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, David Ian

    Related profiles found in government register
  • Johnston, David Ian
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnston, David Ian
    British chief executive officer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Braboeuf Manor, St Catherines, Guildford, Surrey, GU3 1HA

      IIF 40 IIF 41
    • icon of address Braboeuf Manor, St Catherines, Guildford, Surrey, GU3 1HA, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Johnston, David Ian
    British chief operating officer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodview Barn, Coldstream Farm, Croxdale, Co Durham, DH6 5JD, United Kingdom

      IIF 45
    • icon of address National Centre For Printable Electronics, Netpark, Sedgefield, Co. Durham, TS21 3FG

      IIF 46
  • Johnston, David Ian
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kett House, Station Road, Cambridge, CB1 2JH, United Kingdom

      IIF 47
    • icon of address Woodview, Coldstream Farm, Croxdale, Co Durham, DH6 5JD, United Kingdom

      IIF 48
    • icon of address Woodview, Coldstream Farm, Croxdale, County Durham, DH6 5JD, United Kingdom

      IIF 49
    • icon of address Woodview, Coldsteam Farm, Croxdale, County Durham, DH6 5JD

      IIF 50
    • icon of address Woodview, Coldstream Farm, Croxdale, Co. Durham, DH6 5JD, United Kingdom

      IIF 51
    • icon of address Woodview, Coldstream Farm, Croxdale, County Durham, DH6 5JD, United Kingdom

      IIF 52 IIF 53
  • Johnston, David Ian
    British management consultant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coldstream Farm, Croxdale, Durham, DH6 5JD

      IIF 54
  • Johnston, David Ian
    British managing director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodview, Coldsteam Farm, Croxdale, County Durham, DH6 5JD

      IIF 55 IIF 56
  • Johnston, David Ian
    British none born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Braboeuf Manor, St Catherines, Guildford, Surrey, GU3 1HA

      IIF 57
    • icon of address Braboeuf Manor, St Catherines, Guildford, Surrey, GU3 1HA, Uk

      IIF 58 IIF 59
    • icon of address Braboeuf Manor, St Catherines, Guildford, Surrey, GU3 1HA, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Braboeuf Manor St Catherines, Portsmouth Road, Guildford, Surrey, GU3 1HA

      IIF 64
  • Johnston, David Ian
    British operations director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodview, Coldsteam Farm, Croxdale, County Durham, DH6 5JD

      IIF 65
  • Johnston, David Ian
    British procurement director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodview, Coldsteam Farm, Croxdale, County Durham, DH6 5JD

      IIF 66 IIF 67
  • Johnston, David Ian
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo House, (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham, B2 5TB

      IIF 68
    • icon of address 309, Hoe Street, London, E17 9BG

      IIF 69
  • Johnston, David Ian
    British operations director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 110 Devonshire Road, Belmont, County Durham, DH1 2BH

      IIF 70 IIF 71
    • icon of address 8 Ryedale, Belmont, County Durham, DH2 2AL

      IIF 72
  • Johnston, David Ian
    United Kingdom chief executive officer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Braboeuf Manor, St Catherines, Portsmouth Road, Guildford, Surrey, GU3 1HA

      IIF 73
  • Johnston, David Ian
    British operations director born in May 1955

    Registered addresses and corresponding companies
    • icon of address Wood View Barn, Coldsteam Farm, Croxdale, County Durham, DH6 5JD

      IIF 74
  • David Johnston
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodview, Coldstream Farm, Croxdale, Co Durham, DH6 5JD, United Kingdom

      IIF 75
    • icon of address Woodview, Coldstream Farm, Croxdale, Co. Durham, DH6 5JD

      IIF 76
  • Mr David Ian Johnston
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodview, Coldstream Farm, Croxdale, Co. Durham, DH6 5JD

      IIF 77
  • Johnston, David Ian
    British operations director

    Registered addresses and corresponding companies
    • icon of address Woodview, Coldsteam Farm, Croxdale, County Durham, DH6 5JD

