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 United Kingdom

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

      IIF 1
    • icon of address Anglia House, Pitgreen Lane, Newcastle, ST5 0DB, England

      IIF 2
    • icon of address Coaldale Road, Coaldale Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QX, England

      IIF 3
    • icon of address Anglia House, 8 Pitgreen Lane, Newcastle Under Lyme, ST5 0DB

      IIF 4
  • Cole, Michael John
    British chief executive born in December 1947

    Resident in United Kingdom

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

      IIF 5
    • icon of address Anglia House, Pitgreen Lane, Wolstanton, Staffordshire, ST5 0DB

      IIF 6
  • Cole, Michael John
    British company director born in December 1947

    Resident in United Kingdom

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

      IIF 7
    • icon of address Anglia House, Pitgreen Lane, Newcastle Under Lyme, Staffordshire, ST5 0DB, England

      IIF 8
  • Cole, Michael John
    British director born in December 1947

    Resident in United Kingdom

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

      IIF 9
    • icon of address 21, Cobham Road, Fetcham, Leatherhead, KT22 9AU, England

      IIF 10 IIF 11
    • icon of address Anglia House, Pitgreen Lane, Newcastle, ST5 0DB, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Anglia House, Pitgreen Lane, Wolstanton, Newcastle, Staffordshire, ST5 0DB

      IIF 15
    • icon of address Anglia House, Pitgreen Lane, Wolstanton, Newcastle, Staffordshire, ST5 0DB, United Kingdom

      IIF 16 IIF 17
    • icon of address Anglia House, 8 Pitgreen Lane, Newcastle Under Lyme, ST5 0DB

      IIF 18
    • icon of address Anglia House, Pitgreen Lane, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0DB, England

      IIF 19
    • icon of address Coaldale Road, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, ST5 9QX, United Kingdom

      IIF 20
    • icon of address Spring Bank House, Woore, Shropshire, CW3 9RJ

      IIF 21 IIF 22 IIF 23
  • Cole, Michael John
    British managing director born in December 1947

    Resident in United Kingdom

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

      IIF 27
  • Cole, Michael John
    British none born in December 1947

    Resident in United Kingdom

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

      IIF 28 IIF 29
    • icon of address C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham, B3 2RT

      IIF 30
  • Mr Michael John Cole
    British born in December 1947

    Resident in England

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

      IIF 31
    • icon of address Anglia House, Pitgreen Lane, Newcastle, ST5 0DB

      IIF 32
    • icon of address Anglia House, Pitgreen Lane, Newcastle, Staffordshire, ST5 0DB

      IIF 33
    • icon of address Anglia House, Pitgreen Lane, Wolstanton, Newcastle, ST5 0DB

      IIF 34
    • icon of address Anglia House, Pitgreen Lane, Newcastle Under Lyme, Staffordshire, ST5 0DB, England

      IIF 35
    • icon of address Anglia House, Pitgreen Lane, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0DB, England

      IIF 36
    • icon of address Anglia House Pitgreen Lane, Newcastle, Staffordshire, ST5 0DB

      IIF 37
    • icon of address Anglia House, Pitgreen Lane, Wolstanton, ST5 0DB, United Kingdom

      IIF 38
    • icon of address Anglia House, Pitgreen Lane, Wolstanton, Staffordshire, ST5 0DB

      IIF 39 IIF 40
  • Cole, Michael John
    British chief executive born in December 1947

    Resident in England

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

      IIF 41
  • Cole, Michael John
    British director born in December 1947

    Resident in England

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

      IIF 42
    • icon of address Anglia House, Pitgreen Lane, Wolstanton, ST5 0DB, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Cole, Michael John
    British company director born in November 1947

