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, Peter

    Related profiles found in government register
  • Johnston, Peter

    Registered addresses and corresponding companies
    • icon of address 7 Glenmachan Grove, Belfast, County Antrim, BT4 2RF

      IIF 1
    • icon of address Unit 6, The Lincoln Building, Eckland Lodge Business Park, Market Harborough, Leicestershire, LE16 8HB, England

      IIF 2 IIF 3
    • icon of address Station Works, Camlough Road, Newry, Co. Down, BT35 6JP, Northern Ireland

      IIF 4 IIF 5
  • Johnson, Peter

    Registered addresses and corresponding companies
    • icon of address 15b Priory Tec Park, Hessle, East Yorkshire, HU13 9PB, England

      IIF 6
    • icon of address The Bridge, 34 Helm Drive, Victoria Dock, Hull, East Yorkshire, HU9 1UH, United Kingdom

      IIF 7
  • Johnston, Peter
    British

    Registered addresses and corresponding companies
  • Johnston, Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address Lisnalea, 57 Station Road, Craigavad, Holywood, BT18 0BP, Northern Ireland

      IIF 15 IIF 16
  • Johnston, Peter
    British company director

    Registered addresses and corresponding companies
    • icon of address 7 Glenmachan Grove, Belfast, County Antrim, BT4 2RF

      IIF 17
  • Johnson, Peter
    British financial advisor born in June 1962

    Registered addresses and corresponding companies
    • icon of address 8 Hapenny Bridge Way, Victoria Dock, Hull, East Yorkshire, HU9 1HD

      IIF 18
    • icon of address The Bridge, 34 Helm Drive, Victoria Dock, Hull, East Yorkshire, HU9 1UH

      IIF 19
  • Johnson, Peter
    British technical director born in June 1962

    Registered addresses and corresponding companies
    • icon of address 60 Percy Road, Whitley Bay, Tyne & Wear, NE26 2AY

      IIF 20
  • Johnston, Peter
    British accountant born in October 1960

    Registered addresses and corresponding companies
    • icon of address 7 Glenmachan Grove, Belfast, BT4 2RF

      IIF 21
  • Johnson, Peter
    British businessman born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Rawlinson Point, Fox Street, London, E16 1JG, United Kingdom

      IIF 22
  • Johnston, Peter
    British accountant born in October 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 57 Station Road, Craigavad, BT18 0BP

      IIF 23
    • icon of address Lisnalea, 57 Station Road, Craigavad, Holywood, BT18 0BP

      IIF 24 IIF 25 IIF 26
    • icon of address Lisnalea, 57 Station Road, Craigavad, Holywood, BT18 0BP, Northern Ireland

      IIF 27
    • icon of address Lisnalea, 57 Station Road, Craigavad, Holywood, County Down, BT18 0BP

      IIF 28
  • Johnston, Peter
    British company director born in October 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Johnston, Peter
    British director born in October 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 57 Station Road, Craigavad, BT18 0BP

      IIF 35
    • icon of address Ballyreagh Business Park, Sandholes Road, Cookstown, BT80 9DG, Northern Ireland

      IIF 36
    • icon of address Lisnalea, 57 Station Road, Craigavad, Holywood, BT18 0BP

      IIF 37 IIF 38 IIF 39
    • icon of address Lisnalea, 57 Station Road, Craigavad, Holywood, BT18 0BP, Northern Ireland

      IIF 41 IIF 42 IIF 43
    • icon of address Units 18 & 19 Monkspath Buisness Park, Monkspath Business Park, Highlands Road, Shirley, Solihull, West Midlands, B90 4NZ, England

      IIF 48
    • icon of address Units 18 & 19, Monkspath Business Park, Highlands Road, Shirley, Solihull, B90 4NZ, England

      IIF 49
  • Johnston, Peter
    British finance director born in October 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Diviny Drive, Portadown, Craigavon, Co Antrim, BT63 5WE

      IIF 50
  • Johnston, Peter
    British financial director born in October 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 57, Station Road, Holywood, BT18 0BP, Northern Ireland

      IIF 51
    • icon of address 57, Station Road, Holywood, Holywood, Co. Down, BT18 0BP, Northern Ireland

      IIF 52
  • Johnson, Matthew Peter
    British cafe born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bridge, 34 Helm Drive, Victoria Dock, Hull, East Yorkshire, HU9 1UH, United Kingdom

      IIF 53
  • Peter, Johnston,, Mr
    British financial director born in October 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 57, Station Road, Holywood, Holywood, Co. Down, BT18 0BP, Northern Ireland

