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

Wailing, Michael David

    Related profiles found in government register
  • Wailing, Michael David
    British

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Watery Lane, Beachampton, Buckinghamshire, MK19 6DZ

      IIF 1
    • icon of address 50 Jacoby Place, Priory Road, Birmingham, West Midlands, B5 7UN

      IIF 2
  • Wailing, Michael David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Rathmore, Stonepit Lane, Inkberrow, Worcestershire, WR7 4ED, England

      IIF 3
  • Wailing, Michael David
    British company director

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Watery Lane, Beachampton, Buckinghamshire, MK19 6DZ

      IIF 4 IIF 5
  • Wailing, Michael David
    British director

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Watery Lane, Beachampton, Buckinghamshire, MK19 6DZ

      IIF 6 IIF 7
  • Wailing, Michael David
    British born in May 1945

    Registered addresses and corresponding companies
    • icon of address Bridge House, Fish House Lane, Stoke Prior, Worcestershire, B60 4JT

      IIF 8
  • Wailing, Michael David
    British company director born in May 1945

    Registered addresses and corresponding companies
  • Wailing, Michael David
    British director born in May 1945

    Registered addresses and corresponding companies
    • icon of address Bridge House, Fish House Lane, Stoke Prior, Worcestershire, B60 4JT

      IIF 16 IIF 17
  • Wailing, Michael David

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Watery Lane, Beachampton, Buckinghamshire, MK19 6DZ

      IIF 18
    • icon of address Woodcote House, Market Lane, Lichfield, Staffordshire, WS14 0AU, England

      IIF 19
  • Wailing, Michael David
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sixfields, Upton Way, Northampton, NN5 5QA

      IIF 20
  • Wailing, Michael David
    British accountant born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcote House, Market Lane, Wall, Lichfield, Staffordshire, WS14 0AU, England

      IIF 21
  • Wailing, Michael David
    British chartered accountant born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcote House, Market Lane, Wall, Lichfield, WS14 0AU, United Kingdom

      IIF 22
  • Wailing, Michael David
    British company director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcote House, Market Lane, Lichfield, WS14 0AU, England

      IIF 23
  • Wailing, Michael David
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P O Box 7372, P O Box 7372, Kidderminster, Worcestershire, DY11 9GQ, England

      IIF 24
  • Wailing, Michael David
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rathmore, Stonepit Lane, Inkberrow, Worcestershire, WR7 4ED, England

      IIF 25
  • Wailing, Michael David
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wailing, Michael David
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Watery Lane, Beachampton, Buckinghamshire, MK19 6DZ

      IIF 30 IIF 31
  • Mr Michael David Wailing
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 32
    • icon of address Rathmore, Stonepit Lane, Inkberrow, Worcestershire, WR7 4ED, England

      IIF 33
    • icon of address P O Box 7372, P O Box 7372, Kidderminster, Worcestershire, DY11 9GQ, England

      IIF 34
    • icon of address Woodcote, Market Lane, Lichfield, WS14 0AU, England

      IIF 35
    • icon of address Carlyle Business Park, Great Bridge St Swan Village, West Bromwich, West Midlands, B70 0XA

