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, Michael Norman

    Related profiles found in government register
  • Wilson, Michael Norman
    British company director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Michael Norman
    British company secretary born in February 1943

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Michael Norman
    British director born in February 1943

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Michael Norman
    British solicitor born in February 1943

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Michael Norman
    British born in February 1943

    Registered addresses and corresponding companies
    • icon of address 40/41 Pall Mall, St James's, London, SW1Y 5JG

      IIF 20
  • Wilson, Michael Norman
    British company secretary born in February 1943

    Registered addresses and corresponding companies
    • icon of address 40-41 Pall Mall, St James's, London, SWIY 5JG

      IIF 21
  • Wilson, Michael Norman
    British

    Registered addresses and corresponding companies
    • icon of address 500, Brook Drive, Green Park, Reading, Berkshire, RG2 6UU, England

      IIF 22
  • Wilson, Michael Norman
    British company director

    Registered addresses and corresponding companies
    • icon of address 8 High Mead, Harrow, Middlesex, HA1 2TX

      IIF 23
  • Wilson, Michael Norman
    British company secretary

    Registered addresses and corresponding companies
  • Wilson, Michael Norman
    British director

    Registered addresses and corresponding companies
  • Wilson, Michael Norman

    Registered addresses and corresponding companies
    • icon of address Station House, Market Street, Bracknell, Berkshire, RG12 1HX

      IIF 29
    • icon of address 8 High Mead, Harrow, Middlesex, HA1 2TX

      IIF 30 IIF 31 IIF 32
    • icon of address 40/41 Pall Mall, St James's, London, SW1Y 5JG

      IIF 33
    • icon of address 500, Brook Drive, Green Park, Reading, Berkshire, RG2 6UU, England

