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

Wilson, Michael

    Related profiles found in government register
  • Wilson, Michael

    Registered addresses and corresponding companies
    • 6a, Elm Tree Avenue, Esher, KT10 8JG, United Kingdom

      IIF 1
    • 6a, Elm Tree Avenue, Esher, KT108JG, United Kingdom

      IIF 2
    • The Chase 6a, Elm Tree Avenue, Surrey, Esher, KT10 8JG, United Kingdom

      IIF 3 IIF 4
    • The Chase, 6a, Esher, KT10 8JG, United Kingdom

      IIF 5
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 6
  • Wilson, Michael David Edwin

    Registered addresses and corresponding companies
    • 18 Elstree Road Bushey Herts, 18 Elstree Road, Bushey Heath, Bushey, Herts, WD23 4GG, England

      IIF 7
  • Wilson, Michael David
    British director born in July 1948

    Registered addresses and corresponding companies
    • 7 Cavendish Hall, 51 Balaclava Road, Surbiton, Surrey, KT6 5RX

      IIF 8
  • Wilson, Michael
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Elm Tree Avenue, Esher, KT10 8JG, England

      IIF 9
  • Wilson, Michael
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Chase 6a, Elm Tree Avenue, Surrey, Esher, KT10 8JG, United Kingdom

      IIF 10 IIF 11
  • Wilson, David Michael
    British planning consultant born in July 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 36 Summerland Lane, Newton, Swansea, SA3 4UJ

      IIF 12
  • Wilson, David Michael
    British retired born in July 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • Underhill Hub, Underhill Park, Newton Road, Newton, Swansea, SA3 4SL, Wales

      IIF 13
  • Wilson, Michael David Edwin
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 72, Cardigan Street, Luton, LU1 1RR, England

      IIF 14
  • Wilson, Michael David Edwin
    British development consultant born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Elm Tree Avenue, Esher, Surrey, KT10 8JG, England

      IIF 15
  • Wilson, Michael David Edwin
    British director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Elm Tree Avenue, Esher, Surrey, KT10 8JG, England

      IIF 16 IIF 17
  • Wilson, Michael David
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Elm Tree Avenue, Esher, Surrey, KT10 8JG, United Kingdom

      IIF 18
  • Wilson, Michael David
    British construction & development born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bickels Yard, 151-153 Bermondsey Street, Bermondsey, London, SE1 3HA, England

      IIF 19
  • Wilson, Michael David
    British consultant born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Elm Tree Avenue, Esher, KT108JG, United Kingdom

      IIF 20
  • Wilson, Michael David
    British development consultant born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chase 6a, Elm Tree Avenue, Esher, KT10 8JG, United Kingdom

      IIF 21
    • Clare House, Clare Drive, Farnham Common, Buckinghamshire, SL2 3LL, England

      IIF 22
  • Wilson, Michael David
    British property consultant born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Elstree Road, Bushey Heath, Herts., WD23 4GG

      IIF 23
  • Wilson, Michael David
    British property developer born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Elm Tree Avenue, Esher, KT10 8JG, United Kingdom

      IIF 24
    • The Chase, 6a, Esher, KT10 8JG, United Kingdom

      IIF 25
  • Wilson, Michael David
    British real estate born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chase, 6a Elm Tree Avenue, Esher, Surrey, KT10 8JG, England

      IIF 26
  • Wilson, Michael David
    British security born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 27
  • Michael Wilson
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chase 6a, Elm Tree Avenue, Esher, KT10 8JG, United Kingdom

      IIF 28 IIF 29
  • Michael David Wilson
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Elm Tree Avenue, Esher, Surrey, KT10 8JG, United Kingdom

      IIF 30
  • Mr Michael David Wilson
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chase 6a, Elm Tree Avenue, Esher, KT10 8JG, United Kingdom

      IIF 31
    • The Chase 6a, Elm Tree Avenue, Esher, Surrey, KT10 8JG, United Kingdom

