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 Michael

    Related profiles found in government register
  • Johnston, John Michael
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Auchendoon Crescent, Ayr, South Ayrshire, KA7 4AS, Uk

      IIF 1
  • Johnston, John Michael
    British solicitor born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Auchendoon Crescent, Ayr, KA7 4AS

      IIF 2 IIF 3 IIF 4
    • icon of address First Floor, Kilmarnock Fitness Centre, Rugby Road, Kilmarnock, East Ayrshire, KA1 1DP

      IIF 5
  • Johnston, John Michael
    British solicitor & company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kilmarnock Football Club Limited, Rugby Park, Kilmarnock, KA1 2DP, United Kingdom

      IIF 6
  • Mr John Michael Johnston
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Auchendoon Crescent, Ayr, KA7 4AS, United Kingdom

      IIF 7
    • icon of address First Floor, Kilmarnock Fitness Centre, Rugby Road, Kilmarnock, East Ayrshire, KA1 1DP

      IIF 8
  • Johnston, John Michael
    British

    Registered addresses and corresponding companies
  • Johnston, John Michael
    British solicitor

    Registered addresses and corresponding companies
  • Johnston, John Michael

    Registered addresses and corresponding companies
    • icon of address 27, Newmarket Street, Ayr, South Ayrshire, KA7 1LL, United Kingdom

      IIF 23
  • Johnston, Michael John
    Irish director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Granby Street, Loughborough, LE11 3DU, United Kingdom

      IIF 24
  • Johnston, Michael John
    Irish firefighter born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Cleeve Mount, Loughborough, LE11 4SD, England

      IIF 25
  • Mr Michael John Johnston
    Irish born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Granby Street, Loughborough, LE11 3DU, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 3 Granby Street, Loughborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,346 GBP2020-03-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    CHEQUE - POINT SCOTLAND LIMITED - 2007-04-03
    icon of address 42 Newmarket Street, Ayr
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-27 ~ dissolved
    IIF 18 - Secretary → ME
  • 3
    CHEQUE CENTRES SCOTLAND LIMITED - 2005-02-09
    icon of address 81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -200,092 GBP2023-03-31
    Officer
    icon of calendar 1998-02-27 ~ now
    IIF 22 - Secretary → ME
Ceased 16
  • 1
    TYNEDALE LIMITED - 1998-08-14
    icon of address Lomomd House, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-05 ~ 2003-08-04
    IIF 10 - Secretary → ME
  • 2
    icon of address 15 Cleeve Mount, Loughborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-10 ~ 2024-06-12
    IIF 25 - Director → ME
  • 3
    icon of address County Buildings (financial, Services) Wellington Square, Ayr, Ayrshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,186,466 GBP2023-12-31
    Officer
    icon of calendar 1993-10-20 ~ 2001-08-23
    IIF 4 - Director → ME
  • 4
    GLASGOW PRESTWICK INTERNATIONAL AIRPORT LTD. - 2005-08-25
    PRESTWICK INTERNATIONAL AIRPORT LTD. - 1997-03-04
    PIK LIMITED - 1995-07-20
    ST. VINCENT STREET (197) LIMITED - 1992-01-10
    icon of address Glasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-23 ~ 1998-04-29
    IIF 20 - Secretary → ME
    icon of calendar 1994-03-02 ~ 1996-10-01
    IIF 17 - Secretary → ME
  • 5
    GREAT HOLIDAYS LIMITED - 1996-07-11
    SUNDANCE HOLIDAYS LIMITED - 1994-06-14
    LYCIDAS (222) LIMITED - 1993-10-20
    icon of address 292 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-23 ~ 1998-04-29
    IIF 12 - Secretary → ME
  • 6
    INFRATIL KENT AIRPORT LIMITED - 2013-11-29
    GLASGOW PRESTWICK BOND LTD. - 2005-09-28
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    41,776 GBP2024-03-31
    Officer
    icon of calendar 1997-08-04 ~ 1998-04-29
    IIF 14 - Secretary → ME
  • 7
    INFRATIL KENT FACILITIES LIMITED - 2013-11-29
    PIK SERVICES LTD. - 2005-09-28
    ST. VINCENT STREET (200) LIMITED - 1992-04-02
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1997-06-23 ~ 1998-04-29
    IIF 16 - Secretary → ME
  • 8
    BRAVEHEART HOLIDAYS LTD. - 2000-05-02
    ST. VINCENT STREET (260) LIMITED - 1997-04-10
    icon of address 292 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-24 ~ 1998-04-29
    IIF 21 - Secretary → ME
  • 9
    PIK FACILITIES LTD. - 2006-02-14
    ST. VINCENT STREET (198) LIMITED - 1992-01-10
    icon of address Glasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-23 ~ 1998-04-29
    IIF 15 - Secretary → ME
  • 10
    PIK HOLDINGS LIMITED - 1996-10-16
    AYRSHIRE COMMUNITY AIRPORT PROJECT LIMITED - 1993-07-21
    EXITFIRST LIMITED - 1991-06-14
    icon of address Glasgow Prestwick Int'l Airport, Aviation House, Prestwick
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-04-29
    IIF 9 - Secretary → ME
  • 11
    SKYE AIRWAYS LTD. - 1998-05-12
    ST. VINCENT STREET (241) LIMITED - 1995-07-14
    icon of address 292 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-23 ~ 1998-04-29
    IIF 11 - Secretary → ME
  • 12
    SKYEPORTS EUROPE LTD. - 1998-06-04
    icon of address 10 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-04 ~ 1998-04-29
    IIF 13 - Secretary → ME
  • 13
    icon of address Rugby Park, Rugby Road, Kilmarnock, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-08-21 ~ 2017-05-31
    IIF 5 - Director → ME
    icon of calendar 2015-08-21 ~ 2017-05-31
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-05-31
    IIF 8 - Has significant influence or control OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 14
    icon of address Rugby Park, Kilmarnock, Ayrshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-15 ~ 2017-05-19
    IIF 3 - Director → ME
    icon of calendar 2003-02-18 ~ 2017-05-19
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-15
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address The Park Hotel, 2 Dundonald Place, Kilmarnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    750,137 GBP2024-05-31
    Officer
    icon of calendar 2014-03-14 ~ 2019-03-11
    IIF 1 - Director → ME
  • 16
    THE SCOTTISH PREMIER LEAGUE LIMITED - 2013-07-05
    DUNWILCO (597) LIMITED - 1998-04-09
    icon of address Hampden Park, Glasgow
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2012-07-16 ~ 2013-06-27
    IIF 6 - Director → ME
    icon of calendar 2004-01-14 ~ 2004-06-01
    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 24 April 2025 and licensed under the Open Government Licence v3.0.