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, Nicholas

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

    Resident in Singapore

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

      IIF 1
    • icon of address The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ, England

      IIF 2
  • Johnston, Nicholas
    British director born in February 1970

    Resident in Singapore

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

      IIF 3
  • Johnson, Nicholas
    British consultant born in February 1970

    Resident in United Kingdom

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

      IIF 4
  • Johnson, Nicholas
    British f.d. born in February 1970

    Resident in United Kingdom

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

      IIF 5
  • Johnson, Nicholas
    British financial controller born in February 1970

    Resident in United Kingdom

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

      IIF 6 IIF 7 IIF 8
    • icon of address 5, Lochside Avenue, Edinburgh Park, Edinburgh, EH12 9DJ, United Kingdom

      IIF 9
    • icon of address 100, New Bridge Street, London, EC4V 6JA, United Kingdom

      IIF 10
    • icon of address 610, Wharfedale Road, Iq Winnersh, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 11 IIF 12
    • icon of address 610, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP

      IIF 13
  • Johnston, Nicholas James
    British born in February 1970

    Resident in England

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

      IIF 14
    • icon of address 3, St Michael's Fields, Stamford, Lincolnshire, PE9 2GB, United Kingdom

      IIF 15
    • icon of address 3, St. Michaels Fields, Stamford, PE9 2GB, England

      IIF 16 IIF 17 IIF 18
  • Johnston, Nicholas James
    British co. director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Percy's Barn, Seaton Road, Harringworth, Northamptonshire, NN17 3AF, England

      IIF 19
  • Johnston, Nicholas James
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St. Michaels Fields, Stamford, PE9 2GB, England

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

    Resident in England

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

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

    Resident in Scotland

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

      IIF 23
  • Johnson, Nicholas Seymour
    British financial controller born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Lochside Place, Edinburgh, EH12 9HA, Scotland

      IIF 24
    • icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire, GU51 2UZ

      IIF 25 IIF 26 IIF 27
    • icon of address The Calibration House, Halesfield 7, Telford, Shropshire, TF7 4QL

      IIF 29 IIF 30 IIF 31
    • icon of address 610, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 32
  • Mr Nicholas Johnston
    British born in February 1970

    Resident in Singapore

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

      IIF 33
  • Mr Nicholas James Johnston
    British born in February 1970

    Resident in England

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

      IIF 34
    • icon of address 3, St Michael's Fields, Stamford, Lincolnshire, PE9 2GB, United Kingdom

