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 Weston

    Related profiles found in government register
  • Johnson, Mark Weston

    Registered addresses and corresponding companies
    • Manchester Road, Ashton Under Lyne, Greater Manchester, OL7 0ED

      IIF 1
    • 997, Manchester Road, Ashton-under-lyne, Lancashire, OL7 0ED

      IIF 2
    • C/o Dwf Llp, 2 Semple Street, Edinburgh, EH3 8BL, United Kingdom

      IIF 3
    • Manchester Road, Ashton Under Lyne, Greater Manchester, OL7 0ED

      IIF 4
    • Manchester Road, Ashton-under-lyne, Greater Manchester, OL7 0ED, England

      IIF 5 IIF 6
    • 125, Old Broad Street, King & Spalding International Llp, London, EC2N 1AR, England

      IIF 7
    • 125, Old Broad Street, London, EC2N 1AR, England

      IIF 8
    • 997 Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

      IIF 9
    • Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

      IIF 10 IIF 11 IIF 12
  • Johnson, Mark Weston
    American attorney born in September 1976

    Resident in United States

    Registered addresses and corresponding companies
    • 6655, Peachtree Dunwoody Road, Atlanta, Georgia, 30328, United States

      IIF 14 IIF 15
    • 6655, Peachtree Dunwoody Road, Atlanta, Georgia, 30328, United States

      IIF 16 IIF 17 IIF 18
    • 6655, Peachtree Dunwoody Road, Atlanta, Georgia, United States

      IIF 19
  • Johnson, Mark Weston
    American lawyer born in September 1976

    Resident in United States

    Registered addresses and corresponding companies
    • 100, Kimball Place, Suite 600, Alpharetta, Ga 30009, United States

      IIF 20 IIF 21 IIF 22
    • 997, Manchester Road, Ashton-under-lyne, Lancashire, OL7 0ED

      IIF 23
    • 997, Manchester Road, Ashton-under-lyne, Lancashire, OL7 0ED, United Kingdom

      IIF 24
    • C/o Dwf Llp, 2 Semple Street, Edinburgh, EH3 8BL, United Kingdom

      IIF 25
    • Manchester Road, Ashton-under-lyne, Greater Manchester, OL7 0ED, England

      IIF 26 IIF 27
    • Manchester Road, Ashton-under-lyne, Greater Manchester, OL7 0ED, United Kingdom

      IIF 28
    • 46, Chancery Lane, London, WC2A 1JE, England

      IIF 29
    • Manchester Road, Ashton Under Lyne, Manchester, OL7 0ED

      IIF 30 IIF 31 IIF 32
  • Johnson, Mark Weston
    American none born in September 1976

    Resident in United States

    Registered addresses and corresponding companies
    • Colet Court, 100 Hammersmith Road, London, London, W6 7JP, United Kingdom

      IIF 34
  • Johnson, Mark Weston, Mr.
    American attorney born in September 1976

    Resident in United States

    Registered addresses and corresponding companies
  • Johnson, Mark Weston, Mr.
    American none born in September 1976

    Resident in United States

    Registered addresses and corresponding companies
    • 15, Te Tiki Road, Mangere, Auckland, 2022, New Zealand