      IIF 36
child relation
Offspring entities and appointments
Active 6
  • 1
    FORAY 427 LIMITED - 1992-05-18
    icon of address Po Box7372, Po Box 7372 Po Box 7372, Kidderminster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,998,846 GBP2021-10-31
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 23 - Director → ME
  • 2
    CARLYLE INVESTMENTS LIMITED - 1998-09-04
    CARLYLE LIMITED - 2019-10-02
    EXCESSLAKE LIMITED - 1988-04-25
    CARLYLE PLC - 2012-06-29
    icon of address Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    76,008 GBP2021-10-31
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 18 Whitehill Road, Kidderminster, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Sixfields, Upton Way, Northampton
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -7,745,055 GBP2024-06-30
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 20 - Director → ME
  • 5
    BENZING U.K. LIMITED - 1995-06-15
    SHOREMAKER LIMITED - 1993-01-08
    icon of address Rathmore, Stonepit Lane, Inkberrow, Worcestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    135 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    icon of calendar ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 26 High Street, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
    icon of calendar ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 35 - Has significant influence or control as a member of a firmOE
Ceased 18
  • 1
    FORAY 582 LIMITED - 1993-10-26
    BLUESTRIPE ENGINEERING LIMITED - 2000-06-30
    CARLYLE BLUESTRIPE LIMITED - 2002-12-11
    icon of address Richmond Works, Timmis Road, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    114,877 GBP2024-10-31
    Officer
    icon of calendar 1993-11-11 ~ 2001-07-30
    IIF 12 - Director → ME
  • 2
    icon of address Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1993-12-06 ~ 2001-07-30
    IIF 10 - Director → ME
  • 3
    BUS PARTS LIMITED - 1994-12-13
    SEMIDRAFT LIMITED - 1990-11-19
    BUS STOP PARTS LIMITED - 1992-01-22
    icon of address Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2021-12-31
    Officer
    icon of calendar ~ 2001-06-08
    IIF 14 - Director → ME
  • 4
    icon of address Carlyle Business Park, Ham Lane, Kingswinford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43 GBP2021-12-31
    Officer
    icon of calendar 1998-06-02 ~ 2001-06-08
    IIF 13 - Director → ME
  • 5
    FORAY 427 LIMITED - 1992-05-18
    icon of address Po Box7372, Po Box 7372 Po Box 7372, Kidderminster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,998,846 GBP2021-10-31
    Officer
    icon of calendar 1992-06-26 ~ 2001-07-30
    IIF 26 - Director → ME
  • 6
    CARLYLE PARTS AND SERVICE LIMITED - 1999-05-13
    CARLYLE BUS & COACH LIMITED - 2019-10-02
    CARLYLE PARTS LIMITED - 1994-12-13
    icon of address Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -516,324 GBP2020-12-31
    Officer
    icon of calendar ~ 2001-07-30
    IIF 15 - Director → ME
  • 7
    FORAY 1165 LIMITED - 1998-10-26
    icon of address Carlyle Business Park Ham Lane, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1998-11-02 ~ 2001-07-30
    IIF 16 - Director → ME
  • 8
    WORKPLACE SOFTWARE LIMITED - 2008-06-30
    icon of address Robin Park Arena, Loire Drive, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,291,971 GBP2019-12-31
    Officer
    icon of calendar 2005-06-30 ~ 2008-07-07
    IIF 1 - Secretary → ME
  • 9
    CARLYLE INVESTMENTS LIMITED - 2019-10-01
    CARLYLE LIMITED - 1998-09-04
    icon of address Carlyle Business Park, Great Bridge St Swan Village, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 1998-07-15 ~ 2001-07-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2019-08-22
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BROOKSPOT LIMITED - 1989-09-26
    icon of address Robin Park Arena, Loire Drive, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,394,563 GBP2023-12-31
    Officer
    icon of calendar 1996-01-01 ~ 2008-08-31
    IIF 18 - Secretary → ME
  • 11
    CARLYLE BUS & COACH LIMITED - 1999-05-13
    FORAY 1191 LIMITED - 1999-01-19
    CARLYLE BUS & COACH COMPANY LIMITED - 1999-02-01
    CARLYLE PARTS & SERVICE LIMITED - 2024-09-16
    icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-01-08 ~ 2001-07-30
    IIF 8 - Director → ME
  • 12
    SHIELDMOTIVE LIMITED - 1992-02-12
    XLS SOFTWARE LIMITED - 2008-12-08
    PROVENCE FINE WINES LIMITED - 2008-12-17
    icon of address Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 1994-11-24 ~ 2008-11-22
    IIF 29 - Director → ME
  • 13
    MERRYHILL MINIBUSES LIMITED - 1988-11-01
    MERRY HILL MINIBUSES LIMITED - 1998-02-13
    LEAGUEPOST LIMITED - 1988-02-09
    icon of address National Express House, Digbeth, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-06-01
    IIF 9 - Director → ME
    icon of calendar ~ 1992-06-01
    IIF 2 - Secretary → ME
  • 14
    VEHICLE AND FINANCE SOLUTIONS LIMITED - 1996-10-07
    icon of address Richmond Works, Timmis Road, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,551 GBP2023-09-30
    Officer
    icon of calendar 1996-06-16 ~ 2001-05-25
    IIF 17 - Director → ME
  • 15
    WORKPLACE SYSTEMS LIMITED - 2016-10-21
    LYMAST LIMITED - 1986-07-31
    WORKPLACE SYSTEMS PLC - 2012-01-06
    icon of address Workforce Software Ltd, 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-11-01 ~ 2008-09-01
    IIF 28 - Director → ME
    icon of calendar 2001-06-08 ~ 2008-09-01
    IIF 4 - Secretary → ME
  • 16
    STATUSFACTOR LIMITED - 1996-04-01
    icon of address C/o Workforce Software Ltd Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2008-09-01
    IIF 30 - Director → ME
    icon of calendar 2004-11-01 ~ 2008-09-01
    IIF 6 - Secretary → ME
  • 17
    INSIGHT SCIENTIFIC LIMITED - 2008-07-16
    COLESLAW 128 LIMITED - 1988-07-07
    icon of address C/o Workforce Software Ltd Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-08 ~ 2008-09-01
    IIF 31 - Director → ME
    icon of calendar 2000-06-08 ~ 2008-09-01
    IIF 7 - Secretary → ME
  • 18
    WORKPLACE SYSTEMS INTERNATIONAL PLC - 2012-03-19
    FORAY 1300 LIMITED - 2000-05-23
    TELEWORK GROUP PLC - 2001-06-04
    TELEWORK SYSTEMS PLC - 2003-08-04
    icon of address Workplace Systems International Limited C/o Workforce Software Ltd, 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-23 ~ 2008-09-01
    IIF 27 - Director → ME
    icon of calendar 2000-06-23 ~ 2008-09-01
    IIF 5 - Secretary → 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.