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

Mr Michael James Cole

    Related profiles found in government register
  • Mr Michael James Cole
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Storey Institute, Meeting House Lane, Lancaster, LA1 1TH, England

      IIF 1
    • 160, Kemp House, City Road, London, EC1V 2NX, England

      IIF 2
    • Kemp House 152-160, 160 City Road, London, EC1V 2NX, England

      IIF 3
  • Cole, Michael James
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Beech Avenue, Galgate, Lancaster, LA2 0NW, United Kingdom

      IIF 4
  • Cole, Michael James
    British chef born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cole, Michael James
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Storey Institute, Meeting House Lane, Lancaster, LA1 1TH, England

      IIF 19
    • 160, Kemp House, City Road, London, EC1V 2NX, England

      IIF 20
    • Kemp House 152-160, 160 City Road, London, EC1V 2NX, England

      IIF 21
  • Cole, Michael James
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 526 The Gatehouse, White Cross Business Park, Lancaster, Lancashire, LA1 4XQ

      IIF 22
    • Bowland Village Inns, 5/9 Church Street, Churchtown, Preston, Lancashire, PR3 0HT, United Kingdom

      IIF 23 IIF 24
  • Cole, Michael James
    British director chef born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Beech Avenue, Galgate, Lancaster, LA2 0NW, United Kingdom

      IIF 25
  • Cole, Michael James
    British food & beverage born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Beech Avenue, Galgate, Lancaster, LA2 0NW, United Kingdom

      IIF 26
  • Mr Michael James Cole
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Damside Street, Lancaster, LA1 1BL, United Kingdom

      IIF 27
    • 19 The Millrace, Damside Street, Lancaster, LA1 1BL, England

      IIF 28
    • 19 The Millrace, Damside Street, Lancaster, Lancashire, LA1 1BL, United Kingdom

      IIF 29
  • Cole, Michael
    British chef born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashton Hall, Ashton With Stodday, Lancaster, LA2 0AJ, United Kingdom

      IIF 30
  • Mr Michael Cole
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Pares Way, Derby, DE72 3TJ, United Kingdom

      IIF 31
    • 8 Pares Way, Ockbrook, Derby, DE72 3TJ, England

      IIF 32 IIF 33
    • 8, Pares Way, Ockbrook, Derby, DE72 3TJ, United Kingdom

      IIF 34
    • 1, C/o Long Eaton Hub, 2nd Floor, 1 Union Street, Long Eaton, NG10 1HH, England

      IIF 35
  • Cole, Michael James
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19 The Millrace, Damside Street, Lancaster, LA1 1BL, England

      IIF 36
  • Cole, Michael James
    British consultant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Damside Street, Lancaster, LA1 1BL, United Kingdom

      IIF 37
    • 19 The Millrace, Damside Street, Lancaster, Lancashire, LA1 1BL, United Kingdom

      IIF 38
  • Cole, Michael James
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 526 The Gate House, White Cross Business Park, Lancaster, Lancashire, LA1 4XQ

      IIF 39
    • Office 526 The Gatehouse, White Cross Business Park, Lancaster, Lancashire, LA1 4XQ

      IIF 40
  • Cole, Michael
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Pares Way, Ockbrook, Derby, DE72 3TJ, England

      IIF 41
    • 1, C/o Long Eaton Hub, 2nd Floor, 1 Union Street, Long Eaton, NG10 1HH, England

      IIF 42 IIF 43
    • 1, C/o Long Eaton Hub, Union Street, Long Eaton, Nottingham, NG10 1HH, England

