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 Gerard Carlin

    Related profiles found in government register
  • Mr Michael Gerard Carlin
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42a, High Street, Broadstairs, CT10 1JT, England

      IIF 1
    • Top Floor 3 George Stephenson Ct, Off Westland Way Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3FB, United Kingdom

      IIF 2 IIF 3
    • 3, George Stephenson Court, Westland Way Preston Farm Industrial Estate, Stockton On Tees, Teesside, TS18 3TG, United Kingdom

      IIF 4
    • 3 George Stephenson Court, Westland Way, Preston Farm Induustrial Estate, Stockton On Tees, TS18 3TG, England

      IIF 5 IIF 6 IIF 7
    • Map House, 3 George Stephenson Court, Preston Farm, Stockton On Tees, Cleveland, TS18 3TG, United Kingdom

      IIF 11
    • Map House, 3 George Stephenson Court, Stockton On Tees, Durham, TS18 3FB, United Kingdom

      IIF 12 IIF 13
    • 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3FB, England

      IIF 14
  • Michael Gerard Carlin
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Map House, 3 George Stephenson Court, Off Westland Way Preston Farm Ind Est, Stockton-on-tees, Cleveland, TS18 3TG, United Kingdom

      IIF 15
  • Mr Michael Carlin
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 16
    • Map House, 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton, TS18 3FB, United Kingdom

      IIF 17
  • Mr Michael Gerard Carlin
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Map House, 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton On Tees, Teesside, TS18 3FB, United Kingdom

      IIF 18
  • Carlin, Michael Gerard
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Map House, 3 George Stephenson Court, Stockton On Tees, Durham, TS18 3FB, United Kingdom

      IIF 19
    • Map House, 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton On Tees, Teesside, TS18 3FB, United Kingdom

      IIF 20
    • Map House, 3 George Stephenson Way, Preston Farm, Stockton On Tees, TS18 3TG, United Kingdom

      IIF 21
    • 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3FB, England

      IIF 22
  • Carlin, Michael Gerard
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top Floor 3 George Stephenson Ct, Off Westland Way Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3FB

      IIF 23
    • Top Floor 3 George Stephenson Ct, Off Westland Way Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3FB, United Kingdom

      IIF 24 IIF 25
    • 2 Meridian Court, Whitehouse Business Park, Peterlee, County Durham, SR8 2RQ, United Kingdom

      IIF 26
    • 10, Yarm Road, Stockton On Tees, Cleveland, TS18 3NA, United Kingdom

      IIF 27 IIF 28
    • 3, George Stephenson Court, Westland Way Preston Farm Industrial Estate, Stockton On Tees, Teesside, TS18 3TG, United Kingdom

      IIF 29 IIF 30
    • 3, George Stephenson Court, Westland Way Preston Farm Induustrial Estate, Stockton On Tees, TS18 3TG, England

      IIF 31 IIF 32
    • 3, George Stephenson Court, Westland Way Preston Farm, Stockton On Tees, TS18 3FB

      IIF 33
    • Map House, 3 George Stepehnson Court, Westland Way Preston Farm Industrial Estate, Stockton On Tees, Teesside, TS18 3FB, England

      IIF 34
    • Map House, 3 George Stephenson Court, Preston Farm, Stockton On Tees, Cleveland, TS18 3TG, United Kingdom

      IIF 35
    • 10, Yarm Road, Stockton-on-tees, Teeside, TS18 3NA, England

      IIF 36
    • 3 George Stephenson Court, Off Westland Way, Preston Farm, Stockton-on-tees, TS18 3FB

      IIF 37 IIF 38
    • 3 George Stephenson Court, Preston Farm Industrial Estate, Westland Way, Stockton-on-tees, Cleveland, TS18 3FB, United Kingdom

      IIF 39
    • 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3FB, England

      IIF 40
    • 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3FB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TG, United Kingdom

      IIF 47
    • 3, George Stephenson Court Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3FB, United Kingdom

      IIF 48
    • 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TG, England

      IIF 49
    • 3 George Stephenson Court, Westland Way, Preston Farm, Stockton-on-tees, Cleveland, TS18 3TG, United Kingdom

      IIF 50
    • 3 George Stephenson Court, Westland Way, Preston Farm, Stockton-on-tees, TS18 3FB

      IIF 51
    • 3, Map House, George Stephenson Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TG, England

      IIF 52 IIF 53
  • Carlin, Michael Gerard
    British electrical manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3FB, England

      IIF 54
  • Carlin, Michael Gerard
    British managing director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 George Stephenson Court, Preston Farm Industrial Estate, Westland Way, Stockton-on-tees, Cleveland, TS18 3FB, United Kingdom

      IIF 55
    • 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3FB, England

      IIF 56
  • Carlin, Michael Gerard
    British none born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 George Stephenson Court, Westland Way, Stockton-on-tees, TS18 3FB

      IIF 57 IIF 58
  • Carlin, Michael
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Carlin, Michael
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Map House, 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton, TS18 3FB, United Kingdom

