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

Mr Michael John Willis

    Related profiles found in government register
  • Mr Michael John Willis
    British born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Orchard Close, Orlingbury, Kettering, NN14 1JG, England

      IIF 1
    • icon of address 6 Orchard Close, Orlingbury, Kettering, Northamptonshire, NN14 1JG, England

      IIF 2
  • Mr Michael John Willis
    British born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, Source Accounts Ltd, Carden Place, Aberdeen, AB10 1UN, Scotland

      IIF 3
  • Mr Michael Wells
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allington, Stockbridge Road, Timsbury, Romsey, Hampshire, SO51 0NG, England

      IIF 4
  • Mr Michael John Willis
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sadlers Wells, Tarporley, CW6 9NU, United Kingdom

      IIF 5
  • Willis, Michael John
    British businessman born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Orchard Close Orlingbury, Kettering, NN14 1JG, United Kingdom

      IIF 6
  • Willis, Michael John
    British chief executive born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Orchard Close, Orlingbury, Kettering, Northants, NN14 1JG

      IIF 7
  • Wells, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address Allington, Stockbridge Road, Timsbury, Romsey, Hampshire, SO51 0NG, England

      IIF 8
  • Wells, Michael John
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Alton Road, South Warnborough, Hook, Hampshire, RG29 1RP, England

      IIF 9
    • icon of address Darnay Cottage, Chapel Lane, Pirbright, Surrey, GU24 0JY

      IIF 10
  • Wells, Michael John
    British media

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 11
  • Wells, Michael John
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allington, Stockbridge Road, Timsbury, Romsey, Hampshire, SO51 0NG, England

      IIF 12
  • Wells, Michael John
    British company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle House, 37-45 Paul Street, London, EC2A 4LS, England

      IIF 13
    • icon of address Allington, Stockbridge Road, Timsbury, Hampshire, SO51 0NG

      IIF 14
  • Wells, Michael John
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Alton Road, South Warnborough, Hook, Hampshire, RG29 1RP, England

      IIF 15
    • icon of address 114, St Martin's Lane, London, WC2N 4BE, United Kingdom

      IIF 16 IIF 17
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 18
    • icon of address Darnay Cottage, Chapel Lane, Pirbright, Surrey, GU24 0JY

      IIF 19
  • Wells, Michael John
    British none born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, St Martin's Lane, London, WC2N 4BE, United Kingdom

      IIF 20
  • Willis, Michael John
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sadlers Wells, Bunbury, Tarporley, Cheshire, CW6 9NU, United Kingdom

      IIF 21
  • Willis, Michael John
    British drilling engineer born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sadlers Wells, Bunbury, Cheshire, CW6 9NU, United Kingdom

      IIF 22
  • Wells, Michael John

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Alton Road, South Warnborough, Hook, Hampshire, RG29 1RP, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-05 ~ now
    IIF 14 - Director → ME
    icon of calendar 2005-12-05 ~ now
    IIF 23 - Secretary → ME
  • 2
    icon of address The Old Rectory Alton Road, South Warnborough, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-20 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2006-10-20 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    THE PUKKA GARDEN COMPANY LIMITED - 2002-07-02
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2002-10-01 ~ now
    IIF 11 - Secretary → ME
  • 4
    icon of address 29/30 Fitzroy Square, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,622 GBP2020-09-30
    Officer
    icon of calendar 2007-01-29 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2007-01-29 ~ dissolved
    IIF 10 - Secretary → ME
  • 5
    icon of address Hlb House, 68 High Street, Tarporley, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,928 GBP2023-03-31
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Source Accounts Ltd, 53 Carden Place, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,089 GBP2018-11-30
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 6 Orchard Close Orlingbury, Kettering, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    534 GBP2019-09-30
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address 6 Orchard Close, Orlingbury, Kettering, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,067 GBP2018-09-30
    Officer
    icon of calendar 2007-09-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 727-729 High Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    174,861 GBP2021-06-30
    Officer
    icon of calendar 2009-07-09 ~ now
    IIF 12 - Director → ME
    icon of calendar 2009-07-09 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Sony Pictures Europe House, 25 Golden Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2012-01-18
    IIF 17 - Director → ME
  • 2
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-08 ~ 2012-01-18
    IIF 16 - Director → ME
  • 3
    INVIDEOUS LIMITED - 2014-10-02
    icon of address 100 Brompton Rd 100 Brompton Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,811,884 GBP2023-12-31
    Officer
    icon of calendar 2010-07-01 ~ 2011-12-08
    IIF 20 - Director → ME
    icon of calendar 2010-07-01 ~ 2014-09-24
    IIF 24 - Secretary → ME
  • 4
    icon of address Castle House, 37-45 Paul Street, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2012-03-06 ~ 2020-03-17
    IIF 13 - Director → 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.