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

Worley, Michael James

    Related profiles found in government register
  • Worley, Michael James
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY

      IIF 1
  • Worley, Michael James
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Maylands Farm, Soldridge Road, Medstead, Alton, Northamptonshire, GU34 5JF, England

      IIF 2
    • Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY

      IIF 3
    • The Incuhive Space, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 4
    • The Incuhive Space, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, United Kingdom

      IIF 5
    • Southgate Chambers, 37-39 Southgate Street, Winchester, Hampshire, SO23 9EH

      IIF 6
  • Worley, Michael James
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Rolwey House, 2 School Close, Chandlers Ford, Hampshire, SO53 4BY

      IIF 7
    • Rolwey House 2, School Close, Chandlers Ford, SO53 4BY, United Kingdom

      IIF 8
    • Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY

      IIF 9
    • Rolwey House, School Close, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, SO53 4BY, England

      IIF 10 IIF 11
    • The Incuhive Space, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, England

      IIF 12
    • 93, Aurora Legal, Old Chambers, 93-93 West Street, Lawday Place Lane, Farnham, GU9 0BT, England

      IIF 13 IIF 14
    • 71, The Hundred, Romsey, SO51 8BZ, England

      IIF 15
    • Meadowcroft, Owslebury Bottom, Winchester, Hampshire, SO21 1LY

      IIF 16
  • Worley, Michael James
    British engineering born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 71 The Hundred, Romsey, Hampshire, SO51 8BZ

      IIF 17
  • Worley, Michael James
    British sales & management born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY

      IIF 18
    • The Incuhive Space, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, England

      IIF 19
  • Worley, Michael James
    British salesman born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 20
  • Worley, Michael James
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winter Haven, Brighton Road, Sway, Lymington, SO41 6EB, England

      IIF 21 IIF 22
  • Worley, Michael James
    British

    Registered addresses and corresponding companies
    • Rolwey House, 2 School Close, Chandlers Ford, Hampshire, SO53 4BY

      IIF 23
    • Meadowcroft, Owslebury Bottom, Winchester, Hampshire, SO21 1LY

      IIF 24 IIF 25
  • Worley, Michael James
    British engineering

    Registered addresses and corresponding companies
    • 71 The Hundred, Romsey, Hampshire, SO51 8BZ

      IIF 26
  • Worley, Michael James
    British sales & management

    Registered addresses and corresponding companies
    • Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY

      IIF 27 IIF 28
  • Mr Michael James Worley
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Maylands Farm, Soldridge Road, Medstead, Alton, Hampshire, GU34 5JF, England

      IIF 29 IIF 30
    • Rolwey House 2, School Close, Chandlers Ford, SO53 4BY, United Kingdom

      IIF 31
    • Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY

      IIF 32 IIF 33 IIF 34
    • Rolwey House, School Close, Chandler's Ford Industrial Estate, Eastleigh, Hampshire, SO53 4BY

      IIF 36
    • Rolwey House, School Close, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, SO53 4BY, England

      IIF 37
    • The Incuhive Space, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, England

      IIF 38 IIF 39
    • 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 40
  • Worley, Michael James

    Registered addresses and corresponding companies
    • Rolwey House, 2 School Close, Chandlers Ford, Hampshire, SO53 4BY

      IIF 41
    • Rolwey House 2, School Close, Chandlers Ford, SO53 4BY, United Kingdom

      IIF 42
    • Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY

      IIF 43 IIF 44
  • Mr Michael James Worley
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winter Haven, Brighton Road, Sway, Lymington, SO41 6EB, England

