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

Mr Andrew David Michael Johnson

    Related profiles found in government register
  • Mr Andrew David Michael Johnson
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, West Street, Leighton Buzzard, LU7 1DA, England

      IIF 1 IIF 2
    • icon of address C/o Skadden Arps Slate Meagher & Flom (uk) Llp, 40 Bank Street, Canary Wharf, London, E14 5DS

      IIF 3
    • icon of address 23, Beech Croft Road, Oxford, OX2 7AY, England

      IIF 4
    • icon of address 23, Beech Croft Road, Oxford, Oxfordshire, OX2 7AY

      IIF 5
    • icon of address 239, Woodstock Road, Oxford, OX2 7AD, England

      IIF 6
    • icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, OX2 0HP, England

      IIF 7
  • Johnson, Andrew David Michael
    British chair of trustees, chairman, partner born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Woodstock Road, Oxford, OX2 7AD, England

      IIF 8
  • Johnson, Andrew David Michael
    British chairman born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Skadden Arps Slate Meagher & Flom (uk) Llp, 40 Bank Street, Canary Wharf, London, E14 5DS

      IIF 9
    • icon of address 1st Floor Hedrich House, 14-16 Cross Street, Reading, RG1 1SN

      IIF 10
  • Johnson, Andrew David Michael
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark House, Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ, United Kingdom

      IIF 11
    • icon of address 23, Beech Croft Road, Oxford, OX2 7AY, England

      IIF 12
  • Johnson, Andrew David Michael
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, West Street, Leighton Buzzard, LU7 1DA, England

      IIF 13
    • icon of address 6 - 8 Bonhill Street, London, EC2A 4BX, England

      IIF 14
    • icon of address C/o Mark Davies & Associates Ltd, City Tower, 40 Basinghall Street, London, EC2V 5DE

      IIF 15
    • icon of address The Plaza, 535, Kings Road, London, SW10 0SZ, United Kingdom

      IIF 16
    • icon of address 239, Woodstock Road, Oxford, Oxfordshire, OX2 7AD, England

      IIF 17
    • icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, OX2 0HP, England

      IIF 18
  • Johnson, Andrew David Michael
    British general management born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 19
  • Johnson, Andrew David Michael
    British none born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, West Street, Leighton Buzzard, LU7 1DA, England

      IIF 20
    • icon of address 23, Beech Croft Road, Oxford, OX2 7AY

      IIF 21
  • Johnson, Andrew David Michael
    British ce born in September 1953

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 11 Warwick Road, Hale, Cheshire, WA15 9NS

      IIF 22
  • Johnson, Andrew David Michael
    British chief executive born in September 1953

    Resident in Gb

    Registered addresses and corresponding companies
  • Johnson, Andrew David Michael
    British co director born in September 1953

    Resident in Gb

    Registered addresses and corresponding companies
  • Johnson, Andrew David Michael
    British company director born in September 1953

    Resident in Gb

    Registered addresses and corresponding companies
  • Johnson, Andrew David Michael
    British company director born in September 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Landmark House, Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ, United Kingdom

      IIF 36
  • Johnson, Andrew David Michael
    British director born in September 1953

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 11 Warwick Road, Hale, Cheshire, WA15 9NS

      IIF 37
  • Johnson, Andrew David Michael
    British general management born in September 1953

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 11 Warwick Road, Hale, Cheshire, WA15 9NS

      IIF 38
  • Johnson, Andrew David Michael
    British general manager born in September 1953

