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 Christopher Hogan

    Related profiles found in government register
  • Mr Michael Christopher Hogan
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF

      IIF 1
    • The Farm House, Hedley Hill, Durham, DH7 9EX, England

      IIF 2 IIF 3
    • The Farmhouse, Hedley Hill Farm, Hedley Hill, Durham, DH7 9EX, United Kingdom

      IIF 4
  • Mr Michael Christopher Hogan
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, County Durham, DH6 5PF, United Kingdom

      IIF 5
    • Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, United Kingdom

      IIF 6
  • Mr Michael Christopher Hogan
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Elmwood Drive, Ponteland, Newcastle Upon Tyne, NE20 9QQ, England

      IIF 7
    • Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, England, NE13 8AF

      IIF 8
  • Hogan, Michael Christopher
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 9 IIF 10 IIF 11
    • Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Dere Street House, Bowburn North Industrial Estate, Durham, County Durham, DH6 5PF, United Kingdom

      IIF 18
  • Hogan, Michael Christopher
    British none born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 19
  • Hogan, Michael Christopher, Mr
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Farm House, Hedley Hill Farm, Cornsay Colliery, Durham, County Durham, DH7 9EX, England

      IIF 20
  • Hogan, Michael Christopher, Mr
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Farm House, Hedley Hill Farm, Cornsay Colliery, County Durham, DH7 9EX

      IIF 21
    • The Byres, Hedley Hill Farm, Cornsay Colliery, Durham, County Durham, DH7 9EX, United Kingdom

      IIF 22
    • The Byres, Hedley Hill Farm, Durham, DH7 9EX

      IIF 23 IIF 24 IIF 25
    • The Farm, House, Hedley Hill Farm Cornsay Colliery, Durham, DH7 9EX, United Kingdom

      IIF 26
  • Hogan, Michael Christopher, Mr
    British managing director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Farmhouse, Hedley Hill Farm, Hedley Hill, Durham, DH7 9EX, United Kingdom

      IIF 27 IIF 28
  • Hogan, Michael Christopher, Mr
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, County Durham, DH6 5PF, United Kingdom

      IIF 29
    • Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, United Kingdom

      IIF 30 IIF 31
    • The Farm House, Hedley Hill Farm, Cornsay Colliery, Durham, County Durham, DH7 9EX

      IIF 32
    • The Farmhouse, Hedley Hill Farm, Cornsay Colliery, Durham, DH7 9EX, England

      IIF 33
  • Mr Michael Christopher Hogan
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Hogan, Michael Christopher
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Elmwood Drive, Ponteland, Newcastle Upon Tyne, NE20 9QQ, England

      IIF 38
    • 37 Jesmond Park West, Newcastle Upon Tyne, Tyne & Wear, NE7 7BU

      IIF 39 IIF 40
    • Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, England, NE13 8AF

      IIF 41
    • Edgeley Park, Hardcastle Road, Stockport, Cheshire, SK3 9DD

      IIF 42
    • The Refinery, Atlantic Close, Swansea Enterprise Park, Swansea, SA7 9FJ, Wales

      IIF 43
  • Hogan, Michael Christopher
    British commercial director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 44
    • 37 Jesmond Park West, Newcastle Upon Tyne, Tyne & Wear, NE7 7BU

      IIF 45
  • Hogan, Michael Christopher
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 46 IIF 47
    • New House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

      IIF 48
  • Hogan, Michael
    British ceo born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Milton Grove, Wigan, Lancashire, WN1 2PG, United Kingdom

      IIF 49
  • Hogan, Michael Christopher
    British ceo born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 34, Milton Grove, Wigan, Lancashire, WN1 2PG, United Kingdom

      IIF 50
  • Hogan, Michael Christopher
    British chief executive born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 37 Jesmond Park West, Newcastle Upon Tyne, Tyne & Wear, NE7 7BU

      IIF 51
  • Hogan, Michael Christopher
    British chief executive of sale sharks born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Edgeley Park, Hardcastle Road, Stockport, Greater Manchester, SK3 9DD

      IIF 52
  • Hogan, Michael Christopher
    British

    Registered addresses and corresponding companies
    • The Byers, Hedley Hill Farm, Cornsay Colliery, County Durham, DH7 9EX

      IIF 53
  • Hogan, Michael Christopher, Mr
    British

    Registered addresses and corresponding companies
    • The Byres, Hedley Hill Farm, Durham, DH7 9EX

      IIF 54
  • Hogan, Michael Christopher, Mr
    British property development

    Registered addresses and corresponding companies
    • The Byres, Hedley Hill Farm, Durham, DH7 9EX

