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 Robert Coleman

    Related profiles found in government register
  • Mr Michael Robert Coleman
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Mosley Street, Newcastle Upon Tyne, NE1 1DE, United Kingdom

      IIF 1 IIF 2
  • Mr Michael Coleman
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Southbourne Grove, Westcliff, SS0 9UR, United Kingdom

      IIF 3
  • Mr Michael Robert Coleman
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9, Warspite Road, London, SE18 5NU, England

      IIF 4
    • 4 Southbourne Grove, Westcliff On Sea, Essex, SS0 9UR, England

      IIF 5
  • Mr Michael Robert Coleman
    British born in June 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 8, Longland Drive, London, N20 8HA, England

      IIF 6
  • Coleman, Michael Robert
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hedley Court, North Shields, Tyne And Wear, NE29 7ST, United Kingdom

      IIF 7
    • 3 Hedley Court, North Shields, Tyne And Wear, NE29 7ST, England

      IIF 8
    • Stone Barn, Shenvalle, Glen Maye Road, Patrick, IM5 3AP, United Kingdom

      IIF 9
    • 4, Southbourne Grove, Westcliff On Sea, Essex, SS0 9UR, England

      IIF 10
  • Coleman, Michael Robert
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • 8, Mosley Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1DE, United Kingdom

      IIF 12
    • 8 Mosley Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1DE, United Kingdom

      IIF 13
    • Stone Barn, Shenvalle, Glen Maye Road, Patrick, Isle Of Man, IM5 3AP, United Kingdom

      IIF 14
  • Coleman, Michael
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Coleman, Michael Robert
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9, Warspite Road, London, SE18 5NU, England

      IIF 20
  • Coleman, Michael Robert
    British born in June 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 8, Longland Drive, London, N20 8HA, England

      IIF 21
    • 95, High Street West, Redcar, TS10 1SF, England

      IIF 22
  • Coleman, Robert Michael
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Apartment, Coleman House, 1-3 Gravel Lane, Manchester, M3 7WQ

      IIF 23
  • Coleman, Robert Michael
    British art director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Apartment, Coleman House, 1-3 Gravel Lane, Manchester, M3 7WQ

      IIF 24
  • Mr Robert Michael Coleman
    English born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1 Avocado Court, Commerce Way, Trafford Park, Manchester, M17 1HW, England

      IIF 25 IIF 26
    • 9, Oldcotes Close, Throapham, Sheffield, South Yorkshire, S25 2UR, United Kingdom

      IIF 27
  • Coleman, Michael
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Aviation Way, Southend On Sea, Essex, SS2 6UN

      IIF 28
  • Coleman, Robert Michael
    English born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 9, Oldcotes Close, Throapham, Sheffield, South Yorkshire, S25 2UR, United Kingdom

      IIF 29
  • Coleman, Robert Michael
    British art director

    Registered addresses and corresponding companies
    • 4 Blackchapel Drive, Rochdale, Lancashire, OL16 4QU

      IIF 30
  • Coleman, Robert Michael
    British managing director

    Registered addresses and corresponding companies
    • The Apartment, Coleman House, 1-3 Gravel Lane, Manchester, M3 7WQ

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-01-17 ~ dissolved
    IIF 11 - Director → ME
  • 2
    9 Warspite Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-08-17 ~ dissolved
    IIF 13 - Director → ME
  • 4
    36 Second Avenue, London, England
    Active Corporate (4 parents)
    Officer
    2025-03-05 ~ now
    IIF 22 - Director → ME
  • 5
    9 Oldcotes Close, Throapham, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    2019-11-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    373,598 GBP2024-03-31
    Officer
    2004-09-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    10-12 Mulberry Green, Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    609 GBP2018-09-30
    Officer
    2017-09-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    8 Mosley Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 12 - Director → ME
  • 9
    10-12 Mulberry Green, Harlow, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2012-05-25 ~ dissolved
    IIF 15 - Director → ME
  • 10
    10-12 Mulberry Green, Harlow, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2012-05-25 ~ dissolved
    IIF 18 - Director → ME
  • 11
    10-12 Mulberry Green, Harlow, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2012-05-25 ~ dissolved
    IIF 17 - Director → ME
  • 12
    10-12 Mulberry Green, Harlow, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 16 - Director → ME
  • 13
    3 Hedley Court, North Shields, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-06-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    MONCUR GROUP LTD - 2022-11-29
    NMC CARE LTD - 2020-05-15
    NORTON COLEMAN VENTURES LTD - 2019-12-12
    3 Hedley Court, North Shields, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    408,227 GBP2025-03-31
    Officer
    2019-11-14 ~ now
    IIF 8 - Director → ME
  • 15
    3 Hedley Court, North Shields, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-06-26 ~ now
    IIF 9 - Director → ME
  • 16
    TREEHOUSE PROJECTS NO.2 LTD
    Other registered number: 14553186
    39 Hill Top, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SMARTISTICS LIMITED - 2003-09-04
    VERYHEATH LIMITED - 2003-05-30
    1 Avocado Court Commerce Way, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,270 GBP2025-01-31
    Officer
    2003-03-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    ACTIVE 7 LIMITED - 2015-01-26
    10-12 Mulberry Green, Harlow, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -296,963 GBP2016-07-31
    Officer
    2012-07-25 ~ 2014-02-21
    IIF 14 - Director → ME
  • 2
    AVOCADO DESIGN COMMUNICATIONS LIMITED - 2021-03-04
    COLEMAN DESIGN LIMITED - 2002-07-18
    SEDMASTER LIMITED - 2000-12-20
    Unit 1 Avocado Court Commerce Way, Trafford Park, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    599,253 GBP2024-06-30
    Officer
    2000-07-10 ~ 2013-10-01
    IIF 24 - Director → ME
    2000-07-10 ~ 2004-11-08
    IIF 30 - Secretary → ME
  • 3
    MONCUR GROUP LTD - 2022-11-29
    NMC CARE LTD - 2020-05-15
    NORTON COLEMAN VENTURES LTD - 2019-12-12
    3 Hedley Court, North Shields, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    408,227 GBP2025-03-31
    Person with significant control
    2019-11-14 ~ 2021-08-23
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SMARTISTICS LIMITED - 2003-09-04
    VERYHEATH LIMITED - 2003-05-30
    1 Avocado Court Commerce Way, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,270 GBP2025-01-31
    Officer
    2003-03-21 ~ 2022-03-23
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-03-23
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    OLD WESTCLIFFIANS RUGBY FOOTBALL CLUB LIMITED - 1989-04-20
    The Gables Airport Business Park Southend, Cherry Orchard Way, Rochford, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    409,803 GBP2024-03-31
    Officer
    2007-05-17 ~ 2012-04-20
    IIF 28 - 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.