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

Surrey, Michael Francis Patrick

    Related profiles found in government register
  • Surrey, Michael Francis Patrick
    British accountant born in January 1967

    Registered addresses and corresponding companies
  • Surrey, Michael Francis Patrick
    British

    Registered addresses and corresponding companies
    • icon of address Unit 6, Foster Business Park, 79 Boleness Road, Wisbech, PE13 2XQ, England

      IIF 6
  • Surrey, Michael Francis Patrick
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 The Street, West Horsley, Leatherhead, KT24 6AX, England

      IIF 7 IIF 8
    • icon of address Unit 6 Foster Business Park, 79 Boleness Road, Wisbech, PE13 2XQ, England

      IIF 9 IIF 10
  • Surrey, Michael Francis Patrick
    British chartered accountant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Point 3, Haywood Road, Warwick, CV34 5AH, England

      IIF 11
  • Surrey, Michael Francis Patrick
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, York Way, London, N1 0AX, England

      IIF 12
  • Surrey, Michael Francis Patrick
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 The Street, The Street, West Horsley, Leatherhead, KT24 6AX, England

      IIF 13
    • icon of address 32, Page Street, London, SW1P 4EN, England

      IIF 14
  • Surrey, Michael Francis Patrick
    British accountant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Tiddington Road, Stratford Upon Avon, Warwickshire, CV37 7BB

      IIF 15
  • Surrey, Michael Francis Patrick
    British none born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caddick Road, Knowsley Business Park, Prescot, Merseyside, L34 9HP

      IIF 16
  • Mr Michael Francis Patrick Surrey
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Foster Business Park, 79 Boleness Road, Wisbech, PE13 2XQ, England

      IIF 17 IIF 18
  • Mr Michael Francis Surrey
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Foster Business Park, 79 Boleness Road, Wisbech, PE13 2XQ, England

      IIF 19
  • Surrey, Michael

    Registered addresses and corresponding companies
    • icon of address Unit 6 Foster Business Park, 79 Boleness Road, Wisbech, PE13 2XQ, England

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Alncom House, Willowburn Industrial Estate, Alnwick, Northumberland, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    490,977 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Unit 6 Foster Business Park, 79 Boleness Road, Wisbech, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,379 GBP2024-02-28
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 9 - Director → ME
    icon of calendar 2018-02-13 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 The Street, West Horsley, Leatherhead, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    737,692 GBP2024-12-31
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 8 - Director → ME
  • 4
    VASARI BATHROOMS LIMITED - 2015-09-07
    icon of address Unit 6, Foster Business Park, 79 Boleness Road, Wisbech, England
    Active Corporate (1 parent)
    Equity (Company account)
    533,118 GBP2025-07-31
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 10 - Director → ME
    icon of calendar 2009-07-06 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    SEVERN TRENT LABORATORIES LIMITED - 2013-02-12
    SEVERN-TRENT WATER SERVICES LIMITED - 1995-07-04
    icon of address Als Environmental Limited, Torrington Avenue, Coventry
    Dissolved Corporate (5 parents)
    Equity (Company account)
    8,083,000 GBP2020-03-31
    Officer
    icon of calendar 2012-08-04 ~ 2013-02-07
    IIF 16 - Director → ME
  • 2
    MFSCO LIMITED - 2015-06-30
    icon of address Unit 6 Foster Business Park, 79 Boleness Road, Wisbech, England
    Active Corporate (1 parent)
    Equity (Company account)
    160,197 GBP2025-03-31
    Officer
    icon of calendar 2008-12-08 ~ 2015-06-29
    IIF 12 - Director → ME
  • 3
    icon of address 32 Page Street, London, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    26,429,476 GBP2019-12-31
    Officer
    icon of calendar 2017-11-06 ~ 2018-08-31
    IIF 14 - Director → ME
  • 4
    icon of address Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-19 ~ 2002-03-22
    IIF 5 - Director → ME
  • 5
    GPT INTERNATIONAL LIMITED - 1994-12-14
    PLESSEY TELECOMMUNICATIONS LIMITED - 1988-03-31
    MARCONI COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED - 2006-03-21
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1989-04-01
    GPT INTERNATIONAL HOLDINGS LIMITED - 1999-06-24
    HACKREMCO (NO.375) LIMITED - 1988-01-11
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2002-03-22
    IIF 2 - Director → ME
  • 6
    RT GROUP TELECOM SERVICES LIMITED - 2003-08-04
    RAILTRACK TELECOM SERVICES LIMITED - 2002-10-21
    ULTRAMAST SERVICES LIMITED - 2006-11-30
    icon of address 10 The Street, West Horsley, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-03-15 ~ 2021-03-22
    IIF 13 - Director → ME
  • 7
    icon of address Point 3 Haywood Road, Warwick, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-04-05
    Officer
    icon of calendar 2001-06-18 ~ 2021-07-16
    IIF 11 - Director → ME
  • 8
    MARCONI COMMUNICATIONS INTERNATIONAL LIMITED - 2006-02-17
    icon of address Point 3, Haywood Road, Warwick
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2002-03-22
    IIF 1 - Director → ME
    icon of calendar 2002-11-05 ~ 2005-05-05
    IIF 3 - Director → ME
  • 9
    GEC TELECOMMUNICATIONS LIMITED - 1989-04-01
    GPT LIMITED - 1998-09-10
    TELENT COMMUNICATIONS LIMITED - 2008-03-03
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1991-04-02
    MARCONI COMMUNICATIONS LIMITED - 2006-01-24
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2002-11-05 ~ 2006-11-10
    IIF 15 - Director → ME
    icon of calendar 2000-12-19 ~ 2002-03-22
    IIF 4 - Director → ME
  • 10
    VASARI BATHROOMS LIMITED - 2015-09-07
    icon of address Unit 6, Foster Business Park, 79 Boleness Road, Wisbech, England
    Active Corporate (1 parent)
    Equity (Company account)
    533,118 GBP2025-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-21
    IIF 19 - Ownership of shares – 75% or more OE

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.