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 John Cole

    Related profiles found in government register
  • Mr Michael John Cole
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • Anglia House, 8 Pitgreen Lane, Newcastle, ST5 0DB, England

      IIF 1
    • Anglia House, Pitgreen Lane, Newcastle, ST5 0DB

      IIF 2
    • Anglia House, Pitgreen Lane, Newcastle, Staffordshire, ST5 0DB

      IIF 3
    • Anglia House, Pitgreen Lane, Wolstanton, Newcastle, ST5 0DB

      IIF 4
    • Anglia House, Pitgreen Lane, Newcastle Under Lyme, Staffordshire, ST5 0DB, England

      IIF 5
    • Anglia House, Pitgreen Lane, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0DB, England

      IIF 6
    • Anglia House Pitgreen Lane, Newcastle, Staffordshire, ST5 0DB

      IIF 7
    • Anglia House, Pitgreen Lane, Wolstanton, ST5 0DB, United Kingdom

      IIF 8
    • Anglia House, Pitgreen Lane, Wolstanton, Staffordshire, ST5 0DB

      IIF 9 IIF 10
  • Cole, Michael John
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • 55, Tufton Street, Westminster, London, SW1P 3QL, England

      IIF 11
    • Anglia House, 8 Pitgreen Lane, Newcastle, ST5 0DB, England

      IIF 12
    • Anglia House, Pitgreen Lane, Wolstanton, ST5 0DB, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Mr Michael John Cole
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham, B3 2RT

      IIF 16
    • Anglia House, Pitgreen Lane, Newcastle, ST5 0DB, England

      IIF 17
    • Coaldale Road, Coaldale Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QX, England

      IIF 18
    • Anglia House, 8 Pitgreen Lane, Newcastle Under Lyme, ST5 0DB

      IIF 19
  • Cole, Michael John
    British company director born in November 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • Plantation House, Milber Trading Estate, Newton Abbot, Devon, TQ12 4SG

      IIF 20
  • Cole, Michael John
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Cobham Road, Fetcham, Leatherhead, KT22 9AU, England

      IIF 21
    • Anglia House, Pitgreen Lane, Newcastle, ST5 0DB, United Kingdom

      IIF 22 IIF 23
    • Anglia House, Pitgreen Lane, Newcastle, Staffordshire, ST5 0DB

      IIF 24
    • Anglia House, Pitgreen Lane, Wolstanton, Newcastle, Staffordshire, ST5 0DB

      IIF 25
    • Anglia House, 8 Pitgreen Lane, Newcastle Under Lyme, ST5 0DB

      IIF 26
    • Anglia House, Pitgreen Lane, Newcastle Under Lyme, Staffordshire, ST5 0DB, England

      IIF 27
    • Anglia House, Pitgreen Lane, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0DB, England

      IIF 28
    • Anglia House Pitgreen Lane, Newcastle, Staffordshire, ST5 0DB

      IIF 29
    • Anglia House, Pitgreen Lane, Wolstanton, Staffordshire, ST5 0DB

      IIF 30
  • Cole, Michael John
    British company director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglia House, Pitgreen Lane, Wolstanton, Newcastle, Staffordshire, ST5 0DB

      IIF 31
  • Cole, Michael John
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 45 Hurch Street, Birmingham, B3 2RT

      IIF 32
    • 21, Cobham Road, Fetcham, Leatherhead, KT22 9AU, England

      IIF 33
    • Anglia House, Pitgreen Lane, Newcastle, ST5 0DB, United Kingdom

      IIF 34
    • Anglia House, Pitgreen Lane, Wolstanton, Newcastle, Staffordshire, ST5 0DB, United Kingdom

      IIF 35 IIF 36
    • Coaldale Road, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QX, United Kingdom

      IIF 37
    • Spring Bank House, Woore, Shropshire, CW3 9RJ

      IIF 38 IIF 39 IIF 40
  • Cole, Michael John
    British none born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Petty Wood & Co Limited, Livingstone Road, Walworth Business Park, Andover, Hampshire, SP10 5NS, United Kingdom

      IIF 44 IIF 45
    • C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham, B3 2RT

      IIF 46
  • Cole, Michael John
    British managing director

    Registered addresses and corresponding companies
    • Spring Bank House, Woore, Shropshire, CW3 9RJ

