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.

Jump to: Offsprings
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
    • 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
    • Farm, Soldridge Road, Medstead, Alton, Northamptonshire, GU34 5JF, England

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

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

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

      IIF 5
    • 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
    • House, 2 School Close, Chandlers Ford, Hampshire, SO53 4BY

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

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

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

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

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

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

      IIF 15
    • 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
    • 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
    • House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY

      IIF 18
    • 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
    • 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
    • Haven, Brighton Road, Sway, Lymington, SO41 6EB, England

      IIF 21 IIF 22
  • Worley, Michael James
    British

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

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

      IIF 24 IIF 25
  • Worley, Michael James
    British engineering

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

      IIF 26
  • Worley, Michael James
    British sales & management

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

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

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

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

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

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

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

      IIF 40
  • Worley, Michael James

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

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

      IIF 42
    • 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
    • Haven, Brighton Road, Sway, Lymington, SO41 6EB, England

      IIF 45
child relation
Offspring entities and appointments 21
  • 1
    BALLARD INDUSTRIES LIMITED
    09622735
    6 St George's Yard, Castle Street, Farnham, Surrey, England
    Active Corporate (5 parents)
    Officer
    2018-09-18 ~ 2020-08-28
    IIF 15 - Director → ME
  • 2
    BIO-ZYME UK LIMITED
    03121041
    Rolwey House School Close, Chandler's Ford Industrial Estate, Eastleigh, Hampshire
    Dissolved Corporate (3 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
  • 3
    BLUE BISHOP LIMITED
    02807230
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    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
  • 4
    BLUE DIAMOND BEARINGS LIMITED
    - now 05416362 01373341
    BLUE DIAMOND TECHNOLOGIES LIMITED
    - 2005-08-09 05416362 01373341
    Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2005-04-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 5
    BLUE DIAMOND TECHNOLOGIES LIMITED
    - now 01373341 05416362
    BLUE DIAMOND BEARINGS LIMITED
    - 2005-08-09 01373341 05416362
    Unit 7 Mayflower Close, Chandler's Ford, Eastleigh, England
    Active Corporate (21 parents, 4 offsprings)
    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
  • 6
    INCUHIVE LIMITED
    09093370
    Incuhive Hursley Park Road, Hursley, Winchester, England
    Dissolved Corporate (4 parents)
    Officer
    2015-09-16 ~ 2022-01-14
    IIF 4 - Director → ME
  • 7
    INETIC LIMITED
    - now 04322550 10014305
    S & S WINDINGS SPECIAL PRODUCTS LIMITED - 2016-03-13
    6 St George's Yard, Castle Street, Farnham, Surrey, England
    Active Corporate (11 parents)
    Officer
    2018-09-18 ~ 2020-08-28
    IIF 13 - Director → ME
  • 8
    MACH-TEC LIMITED
    10645095
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (19 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
  • 9
    MANGO MOMENTS LIMITED
    12063860
    Winter Haven Brighton Road, Sway, Lymington, England
    Dissolved Corporate (2 parents)
    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 directors OE
  • 10
    MISSION MENTORING LIMITED
    15622225
    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 directors OE
    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
  • 11
    MOJOW LIMITED
    11262897
    Winter Haven Brighton Road, Sway, Lymington, England
    Active Corporate (2 parents)
    Officer
    2018-03-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 30 - Has significant influence or control OE
  • 12
    P T F ENGINEERING LIMITED
    02442791
    71 The Hundred, Romsey, England
    Dissolved Corporate (7 parents)
    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
  • 13
    PTF ENGINEERING SOLUTIONS LIMITED
    - now 02585010
    PTF SOUTHERN LIMITED
    - 2011-06-13 02585010
    Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    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
  • 14
    RACE-TEC SEALING LIMITED
    - now 03262092 06804941
    RACE-TEC NAK LIMITED
    - 2009-04-06 03262092 06804941... (more)
    RACE-TEC SEALING LIMITED
    - 2009-02-02 03262092 06804941
    RACE-TEC NAK LIMITED
    - 2009-01-20 03262092 06804941... (more)
    Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    1996-10-11 ~ 2019-06-14
    IIF 7 - Director → ME
    2018-07-24 ~ 2019-06-14
    IIF 41 - Secretary → ME
  • 15
    ROBECO INTERNATIONAL LIMITED
    05343838 02541056
    71 The Hundred, Romsey, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2005-01-26 ~ dissolved
    IIF 17 - Director → ME
    2005-01-26 ~ dissolved
    IIF 26 - Secretary → ME
  • 16
    ROLWEY GROUP HOLDINGS LIMITED
    11588893
    Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (11 parents, 1 offspring)
    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
  • 17
    ROLWEY GROUP LIMITED
    - now 02541056
    ROBECO INTERNATIONAL LIMITED
    - 2005-01-24 02541056 05343838
    ROBECO - NAK LIMITED
    - 1998-07-20 02541056
    NAK (EUROPE) LIMITED
    - 1991-01-11 02541056
    71 The Hundred, Romsey, England
    Active Corporate (8 parents, 1 offspring)
    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
  • 18
    S&S WINDINGS HOLDINGS LIMITED
    07527464
    6 St George's Yard, Castle Street, Farnham, Surrey, England
    Active Corporate (7 parents)
    Officer
    2018-09-18 ~ 2020-08-28
    IIF 14 - Director → ME
  • 19
    SN TECHNOLOGIES LIMITED
    06252296
    The Incuhive Space - Stable Block Ibm Hursley Park Road, Hursley, Winchester, England
    Active Corporate (4 parents)
    Officer
    2015-09-16 ~ 2020-01-03
    IIF 6 - Director → ME
  • 20
    STELLA-META LIMITED
    06414516
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (19 parents)
    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
  • 21
    THE INCUHIVE GROUP LIMITED
    11251341
    Incuhive Hursley Park Road, Hursley, Winchester, England
    Active Corporate (5 parents)
    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.