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

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 28
  • 1
    1212 BB NORTH YORKSHIRE LIMITED
    - now 08862301
    1212 BB LIMITED
    - 2019-10-04 08862301 OC429128
    66a Hutton Lane, Guisborough, England
    Dissolved Corporate (2 parents)
    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 firm OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    1212BB LLP
    OC429128 08862301
    66a Hutton Lane, Guisborough, England
    Dissolved Corporate (2 parents)
    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 members OE
  • 3
    APPLIED TECHNICAL PRODUCTS LIMITED
    - now 06358717
    KEPIERCO 115 LIMITED
    - 2008-03-19 06358717 06358703... (more)
    Tobias House St. Marks Court, Teesdale Business Park, Teesside
    Active Corporate (8 parents)
    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
  • 4
    BROMBEERE LLP
    OC429748
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    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
  • 5
    BUSINESS AND ENTERPRISE NORTH EAST LIMITED
    - now 05883621 06540935
    BUSINESS LINK NORTH EAST LIMITED
    - 2008-07-30 05883621 06540935
    CROSSCO (964) LIMITED - 2006-09-27
    Spectrum 6 Spectrum Business Park, Seaham
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    2006-11-14 ~ 2012-03-20
    IIF 16 - Director → ME
  • 6
    CLEVELAND SCIENTIFIC INSTITUTION
    00191037
    128 High Street High Street, Great Broughton, Middlesbrough, England
    Active Corporate (96 parents)
    Officer
    2001-06-20 ~ 2016-03-07
    IIF 22 - Director → ME
  • 7
    CTN BUILDINGS LIMITED
    - now 00906680
    MMC GROUP LIMITED
    - 2019-12-12 00906680
    MARSKE MACHINE COMPANY LIMITED
    - 2002-01-18 00906680 06599381
    MARSKE-BY-SEA ENGINEERING CO LIMITED
    - 1983-06-22 00906680
    Tobias House St. Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland
    Dissolved Corporate (9 parents)
    Officer
    ~ 2004-01-16
    IIF 5 - Director → ME
    ~ 2019-12-12
    IIF 32 - Director → ME
    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
  • 8
    CTN CALIBRATION LIMITED
    - now 03496666
    EVER-CAL LIMITED
    - 2019-07-02 03496666
    SPEED 6710 LIMITED - 1998-12-03
    C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2001-12-21 ~ 2020-02-03
    IIF 23 - Director → ME
    2001-12-21 ~ 2004-01-16
    IIF 1 - Director → ME
    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
  • 9
    CTN SERVICES LIMITED
    - now 01831529
    MARSKE SITE SERVICES LTD.
    - 2019-12-12 01831529
    MARSKE MARINE COMPANY LIMITED
    - 1990-06-28 01831529
    GABLEQUAINT LIMITED
    - 1984-08-14 01831529
    Tobias House St. Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland
    Dissolved Corporate (5 parents)
    Officer
    1992-07-01 ~ dissolved
    IIF 31 - Director → ME
    ~ 2004-01-16
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or control OE
    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
  • 10
    EARLY YEARS TUTORING LTD
    12833920
    66a Hutton Lane, Guisborough, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    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
  • 11
    ELLERBECK INDUSTRIES LIMITED
    - now 05527575
    INLEC LTD
    - 2014-12-02 05527575
    MARSKE SITE SERVICES UK LIMITED
    - 2014-05-23 05527575
    MARSKE PERSONNEL SOLUTIONS LTD
    - 2008-12-24 05527575
    MARSKE MANAGEMENT SERVICES LIMITED
    - 2005-11-21 05527575
    100 Cheapside, London, England
    Dissolved Corporate (11 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
  • 12
    ELLERBECK INVESTMENTS LIMITED
    - now 09436023
    BRAND TAXI LIMITED
    - 2022-02-09 09436023
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    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
  • 13
    ENGINEERING TALENT CENTRE LIMITED
    09472966
    8 Ellerbeck Way, Stokesley Business Park, Stokesley, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    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
