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

Mccullagh, Rolf Michael

    Related profiles found in government register
  • Mccullagh, Rolf Michael
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ravenswood, Victoria Terrace, Saltburn-by-the-sea, Cleveland, TS12 1HN, United Kingdom

      IIF 1
  • Mccullagh, Rolf Michael
    British chartered engineer born in August 1965

    Resident in United Kingdom

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

      IIF 2
    • icon of address Ravenswood, Victoria Terrace, Saltburn-by-the-sea, TS12 1HN, England

      IIF 3
    • icon of address Unit 8 Ellerbeck Way, Stokesley Industrial Estate, Stokesley, North Yorks, TS9 5JZ

      IIF 4
  • Mccullagh, Rolf Michael
    British director born in August 1965

    Resident in United Kingdom

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

      IIF 5 IIF 6 IIF 7
    • icon of address 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5JZ, United Kingdom

      IIF 10 IIF 11
    • icon of address Ravenswood, Victoria Terrace, Saltburn By The Sea, TS12 1HN

      IIF 12
    • icon of address 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Cleveland, TS9 5JZ

      IIF 13
    • icon of address Mmc House, Ellerbeck Way, Stokesley, TS9 5JZ, United Kingdom

      IIF 14
  • Mccullagh, Rolf Michael
    British engineer born in August 1965

    Resident in United Kingdom

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

      IIF 15
  • Mccullagh, Rolf Michael
    British engineer/ company director born in August 1965

    Resident in United Kingdom

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

      IIF 16
  • Mccullagh, Tim Michael
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Ellerbeck Way, Stokesley, Middlesbrough, TS9 5JZ, England

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

      IIF 18
  • Mccullagh, Tim Michael
    British director born in August 1968

    Resident in United Kingdom

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

      IIF 19 IIF 20 IIF 21
    • icon of address 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5JZ, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Mccullagh, Tim Michael
    British engineer born in August 1968

    Resident in United Kingdom

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

      IIF 25 IIF 26
  • Mccullagh, Tim Michael
    British engineer/company director born in August 1968

    Resident in United Kingdom

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

      IIF 27
  • Mccullach, Tim Michael
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Ellerbeck Way, Stokesley Industrial Estate, Stokesley, North Yorks, TS9 5JZ

      IIF 28
  • Mccullagh, Rolf Michael
    born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ravenswood, Victoria Terrace, Saltburn-by-the-sea, Cleveland, TS12 1HN, United Kingdom

      IIF 29
  • Mccullagh, Tim Michael
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martin L. Grove, 81 High Street, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2DY, England

      IIF 30
    • icon of address Tobias House, St. Marks Court, Thornaby, Stockton-on-tees, TS17 6QW, England

      IIF 31
  • Mccullagh, Tim Michael
    British director born in August 1968

    Resident in England

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

      IIF 32
    • icon of address Martin L. Grove, 81 High Street, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2DY, England

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

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

      IIF 35
  • Mccullagh, Rolf Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Ravenswood, Victoria Terrace, Saltburn By The Sea, TS12 1HN

      IIF 36
  • Mr Rolf Michael Mccullagh
    British born in August 1965

    Resident in United Kingdom

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

      IIF 37
    • icon of address 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ, England

      IIF 38 IIF 39
    • icon of address Mmc House, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ, England

      IIF 40
    • icon of address Ravenswood, Victoria Terrace, Saltburn-by-the-sea, TS12 1HN, United Kingdom

      IIF 41 IIF 42
    • icon of address Tobias House, St. Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, TS17 6QW

      IIF 43 IIF 44
    • icon of address 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Cleveland, TS9 5JZ

      IIF 45 IIF 46
    • icon of address 8, Ellerbeck Way, Stokesley Business Park, Stokesley, North Yorkshire, TS9 5JZ

      IIF 47
    • icon of address Mmc House, Ellerbeck Way, Stokesley, TS9 5JZ, United Kingdom

