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

Wailing, Michael David

    Related profiles found in government register
  • Wailing, Michael David
    British chartered accountant born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rathmore, Stonepit Lane, Inkberrow, Worcestershire, WR7 4ED, England

      IIF 1
  • Wailing, Michael David
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wailing, Michael David
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Watery Lane, Beachampton, Buckinghamshire, MK19 6DZ

      IIF 6 IIF 7
  • Wailing, Michael David
    British accountant born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcote House, Market Lane, Wall, Lichfield, Staffordshire, WS14 0AU, England

      IIF 8
  • Wailing, Michael David
    British chartered accountant born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcote House, Market Lane, Wall, Lichfield, WS14 0AU, United Kingdom

      IIF 9
    • icon of address Sixfields, Upton Way, Northampton, NN5 5QA

      IIF 10
  • Wailing, Michael David
    British company director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcote House, Market Lane, Lichfield, WS14 0AU, England

      IIF 11
  • Wailing, Michael David
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P O Box 7372, P O Box 7372, Kidderminster, Worcestershire, DY11 9GQ, England

      IIF 12
  • Wailing, Michael David
    British company director born in May 1945

    Registered addresses and corresponding companies
  • Wailing, Michael David
    British director born in May 1945

    Registered addresses and corresponding companies
  • Wailing, Michael David
    British

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Watery Lane, Beachampton, Buckinghamshire, MK19 6DZ

      IIF 23
    • icon of address 50 Jacoby Place, Priory Road, Birmingham, West Midlands, B5 7UN

      IIF 24
  • Wailing, Michael David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Rathmore, Stonepit Lane, Inkberrow, Worcestershire, WR7 4ED, England

      IIF 25
  • Wailing, Michael David
    British company director

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Watery Lane, Beachampton, Buckinghamshire, MK19 6DZ

      IIF 26 IIF 27
  • Wailing, Michael David
    British director

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Watery Lane, Beachampton, Buckinghamshire, MK19 6DZ

      IIF 28 IIF 29
  • Wailing, Michael David

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Watery Lane, Beachampton, Buckinghamshire, MK19 6DZ

      IIF 30
    • icon of address Woodcote House, Market Lane, Lichfield, Staffordshire, WS14 0AU, England

      IIF 31
  • Mr Michael David Wailing
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 32
    • icon of address Rathmore, Stonepit Lane, Inkberrow, Worcestershire, WR7 4ED, England

      IIF 33
    • icon of address P O Box 7372, P O Box 7372, Kidderminster, Worcestershire, DY11 9GQ, England

      IIF 34
    • icon of address Woodcote, Market Lane, Lichfield, WS14 0AU, England

      IIF 35
    • icon of address Carlyle Business Park, Great Bridge St Swan Village, West Bromwich, West Midlands, B70 0XA

