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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Johnston, Sandra

    Related profiles found in government register
  • Johnston, Sandra
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnston, Sandra
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 4
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 5
    • Richard House, 9 Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 6
    • Gidlow Hall Dodds Farm Lane, Bolton Road Aspull, Wigan, Lancashire, WN2 1QP

      IIF 7
  • Johnson, Sandra
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit, 117 Westgate, Wakefield, West Yorkshire, WF1 1EW, England

      IIF 8
  • Johnson, Sandra
    British born in October 1963

    Registered addresses and corresponding companies
    • Gidlow Hall Dodds Farm Lane, Bolton Road Aspull, Wigan, Lancashire, WN2 1QP

      IIF 9
  • Miss Sandra Johnson
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Gledhow Park Avenue, Leeds, West Yorkshire, LS7 4HN, England

      IIF 10
  • Mrs Sandra Johnston
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakland House, 21 Hope Carr Road, Leigh, Lancashire, WN7 3ET

      IIF 11
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 12
    • 9, Winckley Square, Preston, PR1 3HP, England

      IIF 13
  • Johnston, Sandra
    British

    Registered addresses and corresponding companies
    • Gidlow Hall Dodds Farm Lane, Bolton Road Aspull, Wigan, Lancashire, WN2 1QP

      IIF 14
  • Johnson, Sandra
    British

    Registered addresses and corresponding companies
    • Gidlow Hall Dodds Farm Lane, Bolton Road Aspull, Wigan, Lancashire, WN2 1QP

      IIF 15
  • Johnson, Sandra Rosemarie
    British none born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 70, Gledhow Park Avenue, Leeds, West Yorkshire, LS7 4HN

      IIF 16
  • Johnson, Sandra Rosemarie
    British social worker born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 70, Gledhow Park Avenue, Chapel Allerton, Leeds, West Yorkshire, LS7 4JN, United Kingdom

      IIF 17
  • Johnson, Sandra Rosemarie
    British education welfare officer born in October 1963

    Registered addresses and corresponding companies
    • 61 Darkwood Way, Shadwell, Leeds, Yorkshire, LS17 8BQ

      IIF 18
  • Ms Sandra Rosemarie Johnson
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit, 117 Westgate, Wakefield, West Yorkshire, WF1 1EW, England

      IIF 19
child relation
Offspring entities and appointments 12
  • 1
    5TH LEISURE LIMITED
    07108428
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (8 parents)
    Officer
    2009-12-18 ~ dissolved
    IIF 5 - Director → ME
  • 2
    CDASS CONSULTING LIMITED
    12801696
    Unit, 117 Westgate, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2020-08-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    CHILDREN'S DOMESTIC ABUSE SUPPORT SERVICE CIC
    11690166
    70 Gledhow Park Avenue, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2018-11-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    DCA HOLDINGS LIMITED
    11415636
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-06-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JOHNSTON BERRY LTD - now
    JOHNSTON INDEPENDENT LIMITED
    - 2008-02-12 03042701 02308505
    JOHNSTON DEVELOPMENTS LIMITED
    - 2001-11-08 03042701 02308505
    Oakland House, 21 Hope Carr Road, Leigh, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    1995-04-06 ~ 2008-02-08
    IIF 7 - Director → ME
  • 6
    JOHNSTON DEVELOPMENTS HOLDINGS LIMITED
    07107846
    9 Winckley Square, Preston, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2009-12-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-15
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    JOHNSTON DEVELOPMENTS LIMITED
    - now 02308505 03042701
    JOHNSTON INDEPENDENT LIMITED
    - 2001-11-08 02308505 03042701
    9 Winckley Square, Preston, England
    Active Corporate (4 parents)
    Officer
    ~ now
    IIF 3 - Director → ME
    ~ 2008-05-20
    IIF 14 - Secretary → ME
  • 8
    LEEDS REACH
    03425208
    Leeds West Indian Centre, 10, Laycock Place, Leeds, Yorkshire
    Dissolved Corporate (25 parents)
    Officer
    1997-08-27 ~ 1998-10-08
    IIF 18 - Director → ME
  • 9
    NFJ HOLDINGS LIMITED
    11415527
    9 Winckley Square, Preston, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-06-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-06-14 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    NSAD LIMITED
    14971277
    Richard House, 9 Winckley Square, Preston, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-06-30 ~ dissolved
    IIF 6 - Director → ME
  • 11
    SJ 7 SERVICES LTD
    08061949
    70 Gledhow Park Avenue, Chapel Allerton, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 17 - Director → ME
  • 12
    THE SWINTON HALL (SWINTON) MANAGEMENT COMPANY LIMITED
    05985151
    19-20 (raffingers Accountants) Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (13 parents)
    Officer
    2006-11-01 ~ 2007-05-30
    IIF 9 - Director → ME
    2006-11-01 ~ 2007-05-30
    IIF 15 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.