    Resident in Uk

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

      IIF 46
  • Cole, Michael John
    British managing director

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

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Anglia House, Pitgreen Lane, Wolstanton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 8 Blenheim Park Road, Nottingham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -39,904 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 45 - Director → ME
  • 3
    DOWDING & DOLL LIMITED - 1999-02-25
    icon of address Anglia House, Pitgreen Lane, Newcastle, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    224,694 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Anglia House, 8 Pitgreen Lane, Newcastle Under Lyme
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Anglia House, Pitgreen Lane, Wolstanton, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-10-31
    Officer
    icon of calendar 1991-10-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Anglia House, Pitgreen Lane, Newcastle, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    570,157 GBP2024-04-30
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 43 - Director → ME
  • 7
    icon of address Anglia House, Pitgreen Lane, Wolstanton, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,565 GBP2024-06-30
    Officer
    icon of calendar 2003-04-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 8
    SEEBECK 116 LIMITED - 2015-12-08
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 9
    icon of address Anglia House, 8 Pitgreen Lane, Newcastle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    SEEBECK 134 LIMITED - 2016-11-30
    icon of address C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address C/o Interpath Ltd, 2nd Floor, Birmingham
    In Administration Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address Anglia House, Pitgreen Lane, Newcastle
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    icon of address Anglia House Pitgreen Lane, Wolstanton, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -235,128 GBP2024-06-30
    Officer
    icon of calendar 2001-03-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 14
    icon of address Anglia House Pitgreen Lane, Newcastle, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,632 GBP2024-06-30
    Officer
    icon of calendar 1992-11-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 15
    icon of address Anglia House, Pitgreen Lane, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -420,814 GBP2024-06-30
    Officer
    icon of calendar 1997-09-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Anglia House Pitgreen Lane, Wolstanton, Newcastle
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2013-01-03 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address 55 Tufton Street, Westminster, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 41 - Director → ME
  • 18
    icon of address Coaldale Road, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 20 - Director → ME
  • 19
    NATURE'S STORE LIMITED - 2002-10-01
    SARIFAIR LIMITED - 1998-08-28
    icon of address C/o Interpath Limited 2nd Floor 45, Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
Ceased 18
  • 1
    DOWDING & DOLL LIMITED - 1999-02-25
    icon of address Anglia House, Pitgreen Lane, Newcastle, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    224,694 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-09-21 ~ 2018-01-10
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 2
    SECKLOE 159 LIMITED - 2003-10-06
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2003-07-11 ~ 2007-04-02
    IIF 25 - Director → ME
  • 3
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-11 ~ 2007-04-02
    IIF 22 - Director → ME
  • 4
    BRANDS OF DISTINCTION LTD - 2016-07-16
    SECKLOE 323 LIMITED - 2007-09-19
    icon of address Petty Wood & Co. Limited Livingstone Road, Walworth Business Park, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2015-11-19
    IIF 17 - Director → ME
  • 5
    ADELIE FOODS LIMITED - 2015-04-01
    HARRY MASON (UK) LIMITED - 2015-03-17
    BRAMBLES PROCESSING LIMITED - 2005-08-05
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2003-11-07 ~ 2007-04-02
    IIF 24 - Director → ME
  • 6
    THE BURNT SUGAR SWEET CO. LTD. - 2007-04-03
    icon of address Petty Wood & Co Limited Livingstone Road, Walworth Business Park, Andover, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-08-05 ~ 2010-08-26
    IIF 26 - Director → ME
  • 7
    icon of address 10 Discovery Way, Horam, Heathfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -155,955 GBP2024-03-30
    Officer
    icon of calendar 2018-09-26 ~ 2022-08-26
    IIF 11 - Director → ME
  • 8
    icon of address Willow Road, Lenton, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-07 ~ 1999-07-14
    IIF 23 - Director → ME
  • 9
    HIGHER NATURE PLC - 2005-11-21
    HIGHER NATURE LIMITED - 1999-10-12
    icon of address 10 Discovery Way, Horam, Heathfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    447,139 GBP2024-03-29
    Officer
    icon of calendar 2017-12-21 ~ 2022-08-26
    IIF 10 - Director → ME
  • 10
    icon of address Anglia House Pitgreen Lane, Newcastle, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,632 GBP2024-06-30
    Officer
    icon of calendar 1992-11-20 ~ 2003-07-31
    IIF 47 - Secretary → ME
  • 11
    PETTY WOOD & COMPANY LIMITED - 1979-12-31
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2010-03-22 ~ 2015-11-19
    IIF 7 - Director → ME
  • 12
    GELLAW 321 LIMITED - 2010-05-04
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2009-11-14 ~ 2015-01-06
    IIF 46 - Director → ME
  • 13
    icon of address Petty Wood & Co Limited Livingstone Road, Walworth Business Park, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-08 ~ 2015-11-19
    IIF 29 - Director → ME
  • 14
    icon of address Coaldale Road, Lymedale Business Park, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2015-11-19
    IIF 28 - Director → ME
  • 15
    icon of address Anglia House Pitgreen Lane, Wolstanton, Newcastle
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-12-24 ~ 2017-11-29
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 16
    icon of address 28 Knighton Road, Leicester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2013-01-04 ~ 2015-11-19
    IIF 13 - Director → ME
  • 17
    EASYSTATE LIMITED - 2011-06-29
    icon of address Coaldale Road, Lymedale Business Park, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2015-11-19
    IIF 16 - Director → ME
  • 18
    MARSHALL FOOD GROUP LIMITED - 2013-04-04
    D.B. MARSHALL (NEWBRIDGE) LIMITED - 1991-06-09
    icon of address Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-06-04 ~ 1990-09-07
    IIF 21 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.