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, Andrew David Michael

    Related profiles found in government register
  • Johnson, Andrew David Michael
    British chair of trustees, chairman, partner born in September 1953

    Resident in England

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

      IIF 1
  • Johnson, Andrew David Michael
    British chairman born in September 1953

    Resident in England

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

      IIF 2
    • 1st Floor Hedrich House, 14-16 Cross Street, Reading, RG1 1SN

      IIF 3
  • Johnson, Andrew David Michael
    British company director born in September 1953

    Resident in England

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

      IIF 4
    • 23, Beech Croft Road, Oxford, OX2 7AY, England

      IIF 5
  • Johnson, Andrew David Michael
    British director born in September 1953

    Resident in England

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

      IIF 6
    • 6 - 8 Bonhill Street, London, EC2A 4BX, England

      IIF 7
    • C/o Mark Davies & Associates Ltd, City Tower, 40 Basinghall Street, London, EC2V 5DE

      IIF 8
    • The Plaza, 535, Kings Road, London, SW10 0SZ, United Kingdom

      IIF 9
    • 239, Woodstock Road, Oxford, Oxfordshire, OX2 7AD, England

      IIF 10
    • 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, OX2 0HP, England

      IIF 11
  • Johnson, Andrew David Michael
    British general management born in September 1953

    Resident in England

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

      IIF 12
  • Johnson, Andrew David Michael
    British none born in September 1953

    Resident in England

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

      IIF 13
    • 23, Beech Croft Road, Oxford, OX2 7AY

      IIF 14
  • Johnson, Andrew David Michael
    British ce born in September 1953

    Resident in Gb

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

      IIF 15
  • 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
    • Landmark House, Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ, United Kingdom

      IIF 29
  • Johnson, Andrew David Michael
    British director born in September 1953

    Resident in Gb

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

      IIF 30
  • Johnson, Andrew David Michael
    British general management born in September 1953

    Resident in Gb

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

      IIF 31
  • Johnson, Andrew David Michael
    British general manager born in September 1953

    Resident in Gb

    Registered addresses and corresponding companies
  • Mr Andrew David Michael Johnson
    British born in September 1953

    Resident in England

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

      IIF 34 IIF 35
    • C/o Skadden Arps Slate Meagher & Flom (uk) Llp, 40 Bank Street, Canary Wharf, London, E14 5DS

      IIF 36
    • 23, Beech Croft Road, Oxford, OX2 7AY, England

      IIF 37
    • 23, Beech Croft Road, Oxford, Oxfordshire, OX2 7AY

      IIF 38
    • 239, Woodstock Road, Oxford, OX2 7AD, England

      IIF 39
    • 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, OX2 0HP, England

