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

Wilson, Mickola Rosemary

    Related profiles found in government register
  • Wilson, Mickola Rosemary
    British chartered surveyor born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Mickola Rosemary
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 25 Bury Street, St James's, London, SW1Y 6AL, United Kingdom

      IIF 23
    • icon of address Summerthorn Farmhouse, Lower Street, Hildenborough, Tonbridge, Kent, TN11 8PT

      IIF 24 IIF 25
  • Wilson, Mickola Rosemary
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, EC3A 8BF, United Kingdom

      IIF 26
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, TN4 8BS, United Kingdom

      IIF 27
  • Wilson, Mickola Rosemary
    British management born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 28
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 29
  • Wilson, Mickola Rosemary
    born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 30
  • Wilson, Mickola Rosemary
    British chartered surveyor born in June 1965

    Registered addresses and corresponding companies
    • icon of address Summerthorn Farmhouse Lower Street, Hildenborough, Tonbridge, Kent, TN11 8PT

      IIF 31
  • Wilson, Nickola Rosemary
    British company director born in June 1955

    Registered addresses and corresponding companies
    • icon of address Ferndown, 35 Oakhill Road, Sevenoaks, Kent, TN13 1NS

      IIF 32
  • Mrs Mickola Rosemary Wilson
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 33
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, TN4 8BS, United Kingdom