      IIF 36
child relation
Offspring entities and appointments
Active 6
  • 1
    FORAY 427 LIMITED - 1992-05-18
    icon of address Po Box7372, Po Box 7372 Po Box 7372, Kidderminster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,998,846 GBP2021-10-31
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 11 - Director → ME
  • 2
    CARLYLE LIMITED - 2019-10-02
    CARLYLE PLC - 2012-06-29
    CARLYLE INVESTMENTS LIMITED - 1998-09-04
    EXCESSLAKE LIMITED - 1988-04-25
    icon of address Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    76,008 GBP2021-10-31
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 18 Whitehill Road, Kidderminster, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ 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
  • 4
    icon of address Sixfields, Upton Way, Northampton
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -7,745,055 GBP2024-06-30
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 10 - Director → ME
  • 5
    BENZING U.K. LIMITED - 1995-06-15
    SHOREMAKER LIMITED - 1993-01-08
    icon of address Rathmore, Stonepit Lane, Inkberrow, Worcestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    135 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    icon of calendar ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 26 High Street, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
    icon of calendar ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 35 - Has significant influence or control as a member of a firmOE
Ceased 18
  • 1
    CARLYLE BLUESTRIPE LIMITED - 2002-12-11
    BLUESTRIPE ENGINEERING LIMITED - 2000-06-30
    FORAY 582 LIMITED - 1993-10-26
    icon of address Richmond Works, Timmis Road, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    120,933 GBP2023-10-31
    Officer
    icon of calendar 1993-11-11 ~ 2001-07-30
    IIF 16 - Director → ME
  • 2
    icon of address Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1993-12-06 ~ 2001-07-30
    IIF 14 - Director → ME
  • 3
    BUS PARTS LIMITED - 1994-12-13
    BUS STOP PARTS LIMITED - 1992-01-22
    SEMIDRAFT LIMITED - 1990-11-19
    icon of address Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2021-12-31
    Officer
    icon of calendar ~ 2001-06-08
    IIF 18 - Director → ME
  • 4
    icon of address Carlyle Business Park, Ham Lane, Kingswinford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43 GBP2021-12-31
    Officer
    icon of calendar 1998-06-02 ~ 2001-06-08
    IIF 17 - Director → ME
  • 5
    FORAY 427 LIMITED - 1992-05-18
    icon of address Po Box7372, Po Box 7372 Po Box 7372, Kidderminster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,998,846 GBP2021-10-31
    Officer
    icon of calendar 1992-06-26 ~ 2001-07-30
    IIF 2 - Director → ME
  • 6
    CARLYLE BUS & COACH LIMITED - 2019-10-02
    CARLYLE PARTS AND SERVICE LIMITED - 1999-05-13
    CARLYLE PARTS LIMITED - 1994-12-13
    icon of address Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -516,324 GBP2020-12-31
    Officer
    icon of calendar ~ 2001-07-30
    IIF 19 - Director → ME
  • 7
    FORAY 1165 LIMITED - 1998-10-26
    icon of address Carlyle Business Park Ham Lane, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1998-11-02 ~ 2001-07-30
    IIF 20 - Director → ME
  • 8
    WORKPLACE SOFTWARE LIMITED - 2008-06-30
    icon of address Robin Park Arena, Loire Drive, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,291,971 GBP2019-12-31
    Officer
    icon of calendar 2005-06-30 ~ 2008-07-07
    IIF 23 - Secretary → ME
  • 9
    CARLYLE INVESTMENTS LIMITED - 2019-10-01
    CARLYLE LIMITED - 1998-09-04
    icon of address Carlyle Business Park, Great Bridge St Swan Village, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 1998-07-15 ~ 2001-07-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2019-08-22
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BROOKSPOT LIMITED - 1989-09-26
    icon of address Robin Park Arena, Loire Drive, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,394,563 GBP2023-12-31
    Officer
    icon of calendar 1996-01-01 ~ 2008-08-31
    IIF 30 - Secretary → ME
  • 11
    CARLYLE PARTS & SERVICE LIMITED - 2024-09-16
    CARLYLE BUS & COACH LIMITED - 1999-05-13
    CARLYLE BUS & COACH COMPANY LIMITED - 1999-02-01
    FORAY 1191 LIMITED - 1999-01-19
    icon of address 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1999-01-08 ~ 2001-07-30
    IIF 22 - Director → ME
  • 12
    PROVENCE FINE WINES LIMITED - 2008-12-17
    XLS SOFTWARE LIMITED - 2008-12-08
    SHIELDMOTIVE LIMITED - 1992-02-12
    icon of address Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 1994-11-24 ~ 2008-11-22
    IIF 5 - Director → ME
  • 13
    MERRY HILL MINIBUSES LIMITED - 1998-02-13
    MERRYHILL MINIBUSES LIMITED - 1988-11-01
    LEAGUEPOST LIMITED - 1988-02-09
    icon of address National Express House, Digbeth, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-06-01
    IIF 13 - Director → ME
    icon of calendar ~ 1992-06-01
    IIF 24 - Secretary → ME
  • 14
    VEHICLE AND FINANCE SOLUTIONS LIMITED - 1996-10-07
    icon of address Richmond Works, Timmis Road, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,551 GBP2023-09-30
    Officer
    icon of calendar 1996-06-16 ~ 2001-05-25
    IIF 21 - Director → ME
  • 15
    WORKPLACE SYSTEMS LIMITED - 2016-10-21
    WORKPLACE SYSTEMS PLC - 2012-01-06
    LYMAST LIMITED - 1986-07-31
    icon of address Workforce Software Ltd, 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-11-01 ~ 2008-09-01
    IIF 4 - Director → ME
    icon of calendar 2001-06-08 ~ 2008-09-01
    IIF 26 - Secretary → ME
  • 16
    STATUSFACTOR LIMITED - 1996-04-01
    icon of address C/o Workforce Software Ltd Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2008-09-01
    IIF 6 - Director → ME
    icon of calendar 2004-11-01 ~ 2008-09-01
    IIF 28 - Secretary → ME
  • 17
    INSIGHT SCIENTIFIC LIMITED - 2008-07-16
    COLESLAW 128 LIMITED - 1988-07-07
    icon of address C/o Workforce Software Ltd Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-08 ~ 2008-09-01
    IIF 7 - Director → ME
    icon of calendar 2000-06-08 ~ 2008-09-01
    IIF 29 - Secretary → ME
  • 18
    WORKPLACE SYSTEMS INTERNATIONAL PLC - 2012-03-19
    TELEWORK SYSTEMS PLC - 2003-08-04
    TELEWORK GROUP PLC - 2001-06-04
    FORAY 1300 LIMITED - 2000-05-23
    icon of address Workplace Systems International Limited C/o Workforce Software Ltd, 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-23 ~ 2008-09-01
    IIF 3 - Director → ME
    icon of calendar 2000-06-23 ~ 2008-09-01
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.