    Resident in Gb

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 23 Beech Croft Road, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 23 Beech Croft Road, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 23 Beech Croft Road, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Price Waterhouse, 101 Barbirolli Square, Mosley Street, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-07-28 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    71,776 GBP2024-12-31
    Officer
    icon of calendar 2009-11-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Price Waterhouse, York House, York Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-07-28 ~ now
    IIF 23 - Director → ME
Ceased 26
  • 1
    SYCAMORE MANAGEMENT SERVICES LTD. - 2019-11-06
    icon of address The Limes, 136 Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-09-21 ~ 1995-01-27
    IIF 28 - Director → ME
  • 2
    EUROLAB LIMITED - 2019-10-28
    icon of address The Limes 136 Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-21 ~ 1995-01-27
    IIF 26 - Director → ME
  • 3
    icon of address 3 West Street, Leighton Buzzard, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    256,893 GBP2022-05-31
    Officer
    icon of calendar 2012-02-28 ~ 2022-11-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-16
    IIF 1 - Has significant influence or control OE
  • 4
    icon of address Clamping House First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1993-07-28 ~ 1994-01-26
    IIF 22 - Director → ME
  • 5
    THE CUSTOMER MANAGEMENT COMPANY LIMITED - 2019-07-02
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-04-02 ~ 2005-09-30
    IIF 27 - Director → ME
  • 6
    DATAFORCE LIMITED - 2015-03-12
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-01-31 ~ 2005-09-30
    IIF 30 - Director → ME
  • 7
    CHARRINGTONS SOLID FUEL LIMITED - 1982-04-27
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-31
    IIF 25 - Director → ME
  • 8
    THE RUNNING BUG LIMITED - 2010-03-17
    icon of address A Brook Park East Road, Shirebrook, Mansfield, Nottinghamshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-22 ~ 2016-06-17
    IIF 14 - Director → ME
  • 9
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -997,294 GBP2020-12-31
    Officer
    icon of calendar 2011-04-12 ~ 2013-05-07
    IIF 16 - Director → ME
  • 10
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    61,876 GBP2020-12-31
    Officer
    icon of calendar 2018-08-24 ~ 2021-09-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2021-09-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MAILFORCE LTD. - 2001-02-02
    DATAFORCE GROUP LIMITED - 2009-11-17
    MAILFORCE LIMITED - 1992-12-17
    THE MAILFORCE GROUP LIMITED - 1998-08-26
    icon of address Baronsmede, The Avenue, Egham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,880 GBP2024-12-31
    Officer
    icon of calendar 1999-04-01 ~ 2005-09-30
    IIF 38 - Director → ME
  • 12
    MAILFORCE LIMITED - 2015-03-12
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-03-21 ~ 2005-09-30
    IIF 31 - Director → ME
  • 13
    icon of address Bkr Haines Watts, 3rd Floor 70-74 City Road, London
    Liquidation Corporate
    Officer
    icon of calendar 1993-04-23 ~ 1995-05-18
    IIF 33 - Director → ME
  • 14
    EROS MARKETING SUPPORT SERVICES LIMITED - 2000-09-20
    GINANDTONIC (NO 5) LIMITED - 1997-11-04
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-24 ~ 2001-12-03
    IIF 40 - Director → ME
  • 15
    MEDIA MEASUREMENT LIMITED - 2022-01-19
    icon of address 3 West Street, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    845,157 GBP2022-05-31
    Officer
    icon of calendar 2010-12-23 ~ 2022-11-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Has significant influence or control OE
  • 16
    icon of address C/o Mark Davies & Associates Ltd, 51 Moorgate, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,938,203 GBP2024-12-31
    Officer
    icon of calendar 2019-06-04 ~ 2023-09-28
    IIF 15 - Director → ME
  • 17
    MKM GROUP LIMITED - 2004-05-13
    MKM HOLDINGS LIMITED - 2004-05-13
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2009-01-21
    IIF 37 - Director → ME
  • 18
    AL REALISATIONS LIMITED - 2002-02-27
    MAGRI LIMITED - 1991-03-01
    PRESBAR DIECASTINGS LTD - 1998-08-19
    ASHWORTH LEISURE LIMITED - 2000-10-09
    ASHWORTH LEISURE LIMITED - 1997-11-17
    icon of address 50 Cranleigh Drive, Brooklands, Sale, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -193,013 GBP2024-12-31
    Officer
    icon of calendar 1993-07-28 ~ 1994-01-25
    IIF 29 - Director → ME
  • 19
    PRESBAR HOLDINGS LIMITED - 1996-09-03
    icon of address Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,480,627 GBP2017-10-31
    Officer
    icon of calendar 1995-10-03 ~ 1997-09-30
    IIF 39 - Director → ME
  • 20
    DATAFORCE SYSTEMS LIMITED - 2015-03-12
    VIEW MY CHAIN LIMITED - 2015-07-21
    HERBINCA LIMITED - 2018-06-26
    MAILFORCE DATABASE MARKETING LIMITED - 1993-09-29
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    781,903 GBP2024-12-30
    Officer
    icon of calendar 1999-02-15 ~ 2005-09-30
    IIF 35 - Director → ME
  • 21
    WESTERN CONSULTING LTD - 2008-06-18
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2012-03-26
    IIF 36 - Director → ME
  • 22
    PROJECT ACCESS COMPANY - 2012-01-18
    icon of address Canopi, 82 Tanner Street, London, England
    Active Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    231,009 GBP2015-08-31
    Officer
    icon of calendar 2021-10-05 ~ 2022-04-07
    IIF 8 - Director → ME
  • 23
    icon of address Landmark House Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-14 ~ 2012-03-28
    IIF 11 - Director → ME
  • 24
    MAILFORCE LIMITED - 1998-08-26
    MAILFORCE (MAILING SERVICES) LIMITED - 1993-01-06
    MAILFORCE MAILING LTD. - 2010-04-22
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-02-15 ~ 2005-09-30
    IIF 32 - Director → ME
  • 25
    DATAFORCE HOLDINGS LIMITED - 2011-01-18
    NEW DATAFORCE LIMITED - 2001-03-06
    TRUSHELFCO (NO.2629) LIMITED - 2000-05-23
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,589,876 GBP2024-12-31
    Officer
    icon of calendar 2000-05-23 ~ 2005-10-20
    IIF 34 - Director → ME
  • 26
    icon of address Written Byte Ltd, 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,287,415 GBP2024-03-31
    Officer
    icon of calendar 2015-05-21 ~ 2019-12-11
    IIF 19 - 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.