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

Johnson, Mark Nicholas

    Related profiles found in government register
  • Johnson, Mark Nicholas
    British co director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 88, Marston Business Park, Rudgate Lane, Tockwith, York, YO26 7QF, United Kingdom

      IIF 1
  • Johnson, Mark Nicholas
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 88, Hangar 88, Marston Business Park, Tockwith, North Yorkshire, YO26 7QF, England

      IIF 2
  • Johnson, Mark Nicholas
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 88, Marston Business Park, Tockwith, York, North Yorkshire, YO26 7QF, United Kingdom

      IIF 3 IIF 4
    • Hangar 88, Marston Business Park, Tockwith, York, YO26 7QF

      IIF 5
  • Johnson, Mark Nicholas
    British engineer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 88 Marston Business Park, Tockwith, Near York, North Yorkshire, YO26 7QF

      IIF 6 IIF 7
    • Jasmine Cottage, Cross Lanes, Tollerton York, YO61 1RB

      IIF 8
    • Hangar 88, Marston Business Park, Tockwith, York, YO26 7QF

      IIF 9
    • Hangar 88 Marston Business Park, Rudgate Lane Tockwith, York North Yorkshire, YO26 7QF

      IIF 10
  • Johnson, Mark Nicholas
    British chair person born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hangar 88, Marston Business Park, Tockwith, York, YO26 7QF

      IIF 11
  • Johnson, Mark Nicholas
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hangar 88, Marston Business Park, Tockwith, York, N Yorks, YO26 7QF, United Kingdom

      IIF 12
    • Hangar 88, Marston Business Park, Tockwith, York, North Yorkshire, YO26 7QF, United Kingdom

      IIF 13
  • Johnson, Mark Nicholas
    British engineer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Jasmine Cottage, Cross Lanes, Tollerton, York, North Yorkshire, YO61 1RB, England

      IIF 14
  • Johnson, Mark Nicholas
    British

    Registered addresses and corresponding companies
    • Jasmine Cottage, Cross Lanes, Tollerton York, YO61 1RB

      IIF 15
    • Hangar 88 Marston Business Park, Rudgate Lane Tockwith, York North Yorkshire, YO26 7QF

      IIF 16
  • Johnson, Nicholas Mark
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Catherines Park, Guildford, Surrey, GU1 3NF

      IIF 17
  • Johnson, Nicholas Mark
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 18
  • Johnson, Nicholas Mark
    British estate agent born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 19
  • Johnson, Nicholas Mark
    British sales director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Catherines Park, Guildford, Surrey, GU1 3NF

      IIF 20
  • Johnson, Mark Nicholas

    Registered addresses and corresponding companies
    • Hangar 88, Marston Business Park, Tockwith, York, North Yorkshire, YO26 7QF, United Kingdom

      IIF 21
  • Mr Mark Nicholas Johnson
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hangar 88 Marston Business Park, Tockwith, Near York, North Yorkshire, YO26 7QF

      IIF 22 IIF 23
    • Hangar 88, Hangar 88, Marston Business Park, Tockwith, North Yorkshire, YO26 7QF, England

      IIF 24
    • Hangar 88, Marston Business Park, Tockwith, York, YO26 7QF

      IIF 25
    • 6, Millfield Rise, Easingwold, York, YO61 3NE, England

      IIF 26
    • Hangar 88, Marston Business Park, Tockwith, York, N Yorks, YO26 7QF

      IIF 27
    • Hangar 88, Marston Business Park, Tockwith, York, North Yorkshire, YO26 7QF, United Kingdom

      IIF 28 IIF 29
    • Hangar 88, Marston Business Park, Tockwith, York, YO26 7QF

      IIF 30 IIF 31
  • Mr Nicholas Mark Johnson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    Hangar 88 Marston Business Park, Tockwith, York, N Yorks
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Officer
    2017-06-01 ~ now
    IIF 12 - director → ME
  • 2
    Hangar 88 Marston Business Park, Rudgate Lane, Tockwith, York, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -988,127 GBP2023-12-31
    Officer
    2017-01-27 ~ now
    IIF 1 - director → ME
  • 3
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,078 GBP2023-12-31
    Officer
    2016-12-13 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Hangar 88 Marston Business Park, Rudgate Lane Tockwith, York North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1994-12-05 ~ dissolved
    IIF 10 - director → ME
    2004-04-01 ~ dissolved
    IIF 16 - secretary → ME
  • 5
    Maria House, 35 Millers Road, Brighton, England
    Corporate (7 parents)
    Equity (Company account)
    17,287 GBP2023-12-31
    Officer
    2017-07-12 ~ now
    IIF 18 - director → ME
  • 6
    Hangar 88 Hangar 88, Marston Business Park, Tockwith, North Yorkshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,195,482 GBP2024-04-30
    Officer
    2013-01-25 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    6 Millfield Rise, Easingwold, York, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,241 GBP2016-11-30
    Officer
    2005-11-11 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 8
    Hangar 88 Marston Business Park, Tockwith, York, North Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2017-12-29 ~ dissolved
    IIF 14 - director → ME
  • 9
    Hangar 88 Marston Business Park, Tockwith, York
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2008-08-19 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    GWECO 74 LIMITED - 1996-04-11
    Hangar 88, Marston Business Park, Tockwith, York
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,058,135 GBP2023-12-31
    Officer
    1996-05-31 ~ now
    IIF 11 - director → ME
  • 11
    Hangar 88 Marston Business Park, Tockwith, York, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -440 GBP2021-12-31
    Officer
    2015-07-06 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SCENIC SOLUTIONS LIMITED - 2008-08-19
    Hangar 88 Marston Business Park, Tockwith, Near York, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2006-07-21 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    STAGE ONE CREATIVE SERVICES COMPANIES LIMITED - 2018-02-14
    Hangar 88 Marston Business Park, Tockwith, York
    Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    978,156 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-01-10 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    Hangar 88 Marston Business Park, Tockwith, York, North Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    212,162 GBP2023-12-31
    Officer
    2015-07-06 ~ now
    IIF 4 - director → ME
  • 15
    Hangar 88 Marston Business Park, Tockwith, Near York, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -468 GBP2023-12-31
    Officer
    2006-07-21 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    Hangar 88 Marston Business Park, Tockwith, York, N Yorks
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Person with significant control
    2017-06-01 ~ 2017-06-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
  • 2
    383 Ewell Road, Tolworth, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -38,114 GBP2024-03-31
    Officer
    2012-01-01 ~ 2015-03-01
    IIF 20 - director → ME
  • 3
    The Old Station Master's House Station Road, Stoke D'abernon, Cobham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    572 GBP2022-04-30
    Officer
    2009-04-08 ~ 2009-06-12
    IIF 17 - director → ME
  • 4
    6 Millfield Rise, Easingwold, York, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,241 GBP2016-11-30
    Officer
    2002-07-14 ~ 2005-11-21
    IIF 15 - secretary → ME
  • 5
    Hangar 88 Marston Business Park, Tockwith, York, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,011 GBP2023-08-31
    Officer
    2015-02-13 ~ 2016-12-31
    IIF 13 - director → ME
    2015-02-13 ~ 2016-12-31
    IIF 21 - secretary → ME
  • 6
    GWECO 74 LIMITED - 1996-04-11
    Hangar 88, Marston Business Park, Tockwith, York
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,058,135 GBP2023-12-31
    Person with significant control
    2017-01-06 ~ 2024-08-19
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Hangar 88 Marston Business Park, Tockwith, York, North Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    212,162 GBP2023-12-31
    Person with significant control
    2016-07-06 ~ 2024-08-19
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.