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

Davison, Michael

    Related profiles found in government register
  • Davison, Michael
    English born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Across, 30c Twyford Business Centre, London Road, Bishop's Stortford, CM23 3YT, United Kingdom

      IIF 1
    • 111 Stansted House, Third Avenue, London Stansted Airport, Stansted, CM24 1AE, England

      IIF 2
  • Davison, Michael
    English board member born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Civic Centre, Regent Street, Gateshead, NE8 1JN, England

      IIF 3
  • Davison, Michael
    English chartered management accountan born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 36, Redmires Close, Chest-le-street, County Durham, OH2 1SB

      IIF 4
  • Davison, Michael
    English retired born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 36, Redmires Close, Ouston, Chester Le Street, County Durham, DH2 1SB

      IIF 5
  • Mr Michael Davison
    English born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Across, 30c Twyford Business Centre, London Road, Bishop's Stortford, CM23 3YT, United Kingdom

      IIF 6
  • Johnson, David Michael
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 33, Marlow Bottom, Marlow, Buckinghamshire, SL7 3LZ, England

      IIF 7
  • Johnson, David Michael
    British accountant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Michael David
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 87, Heathfield, Crawley, West Sussex, RH10 3UD, United Kingdom

      IIF 13
  • Johnson, Michael David
    British computer programmer born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 87 Heathfield, Crawley, West Sussex, RH10 3UD, United Kingdom

      IIF 14
  • Davison, Michael

    Registered addresses and corresponding companies
    • 30c, Twyford Business Centre, London Road, Bishop's Stortford, Hertfordshire, CM23 3YT, England

      IIF 15
    • Across, 30c Twyford Business Centre, London Road, Bishop's Stortford, CM23 3YT, United Kingdom

      IIF 16
  • Mr David Michael Johnson
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Beechcroft House, Henley Road, Marlow, Buckinghamshire, SL7 2BZ, England

      IIF 17
  • Johnson, David Michael

    Registered addresses and corresponding companies
    • Beechcroft House, Henley Road, Marlow, Buckinghamshire, SL7 2BZ, England

      IIF 18 IIF 19 IIF 20
  • Johnson, David Michael
    British

    Registered addresses and corresponding companies
    • 33 Marlow Bottom, Marlow, Buckinghamshire, SL7 3LZ

      IIF 21
  • Johnson, David Michael
    British accountant

    Registered addresses and corresponding companies
  • Johnson, David

    Registered addresses and corresponding companies
    • Beechcroft House, Henley Road, Marlow, Bucks, SL7 2BZ, United Kingdom

      IIF 25
    • Beechcroft House, Henley Road, Marlow, SL7 2BZ, United Kingdom

      IIF 26
  • Johnson, David Michael
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pound Lane, Marlow, Buckinghamshire, SL7 2AE, United Kingdom

      IIF 27
    • Beechcroft House, Henley Road, Marlow, Buckinghamshire, SL7 2BZ, England

      IIF 28
  • Johnson, David Michael
    British accountant born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beechcroft House, Henley Road, Marlow, SL7 2BZ, United Kingdom

      IIF 29
  • Johnson, David Michael
    British chartered management accountan born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beechcroft House, Henley Road, Marlow, Buckinghamshire, SL7 2BZ, England

      IIF 30
  • Johnson, David Michael
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mimet House, 5a Praed Street, London, W2 1NJ, England

      IIF 31
  • Mr Michael David Johnson
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, No.2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, RH19 4LZ, England

