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, Michael

    Related profiles found in government register
  • Mccullagh, Michael
    British company director born in March 1935

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

      IIF 1 IIF 2
  • Mccullagh, Michael
    British managing director born in March 1935

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

    Resident in England

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

      IIF 6
    • The Initiative Centre, Cass House Road, Hemlington, Middlesbrough, Teesside, TS8 9QW, United Kingdom

      IIF 7
  • 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
    • Boho One, Bridge Street West, Middlesbrough, Cleveland, TS2 1AE

      IIF 14
    • Spectrum 6, Spectrum Business Park, Seaham, SR7 7TT

      IIF 15 IIF 16
    • Unit 8 Ellerbeck Way, Stokesley Industrial Estate, Stokesley, North Yorks, TS9 5JZ

      IIF 17
  • Mccullagh, John Michael
    British director born in October 1963

    Resident in England

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

      IIF 18
    • 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5JZ, United Kingdom

      IIF 19
    • 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Cleveland, TS9 5JZ

      IIF 20
    • Mmc House, Ellerbeck Way, Stokesley, TS9 5JZ, United Kingdom

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

    Resident in England

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

      IIF 22
  • Mccullagh, John Michael
    British company director born in October 1963

    Resident in United Kingdom

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

      IIF 23
  • Mccullagh, John Michael
    British director born in October 1963

    Resident in United Kingdom

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

      IIF 24 IIF 25 IIF 26
    • 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5JZ, United Kingdom

      IIF 30
  • Mccullagh, John Michael
    British engineer born in October 1963

    Resident in United Kingdom

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

      IIF 31 IIF 32
  • Mr John Michael Mccullagh
    British born in January 1963

    Resident in England

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

      IIF 33
  • Mr John Michael Mccullagh
    British born in October 1963

    Resident in England

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

      IIF 34 IIF 35
    • 10, Ellerbeck Way, Stokesley, Middlesbrough, TS9 5JZ, England

      IIF 36 IIF 37 IIF 38
    • 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5JZ, United Kingdom

      IIF 41
    • 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ, England

      IIF 42 IIF 43
    • Mmc House, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ, England

      IIF 44
    • The Initiative Centre, Cass House Road, Hemlington, Middlesbrough, Teesside, TS8 9QW, United Kingdom

      IIF 45
    • 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 46
    • Tobias House, St. Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, TS17 6QW

      IIF 47 IIF 48
    • 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Cleveland, TS9 5JZ

      IIF 49 IIF 50
    • 8, Ellerbeck Way, Stokesley Business Park, Stokesley, Cleveland, TS9 5JZ, United Kingdom

      IIF 51
    • 8, Ellerbeck Way, Stokesley Business Park, Stokesley, North Yorkshire, TS9 5JZ

