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

Mr Michael David Johnson

    Related profiles found in government register
  • Mr Michael David Johnson
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15 Bulrushes Business Park, Coombe Hill Road, East Grinstead, RH19 4LZ, England

      IIF 1
    • Unit 15, No.2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, RH19 4LZ, England

      IIF 2
  • 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 3
  • 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 4
  • 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 5
    • Unit 15 Bulrushes Business Park, Coombe Hill Road, East Grinstead, RH19 4LZ, England

      IIF 6
  • 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 7
  • 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 8
  • Johnson, David Michael
    British accountant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • 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 14
    • 111 Stansted House, Third Avenue, London Stansted Airport, Stansted, CM24 1AE, England

      IIF 15
  • 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 16
  • 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 17
  • 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 18
  • Johnson, David Michael
    British

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

      IIF 19
  • Johnson, David Michael
    British accountant

    Registered addresses and corresponding companies
  • 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 23
    • Beechcroft House, Henley Road, Marlow, Buckinghamshire, SL7 2BZ, England

      IIF 24
  • 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 25
  • 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 26
  • 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 27
  • Johnson, David Michael

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

      IIF 28 IIF 29 IIF 30
  • Johnson, David

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

      IIF 31
    • Beechcroft House, Henley Road, Marlow, SL7 2BZ, United Kingdom

      IIF 32
  • Davison, Michael

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

      IIF 33
    • Across, 30c Twyford Business Centre, London Road, Bishop's Stortford, CM23 3YT, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 23
  • 1
    24 MONKEYS LIMITED
    07987593
    Unit 15, No.2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, England
    Active Corporate (1 parent)
    Officer
    2012-03-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    48 VENTURES LIMITED
    17034571 10823932... (more)
    Unit 15 Bulrushes Business Park, Coombe Hill Road, East Grinstead, England
    Active Corporate (1 parent)
    Officer
    2026-02-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-02-16 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    ACROSS
    - now SC255558
    ACROSS JUMBULANCES - 2005-12-12
    8 The Loan, South Queensferry, Scotland
    Active Corporate (32 parents)
    Officer
    2021-08-12 ~ now
    IIF 14 - Director → ME
    2023-03-28 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 3 - Has significant influence or control OE
  • 4
    ACROSS PILGRIMAGES & TRAVEL
    12177663
    30c Twyford Business Centre, London Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (15 parents)
    Officer
    2021-08-12 ~ now
    IIF 15 - Director → ME
    2023-09-08 ~ now
    IIF 33 - Secretary → ME
  • 5
    BE FREE UK, LTD
    - now 03454442
    TRIVIDA EUROPE LTD - 2000-09-01
    REFAL 518 LIMITED - 1998-03-20
    6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2001-01-16 ~ 2002-08-31
    IIF 13 - Director → ME
    2001-01-16 ~ 2002-08-31
    IIF 20 - Secretary → ME
  • 6
    BEECHCROFT MARLOW LIMITED
    14506298
    Beechcroft House, Henley Road, Marlow, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    2022-11-25 ~ now
    IIF 24 - Director → ME
    2022-11-25 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    BEECHCROFT RESOURCES LIMITED
    09721728