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    FAULKNER HASTINGS LIMITED - 2021-01-25
    125 Old Broad Street, King & Spalding International Llp, London, England
    Corporate (2 parents)
    Equity (Company account)
    -144,661,000 GBP2023-12-31
    Officer
    2024-01-24 ~ now
    IIF 21 - director → ME
    2024-11-20 ~ now
    IIF 7 - secretary → ME
  • 2
    SAVANT CLARK LIMITED - 2021-01-25
    125 Old Broad Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    212,935,000 GBP2023-12-31
    Officer
    2024-01-24 ~ now
    IIF 22 - director → ME
    2024-11-20 ~ now
    IIF 8 - secretary → ME
  • 3
    Manchester Road, Ashton-under-lyne, Greater Manchester, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -34,380 GBP2023-01-01 ~ 2023-12-31
    Officer
    2024-04-05 ~ now
    IIF 27 - director → ME
    2024-11-20 ~ now
    IIF 5 - secretary → ME
  • 4
    OVAL (1727) LIMITED - 2002-06-26
    997 Manchester Road, Ashton-under-lyne, Lancashire
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -31,750,000 GBP2023-12-31
    Officer
    2024-03-11 ~ now
    IIF 23 - director → ME
    2024-11-20 ~ now
    IIF 2 - secretary → ME
  • 5
    AUTOMIGHT LIMITED - 1997-08-11
    Manchester Road, Ashton-under-lyne, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    229,573 GBP2023-12-31
    Officer
    2023-04-05 ~ now
    IIF 26 - director → ME
    2024-11-20 ~ now
    IIF 6 - secretary → ME
  • 6
    Manchester Road, Ashton Under Lyne, Manchester
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    92,408,343 GBP2023-12-31
    Officer
    2024-11-20 ~ now
    IIF 31 - director → ME
    2024-11-20 ~ now
    IIF 11 - secretary → ME
  • 7
    DAILYGUIDE LIMITED - 2001-05-17
    Manchester Road, Ashton Under Lyne, Manchester
    Corporate (3 parents)
    Equity (Company account)
    132,236,027 GBP2023-12-31
    Officer
    2024-11-20 ~ now
    IIF 30 - director → ME
    2024-11-20 ~ now
    IIF 12 - secretary → ME
  • 8
    SCAPA SCANDIA LIMITED - 1999-04-30
    SCAPA - PORRITT LIMITED - 1993-10-05
    SCAPA DRYERS LIMITED - 1970-11-16
    Manchester Road, Ashton Under Lyne, Manchester
    Corporate (3 parents)
    Equity (Company account)
    2,729,519 GBP2023-12-31
    Officer
    2024-11-20 ~ now
    IIF 32 - director → ME
    2024-11-20 ~ now
    IIF 10 - secretary → ME
  • 9
    Manchester Road, Ashton Under Lyne, Manchester
    Corporate (3 parents)
    Equity (Company account)
    12,945,203 GBP2023-12-31
    Officer
    2024-04-05 ~ now
    IIF 33 - director → ME
    2024-11-20 ~ now
    IIF 13 - secretary → ME
  • 10
    PACIFIC SHELF 1713 LIMITED - 2012-10-09
    C/o Dwf Llp, 2 Semple Street, Edinburgh, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,607 GBP2023-12-31
    Officer
    2024-11-20 ~ now
    IIF 25 - director → ME
    2024-11-20 ~ now
    IIF 3 - secretary → ME
  • 11
    SCAPA GROUP PUBLIC LIMITED COMPANY - 2021-04-28
    Manchester Road, Ashton Under Lyne, Greater Manchester
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    155,346,000 GBP2023-12-31
    Officer
    2024-01-18 ~ now
    IIF 20 - director → ME
    2024-11-20 ~ now
    IIF 4 - secretary → ME
  • 12
    Manchester Road, Ashton-under-lyne, Greater Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-04-05 ~ now
    IIF 28 - director → ME
  • 13
    Manchester Road, Ashton Under Lyne, Greater Manchester
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2024-11-20 ~ now
    IIF 1 - secretary → ME
  • 14
    SCAPA TAPES UK LIMITED - 2001-09-14
    SELLOTAPE INDUSTRIAL LIMITED - 1998-01-02
    FERRISBAY LIMITED - 1996-12-11
    997 Manchester Road, Ashton Under Lyne, Manchester
