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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Johnson, Mark Anthony

    Related profiles found in government register
  • 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 1 IIF 2
    • 520 Europa Boulevard, Warrington, Cheshire, WA5 7TP, England

      IIF 3
  • 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 4
    • First Floor Dx Building, 520 Europa Boulevard, Westbrook, Warrington, WA5 7TP, England

      IIF 5
    • 216, The Heath Business & Technical Park, Weston, Cheshire, WA7 4QX, United Kingdom

      IIF 6
  • 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 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • 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 9
  • 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 10
    • 1, Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, United Kingdom

      IIF 11
  • 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 12
  • 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 13
  • 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 14
    • 130 The Genesis Centre, Garrett Field, Birchwood, Warrington, WA3 7BH, England

      IIF 15 IIF 16
    • First Floor Dx Building, 520 Europa Boulevard, Westbrook, Warrington, WA5 7TP, England

      IIF 17
  • 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 18
    • 97, Nelson Road, Twickenham, TW2 7AZ, United Kingdom

      IIF 19
  • 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 20
  • 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 21
  • Johnson, Mark
    British consultant born in November 1967

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

      IIF 22
  • Johnson, Mark
    British it born in November 1967

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

      IIF 23
  • Johnson, Mark
    British sale executive born in November 1967

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

      IIF 24
  • Johnson, Mark
    British sales document management born in November 1967

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

      IIF 25
  • 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 26
  • Johnson, Mark
    British consultant

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

      IIF 27
  • Johnson, Mark

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

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 17
  • 1
    CAL E COMMERCE LIMITED
    11723175 16384417
    216 The Heath Business & Technical Park, Weston, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-18 ~ dissolved
    IIF 6 - Director → ME
  • 2
    CAL E-COMMERCE LIMITED
    16384417 11723175
    520 Europa Boulevard, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2025-04-14 ~ now
    IIF 3 - Director → ME
  • 3
    CAL ONLINE LIMITED
    13111982
    Cal R Swain Buildings, Manchester Freight Terminal, Chaddock Lane, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CAL SAMEDAY (PRESTON) LIMITED
    11856898
    First Floor Dx Building 520 Europa Boulevard, Westbrook, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    CAL SAMEDAY LIMITED
    - now 07494800
    COURIER AND LOGISTICS LIMITED
    - 2016-06-17 07494800 10442866
    CAL SAMEDAY LIMITED
    - 2016-05-21 07494800
    First Floor Dx Building 520 Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-01-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CAL SOUTH LIMITED
    14790050
    First Floor, Dx Building, 520 Europa Boulevard, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2023-06-28 ~ now
    IIF 20 - Director → ME
  • 7
    CONKER TRADING LTD
    09683462
    Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    COURIER AND LOGISTICS LIMITED
    - now 10442866 07494800
    CAL SAMEDAY (MANCHESTER) LIMITED
    - 2023-04-26 10442866
    CAL SAMEDAY (FRANCHISING) LIMITED
    - 2018-03-28 10442866
    First Floor Dx Building 520 Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (3 parents)
    Officer
    2016-10-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    EASTMORE ASSOCIATES UK LTD
    11976967
    Office 1 2a Curzon Road, Ealing, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-02 ~ dissolved
    IIF 10 - Director → ME
    2019-05-02 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    EASY SOFTWARE (UK) LTD - now
    EASY SOFTWARE (UK) PLC
    - 2018-06-18 03909188
    6th Floor 25 Farringdon Street, London
    Active Corporate (19 parents)
    Officer
    2000-01-18 ~ 2001-07-02
    IIF 24 - Director → ME
  • 11
    IMSCAN SYSTEMS LIMITED
    - now 02781508
    THE IMSCAN COMPANY LIMITED - 1994-11-21
    RANDOMSELECT LIMITED - 1993-03-01
    30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (14 parents)
    Officer
    2004-04-05 ~ 2005-10-31
    IIF 25 - Director → ME
  • 12
    IPROCURE LIMITED
    - now 07555766
    WEBSEARCH SEO LIMITED
    - 2014-10-22 07555766
    71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (1 parent)
    Officer
    2011-03-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    MJ FINANCIAL PLANNING LIMITED
    12835407
    97 Nelson Road, Twickenham, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    PHOENIX PROPERTY MANAGEMENT (JMP) LTD
    06502441
    91 Clonners Field, Stapeley, Nantwich, Cheshire, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2008-02-13 ~ 2008-08-27
    IIF 23 - Director → ME
  • 15
    PRIMANOTA ILM LTD
    07335352
    Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2010-08-04 ~ dissolved
    IIF 11 - Director → ME
  • 16
    PRIMANOTA LIMITED
    - now 05626576
    INTERNET PLUMBERS LIMITED
    - 2006-11-08 05626576
    8 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2005-11-17 ~ dissolved
    IIF 22 - Director → ME
    2006-07-21 ~ dissolved
    IIF 27 - Secretary → ME
  • 17
    PROCURE FOR IMPACT LTD
    16319846
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 8 - Director → ME
    2025-03-17 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.