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

Mr Peter Johnson

    Related profiles found in government register
  • Mr Peter Johnson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rail Transit Building Boundry Road North, Wilton International Site, Redcar, Cleveland, TS10 4RG, United Kingdom

      IIF 1
    • 59, Ullswater Avenue, West Auckland, County Durham, DL14 9LS, United Kingdom

      IIF 2 IIF 3
  • Mr Peter Johnson
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Ullswater Avenue, West Auckland, Bishop Auckland, County Durham, DL14 9LS, United Kingdom

      IIF 4
  • Mr Peter Johnston
    Scottish born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bremmer, Cunningsburgh, Shetland Isles, ZE2 9HG, United Kingdom

      IIF 5
  • Mr Peter Simon Johnson
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Linnet Court, Cawledge Business Park, Alnwick, Northumberland, NE66 2GD, United Kingdom

      IIF 6
    • 9, Prudhoe Street, Alnwick, NE66 1UW, United Kingdom

      IIF 7
  • Mr Peter Johnson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 59, Ullswater Avenue, West Auckland, Bishop Auckland, DL14 9LS, England

      IIF 8
    • 59, Ullswater Avenue, West Auckland, Bishop Auckland, DL14 9LS, United Kingdom

      IIF 9
    • 43-49, Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RA, England

      IIF 10 IIF 11 IIF 12
  • Mr Peter Johnson
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 43-49, Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RA, England

      IIF 15
  • Mr Peter Johnson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, Carr Side Lane, Hatfield, Doncaster, South Yorkshire, DN7 6BG, England

      IIF 16
  • Johnson, Peter
    British engineer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-49 Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RA, England

      IIF 17
    • 43-49 Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RA, United Kingdom

      IIF 18
  • Johnson, Peter Simon
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Linnet Court, Cawledge Business Park, Alnwick, Northumberland, NE66 2GD, United Kingdom

      IIF 19
    • 9, Prudhoe Street, Alnwick, NE66 1UW, United Kingdom

      IIF 20
  • Johnson, Peter Simon
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Prudhoe Street, Alnwick, Northumberland, NE66 1UW

      IIF 21
  • Johnson, Peter
    British engineer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Ullswater Avenue, West Auckland, Bishop Auckland, County Durham, DL14 9LS, United Kingdom

      IIF 22
  • Johnson, Peter
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Farm, Newburn, Newcastle Upon Tyne, Tyne And Wear, NE15 8QA, United Kingdom

      IIF 23
  • Mr Simon Peter Johnson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8a, Ashcroft Road, Chessington, KT9 1RR, England

      IIF 24
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 25 IIF 26
  • Mr Peter John Johnston
    British born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bremmer, Cunningsburgh, Shetland, ZE2 9HG, Scotland

      IIF 27
  • Johnston, Peter
    Scottish company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bremmer, Cunningsburgh, Shetland, Shetland Isles, ZE2 9HG, United Kingdom

      IIF 28
  • Johnson, Peter
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 59, Ullswater Avenue, West Auckland, Bishop Auckland, County Durham, DL14 9LS, United Kingdom

      IIF 29
    • 59, Ullswater Avenue, West Auckland, Bishop Auckland, DL14 9LS, England

      IIF 30
    • 43-49, Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RA, England

      IIF 31
    • Thruxton House, 43/49 Nuffield Road, Nuffield Road Industrial Estate, Poole, Dorset, BH17 0RA, United Kingdom

      IIF 32
    • Rail Transit Building, Boundary Road North, Wilton International Site, Redcar, Cleveland, TS10 4RG

      IIF 33
  • Johnson, Peter
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43-49, Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RA, England

      IIF 34
    • 59 Ullswater Avenue, West Auckland, County Durham, DL14 9LS, England

      IIF 35
  • Johnson, Peter
    British engineer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 59, Ullswater Avenue, West Auckland, Bishop Auckland, DL14 9LS, United Kingdom

      IIF 36
    • 43-49 Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RA, England

      IIF 37 IIF 38
  • Johnson, Peter
    British manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 59, Ullswater Avenue, West Auckland, Bishop Auckland, County Durham, DL14 9LS, England

