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

Johns, Michael David

    Related profiles found in government register
  • Johns, Michael David

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 1
    • icon of address 14 Napier Road, Crowthorne, Berkshire, RG45 7EL

      IIF 2
    • icon of address 82, St. John Street, London, EC1M 4JN, England

      IIF 3 IIF 4 IIF 5
  • Johns, Michael David
    British director

    Registered addresses and corresponding companies
    • icon of address 14 Masefield Gardens, Crowthorne, Berkshire, RG45 7QS

      IIF 7 IIF 8
  • Johns, Michael David
    British finance director

    Registered addresses and corresponding companies
  • Johns, Michael David
    British accountant born in April 1971

    Registered addresses and corresponding companies
    • icon of address 14 Napier Road, Crowthorne, Berkshire, RG45 7EL

      IIF 15
  • Johns, Michael David
    British director born in April 1971

    Registered addresses and corresponding companies
    • icon of address 14 Masefield Gardens, Crowthorne, Berkshire, RG45 7QS

      IIF 16
    • icon of address 14 Napier Road, Crowthorne, Berkshire, RG45 7EL

      IIF 17
  • David, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 32 Scarletts Close, Uckfield, East Sussex, TN22 2BA

      IIF 18
  • Johns, Michael David
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Dukes Ride, Crowthorne, RG45 6DN, England

      IIF 19
    • icon of address 3 Field Court, Gray's Inn, London, WC1R 5EF

      IIF 20
    • icon of address 82, St. John Street, London, EC1M 4JN, England

      IIF 21
  • Johns, Michael David
    British ceo born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD

      IIF 22 IIF 23
  • Johns, Michael David
    British chief executive officer born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Dukes Ride, Crowthorne, Berkshire, RG45 6DN

      IIF 24
  • Johns, Michael David
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Johns, Michael David
    British finance director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD

      IIF 33 IIF 34
    • icon of address 2a, Herongate, Charnham Park, Hungerford, Berkshire, RG17 0YU, United Kingdom

      IIF 35
  • Johns, Michael David
    British none born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spinnaker Court, Chandlers Points, 37 Broadway, Salford, M50 2YR

      IIF 36
  • David, Michael John
    born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Scarletts Close, Uckfield, East Sussex, TN22 2BA

      IIF 37
    • icon of address 32, Scarletts Close, Uckfield, East Sussex, TN22 2BA, Uk

      IIF 38
  • David, Michael John
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Scarletts Close, Uckfield, East Sussex, TN22 2BA

      IIF 39 IIF 40
  • David, Michael John
    British general manager born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Scarletts Close, Uckfield, East Sussex, TN22 2BA

      IIF 41
    • icon of address Uckfield Library, Library Way, Uckfield, TN22 1AR, England

      IIF 42
  • David, Michael John
    British manufacturing director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Scarletts Close, Uckfield, East Sussex, TN22 2BA

