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

Bullas, Michael Neville

    Related profiles found in government register
  • Bullas, Michael Neville
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Bullas, Michael Neville
    British construction born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ludney House Farm, Ludney, Louth, Lincolnshire, LN11 7JU

      IIF 11
  • Bullas, Michael Neville
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Trippet Lane, Sheffield, South Yorkshire, S1 4EL, United Kingdom

      IIF 12
    • icon of address Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 13 IIF 14
  • Bullas, Michael Neville
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire, LS12 6DB, England

      IIF 15
  • Bullas, Michael Neville
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, 164 - 170 Queens Road, Sheffield, S2 4DH, United Kingdom

      IIF 16
    • icon of address Suite 4 164 - 170 Queens Road, Sheffield, South Yorkshire, S2 4DH, United Kingdom

      IIF 17
    • icon of address Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 18
  • Bullas, Mike
    British builder born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ludney House Farm, Ludney Lane Ludney, Louth, Lincolnshire, LN11 7JX

      IIF 19
  • Bullas, Mike
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Cleethorpes Road, Grimsby, North East Lincolnshire, DN31 3ER, United Kingdom

      IIF 20
    • icon of address Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 21 IIF 22 IIF 23
    • icon of address Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, United Kingdom

      IIF 24 IIF 25
  • Bullas, Mike
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Cleethorpe Road, Grimsby, N E Lincs, DN31 3ER, United Kingdom

      IIF 26
    • icon of address 107, Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER, United Kingdom

      IIF 27 IIF 28
    • icon of address Blue Brick House, Unit 2 Offices, Blossom Avenue, Humberston, North East Lincolnshire, DN36 4TQ, United Kingdom

      IIF 29
    • icon of address Suite 4 164-170, Queens Road, Sheffield, S2 4DH, England

      IIF 30
    • icon of address Suite 4, 164-170 Queens Road, Sheffield, South Yorkshire, S2 4DH, United Kingdom

      IIF 31 IIF 32
  • Mr Michael Neville Bullas
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hica Anchor Court, Francis Street, Hull, HU2 8DT, England

      IIF 33
    • icon of address Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 34 IIF 35 IIF 36
  • Mr Mike Bullas
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER, United Kingdom

      IIF 37 IIF 38
    • icon of address 107, Cleethorpes Road, Grimsby, North East Lincolnshire, DN31 3ER, United Kingdom

      IIF 39
    • icon of address Blue Brick House, Unit 2 Offices, Blossom Avenue, Humberston, North East Lincolnshire, DN36 4TQ, United Kingdom

      IIF 40
    • icon of address Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 41
  • Bullas, Mike
    British builder born in May 1965

    Registered addresses and corresponding companies
    • icon of address Rivendale, South Road, North Somercotes, Lincolnshire, LN11 7PJ

      IIF 42
  • Bullas, Mike
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Cleethorpe Road, Grimsby, DN31 3ER, England

      IIF 43
    • icon of address 107, Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER, United Kingdom

      IIF 44
  • Bullas, Mike
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Cleethorpe Road, Grimsby, N E Lincs, DN31 3ER, United Kingdom

      IIF 45
  • Mr Michael Neville Bullas
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, 164 - 170 Queens Road, Sheffield, S2 4DH, United Kingdom

      IIF 46
    • icon of address Suite 4, 164 - 170 Queens Road, Sheffield, South Yorkshire, S2 4DH, United Kingdom

      IIF 47
    • icon of address Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 48 IIF 49 IIF 50
    • icon of address Suite 4, 164-170 Queens Road, Sheffield, South Yorkshire, S2 4DH, United Kingdom

      IIF 52
  • Mr Mike Bullas
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Cleethorpe Road, Grimsby, DN31 3ER, England

      IIF 53
    • icon of address 107, Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER, United Kingdom

      IIF 54
    • icon of address Ludney House Farm, Ludney, Louth, LN11 7JU, United Kingdom

      IIF 55
    • icon of address Ludney Housse Farm, Ludney, Louth, LN11 7JU, United Kingdom