      IIF 39
  • Johnson, Peter
    British mechanical supervisor born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 59 Ullswater Avenue, West Auckland, Bishop Auckland, Durham, DL14 9LS

      IIF 40
  • Johnston, Peter John
    British born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bremmer, Cunningsburgh, Shetland, ZE2 9HG, United Kingdom

      IIF 41
  • Johnston, Peter John
    British administrator born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bremmer, Cunningsburgh Shetland, Shetland Isles, ZE2 9HG, United Kingdom

      IIF 42
  • Johnson, Peter
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 43-49, Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RA, England

      IIF 43
  • Johnson, Peter
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, Carr Side Lane, Hatfield, Doncaster, South Yorkshire, DN7 6BG, England

      IIF 44
  • Johnson, Simon Peter
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8a, Ashcroft Road, Chessington, KT9 1RR, England

      IIF 45
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 46
  • Johnson, Simon Peter
    British security guard born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 47
  • Johnson, Peter Simon
    British

    Registered addresses and corresponding companies
    • 9, Prudhoe Street, Alnwick, Northumberland, NE66 1UW

      IIF 48
  • Johnson, Peter
    British

    Registered addresses and corresponding companies
    • 59 Ullswater Avenue, West Auckland, Bishop Auckland, Durham, DL14 9LS

      IIF 49
  • Johnston, Peter
    born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4/1 Waterloo Chambers, Waterloo Street, Glasgow, G2 6AY, Scotland

      IIF 50
  • Johnston, Peter John

    Registered addresses and corresponding companies
    • Bremmer, Cunningsburgh Shetland, Shetland Isles, ZE2 9HG, United Kingdom

      IIF 51
  • Johnson, Peter

    Registered addresses and corresponding companies
    • Coburg House, 1 Coburg Street, Gateshead, Tyne And Wear, NE8 1NS, United Kingdom