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 249 London Road, St Leonards On Sea, East Sussex
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    IIF 37 - LLP Member → ME
  • 2
    icon of address 44 The Pantiles, Tunbridge Wells, Kent
    Dissolved Corporate (23 parents)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 38 - LLP Member → ME
  • 3
    icon of address 76 Dukes Ride, Crowthorne
    Active Corporate (2 parents)
    Equity (Company account)
    -9,845.24 GBP2024-07-31
    Officer
    icon of calendar 2013-07-02 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Shearers, 67 Church Road, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,698 GBP2018-05-31
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 5
    A.C.T. (LEICESTER) LIMITED - 1978-12-31
    MICROACT LIMITED - 1980-12-31
    PARITY SOLUTIONS LIMITED - 2017-01-11
    ACT BUSINESS SYSTEMS LIMITED - 1994-11-17
    PARITY CONSULTANCY SERVICES LIMITED - 2023-12-16
    ACT (PULSAR) LIMITED - 1990-01-09
    PARITY SYSTEMS LIMITED - 1994-12-09
    ACT LOGSYS LIMITED - 1993-10-18
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 28 - Director → ME
  • 6
    EUROSOFT SERVICES LIMITED - 1999-05-12
    PARITY EUROSOFT LIMITED - 2023-12-16
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2020-06-30 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    PARITY GROUP PUBLIC LIMITED COMPANY - 2023-12-08
    ACTIONRETURN PUBLIC LIMITED COMPANY - 1999-04-30
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 20 - Director → ME
  • 8
    PARITY HOLDINGS LIMITED - 2023-12-20
    EUROTWIN LIMITED - 2000-05-10
    PLERION LIMITED - 2002-06-17
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 32 - Director → ME
  • 9
    COMAC GROUP PLC - 1994-07-06
    INTER-EURO STAFF AGENCY LIMITED - 1982-10-21
    COMPUTER APPOINTMENTS AND CONTRACTS LTD - 1987-06-18
    PARITY LIMITED - 2023-12-16
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2020-06-30 ~ dissolved
    IIF 6 - Secretary → ME
  • 10
    icon of address 82 St. John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 21 - Director → ME
  • 11
    PARITY RESOURCES LIMITED - 2023-12-16
    PARITY PROFESSIONALS LIMITED - 2015-01-07
    PARITY PERMANENT RECRUITMENT LIMITED - 2013-02-07
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2020-06-30 ~ dissolved
    IIF 5 - Secretary → ME
  • 12
    PARITY SYSTEMS (NI) LIMITED - 1995-01-17
    B.I.S. BEECOM (INTERNATIONAL) LIMITED - 2000-01-01
    BIS BEECOM (INTERNATIONAL) LIMITED - 1992-01-07
    BIS INFORMATION SYSTEMS (NI) LIMITED - 1993-11-08
    ACT BUSINESS SYSTEMS (IRELAND) LIMITED - 1994-11-23
    PARITY SOLUTIONS (IRELAND) LIMITED - 2023-12-15
    icon of address Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2020-06-30 ~ dissolved
    IIF 1 - Secretary → ME
  • 13
    PARITY CONSULTANCY SERVICES LIMITED - 2017-01-11
    SUPER COMMUNICATIONS LIMITED - 2016-02-23
    PARITY DIGITAL SOLUTIONS LIMITED - 2014-06-13
    PARITY SOLUTIONS LIMITED - 2023-12-16
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2020-06-30 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 16
  • 1
    icon of address 36 Wilbury Villas, Hove, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-11 ~ 2012-12-31
    IIF 41 - Director → ME
  • 2
    DWFCO46 LIMITED - 2012-09-04
    icon of address 4th Floor 2 City Approach Albert Street, Eccles, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,067,648 GBP2022-03-31
    Officer
    icon of calendar 2012-08-16 ~ 2015-01-31
    IIF 36 - Director → ME
  • 3
    MICROPRODUCTS SOFTWARE LIMITED - 1984-08-10
    SHELFDUST LIMITED - 1981-12-31
    BOS SOFTWARE LIMITED - 1990-06-13
    TIS SOFTWARE LIMITED - 2017-10-04
    icon of address Unit 2 Herongate, Charnham Park, Hungerford, Berkshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-01-04 ~ 2011-10-14
