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

Mr Michael John Wilson

    Related profiles found in government register
  • Mr Michael John Wilson
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael John Wilson
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 8
  • Wilson, Michael John
    British architect born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Michael John
    British architect developer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowle Park Coach House, Knowle Park Knowle Lane, Cranleigh, Surrey, GU6 8JL

      IIF 23
  • Wilson, Michael John
    British developer born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowle Park Coach House, Knowle Park Knowle Lane, Cranleigh, Surrey, GU6 8JL

      IIF 24
    • icon of address Kent House, High Street Cranleigh, Guildford, Surrey, GU6 8AU

      IIF 25 IIF 26
  • Wilson, Michael John
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knowle Park Coach House, Knowle Park, Knowle Lane, Cranleigh, Surrey, GU6 8JL, England

      IIF 27
  • Wilson, Michael John
    British carpet fitter born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Larch Way, Brockwell, Chesterfield, Derbyshire, S40 4EU

      IIF 28
  • Wilson, Michael John
    British chartered insurance pract born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 South Street, Alderley Edge, Cheshire, SK9 7ES

      IIF 29
  • Wilson, Michael John
    British chartered insurance practiti born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Seal Road, Bramhall, Stockport, Cheshire, SK7 2JS

      IIF 30
  • Wilson, Michael John
    British chartered insurance practition born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, B, Trafford Road, Alderley Edge, Cheshire, SK9 7NT, United Kingdom

      IIF 31
  • Wilson, Michael John
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162-164 High Street, Rayleigh, United Kingdom, Essex, SS6 7BS, England

      IIF 32
  • Wilson, Michael John
    British insurance broker born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 33
  • Wilson, Michael John
    British insurance practitioner born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Seal Road, Bramhall, Stockport, Cheshire, SK7 2JS

      IIF 34 IIF 35
  • Wilson, Michael John
    British managing director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Woolcombers Mill, 12-14 Union Street South, Halifax, West Yorkshire, HX1 2LE

      IIF 36
  • Wilson, Michael John
    British engineer born in September 1933

    Registered addresses and corresponding companies
    • icon of address Belair, Hewaswater, St Austell, Cornwall

      IIF 37
  • Wilson, Michael John
    British director born in June 1954

    Registered addresses and corresponding companies
    • icon of address 21 Springfield Lane Rhiwderin, Newport, Gwent, NP1 7QZ

      IIF 38
  • Wilson, Michael John
    British engineer born in June 1954

    Registered addresses and corresponding companies
    • icon of address 21 Springfield Lane Rhiwderin, Newport, Gwent, NP1 7QZ

      IIF 39
  • Wilson, Michael John
    British sales director born in June 1954

    Registered addresses and corresponding companies
    • icon of address 21 Springfield Lane Rhiwderin, Newport, Gwent, NP1 7QZ

      IIF 40
  • Wilson, Michael John
    British architect

    Registered addresses and corresponding companies
    • icon of address Knowle Park Coach House, Knowle Park Knowle Lane, Cranleigh, Surrey, GU6 8JL

      IIF 41
    • icon of address Kent House, High Street Cranleigh, Guildford, Surrey, GU6 8AU

      IIF 42
  • Wilson, Michael John

    Registered addresses and corresponding companies
    • icon of address 10, B, Trafford Road, Alderley Edge, Cheshire, SK9 7NT, United Kingdom

      IIF 43
    • icon of address Kent House, 80 High Street, Cranleigh, Surrey, GU6 8AU, England

      IIF 44
    • icon of address Kent House, 81 High Street, Cranleigh, Surrey, GU6 8AU

      IIF 45
    • icon of address Kent House, 81 High Street, Cranleigh, Surrey, GU6 8AU, England

      IIF 46 IIF 47 IIF 48
    • icon of address Kent House, High Street Cranleigh, Guildford, Surrey, GU6 8AU