      IIF 56
    • icon of address Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 57 IIF 58
    • icon of address Suite 4, 164-170 Queens Road, Sheffield, South Yorkshire, S2 4DH, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Suite 4 164 - 170 Queens Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3,607 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    RIPON CARE LIMITED - 2012-05-24
    icon of address Suite 4 164-170 Queens Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -279,360 GBP2024-03-31
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 4 164-170 Queens Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address Suite 4 164-170 Queens Road, Sheffield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    203,848 GBP2024-07-31
    Officer
    icon of calendar 2015-07-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 107 Cleethorpe Road, Grimsby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,443 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 8
    icon of address Blue Brick House Unit 2 Offices, Blossom Avenue, Humberston, North East Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,044 GBP2024-09-30
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,648 GBP2024-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 4 164-170 Queens Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,945 GBP2019-07-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 107 Cleethorpes Road, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,356 GBP2024-11-30
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 4 164-170 Queens Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address Suite 4 164-170 Queens Road, Sheffield, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    5,523,859 GBP2024-09-30
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 4 164-170 Queens Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    220,515 GBP2015-09-30
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address Suite 4 164-170 Queens Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -294,563 GBP2018-11-30
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 4 164-170 Queens Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 30 - Director → ME
  • 17
    icon of address Suite 4 164-170 Queens Road, Sheffield, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,380,966 GBP2024-10-31
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Suite 4 164-170 Queens Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,576,501 GBP2024-09-30
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address 107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,239 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 21
    icon of address Suite 4 164-170 Queens Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    113,565 GBP2024-06-30
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 4 164-170 Queens Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,295 GBP2019-09-30
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 6 - Director → ME
  • 23
    icon of address 87 Trippet Lane, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 12 - Director → ME
  • 24
    icon of address Suite 4 164-170 Queens Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,670 GBP2021-03-31
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 25
    WALTHAM CARE LIMITED - 2025-08-27
    icon of address Suite 4 164-170 Queens Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,866 GBP2024-09-30
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 32 - Director → ME
  • 26
    icon of address 107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,140 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 26 - Director → ME
Ceased 12
  • 1
    CLEANCOURT LIMITED - 2001-07-11
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-12 ~ 2001-07-06
    IIF 11 - Director → ME
  • 2
    icon of address Suite 4 164-170 Queens Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,945 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-11
    IIF 51 - Ownership of shares – 75% or more OE
  • 3
    icon of address Milner Boardman & Partners, The Old Bank 187a Ashley Road, Hale
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-06 ~ 2003-03-03
    IIF 19 - Director → ME
    icon of calendar 1996-01-03 ~ 1996-11-28
    IIF 42 - Director → ME
  • 4
    icon of address The Hica Group Hesslewood Country Business Park, Ferriby Road, Hessle, East Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,706,549 GBP2023-09-30
    Officer
    icon of calendar 2012-01-15 ~ 2024-12-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-27
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address The Hica Group Hesslewood Country Business Park, Ferriby Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-21 ~ 2020-12-11
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2020-12-11
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 4 164-170 Queens Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,576,501 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-21 ~ 2018-03-27
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 7
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2019-08-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2019-08-02
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -318,253 GBP2018-01-31
    Officer
    icon of calendar 2012-03-01 ~ 2019-08-21
    IIF 3 - Director → ME
  • 9
    RIPON STOURPORT INVESTMENTS LIMITED - 2019-10-02
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-03 ~ 2019-08-21
    IIF 17 - Director → ME
  • 10
    RIPON CARE LIMITED - 2019-09-20
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -147,463 GBP2016-09-30
    Officer
    icon of calendar 2012-11-15 ~ 2019-08-21
    IIF 8 - Director → ME
  • 11
    HLWKH 608 LIMITED - 2015-11-27
    STOURPORT ON SEVERN CARE HOLDINGS LIMITED - 2019-10-02
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -157,093 GBP2018-01-31
    Officer
    icon of calendar 2015-11-27 ~ 2019-08-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-27
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    WALTHAM CARE LIMITED - 2025-08-27
    icon of address Suite 4 164-170 Queens Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,866 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-21 ~ 2018-03-27
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.