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

Wilson, Michael Norman

    Related profiles found in government register
  • Wilson, Michael Norman
    British

    Registered addresses and corresponding companies
    • icon of address 500, Brook Drive, Green Park, Reading, Berkshire, RG2 6UU, England

      IIF 1
  • Wilson, Michael Norman
    British company director

    Registered addresses and corresponding companies
    • icon of address 8 High Mead, Harrow, Middlesex, HA1 2TX

      IIF 2
  • Wilson, Michael Norman
    British company secretary

    Registered addresses and corresponding companies
  • Wilson, Michael Norman
    British director

    Registered addresses and corresponding companies
    • icon of address 8 High Mead, Harrow, Middlesex, HA1 2TX

      IIF 6 IIF 7
  • Wilson, Michael Norman
    British born in February 1943

    Registered addresses and corresponding companies
    • icon of address 40/41 Pall Mall, St James's, London, SW1Y 5JG

      IIF 8
  • Wilson, Michael Norman
    British company secretary born in February 1943

    Registered addresses and corresponding companies
    • icon of address 40-41 Pall Mall, St James's, London, SWIY 5JG

      IIF 9
  • Wilson, Michael Norman

    Registered addresses and corresponding companies
    • icon of address Station House, Market Street, Bracknell, Berkshire, RG12 1HX

      IIF 10
    • icon of address 8 High Mead, Harrow, Middlesex, HA1 2TX

      IIF 11 IIF 12 IIF 13
    • icon of address 40/41 Pall Mall, St James's, London, SW1Y 5JG

      IIF 14
    • icon of address 500, Brook Drive, Green Park, Reading, Berkshire, RG2 6UU, England

      IIF 15 IIF 16
  • Wilson, Michael Norman
    British company director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Michael Norman
    British company secretary born in February 1943

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Michael Norman
    British director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Michael Norman
    British solicitor born in February 1943

