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 Johnson

    Related profiles found in government register
  • Mr Mark Johnson
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Chestnut House, Ryles Park Road, Macclesfield, Cheshire, SK11 8AH

      IIF 1
    • icon of address Chestnut House, 23, Ryles Park Road, Macclesfield, Cheshire, SK11 8AH

      IIF 2
  • Mr Mark Andrew Johnson
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 & 2 The Barn, West Stoke Road, West Lavant, Chichester, West Sussex, PO18 9AA, United Kingdom

      IIF 3
    • icon of address 1&2 The Barn, West Stoke Road, West Lavant, Chichester, PO18 9AA, United Kingdom

      IIF 4
    • icon of address Chestnut House, 23, Ryles Park Road, Macclesfield, SK11 8AH, United Kingdom

      IIF 5
    • icon of address Floor 5, Trafford House, Chester Road, Stretford, Manchester, M32 0RS, United Kingdom

      IIF 6
  • Johnson, Mark Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 53, Great Suffolk Street, London, SE1 0DB, England

      IIF 7
    • icon of address Linton House, 164-180 Union Street, London, SE1 0LH

      IIF 8
  • Johnson, Mark Andrew
    British director and solicitor

    Registered addresses and corresponding companies
    • icon of address 35 Waller Road, Telegraph Hill, London, SE14 5LE

      IIF 9
  • Johnson, Mark Andrew
    British solicitor

    Registered addresses and corresponding companies
  • Johnson, Mark Andrew
    born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 1-2 Hatfields, London, SE1 9PG, England

      IIF 14
  • Johnson, Mark Andrew
    British company secretary/director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1&2 The Barn, West Stoke Road, West Lavant, Chichester, PO18 9AA, United Kingdom

      IIF 15
  • Johnson, Mark Andrew
    British director & solicitor born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linton House, 164-180 Union Street, London, SE1 0LH, United Kingdom

      IIF 16
  • Johnson, Mark Andrew
    British director and soicitor born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Waller Road, Telegraph Hill, London, SE14 5LE

      IIF 17
  • Johnson, Mark Andrew
    British director and solicitor born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Waller Road, Telegraph Hill, London, SE14 5LE

      IIF 18 IIF 19 IIF 20
    • icon of address Enterprise House, 1-2 Hatfields, London, SE1 9PG, England

      IIF 22
    • icon of address Geldards Llp Enterprise House, Hatfields, London, SE1 9PG, England

      IIF 23
    • icon of address Linton House, 164-180 Union Street, London, SE1 0LH, United Kingdom

      IIF 24
    • icon of address Chestnut House, 23 Ryles Park Road, Macclesfield, SK11 8AH, United Kingdom

      IIF 25
  • Johnson, Mark Andrew
    British solicitor born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 & 2 The Barn, West Stoke Road, West Lavant, Chichester, West Sussex, PO18 9AA, United Kingdom

      IIF 26
    • icon of address The Stables, Duxbury Park, Duxbury Hall Road, Chorley, Lancashire, PR7 4AT, United Kingdom

      IIF 27
    • icon of address 35 Waller Road, Telegraph Hill, London, SE14 5LE

      IIF 28 IIF 29
    • icon of address Enterprise House, 1-2 Hatfields, London, SE1 9PG, England

      IIF 30 IIF 31
    • icon of address Linton House, 164-180 Union Street, London, SE1 0LH, United Kingdom

      IIF 32
    • icon of address 23, Chestnut House, Ryles Park Road, Macclesfield, Cheshire, SK11 8AH

      IIF 33
    • icon of address Chestnut House, 23, Ryles Park Road, Macclesfield, Cheshire, SK11 8AH, England

      IIF 34
    • icon of address Chestnut House, 23 Ryles Park Road, Macclesfield, Cheshire, SK11 8AH, Great Britain

      IIF 35
    • icon of address Chestnut House, 23, Ryles Park Road, Macclesfield, SK11 8AH, United Kingdom

      IIF 36
    • icon of address Floor 5, Trafford House, Chester Road, Stretford, Manchester, M32 0RS, United Kingdom

      IIF 37
  • Johnson, Mark Andrew
    British solicitor & company secretary born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 & 2 The Barn, West Stoke Road, West Lavant, Chichester, West Sussex, PO18 9AA, United Kingdom

      IIF 38 IIF 39
  • Johnson, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address 35 Waller Road, Telegraph Hill, London, SE14 5LE