      IIF 55
  • Hogan, Michael Christopher, Mr
    British quantity surveyor

    Registered addresses and corresponding companies
    • The Byres, Hedley Hill Farm, Durham, DH7 9EX

      IIF 56
  • Hogan, Michael Christopher, Mr
    British

    Registered addresses and corresponding companies
    • The Byres, Hedley Hill Farm, Durham, DH7 9EX

      IIF 57
  • Hogan, Michael Christopher

    Registered addresses and corresponding companies
    • 2, Elmwood Drive, Ponteland, Newcastle Upon Tyne, NE20 9QQ, England

      IIF 58
child relation
Offspring entities and appointments
Active 25
  • 1
    ESH CONSTRUCTION LIMITED - 2011-01-06
    BUSINESS GREEN LIMITED - 2010-11-05
    Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    DEERNESS FENCING LIMITED - 2009-12-15
    New House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,940,543 GBP2024-12-31
    Officer
    2022-01-21 ~ now
    IIF 48 - Director → ME
  • 3
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,220 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-05-07 ~ now
    IIF 15 - Director → ME
  • 4
    Dere Street House, Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (6 parents)
    Equity (Company account)
    371,658 GBP2024-12-31
    Officer
    2021-05-24 ~ now
    IIF 12 - Director → ME
  • 5
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (6 parents)
    Equity (Company account)
    217,224 GBP2024-12-31
    Officer
    2021-06-02 ~ now
    IIF 9 - Director → ME
  • 6
    DUNELM HOMES LIMITED - 2007-03-26
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,085,736 GBP2024-12-31
    Officer
    2024-09-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 7
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    605,277 GBP2024-12-31
    Person with significant control
    2025-10-07 ~ now
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 8
    2 Elmwood Drive, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    32,996 GBP2024-01-31
    Officer
    2012-01-12 ~ now
    IIF 38 - Director → ME
    2024-03-04 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 7 - Has significant influence or controlOE
  • 9
    FALCONS COMMUNITY FOUNDATION - 2017-01-26
    Kingston Park Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, England
    Active Corporate (12 parents)
    Officer
    2014-05-07 ~ now
    IIF 41 - Director → ME
  • 10
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (6 parents)
    Person with significant control
    2025-09-22 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 11
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -16,906 GBP2024-12-31
    Officer
    2024-11-06 ~ now
    IIF 16 - Director → ME
  • 12
    TIMEC 1385 LIMITED - 2013-11-14
    Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 19 - Director → ME
  • 13
    The Refinery Atlantic Close, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (6 parents)
    Officer
    2024-05-12 ~ now
    IIF 43 - Director → ME
  • 14
    TIMEC 1685 LIMITED - 2019-07-19
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2024-10-02 ~ now
    IIF 14 - Director → ME
  • 15
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -606 GBP2024-12-31
    Officer
    2020-11-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    TIMEC 1315 LIMITED - 2011-08-16
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (7 parents, 17 offsprings)
    Equity (Company account)
    10,061,220 GBP2024-12-31
    Officer
    2024-09-30 ~ now
    IIF 13 - Director → ME
  • 17
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,767 GBP2024-12-31
    Officer
    2023-05-02 ~ now
    IIF 30 - Director → ME
  • 18
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-12-28 ~ now
    IIF 31 - Director → ME
  • 19
    Dere Street House, Bowburn North Industrial Estate, Durham, County Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-22 ~ now
    IIF 18 - Director → ME
  • 20
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    629,395 GBP2023-12-31
    Officer
    2024-10-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 21
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    12,751,352 GBP2024-12-31
    Officer
    2021-10-12 ~ now
    IIF 47 - Director → ME
  • 22
    The Farmhouse Hedley Hill Farm, Cornsay Colliery, Durham
    Dissolved Corporate (2 parents)
    Officer
    2007-01-19 ~ dissolved
    IIF 23 - Director → ME
  • 23
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -47,975 GBP2024-01-01 ~ 2024-12-31
    Officer
    2024-09-20 ~ now
    IIF 11 - Director → ME
  • 25