      IIF 44
  • Cole, Michael
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Pares Way, Ockbrook, Derby, DE72 3TJ, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 35
  • 1
    A CURIOUS EDUCATION LTD
    10882244
    8 Pares Way, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ANEMOI TECHNOLOGIES LIMITED
    12023985
    160 Kemp House, City Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-05-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    BLUE JACKAL (DISTILLERY) LTD
    12478948
    Kemp House 152-160 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-02-24 ~ dissolved
    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
    IIF 3 - Right to appoint or remove directors OE
  • 4
    BLUE JACKAL DISTILLERY (LANCASHIRE) LTD
    12514220
    Storey Institute, Meeting House Lane, Lancaster, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    BOWLAND VENUES (ASHTON) LIMITED
    08911958
    5/9 Church Street Churchtown, Preston, Lancs
    Dissolved Corporate (4 parents)
    Officer
    2014-02-26 ~ 2014-08-31
    IIF 17 - Director → ME
  • 6
    BOWLAND VENUES (THURNHAM) LIMITED
    08911952
    5/9 Church Street Churchtown, Preston, Lancs
    Dissolved Corporate (4 parents)
    Officer
    2014-02-26 ~ 2014-05-06
    IIF 13 - Director → ME
  • 7
    BOWLAND VENUES LIMITED
    08895285
    The Horns The Avenue, Churchtown, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-14 ~ 2014-05-06
    IIF 8 - Director → ME
  • 8
    BOWLAND VILLAGE INNS (FORTON) LIMITED
    08143402
    A6 Lancaster Road, Forton, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2012-07-13 ~ 2014-05-06
    IIF 25 - Director → ME
  • 9
    BOWLAND VILLAGE INNS (HOLDINGS) LIMITED
    07237881
    Bowland Village Inns 5/9 Church Street, Churchtown, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-04-28 ~ dissolved
    IIF 24 - Director → ME
  • 10
    BOWLAND VILLAGE INNS (MANAGEMENT) LTD
    - now 07239123
    BOWLAND VILLAGE INNS (PRESTON) LIMITED
    - 2011-03-08 07239123
    Lancaster Golf Club Ashton Hall, Ashton With Stodday, Lancaster, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2010-04-29 ~ dissolved
    IIF 23 - Director → ME
  • 11
    BOWLAND VILLAGE INNS (OFF-SITE) LTD
    - now 06933904
    BOWLAND VILLAGE INNS (FENWICK) LIMITED
    - 2011-07-19 06933904
    BOWLAND VILLAGE INNS LIMITED
    - 2010-04-27 06933904
    5-9 Church Street, Churchtown, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-06-15 ~ dissolved
    IIF 5 - Director → ME
  • 12
    BOWLAND VILLAGE INNS PRS LIMITED
    08493120
    The New Holly, Lancaster Road, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-17 ~ dissolved
    IIF 30 - Director → ME
  • 13
    BVI (KIRKHAM) LIMITED
    08529535
    The Derby Arms Church Road, Treales, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-05-15 ~ 2014-05-06
    IIF 15 - Director → ME
  • 14
    BVI MARKETING LIMITED
    08892758
    The Horns The Avenue, Churchtown, Preston, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-02-13 ~ 2014-05-06
    IIF 7 - Director → ME
  • 15
    C & C MANAGEMENT AND CONSULTANCY LIMITED
    10692350 11873926
    19 The Millrace Damside Street, Lancaster, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Has significant influence or control as a member of a firm OE
  • 16
    C & C MANAGEMENT AND CONSULTANCY LIMITED
    11873926 10692350
    19 Damside Street, Lancaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 17
    CATER FAYRE LIMITED
    08895283
    The Horns The Avenue, Churchtown, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-14 ~ 2014-05-06
    IIF 12 - Director → ME
  • 18
    CATERFORE LIMITED
    07886025
    17 Beech Avenue, Galgate, Lancaster, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-19 ~ dissolved
    IIF 26 - Director → ME
  • 19
    FAYRE TABLE (BARTLE) LIMITED
