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

Chesterman, Michael James

    Related profiles found in government register
  • Chesterman, Michael James
    English company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9 Wardle Close, Bridgnorth, Salop, WV15 6AZ

      IIF 1
  • Chesterman, Michael James
    English director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wardle Close, Bridgnorth, WV15 6AZ, United Kingdom

      IIF 2
  • Chesterman, Michael James
    English manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wardle Close, Bridgnorth, WV15 6AZ, England

      IIF 3
    • 9, Wardle Close, Bridgnorth, WV156AZ, United Kingdom

      IIF 4
  • Chesterman, Michael James
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Inducta House, Fryers Road, Walsall, West Midlands, WS2 7LZ

      IIF 5
  • Chesterman, Michael
    British born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • Inducta House, Fryers Road, Walsall, West Midlands, WS2 7LZ

      IIF 6
  • Chesterman, Michael
    British design engineer born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • 9 Wardle Close, Bridgnorth, Shropshire, WV15 6AZ

      IIF 7
  • Chesterman, Michael
    British director born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • Building 6 Unit 6, Stanmore Industrial Estate, Bridgnorth, WV15 5HR, England

      IIF 8
    • Unit 15, Stanley Lane, Bridgnorth, WV16 4SF, England

      IIF 9
  • Chesterman, Michael
    British managing director born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 10
  • Chesterman, Michael James
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Bramble Ridge, Bridgnorth, Shropshire, WV16 4SQ, United Kingdom

      IIF 11
    • Building 11 Unit 4, Stanmore Business Park, Bridgnorth, WV15 5HR, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Chesterman, Michael James

    Registered addresses and corresponding companies
    • 12, Bramble Ridge, Bridgnorth, Shropshire, WV16 4SQ, United Kingdom

      IIF 15
    • 9, Wardle Close, Bridgnorth, WV15 6AZ, United Kingdom

      IIF 16
    • 9, Wardle Close, Bridgnorth, WV156AZ, United Kingdom

      IIF 17
    • Building 11 Unit 4, Stanmore Business Park, Bridgnorth, WV15 5HR, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Building 6 Unit 6, Stanmore Business Park, Bridgnorth, Shropshire, WV15 5HR, England

      IIF 21
  • Chesterman, Michael
    British design engineer

    Registered addresses and corresponding companies
    • 9 Wardle Close, Bridgnorth, Shropshire, WV15 6AZ

      IIF 22
  • Chesterman, Michael
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 1 Surrey Road, Bournemouth, Dorset, BH2 6BP, United Kingdom

      IIF 23
  • Chesterman, Michael

    Registered addresses and corresponding companies
    • Flat 5, 1 Surrey Road, Bournemouth, Dorset, BH2 6BP, United Kingdom

      IIF 24
    • 4, Huntsmans Close, Bridgnorth, WV16 5BE, United Kingdom

      IIF 25
    • Building 6 Unit 6, Stanmore Industrial Estate, Bridgnorth, WV15 5HR, England

      IIF 26
    • Inducta House, Fryers Road, Walsall, West Midlands, WS2 7LZ

      IIF 27
  • Mr Michael Chesterman
    British born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wardle Close, Bridgnorth, WV15 6AZ, England

      IIF 28 IIF 29
  • Mr Michael James Chesterman
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Bramble Ridge, Bridgnorth, WV16 4SQ, United Kingdom

      IIF 30
    • Building 11 Unit 4, Stanmore Business Park, Bridgnorth, WV15 5HR, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Building 6 Unit 6, Stanmore Business Park, Bridgnorth, Shropshire, WV15 5HR, England

      IIF 34
  • Mr Michael Chesterman
    British born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Huntsmans Close, Bridgnorth, WV16 5BE, United Kingdom