      IIF 32
    • 6a, Elm Tree Avenue, Esher, Surrey, KT10 8JG, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 19
  • 1
    82-84MHS INVEST LTD
    11258244
    72 Cardigan Street, Luton, England
    Active Corporate (1 parent)
    Officer
    2019-09-12 ~ now
    IIF 9 - Director → ME
    2018-03-15 ~ 2019-09-12
    IIF 11 - Director → ME
    2018-03-15 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2018-03-15 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    ABBEYGATE PENDEROSA ESTATES LTD
    08336403
    3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-12-19 ~ dissolved
    IIF 24 - Director → ME
    2012-12-19 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    ASHLEY PARK HOMES LTD
    10354191
    Sovereign Court 635 Sipson Road, Middlesex, Sipson, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    ASSISTED HOUSING LTD
    07966195
    6a Elm Tree Avenue, Esher, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-27 ~ dissolved
    IIF 20 - Director → ME
    2012-02-27 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    BLUEBELLS PARK LTD
    10425281
    Clare House, Clare Drive, Farnham Common, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-10-13 ~ dissolved
    IIF 22 - Director → ME
  • 6
    DEVELOPMENT ADVICE LIMITED
    05359217
    95 High Street, Gorseinon, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2005-02-09 ~ dissolved
    IIF 12 - Director → ME
  • 7
    EAGLE AIRPORT VLORA LIMITED
    09293815
    18 Elstree Road, Bushey Heath, Bushey
    Dissolved Corporate (4 parents)
    Officer
    2014-11-04 ~ dissolved
    IIF 19 - Director → ME
  • 8
    EAGLE CAPITAL PARTNERS LTD
    08336434 10128381
    3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-12-19 ~ dissolved
    IIF 25 - Director → ME
    2012-12-19 ~ dissolved
    IIF 5 - Secretary → ME
  • 9
    EAGLES CAPITAL PARTNERS LTD
    10128381 08336434
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-15 ~ dissolved
    IIF 27 - Director → ME
    2016-04-15 ~ dissolved
    IIF 6 - Secretary → ME
  • 10
    LAGUNA BEACH & GOLF RESORTS LTD
    16172251
    6a Elm Tree Avenue, Esher, Surrey, United Kingdom
    Active Corporate (9 parents)
    Officer
    2025-10-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
  • 11
    LAGUNA RESORTS VLORA LTD
    16887613
    Pk Durrani, 72 Cardigan Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    LANDINVEST HOMES LIMITED
    06034466
    The Chase, Elm Tree Avenue, Esher, England
    Dissolved Corporate (4 parents)
    Officer
    2006-12-20 ~ 2019-09-14
    IIF 15 - Director → ME
  • 13
    LAUTIER INVESTMENTS LIMITED
    05545393
    5-7 Croydon Road, Penge, London
    Dissolved Corporate (4 parents)
    Officer
    2006-08-24 ~ 2009-06-29
    IIF 8 - Director → ME
  • 14
    MAYFIELD ASSOCIATES LIMITED
    05862968
    66 Weston Park, Thames Ditton, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    2006-06-30 ~ 2009-11-10
    IIF 17 - Director → ME
  • 15
    REGALGATE PROPERTIES LIMITED
    05970406
    66 Weston Park, Thames Ditton, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2006-10-18 ~ 2009-11-10
    IIF 16 - Director → ME
  • 16
    TRAFALGAR HOUSE INVEST LTD
    11258261
    The Chase 6a Elm Tree Avenue, Surrey, Esher, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-15 ~ dissolved
    IIF 10 - Director → ME
    2018-03-15 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 17
    TWO RIVERS HOMES LTD
    10146894
    30 Grangewood, Wexham, Slough, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    UNDERHILL MANAGEMENT COMPANY LTD
    13452240
    10 St Helens Road, Swansea
    Liquidation Corporate (8 parents)
    Officer
    2021-06-11 ~ 2024-04-20
    IIF 13 - Director → ME
  • 19
    WYNFIELD PROPERTIES LIMITED
    03865493
    Centurion House, West Road, Weybridge, England
    Dissolved Corporate (7 parents)
    Officer
    2012-06-01 ~ 2019-10-28
    IIF 23 - Director → ME
    2019-10-28 ~ dissolved
    IIF 7 - 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.