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

Bray, Michael Christopher

    Related profiles found in government register
  • Bray, Michael Christopher
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Bray, Michael Christopher
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goulceby House, Top Lane, Goulceby, Louth, Lincolnshire, LN11 9TZ

      IIF 6
  • Bray, Michael Christopher
    British insurance adviser born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 7
    • icon of address Goulceby House, Top Lane, Goulceby, Louth, Lincolnshire, LN11 9TZ

      IIF 8
  • Bray, Michael Christopher
    British insurance broker born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Bray, Michael Christopher
    British lloyds broker born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goulceby House, Top Lane, Goulceby, Louth, Lincolnshire, LN11 9TZ

      IIF 13
  • Bray, Michael Christopher
    British member of lloyds born in October 1962

    Registered addresses and corresponding companies
    • icon of address The Barn Little Biddenden Green Farm, Smarden, Ashford, Kent, TN27 8NP

      IIF 14
  • Mr Michael Christopher Bray
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34 North Street, Hailsham, East Sussex, BN27 1DW

      IIF 15 IIF 16 IIF 17
    • icon of address C/o Watson Associates, 30-34 North Street, Hailsham, East Sussex, BN27 1DN

      IIF 18
  • Bray, Michael Christopher
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 19
  • Bray, Michael Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address Goulceby House, Top Lane, Goulceby, Louth, Lincolnshire, LN11 9TZ

      IIF 20
  • Bray, Michael Christopher
    British insurance broker

    Registered addresses and corresponding companies
    • icon of address Goulceby House, Top Lane, Goulceby, Louth, Lincolnshire, LN11 9TZ

      IIF 21
  • Bray, Michael Christopher

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 22
    • icon of address Goulceby House, Top Lane, Goulceby, Louth, Lincolnshire, LN11 9TZ

      IIF 23
  • Michael Christopher Bray
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 24
  • Mr Michael Christopher Bray
    English born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goulceby House Goulceby, Goulceby House, Goulceby, Louth, Lincolnshire, LN11 9TZ, Great Britain

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,087 GBP2024-06-01
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 30/34 North Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38 GBP2019-10-31
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address C/o Watson Associates, 30-34 North Street, Hailsham, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    675,042 GBP2024-10-31
    Officer
    icon of calendar 2003-05-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    RISK SOLUTIONS (UK) LIMITED - 2009-12-15
    icon of address 30-34 North Street, Hailsham, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    473,500 GBP2024-10-31
    Officer
    icon of calendar 2009-06-01 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Goulceby House, Goulceby, Louth, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-12 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 1994-07-12 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    METROPOLITAN INSURANCE BROKERS LIMITED - 1995-05-12
    icon of address 30-34 North Street, Hailsham, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -30,263 GBP2024-12-31
    Officer
    icon of calendar 2000-09-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 30-34 North Street, Hailsham, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    66,410 GBP2024-12-31
    Officer
    icon of calendar 2002-11-18 ~ now
    IIF 1 - Director → ME
    icon of calendar 2013-04-01 ~ now
    IIF 22 - Secretary → ME
  • 8
    icon of address Goulceby House, Goulceby, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-11 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2003-11-11 ~ dissolved
    IIF 20 - Secretary → ME
  • 9
    icon of address 30-34 North Street, Hailsham, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -177,942 GBP2024-03-31
    Officer
    icon of calendar 2009-07-24 ~ now
    IIF 5 - Director → ME
    icon of calendar 2009-07-24 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    BRAY WINTOUR PATIS PLC - 2005-08-26
    INSURANCE MANAGEMENT SERVICE (HOLDINGS) LIMITED - 1999-11-12
    INVESTMENT MANAGEMENT SERVICES (HOLDINGS) LIMITED - 2001-02-07
    icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-25 ~ 2005-05-23
    IIF 8 - Director → ME
  • 2
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    418,984 GBP2025-03-31
    Officer
    icon of calendar 2001-02-12 ~ 2006-02-16
    IIF 13 - Director → ME
  • 3
    icon of address 167 Mildenhall Road, Fordham, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,245 GBP2024-08-31
    Officer
    icon of calendar 2007-08-09 ~ 2019-02-01
    IIF 9 - Director → ME
  • 4
    RISK SOLUTIONS (UK) LIMITED - 2009-12-15
    icon of address 30-34 North Street, Hailsham, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    473,500 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 9 Lawrence Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,382,633 GBP2025-04-05
    Officer
    icon of calendar 1999-03-29 ~ 2000-12-14
    IIF 14 - Director → ME
  • 6
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2003-06-16
    IIF 11 - Director → ME
  • 7
    PATIS & CO. PLC - 2005-08-26
    CLIFFWELL LIMITED - 1986-02-17
    icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2005-05-23
    IIF 10 - 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.