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 Victor Maggs

    Related profiles found in government register
  • Mr Michael Victor Maggs
    English born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Balnaird Steading, Heights Of Inchvannie, Strathpeffer, IV14 9AE, Scotland

      IIF 1
  • Mr Michael Victor Maggs
    British born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ancreagan, Drummond Road, Evanton, Dingwall, IV16 9UT, Scotland

      IIF 2
  • Mr Michael Maggs
    English born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Balnaird Steading, Heights Of Inchvannie, Strathpeffer, IV14 9AE, Scotland

      IIF 3
  • Maggs, Michael Victor
    English developer born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Balnaird Steading, Heights Of Inchvannie, Strathpeffer, IV14 9AE, Scotland

      IIF 4
  • Maggs, Michael Victor
    English director born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Balnaird Steadings, Achterneed, Strathpeffer, Ross-shire, IV14 9AE, Scotland

      IIF 5
    • Balnaird Steadings, Achterneed, Strathpeffer, Ross-shire, IV14 9AF, Scotland

      IIF 6
  • Mr Michael Maggs
    British born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Balnaird Steadings, Achterneed, Strathpeffer, Ross-shire, IV14 9AF, Scotland

      IIF 7
  • Maggs, Michael Victor
    British born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ancreagan, Drummond Road, Evanton, Dingwall, IV16 9UT, Scotland

      IIF 8
  • Mr Michael Graham Maggs
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 9
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 10 IIF 11
  • Maggs, Michael Victor
    Scottish director born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Old Mill Flat, Shore Road, Tain, IV19 1EH, Scotland

      IIF 12
  • Maggs, Michael
    British director born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 2, Unit 1, Tomperran, Comrie, Crieff, Perthshire, PH6 2LS, United Kingdom

      IIF 13
  • Maggs, Michael Graham
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ, England

      IIF 14
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 15
  • Maggs, Michael Graham
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 16
  • Maggs, Michael
    born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Balnaird Steading, Heights Of Inchvannie, Strathpeffer, IV14 9AE, Scotland

      IIF 17
  • Maggs, Michael Norman
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Nether Auquhadlie, Auchnagatt, Ellon, Aberdeenshire, AB41 8UW

      IIF 18
  • Maggs, Michael Norman
    British retired born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Chapel Row, Bath, BA1 1HN, England

      IIF 19
  • Maggs, Michael Victor
    British builder born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Timber-lee, Coulhill Road, Alness, IV17 0QT, Scotland

      IIF 20
  • Maggs, Michael
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 North Parade, Frome, Somerset, BA11 1AT

      IIF 21
  • Maggs, Michael
    British retired patent attorney born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Europoint, Lavington Street, London, SE1 0NZ, England

      IIF 22
  • Maggs, Michael
    English property developer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balnaird Steading, Heights Of Inchvannie, Strathpeffer, Dingwall, IV14 9AF, United Kingdom

      IIF 23
  • Maggs, Michael Norman
    born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Red Lion Street, London, WC1R 4PJ

      IIF 24
  • Maggs, Michael Norman
    British retired born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Circus Mews, Bath, BA1 2PW, United Kingdom

      IIF 25
  • Mr Michael Maggs
    United Kingdom born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hall Park Hill, Berkhamsted, HP4 2NH, United Kingdom

      IIF 26
  • Maggs, Michael

    Registered addresses and corresponding companies
    • Balnaird Steading, Heights Of Inchvannie, Strathpeffer, Dingwall, IV14 9AF, United Kingdom

      IIF 27
    • Balnaird Steading, Heights Of Inchvannie, Strathpeffer, IV149AF, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    Balnaird Steadings, Achterneed, Strathpeffer, Ross-shire, Scotland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,349 GBP2017-04-30
    Officer
    2016-04-14 ~ dissolved
    IIF 5 - Director → ME
  • 3
    Balnaird Steadings, Achterneed, Strathpeffer, Ross-shire, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-04-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    134 Culduthel Road, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-05-12 ~ dissolved
    IIF 23 - Director → ME
    2016-05-12 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    1 Bishops Drive, West Gills, Thurso, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-02-11 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    THE NORTH EAST WILDLIFE & ANIMAL RESCUE CENTRE LTD. - 2023-04-24
    Nether Auquhadlie, Auchnagatt, Ellon, Aberdeenshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    274,432 GBP2024-03-31
    Officer
    2016-03-23 ~ now
    IIF 18 - Director → ME
  • 8
    The Balnaird Steading, Heights Of Inchvannie, Strathpeffer, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Right to appoint or remove members as a member of a firmOE
    IIF 3 - Right to appoint or remove membersOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 9
    Timber-lee, Coulhill Road, Alness, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,215 GBP2021-01-31
    Officer
    2019-01-07 ~ dissolved
    IIF 20 - Director → ME
  • 10
    The Balnaird Steading, Heights Of Inchvannie, Strathpeffer, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-06-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 11
    The Old Mill, Shore Road, Tain, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    An Creagan, Drummond Road, Evanton, Ross-shire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2024-02-02 ~ dissolved
    IIF 12 - Director → ME
  • 13
    1 North Parade, Frome, Somerset
    Active Corporate (7 parents)
    Equity (Company account)
    168,828 GBP2024-12-31
    Officer
    2023-04-05 ~ now
    IIF 21 - Director → ME
Ceased 6
  • 1
    FINEPREMIUM RESIDENTS MANAGEMENT LIMITED - 1988-02-12
    9 Margarets Buildings, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2022-03-15 ~ 2022-09-06
    IIF 19 - Director → ME
  • 2
    14 Stirling Park, Rochester, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,674 GBP2024-04-30
    Officer
    2016-04-11 ~ 2019-05-10
    IIF 25 - Director → ME
    Person with significant control
    2016-04-11 ~ 2018-02-11
    IIF 26 - Has significant influence or control OE
  • 3
    Lacon London, 84 Theobalds Road, London, England
    Active Corporate (15 parents)
    Officer
    2008-12-23 ~ 2013-03-31
    IIF 24 - LLP Member → ME
  • 4
    Suite 1 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, England
    Active Corporate
    Equity (Company account)
    -1,347 GBP2022-05-31
    Officer
    2016-05-13 ~ 2025-09-20
    IIF 14 - Director → ME
    Person with significant control
    2016-05-13 ~ 2025-09-20
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    Suite 2, Unit 1 Tomperran, Comrie, Crieff, Perthshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-15 ~ 2018-11-14
    IIF 13 - Director → ME
  • 6
    WIKIMEDIA U.K. - 2012-10-12
    WIKI UK LIMITED - 2012-08-14
    Wikimedia Uk C/o The British Library 96 Euston Road, Level 4, Room 46018, London, England
    Active Corporate (10 parents)
    Officer
    2013-06-08 ~ 2019-07-13
    IIF 22 - 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.