      IIF 78
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 51-53 Hills Road, Cambridge, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 35 - Director → ME
  • 3
    STRATA CONSULTANCY SERVICES LIMITED - 2022-11-08
    icon of address 309 Hoe Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    113,858 GBP2024-10-31
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 69 - Director → ME
  • 4
    CHARIOT EDUCATION HOLDINGS LIMITED - 2007-11-01
    TRUSHELFCO (NO.3269) LIMITED - 2006-12-21
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 11 - Director → ME
  • 6
    BRIDGEPOINT EUROPE IV BIDCO 14 LIMITED - 2013-12-10
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 21 - Director → ME
  • 7
    DE FACTO 2063 LIMITED - 2013-12-09
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 29 - Director → ME
  • 8
    DE FACTO 2064 LIMITED - 2013-12-09
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 24 - Director → ME
  • 9
    DE FACTO 2065 LIMITED - 2013-12-09
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 22 - Director → ME
  • 10
    DE FACTO 2066 LIMITED - 2013-12-09
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 12 - Director → ME
  • 12
    CEG DIGITAL (NEW) LIMITED - 2017-08-21
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 13 - Director → ME
  • 13
    LSBU GLOBAL ONLINE LIMITED - 2022-01-19
    icon of address 51-53 Hills Road, Cambridge, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 18 - Director → ME
  • 15
    CEG ONCAMPUS AND DIGITAL HOLDINGS LIMITED - 2019-12-18
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 26 - Director → ME
  • 16
    STRATHCLYDE GLOBAL LIMITED - 2017-09-12
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 3 - Director → ME
  • 18
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address Woodview Barn, Coldstream Farm, Croxdale, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 45 - Director → ME
  • 20
    icon of address Woodview Coldstream Farm, Croxdale, Durham, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 54 - Director → ME
  • 21
    DARLINGTON FOOTBALL CLUB 1883 LIMITED - 2013-02-21
    TIMEC 1346 LIMITED - 2012-05-02
    icon of address Blackwell Meadows, Grange Road, Darlington, County Durham
    Active Corporate (5 parents)
    Equity (Company account)
    -63,568 GBP2024-06-30
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 39 - Director → ME
  • 22
    CEG FALMOUTH LIMITED - 2017-12-13
    INTERNATIONAL CREATIVE EDUCATION (FALMOUTH) (NEW) LIMITED - 2017-01-20
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 9 - Director → ME
  • 23
    icon of address 51-53 Hills Road, Cambridge, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 31 - Director → ME
  • 24
    CEG ONLINE LIMITED - 2017-08-31
    CEG DORMANT 1 LIMITED - 2018-07-27
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 10 - Director → ME
  • 25
    icon of address Eastbourne Sports Complex, Bourne Avenue, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 52 - Director → ME
  • 26
    icon of address Eastbourne Sports Complex, Bourne Avenue, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 49 - Director → ME
  • 27
    icon of address Woodview, Coldstream Farm, Croxdale, Co. Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,066 GBP2019-06-30
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 19 - Director → ME
  • 29
    icon of address 51-53 Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 1 - Director → ME
  • 30
    COVENTRY FOUNDATIONCAMPUS LIMITED - 2020-09-04
    CEG UFP (II) LIMITED - 2008-02-08
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 2 - Director → ME
  • 31
    CEG UFP (VI) LIMITED - 2015-07-28
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 20 - Director → ME
  • 32
    FOUNDATIONCAMPUS LONDON LIMITED - 2020-09-04
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 28 - Director → ME
  • 33
    icon of address 51-53 Hills Road, Cambridge, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 36 - Director → ME
  • 34
    CEG UFP (I) LIMITED - 2008-02-08
    LONDON SOUTH BANK FOUNDATIONCAMPUS LIMITED - 2020-09-04
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 23 - Director → ME
  • 35
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 30 - Director → ME
  • 36
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 15 - Director → ME
  • 37
    CEG FOUNDATIONCAMPUS SUNDERLAND LIMITED - 2020-09-04
    CEG UFP (V) LIMITED - 2010-06-30
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 5 - Director → ME
  • 38
    CEG UFP (III) LIMITED - 2008-02-08
    CEG UCLAN FOUNDATIONCAMPUS LIMITED - 2020-09-04
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 27 - Director → ME
  • 39
    NU ONLINE LIMITED - 2024-07-18
    icon of address 51-53 Hills Road, Cambridge, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 32 - Director → ME
  • 40
    icon of address Woodview, Coldstream Farm, Croxdale, Co Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -125,462 GBP2024-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 38 - Director → ME
  • 41
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 16 - Director → ME
  • 42
    INTERNATIONAL CREATIVE EDUCATION (FALMOUTH) LIMITED - 2017-09-12
    CEG DORMANT 2 LIMITED - 2020-03-17