      IIF 45
child relation
Offspring entities and appointments
Active 8
  • 1
    BIO-ZYME UK LIMITED
    Appointment / Control
    Rolwey House School Close, Chandler's Ford Industrial Estate, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    1995-11-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BLUE BISHOP LIMITED
    Appointment / Control
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    527,166 GBP2016-09-30
    Officer
    1993-04-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BLUE DIAMOND BEARINGS LIMITED
    - now Appointment / Control
    Other registered number: 01373341
    BLUE DIAMOND TECHNOLOGIES LIMITED - 2005-08-09 Appointment / Control
    Related registration: 01373341
    Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2005-04-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 4
    MANGO MOMENTS LIMITED
    Appointment / Control
    Winter Haven Brighton Road, Sway, Lymington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2019-06-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    MISSION MENTORING LIMITED
    Appointment / Control
    Winter Haven Brighton Road, Sway, Lymington, England
    Active Corporate (2 parents)
    Officer
    2024-04-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MOJOW LIMITED
    Appointment / Control
    Winter Haven Brighton Road, Sway, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,175 GBP2024-03-31
    Officer
    2018-03-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 30 - Has significant influence or controlOE
  • 7
    PTF ENGINEERING SOLUTIONS LIMITED
    - now Appointment / Control
    PTF SOUTHERN LIMITED - 2011-06-13 Appointment / Control
    Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2005-09-14 ~ dissolved
    IIF 18 - Director → ME
    2005-09-14 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ROBECO INTERNATIONAL LIMITED
    Appointment / Control
    Other registered number: 02541056
    71 The Hundred, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2005-01-26 ~ dissolved
    IIF 17 - Director → ME
    2005-01-26 ~ dissolved
    IIF 26 - Secretary → ME
Ceased 13
  • 1
    BALLARD INDUSTRIES LIMITED
    Appointment / Control
    6 St George's Yard, Castle Street, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,119,353 GBP2024-12-31
    Officer
    2018-09-18 ~ 2020-08-28
    IIF 15 - Director → ME
  • 2
    BLUE DIAMOND TECHNOLOGIES LIMITED
    - now Appointment / Control
    Other registered number: 05416362
    BLUE DIAMOND BEARINGS LIMITED - 2005-08-09 Appointment / Control
    Related registration: 05416362
    Unit 7 Mayflower Close, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,645,507 GBP2023-12-31
    Officer
    1995-12-22 ~ 2019-06-14
    IIF 3 - Director → ME
    1994-09-20 ~ 1994-09-20
    IIF 16 - Director → ME
    2018-07-24 ~ 2019-06-14
    IIF 44 - Secretary → ME
    Person with significant control
    2016-09-24 ~ 2018-11-05
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    INCUHIVE LIMITED
    Appointment / Control
    Incuhive Hursley Park Road, Hursley, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2015-09-16 ~ 2022-01-14
    IIF 4 - Director → ME
  • 4
    INETIC LIMITED
    - now Appointment / Control
    Other registered number: 10014305
    S & S WINDINGS SPECIAL PRODUCTS LIMITED - 2016-03-13
    Related registration: 10014305
    6 St George's Yard, Castle Street, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,033,810 GBP2024-12-31
    Officer
    2018-09-18 ~ 2020-08-28
    IIF 13 - Director → ME
  • 5
    MACH-TEC LIMITED
    Appointment / Control
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (4 parents)
    Officer
    2017-03-01 ~ 2019-06-14
    IIF 8 - Director → ME
    2018-07-24 ~ 2019-06-14
    IIF 42 - Secretary → ME
    Person with significant control
    2017-03-01 ~ 2017-03-04
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    P T F ENGINEERING LIMITED
    Appointment / Control
    71 The Hundred, Romsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,325 GBP2023-09-30
    Officer
    2005-09-14 ~ 2021-07-30
    IIF 19 - Director → ME
    2005-09-14 ~ 2011-06-06
    IIF 28 - Secretary → ME
    Person with significant control
    2016-11-14 ~ 2021-07-30
    IIF 39 - Has significant influence or control OE
  • 7
    RACE-TEC SEALING LIMITED
    - now Appointment / Control
    Other registered number: 06804941
    RACE-TEC NAK LIMITED - 2009-04-06 Appointment / Control
    Related registration: 06804941
    RACE-TEC SEALING LIMITED - 2009-02-02 Appointment / Control
    Related registration: 06804941
    RACE-TEC NAK LIMITED - 2009-01-20 Appointment / Control
    Related registration: 06804941
    Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    733,924 GBP2016-10-31
    Officer
    1996-10-11 ~ 2019-06-14
    IIF 7 - Director → ME
    2018-07-24 ~ 2019-06-14
    IIF 41 - Secretary → ME
  • 8
    ROLWEY GROUP HOLDINGS LIMITED
    Appointment / Control
    Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (4 parents)
    Officer
    2018-09-26 ~ 2019-06-14
    IIF 10 - Director → ME
    Person with significant control
    2018-09-26 ~ 2019-06-14
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    ROLWEY GROUP LIMITED
    - now Appointment / Control
    ROBECO INTERNATIONAL LIMITED - 2005-01-24 Appointment / Control
    Related registration: 05343838
    ROBECO - NAK LIMITED - 1998-07-20 Appointment / Control
    NAK (EUROPE) LIMITED - 1991-01-11 Appointment / Control
    71 The Hundred, Romsey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,028,529 GBP2024-09-30
    Officer
    ~ 2021-07-30
    IIF 12 - Director → ME
    ~ 1991-11-28
    IIF 24 - Secretary → ME
    2000-06-06 ~ 2011-06-14
    IIF 23 - Secretary → ME
    Person with significant control
    2016-09-19 ~ 2021-07-30
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    S&S WINDINGS HOLDINGS LIMITED
    Appointment / Control
    6 St George's Yard, Castle Street, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    665,878 GBP2024-12-31
    Officer
    2018-09-18 ~ 2020-08-28
    IIF 14 - Director → ME
  • 11
    SN TECHNOLOGIES LIMITED
    Appointment / Control
    The Incuhive Space - Stable Block Ibm Hursley Park Road, Hursley, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,332 GBP2024-03-31
    Officer
    2015-09-16 ~ 2020-01-03
    IIF 6 - Director → ME
  • 12
    STELLA-META LIMITED
    Appointment / Control
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    200,472 GBP2016-10-31
    Officer
    2007-10-31 ~ 2019-06-14
    IIF 1 - Director → ME
    2007-10-31 ~ 2007-11-09
    IIF 25 - Secretary → ME
    2018-07-24 ~ 2019-06-14
    IIF 43 - Secretary → ME
    Person with significant control
    2016-10-31 ~ 2019-06-14
    IIF 32 - Has significant influence or control OE
  • 13
    THE INCUHIVE GROUP LIMITED
    Appointment / Control
    Incuhive Hursley Park Road, Hursley, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,398 GBP2024-03-31
    Officer
    2018-10-18 ~ 2022-04-08
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.