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

Davison, Michael

    Related profiles found in government register
  • Davison, Michael
    English board member born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, Regent Street, Gateshead, NE8 1JN, England

      IIF 1
  • Davison, Michael
    English chartered management accountan born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Redmires Close, Chest-le-street, County Durham, OH2 1SB

      IIF 2
  • Davison, Michael
    English retired born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Redmires Close, Ouston, Chester Le Street, County Durham, DH2 1SB

      IIF 3
    • icon of address 111 Stansted House, Third Avenue, London Stansted Airport, Stansted, CM24 1AE, England

      IIF 4
    • icon of address 111, Third Avenue, London Stansted Airport, Stansted, CM24 1AE, England

      IIF 5
  • Mr Michael Davison
    English born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stansted House, 111 Stansted House, Third Avenue, Stansted, County, CM24 1AE, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Michael David
    British computer programer born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Heathfield, Crawley, West Sussex, RH10 3UD, United Kingdom

      IIF 13
  • Johnson, Michael David
    British computer programmer born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 Heathfield, Crawley, West Sussex, RH10 3UD, United Kingdom

      IIF 14
  • Davison, Michael

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

      IIF 15
    • icon of address Across, 30c Twyford Business Centre, London Road, Bishop's Stortford, CM23 3YT, United Kingdom

      IIF 16
  • Mr David Michael Johnson
    British born in July 1960

    Resident in England

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

      IIF 17
  • Johnson, David Michael
    British hgv driver born in September 1949

    Registered addresses and corresponding companies
    • icon of address 19 Pasture Close, Colwick Park, Nottingham, Nottinghamshire, NG2 4ED

      IIF 18
  • Johnson, David Michael

    Registered addresses and corresponding companies
    • icon of address 49, Bents Lane, Dronfield, Derbyshire, S18 2EX, United Kingdom

      IIF 19
    • icon of address Beechcroft House, Henley Road, Marlow, Buckinghamshire, SL7 2BZ, England

      IIF 20 IIF 21 IIF 22
  • Johnson, David Michael
    British

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

      IIF 23
  • Johnson, David Michael
    British accountant

    Registered addresses and corresponding companies
  • Johnson, David Michael
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 49, Bents Lane, Dronfield, Derbyshire, S18 2EX, England

      IIF 27
  • Johnson, David

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

      IIF 28
    • icon of address Beechcroft House, Henley Road, Marlow, SL7 2BZ, United Kingdom

      IIF 29
  • Johnson, David Michael
    British accountant born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pound Lane, Marlow, Buckinghamshire, SL7 2AE, United Kingdom

      IIF 30
    • icon of address Beechcroft House, Henley Road, Marlow, Buckinghamshire, SL7 2BZ, England

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

      IIF 32
  • Johnson, David Michael
    British chartered management accountan born in July 1960

    Resident in United Kingdom

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

      IIF 33
  • Johnson, David Michael
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mimet House, 5a Praed Street, London, W2 1NJ, England

      IIF 34
  • Mr Michael David Johnson
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, No.2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, RH19 4LZ, England

      IIF 35
  • Johnson, David Michael
    Britsh director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Bents Lane, Dronfield, Derbyshire, S18 2EX, United Kingdom

      IIF 36
  • Johnson, David Michael
    Britsh management consultant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Bents Lane, Dronfield, Derbyshire, S18 2EX, United Kingdom

