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

Mark Johnson

    Related profiles found in government register
  • Mark Johnson
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1
    • 444, Droppingwell Road, Kimberworth, Rotherham, S61 2RB, United Kingdom

      IIF 2
  • 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 3
  • Johnson, Mark
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 4
    • 444, Droppingwell Road, Kimberworth, Rotherham, S61 2RB, United Kingdom

      IIF 5 IIF 6
  • 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 7
  • 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 8
    • First Floor, Dx Building, 520 Europa Boulevard, Warrington, Cheshire, WA5 7TP, England

      IIF 9
  • 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 10
  • 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 11
    • 97, Nelson Road, Twickenham, TW2 7AZ, United Kingdom

      IIF 12
  • Johnson, Mark
    British consultant

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

      IIF 13
  • Johnson, Mark
    British consultant born in November 1967

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

      IIF 14
  • Johnson, Mark
    British it born in November 1967

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

      IIF 15
  • Johnson, Mark
    British sale executive born in November 1967

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

      IIF 16
  • Johnson, Mark
    British sales document management born in November 1967

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

      IIF 17
  • 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 18
    • First Floor Dx Building, 520 Europa Boulevard, Westbrook, Warrington, WA5 7TP, England

      IIF 19 IIF 20 IIF 21
  • Johnson, Mark
    British company director born in January 1974

    Resident in United Kingdom

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

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • 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 24
    • 1, Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, United Kingdom

      IIF 25
  • Johnson, Mark
    British director born in November 1967

    Resident in United Kingdom

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

      IIF 26
  • Johnson, Mark

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

      IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

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

      IIF 29
  • 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 30
    • First Floor Dx Building, 520 Europa Boulevard, Westbrook, Warrington, WA5 7TP, England

      IIF 31 IIF 32
    • 216, The Heath Business & Technical Park, Weston, Cheshire, WA7 4QX, United Kingdom

      IIF 33
  • Johnson, Mark Anthony
    British operations director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Dx Building, 520 Europa Boulevard, Westbrook, Warrington, WA5 7TP, England

      IIF 34
  • Johnson, Mark Anthony
    British sales director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 520 Europa Boulevard, Warrington, Cheshire, WA5 7TP, England

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    216 The Heath Business & Technical Park, Weston, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-18 ~ dissolved
    IIF 33 - Director → ME
  • 2
    520 Europa Boulevard, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2025-04-14 ~ now
    IIF 35 - 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 30 - Director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - 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 32 - Director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 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 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - 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 9 - Director → ME
  • 7
    Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 3 - 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 31 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    Office 1 2a Curzon Road, Ealing, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-05-02 ~ now
    IIF 24 - Director → ME
    2019-05-02 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    444 Droppingwell Road, Kimberworth, Rotherham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,203 GBP2023-08-31
    Officer
    2019-08-20 ~ now
    IIF 6 - Director → ME
  • 11
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    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 22 - Director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    97 Nelson Road, Twickenham, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    145 GBP2024-03-31
    Officer
    2020-08-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    444 Droppingwell Road, Kimberworth, Rotherham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2019-08-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-08-04 ~ dissolved
    IIF 25 - Director → ME
  • 16
    INTERNET PLUMBERS LIMITED - 2006-11-08
    8 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-11-17 ~ dissolved
    IIF 14 - Director → ME
    2006-07-21 ~ dissolved
    IIF 13 - Secretary → ME
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 23 - Director → ME
    2025-03-17 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    24 BRITISH DEVELOPMENT LIMITED - 2018-07-25
    MUNCH LTD - 2018-07-11
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    2021-05-08 ~ 2021-08-10
    IIF 28 - Secretary → ME
  • 2
    EASY SOFTWARE (UK) PLC - 2018-06-18
    6th Floor 25 Farringdon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    468,473 GBP2023-12-31
    Officer
    2000-01-18 ~ 2001-07-02
    IIF 16 - Director → ME
  • 3
    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 GBP2023-12-31
    Officer
    2004-04-05 ~ 2005-10-31
    IIF 17 - Director → ME
  • 4
    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 15 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.