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

Mr Michael Paul Gallucci

    Related profiles found in government register
  • Mr Michael Paul Gallucci
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address 6, Bevis Marks, London, EC3A 7BA

      IIF 2
    • icon of address 6, Mpgqs Limited, Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 3
    • icon of address 2nd Floor - Centre Building, Hille Business Estate, 132a St. Albans Road, Watford, WD24 4AE, England

      IIF 4
  • Gallucci, Michael Paul
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • icon of address 6, Bevis Marks, London, EC3A 7BA, England

      IIF 6
    • icon of address 6, Mpgqs Limited, Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 7
  • Gallucci, Michael Paul
    British commercial director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-36, Great Portland Street, London, W1W 8QX, England

      IIF 8
  • Gallucci, Michael Paul
    British group commercial director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Chichester Street, Belfast, BT1 4JE, Northern Ireland

      IIF 9
  • Gallucci, Michael Paul
    British none born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hanover Street, London, W1S 1YH, Uk

      IIF 10
  • Gallucci, Michael Paul
    British quantity surveyor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Juniper Grove, Watford, Herts, WD17 4RZ

      IIF 11
  • Gallucci, Michael Paul
    British quantity surveyors born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Juniper Grove, Watford, Herts, WD17 4RZ

      IIF 12
  • Gallucci, Michael Paul
    British surveyor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 13
    • icon of address 14, Hanover Street, London, W1S 1YH, United Kingdom

      IIF 14
    • icon of address 2 Juniper Grove, Watford, Herts, WD17 4RZ

      IIF 15 IIF 16 IIF 17
    • icon of address 2, Juniper Grove, Watford, WD17 4RZ, England

      IIF 18
    • icon of address Mpg Associates Limited, Hannay House, 39, Clarendon Road, Watford, Herts, WD17 1JA, United Kingdom

      IIF 19
  • Gallucci, Michael
    British commercial director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-36, Great Portland Street, London, W1W 8QX, England

      IIF 20
  • Gallucci, Michael Paul
    born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Juniper Grove, Watford, , WD17 4RZ,

      IIF 21
    • icon of address 2, Juniper Grove, Watford, Herts, WD17 4RZ

      IIF 22
  • Galluci, Michael
    British surveyor born in November 1969

    Registered addresses and corresponding companies
    • icon of address 2 Juniper Grove, Watford, Hertfordshire, WD17 4RZ

      IIF 23
  • Gallucci, Michael Paul
    British

    Registered addresses and corresponding companies
  • Gallucci, Michael Paul
    British quantity surveyor

    Registered addresses and corresponding companies
    • icon of address 2 Juniper Grove, Watford, Herts, WD17 4RZ

      IIF 26
  • Gallucci, Michael Paul
    British surveyor

    Registered addresses and corresponding companies
  • Galluci, Michael
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 2 Juniper Grove, Watford, Hertfordshire, WD17 4RZ

      IIF 30
  • Gallucci, Michael Paul, Mr

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 47 Bury New Road Prestwich, Manchester, M25 9JY, United Kingdom

      IIF 31
  • Gallucci, Michael Paul

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 33
    • icon of address 6, Bevis Marks, London, EC3A 7BA, England

      IIF 34
  • Gallucci, Michael

    Registered addresses and corresponding companies
    • icon of address 32-36, Great Portland Street, London, W1W 8QX, England

      IIF 35
    • icon of address 6, Mpgqs Limited, Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Company Shop, 79 Chichester Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 9 - Director → ME
  • 2
    MPG COLLECTIONS LIMITED - 2018-11-13
    icon of address 2nd Floor - Centre Building Hille Business Estate, 132a St. Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-12-01 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    MOTORWAY MEDIA LIMITED - 1997-02-26
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-14 ~ dissolved
    IIF 16 - Director → ME
  • 4
    G F CIVILS LIMITED - 2007-05-14
    icon of address Gloucester House, 72 London Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-09 ~ dissolved
    IIF 23 - Director → ME
  • 5
    MPGQS LIMITED - 2021-12-14
    icon of address 6, Mpgqs Limited, Bevis Marks, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,565 GBP2025-03-31
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 7 - Director → ME
    icon of calendar 2016-11-14 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-09 ~ dissolved
    IIF 15 - Director → ME
  • 7
    M P GALLUCCI QUANTITY SURVEYORS LIMITED - 2019-02-21
    DEANGATE ASSOCIATES LIMITED - 2010-04-19
    icon of address 6 Bevis Marks, London
    Active Corporate (1 parent)
    Equity (Company account)
    229,529 GBP2025-03-31
    Officer
    icon of calendar 2010-03-29 ~ now
    IIF 6 - Director → ME
    icon of calendar 2013-11-29 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 2 Juniper Grove, Watford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-10-15 ~ dissolved
    IIF 31 - Secretary → ME
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 5 - Director → ME
    icon of calendar 2024-01-17 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    TOBIN & GLOVER SURVEYORS LLP - 2005-01-29
    icon of address 26 The Pingle The Pingle, Quorn, Loughborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-09-26 ~ now
    IIF 21 - LLP Designated Member → ME
Ceased 13
  • 1
    icon of address 29-30 Fitzroy Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    420 GBP2019-08-31
    Officer
    icon of calendar 2011-08-08 ~ 2011-10-14
    IIF 14 - Director → ME
  • 2
    icon of address 1 London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2013-03-31
    IIF 12 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-09-01
    IIF 24 - Secretary → ME
  • 3
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-12 ~ 2010-03-31
    IIF 17 - Director → ME
    icon of calendar 2005-04-12 ~ 2007-09-01
    IIF 27 - Secretary → ME
  • 4
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-22 ~ 2013-03-31
    IIF 11 - Director → ME
    icon of calendar 2006-06-22 ~ 2007-09-01
    IIF 26 - Secretary → ME
  • 5
    icon of address 32-36 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ 2013-09-03
    IIF 10 - Director → ME
  • 6
    icon of address 32-36 Great Portland Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-27 ~ 2013-09-03
    IIF 8 - Director → ME
  • 7
    icon of address 35-37 Ludgate Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,291,523 GBP2024-04-30
    Officer
    icon of calendar 2011-08-01 ~ 2013-09-03
    IIF 20 - Director → ME
    icon of calendar 2013-01-01 ~ 2013-09-01
    IIF 35 - Secretary → ME
  • 8
    MOTORWAY MEDIA LIMITED - 1997-02-26
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-14 ~ 2007-09-01
    IIF 29 - Secretary → ME
  • 9
    G F CIVILS LIMITED - 2007-05-14
    icon of address Gloucester House, 72 London Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2007-09-01
    IIF 30 - Secretary → ME
  • 10
    icon of address 1 London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2007-09-01
    IIF 28 - Secretary → ME
  • 11
    icon of address 1 Carthusian Street, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,240 GBP2024-01-31
    Officer
    icon of calendar 2010-01-22 ~ 2011-06-30
    IIF 22 - LLP Designated Member → ME
  • 12
    MPG SHREEVES LIMITED - 2010-01-22
    icon of address 1 Carthusian Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2011-07-04
    IIF 19 - Director → ME
  • 13
    icon of address C/o, Mercer & Hole, Mercer & Hole, 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-23 ~ 2007-09-01
    IIF 25 - Secretary → 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.