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

Johnson, Andrew David Michael

    Related profiles found in government register
  • Johnson, Andrew David Michael
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, OX2 0HP, England

      IIF 1
  • 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 2
  • 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 3
    • 1st Floor Hedrich House, 14-16 Cross Street, Reading, RG1 1SN

      IIF 4
  • 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 5
    • 23, Beech Croft Road, Oxford, OX2 7AY, England

      IIF 6
  • 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 7
    • 6 - 8 Bonhill Street, London, EC2A 4BX, England

      IIF 8
    • C/o Mark Davies & Associates Ltd, City Tower, 40 Basinghall Street, London, EC2V 5DE

      IIF 9
    • The Plaza, 535, Kings Road, London, SW10 0SZ, United Kingdom

      IIF 10
    • 239, Woodstock Road, Oxford, Oxfordshire, OX2 7AD, 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 born in September 1953

    Resident in Gb

    Registered addresses and corresponding companies
  • 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 19
  • 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 31
  • 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 32
  • Johnson, Andrew David Michael
    British general manager born in September 1953

    Resident in Gb

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

      IIF 33
  • 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 33
  • 1
    00318108 LTD - now
    SYCAMORE MANAGEMENT SERVICES LTD.
    - 2019-11-06 00318108
    The Limes, 136 Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    1993-09-21 ~ 1995-01-27
    IIF 25 - Director → ME
  • 2
    00319732 LIMITED - now
    EUROLAB LIMITED
    - 2019-10-28 00319732
    The Limes 136 Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire
    Active Corporate (13 parents)
    Officer
    1993-09-21 ~ 1995-01-27
    IIF 23 - Director → ME
  • 3
    BEAUMONT INVESTMENTS FOUR LIMITED
    11990168
    23 Beech Croft Road, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    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
  • 4
    BEAUMONT INVESTMENTS ONE LTD
    07476508
    23 Beech Croft Road, Oxford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    2012-03-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
  • 5
    BEAUMONT INVESTMENTS THREE LIMITED
    07968746
    3 West Street, Leighton Buzzard, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2012-02-28 ~ 2022-11-16
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-16
    IIF 34 - Has significant influence or control OE
  • 6
    BEAUMONT INVESTMENTS TWO LTD
    07531700
    23 Beech Croft Road, Oxford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-02-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BITMIX LIMITED
    06007058
    Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (7 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 4 - Director → ME
  • 8
    BLOUNTHURST LIMITED
    01566061
    Clamping House First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock
    Active Corporate (10 parents)
    Officer
    1993-07-28 ~ 1994-01-26
    IIF 19 - Director → ME
  • 9
    BUYHAVIOUR LIMITED - now
    THE CUSTOMER MANAGEMENT COMPANY LIMITED
    - 2019-07-02 03532549
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Dissolved Corporate (9 parents)
    Officer
    2001-04-02 ~ 2005-09-30
    IIF 24 - Director → ME
  • 10
    CHAINVIEW LIMITED - now
    DATAFORCE LIMITED
    - 2015-03-12 04149517
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (7 parents)
    Officer
    2001-01-31 ~ 2005-09-30
    IIF 26 - Director → ME
  • 11
    CHARRINGTONS FUELS LTD
    - now 00654265
    CHARRINGTONS SOLID FUEL LIMITED
    - 1982-04-27 00654265
    Chertsey Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (30 parents)
    Officer
    (before 1992-12-21) ~ 1993-03-31
    IIF 22 - Director → ME
  • 12
    COMMUNITY BUG LIMITED
    - now 06260240 07164014
    THE RUNNING BUG LIMITED - 2010-03-17
    A Brook Park East Road, Shirebrook, Mansfield, Nottinghamshire, England
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    2015-09-22 ~ 2016-06-17
    IIF 8 - Director → ME
  • 13
    CONCEP GROUP LIMITED
    05855928
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2011-04-12 ~ 2013-05-07
    IIF 10 - Director → ME
  • 14
    CONCEP HOLDINGS LIMITED
    11535924
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2018-08-24 ~ 2021-09-01
    IIF 3 - 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
  • 15
    CYGNET LABORATORY FURNITURE LIMITED
    00490102
    Price Waterhouse, 101 Barbirolli Square, Mosley Street, Manchester
    Active Corporate (11 parents)
    Officer
    1993-07-28 ~ now