      IIF 60
  • Carlin, Michael Gerard
    born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wylam Court Westland Way, Preston Farm Industrial Estate, Stockton On Tees, Cleveland, TS18 3FB, United Kingdom

      IIF 61
  • Carlin, Michael Gerard
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Map House, 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton On Tees, Teesside, TS18 3FB, United Kingdom

      IIF 62
  • Carlin, Michael Gerard
    British director

    Registered addresses and corresponding companies
    • Top Floor 3 George Stephenson Ct, Off Westland Way Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3FB, United Kingdom

      IIF 63
  • Carlin, Michael Gerard
    British electrical manager

    Registered addresses and corresponding companies
    • 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3FB

      IIF 64
  • Carlin, Michael Gerard

    Registered addresses and corresponding companies
    • 3, George Stephenson Court, Westland Way Preston Farm, Stockton On Tees, TS18 3FB

      IIF 65
  • Carlin, Michael

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 38
  • 1
    Fergusson And Co Ltd, Shackleton House Falcon Court, Preston Farm, Stockton-on-tees
    Dissolved corporate (3 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 32 - director → ME
  • 2
    3 George Stephenson Court, Westland Way Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-06 ~ dissolved
    IIF 57 - director → ME
  • 3
    3 George Stephenson Court, Westland Way Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-06 ~ dissolved
    IIF 58 - director → ME
  • 4
    3 George Stephenson Court Westland Way, Preston Farm Industrial Estate, Stockton-on-tees
    Corporate (4 parents)
    Equity (Company account)
    31,586 GBP2023-10-31
    Officer
    2011-10-13 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    Tony Wattis, Top Floor 3 George Stephenson Ct Off Westland Way Preston Farm Industrial Estate, Stockton-on-tees, Cleveland
    Corporate (2 parents)
    Equity (Company account)
    -144,792 GBP2023-09-30
    Officer
    2005-09-21 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    1 Wylam Court Westland Way, Preston Farm Industrial Estate, Stockton On Tees, Cleveland
    Corporate (4 parents)
    Officer
    2011-09-13 ~ now
    IIF 61 - llp-designated-member → ME
  • 7
    Map House 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-08 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2013-01-09 ~ dissolved
    IIF 31 - director → ME
  • 9
    Map House, 3 George Stephenson Court, Stockton On Tees, Durham, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    687,151 GBP2023-12-31
    Officer
    2019-12-06 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    2021-10-19 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    3 Map House, George Stephenson Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2014-07-22 ~ now
    IIF 52 - director → ME
  • 11
    3 George Stephenson Court Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    827,483 GBP2023-08-31
    Officer
    2020-08-16 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-08-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    Map House 3 George Stephenson Way, Preston Farm, Stockton On Tees, Cleveland, England
    Dissolved corporate (3 parents)
    Officer
    2011-10-28 ~ dissolved
    IIF 21 - director → ME
  • 13
    3 George Stephenson Court Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-13 ~ now
    IIF 42 - director → ME
  • 14
    3 George Stephenson Court Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -450,613 GBP2023-12-31
    Officer
    2021-12-22 ~ now
    IIF 44 - director → ME
  • 15
    3 George Stephenson Court Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-13 ~ now
    IIF 41 - director → ME
  • 16
    Map House 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton On Tees, Teesside, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 62 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 17
    Map House 3 George Stephenson Court, Westland Way, Preston Farm Industrial Estate, Stockton On Tees, Teesside, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-13 ~ now
    IIF 20 - director → ME
  • 18
    3 George Stephenson Court Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-13 ~ now
    IIF 43 - director → ME
  • 19
    3 George Stephenson Court Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-13 ~ now
    IIF 46 - director → ME
  • 20
    Centre North East 73-75 Albert Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,500 GBP2021-02-28
    Officer
    2021-01-01 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    3 George Stephenson Court Westland Way, Preston Farm, Stockton-on-tees
    Dissolved corporate (2 parents)
    Officer
    2008-05-22 ~ dissolved
    IIF 51 - director → ME
  • 22
    NORTHERN BEAUTY COLLEGE LIMITED - 2009-02-26
    M A P EUROPE LIMITED - 2007-03-28
    3 George Stephenson Court, Westland Way Preston Farm Industrial Estate, Stockton-on-tees, Cleveland
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2002-11-15 ~ now
    IIF 56 - director → ME
  • 23
    3 George Stephenson Court, Westland Way Preston Farm Industrial Estate, Stockton On Tees, Teesside
    Corporate (2 parents)
    Equity (Company account)
    15,393 GBP2023-09-30
    Officer
    2007-09-10 ~ now
    IIF 47 - director → ME
  • 24
    Unit 21 Belasis Court, Belasis Hall Technology Park, Billingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -209,366 GBP2023-09-30
