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

Johnstone, Paul Donald

    Related profiles found in government register
  • Johnstone, Paul Donald
    British bar owner born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 1
  • Johnstone, Paul Donald
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Front Street, Tynemouth, Tyne & Wear, NE30 4RG

      IIF 2
  • Johnstone, Paul Donald
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Front Street, Tynemouth, Tyne & Wear, NE30 4RG

      IIF 3
  • Johnstone, Paul Donald
    British hotelier born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Front Street, Tynemouth, Tyne And Wear, NE30 4RG, United Kingdom

      IIF 4
    • icon of address 7 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, England

      IIF 5
    • icon of address 54, South Parade, Whitley Bay, Tyne And Wear, NE26 2RQ, United Kingdom

      IIF 6
    • icon of address 56 - 58, South Parade, Whitley Bay, Tyne And Wear, NE26 2RQ, United Kingdom

      IIF 7
  • Johnson, Paul
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 8
  • Johnson, Paul
    British publishing born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Tor Lane Hartley, Plymouth, PL3 5TL, England

      IIF 9
  • Johnson, Paul Christopher
    British producer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, Suite 8, 91 Western Road, Brighton, East Sussex, BN1 2NW, England

      IIF 10
    • icon of address Suite 8, Regency House, 91 Western Road, Brighton, East Sussex, BN1 2NW, United Kingdom

      IIF 11
  • Mr Paul Johnson
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Looes Barn Close, Saltdean, Brighton, Sussex, BN2 8GZ, United Kingdom

      IIF 12
  • Johnson, Paul Christopher
    Ireland chief executive officer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Oxford Street, London, W1D 2EU, United Kingdom

      IIF 13
  • Johnson, Paul Christopher
    Ireland none born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lewes Crescent, Brighton, East Sussex, BN2 1FH, United Kingdom

      IIF 14
  • Johnson, Paul Christopher
    Ireland producer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lewes Crescent, Brighton, East Sussex, BN2 1FH, England

      IIF 15
    • icon of address 3, Lewes Crescent, Brighton, East Sussex, BN2 1FH, United Kingdom

      IIF 16
  • Johnson, Paul
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, 57-59, Crouch Street, Colchester, CO3 3EY

      IIF 17
  • Johnson, Paul
    British dog trainer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Tarleton Office Park, Windgate, Tarleton, Preston, PR4 6JF, England

      IIF 18
  • Johnson, Paul
    British panel beater born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Peascroft, Long Crendon, Aylesbury, HP18 9AU, England

      IIF 19
  • Mr Paul Donald Johnstone
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Front Street, Tynemouth, Tyne And Wear, NE30 4RG, United Kingdom

      IIF 20
    • icon of address 7 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 21
  • Johnson, Paul
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, 57-59, Crouch Street, Colchester, CO3 3EY

      IIF 22
  • Johnson, Paul
    Biritsh civil engineering born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 272, 20 Winchcombe Street, Cheltenham, Gloucestershire, GL52 2LY, England

      IIF 23
  • Johnstone, Paul
    English director born in July 1964

    Resident in Tyne & Wear

    Registered addresses and corresponding companies
    • icon of address 13-17, East Parade, Whitley Bay, Newcastle, Tyne & Wear, NE26 1AP, United Kingdom

      IIF 24
    • icon of address 77, Front Street, Tynemouth, Newcastle, Tyne & Wear, NE30 4BP, United Kingdom

      IIF 25
  • Johnson, Paul
    British printer born in July 1967

    Registered addresses and corresponding companies
    • icon of address 38 Hawkes Road, Witham, Essex, CM8 1FL

      IIF 26
  • Johnson, Paul Christopher
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Looes Barn Close, Saltdean, Brighton, BN2 8GZ, England

      IIF 27
    • icon of address Regency House, 91 Western Road, Suite 8, Brighton, East Sussex, BN1 2NW, England

