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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Johnson, Mark Nicholas

    Related profiles found in government register
  • Johnson, Mark Nicholas
    British

    Registered addresses and corresponding companies
    • Jasmine Cottage, Cross Lanes, Tollerton York, YO61 1RB

      IIF 1
    • Hangar 88 Marston Business Park, Rudgate Lane Tockwith, York North Yorkshire, YO26 7QF

      IIF 2
  • Johnson, Mark Nicholas

    Registered addresses and corresponding companies
    • Hangar 88, Marston Business Park, Tockwith, York, North Yorkshire, YO26 7QF, United Kingdom

      IIF 3
  • Johnson, Mark Nicholas
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hangar 88, Marston Business Park, Tockwith, York, YO26 7QF

      IIF 4
    • Hangar 88, Marston Business Park, Tockwith, York, N Yorks, YO26 7QF, United Kingdom

      IIF 5
  • Johnson, Mark Nicholas
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hangar 88, Marston Business Park, Tockwith, York, North Yorkshire, YO26 7QF, United Kingdom

      IIF 6
  • Johnson, Mark Nicholas
    British engineer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Jasmine Cottage, Cross Lanes, Tollerton, York, North Yorkshire, YO61 1RB, England

      IIF 7
  • Johnson, Mark Nicholas
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 88 Marston Business Park, Tockwith, Near York, North Yorkshire, YO26 7QF

      IIF 8
    • Hangar 88, Hangar 88, Marston Business Park, Tockwith, North Yorkshire, YO26 7QF, England

      IIF 9
    • Hangar 88, Marston Business Park, Rudgate Lane, Tockwith, York, YO26 7QF, United Kingdom

      IIF 10
    • Hangar 88, Marston Business Park, Tockwith, York, North Yorkshire, YO26 7QF, United Kingdom

      IIF 11
    • Hangar 88, Marston Business Park, Tockwith, York, YO26 7QF

      IIF 12
  • Johnson, Mark Nicholas
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 88, Marston Business Park, Tockwith, York, North Yorkshire, YO26 7QF, United Kingdom

      IIF 13
  • Johnson, Mark Nicholas
    British engineer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 88 Marston Business Park, Tockwith, Near York, North Yorkshire, YO26 7QF

      IIF 14
    • Jasmine Cottage, Cross Lanes, Tollerton York, YO61 1RB

      IIF 15
    • Hangar 88, Marston Business Park, Tockwith, York, YO26 7QF

      IIF 16
    • Hangar 88 Marston Business Park, Rudgate Lane Tockwith, York North Yorkshire, YO26 7QF

      IIF 17
  • Johnson, Nicholas Mark
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 18
    • Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 19
    • 2, St. Catherines Park, Guildford, Surrey, GU1 3NF

      IIF 20
  • Johnson, Nicholas Mark
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Catherines Park, Guildford, Surrey, GU1 3NF

      IIF 21
  • Mr Mark Nicholas Johnson
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hangar 88 Marston Business Park, Tockwith, Near York, North Yorkshire, YO26 7QF

      IIF 22 IIF 23
    • Hangar 88, Hangar 88, Marston Business Park, Tockwith, North Yorkshire, YO26 7QF, England

      IIF 24 IIF 25
    • Hangar 88, Marston Business Park, Tockwith, York, YO26 7QF

      IIF 26
    • 6, Millfield Rise, Easingwold, York, YO61 3NE, England

      IIF 27
    • Hangar 88, Marston Business Park, Tockwith, York, N Yorks, YO26 7QF

      IIF 28
    • Hangar 88, Marston Business Park, Tockwith, York, North Yorkshire, YO26 7QF, United Kingdom