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 500 Brook Drive, Green Park, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-25 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 1992-11-25 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    icon of address 500 Brook Drive, Green Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 22 - Director → ME
  • 3
    EARLY DEVELOPMENT AND PACKAGING SERVICES (UK) LIMITED - 2005-05-23
    QUINTILES CAPITAL EUROPE LIMITED - 2011-03-30
    QUINTILES EDP LIMITED - 2006-02-14
    PHARMABIO EUROPE LTD. - 2010-02-01
    icon of address 500 Brook Drive, Green Park, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ dissolved
    IIF 25 - Director → ME
  • 4
    LUDGATE 367 LIMITED - 2006-03-20
    icon of address 500 Brook Drive, Green Park, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2006-03-30 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    LUDGATE 368 LIMITED - 2007-10-30
    G.D.R.U. LIMITED - 2009-09-17
    icon of address 500 Brook Drive, Green Park, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2006-03-30 ~ dissolved
    IIF 7 - Secretary → ME
Ceased 16
  • 1
    115 QUARRY STREET LIMITED - 1996-03-15
    icon of address 500 Brook Drive, Green Park, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-31 ~ 2014-02-28
    IIF 26 - Director → ME
    icon of calendar 1997-09-09 ~ 2014-02-28
    IIF 4 - Secretary → ME
  • 2
    BROOKWOOD STATISTICS LIMITED - 1994-07-01
    icon of address 500 Brook Drive, Green Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-29 ~ 2014-02-28
    IIF 27 - Director → ME
    icon of calendar 1997-11-10 ~ 2014-02-28
    IIF 5 - Secretary → ME
  • 3
    APTUIT (EDINBURGH) LIMITED - 2012-02-29
    HIS CONSTRUCTION LTD - 2005-05-23
    EARLY DEVELOPMENT AND PACKAGING SERVICES (UK) LIMITED - 2005-10-10
    icon of address . Frankland Road, Blagrove, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-11 ~ 2005-09-30
    IIF 9 - Director → ME
  • 4
    MATRIX CONTRACT RESEARCH LTD. - 2009-07-02
    NOVELLA CLINICAL LTD - 2019-02-04
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-16 ~ 2014-02-28
    IIF 21 - Director → ME
    icon of calendar 2013-10-16 ~ 2014-02-28
    IIF 16 - Secretary → ME
  • 5
    MERTONBELL LIMITED - 1988-09-07
    INNOVEX EUROPE LIMITED - 2010-02-01
    QUINTILES COMMERCIAL EUROPE LIMITED - 2018-04-04
    ACTION INTERNATIONAL MARKETING SERVICES LIMITED - 2007-01-17
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-05-28 ~ 2014-02-28
    IIF 34 - Director → ME
  • 6
    INNOVEX (UK) MERGER LIMITED - 1997-10-24
    QUINTILES EUROPEAN HOLDINGS - 2018-01-24
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1999-12-23 ~ 2014-02-28
    IIF 24 - Director → ME
    icon of calendar 1996-11-21 ~ 2014-02-28
    IIF 11 - Secretary → ME
  • 7
    QUINTILES COMMERCIAL OVERSEAS HOLDINGS LIMITED - 2018-04-04
    LUDGATE SEVENTY ONE LIMITED - 1994-01-25
    INNOVEX OVERSEAS HOLDINGS LIMITED - 2010-02-01
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-29 ~ 2014-02-28
    IIF 19 - Director → ME
  • 8
    THORINGTON LIMITED - 1996-06-18
    QUINTILES COMMERCIAL UK LIMITED - 2018-04-04
    INNOVEX (UK) LIMITED - 2010-02-01
    INNOVEX LIMITED - 2003-05-18
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-28 ~ 2014-02-28
    IIF 35 - Director → ME
  • 9
    QUINTILES LIMITED - 2017-11-03
    QUINTILES SCOTLAND LIMITED - 2000-12-29
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 45 offsprings)
    Officer
    icon of calendar 1995-02-15 ~ 2014-02-28
    IIF 23 - Director → ME
    icon of calendar 1995-02-15 ~ 2014-02-28
    IIF 13 - Secretary → ME
  • 10
    PLANGRAND LIMITED - 1992-04-30
    QUINTILES HOLDINGS - 2018-01-24
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-06 ~ 2014-02-28
    IIF 18 - Director → ME
    icon of calendar 1992-04-13 ~ 2014-02-28
    IIF 12 - Secretary → ME
  • 11
    LUDGATE 408 LIMITED - 2009-11-16
    QUINTILES UK HOLDINGS LIMITED - 2018-01-24
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-12 ~ 2014-02-28
    IIF 33 - Director → ME
    icon of calendar 2009-11-12 ~ 2014-02-28
    IIF 10 - Secretary → ME
    IIF 15 - Secretary → ME
  • 12
    MATRIX CLINICAL SOLUTIONS LIMITED - 2009-07-03
    icon of address Novella Clinical Limited, Richmond House, Pond Close, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ 2014-02-28
    IIF 20 - Director → ME
    icon of calendar 2013-10-16 ~ 2014-02-28
    IIF 1 - Secretary → ME
  • 13
    INNOVEX LIMITED - 1986-12-08
    INNOVEX MEDICAL PRODUCTS LIMITED - 1992-03-02
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-06 ~ 2014-02-28
    IIF 30 - Director → ME
  • 14
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-24 ~ 2014-02-28
    IIF 31 - Director → ME
  • 15
    SEVERNSIDE 169 LIMITED - 1990-08-17
    icon of address 500 Brook Drive, Green Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2014-02-28
    IIF 28 - Director → ME
    icon of calendar ~ 2014-02-28
    IIF 3 - Secretary → ME
  • 16
    TOXICOL LABORATORIES LIMITED - 1996-06-11
    QUINTILES ENGLAND LIMITED - 2000-08-30
    icon of address Bromyard Road, Ledbury, Herefordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1992-11-25 ~ 2000-07-31
    IIF 8 - Director → ME
    icon of calendar 1992-11-25 ~ 2000-07-31
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.