      IIF 28
    • icon of address Regency House, 91, Western Road, Suite, Brighton, BN1 2NW, United Kingdom

      IIF 29
    • icon of address 10, Looes Barn Close, Saltdean, BN2 8GZ, England

      IIF 30
    • icon of address 10, Looes Barn Close, Saltdean, East Sussex, BN2 8GZ, England

      IIF 31
  • Johnson, Paul Christopher
    British producer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Looes Barn Close, Saltdean, Brighton, Sussex, BN2 8GZ, United Kingdom

      IIF 32
  • Johnson, Paul
    English director born in July 1964

    Resident in Tyne & Wear

    Registered addresses and corresponding companies
    • icon of address 5, Front Street, Tynemouth, Newcastle, Tyne & Wear, NE30 4RG, United Kingdom

      IIF 33
  • Mr Paul Christopher Johnson
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Looes Barn Close, Brighton, East Sussex, BN2 8GZ, England

      IIF 34
    • icon of address Regency House, 91 Western Road, Suite 8, Brighton, East Sussex, BN1 2NW, England

      IIF 35
  • Johnson, Paul
    English director born in August 1964

    Resident in Tyne & Wear

    Registered addresses and corresponding companies
    • icon of address 13-17, East Parade, Whitley Bay, Newcastle, Tyne & Wear, NE26 1AP, United Kingdom

      IIF 36
  • Mr Paul Johnson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Peascroft, Long Crendon, Aylesbury, HP18 9AU, England

      IIF 37
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 38
    • icon of address 3 Tarleton Office Park, Windgate, Tarleton, Preston, PR4 6JF, England

      IIF 39
  • Mr Paul Christopher Johnson
    Irish born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Looes Barn Close, Saltdean, Brighton, BN2 8GZ, England

      IIF 40
  • Mr Paul Johnstone
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, England

      IIF 41
    • icon of address 8 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 42
  • Johnson, Paul Christopher

    Registered addresses and corresponding companies
    • icon of address 36, Sussex Square, Flat 5, Brighton, BN2 5AD, United Kingdom

      IIF 43
    • icon of address Regency House, 91 Western Road, Suite 8, Brighton, East Sussex, BN1 2NW, England

      IIF 44
    • icon of address Regency House, Suite 8, 91 Western Road, Brighton, East Sussex, BN1 2NW, England

      IIF 45
    • icon of address Suite 8, Regency House, 91 Western Road, Brighton, East Sussex, BN1 2NW, United Kingdom

      IIF 46 IIF 47
  • Johnson, Paul Christopher
    Irish director of television born in August 1964

    Registered addresses and corresponding companies
    • icon of address 3 Avc De La Chataigneraie, Bailly, Versailles 78870, France

      IIF 48
  • Johnstone, Paul

    Registered addresses and corresponding companies
    • icon of address 13-17, East Parade, Whitley Bay, Newcastle, Tyne & Wear, NE26 1AP, United Kingdom

      IIF 49
    • icon of address 77, Front Street, Tynemouth, Newcastle, Tyne & Wear, NE30 4BP, United Kingdom

      IIF 50
  • Johnson, Paul

    Registered addresses and corresponding companies
    • icon of address 13-17, East Parade, Whitley Bay, Newcastle, Tyne & Wear, NE26 1AP, United Kingdom

      IIF 51
    • icon of address 5, Front Street, Tynemouth, Newcastle, Tyne & Wear, NE30 4RG, United Kingdom

      IIF 52
  • Mr Paul Christopher Johnson
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Looes Barn Close, Saltdean, East Sussex, BN2 8GZ, England