      IIF 29 IIF 30
    • Hangar 88, Marston Business Park, Tockwith, York, YO26 7QF

      IIF 31 IIF 32
  • Mr Nicholas Mark Johnson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 18
  • 1
    CES ELECTRICAL SERVICES LTD
    09442047
    Hangar 88 Marston Business Park, Tockwith, York, N Yorks
    Active Corporate (7 parents)
    Officer
    2017-06-01 ~ 2025-12-25
    IIF 5 - Director → ME
    Person with significant control
    2017-06-01 ~ 2017-06-01
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
  • 2
    FLUX AXIS LIMITED
    10587012
    Hangar 88 Marston Business Park, Rudgate Lane, Tockwith, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-01-27 ~ 2025-12-25
    IIF 10 - Director → ME
  • 3
    FLYNN JOHNSON ESTATES LIMITED
    10522765
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-12-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GREENFIELD ESTATE AGENTS LIMITED
    04661655
    383 Ewell Road, Tolworth, Surrey, England
    Active Corporate (8 parents)
    Officer
    2012-01-01 ~ 2015-03-01
    IIF 20 - Director → ME
  • 5
    HANGAR (TOCKWITH) LIMITED
    02955569
    Hangar 88 Marston Business Park, Rudgate Lane Tockwith, York North Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    1994-12-05 ~ dissolved
    IIF 17 - Director → ME
    2004-04-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    HENLEY JAMES LIMITED
    06873788
    The Old Station Master's House Station Road, Stoke D'abernon, Cobham, Surrey, England
    Active Corporate (4 parents)
    Officer
    2009-04-08 ~ 2009-06-12
    IIF 21 - Director → ME
  • 7
    LNJ SEYMOURS LETTINGS AND MANAGEMENT LIMITED
    10863544
    Maria House, 35 Millers Road, Brighton, England
    Active Corporate (7 parents)
    Officer
    2017-07-12 ~ now
    IIF 18 - Director → ME
  • 8
    NINETY DEGREES INVESTMENTS LTD
    08376071
    Hangar 88 Hangar 88, Marston Business Park, Tockwith, North Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-01-25 ~ 2025-12-25
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-25
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    2025-04-25 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 9
    NINETY DEGREES LIMITED
    04485297
    6 Millfield Rise, Easingwold, York, England
    Dissolved Corporate (4 parents)
    Officer
    2005-11-11 ~ dissolved
    IIF 15 - Director → ME
    2002-07-14 ~ 2005-11-21
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PEEL STUDIO LIMITED
    10804335
    Hangar 88 Marston Business Park, Tockwith, York, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-12-29 ~ dissolved
    IIF 7 - Director → ME
  • 11
    PEOPLE LIVE LIMITED
    09440012
    Hangar 88 Marston Business Park, Tockwith, York, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-02-13 ~ 2016-12-31
    IIF 6 - Director → ME
    2015-02-13 ~ 2016-12-31
    IIF 3 - Secretary → ME
  • 12
    SCENIC SOLUTIONS LIMITED
    06676257 03590705
    Hangar 88 Marston Business Park, Tockwith, York
    Dissolved Corporate (5 parents)
    Officer
    2008-08-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    STAGE ONE CREATIVE SERVICES LIMITED
    - now 03150434
    GWECO 74 LIMITED - 1996-04-11
    Hangar 88, Marston Business Park, Tockwith, York
    Active Corporate (17 parents, 2 offsprings)
    Officer
    1996-05-31 ~ 2025-12-25
    IIF 4 - Director → ME
    Person with significant control
    2017-01-06 ~ 2024-08-19
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    STAGE ONE ENGINEERING LIMITED
    09671103
    Hangar 88 Marston Business Park, Tockwith, York, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    STAGE ONE FREEFORM COMPOSITES LIMITED
    - now 03590705
    SCENIC SOLUTIONS LIMITED
    - 2008-08-19 03590705 06676257
    Hangar 88 Marston Business Park, Tockwith, Near York, North Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2006-07-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 16
    STAGE ONE GROUP LIMITED
    - now 07891855
    STAGE ONE CREATIVE SERVICES COMPANIES LIMITED
    - 2018-02-14 07891855
    Hangar 88 Marston Business Park, Tockwith, York
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2012-01-10 ~ 2025-12-25
    IIF 12 - Director → ME
    Person with significant control
    2016-12-12 ~ 2025-12-25
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    STAGE ONE HIRE LIMITED
    09670892
    Hangar 88 Marston Business Park, Tockwith, York, North Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-07-06 ~ 2025-12-25
    IIF 11 - Director → ME
    Person with significant control
    2016-07-06 ~ 2024-08-19
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    STAGE ONE LIMITED
    03590698
    Hangar 88 Marston Business Park, Tockwith, Near York, North Yorkshire
    Active Corporate (9 parents)
    Officer
    2006-07-21 ~ 2025-12-25
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-25
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.