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 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 15
  • 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 16
    • Kent House, High Street Cranleigh, Guildford, Surrey, GU6 8AU

      IIF 17 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 carpet fitter born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 53 Larch Way, Brockwell, Chesterfield, Derbyshire, S40 4EU

      IIF 20
  • Wilson, Michael John
    British chartered insurance pract born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 48 South Street, Alderley Edge, Cheshire, SK9 7ES

      IIF 21
  • Wilson, Michael John
    British chartered insurance practiti born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 47 Seal Road, Bramhall, Stockport, Cheshire, SK7 2JS

      IIF 22
  • Wilson, Michael John
    British chartered insurance practition born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, B, Trafford Road, Alderley Edge, Cheshire, SK9 7NT, United Kingdom

      IIF 23
  • Wilson, Michael John
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 162-164 High Street, Rayleigh, United Kingdom, Essex, SS6 7BS, England

      IIF 24
  • Wilson, Michael John
    British insurance broker born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 25
  • Wilson, Michael John
    British insurance practitioner born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 47 Seal Road, Bramhall, Stockport, Cheshire, SK7 2JS

      IIF 26 IIF 27
  • Wilson, Michael John
    British managing director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Old Woolcombers Mill, 12-14 Union Street South, Halifax, West Yorkshire, HX1 2LE

      IIF 28
  • Wilson, Michael John
    British engineer born in September 1933

    Registered addresses and corresponding companies
    • Belair, Hewaswater, St Austell, Cornwall

      IIF 29
  • Wilson, Michael John
    British director born in June 1954

    Registered addresses and corresponding companies
    • 21 Springfield Lane Rhiwderin, Newport, Gwent, NP1 7QZ

      IIF 30
  • Wilson, Michael John
    British engineer born in June 1954

    Registered addresses and corresponding companies
    • 21 Springfield Lane Rhiwderin, Newport, Gwent, NP1 7QZ

      IIF 31
  • Wilson, Michael John
    British sales director born in June 1954

    Registered addresses and corresponding companies
    • 21 Springfield Lane Rhiwderin, Newport, Gwent, NP1 7QZ

      IIF 32
  • Wilson, Michael John
    British architect

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

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

      IIF 34
  • Mr Michael John Wilson
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael John Wilson
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 42
  • Wilson, Michael John

    Registered addresses and corresponding companies
    • 10, B, Trafford Road, Alderley Edge, Cheshire, SK9 7NT, United Kingdom

      IIF 43
    • Kent House, 80 High Street, Cranleigh, Surrey, GU6 8AU, England

      IIF 44
    • Kent House, 81 High Street, Cranleigh, Surrey, GU6 8AU

      IIF 45
    • Kent House, 81 High Street, Cranleigh, Surrey, GU6 8AU, England

      IIF 46 IIF 47 IIF 48
    • Kent House, High Street Cranleigh, Guildford, Surrey, GU6 8AU