      IIF 35
  • Mr Nicholas Johnson
    British born in February 1970

    Resident in United Kingdom

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

      IIF 36
  • Mr Nicholas Seymour Johnson
    British born in February 1970

    Resident in Scotland

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

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 3 St Michael's Fields, Kettering Road, Stamford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -124,809 GBP2022-10-31
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2018-07-20 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address 11 Woodhall Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,266 GBP2025-07-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 3 St Michael's Fields, Stamford, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    icon of address 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
    icon of calendar 2018-07-20 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2018-07-20 ~ dissolved
    IIF 29 - Director → ME
  • 8
    GRANTHAM FOOTBALL CLUB,LIMITED(THE) - 2002-10-31
    icon of address Skdc Stadium, Trent Road, Grantham, Lincolnshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,757 GBP2024-06-30
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 17 - Director → ME
  • 9
    GFTC CATERING LIMITED - 2015-06-04
    icon of address The Stadium, Trent Road, Grantham, Lincolnshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -11,067 GBP2024-06-30
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 16 - Director → ME
  • 10
    GRANTHAM SPORTS ACADEMY LIMITED - 2024-09-18
    icon of address The Stadium, Trent Road, Grantham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -59,863 GBP2024-06-30
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2nd Floor Lynton House Station Approach, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,641 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    NEWCO (822) LIMITED - 2005-06-02
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 12 - Director → ME
  • 15
    QUAKE SAAS LTD - 2022-01-26
    icon of address Gresley House Ff4 Gresley House, Ten Pound Walk, Doncaster, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -473,730 GBP2024-04-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 14 - Director → ME
  • 16
    WANTEK SOLUTIONS LIMITED - 1998-08-05
    SYZYGY TELECOMMUNICATIONS LIMITED - 1999-01-28
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 25 - Director → ME
Ceased 16
  • 1
    icon of address 5500 Lakeside Cheadle Royal Business Park, Cheadle, Cheshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-12-16 ~ 2014-08-04
    IIF 10 - Director → ME
  • 2
    AGILENT FINANCE LIMITED - 2014-08-01
    icon of address 5500 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2014-08-04
    IIF 6 - Director → ME
  • 3
    ANITE PLC - 2015-08-14
    ANITE GROUP PLC - 2007-10-04
    CRAY ELECTRONICS HOLDINGS P.L.C. - 1996-09-30
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2018-07-20 ~ 2021-08-17
    IIF 28 - Director → ME
  • 4
    ALNERY NO. 195 LIMITED - 1983-06-27
    MARCOL GROUP LIMITED - 1992-10-13
    ANITE SYSTEMS LIMITED - 1999-04-28
    CRAY SYSTEMS LIMITED - 1996-09-30
    MARCOL COMPUTER SYSTEMS LIMITED - 1987-09-11
    icon of address Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-20 ~ 2021-08-17
    IIF 27 - Director → ME
  • 5
    icon of address 5500 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2014-08-04
    IIF 8 - Director → ME
  • 6
    GRANTHAM FOOTBALL CLUB,LIMITED(THE) - 2002-10-31
    icon of address Skdc Stadium, Trent Road, Grantham, Lincolnshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,757 GBP2024-06-30
    Officer
    icon of calendar 2023-07-05 ~ 2024-10-30
    IIF 20 - Director → ME
  • 7
    GRANTHAM SPORTS ACADEMY LIMITED - 2024-09-18
    icon of address The Stadium, Trent Road, Grantham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -59,863 GBP2024-06-30
    Officer
    icon of calendar 2023-07-17 ~ 2024-09-30
    IIF 21 - Director → ME
  • 8
    COGENT DIAGNOSTICS LIMITED - 2001-01-04
    NEMOKIT LIMITED - 1991-04-08
    icon of address Douglas House,pentlands Science, Park, Penicuik
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2010-02-01
    IIF 5 - Director → ME
  • 9
    CATAPULT COMMUNICATIONS LIMITED - 2010-02-01
    ISDN TECHNOLOGIES LIMITED - 1993-09-09
    OAKBRIDE LIMITED - 1989-02-06
    icon of address 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
    icon of calendar 2018-07-20 ~ 2021-08-17
    IIF 32 - Director → ME
  • 10
    AGILENT TECHNOLOGIES UK LIMITED - 2014-08-01
    HEWLETT-PACKARD MEASUREMENT UK LIMITED - 1999-07-29
    icon of address 610 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2004-08-01 ~ 2015-10-31
    IIF 13 - Director → ME
  • 11
    LIBRA (SYSCOM) LIMITED - 2014-03-04
    KEYSIGHT TECHNOLOGIES UK LIMITED - 2014-08-01
    icon of address 12 Lochside Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-20 ~ 2021-08-17
    IIF 24 - Director → ME
    icon of calendar 2004-08-01 ~ 2014-08-04
    IIF 9 - Director → ME
  • 12
    icon of address 2nd Floor Lynton House Station Approach, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,641 GBP2017-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2018-10-30
    IIF 1 - Director → ME
  • 13
    icon of address Midsummer Court 314 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,166,672 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2024-02-20
    IIF 19 - Director → ME
  • 14
    GREEN SAND PARTNERS LIMITED - 2017-05-23
    icon of address Unit 7 First Floor, Unit 7 Godalming Business Centre, Woolsack Way, Godalming, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,021,602 GBP2024-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-08-09
    IIF 3 - Director → ME
  • 15
    CHROMPACK U.K. LIMITED - 1998-12-31
    VARIAN CHROMPACK UK LIMITED - 1999-03-04
    icon of address 5500 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-03 ~ 2014-08-04
    IIF 7 - Director → ME
  • 16
    icon of address 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
    icon of calendar 2018-10-23 ~ 2019-02-28
    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 12 November 2025 and licensed under the Open Government Licence v3.0.