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    Unit 15, No.2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,137 GBP2024-03-31
    Officer
    2012-03-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    ACROSS
    - now
    ACROSS JUMBULANCES - 2005-12-12
    8 The Loan, South Queensferry, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    389,084 GBP2023-12-31
    Officer
    2021-08-12 ~ now
    IIF 1 - Director → ME
    2023-03-28 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 6 - Has significant influence or controlOE
  • 3
    30c Twyford Business Centre, London Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2021-08-12 ~ now
    IIF 2 - Director → ME
    2023-09-08 ~ now
    IIF 15 - Secretary → ME
  • 4
    Beechcroft House, Henley Road, Marlow, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,802 GBP2024-11-30
    Officer
    2022-11-25 ~ now
    IIF 28 - Director → ME
    2022-11-25 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    Beechcroft House, Henley Road, Marlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-06 ~ dissolved
    IIF 29 - Director → ME
    2015-08-06 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    Pound Lane, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    122,477 GBP2024-03-31
    Officer
    2023-11-30 ~ now
    IIF 27 - Director → ME
  • 7
    SIEPE SPORTS LIMITED - 2020-07-08
    Colet Court (3rd Floor), 100 Hammersmith Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    61,202 GBP2024-05-30
    Officer
    2016-07-01 ~ now
    IIF 25 - Secretary → ME
  • 8
    Unit 15, No. 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2014-03-21 ~ dissolved
    IIF 14 - Director → ME
  • 9
    Beechcroft House, Henley Road, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-01 ~ dissolved
    IIF 18 - Secretary → ME
Ceased 13
  • 1
    TRIVIDA EUROPE LTD - 2000-09-01
    REFAL 518 LIMITED - 1998-03-20
    6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2001-01-16 ~ 2002-08-31
    IIF 12 - Director → ME
    2001-01-16 ~ 2002-08-31
    IIF 22 - Secretary → ME
  • 2
    INFERENCE LIMITED - 2000-08-31
    INFERENCE EUROPE LIMITED - 1995-05-09
    INFERENCE (EUROPE) LIMITED - 1991-05-01
    LAWGRA (NO. 66) LIMITED - 1990-11-21
    St Catherines House, Oxford Square, Oxford Street, Newbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,797,119 GBP2024-06-30
    Officer
    1996-09-27 ~ 1996-11-01
    IIF 11 - Director → ME
  • 3
    Sportpark Loughborough University, 3 Oakwood Drive, Loughborough, Leicestershire
    Active Corporate (13 parents, 1 offspring)
    Officer
    2007-10-06 ~ 2010-03-08
    IIF 5 - Director → ME
  • 4
    Mimet House, 5a Praed Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,612,361 GBP2023-11-01 ~ 2024-10-31
    Officer
    2016-05-27 ~ 2022-01-12
    IIF 31 - Director → ME
  • 5
    NOMAD PAYMENTS LIMITED - 2008-02-28
    NOMAD SOFTWARE LIMITED - 2007-08-09
    KEENTEST LIMITED - 1991-11-29
    C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2004-11-30 ~ 2008-01-10
    IIF 9 - Director → ME
  • 6
    25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1999-04-19 ~ 2000-10-04
    IIF 23 - Secretary → ME
  • 7
    LBS FINANCIAL SOFTWARE LIMITED - 1994-09-30
    25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1999-04-19 ~ 2000-10-04
    IIF 8 - Director → ME
    1999-04-19 ~ 2000-10-04
    IIF 24 - Secretary → ME
  • 8
    BLUE GLUE LIMITED - 2016-04-25
    Midas Building, Silverhills Road, Newton Abbot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,699,040 GBP2024-12-31
    Officer
    2005-03-02 ~ 2014-09-11
    IIF 30 - Director → ME
    2005-03-02 ~ 2014-09-11
    IIF 19 - Secretary → ME
  • 9
    SPORTINGSTATZ LIMITED - 2005-04-07
    The Point 37 North Wharf Road, Paddington, London, England
    Active Corporate (2 parents)
    Officer
    2011-01-20 ~ 2014-06-18
    IIF 7 - Director → ME
  • 10
    The Cedars School Ivy Lane, Low Fell, Gateshead, Tyne And Wear
    Dissolved Corporate (5 parents)
    Officer
    2009-12-24 ~ 2010-06-29
    IIF 4 - Director → ME
  • 11
    Civic Centre, Regent Street, Gateshead
    Dissolved Corporate (4 parents)
    Officer
    2013-05-14 ~ 2019-09-19
    IIF 3 - Director → ME
  • 12
    TURING SERVICE MANAGEMENT LIMITED - 2004-08-06
    Atherton Bailey, 99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2004-06-03 ~ 2006-04-30
    IIF 21 - Secretary → ME
  • 13
    UL VERIFICATION SERVICES LTD - 2013-04-15
    RFI GLOBAL SERVICES LTD - 2013-03-28
    RADIO FREQUENCY INVESTIGATION LIMITED - 2004-06-17
    FLUXION LIMITED - 1987-06-03
    Unit 1-4 Horizon Wade Road, Kingsland Business Park, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2008-04-22 ~ 2010-06-07
    IIF 10 - Director → ME

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.