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, John

    Related profiles found in government register
  • Johnston, John
    British company director born in July 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 208, City Business Park, Dunmurry, Belfast, BT17 9HY, Northern Ireland

      IIF 1
    • icon of address 208, City Business Park, Dunmurry, Belfast, BT17 9HY, United Kingdom

      IIF 2
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Co. Antrim, BT9 5FL, Ireland

      IIF 3
  • Johnston, John
    British director born in July 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 208, City Business Park, Dunmurry, Belfast, BT17 9HY, Northern Ireland

      IIF 4 IIF 5
    • icon of address 208, City Business Park, Dunmurry, Belfast, County Antrim, BT17 9HY, United Kingdom

      IIF 6
    • icon of address 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 7
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 8 IIF 9 IIF 10
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 14 IIF 15
    • icon of address Upper Dunmurry Lane, Kilweee Industrial Park, Belfast, BT17 0HD, Northern Ireland

      IIF 16
    • icon of address 27 Old Golf Course Park, Dunmurry, Co Antrim, BT17 0FH

      IIF 17
    • icon of address 12 Old Golf Course Park, The Green, Dunmurry, BT17 OFN

      IIF 18
    • icon of address Suite 55, Fiador Building, Enderby Wharf, Telegraph Avenue, London, Greater London, SE10 0TH, England

      IIF 19
  • Johnston, John
    British none born in July 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 208, City Business Park, Dunmurry, Belfast, Antrim, BT17 9HY, Northern Ireland

      IIF 20
  • Mr John Johnston
    British born in July 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 208, City Business Park, Dunmurry, Belfast, BT17 9HY

      IIF 21
    • icon of address 208, City Business Park, Dunmurry, Belfast, BT17 9HY, United Kingdom

      IIF 22
    • icon of address 208, City Business Park, Dunmurry, Belfast, County Antrim, BT17 9HY

      IIF 23
    • icon of address 405 Lisburn Road, Lisburn Road, Belfast, BT9 7EW, Northern Ireland

      IIF 24
    • icon of address 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 25
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 26
    • icon of address Aisling House 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 27 IIF 28 IIF 29
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 30
    • icon of address Enderby Wharf, 55 Fiador Apartments, 21 Telegraph Avenue, London, SE10 0TH, United Kingdom

      IIF 31
    • icon of address Suite 55, Fiador Building, Enderby Wharf, Telegraph Avenue, London, Greater London, SE10 0TH, England

      IIF 32
  • John Johnston
    Irish born in July 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Upper Dunmurry Lane, Kilwee Industrial Park, Belfast, BT17 0HD, Northern Ireland

      IIF 33
  • Johnston, John
    British

    Registered addresses and corresponding companies
    • icon of address 208, City Business Park, Dunmurry, Belfast, County Antrim, BT17 9HY, United Kingdom

      IIF 34
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Co. Antrim, BT9 5FL, Ireland

      IIF 35
    • icon of address 27 Old Golf Course Park, Dunmurry, Co Antrim, BT17 0FH

      IIF 36
    • icon of address 12 Old Golf Course Park, The Green, Dunmurry, Co. Antrim, BT17 OFN

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    ANTRIM ELECTRICAL UK LIMITED - 2014-09-02
    ANTRIM ELECTRICAL & MECHANICAL ENGINEERS UK LIMITED - 2020-09-08
    icon of address 208 City Business Park, Dunmurry, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2014-08-06 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 208 City Business Park, Dunmurry, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 55, Fiador Building Enderby Wharf, Telegraph Avenue, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Enderby Wharf 55 Fiador Apartments, 21 Telegraph Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,893 GBP2024-03-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 13 - Director → ME
  • 6
    EOGHAN RUA IRELAND NO.247 LIMITED - 2024-02-09
    icon of address 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 208 City Business Park, Dunmurry, Belfast, County Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    7,766,545 GBP2024-03-31
    Officer
    icon of calendar 2001-04-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 1995-03-09 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 23 - Has significant influence or controlOE
  • 8
    BRACKENVIEW LIMITED - 2008-04-04
    icon of address 405 Lisburn Road Lisburn Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 9
    BUILDING SERVICES ACADEMY LTD - 2021-11-11
    icon of address Upper Dunmurry Lane, Kilwee Industrial Park, Belfast
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 33 - Has significant influence or controlOE
  • 10
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -18,934 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -17,293 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address Unit 1 Ground Floor, Adelaide Exchange, 24-26 Adelaide Street, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    TWOPOPLARS LIMITED - 2003-09-23
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast
    Active Corporate (2 parents, 6 offsprings)
    Profit/Loss (Company account)
    141,590 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-09-19 ~ now
    IIF 3 - Director → ME
    icon of calendar 2003-09-06 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 8 - Director → ME
Ceased 7
  • 1
    ANTRIM ELECTRICAL UK LIMITED - 2014-09-02
    ANTRIM ELECTRICAL & MECHANICAL ENGINEERS UK LIMITED - 2020-09-08
    icon of address 208 City Business Park, Dunmurry, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-06 ~ 2024-02-19
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BRACKENVIEW LIMITED - 2008-04-04
    icon of address 405 Lisburn Road Lisburn Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2017-09-04 ~ 2022-03-31
    IIF 20 - Director → ME
  • 3
    BUILDING SERVICES ACADEMY LTD - 2021-11-11
    icon of address Upper Dunmurry Lane, Kilwee Industrial Park, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-14 ~ 2024-04-15
    IIF 16 - Director → ME
  • 4
    icon of address Aisling House 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -17,293 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-29 ~ 2023-03-29
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    icon of address 209 City Business Park, Dunmurry, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,123 GBP2024-03-31
    Officer
    icon of calendar 2008-03-11 ~ 2015-12-21
    IIF 18 - Director → ME
    icon of calendar 2008-03-11 ~ 2015-12-21
    IIF 37 - Secretary → ME
  • 6
    CENTURY ELECTRICAL WHOLESALE LTD - 2004-12-07
    icon of address 209 City Business Park, Dunmurry, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    473,274 GBP2024-03-31
    Officer
    icon of calendar 2008-04-03 ~ 2015-12-21
    IIF 17 - Director → ME
    icon of calendar 2008-04-03 ~ 2015-12-21
    IIF 36 - Secretary → ME
  • 7
    AEM NO.2 LIMITED - 2025-05-06
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ 2025-05-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ 2025-05-06
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE

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.