      IIF 54
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Bridge 34 Helm Drive, Victoria Dock, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2014-03-03 ~ dissolved
    IIF 7 - Secretary → ME
  • 2
    MAINMANY LIMITED - 1988-07-13
    icon of address Unit 6, The Lincoln Building, Eckland Lodge Business Park, Market Harborough, Leicestershire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 3 - Secretary → ME
  • 3
    icon of address Unit 6, The Lincoln Building, Eckland Lodge Business Park, Market Harborough, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 2 - Secretary → ME
  • 4
    icon of address Station Works, Camlough Road, Newry, Co. Down, Northern Ireland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 4 - Secretary → ME
  • 5
    icon of address Station Works, Camlough Road, Newry, Co. Down, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 5 - Secretary → ME
Ceased 35
  • 1
    HALLCO 177 LIMITED - 1998-07-17
    icon of address Greenfield Business Park No 2, Greenfield, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2012-12-31
    IIF 47 - Director → ME
    icon of calendar 2005-04-27 ~ 2005-08-26
    IIF 10 - Secretary → ME
  • 2
    HALLCO 176 LIMITED - 1997-10-17
    icon of address Greenfield Business Park No 2, Greenfield, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2012-12-31
    IIF 43 - Director → ME
    icon of calendar 2005-04-27 ~ 2005-08-26
    IIF 11 - Secretary → ME
  • 3
    CULNAFAY LIMITED - 2001-04-26
    icon of address 180 Gilford Road, Portadown, Armagh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2012-12-31
    IIF 35 - Director → ME
    icon of calendar 2007-10-17 ~ 2008-04-21
    IIF 8 - Secretary → ME
  • 4
    icon of address Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-30 ~ 2002-02-28
    IIF 20 - Director → ME
  • 5
    icon of address Bagillt Road, Greenfield Business Park No 2, Greenfield, Holywell Clwyd
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2012-12-31
    IIF 29 - Director → ME
  • 6
    ZESTVIEW LIMITED - 1986-10-21
    icon of address C/o Wyckham Blackwell Old Station Road, Hampton-in-arden, Solihull, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-29 ~ 2020-02-01
    IIF 34 - Director → ME
  • 7
    icon of address Bagillt Road Greenfield Business Park No. 2, Greenfield, Holywell, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2012-12-31
    IIF 45 - Director → ME
    icon of calendar 2007-10-17 ~ 2008-04-25
    IIF 16 - Secretary → ME
  • 8
    icon of address College Road, Aston Clinton, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2012-12-31
    IIF 30 - Director → ME
    icon of calendar 1999-12-10 ~ 2000-05-18
    IIF 1 - Secretary → ME
  • 9
    ROMAQUA LIMITED - 2004-11-12
    ROM DISTRIBUTION LIMITED - 2002-04-29
    TREVELLE AGENCIES LIMITED - 2001-05-03
    ROM PLASTICS (ULSTER) LTD - 1993-07-15
    icon of address 180 Gilford Road, Portadown, Co Armagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-08 ~ 2012-12-31
    IIF 25 - Director → ME
  • 10
    KINGSPAN E&R SERVICES LIMITED - 2016-05-11
    COPPERFORM LIMITED - 2011-03-25
    icon of address Greenfield Business Park No2, Greenfield Holywell, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2012-12-31
    IIF 42 - Director → ME
    icon of calendar 2005-02-17 ~ 2005-08-23
    IIF 14 - Secretary → ME
  • 11
    S & D MANAGEMENT LIMITED - 1996-11-07
    KINGSPAN ENVIRONMENTAL CONTAINERS LIMITED - 2004-11-12
    KINGSPAN I.B.C. LIMITED - 2000-03-06
    icon of address 180 Gilford Road, Portadown, Co Armagh
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1990-10-04 ~ 2006-09-12
    IIF 21 - Director → ME
  • 12
    RANGE CYLINDERS LIMITED - 2007-12-21
    icon of address Tadman Street, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2012-12-31
    IIF 44 - Director → ME
    icon of calendar 2005-02-17 ~ 2005-08-23
    IIF 13 - Secretary → ME
  • 13
    HILLWELL TRADING LIMITED - 2007-08-13
    icon of address 180 Gilford Road, Portadown, Co Armagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2012-12-31
    IIF 23 - Director → ME
  • 14
    SOLAR PANEL SYSTEMS LIMITED - 2007-04-20
    icon of address Tadman Street, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2012-12-31
    IIF 31 - Director → ME
  • 15
    PLASHAPES LIMITED - 1999-08-13
    KINGSPAN ENVIRONMENTAL LIMITED - 2018-10-23
    TITAN ENVIRONMENTAL LIMITED - 2008-09-11
    icon of address 180 Gilford Road, Portadown, Co Armagh
    Active Corporate (7 parents)
    Officer
    icon of calendar 1984-07-06 ~ 2012-12-31
    IIF 39 - Director → ME
  • 16
