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

Mr Michael Wilson

    Related profiles found in government register
  • Mr Michael Wilson
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 22, Epple Bay Avenue, Birchington, CT7 9HT, England

      IIF 1
  • Mr Michael Ian Wilson
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jacksons Workwear Rental Ltd, Weir Street, Lincoln, LN5 8DT, United Kingdom

      IIF 2
    • Jacksons, Weir Street, Lincoln, LN5 8DT

      IIF 3
  • Michael Ian Wilson
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Jacksons, Weir Street, Lincoln, LN5 8DT

      IIF 4
  • Mr Michael Neville Wilson
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Josephs Well Suite 2c, Josephs Well, Hanover Walk, Leeds, LS3 1AB, United Kingdom

      IIF 5
    • Suite 2 C, Josephs Well, Hanover Walk, Leeds, LS3 1AB, United Kingdom

      IIF 6
  • Mr Michael Neville Wilson
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Josephs Well Suite 2c, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, United Kingdom

      IIF 7
  • Mr Michael Wilson
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Josephs Well, Suite 2c, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, England

      IIF 8
  • Wilson, Michael Ian
    British managing director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Jacksons, Weir Street, Lincoln, LN5 8DT

      IIF 9
  • Wilson, Michael Neville
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Josephs Well, Suite 2c, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, England

      IIF 10
    • Suite 2 C, Josephs Well, Hanover Walk, Leeds, LS3 1AB, United Kingdom

      IIF 11
  • Wilson, Michael Neville
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Josephs Well Suite 2c, Josephs Well, Hanover Walk, Leeds, LS3 1AB, United Kingdom

      IIF 12
  • Wilson, Michael
    British building born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 22 Epple Bay Avenue, Birchington, Kent, CT7 9HT

      IIF 13
  • Mr Michael Neville Wilson
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cox Costello & Horne, Josephs Well, Suite 2c, Hanover Walk, Leeds, LS3 1AB, England

      IIF 14 IIF 15
  • Wilson, Michael Neville
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Shenward, Josephs Well Suite 2c, Hanover Walk, Leeds, LS3 1AB, England

      IIF 16
  • Wilson, Michael Neville
    British company director. born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Josephs Well Suite 2c, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, United Kingdom

      IIF 17
  • Wilson, Michael Neville
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Josephs Well Suite 2c, Leeds, West Yorkshire, LS3 1AB, United Kingdom

      IIF 18
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 19
  • Wilson, Michael Neville
    British manager born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Templegate Road, Leeds, W.yorks, LS15 0HE

      IIF 20
  • Wilson, Michael Ian

    Registered addresses and corresponding companies
    • Jacksons, Weir Street, Lincoln, LN5 8DT

      IIF 21
  • Wilson, Michael

    Registered addresses and corresponding companies
    • 480a, Roundhay Road, Leeds, West Yorkshire, LS8 2HU

      IIF 22
child relation
Offspring entities and appointments 11
  • 1
    BANK HOUSE RENOVATIONS LIMITED
    05780031
    22 Epplebay Avenue, Birchington, Margate, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2006-04-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    HAYTER DEVELOPMENTS LIMITED
    11242733
    Josephs Well Suite 2c, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-03-08 ~ dissolved
    IIF 18 - Director → ME
  • 3
    JACKSONS WORKWEAR RENTAL LIMITED
    - now 00193856
    JACKSONS LINCOLN LAUNDRY LIMITED
    - 1997-07-11 00193856
    Jacksons, Weir Street, Lincoln
    Active Corporate (17 parents)
    Equity (Company account)
    3,028,657 GBP2024-10-31
    Officer
    1995-01-03 ~ 2023-04-14
    IIF 9 - Director → ME
    2013-02-01 ~ 2017-01-03
    IIF 21 - Secretary → ME
    Person with significant control
    2023-04-13 ~ 2024-02-29
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    2016-05-16 ~ 2023-04-13
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    MADE 4 UK (HOMES) LIMITED
    10860481
    Suite 2 C, Josephs Well, Hanover Walk, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,704 GBP2024-02-28
    Officer
    2017-07-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-07-11 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    MADE 4 UK LIMITED
    06979329
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    476,745 GBP2021-10-18
    Officer
    2011-08-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    MANFRED HOLDINGS LTD LIMITED
    11242423
    Josephs Well Suite 2c, Hanover Walk, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-03-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    PRECISION INSTALLATION MAINTENANCE & SERVICES LTD
    06209195
    Josephs Well Suite E10, Joseph's Well, Westgate, Leeds
    Liquidation Corporate (4 parents)
    Officer
    2007-04-11 ~ 2007-06-30
    IIF 20 - Director → ME
  • 8
    SOMERS BIGSBY LTD
    15314300
    C/o Jacksons Workwear Rental Ltd, Weir Street, Lincoln, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-12-07 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 9
    WAKEFIELD ROOFING LIMITED
    07900724
    C/o Shenward Josephs Well Suite 2c, Hanover Walk, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    196,929 GBP2024-02-29
    Officer
    2012-08-23 ~ now
    IIF 16 - Director → ME
    2012-08-28 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 10
    WK MAINTENANCE SERVICES LIMITED
    - now 06046637
    WHOLESALE KITCHENS LIMITED - 2014-10-01
    Josephs Well, Suite 2c, Hanover Walk, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -136,887 GBP2024-02-29
    Officer
    2022-12-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    WR CONSTRUCTION LIMITED
    10866518
    Josephs Well Suite 2c, Josephs Well, Hanover Walk, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2017-07-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.