      IIF 35
    • Inducta House, Fryers Road, Walsall, West Midlands, WS2 7LZ

      IIF 36
  • Mr Michael Chesterman
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 1 Surrey Road, Bournemouth, BH2 6BP, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    ALIMET FABRICATIONS LTD
    12420557
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -330,047 GBP2025-03-31
    Officer
    2022-10-24 ~ now
    IIF 21 - Secretary → ME
  • 2
    CENTRAL ARCHITECTURAL PRESSINGS LTD
    11759958
    Building 11 Unit 4 Stanmore Business Park, Bridgnorth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-10 ~ dissolved
    IIF 12 - Director → ME
    2019-01-10 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    HIGH ROCK GROUP LTD
    13259263
    12 Bramble Ridge, Bridgnorth, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 11 - Director → ME
    2021-03-11 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 4
    MCHEZ LIMITED
    12263828
    Flat 5 1 Surrey Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2019-10-15 ~ now
    IIF 23 - Director → ME
    2019-10-15 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    MIDLAND GLASS SOLUTIONS LIMITED
    - now 08449403
    STRADA FACADE SYSTEMS LIMITED
    - 2015-04-09 08449403
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,997 GBP2018-09-30
    Officer
    2013-03-18 ~ dissolved
    IIF 2 - Director → ME
    2015-07-01 ~ dissolved
    IIF 10 - Director → ME
    2013-03-18 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    MIDLAND PERFORMANCE & RETRO LTD
    10551688
    Building 6 Unit 6 Stanmore Business Park, Bridgnorth, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140,675 GBP2024-06-30
    Officer
    2017-01-06 ~ now
    IIF 6 - Director → ME
    IIF 5 - Director → ME
    2017-01-06 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 7
    SPACELITE LTD
    - now 12245187
    SPACELITE (MIDLANDS) LTD
    - 2021-03-08 12245187
    Unit 15 Stanley Lane, Bridgnorth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2019-10-04 ~ dissolved
    IIF 9 - Director → ME
    2019-10-04 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    STRADA AUTOMOTIVE LIMITED
    08573259
    Building 6 Unit 6 Stanmore Industrial Estate, Bridgnorth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -266,114 GBP2018-06-30
    Officer
    2015-04-22 ~ dissolved
    IIF 8 - Director → ME
    2015-04-22 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    STRADA DESIGNS LIMITED
    07654766
    9 Wardle Close, Bridgnorth, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-01 ~ dissolved
    IIF 4 - Director → ME
    2011-06-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 10
    XTRAL FACADES LTD
    11950081
    Unit 15 Stanley Lane, Bridgnorth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2019-04-16 ~ dissolved
    IIF 13 - Director → ME
    2019-04-16 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2019-04-16 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    XTRAL GLAZING SYSTEMS LTD
    11950837
    Unit 15 Stanley Lane, Bridgnorth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2019-04-17 ~ dissolved
    IIF 14 - Director → ME
    2019-04-17 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    MIDLAND PERFORMANCE & RETRO LTD
    10551688
    Building 6 Unit 6 Stanmore Business Park, Bridgnorth, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140,675 GBP2024-06-30
    Person with significant control
    2017-01-06 ~ 2018-09-01
    IIF 34 - Has significant influence or control OE
  • 2
    MULTI GLAZING SYSTEMS LIMITED
    02628441
    C/o Kaba Lower Moor Way, Tiverton Business Park, Tiverton, England
    Active Corporate (3 parents)
    Equity (Company account)
    819,004 GBP2024-06-30
    Officer
    1994-12-16 ~ 2015-07-28
    IIF 7 - Director → ME
    2005-05-01 ~ 2006-05-08
    IIF 1 - Director → ME
    2006-05-08 ~ 2015-07-28
    IIF 22 - Secretary → ME
  • 3
    STRADA AUTOMOTIVE LIMITED
    08573259
    Building 6 Unit 6 Stanmore Industrial Estate, Bridgnorth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -266,114 GBP2018-06-30
    Officer
    2013-06-18 ~ 2015-04-22
    IIF 3 - 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.