    The Farmhouse, Hedley Hill Farm, Cornsay Colliery, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2007-10-05 ~ dissolved
    IIF 25 - Director → ME
    2007-10-05 ~ dissolved
    IIF 54 - Secretary → ME
Ceased 20
  • 1
    ESH SPACE BIRTLEY LIMITED - 2011-05-31
    Arnold Clark Wakefield Road, Kingstown Industrial Estate, Carlisle, England
    Active Corporate (3 parents)
    Officer
    2007-06-14 ~ 2007-07-27
    IIF 57 - Secretary → ME
  • 2
    C/o 2 Bank House Farm, Acklington, Morpeth, Northumberland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,702 GBP2024-06-30
    Officer
    2002-06-28 ~ 2004-03-31
    IIF 56 - Secretary → ME
  • 3
    BGK LIMITED - 2004-09-09
    INHOCO 2572 LIMITED - 2002-03-27
    Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,406,737 GBP2024-09-30
    Officer
    2010-06-14 ~ 2012-01-31
    IIF 50 - Director → ME
    2010-06-14 ~ 2010-06-14
    IIF 49 - Director → ME
  • 4
    DEERNESS FENCING LIMITED - 2009-12-15
    New House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,940,543 GBP2024-12-31
    Officer
    2022-01-21 ~ 2022-01-21
    IIF 44 - Director → ME
  • 5
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,761,018 GBP2024-12-31
    Officer
    2005-02-18 ~ 2017-12-12
    IIF 21 - Director → ME
  • 6
    1 Fell House Farm Road, North Walbottle, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-01-31
    Officer
    2009-01-16 ~ 2015-12-18
    IIF 24 - Director → ME
  • 7
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    605,277 GBP2024-12-31
    Officer
    2011-04-08 ~ 2017-12-12
    IIF 33 - Director → ME
  • 8
    DERE STREET DEVELOPMENTS LIMITED - 2015-03-26
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2020-12-31
    Officer
    2011-03-29 ~ 2012-06-29
    IIF 22 - Director → ME
  • 9
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-07-20 ~ 2018-02-22
    IIF 28 - Director → ME
    Person with significant control
    2016-07-19 ~ 2018-02-22
    IIF 2 - Has significant influence or control OE
  • 10
    22 Dean Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    2004-12-13 ~ 2006-03-14
    IIF 55 - Secretary → ME
  • 11
    Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2016-09-14 ~ 2018-02-22
    IIF 27 - Director → ME
    Person with significant control
    2016-09-14 ~ 2018-02-27
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2012-05-17 ~ 2018-02-22
    IIF 26 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-02-22
    IIF 3 - Right to appoint or remove directors OE
  • 13
    FALCONS COMMUNITY FOUNDATION - 2017-01-26
    Kingston Park Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, England
    Active Corporate (12 parents)
    Officer
    2004-10-27 ~ 2008-08-05
    IIF 45 - Director → ME
    Person with significant control
    2016-12-10 ~ 2022-04-28
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 14
    NEWCASTLE RUGBY FOOTBALL CLUB LIMITED - 2003-01-22
    CROSSCO (380) LIMITED - 1999-04-15
    Newcastle Falcons Rfu, Kingston, Park, Brunton Road, Kenton Bank, Foot, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents)
    Equity (Company account)
    -23,713,465 GBP2024-06-30
    Officer
    2004-05-11 ~ 2008-08-31
    IIF 39 - Director → ME
  • 15
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    SPEED 6078 LIMITED - 1995-10-06
    Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    2005-08-01 ~ 2008-08-29
    IIF 40 - Director → ME
    2010-07-06 ~ 2012-03-13
    IIF 42 - Director → ME
  • 16
    SHARKS COMMUNITY TRUST - 2022-07-14
    SHARKS COMMUNITY FOUNDATION - 2011-07-08
    Sharks High Performance Training Centre Carrington Lane, Carrington, Manchester, England
    Active Corporate (11 parents)
    Officer
    2010-12-06 ~ 2012-02-06
    IIF 52 - Director → ME
  • 17
    5 The Paddock, Witton Le Wear, Bishop Auckland, England
    Active Corporate (4 parents)
    Equity (Company account)
    565 GBP2025-05-31
    Officer
    2008-05-06 ~ 2014-07-03
    IIF 53 - Secretary → ME
  • 18
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,756,964 GBP2024-12-31
    Officer
    2011-12-22 ~ 2017-12-12
    IIF 32 - Director → ME
  • 19
    Dere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    803,592 GBP2024-12-31
    Officer
    2011-12-22 ~ 2017-12-12
    IIF 20 - Director → ME
  • 20
    The Brick Community Stadium Loire Drive, Robin Park, Wigan, England
    Active Corporate (7 parents)
    Equity (Company account)
    30,005 GBP2022-11-30
    Officer
    2009-03-11 ~ 2010-06-04
    IIF 51 - 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.