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 John Wilson

    Related profiles found in government register
  • Mr Michael John Wilson
    British born in December 1949

    Resident in England

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

      IIF 22
  • Wilson, Michael John
    British developer born in December 1949

    Resident in England

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

      IIF 23
    • icon of address Kent House, High Street Cranleigh, Guildford, Surrey, GU6 8AU

      IIF 24 IIF 25
  • Wilson, Michael John
    British director born in December 1949

    Resident in England

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

      IIF 26
  • Wilson, Michael John
    British architect

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

      IIF 27
    • icon of address Kent House, High Street Cranleigh, Guildford, Surrey, GU6 8AU

      IIF 28
  • Wilson, Michael John

    Registered addresses and corresponding companies
    • icon of address Kent House, 80 High Street, Cranleigh, Surrey, GU6 8AU, England

      IIF 29
    • icon of address Kent House, 81 High Street, Cranleigh, Surrey, GU6 8AU

      IIF 30
    • icon of address Kent House, 81 High Street, Cranleigh, Surrey, GU6 8AU, England

      IIF 31 IIF 32 IIF 33
    • icon of address Kent House, High Street Cranleigh, Guildford, Surrey, GU6 8AU

      IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    ALBURY PARK LIMITED - 2011-09-20
    MAGW DEVELOPMENTS LIMITED - 2011-09-15
    icon of address 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
    icon of calendar 2011-08-22 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2015-10-30 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Kent House, 81 High Street, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -346,101 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    icon of calendar 2012-12-31 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    MOTORGRID LIMITED - 2003-02-03
    icon of address Kent House, 81 High Street, Cranleigh, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-08-30
    Officer
    icon of calendar 2003-01-31 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2014-07-01 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kent House, 81 High Street, Cranleigh, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -10,758 GBP2025-03-31
    Officer
    icon of calendar 1999-07-14 ~ now
    IIF 10 - Director → ME
    icon of calendar 2009-05-29 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    MARCHROUND LIMITED - 1984-12-12
    icon of address Kent House, 81 High Street, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -595,044 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Kent House, 81 High Street, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 9 - Director → ME
    icon of calendar 2013-11-14 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    icon of address Springfield House, 23 Oatlands Drive, Weybridge, Surrey
    Active Corporate (16 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 1999-02-26 ~ 2001-04-02
    IIF 19 - Director → ME
  • 2
    icon of address Springfield House, 23 Oatlands Drive, Weybridge, Surrey
    Active Corporate (10 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 1999-03-01 ~ 2001-04-02
    IIF 14 - Director → ME
  • 3
    icon of address Mr F Montagu, Barley Wood Stables Long Lane, Wrington, Bristol
    Active Corporate (8 parents)
    Equity (Company account)
    5,292 GBP2024-12-31
    Officer
    icon of calendar 2001-09-11 ~ 2014-08-01
    IIF 21 - Director → ME
    icon of calendar 2012-10-04 ~ 2014-03-31
    IIF 33 - Secretary → ME
  • 4
    icon of address C/o Ison Harrison Duke House, Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,540 GBP2024-12-31
    Officer
    icon of calendar 2000-08-22 ~ 2007-09-20
    IIF 20 - Director → ME
  • 5
    icon of address Clarke Gammon Estates, 4a Quarry Street, Guildford, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2004-06-25 ~ 2014-04-22
    IIF 13 - Director → ME
  • 6
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    126,476 GBP2024-12-31
    Officer
    icon of calendar 1997-09-12 ~ 2000-04-01
    IIF 15 - Director → ME
  • 7
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2000-02-05 ~ 2007-08-31
    IIF 25 - Director → ME
  • 8
    icon of address 5 Walled Garden Dark Lane, Chew Magna, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,316 GBP2024-12-31
    Officer
    icon of calendar 2017-05-30 ~ 2017-07-17
    IIF 8 - Director → ME
    icon of calendar 2017-05-30 ~ 2017-07-17
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2017-07-17
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    icon of address Kent House, 81 High Street, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -346,101 GBP2025-03-31
    Officer
    icon of calendar 1993-11-01 ~ 1999-11-25
    IIF 35 - Secretary → ME
  • 10
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    412,361 GBP2024-12-31
    Officer
    icon of calendar 1997-11-25 ~ 2000-04-01
    IIF 16 - Director → ME
  • 11
    icon of address 37 Chamberlain Street, Wells, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-16 ~ 2004-12-31
    IIF 17 - Director → ME
  • 12
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2000-02-25 ~ 2007-10-29
    IIF 24 - Director → ME
  • 13
    icon of address Southdown House, St. Johns Street, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2002-09-20 ~ 2012-04-12
    IIF 23 - Director → ME
  • 14
    icon of address St Lawrence House, Effingham Place, Effingham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1994-01-04 ~ 1995-09-01
    IIF 18 - Director → ME
    icon of calendar 1994-01-04 ~ 1995-09-01
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.