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, Michael Anthony

    Related profiles found in government register
  • Wilson, Michael Anthony
    Jamaican bishop born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 6 Beacon Court, Birmingham Road, Great Barr, Birmingham, West Midlands, B43 6NN, England

      IIF 1
  • Wilson, Michael Anthony
    Jamaican development born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Colwyn House, 258 Kingsbury Road, Birmingham, West Midlands, B24 8QY

      IIF 2
  • Wilson, Michael Anthony
    Jamaican director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Colwyn House, 258 Kingsbury Road, Birmingham, West Midlands, B24 8QY

      IIF 3
    • Dalton House, 60 Windsor Road, Merton Abbey, London, Greater London, SW19 2RR, United Kingdom

      IIF 4
  • Wilson, Michael Anthony
    Jamaican management consultant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Colwyn House, 258 Kingsbury Road, Birmingham, West Midlands, B24 8QY

      IIF 5
    • Colwyn House, 258 Kingsbury Road, Erdington, Birmingham, B24 8QY, United Kingdom

      IIF 6
  • Wilson, Michael Anthony
    Jamaican minister of religion born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 258, Kingsbury Road, Erdington, Birmingham, West Midlands, B24 8QY, United Kingdom

      IIF 7
    • Colwyn House, 258 Kingsbury Road, Birmingham, West Midlands, B24 8QY

      IIF 8
  • Wilson, Michael Anthony
    Jamaican pastor born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Colwyn House, 258 Kingsbury Road, Birmingham, West Midlands, B24 8QY

      IIF 9
  • Wilson, Michael Anthony
    British builder born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 237, Dodworth Road, Barnsley, S70 6PD, United Kingdom

      IIF 10
  • Wilson, Michael Anthony
    Jamaican development

    Registered addresses and corresponding companies
    • Colwyn House, 258 Kingsbury Road, Birmingham, West Midlands, B24 8QY

      IIF 11
  • Wilson, Michael Anthony
    British director health service born in February 1948

    Registered addresses and corresponding companies
    • 4 Dry Dock, Wivenhoe, Colchester, Essex, CO7 9TE

      IIF 12
  • Wilson, Michael Anthony
    British manager born in February 1948

    Registered addresses and corresponding companies
    • 4 Dry Dock, Wivenhoe, Colchester, Essex, CO7 9TE

      IIF 13
  • Wilson, Michael Anthony
    British

    Registered addresses and corresponding companies
    • Holly Oak Cottage, The Chilterns, Leighton Buzzard, Bedfordshire, LU7 4QD

      IIF 14
    • Holly Oak Cottage, The Chilterns, Leighton Buzzard, Bedfordshire, LU7 4QD, United Kingdom

      IIF 15
    • Holly Oaks Cottage, The Chilterns, Leighton Buzzard, LU7 4QD, United Kingdom

      IIF 16
  • Wilson, Michael Anthony
    British consultant born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Oak Cottage, The Chilterns, Leighton Buzzard, Bedfordshire, LU7 4QD

      IIF 17
    • Holly Oaks Cottage, The Chilterns, Leighton Buzzard, LU7 4QD, United Kingdom

      IIF 18
  • Wilson, Michael Anthony
    British director & company secretary born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Oak Cottage, The Chilterns, Leighton Buzzard, Bedfordshire, LU7 4QD

      IIF 19
  • Wilson, Michael Anthony
    British retired born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tottenham Town Hall, Town Hall Approach Road, Tottenham, London, N15 4RX, United Kingdom

      IIF 20
  • Mr Michael Anthony Wilson
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 237, Dodworth Road, Barnsley, S70 6PD

      IIF 21
  • Mr Michael Anthony Wilson
    English born in February 2016

    Resident in England

    Registered addresses and corresponding companies
    • The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 22
  • Mr Michael Anthony Wilson
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tottenham Town Hall, Town Hall Approach Road, London, N15 4RX, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (2 parents)
    Officer
    2002-04-24 ~ dissolved
    IIF 3 - director → ME
  • 2
    Dalton House 60 Windsor Road, Merton Abbey, London, Greater London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    2021-02-08 ~ now
    IIF 4 - director → ME
  • 3
    6 Beacon Court Birmingham Road, Great Barr, Birmingham, West Midlands, England
    Corporate (6 parents)
    Officer
    2019-10-07 ~ now
    IIF 1 - director → ME
  • 4
    Nechells Outreach Centre, 264 Long Acre Nechells, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-10-04 ~ dissolved
    IIF 8 - director → ME
  • 5
    HARINGEY CIRCLE C.I.C. - 2024-03-13
    Tottenham Town Hall, Town Hall Approach Road, London, England
    Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,690 GBP2024-03-31
    Officer
    2024-07-09 ~ now
    IIF 20 - director → ME
  • 6
    The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    215,731 GBP2017-09-30
    Officer
    2006-11-16 ~ dissolved
    IIF 19 - director → ME
    2006-11-16 ~ dissolved
    IIF 15 - secretary → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    18 Gerard Avenue, Bishops Stortford, Herts
    Dissolved corporate (3 parents)
    Officer
    2007-06-07 ~ dissolved
    IIF 17 - director → ME
    2007-06-07 ~ dissolved
    IIF 14 - secretary → ME
  • 8
    237 Dodworth Road, Barnsley
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2012-10-17 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 9
    PRISON LINK LIMITED - 2012-03-01
    130 Wombourne Park, Wombourne, Wolverhampton
    Corporate (4 parents)
    Equity (Company account)
    -6,546 GBP2019-03-31
    Officer
    2011-06-06 ~ now
    IIF 7 - director → ME
  • 10
    RAFA INTERNATIONAL DEVELOPMENT AGENCY - 2008-02-14
    6 Beacon Court, Birmingham Road Great Barr, Birmingham, West Midlands
    Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    8,065 GBP2024-03-31
    Officer
    2006-10-24 ~ now
    IIF 5 - director → ME
  • 11
    18 Gerard Avenue, Bishop's Stortford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2010-07-16 ~ dissolved
    IIF 18 - director → ME
    2010-07-16 ~ dissolved
    IIF 16 - secretary → ME
Ceased 6
  • 1
    Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved corporate (2 parents)
    Officer
    2002-09-18 ~ 2004-03-01
    IIF 2 - director → ME
    2002-09-18 ~ 2004-11-12
    IIF 11 - secretary → ME
  • 2
    176 Copenhagen Street, London
    Corporate (13 parents, 1 offspring)
    Officer
    1998-09-16 ~ 2000-09-21
    IIF 9 - director → ME
  • 3
    HARINGEY CIRCLE C.I.C. - 2024-03-13
    Tottenham Town Hall, Town Hall Approach Road, London, England
    Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,690 GBP2024-03-31
    Person with significant control
    2020-09-09 ~ 2021-09-07
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 4
    GENIE TUTORS BIRMINGHAM LIMITED - 2018-09-13
    CHARIS EDUCATION - GENIE TUTORS LTD - 2013-11-07
    257 Rocky Lane, Nechells, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -5,733 GBP2023-08-31
    Officer
    2013-08-28 ~ 2013-10-07
    IIF 6 - director → ME
  • 5
    LEYTON ORIENT COMMUNITY SPORTS PROGRAMME - 2014-05-27
    Brisbane Road, Brisbane Road, London, England
    Corporate (14 parents)
    Officer
    2003-10-02 ~ 2006-12-07
    IIF 12 - director → ME
  • 6
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Corporate (7 parents)
    Officer
    1997-04-01 ~ 1998-09-16
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.