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,687,000 GBP2023-12-31
    Officer
    2024-11-20 ~ now
    IIF 9 - secretary → ME
  • 15
    997 Manchester Road, Ashton-under-lyne, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    29,865,000 GBP2023-12-31
    Officer
    2024-04-05 ~ now
    IIF 24 - director → ME
Ceased 16
  • 1
    SANFORD UK LIMITED - 1997-04-21
    FLEETNESS 224 LIMITED - 1996-04-19
    C/o Newell Rubbermaid Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2017-03-31 ~ 2020-01-23
    IIF 36 - director → ME
  • 2
    NEWELL (1995) - 2022-01-24
    NEWELL LIMITED - 1997-12-01
    CORNING CONSUMER LIMITED - 1995-01-16
    CORNING (HOLDINGS) LIMITED - 1991-12-02
    ELECTROSIL LIMITED - 1977-12-31
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2017-03-31 ~ 2020-01-23
    IIF 37 - director → ME
  • 3
    Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2015-07-20 ~ 2020-01-23
    IIF 41 - director → ME
  • 4
    OVAL (1726) LIMITED - 2002-05-15
    46 Chancery Lane, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,899,000 GBP2023-12-31
    Officer
    2024-03-11 ~ 2024-03-31
    IIF 29 - director → ME
  • 5
    ISLANDVALE LIMITED - 2000-07-11
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Corporate (2 parents, 1 offspring)
    Officer
    2017-03-31 ~ 2020-01-23
    IIF 15 - director → ME
  • 6
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-07-26 ~ 2020-01-23
    IIF 34 - director → ME
  • 7
    HUNT GRAPHICS EUROPE LIMITED - 2001-11-06
    HUNT EUROPE LIMITED - 1997-12-01
    HUNT (U.K.) LIMITED - 1990-06-26
    LEGIBUS 1507 LIMITED - 1990-04-02
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-31 ~ 2020-01-23
    IIF 35 - director → ME
  • 8
    BRIDLEGREEN LIMITED - 2000-08-18
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Corporate (2 parents, 1 offspring)
    Officer
    2017-03-31 ~ 2020-01-23
    IIF 18 - director → ME
  • 9
    TECHNICAL CONCEPTS INTERNATIONAL LIMITED - 2013-04-02
    TECHNICAL CONCEPTS EUROPE LIMITED - 1990-04-23
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2017-03-31 ~ 2020-01-23
    IIF 38 - director → ME
  • 10
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Corporate (2 parents, 1 offspring)
    Officer
    2017-03-31 ~ 2020-01-23
    IIF 17 - director → ME
  • 11
    NEWELL LIMITED - 2012-03-30
    NEWELL HOLDINGS U.K. LIMITED - 1997-12-01
    FLEETNESS 199 LIMITED - 1994-11-17
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Corporate (3 parents, 5 offsprings)
    Officer
    2015-09-30 ~ 2020-01-23
    IIF 19 - director → ME
  • 12
    TECHNICAL CONCEPTS HOLDINGS EUROPE LIMITED - 2016-01-14
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2017-03-31 ~ 2020-01-23
    IIF 40 - director → ME
  • 13
    POLYHEDRON HOLDINGS PLC - 2002-05-13
    RECORD HOLDINGS PLC - 1997-09-04
    RECORD RIDGWAY (HOLDINGS) PLC - 1987-10-12
    B & N (NO.122) LIMITED - 1985-02-15
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Corporate (3 parents, 1 offspring)
    Officer
    2017-03-31 ~ 2020-01-23
    IIF 14 - director → ME
  • 14
    2 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    205,841,000 GBP2020-12-31
    Officer
    2018-09-26 ~ 2018-12-21
    IIF 16 - director → ME
  • 15
    ROTRING (GB) LIMITED - 1999-06-25
    G.H.SMITH HOLDINGS (COLCHESTER) LIMITED - 1977-12-31
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-03-31 ~ 2020-01-23
    IIF 39 - director → ME
  • 16
    15 Te Tiki Road, Mangere, Auckland 2022, New Zealand
    Corporate (3 parents)
    Officer
    2017-04-01 ~ 2020-01-23
    IIF 42 - 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.