      IIF 52
    • Mmc House, Ellerbeck Way, Stokesley, TS9 5JZ, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    1212 BB LIMITED - 2019-10-04
    66a Hutton Lane, Guisborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    66a Hutton Lane, Guisborough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    270,398 GBP2024-03-31
    Officer
    2019-10-04 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 45 - Right to appoint or remove membersOE
  • 3
    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
    2019-11-22 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - 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
    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
    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
  • 5
    EVER-CAL LIMITED - 2019-07-02
    SPEED 6710 LIMITED - 1998-12-03
    C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - 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
    Tobias House St. Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    1992-07-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
    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
  • 7
    66a Hutton Lane, Guisborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2020-08-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BRAND TAXI LIMITED - 2022-02-09
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,404 GBP2025-03-31
    Officer
    2015-02-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    8 Ellerbeck Way, Stokesley Business Park, Stokesley, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-06-30
    Officer
    2015-03-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Mmc House, Ellerbeck Way, Stokesley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    2016-10-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-10-28 ~ 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
  • 11
    8 Ellerbeck Way, Stokesley Business Park, Stokesley, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2018-06-30
    Officer
    2008-06-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 12
    ENGINEERING TALENT LIMITED - 2019-01-22
    8 Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-06-30
    Officer
    2015-04-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,497 GBP2024-12-31
    Officer
    2014-12-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 14
    WARNES NURSERIES NORTHALLERTON LIMITED - 2017-01-04
    CROSSCO (612) LIMITED - 2001-11-20
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2016-06-06 ~ now
    IIF 9 - Director → ME
  • 15
    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
    2002-03-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    SPA WELL COTTAGE LIMITED - 2026-01-05
    66a Hutton Lane, Guisborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,637 GBP2025-03-31
    Officer
    2020-11-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-11-13 ~ now
    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
  • 17
    66a Hutton Lane, Guisborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,411 GBP2025-03-31
    Officer
    2020-11-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    8 Ellerbeck Way, Stokesley Business Park, Stokesley, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    2017-08-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 19
    MOBILIFT TRAILERS LIMITED - 2007-01-23
    C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2006-08-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    KEPIERCO 115 LIMITED - 2008-03-19
    Tobias House St. Marks Court, Teesdale Business Park, Teesside
    Active Corporate (3 parents)
    Equity (Company account)
    56,577 GBP2024-12-31
    Officer
    2008-03-14 ~ 2014-09-09
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Has significant influence or control OE
  • 2
    BUSINESS LINK NORTH EAST LIMITED - 2008-07-30
    CROSSCO (964) LIMITED - 2006-09-27
    Spectrum 6 Spectrum Business Park, Seaham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2006-11-14 ~ 2012-03-20
    IIF 16 - Director → ME
  • 3
    128 High Street High Street, Great Broughton, Middlesbrough, England
    Active Corporate (15 parents)
    Equity (Company account)
    713,145 GBP2020-06-30
    Officer
    2001-06-20 ~ 2016-03-07
    IIF 22 - 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
    Tobias House St. Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    ~ 2004-01-16
    IIF 5 - Director → ME
    ~ 2019-12-12
    IIF 32 - Director → ME
  • 5
    EVER-CAL LIMITED - 2019-07-02
    SPEED 6710 LIMITED - 1998-12-03
    C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2001-12-21 ~ 2020-02-03
    IIF 23 - Director → ME
    2001-12-21 ~ 2004-01-16
    IIF 1 - Director → ME
  • 6
    MARSKE SITE SERVICES LTD. - 2019-12-12
    MARSKE MARINE COMPANY LIMITED - 1990-06-28
    GABLEQUAINT LIMITED - 1984-08-14
    Tobias House St. Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    ~ 2004-01-16
    IIF 3 - Director → ME
  • 7
    INLEC LTD - 2014-12-02
    MARSKE SITE SERVICES UK LIMITED - 2014-05-23
    MARSKE PERSONNEL SOLUTIONS LTD - 2008-12-24
    MARSKE MANAGEMENT SERVICES LIMITED - 2005-11-21
    100 Cheapside, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2005-08-04 ~ 2019-06-28
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-28
    IIF 49 - Has significant influence or control OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    INLEC (TEESSIDE) LIMITED - 1998-03-13
    BACKTHRUST LIMITED - 1996-02-02
    100 Cheapside, London, England
    Dissolved Corporate (4 parents)
    Officer
    2001-10-21 ~ 2004-01-16
    IIF 2 - Director → ME
    1997-01-07 ~ 2019-06-28
    IIF 27 - Director → ME
  • 9
    MARSKE FLUIDS LIMITED - 1994-12-15
    MARSKE PIPE FABRICATION LIMITED - 1994-11-25
    MARSKE MACHINE CLEVELAND LIMITED - 1993-04-21
    MARSKE MACHINE CO. LIMITED - 1983-06-22
    Unit 8 Ellerbeck Way, Stokesley Industrial Estate, Stokesley, North Yorks
    Dissolved Corporate
    Officer
    ~ 2004-01-16
    IIF 4 - Director → ME
    2001-12-21 ~ 2020-10-19
    IIF 17 - Director → ME
  • 10
    TILDENET RETAIL LIMITED - 1998-12-24
    SOFA MAGIC (COLDHARBOUR ROAD) LTD - 1998-10-23
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2014-04-17
    IIF 25 - Director → ME
  • 11
    WARNES NURSERIES NORTHALLERTON LIMITED - 2017-01-04
    CROSSCO (612) LIMITED - 2001-11-20
    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
    2016-06-06 ~ 2021-09-29
    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
  • 12
    MIDDLESBROUGH AND TEESSIDE PHILANTHROPIC FOUNDATION - 2021-11-16
    Suite 12 First Floor, Cargo Fleet Offices, Middlesbrough Road, Middlesbrough, United Kingdom
    Active Corporate (11 parents)
    Officer
    2012-01-26 ~ 2017-01-17
    IIF 14 - Director → ME
  • 13
    BUSINESS AND ENTERPRISE UK LIMITED - 2019-06-15
    SANDCO 1126 LIMITED - 2009-09-28
    Navigators Point, Belmont Business Park, Durham, England
    Active Corporate (7 parents, 10 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-04-01 ~ 2025-03-31
    Officer
    2010-11-17 ~ 2012-04-04
    IIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.