      IIF 40
child relation
Offspring entities and appointments
Active 7
  • 1
    23 Beech Croft Road, Oxford, England
    Corporate (3 parents)
    Officer
    2019-05-10 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    23 Beech Croft Road, Oxford, Oxfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2012-03-12 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 3
    23 Beech Croft Road, Oxford
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    2011-02-16 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 4
    Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved corporate (5 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 3 - director → ME
  • 5
    Price Waterhouse, 101 Barbirolli Square, Mosley Street, Manchester
    Corporate (2 parents)
    Officer
    1993-07-28 ~ now
    IIF 17 - director → ME
  • 6
    6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    89,926 GBP2023-12-31
    Officer
    2009-11-17 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    C/o Price Waterhouse, York House, York Street, Manchester
    Corporate (4 parents)
    Officer
    1993-07-28 ~ now
    IIF 16 - director → ME
Ceased 26
  • 1
    SYCAMORE MANAGEMENT SERVICES LTD. - 2019-11-06
    The Limes, 136 Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire
    Corporate (2 parents)
    Officer
    1993-09-21 ~ 1995-01-27
    IIF 21 - director → ME
  • 2
    EUROLAB LIMITED - 2019-10-28
    The Limes 136 Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Officer
    1993-09-21 ~ 1995-01-27
    IIF 19 - director → ME
  • 3
    3 West Street, Leighton Buzzard, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    256,893 GBP2022-05-31
    Officer
    2012-02-28 ~ 2022-11-16
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-16
    IIF 34 - Has significant influence or control OE
  • 4
    Clamping House First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    1993-07-28 ~ 1994-01-26
    IIF 15 - director → ME
  • 5
    THE CUSTOMER MANAGEMENT COMPANY LIMITED - 2019-07-02
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2001-04-02 ~ 2005-09-30
    IIF 20 - director → ME
  • 6
    DATAFORCE LIMITED - 2015-03-12
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2001-01-31 ~ 2005-09-30
    IIF 23 - director → ME
  • 7
    CHARRINGTONS SOLID FUEL LIMITED - 1982-04-27
    Chertsey Road, Sunbury On Thames, Middlesex
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-03-31
    IIF 18 - director → ME
  • 8
    THE RUNNING BUG LIMITED - 2010-03-17
    A Brook Park East Road, Shirebrook, Mansfield, Nottinghamshire, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2015-09-22 ~ 2016-06-17
    IIF 7 - director → ME
  • 9
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -997,294 GBP2020-12-31
    Officer
    2011-04-12 ~ 2013-05-07
    IIF 9 - director → ME
  • 10
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    61,876 GBP2020-12-31
    Officer
    2018-08-24 ~ 2021-09-01
    IIF 2 - director → ME
    Person with significant control
    2018-08-24 ~ 2021-09-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DATAFORCE GROUP LIMITED - 2009-11-17
    MAILFORCE LTD. - 2001-02-02
    THE MAILFORCE GROUP LIMITED - 1998-08-26
    MAILFORCE LIMITED - 1992-12-17
    Baronsmede, The Avenue, Egham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,880 GBP2023-12-31
    Officer
    1999-04-01 ~ 2005-09-30
    IIF 31 - director → ME
  • 12
    MAILFORCE LIMITED - 2015-03-12
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2001-03-21 ~ 2005-09-30
    IIF 24 - director → ME
  • 13
    Bkr Haines Watts, 3rd Floor 70-74 City Road, London
    Corporate
    Officer
    1993-04-23 ~ 1995-05-18
    IIF 26 - director → ME
  • 14
    EROS MARKETING SUPPORT SERVICES LIMITED - 2000-09-20
    GINANDTONIC (NO 5) LIMITED - 1997-11-04
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Corporate (4 parents)
    Officer
    1997-10-24 ~ 2001-12-03
    IIF 33 - director → ME
  • 15
    MEDIA MEASUREMENT LIMITED - 2022-01-19
    3 West Street, Leighton Buzzard, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    845,157 GBP2022-05-31
    Officer
    2010-12-23 ~ 2022-11-16
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 35 - Has significant influence or control OE
  • 16
    C/o Mark Davies & Associates Ltd, 51 Moorgate, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,987,636 GBP2023-12-31
    Officer
    2019-06-04 ~ 2023-09-28
    IIF 8 - director → ME
  • 17
    MKM GROUP LIMITED - 2004-05-13
    MKM HOLDINGS LIMITED - 2004-05-13
    Bdo Llp, 55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-10-24 ~ 2009-01-21
    IIF 30 - director → ME
  • 18
    AL REALISATIONS LIMITED - 2002-02-27
    ASHWORTH LEISURE LIMITED - 2000-10-09
    PRESBAR DIECASTINGS LTD - 1998-08-19
    ASHWORTH LEISURE LIMITED - 1997-11-17
    MAGRI LIMITED - 1991-03-01
    50 Cranleigh Drive, Brooklands, Sale, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -385,266.80 GBP2023-10-31
    Officer
    1993-07-28 ~ 1994-01-25
    IIF 22 - director → ME
  • 19
    PRESBAR HOLDINGS LIMITED - 1996-09-03
    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
    1995-10-03 ~ 1997-09-30
    IIF 32 - director → ME
  • 20
    HERBINCA LIMITED - 2018-06-26
    VIEW MY CHAIN LIMITED - 2015-07-21
    DATAFORCE SYSTEMS LIMITED - 2015-03-12
    MAILFORCE DATABASE MARKETING LIMITED - 1993-09-29
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    937,969 GBP2023-12-30
    Officer
    1999-02-15 ~ 2005-09-30
    IIF 28 - director → ME
  • 21
    WESTERN CONSULTING LTD - 2008-06-18
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2010-03-01 ~ 2012-03-26
    IIF 29 - director → ME
  • 22
    PROJECT ACCESS COMPANY - 2012-01-18
    Canopi, 82 Tanner Street, London, England
    Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    231,009 GBP2015-08-31
    Officer
    2021-10-05 ~ 2022-04-07
    IIF 1 - director → ME
  • 23
    Landmark House Experian Way, Ng2 Business Park, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2011-01-14 ~ 2012-03-28
    IIF 4 - director → ME
  • 24
    MAILFORCE MAILING LTD. - 2010-04-22
    MAILFORCE LIMITED - 1998-08-26
    MAILFORCE (MAILING SERVICES) LIMITED - 1993-01-06
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1999-02-15 ~ 2005-09-30
    IIF 25 - director → ME
  • 25
    DATAFORCE HOLDINGS LIMITED - 2011-01-18
    NEW DATAFORCE LIMITED - 2001-03-06
    TRUSHELFCO (NO.2629) LIMITED - 2000-05-23
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,589,876 GBP2023-12-31
    Officer
    2000-05-23 ~ 2005-10-20
    IIF 27 - director → ME
  • 26
    Written Byte Ltd, 124 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -21,287,415 GBP2024-03-31
    Officer
    2015-05-21 ~ 2019-12-11
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.