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Chestnut House, 23 Ryles Park Road, Macclesfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    LAW4PROJECTS LLP - 2006-07-12
    icon of address Geldards Llp, Enterprise House, 1-2 Hatfields, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 3
    icon of address 23 Chestnut House, Ryles Park Road, Macclesfield, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    170,944 GBP2024-03-31
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    STEP OUT (STOCKPORT) LIMITED - 2014-02-06
    TPPL SHELF CO 01 LIMITED - 2013-05-31
    CAMBRIDGESHIRE PARTNERSHIPS LIMITED - 2007-10-25
    icon of address Geldards Llp, Enterprise House, 1-2 Hatfields, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-15 ~ dissolved
    IIF 22 - Director → ME
  • 5
    TRIBAL LAW LIMITED - 2013-02-20
    icon of address Chestnut House 23, Ryles Park Road, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-21
    Officer
    icon of calendar 2003-10-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    COMMUNITY SPACE LIMITED - 2011-06-15
    icon of address Geldards Llp Enterprise House, Hatfields, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    IIF 23 - Director → ME
  • 7
    THE PROJECTS PARTNERSHIP LIMITED - 2013-07-10
    icon of address Geldards Llp, Enterprise House, 1-2 Hatfields, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 30 - Director → ME
  • 8
    TPP LAW LIMITED - 2014-01-15
    THE PROJECTS PARTNERSHIP LIMITED - 2008-12-09
    EUROPEAN PPP NETWORK LIMITED - 2001-05-04
    icon of address Chestnut House, 23 Ryles Park Road, Macclesfield, Cheshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2000-09-19 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address Tpp Law Limited, Linton House, 164-180 Union Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-19 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address Tpp Law Limited, Linton House, 164-180 Union Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-04 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Tpp Law Limited, Linton House, 164-180 Union Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-13 ~ dissolved
    IIF 32 - Director → ME
Ceased 19
  • 1
    ALSTON NEWCO LIMITED - 2023-03-02
    icon of address The Stables, Duxbury Park, Duxbury Hall Road, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-07 ~ 2023-02-10
    IIF 27 - Director → ME
  • 2
    icon of address 37 Great Pulteney Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,172,438 GBP2024-03-31
    Officer
    icon of calendar 2003-03-24 ~ 2003-04-28
    IIF 8 - Secretary → ME
  • 3
    THE NEW CROSS GATE TRUST - 2024-07-25
    icon of address Besson Street Community Garden, Besson Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2007-03-19
    IIF 20 - Director → ME
    icon of calendar 2006-06-29 ~ 2007-03-19
    IIF 9 - Secretary → ME
  • 4
    icon of address 1 & 2 The Barn West Stoke Road, West Lavant, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-19 ~ 2022-05-24
    IIF 26 - Director → ME
  • 5
    icon of address 1 & 2 The Barn West Stoke Road, West Lavant, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-09 ~ 2022-05-24
    IIF 39 - Director → ME
  • 6
    EDMUND WALLER SCHOOL SERVICES - 2011-05-26
    icon of address Edmund Waller School, Waller Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2012-09-17
    IIF 7 - Secretary → ME
  • 7
    icon of address 1&2 The Barn West Stoke Road, West Lavant, Chichester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ 2022-06-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2022-06-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 8
    TRIBAL LAW LIMITED - 2013-02-20
    icon of address Chestnut House 23, Ryles Park Road, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-21
    Officer
    icon of calendar 2003-10-22 ~ 2008-05-01
    IIF 40 - Secretary → ME
  • 9
    icon of address Floor 5, Trafford House Chester Road, Stretford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-30 ~ 2024-02-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 2024-02-05
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Middleton Arena Lcpl Joel Halliwell Vc Way, Middleton, Manchester, Greater Manchester, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2007-02-05
    IIF 19 - Director → ME
  • 11
    icon of address Middleton Arena Lcpl Joel Halliwell Vc Way, Middleton, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2007-02-05
    IIF 17 - Director → ME
  • 12
    TPP LAW LIMITED - 2014-01-15
    THE PROJECTS PARTNERSHIP LIMITED - 2008-12-09
    EUROPEAN PPP NETWORK LIMITED - 2001-05-04
    icon of address Chestnut House, 23 Ryles Park Road, Macclesfield, Cheshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2000-09-19 ~ 2001-09-19
    IIF 12 - Secretary → ME
  • 13
    icon of address The Orders Of St John Care Trust, 1 Des Roches Square, Witney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-24 ~ 2015-02-26
    IIF 25 - Director → ME
  • 14
    THE MILTON KEYNES CARE PARTNERSHIP - 2004-11-04
    icon of address Eyre Court, Whisby Way, Lincoln, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-02-17 ~ 2005-03-24
    IIF 28 - Director → ME
    icon of calendar 2003-02-17 ~ 2005-03-24
    IIF 13 - Secretary → ME
  • 15
    icon of address 3 Waterhouse Square, 138 Holborn, London, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    -23,946 GBP2023-12-31
    Officer
    icon of calendar 1998-07-03 ~ 1998-12-01
    IIF 29 - Director → ME
    icon of calendar 1998-07-03 ~ 1998-12-01
    IIF 11 - Secretary → ME
  • 16
    icon of address Office 6 Town Hall, 86 Watling Street East, Towcester, Northamptonshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2006-10-18 ~ 2007-01-31
    IIF 18 - Director → ME
  • 17
    THE CARE AND HOUSING PARTNERSHIP - 2006-05-10
    icon of address The Orders Of St John Care Trust, 1 Des Roches Square, Witney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-25 ~ 2015-02-24
    IIF 31 - Director → ME
    icon of calendar 2003-02-25 ~ 2008-05-01
    IIF 10 - Secretary → ME
  • 18
    icon of address 1 & 2 The Barn West Stoke Road, West Lavant, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2022-05-09 ~ 2022-05-24
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ 2022-05-10
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 19
    icon of address Pam Flindall, Redbridge Central Library, Clements Road, Ilford, Essex
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-19 ~ 2007-03-29
    IIF 21 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.