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

Johnson, Mark Andrew

    Related profiles found in government register
  • Johnson, Mark Andrew
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 & 2, Heritage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 1
  • Johnson, Mark
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, New Bank Street, Morley, Leeds, LS27 8NT, England

      IIF 2
  • Johnson, Mark Andrew
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Greenfields, Blakeley Lane, Whiston, Staffordshire, ST10 2HY

      IIF 3
  • Johnson, Mark Andrew
    British aluminium director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
  • Johnson, Mark Andrew
    British consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Greenfields, Blakeley Lane, Whiston, Stoke-on-trent, ST10 2HY, United Kingdom

      IIF 5
  • Johnson, Mark Andrew
    British co director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 1 Squires Gate, Burntwood, Staffordshire, WS7 9DG

      IIF 6
  • Johnson, Mark Andrew
    British company director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 1 Squires Gate, Burntwood, Staffordshire, WS7 9DG

      IIF 7
  • Johnson, Mark Andrew
    British director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 1 Squires Gate, Burntwood, Staffordshire, WS7 9DG

      IIF 8
  • Johnson, Mark Andrew
    British m.d. born in March 1962

    Registered addresses and corresponding companies
    • icon of address 1 Squires Gate, Burntwood, Staffordshire, WS7 9DG

      IIF 9
  • Johnson, Mark Andrew
    British managing director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 1 Squires Gate, Burntwood, Staffordshire, WS7 9DG

      IIF 10
  • Johnson, Mark Andrew
    British salesman born in March 1962

    Registered addresses and corresponding companies
    • icon of address 1 Squires Gate, Burntwood, Staffordshire, WS7 9DG

      IIF 11
  • Johnson, Mark
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 & 10 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT, United Kingdom

      IIF 12
  • Mr Mark Johnson
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 13
  • Mr Mark Andrew Johnson
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2, Heritage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 14
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 15
    • icon of address 1 Greenfields, Blakeley Lane, Whiston, Stoke-on-trent, ST10 2HY, England

      IIF 16
    • icon of address 1 Greenfields, Blakeley Lane, Whiston, Stoke-on-trent, ST10 2HY, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Regus Manchester Business Park, 3000 Aviator Way, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,625 GBP2024-02-29
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CHASE BUSINESS SYSTEMS LIMITED - 2007-10-19
    PREMIER SOFTWARE SOLUTIONS LIMITED - 2023-04-11
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    692,155 GBP2020-12-31
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address 24 Hockley Road, Poynton, Stockport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 & 2 Heritage Park, Hayes Way, Cannock, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    583 GBP2016-12-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 14 - Has significant influence or controlOE
Ceased 7
  • 1
    EMILY JOHNSON LIMITED - 2011-06-07
    THE IT SUPPORT CENTRE (AV) LIMITED - 2009-09-22
    INSIDIATOR LIMITED - 2011-03-08
    icon of address 1882ltd @ Wedgwood Wedgwood Drive, Barlaston, Stoke On Trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    304,277 GBP2024-12-31
    Officer
    icon of calendar 2006-05-19 ~ 2008-12-01
    IIF 10 - Director → ME
  • 2
    CARNFORCE LIMITED - 1992-11-10
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-29 ~ 2000-09-29
    IIF 11 - Director → ME
  • 3
    icon of address Unit 1 New Bank Street, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,433 GBP2024-09-30
    Officer
    icon of calendar 2021-09-08 ~ 2025-09-29
    IIF 2 - Director → ME
  • 4
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-26 ~ 2000-09-29
    IIF 7 - Director → ME
  • 5
    icon of address 11 Squires Gate, Burntwood, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    50,534 GBP2024-12-31
    Officer
    icon of calendar 1997-07-11 ~ 2009-07-09
    IIF 9 - Director → ME
  • 6
    OMEGA ELECTRONIC EQUIPMENT (EUROPE) LIMITED - 2002-12-05
    STONE COMPUTERS LIMITED - 2020-11-23
    OMEGA COMPUTING LIMITED - 1996-12-20
    icon of address Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-27 ~ 2000-09-29
    IIF 8 - Director → ME
  • 7
    CORALPLAN LIMITED - 1997-01-31
    icon of address Transputec House 19 Heather Park Drive, Wembley, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -11,854 GBP2023-12-31
    Officer
    icon of calendar 1992-05-28 ~ 1992-10-30
    IIF 6 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.