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 Andrew Wilson-chalon

    Related profiles found in government register
  • Mr Michael Andrew Wilson-chalon
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 1
  • Mr Andrew Hill
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Beech House, 58 Commercial Gate, Mansfield, NG18 1EU, United Kingdom

      IIF 2
    • icon of address 35, Sherwood Street, Warsop, Mansfield, Nottinghamshire, NG20 0JR

      IIF 3 IIF 4
    • icon of address 5, Kingsway, Forest Town, Mansfield, NG19 0DU, England

      IIF 5
  • Hill, Andrew
    British business services born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Sherwood Street, Warsop, Mansfield, NG20 0JR, England

      IIF 6
    • icon of address 8 Axon, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 7
  • Hill, Andrew
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Sherwood Street, Warsop, Mansfield, NG20 0JR, England

      IIF 8
    • icon of address First Floor, Beech House, 58, Commercial Gate, Mansfield, NG18 1EU, England

      IIF 9
    • icon of address First Floor, Beech House, 58 Commercial Gate, Mansfield, Notts, NG18 1EU, United Kingdom

      IIF 10
  • Hill, Andrew
    British utility management born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Beech House, 58 Commercial Gate, Mansfield, NG18 1EU, United Kingdom

      IIF 11
  • Wilson-chalon, Michael Andrew
    British business services born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Western Road, Brighton, BN1 2NW

      IIF 12
  • Wilson-chalon, Michael Andrew
    British manager born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Gower Road, Haywards Heath, West Sussex, RH16 4PJ, United Kingdom

      IIF 13
  • Luxumburg-chalon, Michael Andrew
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, RH17 7QX, England

      IIF 14
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 15
    • icon of address Flat 18 Veric, 16-18 Eaton Gardens, Hove, East Sussex, BN3 3UB, England

      IIF 16
  • Mr Andrew Phillip Roberts
    British born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, Llandeilo Road, Brynamman, Ammanford, Carmarthenshire, SA18 1BG

      IIF 17
  • Roberts, Andrew Phillip
    British business services born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Rhosfa Road, Upper Brynamman, Ammanford, Dyfed, SA18 1DE, Wales

      IIF 18
  • Roberts, Andrew Phillip
    British none born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, Llandeilo Road, Brynamman, Ammanford, Carmarthenshire, SA18 1BG

      IIF 19
  • Mills, Andrew John
    British business services born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Stonebank Drive, Little Neston, Neston, Cheshire, CH64 4DP, United Kingdom

      IIF 20
  • Mills, Andrew John
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Stonebank Drive, Little Neston, Neston, CH64 4DP, United Kingdom

      IIF 21 IIF 22
  • Mills, Andrew John
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neston Community Youth Centre, Burton Road, Neston, Cheshire, CH64 9RE

      IIF 23
  • Mills, Andrew John
    British manager born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Stonebank Drive, Little Neston, Cheshire, CH64 4DP

      IIF 24
  • Mills, Andrew John
    British nhs manager born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Stonebank Drive, Little Neston, Neston, CH64 4ST

      IIF 25
  • Mr Andrew John Mills
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Stonebank Drive, Little Neston, Neston, CH64 4DP, United Kingdom

      IIF 26
    • icon of address 18, Stonebank Drive, Little Neston, Neston, Cheshire, CH64 4DP

      IIF 27
  • Luxumburg-chalon, Michael Andrew

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 28 IIF 29
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    33KV LTD
    - now
    UTILLIGENCE LTD - 2021-03-28
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 18 Stonebank Drive, Little Neston, Neston, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,838 GBP2024-03-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 34 Llandeilo Road, Brynamman, Ammanford, Carmarthenshire
    Active Corporate (3 parents)
    Equity (Company account)
    211,428 GBP2024-05-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-02-27 ~ now
    IIF 28 - Secretary → ME
  • 5
    icon of address 35 Sherwood Street, Warsop, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-03-31
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 18 Stonebank Drive, Little Neston, Neston, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 4 Rhosfa Road, Upper Brynamman, Ammanford, Dyfed
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 18 Stonebank Drive, Little Neston, Neston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 35 Sherwood Street, Warsop, Mansfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 29 - Secretary → ME
  • 11
    icon of address 35 Sherwood Street, Warsop, Mansfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 5 Kingsway, Forest Town, Mansfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    33KV LIMITED - 2021-03-28
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    676,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 30 - Secretary → ME
  • 14
    icon of address 35 Sherwood Street, Warsop, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    DEVCOURT LIMITED - 1988-05-19
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,860 GBP2024-12-25
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 16 - Director → ME
  • 16
    WILSON-CHALON LTD - 2017-02-21
    icon of address Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    184,813 GBP2017-03-31
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    MBE (BRIGHTON) LTD - 2005-10-20
    icon of address 91 Western Road, Brighton
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    279,104 GBP2024-12-31
    Officer
    icon of calendar 2011-03-31 ~ 2016-04-14
    IIF 12 - Director → ME
  • 2
    icon of address 1 Resolven House Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-07-19
    IIF 24 - Director → ME
  • 3
    icon of address 21 Woodfall Close, Little Neston, Neston
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2010-04-25
    IIF 25 - Director → ME
  • 4
    icon of address 34 Llandeilo Road, Brynamman, Ammanford, Carmarthenshire
    Active Corporate (3 parents)
    Equity (Company account)
    211,428 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-03 ~ 2019-06-29
    IIF 17 - Has significant influence or control OE
  • 5
    icon of address 8 Axon Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,103 GBP2024-12-31
    Officer
    icon of calendar 2011-12-09 ~ 2021-05-06
    IIF 7 - Director → ME
  • 6
    icon of address Neston Community Youth Centre, Burton Road, Neston, Cheshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    145,649 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2023-06-29
    IIF 23 - Director → ME
  • 7
    icon of address 5 Kingsway, Forest Town, Mansfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7 GBP2020-03-31
    Officer
    icon of calendar 2014-04-28 ~ 2021-05-11
    IIF 8 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.