    icon of address 1 Roger Garth, Willerby, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2003-04-18 ~ 2005-08-11
    IIF 18 - Director → ME
  • 17
    icon of address Ballyreagh Business Park, Sandholes Road, Cookstown, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-18 ~ 2020-02-28
    IIF 36 - Director → ME
  • 18
    MANCHESTER CALORIFIERS (UK) LTD - 2007-01-17
    icon of address Baglit Road Greenfield Business, Park No 2 Greenfield, Holywell, Clwyd
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2012-12-31
    IIF 46 - Director → ME
  • 19
    icon of address 3 Pimpernel Way, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ 2012-01-22
    IIF 22 - Director → ME
  • 20
    icon of address 180 Gilford Road, Portadown, Co Armagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2012-12-31
    IIF 28 - Director → ME
    icon of calendar 2007-10-17 ~ 2007-11-30
    IIF 9 - Secretary → ME
  • 21
    MAINMANY LIMITED - 1988-07-13
    icon of address Unit 6, The Lincoln Building, Eckland Lodge Business Park, Market Harborough, Leicestershire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-28 ~ 2022-12-31
    IIF 52 - Director → ME
  • 22
    icon of address Station Works, Camlough Road, Newry, Co. Down, Northern Ireland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-03-26 ~ 2022-12-31
    IIF 51 - Director → ME
    icon of calendar 2020-03-26 ~ 2020-03-26
    IIF 54 - Director → ME
  • 23
    BRATTON LTD. - 2014-09-06
    icon of address Bagillt Road Greenfield Business Park No. 2, Greenfield, Holywell, Clwyd, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2009-08-25
    IIF 27 - Director → ME
    icon of calendar 2007-10-17 ~ 2008-04-25
    IIF 15 - Secretary → ME
  • 24
    icon of address 180 Gilford Road, Portadown, Co Armagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-04-11 ~ 2012-12-31
    IIF 38 - Director → ME
  • 25
    POLMERIC MOULDINGS LIMITED - 2013-12-19
    icon of address 180 Gilford Road, Portadown, Co Armagh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1984-09-05 ~ 2012-12-31
    IIF 24 - Director → ME
  • 26
    icon of address Greenfield Business Park No2, Greenfield Holywell, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2012-12-31
    IIF 41 - Director → ME
    icon of calendar 2005-02-17 ~ 2005-08-23
    IIF 12 - Secretary → ME
  • 27
    SENSOR SYSTEMS WATCHMAN LIMITED - 2014-12-30
    AR-MET PLASTICS LIMITED - 1996-04-01
    icon of address 180 Gilford Road, Portadown, Co Armagh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-02-24 ~ 2012-12-31
    IIF 37 - Director → ME
  • 28
    SJP51 LIMITED - 2005-03-11
    icon of address 2nd Floor, Building 3 Owen Avenue, Hessle, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    440,037 GBP2024-03-31
    Officer
    icon of calendar 2004-11-19 ~ 2019-05-17
    IIF 19 - Director → ME
    icon of calendar 2019-05-17 ~ 2020-05-17
    IIF 6 - Secretary → ME
  • 29
    MOYNE SHELF COMPANY (NO. 18) LIMITED - 1988-06-30
    icon of address 180 Gilford Road, Portadown, Co Armagh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-24 ~ 2012-12-31
    IIF 40 - Director → ME
  • 30
    icon of address C/o Wyckham Blackwell Old Station Road, Hampton-in-arden, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    288,331 GBP2019-03-31
    Officer
    icon of calendar 2019-03-28 ~ 2020-02-01
    IIF 33 - Director → ME
  • 31
    KINGSPAN PLASTECH LIMITED - 2000-01-31
    icon of address Bagillt Road, Greenfield Business Park No 2, Greenfield Holywell, Clwyd
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-05 ~ 2012-12-31
    IIF 32 - Director → ME
    icon of calendar 2000-01-07 ~ 2000-09-15
    IIF 17 - Secretary → ME
  • 32
    icon of address 180 Gilford Road, Portadown, Co Armagh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1975-01-23 ~ 2012-12-31
    IIF 26 - Director → ME
  • 33
    CAPITAL HOUSE 6 LIMITED - 2006-08-21
    icon of address 5 Diviny Drive, Portadown, Craigavon, Armagh, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-02-03 ~ 2016-03-01
    IIF 50 - Director → ME
  • 34
    ELEVATED SOLUTIONS LIMITED - 2011-07-26
    icon of address Innovation House, Heming Road, Redditch, West Midland, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    175,812 GBP2016-03-31
    Officer
    icon of calendar 2017-01-23 ~ 2020-02-01
    IIF 49 - Director → ME
  • 35
    icon of address Innovation House, Heming Road, Redditch, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    167,002 GBP2016-03-31
    Officer
    icon of calendar 2017-01-23 ~ 2020-02-01
    IIF 48 - 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.