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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Norris, Michael John

    Related profiles found in government register
  • Norris, Michael John
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Victory Offices, 112 Victory Road, Blackpool, Lancashire, FY1 3NW

      IIF 1
    • Kirkstone, Grindleton Road, West Bradford, Clitheroe, Lancashire, BB7 4TB

      IIF 2
    • 1, Coleman Street, London, EC2R 5AA

      IIF 3
    • 94, Aylward Road, London, SW20 9AQ, England

      IIF 4
    • Beckley Park, Beckley, Oxford, OX3 9SY, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 20, Finch Mill Ave, Appley Bridge, Wigan, WN6 9DF, England

      IIF 10 IIF 11
    • 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 12
  • Norris, Michael John
    British accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Finch Mill Ave, Appley Bridge, WN6 9DF, England

      IIF 13
    • 131, Mount Pleasant, Liverpool Science Park, Liverpool, Merseyside, L3 5TF, United Kingdom

      IIF 14
    • Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, Merseyside, L3 5TF, England

      IIF 15
    • 1, Coleman Street, London, EC2R 5AA

      IIF 16
    • Greenheys Building, Medtech Centre, Manchester Science Park, Pencroft Way, Manchester, M15 6JJ

      IIF 17
    • 20, Finch Mill Ave, Appley Bridge, Wigan, WN6 9DF, England

      IIF 18 IIF 19
    • 20, Finch Mill Ave, Appley Bridge, Wigan, WN6 9DF, United Kingdom

      IIF 20
    • 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 21 IIF 22
    • 4, Northern Diver Buildings, Appley Lane North Appley Bridge, Wigan, WN6 9DF, England

      IIF 23
  • Norris, Michael John
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 24
    • 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 25
  • Norris, Michael John
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh Sports Village Stadium, Sale Way, Leigh, Lancashire, WN7 4JY

      IIF 26
    • C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 27
    • 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 28
  • Norris, Michael John
    British non-executive director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire, OX4 4GP, England

      IIF 29
  • Mr Michael John Norris
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Finch Mill Ave, Appley Bridge, Wigan, WN6 9DF

      IIF 30
    • 20 Finch Mill Ave, Appley Bridge, Wigan, WN6 9DF, England

      IIF 31
    • 20, Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 32
    • 20, Finch Mill Avenue, Appley Bridge, Wigan, WN6 9DF, England

      IIF 33
  • Norris, Michael
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Beckley Park, Oxford, OX3 9SY, United Kingdom

      IIF 34
  • Norris, Michael Guest
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit G2, Sandford Industrial Park, Sandford, Whitchurch, Shropshire, SY13 2AN

      IIF 35
  • Norris, Michael John
    British

    Registered addresses and corresponding companies
    • 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 36
  • Norris, Michael John
    British chartered accountant

    Registered addresses and corresponding companies
    • 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 37
  • Norris, Michael John
    British director

    Registered addresses and corresponding companies
    • 20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 38
  • Norris, Michael John

    Registered addresses and corresponding companies
    • 20, Finch Mill Avenue, Appley Bridge, Wigan, Lancashire, WN6 9DF

      IIF 39
    • 20, Finch Mill Avenue, Appley Bridge, Wigan, WN6 9DF, England

      IIF 40 IIF 41
  • Mr Michael Guest Norris
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit G2, Sandford Industrial Estate, Sandford, Whitchurch, Shropshire, SY13 2AN

      IIF 42
  • Mr Michael Guest Norris
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit G2, Sandford Industrial Estate, Sandford, Whitchurch, Shropshire, SY13 2AN

      IIF 43
  • Norris, Michael

    Registered addresses and corresponding companies
    • 5 Century Court, Westcott Venture Park, Westcott, Aylesbury, HP18 0XB, England

      IIF 44
    • C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 45
    • The Pinnacle, Midsummer Boulevard, Milton Keynes, MK9 1FE, England