    08911873
    The Sitting Goose Lea Lane, Lower Bartle, Preston
    Dissolved Corporate (4 parents)
    Officer
    2014-02-25 ~ 2014-05-06
    IIF 10 - Director → ME
  • 20
    FAYRE TABLE (GALGATE) LIMITED
    08895986
    The Plough Main Road, Galgate, Lancaster
    Dissolved Corporate (4 parents)
    Officer
    2014-02-14 ~ 2014-05-06
    IIF 14 - Director → ME
  • 21
    FAYRE TABLE (GARSTANG) LIMITED
    08911849
    The Horns Inn The Avenue, Churchtown, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-21
    Officer
    2014-02-25 ~ 2014-05-06
    IIF 4 - Director → ME
  • 22
    FAYRE TABLE LIMITED
    08895101
    The Horns The Avenue, Churchtown, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-14 ~ 2014-05-06
    IIF 18 - Director → ME
  • 23
    GINGER AMBIANCE LIMITED
    08829042
    Office 526 The Gatehouse White Cross Business Park, Lancaster, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-02 ~ dissolved
    IIF 22 - Director → ME
  • 24
    GINGER AMBIENCE MANAGEMENT AND CONSULTANCY LIMITED
    09127916
    Office 526 The Gate House, White Cross Business Park, Lancaster, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 39 - Director → ME
  • 25
    ILLUMINATING GIFTS LTD
    10217047
    8 Pares Way, Ockbrook, Derby, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,165 GBP2018-01-31
    Officer
    2016-06-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-06-06 ~ 2017-07-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MILICO BUSINESS SERVICES LTD
    - now 12331031
    BUGT LIMITED
    - 2023-06-07 12331031
    1 C/o Long Eaton Hub, 2nd Floor, 1 Union Street, Long Eaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,585.26 GBP2024-12-31
    Officer
    2019-11-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-11-25 ~ 2020-01-03
    IIF 32 - Has significant influence or control OE
  • 27
    MILICO CAREER SERVICES LTD
    15284120
    1 C/o Long Eaton Hub, Union Street, Long Eaton, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-11-14 ~ now
    IIF 44 - Director → ME
  • 28
    MILICO LIMITED
    08199106
    1 C/o Long Eaton Hub, 2nd Floor, 1 Union Street, Long Eaton, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -14,218.20 GBP2024-12-31
    Officer
    2012-09-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    SIGNATURE FAYRE (CHURCHTOWN) LIMITED
    08911808
    5/9 Church Street Churchtown, Preston, Lancs
    Dissolved Corporate (4 parents)
    Officer
    2014-02-25 ~ 2014-05-06
    IIF 6 - Director → ME
  • 30
    SIGNATURE FAYRE (FORTON) LIMITED
    08909529
    The New Holly Lancaster Road, Forton, Preston
    Dissolved Corporate (4 parents)
    Officer
    2014-02-25 ~ 2014-05-06
    IIF 9 - Director → ME
  • 31
    SIGNATURE FAYRE (TREALES) LIMITED
    08911783
    The Derby Arms Church Road, Treales, Preston, Lancs
    Dissolved Corporate (4 parents)
    Officer
    2014-02-25 ~ 2014-05-06
    IIF 11 - Director → ME
  • 32
    SIGNATURE FAYRE LIMITED
    08895232
    The Horns The Avenue, Churchtown, Preston, England
    Dissolved Corporate (5 parents)
    Officer
    2014-02-14 ~ 2014-05-06
    IIF 16 - Director → ME
  • 33
    THE SPIRITS EMPORIUM LIMITED
    12805218
    19 The Millrace Damside Street, Lancaster, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 34
    THE VILLAGE BAKERY AT MELMERBY LIMITED
    08955357
    Office 526 The Gatehouse White Cross Business Park, Lancaster, Lancashire
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    187 GBP2015-05-31
    Officer
    2014-03-24 ~ dissolved
    IIF 40 - Director → ME
  • 35
    WRAP REVOLUTION LIMITED
    08616952
    8 Pares Way, Ockbrook, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,128.06 GBP2024-12-31
    Officer
    2013-07-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE

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.