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 John Michael Mccullagh

    Related profiles found in government register
  • Mr John Michael Mccullagh
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66a, Hutton Lane, Guisborough, TS14 6QP, England

      IIF 1 IIF 2
    • icon of address 10, Ellerbeck Way, Stokesley, Middlesbrough, TS9 5JZ, England

      IIF 3 IIF 4 IIF 5
    • icon of address 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5JZ, United Kingdom

      IIF 8
    • icon of address 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ, England

      IIF 9 IIF 10
    • icon of address Mmc House, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ, England

      IIF 11
    • icon of address The Initiative Centre, Cass House Road, Hemlington, Middlesbrough, Teesside, TS8 9QW, United Kingdom

      IIF 12
    • icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 13
    • icon of address Tobias House, St. Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, TS17 6QW

      IIF 14 IIF 15
    • icon of address 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Cleveland, TS9 5JZ

      IIF 16 IIF 17
    • icon of address 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Cleveland, TS9 5JZ, United Kingdom

      IIF 18
    • icon of address 8, Ellerbeck Way, Stokesley Business Park, Stokesley, North Yorkshire, TS9 5JZ

      IIF 19
    • icon of address Mmc House, Ellerbeck Way, Stokesley, TS9 5JZ, United Kingdom

      IIF 20
  • Mr John Michael Mccullagh
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ellerbeck Way, Stokesley, Middlesbrough, TS9 5JZ, England

      IIF 21
  • Mccullagh, John Michael
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mccullagh, John Michael
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boho One, Bridge Street West, Middlesbrough, Cleveland, TS2 1AE

      IIF 28
    • icon of address Spectrum 6, Spectrum Business Park, Seaham, SR7 7TT

      IIF 29 IIF 30
    • icon of address Unit 8 Ellerbeck Way, Stokesley Industrial Estate, Stokesley, North Yorks, TS9 5JZ

      IIF 31
  • Mccullagh, John Michael
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66a, Hutton Lane, Guisborough, TS14 6QP, England

      IIF 32
    • icon of address 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5JZ, United Kingdom

      IIF 33
    • icon of address 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Cleveland, TS9 5JZ

      IIF 34
    • icon of address Mmc House, Ellerbeck Way, Stokesley, TS9 5JZ, United Kingdom

      IIF 35
  • Mccullagh, John Michael
    British managing director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackberry Farm, Great Smeaton, Northallerton, DL6 2HN

      IIF 36
  • Mccullagh, John Michael
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ellerbeck Way, Stokesley, Middlesbrough, TS9 5JZ, England

      IIF 37
    • icon of address The Initiative Centre, Cass House Road, Hemlington, Middlesbrough, Teesside, TS8 9QW, United Kingdom

      IIF 38
  • Mccullagh, Michael
    British company director born in March 1935

    Registered addresses and corresponding companies
    • icon of address Beachcroft, High Street, Marske By The Sea, TS11 7LS

      IIF 39 IIF 40
  • Mccullagh, Michael
    British managing director born in March 1935

    Registered addresses and corresponding companies
  • Mccullagh, John Michael
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5JZ

      IIF 44
  • Mccullagh, John Michael
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5JZ

      IIF 45 IIF 46 IIF 47
    • icon of address 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5JZ, United Kingdom

      IIF 51
  • Mccullagh, John Michael
    British engineer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5JZ

      IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    1212 BB LIMITED - 2019-10-04
    icon of address 66a Hutton Lane, Guisborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of address 66a Hutton Lane, Guisborough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    270,398 GBP2024-03-31
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 12 - Right to appoint or remove membersOE
  • 3
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    655,858 GBP2025-03-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    MMC GROUP LIMITED - 2019-12-12
    MARSKE MACHINE COMPANY LIMITED - 2002-01-18
    MARSKE-BY-SEA ENGINEERING CO LIMITED - 1983-06-22
    icon of address Tobias House St. Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    EVER-CAL LIMITED - 2019-07-02
    SPEED 6710 LIMITED - 1998-12-03
    icon of address C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MARSKE SITE SERVICES LTD. - 2019-12-12
    MARSKE MARINE COMPANY LIMITED - 1990-06-28
    GABLEQUAINT LIMITED - 1984-08-14
    icon of address Tobias House St. Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 66a Hutton Lane, Guisborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BRAND TAXI LIMITED - 2022-02-09
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,404 GBP2025-03-31
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 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
  • 9
    icon of address 8 Ellerbeck Way, Stokesley Business Park, Stokesley, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-06-30
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Mmc House, Ellerbeck Way, Stokesley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 8 Ellerbeck Way, Stokesley Business Park, Stokesley, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2018-06-30
    Officer
    icon of calendar 2008-06-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    ENGINEERING TALENT LIMITED - 2019-01-22
    icon of address 8 Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-06-30
    Officer
    icon of calendar 2015-04-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,497 GBP2024-12-31
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 14
    CROSSCO (612) LIMITED - 2001-11-20
    WARNES NURSERIES NORTHALLERTON LIMITED - 2017-01-04
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,024,026 GBP2024-12-31
    Officer
    icon of calendar 2002-03-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 66a Hutton Lane, Guisborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,637 GBP2025-03-31
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 66a Hutton Lane, Guisborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,411 GBP2025-03-31
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    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
  • 18
    icon of address 8 Ellerbeck Way, Stokesley Business Park, Stokesley, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    MOBILIFT TRAILERS LIMITED - 2007-01-23
    icon of address C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    KEPIERCO 115 LIMITED - 2008-03-19
    icon of address Tobias House St. Marks Court, Teesdale Business Park, Teesside
    Active Corporate (3 parents)
    Equity (Company account)
    56,577 GBP2024-12-31
    Officer
    icon of calendar 2008-03-14 ~ 2014-09-09
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Has significant influence or control OE
  • 2
    CROSSCO (964) LIMITED - 2006-09-27
    BUSINESS LINK NORTH EAST LIMITED - 2008-07-30
    icon of address Spectrum 6 Spectrum Business Park, Seaham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-11-14 ~ 2012-03-20
    IIF 30 - Director → ME
  • 3
    icon of address 128 High Street High Street, Great Broughton, Middlesbrough, England
    Active Corporate (15 parents)
    Equity (Company account)
    713,145 GBP2020-06-30
    Officer
    icon of calendar 2001-06-20 ~ 2016-03-07
    IIF 36 - Director → ME
  • 4
    MMC GROUP LIMITED - 2019-12-12
    MARSKE MACHINE COMPANY LIMITED - 2002-01-18
    MARSKE-BY-SEA ENGINEERING CO LIMITED - 1983-06-22
    icon of address Tobias House St. Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar ~ 2019-12-12
    IIF 53 - Director → ME
    icon of calendar ~ 2004-01-16
    IIF 43 - Director → ME
  • 5
    EVER-CAL LIMITED - 2019-07-02
    SPEED 6710 LIMITED - 1998-12-03
    icon of address C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2020-02-03
    IIF 44 - Director → ME
    icon of calendar 2001-12-21 ~ 2004-01-16
    IIF 39 - Director → ME
  • 6
    MARSKE SITE SERVICES LTD. - 2019-12-12
    MARSKE MARINE COMPANY LIMITED - 1990-06-28
    GABLEQUAINT LIMITED - 1984-08-14
    icon of address Tobias House St. Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-01-16
    IIF 41 - Director → ME
  • 7
    MARSKE SITE SERVICES UK LIMITED - 2014-05-23
    MARSKE MANAGEMENT SERVICES LIMITED - 2005-11-21
    MARSKE PERSONNEL SOLUTIONS LTD - 2008-12-24
    INLEC LTD - 2014-12-02
    icon of address 100 Cheapside, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-04 ~ 2019-06-28
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-28
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    INLEC (TEESSIDE) LIMITED - 1998-03-13
    BACKTHRUST LIMITED - 1996-02-02
    icon of address 100 Cheapside, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-21 ~ 2004-01-16
    IIF 40 - Director → ME
    icon of calendar 1997-01-07 ~ 2019-06-28
    IIF 48 - Director → ME
  • 9
    MARSKE PIPE FABRICATION LIMITED - 1994-11-25
    MARSKE FLUIDS LIMITED - 1994-12-15
    MARSKE MACHINE CO. LIMITED - 1983-06-22
    MARSKE MACHINE CLEVELAND LIMITED - 1993-04-21
    icon of address Unit 8 Ellerbeck Way, Stokesley Industrial Estate, Stokesley, North Yorks
    Dissolved Corporate
    Officer
    icon of calendar ~ 2004-01-16
    IIF 42 - Director → ME
    icon of calendar 2001-12-21 ~ 2020-10-19
    IIF 31 - Director → ME
  • 10
    SOFA MAGIC (COLDHARBOUR ROAD) LTD - 1998-10-23
    TILDENET RETAIL LIMITED - 1998-12-24
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-23 ~ 2014-04-17
    IIF 46 - Director → ME
  • 11
    CROSSCO (612) LIMITED - 2001-11-20
    WARNES NURSERIES NORTHALLERTON LIMITED - 2017-01-04
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-06 ~ 2021-09-29
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MIDDLESBROUGH AND TEESSIDE PHILANTHROPIC FOUNDATION - 2021-11-16
    icon of address Suite 12 First Floor, Cargo Fleet Offices, Middlesbrough Road, Middlesbrough, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-01-26 ~ 2017-01-17
    IIF 28 - Director → ME
  • 13
    BUSINESS AND ENTERPRISE UK LIMITED - 2019-06-15
    SANDCO 1126 LIMITED - 2009-09-28
    icon of address Navigators Point, Belmont Business Park, Durham, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    0 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2010-11-17 ~ 2012-04-04
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.