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

Johnson, Mark

    Related profiles found in government register
  • Johnson, Mark
    British consultant born in November 1967

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

      IIF 1
  • Johnson, Mark
    British it born in November 1967

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

      IIF 2
  • Johnson, Mark
    British sale executive born in November 1967

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

      IIF 3
  • Johnson, Mark
    British sales document management born in November 1967

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

      IIF 4
  • Johnson, Mark
    British consultant

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

      IIF 5
  • Johnson, Mark
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Chapel Court, 4 Rosedene Terrace, London, E10 5RX, England

      IIF 6
    • icon of address First Floor, Dx Building, 520 Europa Boulevard, Warrington, Cheshire, WA5 7TP, England

      IIF 7
  • Johnson, Mark
    British director born in April 1992

    Resident in England

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

      IIF 8
    • icon of address 444, Droppingwell Road, Kimberworth, Rotherham, S61 2RB, United Kingdom

      IIF 9 IIF 10
  • Johnson, Mark

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

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 14
    • icon of address 1, Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, United Kingdom

      IIF 15
  • Johnson, Mark
    British director born in November 1967

    Resident in United Kingdom

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

      IIF 16
  • Johnson, Mark
    British company director born in January 1974

    Resident in United Kingdom

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

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Johnson, Mark Anthony
    British managing director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cal, R Swain Buildings, Manchester Freight Terminal, Chaddock Lane, Manchester, Greater Manchester, M28 1DP, United Kingdom

      IIF 19
    • icon of address First Floor Dx Building, 520 Europa Boulevard, Westbrook, Warrington, WA5 7TP, England

      IIF 20 IIF 21
    • icon of address 216, The Heath Business & Technical Park, Weston, Cheshire, WA7 4QX, United Kingdom

      IIF 22
  • Johnson, Mark Anthony
    British operations director born in January 1974

    Resident in United Kingdom

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

      IIF 23
  • Johnson, Mark Anthony
    British sales director born in January 1974

    Resident in United Kingdom

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

      IIF 24
  • Mark Johnson
    British born in April 1992

    Resident in England

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

      IIF 25
    • icon of address 444, Droppingwell Road, Kimberworth, Rotherham, S61 2RB, United Kingdom

      IIF 26
  • Mr Mark Johnson
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 27
  • Mark Johnson
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Mr Mark Johnson
    British born in November 1967

    Resident in United Kingdom

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

      IIF 29
    • icon of address 97, Nelson Road, Twickenham, TW2 7AZ, United Kingdom

      IIF 30
  • Mr Mark Johnson
    British born in January 1974

    Resident in United Kingdom

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

      IIF 31
  • Mr Mark Anthony Johnson
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cal, R Swain Buildings, Manchester Freight Terminal, Chaddock Lane, Manchester, Greater Manchester, M28 1DP, United Kingdom

      IIF 32
    • icon of address First Floor Dx Building, 520 Europa Boulevard, Westbrook, Warrington, WA5 7TP, England

      IIF 33 IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 216 The Heath Business & Technical Park, Weston, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 520 Europa Boulevard, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address Cal R Swain Buildings, Manchester Freight Terminal, Chaddock Lane, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    icon of address First Floor Dx Building 520 Europa Boulevard, Westbrook, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,638 GBP2022-04-30
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 5
    COURIER AND LOGISTICS LIMITED - 2016-06-17
    CAL SAMEDAY LIMITED - 2016-05-21
    icon of address 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
    icon of calendar 2011-01-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address First Floor, Dx Building, 520 Europa Boulevard, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,462 GBP2024-04-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    CAL SAMEDAY (MANCHESTER) LIMITED - 2023-04-26
    CAL SAMEDAY (FRANCHISING) LIMITED - 2018-03-28
    icon of address First Floor Dx Building 520 Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,639 GBP2024-04-30
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address Office 1 2a Curzon Road, Ealing, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2019-05-02 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 444 Droppingwell Road, Kimberworth, Rotherham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,121 GBP2024-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    WEBSEARCH SEO LIMITED - 2014-10-22
    icon of address 71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -44,189 GBP2024-03-31
    Officer
    icon of calendar 2011-03-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 97 Nelson Road, Twickenham, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    145 GBP2024-03-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 444 Droppingwell Road, Kimberworth, Rotherham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 15 - Director → ME
  • 16
    INTERNET PLUMBERS LIMITED - 2006-11-08
    icon of address 8 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-17 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2006-07-21 ~ dissolved
    IIF 5 - Secretary → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 18 - Director → ME
    icon of calendar 2025-03-17 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    24 BRITISH DEVELOPMENT LIMITED - 2018-07-25
    MUNCH LTD - 2018-07-11
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    icon of calendar 2021-05-08 ~ 2021-08-10
    IIF 12 - Secretary → ME
  • 2
    EASY SOFTWARE (UK) PLC - 2018-06-18
    icon of address 6th Floor 25 Farringdon Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    688,883 GBP2024-12-31
    Officer
    icon of calendar 2000-01-18 ~ 2001-07-02
    IIF 3 - Director → ME
  • 3
    THE IMSCAN COMPANY LIMITED - 1994-11-21
    RANDOMSELECT LIMITED - 1993-03-01
    icon of address 30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -143,983 GBP2024-12-31
    Officer
    icon of calendar 2004-04-05 ~ 2005-10-31
    IIF 4 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2008-02-13 ~ 2008-08-27
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.