    IIF 24 - Director → ME
    icon of calendar 2008-01-04 ~ 2010-05-26
    IIF 12 - Secretary → ME
  • 4
    METABUYER LIMITED - 2004-09-24
    icon of address Hugh Burnett, 36 Wilbury Villas, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,569 GBP2022-12-31
    Officer
    icon of calendar 2008-10-01 ~ 2012-07-01
    IIF 40 - Director → ME
  • 5
    CASH BASES LIMITED - 2017-07-20
    CASH BASES G.B. LIMITED - 1999-09-27
    APG CASH DRAWER LIMITED - 2024-07-18
    icon of address Unit 4, The Drove, Newhaven
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-01 ~ 2003-08-31
    IIF 43 - Director → ME
  • 6
    icon of address Shearers, 67 Church Road, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,698 GBP2018-05-31
    Officer
    icon of calendar 2008-05-01 ~ 2012-05-15
    IIF 39 - Director → ME
  • 7
    COMPUTER SEARCH (CONTRACTS) LIMITED - 1983-06-09
    CSS TRIDENT PLC. - 1998-06-11
    PARITY PROFESSIONALS LIMITED - 2023-12-31
    PARITY RESOURCES LIMITED - 2015-01-07
    COMPUTER SEARCH AND SELECTION PUBLIC LIMITED COMPANY - 1994-07-11
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-30 ~ 2023-12-08
    IIF 26 - Director → ME
  • 8
    INGLEBY (1318) LIMITED - 2000-07-05
    icon of address 1690 Park Avenue Aztec West, Almondsbury, Bristol, Avon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-13 ~ 2004-12-31
    IIF 15 - Director → ME
    icon of calendar 2000-07-10 ~ 2003-07-24
    IIF 2 - Secretary → ME
  • 9
    NEWINCCO 541 LIMITED - 2006-04-25
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2011-10-14
    IIF 22 - Director → ME
    icon of calendar 2008-01-07 ~ 2010-05-26
    IIF 13 - Secretary → ME
  • 10
    SMARTSTREAM TECHNOLOGIES GROUP LIMITED - 2007-09-13
    INGLEBY (1306) LIMITED - 2001-02-14
    icon of address 1690 Park Avenue Aztec West, Almondsbury, Bristol, Avon
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-13 ~ 2004-12-31
    IIF 16 - Director → ME
    icon of calendar 2000-07-13 ~ 2000-10-30
    IIF 7 - Secretary → ME
  • 11
    DATADVANCE LIMITED - 1988-12-30
    GENERATOR/400 LIMITED - 2000-07-19
    icon of address 62-64 Cornhill First Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-13 ~ 2004-12-31
    IIF 17 - Director → ME
    icon of calendar 2000-07-13 ~ 2000-08-30
    IIF 8 - Secretary → ME
  • 12
    BOS GROUP PLC - 2000-04-20
    GLASSPOOL LIMITED - 1981-12-31
    MICROPRODUCTS GROUP LIMITED - 1987-09-14
    icon of address 2a Herongate, Charnham Park, Hungerford, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2011-10-14
    IIF 35 - Director → ME
    icon of calendar 2008-01-07 ~ 2010-05-26
    IIF 10 - Secretary → ME
  • 13
    CLANNET LIMITED - 1991-06-07
    MISYS SOFTWARE 1 LIMITED - 2000-04-20
    CLANNET LIMITED - 1992-03-03
    ENTERPRISE COMPUTER HOLDINGS LIMITED - 1991-06-24
    icon of address 2a Herongate, Charnham Park, Hungerford, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2011-10-14
    IIF 33 - Director → ME
    icon of calendar 2008-01-07 ~ 2010-05-26
    IIF 9 - Secretary → ME
  • 14
    TEAM SYSTEMS (INSTALLATIONS) LIMITED - 2002-05-08
    icon of address 2a Herongate, Charnham Park, Hungerford, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2011-10-14
    IIF 34 - Director → ME
    icon of calendar 2008-01-07 ~ 2010-05-26
    IIF 11 - Secretary → ME
  • 15
    MB167 LIMITED - 1999-03-17
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-07 ~ 2011-10-14
    IIF 23 - Director → ME
    icon of calendar 2008-01-07 ~ 2010-05-26
    IIF 14 - Secretary → ME
  • 16
    UCKFIELD CITIZENS ADVICE BUREAU - 2005-04-01
    icon of address Uckfield Library, Library Way, Uckfield, England
    Active Corporate (12 parents)
    Equity (Company account)
    114,878 GBP2023-03-31
    Officer
    icon of calendar 2011-03-24 ~ 2022-11-16
    IIF 42 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.