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 company director born in October 1964

    Resident in England

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

      IIF 1
    • icon of address Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY

      IIF 2
    • icon of address The Incuhive Space, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 3
    • icon of address The Incuhive Space, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, United Kingdom

      IIF 4
    • icon of address Southgate Chambers, 37-39 Southgate Street, Winchester, Hampshire, SO23 9EH

      IIF 5
  • Worley, Michael James
    British director born in October 1964

    Resident in England

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

      IIF 6
    • icon of address Rolwey House 2, School Close, Chandlers Ford, SO53 4BY, United Kingdom

      IIF 7
    • icon of address Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire, SO53 4BY

      IIF 8
    • icon of address Rolwey House, School Close, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, SO53 4BY, England

      IIF 9 IIF 10
    • icon of address The Incuhive Space, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, England

      IIF 11
    • icon of address 93, Aurora Legal, Old Chambers, 93-93 West Street, Lawday Place Lane, Farnham, GU9 0BT, England

      IIF 12 IIF 13
    • icon of address 71, The Hundred, Romsey, SO51 8BZ, England

      IIF 14
    • icon of address Meadowcroft, Owslebury Bottom, Winchester, Hampshire, SO21 1LY

      IIF 15
  • Worley, Michael James
    British engineering born in October 1964

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 18
    • icon of address 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
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

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

    Resident in United Kingdom

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

      IIF 21 IIF 22
  • Worley, Michael James
    British

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

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

      IIF 24
  • Worley, Michael James
    British engineering

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

      IIF 25
  • Worley, Michael James
    British managing director

    Registered addresses and corresponding companies
    • icon of address Meadowcroft, Owslebury Bottom, Winchester, Hampshire, SO21 1LY

      IIF 26
  • Worley, Michael James
    British sales & management

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

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

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

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

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

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

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

      IIF 40
  • Worley, Michael James

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

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

      IIF 42
    • icon of address 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
    • icon of address Winter Haven, Brighton Road, Sway, Lymington, SO41 6EB, England

      IIF 45
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Rolwey House School Close, Chandler's Ford Industrial Estate, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 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
    icon of calendar 1993-04-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BLUE DIAMOND TECHNOLOGIES LIMITED - 2005-08-09
    icon of address Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 4
    icon of address Winter Haven Brighton Road, Sway, Lymington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address Winter Haven Brighton Road, Sway, Lymington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Winter Haven Brighton Road, Sway, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,175 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 30 - Has significant influence or controlOE
  • 7
    PTF SOUTHERN LIMITED - 2011-06-13
    icon of address Rolwey House, School Close Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2005-09-14 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 71 The Hundred, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2005-01-26 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2005-01-26 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 13
  • 1
    icon of address 6 St George's Yard, Castle Street, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,119,353 GBP2024-12-31
    Officer
    icon of calendar 2018-09-18 ~ 2020-08-28
    IIF 14 - Director → ME
  • 2
    BLUE DIAMOND BEARINGS LIMITED - 2005-08-09
    icon of address 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
    icon of calendar 1994-09-20 ~ 1994-09-20
    IIF 15 - Director → ME
    icon of calendar 1995-12-22 ~ 2019-06-14
    IIF 2 - Director → ME
    icon of calendar 2018-07-24 ~ 2019-06-14
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ 2018-11-05
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Incuhive Hursley Park Road, Hursley, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-09-16 ~ 2022-01-14
    IIF 3 - Director → ME
  • 4
    S & S WINDINGS SPECIAL PRODUCTS LIMITED - 2016-03-13
    icon of address 6 St George's Yard, Castle Street, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,033,810 GBP2024-12-31
    Officer
    icon of calendar 2018-09-18 ~ 2020-08-28
    IIF 12 - Director → ME
  • 5
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2019-06-14
    IIF 7 - Director → ME
    icon of calendar 2018-07-24 ~ 2019-06-14
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 71 The Hundred, Romsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,325 GBP2023-09-30
    Officer
    icon of calendar 2005-09-14 ~ 2021-07-30
    IIF 19 - Director → ME
    icon of calendar 2005-09-14 ~ 2011-06-06
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2021-07-30
    IIF 39 - Has significant influence or control OE
  • 7
    RACE-TEC SEALING LIMITED - 2009-02-02
    RACE-TEC NAK LIMITED - 2009-01-20
    RACE-TEC NAK LIMITED - 2009-04-06
    icon of address 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
    icon of calendar 1996-10-11 ~ 2019-06-14
    IIF 6 - Director → ME
    icon of calendar 2018-07-24 ~ 2019-06-14
    IIF 41 - Secretary → ME
  • 8
    icon of address Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-26 ~ 2019-06-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 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
    NAK (EUROPE) LIMITED - 1991-01-11
    ROBECO INTERNATIONAL LIMITED - 2005-01-24
    ROBECO - NAK LIMITED - 1998-07-20
    icon of address 71 The Hundred, Romsey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,028,529 GBP2024-09-30
    Officer
    icon of calendar ~ 2021-07-30
    IIF 11 - Director → ME
    icon of calendar 2000-06-06 ~ 2011-06-14
    IIF 23 - Secretary → ME
    icon of calendar ~ 1991-11-28
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2021-07-30
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 6 St George's Yard, Castle Street, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    665,878 GBP2024-12-31
    Officer
    icon of calendar 2018-09-18 ~ 2020-08-28
    IIF 13 - Director → ME
  • 11
    icon of address 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
    icon of calendar 2015-09-16 ~ 2020-01-03
    IIF 5 - Director → ME
  • 12
    icon of address 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
    icon of calendar 2007-10-31 ~ 2019-06-14
    IIF 17 - Director → ME
    icon of calendar 2007-10-31 ~ 2007-11-09
    IIF 26 - Secretary → ME
    icon of calendar 2018-07-24 ~ 2019-06-14
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2019-06-14
    IIF 32 - Has significant influence or control OE
  • 13
    icon of address Incuhive Hursley Park Road, Hursley, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,398 GBP2024-03-31
    Officer
    icon of calendar 2018-10-18 ~ 2022-04-08
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.