      IIF 46
child relation
Offspring entities and appointments 37
  • 1
    ALBERT MEDICAL DEVICES LIMITED
    - now 07520002
    ELLMATH (194) LIMITED - 2011-07-06
    3rd Floor 9 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (12 parents)
    Officer
    2012-12-20 ~ 2016-07-01
    IIF 14 - Director → ME
  • 2
    ALCHEMY PHARMATECH LIMITED
    07912825
    9 Watcombe Road, Watlington, England
    Active Corporate (8 parents)
    Officer
    2013-03-31 ~ 2018-01-18
    IIF 2 - Director → ME
  • 3
    AMANDALA NEURO LIMITED
    - now 10809365
    ELEUSIS HOLDINGS LIMITED
    - 2026-01-12 10809365 10069790... (more)
    ELEUSIS INTERIM HOLDINGS LTD - 2017-06-19
    83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2022-10-20 ~ now
    IIF 9 - Director → ME
  • 4
    AMBER TAVERNS LIMITED
    - now 05335601
    PIMCO 2251 LIMITED - 2005-02-07
    The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (17 parents)
    Officer
    2010-05-04 ~ 2011-01-31
    IIF 1 - Director → ME
  • 5
    APIS LIMITED
    - now 07395287
    INTERCEDE 2377 LIMITED - 2010-10-11
    The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2010-10-12 ~ 2011-02-28
    IIF 3 - Director → ME
  • 6
    ARCTURIS DATA LIMITED - now
    SENSYNE HEALTH LIMITED - 2022-10-17
    SENSYNE HEALTH PLC
    - 2022-07-13 11425451
    SENSYNE HEALTH LIMITED - 2018-08-13
    DRAYSON HEALTH HOLDCO LIMITED - 2018-07-05
    Building One Oxford Technology Park, Technology Drive, Kidlington, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2021-02-26 ~ 2022-06-16
    IIF 29 - Director → ME
  • 7
    BECKLEY BIOMEDICAL LIMITED
    11908982
    Beckley Park, Oxford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 34 - Director → ME
  • 8
    BECKLEY CANOPY THERAPEUTICS LIMITED
    11158149
    Unit 5 Century Court, Westcott Venture Park, Aylesbury, England
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2018-08-01 ~ 2019-10-11
    IIF 46 - Secretary → ME
  • 9
    BECKLEY PSYTECH LIMITED
    - now 11496099
    BECKLEY PSYCHEDELICS LIMITED
    - 2020-05-01 11496099
    RIVERTIME DISTRIBUTION LTD
    - 2019-11-13 11496099
    Beckley Park, Beckley, Oxford, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2018-08-02 ~ 2025-11-13
    IIF 11 - Director → ME
    Person with significant control
    2018-08-02 ~ 2019-12-04
    IIF 31 - Ownership of shares – 75% or more OE
  • 10
    BIOSENSORS LIMITED
    08756438 13052619
    131 Mount Pleasant, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2013-10-31 ~ dissolved
    IIF 20 - Director → ME
  • 11
    BRITISH BEER & PUB ASSOCIATION
    - now 01182734
    BREWERS AND LICENSED RETAILERS ASSOCIATION
    - 2001-10-25 01182734
    BREWERS' SOCIETY(THE) - 1994-01-28
    61 Queen Street 61 Queen Street, London, England
    Active Corporate (258 parents, 2 offsprings)
    Officer
    2001-01-04 ~ 2003-05-01
    IIF 21 - Director → ME
  • 12
    BROCK AND NORRIS LIMITED
    08063726
    Unit G2 Sandford Industrial Estate, Sandford, Whitchurch, Shropshire
    Active Corporate (1 parent)
    Officer
    2012-05-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-05-10 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    2016-05-10 ~ 2016-05-10
    IIF 43 - Ownership of shares – 75% or more OE
  • 13
    CABINET MINISTERS LIMITED
    06636630
    Debtfocus Skull House Lane, Appley Bridge, Wigan, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2008-07-02 ~ 2008-07-03
    IIF 22 - Director → ME
  • 14
    CAINS BEER COMPANY PLC - now
    HONEYCOMBE LEISURE PLC
    - 2007-06-07 03517207
    BOOSTWIN PUBLIC LIMITED COMPANY
    - 1998-07-01 03517207
    Old Station Road, Loughton, Essex
    Dissolved Corporate (15 parents)
    Officer
    1998-06-29 ~ 2002-07-22
    IIF 28 - Director → ME
    1998-06-29 ~ 2002-07-22
    IIF 38 - Secretary → ME
  • 15
    ELEUSIS HEALTH SOLUTIONS HOLDINGS LTD
    12523409
    83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-10-20 ~ now
    IIF 8 - Director → ME
  • 16
    ELEUSIS HEALTH SOLUTIONS LTD
    - now 10357489
    ELEUSIS THERAPEUTICS LTD - 2020-06-19
    83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-10-20 ~ now
    IIF 6 - Director → ME
  • 17
    ELEUSIS THERAPEUTICS HOLDINGS LTD
    12523335
    83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-10-20 ~ now
    IIF 7 - Director → ME
  • 18
    ELEUSIS THERAPEUTICS LTD
    - now 10227584 10357489
    ELEUSIS PHARMACEUTICALS LTD - 2020-06-20
    6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-10-20 ~ now
    IIF 5 - Director → ME
  • 19
    I3-GROUP LIMITED
    - now 07599781 06587286
    MOCHDRE LIMITED