      IIF 50
    • 47, Seal Road, Bramhall, Stockport, SK7 2JS, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 10
  • 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 44 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    The Old Woolcombers Mill, 12-14 Union Street South, Halifax, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-10-29 ~ dissolved
    IIF 28 - director → ME
  • 3
    Kent House, 81 High Street, Cranleigh, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -432,393 GBP2024-03-31
    Officer
    ~ now
    IIF 4 - director → ME
    2012-12-31 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    INSURANCE MANAGEMENT SOLUTIONS LIMITED - 2005-03-08
    162-164 High Street, Rayleigh, Essex
    Corporate (4 parents)
    Equity (Company account)
    43,558 GBP2024-03-31
    Officer
    2021-12-13 ~ now
    IIF 24 - director → ME
  • 5
    162-164 High Street, Rayleigh, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -2,944 GBP2024-03-31
    Officer
    2009-12-17 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-12-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    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 15 - director → ME
    2014-07-01 ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or controlOE
  • 7
    Kent House, 81 High Street, Cranleigh, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -10,758 GBP2024-03-31
    Officer
    1999-07-14 ~ now
    IIF 3 - director → ME
    2009-05-29 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or controlOE
  • 8
    10 B, Trafford Road, Alderley Edge, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2000-11-14 ~ dissolved
    IIF 23 - director → ME
  • 9
    MARCHROUND LIMITED - 1984-12-12
    Kent House, 81 High Street, Cranleigh, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -630,312 GBP2024-03-31
    Officer
    ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 10
    Kent House, 81 High Street, Cranleigh, Surrey
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-06-27 ~ now
    IIF 2 - director → ME
    2013-11-14 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
Ceased 25
  • 1
    19 Westbury Road, Westbury-on-trym, Bristol, Avon
    Corporate (3 parents)
    Equity (Company account)
    815 GBP2024-03-31
    Officer
    1995-06-01 ~ 1996-08-30
    IIF 30 - director → ME
  • 2
    Springfield House, 23 Oatlands Drive, Weybridge, Surrey
    Corporate (16 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    1999-02-26 ~ 2001-04-02
    IIF 12 - director → ME
  • 3
    Springfield House, 23 Oatlands Drive, Weybridge, Surrey
    Corporate (10 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    1999-03-01 ~ 2001-04-02
    IIF 7 - director → ME
  • 4
    WPE SYSTEMS LIMITED - 2001-07-25
    W.P.E. PROPERTY SYSTEMS LIMITED - 1992-08-24
    1 Bath Street, Ipswich, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1995-08-07 ~ 2000-03-31
    IIF 32 - director → ME
  • 5
    Mr F Montagu, Barley Wood Stables Long Lane, Wrington, Bristol
    Corporate (8 parents)
    Equity (Company account)
    1,588 GBP2023-12-31
    Officer
    2001-09-11 ~ 2014-08-01
    IIF 14 - director → ME
    2012-10-04 ~ 2014-03-31
    IIF 48 - secretary → ME
  • 6
    C/o Ison Harrison Duke House, Wellington Street, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    72,372 GBP2023-12-31
    Officer
    2000-08-22 ~ 2007-09-20
    IIF 13 - director → ME
  • 7
    Clarke Gammon Estates, 4a Quarry Street, Guildford, Surrey, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    2004-06-25 ~ 2014-04-22
    IIF 6 - director → ME
  • 8
    CLEOBURY PLACE TRUST LIMITED - 1994-09-20
    BRECKLANDS FELLOWSHIP LIMITED (THE) - 1986-04-09
    Coombswood Way, Halesowen, West Midlands
    Corporate (11 parents)
    Officer
    2000-04-01 ~ 2016-03-10
    IIF 26 - director → ME
  • 9
    C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Corporate (5 parents)
    Equity (Company account)
    167,599 GBP2023-12-31
    Officer
    1997-09-12 ~ 2000-04-01
    IIF 8 - director → ME
  • 10
    C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2000-02-05 ~ 2007-08-31
    IIF 18 - director → ME
  • 11
    5 Walled Garden Dark Lane, Chew Magna, Bristol, England
    Corporate (5 parents)
    Equity (Company account)
    7,775 GBP2023-12-31
    Officer
    2017-05-30 ~ 2017-07-17
    IIF 1 - director → ME
    2017-05-30 ~ 2017-07-17
    IIF 47 - secretary → ME
    Person with significant control
    2017-05-30 ~ 2017-07-17
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 12
    CITIMARK PROPERTY MANAGEMENT LTD - 2000-04-04
    AUTO PERFECTION LTD. - 1999-05-20
    Suite 5 Farleigh House, Farleigh Court, Old Weston Road Flax Bourton, Bristol
    Dissolved corporate (1 parent)
    Officer
    2000-04-01 ~ 2001-04-06
    IIF 31 - director → ME
  • 13
    Roger Dean & Co 218 Finney Lane, Heald Green, Cheadle, England
    Corporate (5 parents)
    Equity (Company account)
    48,970 GBP2024-03-31
    Officer
    2019-06-28 ~ 2022-09-01
    IIF 51 - secretary → ME
  • 14
    Kent House, 81 High Street, Cranleigh, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -432,393 GBP2024-03-31
    Officer
    1993-11-01 ~ 1999-11-25
    IIF 50 - secretary → ME
  • 15
    HEWASWATER LTD - 2012-06-22
    HEWASWATER ENGINEERING LIMITED - 2001-11-19
    HEWASWATER GENERAL ENGINEERING LIMITED - 1990-07-05
    HEWASWATER ENGINEERING (U.K.) LIMITED - 1986-08-26
    DIRECTSTRIKE LIMITED - 1986-01-07
    Hewaswater, Sticker, St. Austell, Cornwall, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,948,698 GBP2024-03-31
    Officer
    ~ 1993-11-01
    IIF 29 - director → ME
  • 16
    82, Avenue 5 Storforth Lane Trading Estate, Hasland, Chesterfield, Derbyshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    27,401 GBP2019-03-31
    Officer
    2003-03-14 ~ 2014-08-01
    IIF 20 - director → ME
  • 17
    NAVAL, MILITARY & AIR FORCE BIBLE SOCIETY - 2017-07-19
    Unit 24, Shrivenham Hundred Business Park Majors Road, Watchfield, Swindon, England
    Corporate (10 parents)
    Equity (Company account)
    18,346 GBP2023-12-31
    Officer
    2005-01-21 ~ 2016-02-25
    IIF 22 - director → ME
  • 18
    Gordon Pickering, 2 Trafford Road, Alderley Edge, Cheshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    2010-09-01 ~ 2013-10-01
    IIF 43 - secretary → ME
  • 19
    C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -661 GBP2023-12-31
    Officer
    2004-01-02 ~ 2011-03-10
    IIF 21 - director → ME
  • 20
    C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    356,498 GBP2023-12-31
    Officer
    1997-11-25 ~ 2000-04-01
    IIF 9 - director → ME
  • 21
    37 Chamberlain Street, Wells, Somerset
    Dissolved corporate (2 parents)
    Officer
    1992-12-16 ~ 2004-12-31
    IIF 10 - director → ME
  • 22
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2000-02-25 ~ 2007-10-29
    IIF 17 - director → ME
  • 23
    Southdown House, St. Johns Street, Chichester, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2002-09-20 ~ 2012-04-12
    IIF 16 - director → ME
  • 24
    UNITED KINGDOM EVANGELIZATION TRUST(INCORPORATED)(THE) - 2004-07-06
    1 Lamb's Passage, London
    Corporate (17 parents, 2 offsprings)
    Officer
    2004-07-01 ~ 2013-05-15
    IIF 27 - director → ME
  • 25
    St Lawrence House, Effingham Place, Effingham, Surrey
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    1994-01-04 ~ 1995-09-01
    IIF 11 - director → ME
    1994-01-04 ~ 1995-09-01
    IIF 34 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.