      IIF 53
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 31a Station Road, Whitley Bay, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-05-04 ~ dissolved
    IIF 50 - Secretary → ME
  • 2
    icon of address 31a Station Road, Whitley Bay, Tyne & Wear
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    419,411 GBP2016-06-30
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 24 - Director → ME
    icon of calendar 2013-06-19 ~ now
    IIF 49 - Secretary → ME
  • 3
    icon of address 31a Station Road, Whitley Bay, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2012-08-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 4
    icon of address 7 Segedunum Business Centre, Station Road, Wallsend, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,565 GBP2015-10-31
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 5
    icon of address Boydens, Aston House, 57-59 Crouch Street, Colchester
    Active Corporate (4 parents)
    Equity (Company account)
    2,512 GBP2024-09-30
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address 1st Floor, 57a Broadway, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-17 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 10 Looes Barn Close, Saltdean, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,051 GBP2024-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 Bartholomews, C/o Partners In Enterprise Ltd, First Floor Office, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Regency House Suite 8, 91 Western Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-04-02 ~ dissolved
    IIF 45 - Secretary → ME
  • 10
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,086,434 GBP2025-03-31
    Officer
    icon of calendar 2011-02-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    HOLYSTONE UPVC LIMITED - 2003-10-09
    icon of address Wellington Chambers, 61 Saville Street, North Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-28 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address 36 Sussex Square, Suite 5, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 10 Looes Barn Close, Saltdean, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,289 GBP2024-03-31
    Officer
    icon of calendar 2013-12-16 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address 54 South Parade, Whitley Bay, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address 31a Station Road, Whitley Bay, Tyne And Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2013-05-09 ~ dissolved
    IIF 51 - Secretary → ME
  • 16
    icon of address 3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address 10 Beaumont Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 18
    icon of address Apartment 272 20 Winchcombe Street, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address 46 Peascroft, Long Crendon, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 5 Front Street, Tynemouth, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 10 Looes Barn Close Saltdean, Saltdean, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 28 - Director → ME
    icon of calendar 2018-09-21 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 36 Sussex Square, Suite 5, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 16 - Director → ME
  • 23
    icon of address 37 Warren Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 14 - Director → ME
  • 24
    icon of address 10 Looes Barn Close, Saltdean, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -69,849 GBP2024-03-31
    Officer
    icon of calendar 2010-03-17 ~ now
    IIF 31 - Director → ME
    icon of calendar 2016-07-25 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,872 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    B.A.F.T.A. MANAGEMENT LIMITED - 2021-01-28
    B.A.F.T.A. SERVICES LIMITED - 1976-12-31
    icon of address 195 Piccadilly, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-06-26 ~ 2005-01-06
    IIF 48 - Director → ME
  • 2
    icon of address Boydens, Aston House, 57-59 Crouch Street, Colchester
    Active Corporate (4 parents)
    Equity (Company account)
    2,512 GBP2024-09-30
    Officer
    icon of calendar 2022-03-28 ~ 2022-04-05
    IIF 17 - Director → ME
  • 3
    icon of address 16 Nicholson Link Clifton Business Village, Clifton, York, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2015-12-16
    IIF 11 - Director → ME
    icon of calendar 2013-07-18 ~ 2015-12-16
    IIF 46 - Secretary → ME
  • 4
    icon of address 10 Looes Barn Close, Saltdean, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,289 GBP2024-03-31
    Officer
    icon of calendar 2019-08-13 ~ 2023-01-17
    IIF 43 - Secretary → ME
  • 5
    icon of address 11 Mayfield Road, Upholland, Skelmersdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-04 ~ 2019-10-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2021-02-17
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 56 - 58 South Parade, Whitley Bay, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2014-08-18 ~ 2019-12-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-12-18
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 7
    icon of address 10 Looes Barn Close, Saltdean, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -69,849 GBP2024-03-31
    Officer
    icon of calendar 2011-01-10 ~ 2011-01-12
    IIF 13 - Director → ME
  • 8
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,872 GBP2018-02-28
    Officer
    icon of calendar 2015-02-10 ~ 2019-12-18
    IIF 1 - Director → ME
  • 9
    icon of address Suite D, 6 Hyde Park Mansions, Cabbell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2006-01-01
    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 12 November 2025 and licensed under the Open Government Licence v3.0.