    - 2011-06-14 07599781
    Rockcliffe Buildings 1 Hanson Road, Aintree Industrial Estate, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    2011-04-11 ~ 2013-02-19
    IIF 23 - Director → ME
  • 20
    INTELLIGENT PACKAGING (UK) LIMITED
    07469085
    20 Finch Mill Ave, Appley Bridge, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-14 ~ dissolved
    IIF 18 - Director → ME
  • 21
    ITACONIX (U.K.) LIMITED
    - now 05604527
    REVOLYMER (U.K.) LIMITED - 2017-02-28
    REVOLYMER LIMITED - 2012-07-02
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2018-09-13 ~ 2019-08-31
    IIF 41 - Secretary → ME
  • 22
    ITACONIX PLC
    - now 08024489
    REVOLYMER PLC - 2017-02-28
    REVOLYMER (U.K.) PLC - 2012-07-02
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2018-09-13 ~ 2019-08-31
    IIF 40 - Secretary → ME
  • 23
    MED ETRAX LTD
    - now 07566719
    MED EPAD LTD
    - 2016-06-09 07566719
    C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 27 - Director → ME
    2012-03-26 ~ dissolved
    IIF 45 - Secretary → ME
  • 24
    MELLI LIMITED
    - now 07395312
    INTERCEDE 2376 LIMITED - 2010-10-11
    The Victory Offices, 112 Victory Road, Blackpool, Lancashire
    Active Corporate (14 parents, 1 offspring)
    Officer
    2010-10-12 ~ 2011-02-28
    IIF 16 - Director → ME
  • 25
    MICHAEL NORRIS CONSULTANCY LIMITED
    08690602
    20 Finch Mill Ave, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 26
    MJN 2011 LIMITED
    - now 07677376
    INTELLIGENT PACKAGING SOLUTIONS LTD
    - 2011-09-09 07677376 07089716... (more)
    20 Finch Mill Ave, Appley Bridge, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 13 - Director → ME
  • 27
    NORRIS BIOMEDICAL SERVICES LIMITED
    - now 08358664
    CRITICAL CHANGE MANAGEMENT LIMITED
    - 2013-10-18 08358664
    20 Finch Mill Avenue, Appley Bridge, Wigan, England
    Active Corporate (2 parents)
    Officer
    2013-01-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 28
    OSTARA BIOMEDICAL LIMITED
    08322823
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (10 parents)
    Officer
    2013-05-08 ~ 2015-11-20
    IIF 15 - Director → ME
  • 29
    PPNEL REALISATIONS 2025 LIMITED - now
    PFF PACKAGING (NORTH EAST) LIMITED - 2025-10-06
    INTELLIGENT PACKAGING SOLUTIONS LIMITED - 2016-08-11
    INTELPACK LIMITED
    - 2011-09-20 07089716
    JMWCO 88 LIMITED
    - 2010-01-05 07089716 07101655... (more)
    C/o Interpath Advisory 4th Floor, Tailors Corner, Thirsk Row, Leeds, West Yorkshire
    In Administration Corporate (18 parents)
    Officer
    2009-12-04 ~ 2011-07-22
    IIF 39 - Secretary → ME
  • 30
    RAPID RHYTHM LIMITED
    07803914
    Greenheys Building Medtech Centre, Manchester Science Park, Pencroft Way, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2013-11-01 ~ dissolved
    IIF 17 - Director → ME
  • 31
    RIVERTIME CORPORATE FINANCE LIMITED
    - now 06988866
    RIVERTIME BUSINESS SERVICES LIMITED
    - 2010-11-02 06988866
    20 Finch Mill Avenue, Appley Bridge, Wigan, Lancashire
    Active Corporate (1 parent)
    Officer
    2009-08-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 32
    SECRET SAVIOURS LIMITED
    - now 06695293 11181729
    STUFF OF LIFE LIMITED
    - 2018-04-19 06695293 11181729
    A4 Livingstone Court, 55 Peel Road, Harrow, England
    Active Corporate (15 parents)
    Officer
    2014-04-23 ~ 2022-04-11
    IIF 4 - Director → ME
  • 33
    SPECTRUM BIOMEDICAL UK LIMITED
    - now 11544382
    SPECTRUM CANOPY UK LIMITED - 2018-10-29
    Unit 5 Century Court, Westcott Venture Park, Aylesbury, England
    Dissolved Corporate (17 parents)
    Officer
    2019-06-19 ~ 2019-10-11
    IIF 44 - Secretary → ME
  • 34
    SPORTING CLUB LEIGH LIMITED
    04587402
    Leigh Sports Village Stadium, Sale Way, Leigh, Lancashire
    Active Corporate (14 parents)
    Officer
    2013-07-08 ~ 2018-01-24
    IIF 26 - Director → ME
  • 35
    SPRINT 1089 LIMITED
    05693830 05693745... (more)
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2006-02-10 ~ dissolved
    IIF 36 - Secretary → ME
  • 36
    THE DEVONSHIRE PUB COMPANY LIMITED
    - now 02588480
    SHIELDSCHEME LIMITED - 1992-11-02
    C/o Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (18 parents)
    Officer
    2001-03-05 ~ 2002-07-22
    IIF 25 - Director → ME
    2001-03-05 ~ 2002-07-22
    IIF 37 - Secretary → ME
  • 37
    TTS PHARMA LIMITED
    08252177
    Liverpool Science Park, 131 Mount Pleasant, Liverpool
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2013-07-24 ~ 2017-12-31
    IIF 24 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.