon of address Unit B11 Heywood Distribution Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,823,115 GBP2023-12-31
    Officer
    icon of calendar 2006-08-01 ~ 2008-05-27
    IIF 27 - Secretary → ME
  • 15
    icon of address Unit 2 Kestrel Way, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    487,519 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2006-05-22 ~ 2011-05-20
    IIF 37 - Secretary → ME
  • 16
    POINTER DESIGN LIMITED - 1995-03-10
    icon of address 20 Springfield Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2011-04-06
    IIF 12 - Secretary → ME
  • 17
    S. JOHNSTON & CO. LIMITED - 2013-10-01
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,497 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-30
    IIF 43 - Has significant influence or control OE
  • 18
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,076 GBP2018-11-30
    Officer
    icon of calendar 2007-08-28 ~ 2008-01-21
    IIF 15 - Secretary → ME
  • 19
    icon of address 24 Picton House, Hussar Court, Westside View, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2003-06-09
    IIF 44 - Secretary → ME
  • 20
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,125 GBP2021-02-28
    Officer
    icon of calendar 2007-08-22 ~ 2009-02-24
    IIF 19 - Secretary → ME
  • 21
    PHIL SMITH LIMITED - 1996-10-23
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,942,178 GBP2024-01-31
    Officer
    icon of calendar 2006-07-18 ~ 2011-02-18
    IIF 29 - Secretary → ME
  • 22
    RALLS ASBESTOS REMOVAL SERVICES LIMITED - 2004-11-01
    icon of address 24 Picton House, Hussar Court, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-13 ~ 2008-08-18
    IIF 16 - Secretary → 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.