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 consultant

    Registered addresses and corresponding companies
    • 8, Buech Strasse, Eggenwil, 5445, Switzerland

      IIF 1
  • Johnson, Mark
    British consultant born in November 1967

    Registered addresses and corresponding companies
    • 8, Buech Strasse, Eggenwil, 5445, Switzerland

      IIF 2
  • Johnson, Mark
    British it born in November 1967

    Registered addresses and corresponding companies
    • Ravens Moor Windmill, Wrexham Road, Nantwich, Cheshire, CW5 8LR

      IIF 3
  • Johnson, Mark
    British sale executive born in November 1967

    Registered addresses and corresponding companies
    • 8 The Orchards, Shavington, Crewe, Cheshire, CW2 5HZ

      IIF 4
  • Johnson, Mark
    British sales document management born in November 1967

    Registered addresses and corresponding companies
    • 245 Southworth Lane, Croft, Cheshire, WA3 7BX

      IIF 5
  • Johnson, Mark

    Registered addresses and corresponding companies
    • Office 1, 2a Curzon Road, Ealing, London, W5 1NF, United Kingdom

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Johnson, Mark
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 130 The Genesis Centre, Garrett Field, Birchwood, Warrington, WA3 7BH, England

      IIF 8
  • Johnson, Mark
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32 Chapel Court, 4 Rosedene Terrace, London, E10 5RX, England

      IIF 9
  • Johnson, Mark
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Thorpe Road, London, E7 9EB, United Kingdom

      IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Johnson, Mark
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Nelson Road, Twickenham, Middlesex, TW2 7AZ, United Kingdom

      IIF 12
  • Johnson, Mark
    British consultant born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, 2a Curzon Road, Ealing, London, W5 1NF, United Kingdom

      IIF 13
    • 1, Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, United Kingdom

      IIF 14
  • Johnson, Mark Anthony
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130 The Genesis Centre, Garrett Field, Birchwood, Warrington, WA3 7BH, England

      IIF 15 IIF 16
    • 520 Europa Boulevard, Warrington, Cheshire, WA5 7TP, England

      IIF 17
  • Johnson, Mark Anthony
    British managing director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cal, R Swain Buildings, Manchester Freight Terminal, Chaddock Lane, Manchester, Greater Manchester, M28 1DP, United Kingdom

      IIF 18
    • First Floor Dx Building, 520 Europa Boulevard, Westbrook, Warrington, WA5 7TP, England

      IIF 19
    • 216, The Heath Business & Technical Park, Weston, Cheshire, WA7 4QX, United Kingdom

      IIF 20
  • Mr Mark Johnson
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 21
  • Mark Johnson
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Mr Mark Johnson
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, 2a Curzon Road, Ealing, London, W5 1NF, United Kingdom

      IIF 23
    • 97, Nelson Road, Twickenham, TW2 7AZ, United Kingdom

      IIF 24
  • Mr Mark Johnson
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Thorpe Road, London, E7 9EB, United Kingdom

      IIF 25
  • Mr Mark Anthony Johnson
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cal, R Swain Buildings, Manchester Freight Terminal, Chaddock Lane, Manchester, Greater Manchester, M28 1DP, United Kingdom

      IIF 26
    • 130 The Genesis Centre, Garrett Field, Birchwood, Warrington, WA3 7BH, England

      IIF 27 IIF 28
    • First Floor Dx Building, 520 Europa Boulevard, Westbrook, Warrington, WA5 7TP, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    216 The Heath Business & Technical Park, Weston, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-18 ~ dissolved
    IIF 20 - Director → ME
  • 2
    520 Europa Boulevard, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2025-04-14 ~ now
    IIF 17 - Director → ME
  • 3
    Cal R Swain Buildings, Manchester Freight Terminal, Chaddock Lane, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-01-04 ~ 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
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    First Floor Dx Building 520 Europa Boulevard, Westbrook, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,638 GBP2022-04-30
    Officer
    2019-03-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    COURIER AND LOGISTICS LIMITED - 2016-06-17
    CAL SAMEDAY LIMITED - 2016-05-21
    First Floor Dx Building 520 Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    111,889 GBP2024-04-30
    Officer
    2011-01-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    First Floor, Dx Building, 520 Europa Boulevard, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,462 GBP2024-04-30
    Officer
    2023-06-28 ~ now
    IIF 8 - Director → ME
  • 7
    Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    CAL SAMEDAY (MANCHESTER) LIMITED - 2023-04-26
    CAL SAMEDAY (FRANCHISING) LIMITED - 2018-03-28
    First Floor Dx Building 520 Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,639 GBP2024-04-30
    Officer
    2016-10-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    Office 1 2a Curzon Road, Ealing, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-05-02 ~ dissolved
    IIF 13 - Director → ME
    2019-05-02 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    WEBSEARCH SEO LIMITED - 2014-10-22
    71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -44,189 GBP2024-03-31
    Officer
    2011-03-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    97 Nelson Road, Twickenham, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    145 GBP2024-03-31
    Officer
    2020-08-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 12
    Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-08-04 ~ dissolved
    IIF 14 - Director → ME
  • 13
    INTERNET PLUMBERS LIMITED - 2006-11-08
    8 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-11-17 ~ dissolved
    IIF 2 - Director → ME
    2006-07-21 ~ dissolved
    IIF 1 - Secretary → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 11 - Director → ME
    2025-03-17 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    EASY SOFTWARE (UK) PLC - 2018-06-18
    6th Floor 25 Farringdon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    688,883 GBP2024-12-31
    Officer
    2000-01-18 ~ 2001-07-02
    IIF 4 - Director → ME
  • 2
    THE IMSCAN COMPANY LIMITED - 1994-11-21
    RANDOMSELECT LIMITED - 1993-03-01
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -143,983 GBP2024-12-31
    Officer
    2004-04-05 ~ 2005-10-31
    IIF 5 - Director → ME
  • 3
    91 Clonners Field, Stapeley, Nantwich, Cheshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -18,130 GBP2015-03-31
    Officer
    2008-02-13 ~ 2008-08-27
    IIF 3 - 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.