    icon of address 51-53, Hills Road, Cambridge, United Kingdom, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 37 - Director → ME
  • 43
    STIRLING INTERNATIONAL LIMITED - 2017-02-03
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 4 - Director → ME
  • 44
    icon of address 51-53 Hills Road, Cambridge, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 33 - Director → ME
  • 45
    icon of address Woodview Coldstream Farm, Croxdale, Co Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -5,171 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 8 - Director → ME
  • 47
    icon of address Waterloo House (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    79,278 GBP2024-06-30
    Officer
    icon of calendar 2024-06-08 ~ now
    IIF 68 - Director → ME
Ceased 22
  • 1
    icon of address 5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2009-10-01
    IIF 50 - Director → ME
  • 2
    icon of address Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ 2019-07-12
    IIF 47 - Director → ME
  • 3
    icon of address Braboeuf Manor, St Catherines, Guildford, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-30 ~ 2016-05-31
    IIF 41 - Director → ME
    icon of calendar 2012-11-30 ~ 2014-05-02
    IIF 62 - Director → ME
  • 4
    COL SUBCO NO.3 LIMITED - 2012-09-28
    icon of address 2 Bunhill Row, Moorgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-31 ~ 2016-05-31
    IIF 40 - Director → ME
    icon of calendar 2012-11-30 ~ 2014-05-28
    IIF 63 - Director → ME
  • 5
    icon of address Edinburgh Airport, Edinburgh
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ 2008-05-31
    IIF 56 - Director → ME
  • 6
    CODE ENGINEERING LIMITED - 1988-02-12
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-16 ~ 2002-10-22
    IIF 71 - Director → ME
  • 7
    HOODCO 497 LIMITED - 1996-07-11
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-16 ~ 2002-10-22
    IIF 72 - Director → ME
  • 8
    G-MAN PRODUCTS LIMITED - 1981-12-31
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-16 ~ 2002-10-22
    IIF 70 - Director → ME
  • 9
    PRECIS (493) LIMITED - 1986-07-14
    icon of address The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2009-07-31 ~ 2009-09-21
    IIF 66 - Director → ME
  • 10
    icon of address Braboeuf Manor, St Catherines, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-30 ~ 2016-05-31
    IIF 44 - Director → ME
    icon of calendar 2012-11-30 ~ 2014-05-02
    IIF 59 - Director → ME
  • 11
    icon of address 2 Bunhill Row, Moorgate, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-07-30 ~ 2016-05-31
    IIF 42 - Director → ME
    icon of calendar 2012-11-30 ~ 2014-05-02
    IIF 57 - Director → ME
  • 12
    icon of address Braboeuf Manor, St Catherines, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-30 ~ 2014-05-02
    IIF 58 - Director → ME
    icon of calendar 2015-07-30 ~ 2016-05-31
    IIF 43 - Director → ME
  • 13
    COL SUBCO NO.2 LIMITED - 2012-09-28
    icon of address Braboeuf Manor, St Catherines, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2016-05-31
    IIF 60 - Director → ME
  • 14
    BAA LIMITED - 2008-10-06
    ALNERY NO. 422 LIMITED - 1986-07-02
    BAA AIRPORTS LIMITED - 2012-10-12
    BAA PLC - 2006-11-21
    icon of address The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (9 parents, 23 offsprings)
    Officer
    icon of calendar 2009-07-31 ~ 2009-09-21
    IIF 67 - Director → ME
  • 15
    icon of address Woodview, Coldstream Farm, Croxdale, Co. Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,066 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-02
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 77 - Has significant influence or control OE
  • 16
    icon of address 4 Attwood Terrace, Tudhoe, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,651 GBP2024-04-30
    Officer
    icon of calendar 2017-04-20 ~ 2020-09-01
    IIF 53 - Director → ME
  • 17
    POLYPHOTONICS LIMITED - 2008-06-03
    icon of address Netpark Explorer 2, Thomas Wright Way, Sedgefield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,528,937 GBP2024-03-31
    Officer
    icon of calendar 2013-07-05 ~ 2021-03-19
    IIF 46 - Director → ME
  • 18
    PRECIS (495) LIMITED - 1986-07-14
    icon of address Enterprise House, Bassingbourn Road, Stansted Airport, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ 2010-11-29
    IIF 55 - Director → ME
  • 19
    COL SUBCO NO.1 LIMITED - 2012-07-25
    THE COLLEGE OF LAW LIMITED - 2012-11-22
    icon of address 2 Bunhill Row, Moorgate, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-30 ~ 2016-05-31
    IIF 61 - Director → ME
  • 20
    THORN ESTATES (DURHAM) LIMITED - 2006-07-13
    icon of address Kpmg Llp 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2006-07-13
    IIF 65 - Director → ME
    icon of calendar 2006-01-17 ~ 2006-07-13
    IIF 78 - Secretary → ME
  • 21
    THORN LIGHTING LIMITED - 1982-01-01
    THORN EMI LIGHTING LIMITED - 1987-01-01
    icon of address 55 Baker Street, London
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2006-07-12 ~ 2007-04-25
    IIF 74 - Director → ME
  • 22
    icon of address 2 Bunhill Row, Moorgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2014-05-21
    IIF 64 - Director → ME
    icon of calendar 2015-07-31 ~ 2016-05-31
    IIF 73 - 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.