      IIF 48
  • Mr Tim Michael Mccullagh
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Ellerbeck Way, Stokesley, Middlesbrough, TS9 5JZ, England

      IIF 49
  • Mr Rolf Michael Mccullagh
    British born in August 1968

    Resident in England

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

      IIF 50
  • Mr Tim Michael Mccullagh
    British born in August 1968

    Resident in England

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

      IIF 51
    • icon of address 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ, England

      IIF 52 IIF 53
    • icon of address Mmc House, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ, England

      IIF 54
    • icon of address Martin L. Grove, 81 High Street, Skelton-in-cleveland, Saltburn-by-the-sea, TS12 2DY, England

      IIF 55
    • icon of address Tobias House, St. Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, TS17 6QW

      IIF 56 IIF 57
    • icon of address Tobias House, St. Marks Court, Thornaby, Stockton-on-tees, TS17 6QW, England

      IIF 58
    • icon of address 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Cleveland, TS9 5JZ

      IIF 59 IIF 60
    • icon of address 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Cleveland, TS9 5JZ, United Kingdom

      IIF 61
    • icon of address 8, Ellerbeck Way, Stokesley Business Park, Stokesley, North Yorkshire, TS9 5JZ

      IIF 62
    • icon of address Mmc House, Ellerbeck Way, Stokesley, TS9 5JZ, United Kingdom

      IIF 63
    • icon of address 20, Jubilee Park, Woodville, Swadlincote, Derbyshire, DE11 7NZ, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Martin L. Grove 81 High Street, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 2
    icon of address Martin L. Grove 81 High Street, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,524 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 3
    icon of address Tobias House St. Marks Court, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    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 2008-03-15 ~ now
    IIF 18 - Director → ME
  • 5
    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 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    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 1998-10-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    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)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Has significant influence or controlOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    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 10 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    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
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    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 8 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    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 2003-12-23 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 15 Ellerbeck Way, Stokesley, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    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 32 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Ravenswood, Victoria Terrace, Saltburn-by-the-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address Ravenswood, Victoria Terrace, Saltburn-by-the-sea, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    icon of address Ravenswood, Victoria Terrace, Saltburn-by-the-sea, Cleveland, United Kingdom
    Active Corporate (4 parents)
    Total liabilities (Company account)
    374,190 GBP2024-03-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 41 - Has significant influence or controlOE
  • 17
    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 2014-10-07 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2017-08-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    MOBILIFT TRAILERS LIMITED - 2007-01-23
    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 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Martin L. Grove 81 High Street, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,524 GBP2025-01-31
    Officer
    icon of calendar 2024-01-10 ~ 2025-03-07
    IIF 33 - Director → ME
  • 2
    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 2008-03-15 ~ 2014-09-09
    IIF 5 - Director → ME
    icon of calendar 2008-03-15 ~ 2008-06-30
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-13
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-08-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Has significant influence or control OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    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 25 - Director → ME
    icon of calendar ~ 2020-08-26
    IIF 15 - Director → ME
  • 4
    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 1998-10-29 ~ 2020-02-03
    IIF 16 - Director → ME
  • 5
    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 ~ 2019-12-12
    IIF 26 - Director → ME
    IIF 2 - Director → ME
  • 6
    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 20 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-28
    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
    IIF 45 - Has significant influence or control OE
    IIF 59 - Has significant influence or control OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    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 1996-01-24 ~ 2019-06-28
    IIF 22 - Director → ME
    IIF 6 - Director → ME
  • 8
    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 2001-12-21 ~ 2020-10-19
    IIF 28 - Director → ME
    IIF 4 - Director → ME
  • 9
    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 9 - Director → ME
  • 10
    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 ~ 2020-02-03
    IIF 7 - Director → ME
    icon of calendar 2006-01-22 ~ 2011-05-20
    IIF 24 - 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.