      IIF 37
  • Johnson, David Michael
    Britsh quantity surveyor born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Bents Lane, Dronfield, Derbyshire, S18 2EX, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 15, No.2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,137 GBP2024-03-31
    Officer
    icon of calendar 2012-03-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 2
    ACROSS
    - now
    ACROSS JUMBULANCES - 2005-12-12
    icon of address 8 The Loan, South Queensferry, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    389,084 GBP2023-12-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 5 - Director → ME
    icon of calendar 2023-03-28 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 6 - Has significant influence or controlOE
  • 3
    icon of address 30c Twyford Business Centre, London Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 4 - Director → ME
    icon of calendar 2023-09-08 ~ now
    IIF 15 - Secretary → ME
  • 4
    icon of address Beechcroft House, Henley Road, Marlow, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,802 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 31 - Director → ME
    icon of calendar 2022-11-25 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address Beechcroft House, Henley Road, Marlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2015-08-06 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    icon of address Pound Lane, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    122,477 GBP2024-03-31
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 30 - Director → ME
  • 7
    icon of address 49 Bents Lane, Dronfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-19 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 1999-04-19 ~ dissolved
    IIF 27 - Secretary → ME
  • 8
    SIEPE SPORTS LIMITED - 2020-07-08
    icon of address Colet Court (3rd Floor), 100 Hammersmith Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    61,202 GBP2024-05-30
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 28 - Secretary → ME
  • 9
    icon of address 273 Abbeydale Road, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-08 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address Unit 15, No. 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Beechcroft House, Henley Road, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 15
  • 1
    TRIVIDA EUROPE LTD - 2000-09-01
    REFAL 518 LIMITED - 1998-03-20
    icon of address 6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-16 ~ 2002-08-31
    IIF 11 - Director → ME
    icon of calendar 2001-01-16 ~ 2002-08-31
    IIF 24 - Secretary → ME
  • 2
    icon of address 76 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    38,041 GBP2024-03-31
    Officer
    icon of calendar 1998-11-02 ~ 2002-01-21
    IIF 18 - Director → ME
  • 3
    INFERENCE LIMITED - 2000-08-31
    INFERENCE EUROPE LIMITED - 1995-05-09
    INFERENCE (EUROPE) LIMITED - 1991-05-01
    LAWGRA (NO. 66) LIMITED - 1990-11-21
    icon of address St Catherines House, Oxford Square, Oxford Street, Newbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,797,119 GBP2024-06-30
    Officer
    icon of calendar 1996-09-27 ~ 1996-11-01
    IIF 10 - Director → ME
  • 4
    icon of address Sportpark Loughborough University, 3 Oakwood Drive, Loughborough, Leicestershire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-06 ~ 2010-03-08
    IIF 3 - Director → ME
  • 5
    icon of address Mimet House, 5a Praed Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,612,361 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2016-05-27 ~ 2022-01-12
    IIF 34 - Director → ME
  • 6
    NOMAD PAYMENTS LIMITED - 2008-02-28
    NOMAD SOFTWARE LIMITED - 2007-08-09
    KEENTEST LIMITED - 1991-11-29
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-30 ~ 2008-01-10
    IIF 8 - Director → ME
  • 7
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-19 ~ 2000-10-04
    IIF 25 - Secretary → ME
  • 8
    LBS FINANCIAL SOFTWARE LIMITED - 1994-09-30
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-19 ~ 2000-10-04
    IIF 7 - Director → ME
    icon of calendar 1999-04-19 ~ 2000-10-04
    IIF 26 - Secretary → ME
  • 9
    BLUE GLUE LIMITED - 2016-04-25
    icon of address Midas Building, Silverhills Road, Newton Abbot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,601,252 GBP2023-12-31
    Officer
    icon of calendar 2005-03-02 ~ 2014-09-11
    IIF 33 - Director → ME
    icon of calendar 2005-03-02 ~ 2014-09-11
    IIF 21 - Secretary → ME
  • 10
    SPORTINGSTATZ LIMITED - 2005-04-07
    icon of address The Point 37 North Wharf Road, Paddington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2014-06-18
    IIF 12 - Director → ME
  • 11
    icon of address The Cedars School Ivy Lane, Low Fell, Gateshead, Tyne And Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-24 ~ 2010-06-29
    IIF 2 - Director → ME
  • 12
    icon of address Civic Centre, Regent Street, Gateshead
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2019-09-19
    IIF 1 - Director → ME
  • 13
    TURING SERVICE MANAGEMENT LIMITED - 2004-08-06
    icon of address Atherton Bailey, 99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2006-04-30
    IIF 23 - Secretary → ME
  • 14
    UL VERIFICATION SERVICES LTD - 2013-04-15
    RFI GLOBAL SERVICES LTD - 2013-03-28
    RADIO FREQUENCY INVESTIGATION LIMITED - 2004-06-17
    FLUXION LIMITED - 1987-06-03
    icon of address Unit 1-4 Horizon Wade Road, Kingsland Business Park, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-22 ~ 2010-06-07
    IIF 9 - Director → ME
  • 15
    icon of address C/o Ice Architects Ltd, 70 White Lion Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-06-30
    Officer
    icon of calendar 2012-06-18 ~ 2016-07-15
    IIF 38 - Director → ME
    icon of calendar 2012-06-18 ~ 2016-07-15
    IIF 19 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.