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

Johnson, Simon David

    Related profiles found in government register
  • Johnson, Simon David
    English chairman born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lye House, Lye Lane, Bricket Wood, St. Albans, Herts, AL2 3TF

      IIF 1 IIF 2 IIF 3
    • icon of address 30, Clarendon Road, Watford, Hertfordshire, WD17 1JJ

      IIF 4
    • icon of address 30, Clarendon Road, Watford, WD17 1JJ

      IIF 5
  • Johnson, Simon David
    English company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Simon David
    English director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Purnells, Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 10
    • icon of address 45, Clarendon Road, Watford, Hertfordshire, WD17 1SZ, United Kingdom

      IIF 11 IIF 12
    • icon of address Lye House, Lye Lane, Bricket Wood, St. Albans, Herts, AL2 3TF

      IIF 13 IIF 14
    • icon of address 2nd Floor, 30 Clarendon Road, Watford, WD1 1JJ, United Kingdom

      IIF 15
    • icon of address 30, Clarendon Road, Watford, Hertfordshire, WD17 1JJ

      IIF 16 IIF 17
    • icon of address 30, Clarendon Road, Watford, Hertfordshire, WD17 1JJ, England

      IIF 18
    • icon of address 30, Clarendon Road, Watford, Herts, WD17 1JJ, England

      IIF 19
    • icon of address 30, Clarendon Road, Watford, WD17 1JJ

      IIF 20
    • icon of address 30, Clarendon Road, Watford, WD17 1JJ, England

      IIF 21 IIF 22
    • icon of address 30, First Floor, Clarendon Road, Watford, Herts, WD17 1JJ, England

      IIF 23
    • icon of address 45, Clarendon Road, Watford, Hertfordshire, WD17 1SZ, United Kingdom

      IIF 24
    • icon of address 45, Clarendon Road, Watford, WD17 1SZ, England

      IIF 25 IIF 26
    • icon of address 45, Clarendon Road, Watford, WD17 1SZ, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Johnson, Simon David
    English marketing born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lye House, Lye Lane, Bricket Wood, St. Albans, Herts, AL2 3TF

      IIF 30 IIF 31
  • Johnson, Simon
    British chairman born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M D & C House, 45 Clarendon Road, Watford, WD17 1SZ, England

      IIF 32
  • Mr Simon David Johnson
    English born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Purnells, Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 33
    • icon of address Eagle House, 28 Billing Rd, Northampton, NN1 5AJ, England

      IIF 34
    • icon of address 30, Clarendon Road, Watford, Hertfordshire, WD17 1JJ

      IIF 35 IIF 36
    • icon of address 30, Clarendon Road, Watford, Herts, WD17 1JJ, England

      IIF 37
    • icon of address 30, Clarendon Road, Watford, WD17 1JJ, England

      IIF 38 IIF 39 IIF 40
  • Mr Simon David Johnson
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 30 Clarendon Road, Watford, WD1 1JJ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 29
  • 1
    DIESEL EMISSIONS TESTING LIMITED - 2018-02-21
    icon of address Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -709,521 GBP2021-07-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 30 Clarendon Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-19 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 30 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 16 - Director → ME
  • 4
    HYDROGEN CELL LIMITED - 2014-03-17
    icon of address Lameys, One Courtenay Park, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108,465 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 45 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 28 - Director → ME
  • 6
    WHAMMO MEDIA LIMITED - 2016-04-14
    HORIZON INSOURCING LIMITED - 2013-04-26
    icon of address 30 Clarendon Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,675 GBP2024-06-30
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 45 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 30 Clarendon Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address 45 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address C/o Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,750 GBP2021-06-30
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 45 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 45 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address 30 Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 30 Clarendon Road, Watford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -106,780 GBP2023-06-30
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 45 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 3 - Director → ME
  • 16
    FLAREORBIT PUBLIC LIMITED COMPANY - 2006-11-10
    MONEY DEBT & CREDIT GROUP PLC - 2016-08-02
    icon of address 30 Clarendon Road, Watford, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-07-01
    Officer
    icon of calendar 2006-11-10 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address 45 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address 30 Clarendon Road, Watford, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-29 ~ dissolved
    IIF 2 - Director → ME
  • 19
    MONEY DEBT CREDIT LIMITED - 2005-10-19
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,508,230 GBP2021-06-30
    Officer
    icon of calendar 2005-10-11 ~ now
    IIF 5 - Director → ME
  • 20
    icon of address 45 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ dissolved
    IIF 14 - Director → ME
  • 21
    icon of address 45 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address 45 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 11 - Director → ME
  • 23
    icon of address 45 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 26 - Director → ME
  • 24
    icon of address Eagle House, 28 Billing Rd, Northampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 30 First Floor, Clarendon Road, Watford, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,591 GBP2024-06-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 23 - Director → ME
  • 26
    SOCIALICITY LIMITED - 2019-11-22
    EXACTRA LIMITED - 2014-08-21
    icon of address 30 Clarendon Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,633,289 GBP2022-06-30
    Officer
    icon of calendar 2012-05-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 27
    CONSUMER DEBT ADVISORY SERVICE LTD - 2012-05-18
    CITIZENS DEBT ADVISORY SERVICE LTD - 2008-08-13
    icon of address 30 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 17 - Director → ME
  • 28
    icon of address 30 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 21 - Director → ME
  • 29
    ZAGZIG LIMITED - 2016-05-11
    icon of address 30 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145,479 GBP2021-06-30
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 20 - Director → ME
Ceased 7
  • 1
    HYDROGEN CELL LIMITED - 2014-03-17
    icon of address Lameys, One Courtenay Park, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108,465 GBP2017-03-31
    Officer
    icon of calendar 2015-10-08 ~ 2018-04-06
    IIF 15 - Director → ME
  • 2
    icon of address Green Heys, Walford Road, Ross On Wye, Herefordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2004-01-07 ~ 2006-03-03
    IIF 30 - Director → ME
  • 3
    icon of address Green Heys, Walford Road, Ross-on-wye, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2004-02-09 ~ 2006-03-03
    IIF 31 - Director → ME
  • 4
    icon of address C/o Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,750 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 36 - Has significant influence or control OE
  • 5
    FLAREORBIT PUBLIC LIMITED COMPANY - 2006-11-10
    MONEY DEBT & CREDIT GROUP PLC - 2016-08-02
    icon of address 30 Clarendon Road, Watford, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-07-01
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-12-31
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    icon of address 55 Rainbow House 24 Water Lane, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ 2014-07-02
    IIF 24 - Director → ME
  • 7
    icon of address Eagle House, 28 Billing Rd, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2021-11-09
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.