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

    Related profiles found in government register
  • Johnson, Mark
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge Castle Bromwich Hall, Chester Road, Castle Bromwich, Birmingham, B36 9DE, United Kingdom

      IIF 1
    • icon of address 187, Maney Hill Road, Sutton Coldfield, West Midlands, B72 1JX

      IIF 2 IIF 3
  • Johnson, Mark
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Poplar Grove, Sale, M33 3AX, England

      IIF 4
    • icon of address 5, Union Drive, Sutton Coldfield, B73 5TN, England

      IIF 5
  • Johnson, Mark
    British business person born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Union Drive, Sutton Coldfield, B73 5TN, England

      IIF 6
  • Johnson, Mark
    British businessman born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Reddicap Trading Estate, Sutton Coldfield, B75 7BU, United Kingdom

      IIF 7
    • icon of address 21, Reddicap Trading Estate, Sutton Coldfield, West Midlands, B75 7BU, United Kingdom

      IIF 8
  • Johnson, Mark
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Webster Close, Sutton Coldfield, B72 1AZ, England

      IIF 9
    • icon of address 26, Conchar Road, Sutton Coldfield, B72 1LL, England

      IIF 10
  • Johnson, Mark
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 11
    • icon of address 320, Duke Street, Stoke-on-trent, ST4 3NT, England

      IIF 12
    • icon of address 5 Union House, Union Drive, Sutton Coldfield, B73 5TN, England

      IIF 13
  • Johnson, Mark
    British sales director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Webster Close, Sutton Coldfield, B72 1AZ, England

      IIF 14
  • Mr Mark Johnson
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Webster Close, Sutton Coldfield, B72 1AZ, England

      IIF 15
  • Johnson, Mark Robert
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Poplar Grove, Sale, M33 3AX, England

      IIF 16
  • Johnson, Mark Robert
    British software development born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 44, Greenheys Business Centre, Pencroft Way, Manchester, M15 6JJ, United Kingdom

      IIF 17
  • Johnson, Mark
    British manager

    Registered addresses and corresponding companies
    • icon of address 21, Poplar Grove, Sale, M33 3AX, England

      IIF 18
  • Johnson, Mark

    Registered addresses and corresponding companies
    • icon of address 51, Pinfold Street, Birmingham, B2 4AY, England

      IIF 19
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 20
  • Mr Mark Johnson
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 21
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 22
    • icon of address Unit 3,birch Road Industrial Estate, Birch Road East, Birmingham, B6 7DA, England

      IIF 23
    • icon of address 320, Duke Street, Stoke-on-trent, ST4 3NT, England

      IIF 24
    • icon of address 21, Reddicap Trading Estate, Sutton Coldfield, B75 7BU, United Kingdom

      IIF 25
    • icon of address Flat 5 91 Abbey, Abbey Road, Torquay, TQ2 5NN, England

      IIF 26
  • Mr Mark Robert Johnson
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Elton Avenue, Elton Avenue, Manchester, M19 2PL, England

      IIF 27
    • icon of address 21, Poplar Grove, Sale, M33 3AX, England

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2 Union Drive, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 213 Church Hill Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -4,197 GBP2024-03-31
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 21 Poplar Grove, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2005-02-04 ~ now
    IIF 4 - Director → ME
    icon of calendar 2005-02-04 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 21 Poplar Grove, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,666.48 GBP2023-01-31
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 1 - Director → ME
  • 6
    FPS FIRE PREVENTION SPECIALISTS LIMITED - 2019-12-30
    icon of address 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 13274903: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -299 GBP2024-03-31
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 20 - Secretary → ME
  • 9
    icon of address Office 5 Union Drive, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 320 Duke Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    RAVENSOFT LTD - 2012-02-08
    ATTIDO MOBILE LTD - 2014-12-09
    icon of address Chris Byrne, 2 Georgia Avenue, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    141,095.28 GBP2024-12-31
    Officer
    icon of calendar 2007-11-15 ~ 2013-09-30
    IIF 17 - Director → ME
  • 2
    icon of address 21 Reddicap Trading Estate, Sutton Coldfield, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -13,724 GBP2019-01-31
    Officer
    icon of calendar 2018-07-09 ~ 2018-09-05
    IIF 7 - Director → ME
  • 3
    icon of address Flat 5 91 Abbey Abbey Road, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ 2023-10-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2023-10-17
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    icon of address Findlay James Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-04 ~ 2011-08-06
    IIF 3 - Director → ME
  • 5
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-16 ~ 2020-01-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2020-01-31
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 6
    M&M RECRUITMENT LIMITED - 2020-06-03
    GLOBAL SECURITY 2019 LIMITED - 2021-08-09
    icon of address 51 Pinfold Street, Birmingham, England
    Liquidation Corporate
    Equity (Company account)
    47,349 GBP2020-09-30
    Officer
    icon of calendar 2018-09-05 ~ 2019-06-17
    IIF 8 - Director → ME
    icon of calendar 2019-06-17 ~ 2019-11-28
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 2019-06-17
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.