      IIF 50
    • icon of address 47, Seal Road, Bramhall, Stockport, SK7 2JS, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 10
  • 1
    ALBURY PARK LIMITED - 2011-09-20
    MAGW DEVELOPMENTS LIMITED - 2011-09-15
    icon of address Begbies Traynor (london) Llp, 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,066,122 GBP2016-01-31
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2015-10-30 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Old Woolcombers Mill, 12-14 Union Street South, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-29 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address Kent House, 81 High Street, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -346,101 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    icon of calendar 2012-12-31 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    INSURANCE MANAGEMENT SOLUTIONS LIMITED - 2005-03-08
    icon of address 162-164 High Street, Rayleigh, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    43,558 GBP2024-03-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address 162-164 High Street, Rayleigh, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,944 GBP2024-03-31
    Officer
    icon of calendar 2009-12-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    MOTORGRID LIMITED - 2003-02-03
    icon of address Kent House, 81 High Street, Cranleigh, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-08-30
    Officer
    icon of calendar 2003-01-31 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2014-07-01 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 7
    icon of address Kent House, 81 High Street, Cranleigh, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -10,758 GBP2025-03-31
    Officer
    icon of calendar 1999-07-14 ~ now
    IIF 11 - Director → ME
    icon of calendar 2009-05-29 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 8
    icon of address 10 B, Trafford Road, Alderley Edge, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-14 ~ dissolved
    IIF 31 - Director → ME
  • 9
    MARCHROUND LIMITED - 1984-12-12
    icon of address Kent House, 81 High Street, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -595,044 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address Kent House, 81 High Street, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 10 - Director → ME
    icon of calendar 2013-11-14 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 25
  • 1
    icon of address 19 Westbury Road, Westbury-on-trym, Bristol, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    815 GBP2024-03-31
    Officer
    icon of calendar 1995-06-01 ~ 1996-08-30
    IIF 38 - Director → ME
  • 2
    icon of address Springfield House, 23 Oatlands Drive, Weybridge, Surrey
    Active Corporate (16 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 1999-02-26 ~ 2001-04-02
    IIF 20 - Director → ME
  • 3
    icon of address Springfield House, 23 Oatlands Drive, Weybridge, Surrey
    Active Corporate (10 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 1999-03-01 ~ 2001-04-02
    IIF 15 - Director → ME
  • 4
    WPE SYSTEMS LIMITED - 2001-07-25
    W.P.E. PROPERTY SYSTEMS LIMITED - 1992-08-24
    icon of address 1 Bath Street, Ipswich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-07 ~ 2000-03-31
    IIF 40 - Director → ME
  • 5
    icon of address Mr F Montagu, Barley Wood Stables Long Lane, Wrington, Bristol
    Active Corporate (8 parents)
    Equity (Company account)
    5,292 GBP2024-12-31
    Officer
    icon of calendar 2001-09-11 ~ 2014-08-01
    IIF 22 - Director → ME
    icon of calendar 2012-10-04 ~ 2014-03-31
    IIF 48 - Secretary → ME
  • 6
    icon of address C/o Ison Harrison Duke House, Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,540 GBP2024-12-31
    Officer
    icon of calendar 2000-08-22 ~ 2007-09-20
    IIF 21 - Director → ME
  • 7
    icon of address Clarke Gammon Estates, 4a Quarry Street, Guildford, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2004-06-25 ~ 2014-04-22
    IIF 14 - Director → ME
  • 8
    CLEOBURY PLACE TRUST LIMITED - 1994-09-20
    BRECKLANDS FELLOWSHIP LIMITED (THE) - 1986-04-09
    icon of address Coombswood Way, Halesowen, West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2016-03-10
    IIF 34 - Director → ME
  • 9
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    167,599 GBP2023-12-31
    Officer
    icon of calendar 1997-09-12 ~ 2000-04-01
    IIF 16 - Director → ME
  • 10
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2000-02-05 ~ 2007-08-31
    IIF 26 - Director → ME
  • 11
    icon of address 5 Walled Garden Dark Lane, Chew Magna, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,775 GBP2023-12-31
    Officer
    icon of calendar 2017-05-30 ~ 2017-07-17
    IIF 9 - Director → ME
    icon of calendar 2017-05-30 ~ 2017-07-17
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2017-07-17
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    CITIMARK PROPERTY MANAGEMENT LTD - 2000-04-04
    AUTO PERFECTION LTD. - 1999-05-20
    icon of address Suite 5 Farleigh House, Farleigh Court, Old Weston Road Flax Bourton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-01 ~ 2001-04-06
    IIF 39 - Director → ME
  • 13
    icon of address Roger Dean & Co 218 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (5 parents)
    Equity (Company account)
    55,879 GBP2025-03-31
    Officer
    icon of calendar 2019-06-28 ~ 2022-09-01
    IIF 51 - Secretary → ME
  • 14
    icon of address Kent House, 81 High Street, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -346,101 GBP2025-03-31
    Officer
    icon of calendar 1993-11-01 ~ 1999-11-25
    IIF 50 - Secretary → ME
  • 15
    HEWASWATER LTD - 2012-06-22
    HEWASWATER ENGINEERING LIMITED - 2001-11-19
    HEWASWATER GENERAL ENGINEERING LIMITED - 1990-07-05
    HEWASWATER ENGINEERING (U.K.) LIMITED - 1986-08-26
    DIRECTSTRIKE LIMITED - 1986-01-07
    icon of address Hewaswater, Sticker, St. Austell, Cornwall, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,948,698 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-11-01
    IIF 37 - Director → ME
  • 16
    icon of address 82, Avenue 5 Storforth Lane Trading Estate, Hasland, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,401 GBP2019-03-31
    Officer
    icon of calendar 2003-03-14 ~ 2014-08-01
    IIF 28 - Director → ME
  • 17
    NAVAL, MILITARY & AIR FORCE BIBLE SOCIETY - 2017-07-19
    icon of address Unit 24, Shrivenham Hundred Business Park Majors Road, Watchfield, Swindon, England
    Active Corporate (10 parents)
    Equity (Company account)
    18,346 GBP2023-12-31
    Officer
    icon of calendar 2005-01-21 ~ 2016-02-25
    IIF 30 - Director → ME
  • 18
    icon of address Gordon Pickering, 2 Trafford Road, Alderley Edge, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2010-09-01 ~ 2013-10-01
    IIF 43 - Secretary → ME
  • 19
    icon of address C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -708 GBP2024-12-31
    Officer
    icon of calendar 2004-01-02 ~ 2011-03-10
    IIF 29 - Director → ME
  • 20
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    356,498 GBP2023-12-31
    Officer
    icon of calendar 1997-11-25 ~ 2000-04-01
    IIF 17 - Director → ME
  • 21
    icon of address 37 Chamberlain Street, Wells, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-16 ~ 2004-12-31
    IIF 18 - Director → ME
  • 22
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2000-02-25 ~ 2007-10-29
    IIF 25 - Director → ME
  • 23
    icon of address Southdown House, St. Johns Street, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2002-09-20 ~ 2012-04-12
    IIF 24 - Director → ME
  • 24
    UNITED KINGDOM EVANGELIZATION TRUST(INCORPORATED)(THE) - 2004-07-06
    icon of address 1 Lamb's Passage, London
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2013-05-15
    IIF 35 - Director → ME
  • 25
    icon of address St Lawrence House, Effingham Place, Effingham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 1994-01-04 ~ 1995-09-01
    IIF 19 - Director → ME
    icon of calendar 1994-01-04 ~ 1995-09-01
    IIF 42 - 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.