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    A1 VENTURES LTD
    15365006
    Anglia House, Pitgreen Lane, Wolstanton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-12-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    ALL SHIRES FOODS LIMITED
    05770688
    Unit 8 Blenheim Park Road, Nottingham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -39,904 GBP2023-05-01 ~ 2024-04-30
    Officer
    2024-07-19 ~ now
    IIF 15 - Director → ME
  • 3
    ANGLIA HOLDINGS LTD
    - now 02623473
    DOWDING & DOLL LIMITED
    - 1999-02-25 02623473
    Anglia House, Pitgreen Lane, Newcastle, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    224,694 GBP2024-06-30
    Officer
    ~ now
    IIF 24 - Director → ME
  • 4
    ANGLIA HOME LIVING UNLIMITED
    10513509
    Anglia House, 8 Pitgreen Lane, Newcastle Under Lyme
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2016-12-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    ANGLIA HOUSE LIMITED
    02650910
    Anglia House, Pitgreen Lane, Wolstanton, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-10-31
    Officer
    1991-10-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    ASDP LIMITED
    08606876
    Anglia House, Pitgreen Lane, Newcastle, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    570,157 GBP2024-04-30
    Officer
    2024-07-19 ~ now
    IIF 13 - Director → ME
  • 7
    AVAILABLE HOMES LIMITED
    04742745
    Anglia House, Pitgreen Lane, Wolstanton, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,565 GBP2024-06-30
    Officer
    2003-04-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    BREWHURST HEALTH SUPPLIES LIMITED
    - now 09142585 02776728
    SEEBECK 116 LIMITED - 2015-12-08 02776728, 09142448, 09142495... (more)
    Tree Of Life Uk Ltd, Coaldale Road Coaldale Road, Lymedale Business Park, Newcastle, Staffordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 9
    FLAVOUR MOUNTAIN LTD
    15367186
    Anglia House, 8 Pitgreen Lane, Newcastle, England
    Active Corporate (2 parents)
    Officer
    2023-12-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    HEALTH MADE EASY LIMITED
    - now 09796720
    SEEBECK 134 LIMITED
    - 2016-11-30 09796720 02776728, 09142448, 09142495... (more)
    C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2015-11-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    HEALTH STORES (WHOLESALE) LIMITED
    09462755
    C/o Interpath Ltd, 2nd Floor 45 Hurch Street, Birmingham
    Insolvency Proceedings Corporate (7 parents, 1 offspring)
    Officer
    2018-09-03 ~ now
    IIF 32 - Director → ME
  • 12
    MACHINE SYSTEMS LIMITED
    08181188 02766431
    Anglia House, Pitgreen Lane, Newcastle
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2012-08-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    MACHINE TRADING INTERNATIONAL LIMITED
    04173172
    Anglia House Pitgreen Lane, Wolstanton, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -235,128 GBP2024-06-30
    Officer
    2001-03-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-03-05 ~ now
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 14
    MACHINERY SYSTEMS LTD.
    02766431 08181188
    Anglia House Pitgreen Lane, Newcastle, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,632 GBP2024-06-30
    Officer
    1992-11-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 15
    PIVOT BUSINESS MANAGEMENT LIMITED
    03435514
    Anglia House, Pitgreen Lane, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -420,814 GBP2024-06-30
    Officer
    1997-09-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    SKINNY FOODS CONCEPTS LTD
    08346338
    Anglia House Pitgreen Lane, Wolstanton, Newcastle
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2013-01-03 ~ now
    IIF 23 - Director → ME
  • 17
    THE GLOBAL WARMING POLICY FOUNDATION
    06962749
    55 Tufton Street, Westminster, London, England
    Active Corporate (12 parents)
    Officer
    2022-12-30 ~ now
    IIF 11 - Director → ME
  • 18
    THE HEALTH STORE LIMITED
    03710016
    Coaldale Road, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2018-09-03 ~ dissolved
    IIF 37 - Director → ME
  • 19
    TREE OF LIFE UK LIMITED
    - now 03539683
    NATURE'S STORE LIMITED - 2002-10-01 07471698
    SARIFAIR LIMITED - 1998-08-28
    C/o Interpath Limited 2nd Floor 45, Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
