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 Andrew Johnson

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

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Andrew Johnson
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2, Heritage Park, Hayes Way, Cannock, WS11 7LT, England

      IIF 6
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 7
    • 1 Greenfields, Blakeley Lane, Whiston, Stoke-on-trent, ST10 2HY, England

      IIF 8
    • 1 Greenfields, Blakeley Lane, Whiston, Stoke-on-trent, ST10 2HY, United Kingdom

      IIF 9
  • Mr Mark Johnson
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 10
  • Johnson, Mark Andrew
    British carpenter born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Old Market, Hemyock, Cullompton, EX15 3RA, England

      IIF 11
  • Johnson, Mark Andrew
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Old Market, Hemyock, Cullompton, EX15 3RA, England

      IIF 12
  • Johnson, Mark Andrew
    British kitchen & bathroom installer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, City Road East, Manchester, M15 4PN

      IIF 13
  • Johnson, Mark Andrew
    British manager born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Old Market, Hemyock, Cullompton, EX15 3RA, England

      IIF 14
  • Johnson, Mark Andrew
    British aluminium director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 15
  • Johnson, Mark Andrew
    British consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Greenfields, Blakeley Lane, Whiston, Stoke-on-trent, ST10 2HY, United Kingdom

      IIF 16
  • Johnson, Mark Andrew
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Greenfields, Blakeley Lane, Whiston, Staffordshire, ST10 2HY

      IIF 17
  • Johnson, Mark Andrew
    English director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 29, Ellis Grove, Norton Fitzwarren, Taunton, TA2 6SY, England

      IIF 18
  • Johnson, Mark
    British managing director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9 & 10 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT, United Kingdom

      IIF 19
  • Johnson, Mark Andrew
    British co director born in March 1962

    Registered addresses and corresponding companies
    • 1 Squires Gate, Burntwood, Staffordshire, WS7 9DG

      IIF 20
  • Johnson, Mark Andrew
    British company director born in March 1962

    Registered addresses and corresponding companies
    • 1 Squires Gate, Burntwood, Staffordshire, WS7 9DG

      IIF 21
  • Johnson, Mark Andrew
    British director born in March 1962

    Registered addresses and corresponding companies
    • 1 Squires Gate, Burntwood, Staffordshire, WS7 9DG

      IIF 22
  • Johnson, Mark Andrew
    British m.d. born in March 1962

    Registered addresses and corresponding companies
    • 1 Squires Gate, Burntwood, Staffordshire, WS7 9DG

      IIF 23
  • Johnson, Mark Andrew
    British managing director born in March 1962

    Registered addresses and corresponding companies
    • 1 Squires Gate, Burntwood, Staffordshire, WS7 9DG

      IIF 24
  • Johnson, Mark Andrew
    British salesman born in March 1962

    Registered addresses and corresponding companies
    • 1 Squires Gate, Burntwood, Staffordshire, WS7 9DG

      IIF 25
  • Johnson, Mark
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, New Bank Street, Morley, Leeds, LS27 8NT, England

      IIF 26
  • Johnson, Mark Andrew

    Registered addresses and corresponding companies
    • 4, The Old Market, Hemyock, Cullompton, EX15 3RA, England

      IIF 27
    • 1, City Road East, Manchester, M15 4PN

      IIF 28
  • Johnson, Mark

    Registered addresses and corresponding companies
    • The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    4 The Old Market, Hemyock, Cullompton, England
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,642 GBP2018-03-31
    Officer
    2016-03-11 ~ dissolved
    IIF 13 - Director → ME
    2016-03-11 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 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
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 3
    The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,551 GBP2020-03-31
    Officer
    2014-11-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 4
    4 The Old Market, Hemyock, Cullompton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    4 The Old Market, Hemyock, Cullompton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,688 GBP2023-12-31
    Officer
    2019-12-17 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    4 The Old Market, Hemyock, Cullompton, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,299 GBP2024-03-31
    Officer
    2019-03-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-03-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-12-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit 1 New Bank Street, Morley, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    133,863 GBP2023-09-30
    Officer
    2021-09-08 ~ now
    IIF 26 - Director → ME
  • 9
    29 Ellis Grove, Norton Fitzwarren, Taunton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-05 ~ dissolved
    IIF 18 - Director → ME
  • 10
    Suite S1.1(d), 2nd Floor Chimney Entrance Suite S1.1(d), 2nd Floor Chimney Entrance, Bollington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,625 GBP2024-02-29
    Officer
    2008-02-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PREMIER SOFTWARE SOLUTIONS LIMITED - 2023-04-11
    CHASE BUSINESS SYSTEMS LIMITED - 2007-10-19
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    692,155 GBP2020-12-31
    Officer
    2015-06-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-06-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    24 Hockley Road, Poynton, Stockport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    1 & 2 Heritage Park, Hayes Way, Cannock, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    583 GBP2016-12-31
    Person with significant control
    2016-12-03 ~ now
    IIF 6 - Has significant influence or controlOE
Ceased 6
  • 1
    EMILY JOHNSON LIMITED - 2011-06-07
    INSIDIATOR LIMITED - 2011-03-08
    THE IT SUPPORT CENTRE (AV) LIMITED - 2009-09-22
    1882ltd @ Wedgwood Wedgwood Drive, Barlaston, Stoke On Trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    358,549 GBP2023-12-31
    Officer
    2006-05-19 ~ 2008-12-01
    IIF 24 - Director → ME
  • 2
    CARNFORCE LIMITED - 1992-11-10
    Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    1992-10-29 ~ 2000-09-29
    IIF 25 - Director → ME
  • 3
    Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    1999-01-26 ~ 2000-09-29
    IIF 21 - Director → ME
  • 4
    11 Squires Gate, Burntwood, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    49,332 GBP2023-12-31
    Officer
    1997-07-11 ~ 2009-07-09
    IIF 23 - Director → ME
  • 5
    STONE COMPUTERS LIMITED - 2020-11-23
    OMEGA ELECTRONIC EQUIPMENT (EUROPE) LIMITED - 2002-12-05
    OMEGA COMPUTING LIMITED - 1996-12-20
    Granite One Hundred, Acton Gate, Stafford, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2000-01-27 ~ 2000-09-29
    IIF 22 - Director → ME
  • 6
    CORALPLAN LIMITED - 1997-01-31
    Transputec House 19 Heather Park Drive, Wembley, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -11,854 GBP2023-12-31
    Officer
    1992-05-28 ~ 1992-10-30
    IIF 20 - 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.