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 500 Brook Drive, Green Park, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-25 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 1992-11-25 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    icon of address 500 Brook Drive, Green Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 6 - Director → ME
  • 3
    QUINTILES CAPITAL EUROPE LIMITED - 2011-03-30
    PHARMABIO EUROPE LTD. - 2010-02-01
    QUINTILES EDP LIMITED - 2006-02-14
    EARLY DEVELOPMENT AND PACKAGING SERVICES (UK) LIMITED - 2005-05-23
    icon of address 500 Brook Drive, Green Park, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ dissolved
    IIF 9 - Director → ME
  • 4
    LUDGATE 367 LIMITED - 2006-03-20
    icon of address 500 Brook Drive, Green Park, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2006-03-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    G.D.R.U. LIMITED - 2009-09-17
    LUDGATE 368 LIMITED - 2007-10-30
    icon of address 500 Brook Drive, Green Park, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2006-03-30 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 16
  • 1
    115 QUARRY STREET LIMITED - 1996-03-15
    icon of address 500 Brook Drive, Green Park, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-31 ~ 2014-02-28
    IIF 10 - Director → ME
    icon of calendar 1997-09-09 ~ 2014-02-28
    IIF 25 - Secretary → ME
  • 2
    BROOKWOOD STATISTICS LIMITED - 1994-07-01
    icon of address 500 Brook Drive, Green Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-29 ~ 2014-02-28
    IIF 11 - Director → ME
    icon of calendar 1997-11-10 ~ 2014-02-28
    IIF 26 - Secretary → ME
  • 3
    HIS CONSTRUCTION LTD - 2005-05-23
    EARLY DEVELOPMENT AND PACKAGING SERVICES (UK) LIMITED - 2005-10-10
    APTUIT (EDINBURGH) LIMITED - 2012-02-29
    icon of address . Frankland Road, Blagrove, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-11 ~ 2005-09-30
    IIF 21 - Director → ME
  • 4
    NOVELLA CLINICAL LTD - 2019-02-04
    MATRIX CONTRACT RESEARCH LTD. - 2009-07-02
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-16 ~ 2014-02-28
    IIF 5 - Director → ME
    icon of calendar 2013-10-16 ~ 2014-02-28
    IIF 35 - Secretary → ME
  • 5
    QUINTILES COMMERCIAL EUROPE LIMITED - 2018-04-04
    INNOVEX EUROPE LIMITED - 2010-02-01
    ACTION INTERNATIONAL MARKETING SERVICES LIMITED - 2007-01-17
    MERTONBELL LIMITED - 1988-09-07
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-05-28 ~ 2014-02-28
    IIF 18 - Director → ME
  • 6
    QUINTILES EUROPEAN HOLDINGS - 2018-01-24
    INNOVEX (UK) MERGER LIMITED - 1997-10-24
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1999-12-23 ~ 2014-02-28
    IIF 8 - Director → ME
    icon of calendar 1996-11-21 ~ 2014-02-28
    IIF 30 - Secretary → ME
  • 7
    QUINTILES COMMERCIAL OVERSEAS HOLDINGS LIMITED - 2018-04-04
    LUDGATE SEVENTY ONE LIMITED - 1994-01-25
    INNOVEX OVERSEAS HOLDINGS LIMITED - 2010-02-01
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-29 ~ 2014-02-28
    IIF 3 - Director → ME
  • 8
    INNOVEX LIMITED - 2003-05-18
    INNOVEX (UK) LIMITED - 2010-02-01
    QUINTILES COMMERCIAL UK LIMITED - 2018-04-04
    THORINGTON LIMITED - 1996-06-18
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-28 ~ 2014-02-28
    IIF 19 - Director → ME
  • 9
    QUINTILES SCOTLAND LIMITED - 2000-12-29
    QUINTILES LIMITED - 2017-11-03
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 43 offsprings)
    Officer
    icon of calendar 1995-02-15 ~ 2014-02-28
    IIF 7 - Director → ME
    icon of calendar 1995-02-15 ~ 2014-02-28
    IIF 32 - Secretary → ME
  • 10
    PLANGRAND LIMITED - 1992-04-30
    QUINTILES HOLDINGS - 2018-01-24
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-06 ~ 2014-02-28
    IIF 2 - Director → ME
    icon of calendar 1992-04-13 ~ 2014-02-28
    IIF 31 - Secretary → ME
  • 11
    QUINTILES UK HOLDINGS LIMITED - 2018-01-24
    LUDGATE 408 LIMITED - 2009-11-16
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-12 ~ 2014-02-28
    IIF 17 - Director → ME
    icon of calendar 2009-11-12 ~ 2014-02-28
    IIF 29 - Secretary → ME
    IIF 34 - Secretary → ME
  • 12
    MATRIX CLINICAL SOLUTIONS LIMITED - 2009-07-03
    icon of address Novella Clinical Limited, Richmond House, Pond Close, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ 2014-02-28
    IIF 4 - Director → ME
    icon of calendar 2013-10-16 ~ 2014-02-28
    IIF 22 - Secretary → ME
  • 13
    INNOVEX MEDICAL PRODUCTS LIMITED - 1992-03-02
    INNOVEX LIMITED - 1986-12-08
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-06 ~ 2014-02-28
    IIF 14 - Director → ME
  • 14
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-24 ~ 2014-02-28
    IIF 15 - Director → ME
  • 15
    SEVERNSIDE 169 LIMITED - 1990-08-17
    icon of address 500 Brook Drive, Green Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2014-02-28
    IIF 12 - Director → ME
    icon of calendar ~ 2014-02-28
    IIF 24 - Secretary → ME
  • 16
    QUINTILES ENGLAND LIMITED - 2000-08-30
    TOXICOL LABORATORIES LIMITED - 1996-06-11
    icon of address Bromyard Road, Ledbury, Herefordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1992-11-25 ~ 2000-07-31
    IIF 20 - Director → ME
    icon of calendar 1992-11-25 ~ 2000-07-31
    IIF 33 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.