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

Gaiger, Michael Joseph

    Related profiles found in government register
  • Gaiger, Michael Joseph
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Northgate Gardens, Devizes, SN10 1JY, England

      IIF 1
    • Hawkeswell Lodge, Little Cheverell, Devizes, Wiltshire, SN10 4JL

      IIF 2 IIF 3
    • Kennet House, Northgate Street, Devizes, Wiltshire, SN10 1JT, England

      IIF 4
    • Northgate House, Northgate Street, Devizes, Wiltshire, SN10 1JX

      IIF 5
  • Gaiger, Michael Joseph
    British builder born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawkeswell Lodge, Little Cheverell, Devizes, Wiltshire, SN10 4JL

      IIF 6
  • Gaiger, Michael Joseph
    British company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawkeswell Lodge, Little Cheverell, Devizes, Wiltshire, SN10 4JL

      IIF 7 IIF 8
  • Gaiger, Michael Joseph
    British contractor born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawkeswell Lodge, Little Cheverell, Devizes, Wiltshire, SN10 4JL

      IIF 9
  • Gaiger, Michael Joseph
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawkeswell Lodge, Little Cheverell, Devizes, Wiltshire, SN10 4JL

      IIF 10
  • Mr Michael Joseph Gaiger
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawkeswell Lodge, Little Cheverell, Devizes, Wiltshire, SN10 4JL, England

      IIF 11
    • Hawkeswell Lodge, Little Cheverell, Devizes, Wiltshire, SN10 4JL, United Kingdom

      IIF 12 IIF 13
    • Kennet House, Northgate Street, Devizes, SN10 1JT, England

      IIF 14
    • Kennet House, Northgate Street, Devizes, Wiltshire, SN10 1JT, England

      IIF 15
  • Gaiger, Michael Joseph
    British

    Registered addresses and corresponding companies
    • Hawkeswell Lodge, Little Cheverell, Devizes, Wiltshire, SN10 4JL

      IIF 16
  • Mr Michael Joseph Gaiger And Af Ciechan
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kennet House, Northgate Street, Devizes, SN10 1JT, England

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    CROSSMOLINA BUILDINGS MANAGEMENT COMPANY LIMITED
    07281444
    Kennet House, Northgate Street, Devizes, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    35,959 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    GAIGER BROTHERS LIMITED
    00534193
    Kennet House, Northgate Street, Devizes, Wiltshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    14,135,275 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    HOPTON PARK (2004) MANAGEMENT LIMITED
    05035990
    Northgate House, Devizes, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    2004-02-05 ~ now
    IIF 3 - Director → ME
  • 4
    JASCHLO LTD
    12762968
    Kennet House, Northgate Street, Devizes, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,496 GBP2024-05-31
    Officer
    2020-07-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 15 - Has significant influence or controlOE
  • 5
    LACQUES INVESTMENTS LIMITED
    - now 01316044
    MIGHTYBEST LIMITED
    - 1977-12-31 01316044
    Kennet House, Northgate Street, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 6
    LEAFIELD INDUSTRIAL ESTATE LIMITED
    06610479
    Northgate House, Northgate Street, Devizes, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    2008-06-04 ~ now
    IIF 2 - Director → ME
  • 7
    NORTHGATE GARDENS (DEVIZES) MANAGEMENT COMPANY LIMITED
    11872595
    29 Northgate Gardens, Devizes, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-03-19 ~ now
    IIF 1 - Director → ME
  • 8
    THE NESTLING TRUST
    08645280
    Northgate House, Northgate Street, Devizes, Wiltshire
    Active Corporate (10 parents)
    Equity (Company account)
    38,572 GBP2024-08-31
    Officer
    2013-08-09 ~ now
    IIF 5 - Director → ME
Ceased 5
  • 1
    DEVIZES DEVELOPMENT PARTNERSHIP
    03499648
    41 St. Johns Street, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    1999-02-18 ~ 2000-04-10
    IIF 10 - Director → ME
  • 2
    GAIGER BROTHERS LIMITED
    00534193
    Kennet House, Northgate Street, Devizes, Wiltshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    14,135,275 GBP2024-05-31
    Officer
    ~ 2006-02-28
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    GAIGER PROPERTIES LIMITED
    05607283
    Kennet House, Northgate Street, Devizes, Wiltshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,703,959 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2025-10-10
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    HENMAN CLOSE MANAGEMENT LIMITED - now
    ST MARY'S VIEW MANAGEMENT LIMITED
    - 2004-08-19 04506970
    ST. JAMES' CLOSE MANAGEMENT COMPANY LIMITED
    - 2003-01-13 04506970
    6 Henman Close, Devizes, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,013 GBP2024-08-31
    Officer
    2002-08-08 ~ 2004-08-03
    IIF 9 - Director → ME
  • 5
    HILLMEAD JOINERY (SWINDON) LIMITED
    - now 02548594
    DADLAW 338 LIMITED
    - 1990-11-02 02548594
    Units A1 & A2 Stirling Road, South Marston, Swindon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    ~ 2005-04-29
    IIF 6 - Director → ME
    ~ 2005-04-29
    IIF 16 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.