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

England, David Michael

    Related profiles found in government register
  • England, David Michael
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melbourne House, 46 Aldwych, London, WC2B 4LL, England

      IIF 1
    • icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, England

      IIF 2
    • icon of address 119, Teddington Park Road, Teddington, Middlesex, TW11 8NG, England

      IIF 3
    • icon of address 119, Teddington Park Road, Teddington, Middlesex, TW11 8NG, United Kingdom

      IIF 4
  • England, David Michael
    British business born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119 Teddington Park Road, Teddington, Middlesex, TW11 8NG

      IIF 5
  • England, David Michael
    British business manager born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Picsolve International Limited, Victoria Way, Pride Park, Derby, DE24 8AN

      IIF 6
    • icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

      IIF 7
  • England, David Michael
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Eskan Court, Campbell Park, Milton Keynes, Buckinghamshire, MK9 4AN

      IIF 8
  • England, David Michael
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St. Mary, Colchester, CO7 6LZ

      IIF 9 IIF 10
    • icon of address The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ

      IIF 11
    • icon of address 1310, Waterside, Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA

      IIF 12
    • icon of address 1310, Waterside, Arlington Business Park Theale, Reading, RG7 4SA, United Kingdom

      IIF 13
    • icon of address 119 Teddington Park Road, Teddington, Middlesex, TW11 8NG

      IIF 14 IIF 15 IIF 16
  • England, David Michael
    British sdir born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119 Teddington Park Road, Teddington, Middlesex, TW11 8NG

      IIF 18
  • England, David Michael
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 19
  • England, David Michael
    British company director, business consultant born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Teddington Park Road, Teddington, Middlesex, TW11 8NG, United Kingdom

      IIF 20
  • Mr David Michael England
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Teddington Park Road, Teddington, Middlesex, TW11 8NG, England

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    ACCESS ACCOUNTING SOFTWARE LIMITED - 2006-01-13
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 119 Teddington Park Road, Teddington, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    968,547 GBP2024-09-30
    Officer
    icon of calendar 2013-01-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 119 Teddington Park Road, Teddington, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    239,394 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    WG&M SHELF COMPANY 177 LIMITED - 2008-05-15
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 7 - Director → ME
Ceased 16
  • 1
    ACCESS ACCOUNTING SOFTWARE LIMITED - 2006-01-13
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-23 ~ 2015-01-28
    IIF 11 - Director → ME
  • 2
    INGLEBY (1878) LIMITED - 2012-07-31
    icon of address Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-23 ~ 2015-06-02
    IIF 19 - Director → ME
  • 3
    INTEGRALIS TECHNOLOGY LIMITED - 1998-04-17
    COLESLAW 344 LIMITED - 1997-08-08
    CONTENT TECHNOLOGIES LIMITED - 2002-10-01
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2017-01-26
    IIF 12 - Director → ME
  • 4
    PINCO 1481 PLC - 2000-06-28
    SOFTWARE FOR SPORT PLC - 2003-06-11
    COMPUTER SOFTWARE GROUP PLC - 2007-06-01
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-31 ~ 2007-09-19
    IIF 17 - Director → ME
  • 5
    DE FACTO 2020 LIMITED - 2013-07-16
    FINN TOPCO LIMITED - 2015-10-26
    ISOTRAK GROUP LIMITED - 2019-03-06
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-08-15 ~ 2015-05-27
    IIF 8 - Director → ME
  • 6
    TEAMTECH LIMITED - 1988-03-18
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2007-09-19
    IIF 18 - Director → ME
  • 7
    icon of address 119 Teddington Park Road, Teddington, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    968,547 GBP2024-09-30
    Officer
    icon of calendar 2012-09-17 ~ 2013-01-03
    IIF 20 - Director → ME
  • 8
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2015-01-28
    IIF 10 - Director → ME
  • 9
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-23 ~ 2015-01-28
    IIF 9 - Director → ME
  • 10
    icon of address 1310 Waterside, Arlington Business Park Theale, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-18 ~ 2017-01-20
    IIF 13 - Director → ME
  • 11
    STYLE ANALYTICS LTD - 2018-06-18
    NEWINCCO 1358 LIMITED - 2018-06-15
    icon of address Fourth Floor, 4, St. Paul's Churchyard, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-09 ~ 2020-12-30
    IIF 1 - Director → ME
  • 12
    SCREAM 4 LIMITED - 2016-03-03
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-02 ~ 2016-04-28
    IIF 6 - Director → ME
  • 13
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2006-12-19
    IIF 5 - Director → ME
  • 14
    TIKIT NIS LIMITED - 2014-03-14
    MANAGEMENT INFORMATION CENTRE LIMITED - 2003-10-06
    SOLUTION 6 NETWORK AND INTEGRATION SERVICES LIMITED - 2004-12-23
    BT IT SERVICES LIMITED - 2014-05-12
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2004-12-17
    IIF 14 - Director → ME
  • 15
    TRANSOFT LIMITED - 1999-08-13
    icon of address The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2006-10-13
    IIF 16 - Director → ME
  • 16
    PITCOMP 186 LIMITED - 1999-08-13
    TRANSOFT LIMITED - 2010-05-12
    GUILDFORD ACQUISITIONCO LIMITED - 2011-02-17
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2007-09-19
    IIF 15 - 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.