    IIF 21 - Director → ME
  • 16
    DF PROPERTY PORTFOLIO LIMITED - now
    DATAFORCE GROUP LIMITED
    - 2009-11-17 01025092
    MAILFORCE LTD.
    - 2001-02-02 01025092 04180985... (more)
    THE MAILFORCE GROUP LIMITED - 1998-08-26
    MAILFORCE LIMITED - 1992-12-17
    Baronsmede, The Avenue, Egham, England
    Active Corporate (30 parents, 1 offspring)
    Officer
    1999-04-01 ~ 2005-09-30
    IIF 16 - Director → ME
  • 17
    HOUSE CHAIN LIMITED - now
    MAILFORCE LIMITED
    - 2015-03-12 04180985 02713950... (more)
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (7 parents)
    Officer
    2001-03-21 ~ 2005-09-30
    IIF 27 - Director → ME
  • 18
    HUNTERS LEISURE PLC
    00546699
    Bkr Haines Watts, 3rd Floor 70-74 City Road, London
    Liquidation Corporate (24 parents)
    Officer
    1993-04-23 ~ 1995-05-18
    IIF 29 - Director → ME
  • 19
    IFORCE LIMITED
    - now 03441816
    EROS MARKETING SUPPORT SERVICES LIMITED
    - 2000-09-20 03441816
    GINANDTONIC (NO 5) LIMITED
    - 1997-11-04 03441816
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (38 parents)
    Officer
    1997-10-24 ~ 2001-12-03
    IIF 17 - Director → ME
  • 20
    MALPP LIMITED
    07079069
    6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2009-11-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MARBLE GLOBAL LIMITED
    - now 02587564
    MEDIA MEASUREMENT LIMITED
    - 2022-01-19 02587564
    3 West Street, Leighton Buzzard, England
    Dissolved Corporate (15 parents)
    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
  • 22
    MELIO HEALTHCARE LIMITED
    11881827
    C/o Mark Davies & Associates Ltd, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2019-06-04 ~ 2023-09-28
    IIF 9 - Director → ME
  • 23
    MKM GROUP PLC
    - now 04364235
    MKM GROUP LIMITED - 2004-05-13
    MKM HOLDINGS LIMITED - 2004-05-13
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (18 parents)
    Officer
    2005-10-24 ~ 2009-01-21
    IIF 32 - Director → ME
  • 24
    OAKWOOD HOMES CONSTRUCTION LIMITED - now
    AL REALISATIONS LIMITED - 2002-02-27
    ASHWORTH LEISURE LIMITED - 2000-10-09
    PRESBAR DIECASTINGS LTD - 1998-08-19
    ASHWORTH LEISURE LIMITED
    - 1997-11-17 01702210
    MAGRI LIMITED - 1991-03-01
    50 Cranleigh Drive, Brooklands, Sale, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    1993-07-28 ~ 1994-01-25
    IIF 18 - Director → ME
  • 25
    PRESBAR GROUP LIMITED
    - now 02863001
    PRESBAR HOLDINGS LIMITED
    - 1996-09-03 02863001
    Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (11 parents, 2 offsprings)
    Officer
    1995-10-03 ~ 1997-09-30
    IIF 33 - Director → ME
  • 26
    RESTORIA LIMITED - now
    HERBINCA LIMITED - 2018-06-26
    VIEW MY CHAIN LIMITED - 2015-07-21
    DATAFORCE SYSTEMS LIMITED
    - 2015-03-12 02766537
    MAILFORCE DATABASE MARKETING LIMITED - 1993-09-29
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    1999-02-15 ~ 2005-09-30
    IIF 30 - Director → ME
  • 27
    TECHLIGHTENMENT LTD
    - now 04373336
    WESTERN CONSULTING LTD - 2008-06-18
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (15 parents)
    Officer
    2010-03-01 ~ 2012-03-26
    IIF 31 - Director → ME
  • 28
    THE ACCESS PROJECT
    - now 07473072
    PROJECT ACCESS COMPANY - 2012-01-18
    Canopi, 82 Tanner Street, London, England
    Active Corporate (30 parents)
    Officer
    2021-10-05 ~ 2022-04-07
    IIF 2 - Director → ME
  • 29
    TOZAN LIMITED
    07477560
    Landmark House Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (9 parents)
    Officer
    2011-01-14 ~ 2012-03-28
    IIF 5 - Director → ME
  • 30
    TWENTY ONLINE LIMITED - now
    MAILFORCE MAILING LTD.
    - 2010-04-22 02713950
    MAILFORCE LIMITED - 1998-08-26
    MAILFORCE (MAILING SERVICES) LIMITED - 1993-01-06
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (12 parents)
    Officer
    1999-02-15 ~ 2005-09-30
    IIF 28 - Director → ME
  • 31
    VIEW MY CHAIN HOLDINGS LIMITED - now
    TWENTYCI HOLDINGS LIMITED - 2026-03-11
    DATAFORCE HOLDINGS LIMITED
    - 2011-01-18 03946301
    NEW DATAFORCE LIMITED
    - 2001-03-06 03946301
    TRUSHELFCO (NO.2629) LIMITED
    - 2000-05-23 03946301 03974527... (more)
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (14 parents, 8 offsprings)
    Officer
    2000-05-23 ~ 2005-10-20
    IIF 15 - Director → ME
  • 32
    WARWILL,LIMITED
    00329840
    C/o Price Waterhouse, York House, York Street, Manchester
    Active Corporate (11 parents)
    Officer
    1993-07-28 ~ now
    IIF 20 - Director → ME
  • 33
    WRITTEN BYTE LTD
    05936299
    Written Byte Ltd, 124 City Road, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2015-05-21 ~ 2019-12-11
    IIF 12 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.