    Beechcroft House, Henley Road, Marlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-06 ~ dissolved
    IIF 25 - Director → ME
    2015-08-06 ~ dissolved
    IIF 32 - Secretary → ME
  • 8
    EGAIN COMMUNICATIONS LTD - now
    INFERENCE LIMITED
    - 2000-08-31 02537388 02992122
    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 (26 parents)
    Officer
    1996-09-27 ~ 1996-11-01
    IIF 12 - Director → ME
  • 9
    ENGLISH FEDERATION OF DISABILITY SPORT
    03627630 05905541
    Sportpark Loughborough University, 3 Oakwood Drive, Loughborough, Leicestershire
    Active Corporate (68 parents, 2 offsprings)
    Officer
    2007-10-06 ~ 2010-03-08
    IIF 18 - Director → ME
  • 10
    INCROWD SPORTS LTD
    09366216
    Mimet House, 5a Praed Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2016-05-27 ~ 2022-01-12
    IIF 27 - Director → ME
  • 11
    MARLOW TENNIS CLUB LIMITED
    14471734
    Pound Lane, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2023-11-30 ~ now
    IIF 23 - Director → ME
  • 12
    METAVANTE TECHNOLOGIES LIMITED - now
    NOMAD PAYMENTS LIMITED
    - 2008-02-28 02659326
    NOMAD SOFTWARE LIMITED
    - 2007-08-09 02659326
    KEENTEST LIMITED - 1991-11-29
    C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (34 parents, 5 offsprings)
    Officer
    2004-11-30 ~ 2008-01-10
    IIF 10 - Director → ME
  • 13
    MONIS MANAGEMENT LIMITED
    02618630
    25 Canada Square, London, United Kingdom
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    1999-04-19 ~ 2000-10-04
    IIF 21 - Secretary → ME
  • 14
    MONIS SOFTWARE LIMITED
    - now 02333925
    LBS FINANCIAL SOFTWARE LIMITED - 1994-09-30
    25 Canada Square, London, United Kingdom
    Dissolved Corporate (38 parents)
    Officer
    1999-04-19 ~ 2000-10-04
    IIF 9 - Director → ME
    1999-04-19 ~ 2000-10-04
    IIF 22 - Secretary → ME
  • 15
    MOTION RECRUITMENT PARTNERS LIMITED - now
    BLUE GLUE LIMITED
    - 2016-04-25 05380207
    Midas Building, Silverhills Road, Newton Abbot, England
    Active Corporate (9 parents)
    Officer
    2005-03-02 ~ 2014-09-11
    IIF 26 - Director → ME
    2005-03-02 ~ 2014-09-11
    IIF 29 - Secretary → ME
  • 16
    OPTA SPORTS DATA LIMITED
    - now 04199651
    SPORTINGSTATZ LIMITED - 2005-04-07
    The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (30 parents)
    Officer
    2011-01-20 ~ 2014-06-18
    IIF 8 - Director → ME
  • 17
    SIEPE SPORTS GROUP LIMITED
    - now 09007538
    SIEPE SPORTS LIMITED
    - 2020-07-08 09007538
    Colet Court (3rd Floor), 100 Hammersmith Road, London, England
    Active Corporate (5 parents)
    Officer
    2016-07-01 ~ now
    IIF 31 - Secretary → ME
  • 18
    THE CEDARS TRUST
    07112708 08168042
    The Cedars School Ivy Lane, Low Fell, Gateshead, Tyne And Wear
    Dissolved Corporate (8 parents)
    Officer
    2009-12-24 ~ 2010-06-29
    IIF 17 - Director → ME
  • 19
    THE GATESHEAD HOUSING COMPANY
    04944719
    Civic Centre, Regent Street, Gateshead
    Dissolved Corporate (57 parents, 1 offspring)
    Officer
    2013-05-14 ~ 2019-09-19
    IIF 16 - Director → ME
  • 20
    TURING SMI LTD.
    - now 03658696
    TURING SERVICE MANAGEMENT LIMITED
    - 2004-08-06 03658696
    Atherton Bailey, 99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2004-06-03 ~ 2006-04-30
    IIF 19 - Secretary → ME
  • 21
    UL VS LIMITED - now
    UL VERIFICATION SERVICES LTD - 2013-04-15
    RFI GLOBAL SERVICES LTD
    - 2013-03-28 02117901
    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 (22 parents, 1 offspring)
    Officer
    2008-04-22 ~ 2010-06-07
    IIF 11 - Director → ME
  • 22
    UNIFIED IDEAS LIMITED
    08952937
    Unit 15, No. 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-21 ~ dissolved
    IIF 7 - Director → ME
  • 23
    UP OR OUT LIMITED
    12611577
    Beechcroft House, Henley Road, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-01 ~ dissolved
    IIF 28 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.