Ceased 18
  • 1
    ANGLIA HOLDINGS LTD
    - now 02623473
    DOWDING & DOLL LIMITED - 1999-02-25
    Anglia House, Pitgreen Lane, Newcastle, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    224,694 GBP2024-06-30
    Person with significant control
    2016-09-21 ~ 2018-01-10
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    BRAMBLES FOODS GROUP LTD
    - now 04767267
    SECKLOE 159 LIMITED
    - 2003-10-06 04767267 00776237, 01725327, 02877974... (more)
    C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2003-07-11 ~ 2007-04-02
    IIF 42 - Director → ME
  • 3
    BRAMBLES FOODS LIMITED
    03229975
    2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    2003-07-11 ~ 2007-04-02
    IIF 39 - Director → ME
  • 4
    BRANDS OF EXTINCTION LIMITED - now 10037742
    BRANDS OF DISTINCTION LTD
    - 2016-07-16 05970019 03822910, 10037742
    SECKLOE 323 LIMITED
    - 2007-09-19 05970019 00776237, 01725327, 02877974... (more)
    Petty Wood & Co. Limited Livingstone Road, Walworth Business Park, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2007-07-18 ~ 2015-11-19
    IIF 36 - Director → ME
  • 5
    BUCKINGHAM FOODS LIMITED - now 04272608
    ADELIE FOODS LIMITED - 2015-04-01 04272608
    HARRY MASON (UK) LIMITED
    - 2015-03-17 04909030
    BRAMBLES PROCESSING LIMITED
    - 2005-08-05 04909030
    2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2003-11-07 ~ 2007-04-02
    IIF 41 - Director → ME
  • 6
    BURNT SUGAR LIMITED
    - now 04278717
    THE BURNT SUGAR SWEET CO. LTD. - 2007-04-03
    Petty Wood & Co Limited Livingstone Road, Walworth Business Park, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-08-05 ~ 2010-08-26
    IIF 43 - Director → ME
  • 7
    FRESHLY CUT LIMITED
    06880196
    10 Discovery Way, Horam, Heathfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -155,955 GBP2024-03-30
    Officer
    2018-09-26 ~ 2022-08-26
    IIF 21 - Director → ME
  • 8
    GAMES WORKSHOP LIMITED
    01467092 NF003287
    Willow Road, Lenton, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    1999-01-07 ~ 1999-07-14
    IIF 40 - Director → ME
  • 9
    HIGHER NATURE LIMITED
    - now 02834800
    HIGHER NATURE PLC - 2005-11-21
    HIGHER NATURE LIMITED - 1999-10-12
    10 Discovery Way, Horam, Heathfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    447,139 GBP2024-03-29
    Officer
    2017-12-21 ~ 2022-08-26
    IIF 33 - Director → ME
  • 10
    MACHINERY SYSTEMS LTD.
    02766431 08181188
    Anglia House Pitgreen Lane, Newcastle, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,632 GBP2024-06-30
    Officer
    1992-11-20 ~ 2003-07-31
    IIF 47 - Secretary → ME
  • 11
    PETTY, WOOD & CO. LIMITED
    - now 00082419
    PETTY WOOD & COMPANY LIMITED - 1979-12-31
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2010-03-22 ~ 2015-11-19
    IIF 31 - Director → ME
  • 12
    PK FOOD CONCEPTS LTD.
    - now 07043579
    GELLAW 321 LIMITED
    - 2010-05-04 07043579 05906340, 05906341, 05906402... (more)
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2009-11-14 ~ 2015-01-06
    IIF 20 - Director → ME
  • 13
    Petty Wood & Co Limited Livingstone Road, Walworth Business Park, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2014-10-08 ~ 2015-11-19
    IIF 45 - Director → ME
  • 14
    Coaldale Road, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-12-22 ~ 2015-11-19
    IIF 44 - Director → ME
  • 15
    SKINNY FOODS CONCEPTS LTD
    08346338
    Anglia House Pitgreen Lane, Wolstanton, Newcastle
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    2016-12-24 ~ 2017-11-29
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 16
    THE SKINNY FOODS COMPANY LTD
    08346456
    28 Knighton Road, Leicester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2013-01-04 ~ 2015-11-19
    IIF 34 - Director → ME
  • 17
    TOL ACQUISITION CO LIMITED
    - now 07352592
    EASYSTATE LIMITED - 2011-06-29
    Coaldale Road, Lymedale Business Park, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-07-18 ~ 2015-11-19
    IIF 35 - Director → ME
  • 18
    VION SUBCO MFG LIMITED - now
    MARSHALL FOOD GROUP LIMITED - 2013-04-04
    D.B. MARSHALL (NEWBRIDGE) LIMITED
    - 1991-06-09 SC034389
    Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    1990-06-04 ~ 1990-09-07
    IIF 38 - 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.