      IIF 34
  • Mickola Rosemary Wilson
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 35
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    PLACE BASED INVESTMENTS LIMITED - 2023-11-16
    icon of address Desklodge House, 2 Redcliffe Way, Bristol, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -215,935 GBP2024-03-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 1 - Director → ME
  • 2
    MAILBOX REIT PLC - 2023-12-04
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,267 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2008-04-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SEVEN DIALS CONSULTING LIMITED - 2008-02-29
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    283,420 GBP2024-09-30
    Officer
    icon of calendar 2008-04-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,502 GBP2024-12-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-10-31
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    UNIVERSITY OF ESSEX RESEARCH PARK HOLDINGS LIMITED - 2010-06-29
    PRECIS (2166) LIMITED - 2002-08-21
    icon of address Wivenhoe Park, Colchester, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 3 - Director → ME
  • 9
    UNIVERSITY OF ESSEX RESEARCH PARK LIMITED - 2010-06-29
    M&R 859 LIMITED - 2002-08-20
    icon of address University Of Essex, Wivenhoe Park, Colchester, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 2 - Director → ME
Ceased 21
  • 1
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-09-21
    IIF 5 - Director → ME
  • 2
    icon of address 1st Floor, Unit 16 Manor Court Business Park, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2008-01-15
    IIF 17 - Director → ME
  • 3
    icon of address 1st Floor, Unit 16 Manor Court Business Park, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2008-01-15
    IIF 12 - Director → ME
  • 4
    CENTRALISE LIMITED - 1990-02-16
    icon of address 27a 27a Floral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-08-11 ~ 1998-08-27
    IIF 7 - Director → ME
  • 5
    VALAD ASSET MANAGEMENT (UK) LIMITED - 2017-02-24
    TEESLAND ASSET MANAGEMENT LIMITED - 2008-02-20
    EQUITY PARTNERSHIPS ASSET MANAGEMENT LIMITED - 2004-11-17
    EQUITY PARTNERSHIPS INVESTMENT LIMITED - 2001-08-20
    EQUITY PARTNERSHIPS LIMITED - 1996-10-02
    JOYFILL LIMITED - 1996-09-05
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2008-01-15
    IIF 20 - Director → ME
  • 6
    VALAD PROPERTY HOLDINGS (UK) LIMITED - 2013-02-01
    SCARBOROUGH PROPERTY HOLDINGS LIMITED - 2007-10-11
    SCARBOROUGH PROPERTY HOLDINGS PLC - 2007-06-14
    SDG (HOLDINGS) PLC - 2003-10-31
    TEESLAND DEVELOPMENTS (HOLDINGS) PLC - 2002-11-29
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2007-01-15 ~ 2007-07-09
    IIF 11 - Director → ME
  • 7
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2004-03-12
    IIF 15 - Director → ME
  • 8
    GREET FLEET LIMITED - 1989-11-16
    LEGISTSHELFCO NO. 58 LIMITED - 1989-01-26
    icon of address Front And Rear Suite Ground Floor, 11 And 12 St James's Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-07-10
    IIF 25 - Director → ME
    IIF 32 - Director → ME
  • 9
    COUNTRY ESTATES LIMITED - 1978-12-31
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-30 ~ 2000-01-31
    IIF 8 - Director → ME
  • 10
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-31 ~ 2000-01-31
    IIF 31 - Director → ME
  • 11
    icon of address Griffins, Tavistock House North, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-12-18 ~ 2003-08-26
    IIF 24 - Director → ME
  • 12
    LEO INSURANCE SERVICES PLC - 2010-07-30
    LIBRA RETAIL PLC - 2006-01-05
    SECURE VENTURES (NO. 4) PLC - 2005-03-21
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2022-07-19
    IIF 23 - Director → ME
  • 13
    CROMWELL CAPITAL VENTURES UK LIMITED - 2025-01-13
    VALAD CAPITAL VENTURES (UK) LIMITED - 2017-02-24
    TEESLAND CAPITAL VENTURES LIMITED - 2008-02-20
    EQUITY PARTNERSHIPS CAPITAL VENTURES LIMITED - 2004-12-11
    SHELFCO (NO. 2601) LIMITED - 2001-12-10
    icon of address 5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-27 ~ 2008-01-15
    IIF 21 - Director → ME
  • 14
    CROMWELL CORPORATE SECRETARIAL LIMITED - 2025-02-04
    VALAD SECRETARIAL SERVICES LIMITED - 2017-02-24
    TEESLAND SECRETARIAL SERVICES LIMITED - 2008-02-18
    TEESLAND PROPERTY MANAGEMENT SERVICES LIMITED - 2003-04-15
    icon of address 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, Scotland
    Active Corporate (3 parents, 204 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2008-01-15
    IIF 14 - Director → ME
  • 15
    CROMWELL DEVELOPMENT MANAGEMENT UK LIMITED - 2025-02-12
    VALAD DEVELOPMENT MANAGEMENT (UK) LIMITED - 2017-02-24
    TEESLAND DEVELOPMENT MANAGEMENT LIMITED - 2008-02-20
    SCARLOCH (WATFORD 1) LIMITED - 2004-08-04
    DWSCO 2435 LIMITED - 2003-08-21
    icon of address 5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-06 ~ 2008-01-15
    IIF 13 - Director → ME
  • 16
    CROMWELL EUROPE LIMITED - 2025-01-13
    VALAD (EUROPE) LIMITED - 2017-02-24
    VALAD (EUROPE) PLC - 2013-12-09
    TEESLAND PLC - 2008-02-18
    icon of address 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-11-04 ~ 2008-01-15
    IIF 19 - Director → ME
  • 17
    CROMWELL EUROPEAN MANAGEMENT SERVICES LIMITED - 2025-01-14
    VALAD MANAGEMENT SERVICES LIMITED - 2017-02-24
    TEESLAND MANAGEMENT SERVICES LIMITED - 2008-02-20
    TEESLAND DEVELOPMENT MANAGEMENT LIMITED - 2004-08-04
    TEESLAND MANAGEMENT SERVICES LIMITED - 2003-07-03
    SITEFONE LIMITED - 1995-11-14
    icon of address 5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2008-01-15
    IIF 6 - Director → ME
  • 18
    CROMWELL HOLDINGS EUROPE LIMITED - 2025-01-14
    VALAD HOLDINGS (UK) LIMITED - 2017-02-24
    VALAD HOLDINGS (UK) PLC - 2013-12-11
    TEESLAND HOLDINGS PLC - 2008-02-20
    TEESLAND PLC - 2002-04-30
    TEESLAND (HOLDINGS) PLC - 2002-02-28
    icon of address 5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (6 parents, 26 offsprings)
    Officer
    icon of calendar 2005-02-08 ~ 2008-01-15
    IIF 9 - Director → ME
  • 19
    CROMWELL MANAGEMENT HOLDINGS LIMITED - 2025-01-13
    VALAD MANAGEMENT HOLDINGS LIMITED - 2017-02-24
    PROPERTY FUND MANAGEMENT LIMITED - 2013-09-17
    PROPERTY FUND MANAGEMENT PLC - 2005-03-07
    PROPERTY FUND MANAGEMENT LIMITED - 2002-05-13
    THE IO GROUP LIMITED - 2002-04-24
    TRUSTEVEN LIMITED - 1995-07-06
    icon of address 5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2004-11-11 ~ 2008-01-15
    IIF 16 - Director → ME
  • 20
    CROMWELL DIRECTOR LIMITED - 2025-01-14
    VALSEC DIRECTOR LIMITED - 2017-02-24
    TEESSEC DIRECTOR LIMITED - 2008-02-20
    icon of address 5th Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (5 parents, 172 offsprings)
    Officer
    icon of calendar 2004-12-08 ~ 2008-01-15
    IIF 18 - Director → ME
  • 21
    SHELFCO (NO.2786) LIMITED - 2003-03-04
    icon of address 1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-06-28 ~ 2005-12-07
    IIF 10 - Director → ME
    icon of calendar 2004-03-11 ~ 2004-06-29
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.