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

Mr Mark Nicholas Johnson

    Related profiles found in government register
  • Mr Mark Nicholas Johnson
    British born in April 1963

    Resident in England

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

      IIF 1 IIF 2
    • icon of address Hangar 88, Hangar 88, Marston Business Park, Tockwith, North Yorkshire, YO26 7QF, England

      IIF 3
    • icon of address Hangar 88, Marston Business Park, Tockwith, York, YO26 7QF

      IIF 4
    • icon of address 6, Millfield Rise, Easingwold, York, YO61 3NE, England

      IIF 5
    • icon of address Hangar 88, Marston Business Park, Tockwith, York, N Yorks, YO26 7QF

      IIF 6
    • icon of address Hangar 88, Marston Business Park, Tockwith, York, North Yorkshire, YO26 7QF, United Kingdom

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

      IIF 9 IIF 10
  • Mr Nicholas Mark Johnson
    British born in May 1975

    Resident in England

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

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

    Resident in England

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

      IIF 12
  • Johnson, Mark Nicholas
    British director born in April 1963

    Resident in England

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

      IIF 13
    • icon of address Hangar 88, Marston Business Park, Tockwith, York, North Yorkshire, YO26 7QF, United Kingdom

      IIF 14
  • Johnson, Mark Nicholas
    British engineer born in April 1963

    Resident in England

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

      IIF 15
  • Johnson, Nicholas Mark
    British company director born in May 1975

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 18
  • Johnson, Nicholas Mark
    British sales director born in May 1975

    Resident in England

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

      IIF 19
  • Johnson, Mark Nicholas
    British co director born in April 1963

    Resident in United Kingdom

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

      IIF 20
  • Johnson, Mark Nicholas
    British company director born in April 1963

    Resident in United Kingdom

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

      IIF 21
  • Johnson, Mark Nicholas
    British director born in April 1963

    Resident in United Kingdom

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

      IIF 22 IIF 23
    • icon of address Hangar 88, Marston Business Park, Tockwith, York, YO26 7QF

      IIF 24
  • Johnson, Mark Nicholas
    British engineer born in April 1963

    Resident in United Kingdom

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

      IIF 25 IIF 26
    • icon of address Jasmine Cottage, Cross Lanes, Tollerton York, YO61 1RB

      IIF 27
    • icon of address Hangar 88, Marston Business Park, Tockwith, York, YO26 7QF

      IIF 28
    • icon of address Hangar 88 Marston Business Park, Rudgate Lane Tockwith, York North Yorkshire, YO26 7QF

      IIF 29
  • Johnson, Mark Nicholas
    British

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

      IIF 30
    • icon of address Hangar 88 Marston Business Park, Rudgate Lane Tockwith, York North Yorkshire, YO26 7QF

      IIF 31
  • Johnson, Mark Nicholas

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

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Hangar 88 Marston Business Park, Tockwith, York, N Yorks
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Hangar 88 Marston Business Park, Rudgate Lane, Tockwith, York, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -954,143 GBP2024-12-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    36,150 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Hangar 88 Marston Business Park, Rudgate Lane Tockwith, York North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-05 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2004-04-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    icon of address Maria House, 35 Millers Road, Brighton, England
    Active Corporate (7 parents)
    Equity (Company account)
    208 GBP2024-12-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Hangar 88 Hangar 88, Marston Business Park, Tockwith, North Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,195,482 GBP2024-04-30
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    icon of address 6 Millfield Rise, Easingwold, York, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,241 GBP2016-11-30
    Officer
    icon of calendar 2005-11-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Hangar 88 Marston Business Park, Tockwith, York, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-12-29 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Hangar 88 Marston Business Park, Tockwith, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2008-08-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    GWECO 74 LIMITED - 1996-04-11
    icon of address Hangar 88, Marston Business Park, Tockwith, York
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,142,913 GBP2024-12-31
    Officer
    icon of calendar 1996-05-31 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Hangar 88 Marston Business Park, Tockwith, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -440 GBP2021-12-31
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SCENIC SOLUTIONS LIMITED - 2008-08-19
    icon of address Hangar 88 Marston Business Park, Tockwith, Near York, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2006-07-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    STAGE ONE CREATIVE SERVICES COMPANIES LIMITED - 2018-02-14
    icon of address Hangar 88 Marston Business Park, Tockwith, York
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    37,908 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-01-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Hangar 88 Marston Business Park, Tockwith, York, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    320 GBP2024-12-31
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address Hangar 88 Marston Business Park, Tockwith, Near York, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -468 GBP2024-12-31
    Officer
    icon of calendar 2006-07-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Hangar 88 Marston Business Park, Tockwith, York, N Yorks
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-01 ~ 2017-06-01
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 2
    icon of address 383 Ewell Road, Tolworth, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,114 GBP2024-03-31
    Officer
    icon of calendar 2012-01-01 ~ 2015-03-01
    IIF 19 - Director → ME
  • 3
    icon of address The Old Station Master's House Station Road, Stoke D'abernon, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,917 GBP2024-04-30
    Officer
    icon of calendar 2009-04-08 ~ 2009-06-12
    IIF 16 - Director → ME
  • 4
    icon of address 6 Millfield Rise, Easingwold, York, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,241 GBP2016-11-30
    Officer
    icon of calendar 2002-07-14 ~ 2005-11-21
    IIF 30 - Secretary → ME
  • 5
    icon of address Hangar 88 Marston Business Park, Tockwith, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,760 GBP2024-08-31
    Officer
    icon of calendar 2015-02-13 ~ 2016-12-31
    IIF 14 - Director → ME
    icon of calendar 2015-02-13 ~ 2016-12-31
    IIF 32 - Secretary → ME
  • 6
    GWECO 74 LIMITED - 1996-04-11
    icon of address Hangar 88, Marston Business Park, Tockwith, York
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,142,913 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-06 ~ 2024-08-19
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Hangar 88 Marston Business Park, Tockwith, York, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    320 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-06 ~ 2024-08-19
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.