    Officer
    2015-11-26 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 25
    Map House 3 George Stepehnson Court, Westland Way Preston Farm Industrial Estate, Stockton On Tees, Teesside
    Corporate (3 parents)
    Equity (Company account)
    -3,024 GBP2024-03-31
    Officer
    2011-03-17 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 26
    3 George Stephenson Court, Westland Way Preston Farm Industrial Estate, Stockton On Tees, Teesside, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 27
    3 George Stephenson Court, Westland Way Preston Farm, Stockton On Tees
    Corporate (4 parents)
    Equity (Company account)
    -512,011 GBP2023-09-30
    Officer
    2010-11-18 ~ now
    IIF 33 - director → ME
    2010-11-18 ~ now
    IIF 65 - secretary → ME
  • 28
    MAP ELECTRICS LIMITED - 2008-09-18
    3 George Stephenson Court, Westland Way Preston Farm Industrial Estate, Stockton-on-tees, Cleveland
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    28,305,319 GBP2023-09-30
    Officer
    1993-09-15 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    3 George Stephenson Court, Preston Farm Industrial Estate, Westland Way, Stockton-on-tees, Cleveland, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-05 ~ now
    IIF 55 - director → ME
  • 30
    3 George Stephenson Court Westland Way, Preston Farm, Stockton-on-tees, Cleveland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2008-09-16 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 31
    Map House 3 George Stephenson Court, Preston Farm, Stockton On Tees, Cleveland, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -632 GBP2023-12-31
    Officer
    2018-12-05 ~ now
    IIF 35 - director → ME
    Person with significant control
    2018-12-05 ~ now
    IIF 11 - Right to appoint or remove directorsOE
  • 32
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2005-03-31 ~ dissolved
    IIF 40 - director → ME
  • 33
    C/o Tony Wattis, Top Floor 3 George Stephenson Ct Off Westland Way, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland
    Corporate (2 parents)
    Equity (Company account)
    67,478 GBP2023-12-31
    Officer
    2003-04-22 ~ now
    IIF 24 - director → ME
    2003-04-22 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 3 - Ownership of shares – 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 appoint or remove directorsOE
  • 34
    3 George Stephenson Court, Westland Way Preston Farm Industrial Estate, Stockton On Tees, Teesside, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2021-04-16 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 35
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    1,580,625 GBP2022-09-30
    Officer
    2020-12-17 ~ now
    IIF 26 - director → ME
  • 36
    WESTLAND WAY LIMITED - 2010-01-31
    3 George Stephenson Court Off Westland Way, Preston Farm, Stockton-on-tees
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2010-01-18 ~ now
    IIF 38 - director → ME
  • 37
    3 George Stephenson Court Off Westland Way, Preston Farm, Stockton-on-tees
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2010-01-21 ~ now
    IIF 37 - director → ME
  • 38
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    34 GBP2019-03-31
    Officer
    2018-03-05 ~ dissolved
    IIF 59 - director → ME
    2018-03-05 ~ dissolved
    IIF 66 - secretary → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    JACKCO 142 LIMITED - 2008-06-27
    Cornerstone House 31 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Corporate (5 parents)
    Profit/Loss (Company account)
    191,112 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-11-05
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CABLECOM TRAINING LIMITED - 2019-02-28
    MAP TRAINING NORTH EAST LIMITED - 2001-04-10
    1 Wylam Court Westland Way, Preston Farm Industrial Estate, Stockton On Tees, Cleveland
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    163,870 GBP2023-08-01 ~ 2024-07-31
    Officer
    2009-08-21 ~ 2017-01-26
    IIF 49 - director → ME
  • 3
    48 Melverley Road, Blackley, Manchester, North West England, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-03-31
    Officer
    2014-03-14 ~ 2016-11-22
    IIF 28 - director → ME
  • 4
    MAP ELECTRICS LIMITED - 2008-09-18
    3 George Stephenson Court, Westland Way Preston Farm Industrial Estate, Stockton-on-tees, Cleveland
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    28,305,319 GBP2023-09-30
    Officer
    1993-09-15 ~ 1997-09-09
    IIF 64 - secretary → ME
  • 5
    Orchard House, 5 West Mews, Yarm, England, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,272 GBP2023-12-31
    Officer
    2012-12-06 ~ 2013-02-28
    IIF 36 - director → ME
  • 6
    10 Yarm Road, Stockton On Tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-26 ~ 2015-05-22
    IIF 27 - director → ME
  • 7
    TECHNICAL COMBINED SOLUTIONS LIMITED - 2008-04-10
    TEESSIDE CONTRACTING SERVICES LIMITED - 2004-06-21
    TIMECAREER LIMITED - 1996-01-29
    Fergusson & Co Ltd, Shackleton House Falcon Court, Preston Farm, Stockton-on-tees, Cleveland
    Dissolved corporate (2 parents)
    Officer
    2009-06-18 ~ 2011-06-09
    IIF 54 - director → ME
  • 8
    3 George Stephenson Court Preston Farm Industrial Estate, Westland Way, Stockton-on-tees, Cleveland, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-06 ~ 2024-04-01
    IIF 39 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.