  • 14
    INLEC UK LIMITED
    - now 03148604
    INLEC (TEESSIDE) LIMITED
    - 1998-03-13 03148604
    BACKTHRUST LIMITED - 1996-02-02
    100 Cheapside, London, England
    Dissolved Corporate (13 parents)
    Officer
    2001-10-21 ~ 2004-01-16
    IIF 2 - Director → ME
    1997-01-07 ~ 2019-06-28
    IIF 27 - Director → ME
  • 15
    KEYGAR LIMITED
    10452020
    Mmc House, Ellerbeck Way, Stokesley, United Kingdom
    Dissolved Corporate (2 parents)
    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
  • 16
    MARSKE MACHINE COMPANY LIMITED
    06599381 00906680
    8 Ellerbeck Way, Stokesley Business Park, Stokesley, North Yorkshire
    Dissolved Corporate (6 parents)
    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
  • 17
    MARSKE PIPE FABRICATION LIMITED
    - now 01114825
    MARSKE FLUIDS LIMITED
    - 1994-12-15 01114825
    MARSKE PIPE FABRICATION LIMITED
    - 1994-11-25 01114825
    MARSKE MACHINE CLEVELAND LIMITED
    - 1993-04-21 01114825
    MARSKE MACHINE CO. LIMITED
    - 1983-06-22 01114825
    Unit 8 Ellerbeck Way, Stokesley Industrial Estate, Stokesley, North Yorks
    Dissolved Corporate (6 parents)
    Officer
    ~ 2004-01-16
    IIF 4 - Director → ME
    2001-12-21 ~ 2020-10-19
    IIF 17 - Director → ME
  • 18
    MATCHSAVER LIMITED
    - now 03642547 16786683
    TILDENET RETAIL LIMITED - 1998-12-24
    SOFA MAGIC (COLDHARBOUR ROAD) LTD - 1998-10-23
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (10 parents)
    Officer
    2007-04-23 ~ 2014-04-17
    IIF 25 - Director → ME
  • 19
    MSS RECRUITMENT LIMITED
    - now 09549334
    ENGINEERING TALENT LIMITED
    - 2019-01-22 09549334
    8 Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    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
  • 20
    ROSEDENE HARDWICK LIMITED
    09352364
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    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
  • 21
    ROSEDENE NORTHALLERTON LIMITED
    - now 04215936
    WARNES NURSERIES NORTHALLERTON LIMITED
    - 2017-01-04 04215936
    CROSSCO (612) LIMITED - 2001-11-20
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (10 parents)
    Officer
    2016-06-06 ~ now
    IIF 9 - Director → ME
    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
  • 22
    ROSEDENE NURSERIES LIMITED
    04392463
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    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
  • 23
    SPA WELL COTTAGE LIMITED
    - now 13016814
    SPA WELL COTTAGE LIMITED
    - 2026-01-05 13016814
    66a Hutton Lane, Guisborough, England
    Active Corporate (3 parents)
    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
  • 24
    SPA WELL HOUSE LIMITED
    13016715
    66a Hutton Lane, Guisborough, England
    Active Corporate (2 parents)
    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
  • 25
    STOKESLEY PRODUCTS LIMITED
    09251300
    8 Ellerbeck Way, Stokesley Business Park, Stokesley, Cleveland
    Dissolved Corporate (2 parents)
    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
  • 26
    THE TEESSIDE CHARITY - now
    MIDDLESBROUGH AND TEESSIDE PHILANTHROPIC FOUNDATION
    - 2021-11-16 07479562
    Suite 12 First Floor, Cargo Fleet Offices, Middlesbrough Road, Middlesbrough, United Kingdom
    Active Corporate (25 parents)
    Officer
    2012-01-26 ~ 2017-01-17
    IIF 14 - Director → ME
  • 27
    TRAILERLIFT LTD
    - now 05683475
    MOBILIFT TRAILERS LIMITED
    - 2007-01-23 05683475
    C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds
    Dissolved Corporate (6 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
  • 28
    UMI HOLDINGS LIMITED - now
    BUSINESS AND ENTERPRISE UK LIMITED
    - 2019-06-15 06969972 06970127... (more)
    SANDCO 1126 LIMITED - 2009-09-28
    Navigators Point, Belmont Business Park, Durham, England
    Active Corporate (29 parents, 10 offsprings)
    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.