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

Mr Michael David Wilson

    Related profiles found in government register
  • Mr Michael David Wilson
    British born in July 1948

    Resident in United Kingdom

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

      IIF 1
    • icon of address The Chase 6a, Elm Tree Avenue, Esher, Surrey, KT10 8JG, United Kingdom

      IIF 2
    • icon of address 6a, Elm Tree Avenue, Esher, Surrey, KT10 8JG, United Kingdom

      IIF 3
  • Michael Wilson
    British born in July 1948

    Resident in United Kingdom

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

      IIF 4 IIF 5
  • Wilson, Michael David
    British construction & development born in July 1948

    Resident in United Kingdom

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

      IIF 6
  • Wilson, Michael David
    British consultant born in July 1948

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 8
    • icon of address Clare House, Clare Drive, Farnham Common, Buckinghamshire, SL2 3LL, England

      IIF 9
  • Wilson, Michael David
    British property consultant born in July 1948

    Resident in United Kingdom

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

      IIF 10
  • Wilson, Michael David
    British property developer born in July 1948

    Resident in United Kingdom

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

      IIF 11
    • icon of address The Chase, 6a, Esher, KT10 8JG, United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 14
  • Wilson, Michael David Edwin
    British born in July 1948

    Resident in England

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

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

    Resident in England

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

      IIF 16
  • Wilson, Michael David Edwin
    British director born in September 1948

    Resident in England

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

      IIF 17 IIF 18
  • Wilson, Michael David
    British director born in July 1948

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

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

    Resident in Wales

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

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

    Resident in Wales

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

      IIF 21
  • Wilson, Michael
    British born in July 1948

    Resident in England

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

      IIF 22
  • Wilson, Michael
    British company director born in July 1948

    Resident in England

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

      IIF 23 IIF 24
  • Wilson, Michael David Edwin

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

      IIF 25
  • Wilson, Michael

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

      IIF 26
    • icon of address 6a, Elm Tree Avenue, Esher, KT108JG, United Kingdom

      IIF 27
    • icon of address The Chase 6a, Elm Tree Avenue, Surrey, Esher, KT10 8JG, United Kingdom

      IIF 28 IIF 29
    • icon of address The Chase, 6a, Esher, KT10 8JG, United Kingdom

      IIF 30
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 72 Cardigan Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 22 - Director → ME
    icon of calendar 2018-03-15 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-12-19 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    icon of address Sovereign Court 635 Sipson Road, Middlesex, Sipson, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 6a Elm Tree Avenue, Esher, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2012-02-27 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    icon of address Clare House, Clare Drive, Farnham Common, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5 GBP2020-10-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 95 High Street, Gorseinon, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-09 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 18 Elstree Road, Bushey Heath, Bushey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-12-19 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2016-04-15 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    icon of address 6a Elm Tree Avenue, Esher, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of address The Chase 6a Elm Tree Avenue, Surrey, Esher, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2018-03-15 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 30 Grangewood, Wexham, Slough, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Centurion House, West Road, Weybridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 7
  • 1
    icon of address 72 Cardigan Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2018-03-15 ~ 2019-09-12
    IIF 24 - Director → ME
  • 2
    icon of address The Chase, Elm Tree Avenue, Esher, England
    Dissolved Corporate
    Officer
    icon of calendar 2006-12-20 ~ 2019-09-14
    IIF 16 - Director → ME
  • 3
    icon of address 5-7 Croydon Road, Penge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-24 ~ 2009-06-29
    IIF 19 - Director → ME
  • 4
    icon of address 66 Weston Park, Thames Ditton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    170,158 GBP2024-06-30
    Officer
    icon of calendar 2006-06-30 ~ 2009-11-10
    IIF 18 - Director → ME
  • 5
    icon of address 66 Weston Park, Thames Ditton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    212,109 GBP2024-12-31
    Officer
    icon of calendar 2006-10-18 ~ 2009-11-10
    IIF 17 - Director → ME
  • 6
    icon of address 10 St Helens Road, Swansea
    Liquidation Corporate (4 parents)
    Equity (Company account)
    72,470 GBP2024-03-31
    Officer
    icon of calendar 2021-06-11 ~ 2024-04-20
    IIF 21 - Director → ME
  • 7
    icon of address Centurion House, West Road, Weybridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2019-10-28
    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.