      IIF 52
  • Johnston, Peter

    Registered addresses and corresponding companies
    • Bremmer, Cunningsburgh, Shetland, Shetland Isles, ZE2 9HG, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 27
  • 1
    6666 TRADING LTD
    15663124
    8a Ashcroft Road, Chessington, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-04-20 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    6666 TRAINING AND CONSULTANCY LTD
    15523790
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    ASL AIR EXCHANGER SERVICE LIMITED
    - now 04309914 06925830
    LASERTRANS LIMITED - 2001-12-04
    5 Kensington, Cockton Hill Road, Bishop Auckland, Co Durham
    Dissolved Corporate (8 parents)
    Officer
    2002-04-20 ~ dissolved
    IIF 40 - Director → ME
    2005-07-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 4
    ASL FIN FAN SERVICES LTD
    11751218
    43-49 Nuffield Road Nuffield Industrial Estate, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ASL HEAT EXCHANGER GROUP LTD
    11751047
    43-49 Nuffield Road Nuffield Industrial Estate, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ASL POWERSTREAM SERVICES LIMITED
    - now 06925830
    ASL AIR EXCHANGER SERVICES LIMITED
    - 2010-08-11 06925830 04309914
    59 Ullswater Avenue, West Auckland, Bishop Auckland, County Durham
    Active Corporate (5 parents, 1 offspring)
    Officer
    2010-07-28 ~ now
    IIF 29 - Director → ME
    2010-06-05 ~ 2013-05-30
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BORDER PROJECTS (NORTH EAST) LTD
    15637417
    8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CHIMERA SECURITY SOLUTIONS LTD
    14425637
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    2022-10-18 ~ 2024-05-21
    IIF 47 - Director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EURO HEAT EXCHANGERS LTD
    15616249
    59 Ullswater Avenue, West Auckland, Bishop Auckland, England
    Active Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    GEA SITE SOLUTION SERVICES LTD.
    - now 11749597
    GEA SPIRO GILLS LTD
    - 2019-11-29 11749597
    43-49 Nuffield Road Nuffield Industrial Estate, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-04 ~ dissolved
    IIF 18 - Director → ME
  • 11
    INDUSTRIAL WATER JETTING ACADEMY LTD
    12680369
    43-49 Nuffield Road, Nuffield Industrial Estate, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-06-18 ~ 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
  • 12
    INTERNATIONAL WATER JETTING ACADEMY LTD
    12678774
    43-49 Nuffield Road, Nuffield Industrial Estate, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    JOHNSON RACING LIMITED
    06451622
    Grange Farm, Newburn, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Officer
    2010-01-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    JOHNSTON DIAGNOSTICS LTD
    SC564176
    Bremmer, Cunningsburgh, Shetland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 28 - Director → ME
    2017-04-25 ~ 2020-06-14
    IIF 53 - Secretary → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 15
    JOHNSTON MATERIALS LTD
    - now SC458675
    SHETLAND PROCUREMENT SERVICES LIMITED
    - 2014-02-20 SC458675
    Bremmer, Cunningsburgh, Shetland
    Active Corporate (1 parent)
    Officer
    2013-09-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Has significant influence or control OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 16
    LEVENSON BIRCHDALE LLP
    SO305991
    10 Marshall Drive, Falkirk, Scotland
    Dissolved Corporate (40 parents)
    Officer
    2018-12-13 ~ 2018-12-31
    IIF 50 - LLP Member → ME
  • 17
    NICE ONE TM LTD
    09502863
    11 Carr Side Lane, Hatfield, Doncaster, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2015-03-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    NORTHUMBERLAND MANAGEMENT SERVICES LIMITED
    12607898
    9 Prudhoe Street, Alnwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-05-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    P. HOGGART HAULAGE LIMITED
    - now 02864289
    INNSWOOD LIMITED - 1993-12-17
    Rail Transit Building Boundary Road North, Wilton International Site, Redcar, Cleveland
    Active Corporate (9 parents)
    Officer
    2014-04-20 ~ 2014-04-29
    IIF 39 - Director → ME
    2014-04-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    POOLE PROCESS ENGINEERING LTD
    11751455
    43-49 Nuffield Road Nuffield Industrial Estate, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    POOLE PROCESS EQUIPMENT LIMITED
    02953541
    Thruxton House 43/49 Nuffield Road, Nuffield Road Industrial Estate, Poole, Dorset, United Kingdom
    Active Corporate (22 parents)
    Officer
    2018-07-25 ~ now
    IIF 32 - Director → ME
  • 22
    POOLE PROCESS HEAT EXCHANGERS LTD
    11751506
    43-49 Nuffield Road Nuffield Industrial Estate, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    S. M. HAULAGE (N.E.) LTD
    - now 08420912
    S. M. MOODY (N.E.) LTD - 2013-03-01
    C/o Fergusson & Co Ltd 12 Halegrove Court, Cygnet Drive, Stockton-on-tees
    Dissolved Corporate (5 parents)
    Officer
    2015-02-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 24
    SHETLAND COMPUTING SERVICES LIMITED
    SC389700
    Bremmer, Cunningsburgh, Shetland, Shetland Isles
    Dissolved Corporate (1 parent)
    Officer
    2010-11-30 ~ dissolved
    IIF 42 - Director → ME
    2010-11-30 ~ 2014-03-01
    IIF 51 - Secretary → ME
  • 25
    THE BELL PARTNERSHIP CONSULTING ENGINEERS & SURVEYORS LTD
    06252267
    17 Linden Road, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    2007-05-18 ~ 2013-05-17
    IIF 21 - Director → ME
    2009-11-06 ~ 2013-05-17
    IIF 52 - Secretary → ME
  • 26
    WATER JETTING TRAINING ACADEMY LTD
    12680277
    43-49 Nuffield Road, Nuffield Industrial Estate, Poole, England
    Active Corporate (4 parents)
    Officer
    2020-06-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-06-18 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 27
    WYND FLATS LIMITED(THE)
    01551063
    Lambert House Whickham Highway Lambert House, Whickham Highway, Gateshead, Tyne And Wear, England
    Active Corporate (14 parents)
    Officer
    2004-05-01 ~ 2022-08-15
    IIF 48 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.