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 John

    Related profiles found in government register
  • Wilson, Michael John
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Kent House, 81 High Street, Cranleigh, Surrey, GU6 8AU, England

      IIF 1
    • Knowle Park Coach House, Knowle Park Knowle Lane, Cranleigh, Surrey, GU6 8JL

      IIF 2 IIF 3 IIF 4
    • Kent House, High Street Cranleigh, Guildford, Surrey, GU6 8AU

      IIF 5
  • Wilson, Michael John
    British architect born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Michael John
    British architect developer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Knowle Park Coach House, Knowle Park Knowle Lane, Cranleigh, Surrey, GU6 8JL

      IIF 16
  • Wilson, Michael John
    British developer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Knowle Park Coach House, Knowle Park Knowle Lane, Cranleigh, Surrey, GU6 8JL

      IIF 17
    • Kent House, High Street Cranleigh, Guildford, Surrey, GU6 8AU

      IIF 18
  • Wilson, Michael John
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Knowle Park Coach House, Knowle Park, Knowle Lane, Cranleigh, Surrey, GU6 8JL, England

      IIF 19
  • Wilson, Michael John
    British architect

    Registered addresses and corresponding companies
    • Knowle Park Coach House, Knowle Park Knowle Lane, Cranleigh, Surrey, GU6 8JL

      IIF 20
    • Kent House, High Street Cranleigh, Guildford, Surrey, GU6 8AU

      IIF 21
  • Mr Michael John Wilson
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Michael John

    Registered addresses and corresponding companies
    • Kent House, 80 High Street, Cranleigh, Surrey, GU6 8AU, England

      IIF 29
    • Kent House, 81 High Street, Cranleigh, Surrey, GU6 8AU

      IIF 30
    • Kent House, 81 High Street, Cranleigh, Surrey, GU6 8AU, England

      IIF 31 IIF 32 IIF 33
    • Kent House, High Street Cranleigh, Guildford, Surrey, GU6 8AU

      IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    ALBURY PARK LIMITED - 2011-09-20
    MAGW DEVELOPMENTS LIMITED - 2011-09-15
    Begbies Traynor (london) Llp, 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,066,122 GBP2016-01-31
    Officer
    2011-08-22 ~ dissolved
    IIF 19 - Director → ME
    2015-10-30 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Kent House, 81 High Street, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -346,101 GBP2025-03-31
    Officer
    ~ now
    IIF 3 - Director → ME
    2012-12-31 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    MOTORGRID LIMITED - 2003-02-03
    Kent House, 81 High Street, Cranleigh, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-08-30
    Officer
    2003-01-31 ~ dissolved
    IIF 16 - Director → ME
    2014-07-01 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    Kent House, 81 High Street, Cranleigh, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -10,758 GBP2025-03-31
    Officer
    1999-07-14 ~ now
    IIF 2 - Director → ME
    2009-05-29 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or controlOE
  • 5
    MARCHROUND LIMITED - 1984-12-12
    Kent House, 81 High Street, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -595,044 GBP2025-03-31
    Officer
    ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    Kent House, 81 High Street, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2014-06-27 ~ now
    IIF 1 - Director → ME
    2013-11-14 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    Springfield House, 23 Oatlands Drive, Weybridge, Surrey
    Active Corporate (15 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    1999-02-26 ~ 2001-04-02
    IIF 13 - Director → ME
  • 2
    Springfield House, 23 Oatlands Drive, Weybridge, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    1999-03-01 ~ 2001-04-02
    IIF 8 - Director → ME
  • 3
    Mr F Montagu, Barley Wood Stables Long Lane, Wrington, Bristol
    Active Corporate (8 parents)
    Equity (Company account)
    5,292 GBP2024-12-31
    Officer
    2001-09-11 ~ 2014-08-01
    IIF 15 - Director → ME
    2012-10-04 ~ 2014-03-31
    IIF 33 - Secretary → ME
  • 4
    C/o Ison Harrison Duke House, Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,540 GBP2024-12-31
    Officer
    2000-08-22 ~ 2007-09-20
    IIF 14 - Director → ME
  • 5
    Clarke Gammon Estates, 4a Quarry Street, Guildford, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    2004-06-25 ~ 2014-04-22
    IIF 7 - Director → ME
  • 6
    C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    126,476 GBP2024-12-31
    Officer
    1997-09-12 ~ 2000-04-01
    IIF 9 - Director → ME
  • 7
    C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    2000-02-05 ~ 2007-08-31
    IIF 18 - Director → ME
  • 8
    5 Walled Garden Dark Lane, Chew Magna, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,316 GBP2024-12-31
    Officer
    2017-05-30 ~ 2017-07-17
    IIF 6 - Director → ME
    2017-05-30 ~ 2017-07-17
    IIF 32 - Secretary → ME
    Person with significant control
    2017-05-30 ~ 2017-07-17
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    Kent House, 81 High Street, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -346,101 GBP2025-03-31
    Officer
    1993-11-01 ~ 1999-11-25
    IIF 35 - Secretary → ME
  • 10
    C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    412,361 GBP2024-12-31
    Officer
    1997-11-25 ~ 2000-04-01
    IIF 10 - Director → ME
  • 11
    37 Chamberlain Street, Wells, Somerset
    Dissolved Corporate (2 parents)
    Officer
    1992-12-16 ~ 2004-12-31
    IIF 11 - Director → ME
  • 12
    SNOWDENHAM HALL MANAGEMENT LIMITED - 2025-11-11
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    2000-02-25 ~ 2007-10-29
    IIF 5 - Director → ME
  • 13
    Southdown House, St. Johns Street, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    2002-09-20 ~ 2012-04-12
    IIF 17 - Director → ME
  • 14
    St Lawrence House, Effingham Place, Effingham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    1994-01-04 ~ 1995-09-01
    IIF 12 - Director → ME
    1994-01-04 ~ 1995-09-01
    IIF 21 - 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.