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

Norcross, Michael John

    Related profiles found in government register
  • Norcross, Michael John
    British building developer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 1
  • Norcross, Michael John
    British company direcor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93-95, High Street, Brentwood, CM14 4RR, England

      IIF 2
  • Norcross, Michael John
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 3
    • icon of address 116, Duke Street, Liverpool, Merseyside, L1 5JW

      IIF 4 IIF 5
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 6 IIF 7 IIF 8
    • icon of address Cobham Murphy, 116 Duke Street, Liverpool, Merseyside, L1 5JW, United Kingdom

      IIF 10 IIF 11
  • Norcross, Michael John
    British construction consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, Old Brentwood Road, Bulphan, Essex, RM14 3TJ

      IIF 12
  • Norcross, Michael John
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 13
    • icon of address Highwood, 304 Benfleet Road, Benfleet, Essex, SS7 1PW

      IIF 14
    • icon of address The Manor House, Old Brentwood Road, Bulphan, Essex, RM14 3TJ

      IIF 15 IIF 16
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 17
    • icon of address 116, Duke Street, Liverpool, Merseyside, L1 5JW

      IIF 18 IIF 19 IIF 20
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 22 IIF 23 IIF 24
    • icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 25
    • icon of address 1 Railshead Road, St Margarets, Old Isleworth, TW7 7EP, United Kingdom

      IIF 26
  • Norcross, Michael John
    British director born in May 1963

    Registered addresses and corresponding companies
    • icon of address Whitehall Farm, Whitehall Lane, Fobbing, Essex, SS17 9HW

      IIF 27
  • Norcross, Michael John
    British engineer born in May 1963

    Registered addresses and corresponding companies
    • icon of address Whitehall Farm, Whitehall Lane, Fobbing, Essex, SS17 9HW

      IIF 28
  • Norcross, Michael John
    British director

    Registered addresses and corresponding companies
    • icon of address The Manor House, Old Brentwood Road, Bulphan, Essex, RM14 3TJ

      IIF 29
  • Norcross, Michael
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael John Norcross
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Norcross ( Deceased ), Michael John
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glade House (sbp Law), 52- 54 Carter Lane, London, EC4V 5EF, United Kingdom

      IIF 57
  • Mr Michael John Norcross Deceased
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 58
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,012,729 GBP2017-11-30
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Director → ME
  • 2
    BRENTWOOD SUGAR HUT LIMITED - 2016-04-08
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -623,241 GBP2020-03-31
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 15 - Director → ME
  • 4
    FULHAM SUGAR HUT LIMITED - 2011-03-14
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 25 - Director → ME
  • 5
    BRENTWOOD SUGAR HUT VILLAGE LTD - 2016-01-22
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 1 - Director → ME
  • 6
    SUGAR HUT GROUP LIMITED - 2016-01-21
    icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-16 ~ dissolved
    IIF 13 - Director → ME
  • 7
    HERTFORD SUGAR HUT BAR LIMITED - 2016-01-21
    icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-01 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -118,808 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 10
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address P.p.a. Unit 1 Spring Valley Units, Gorse Lane Industrial Estate, Clacton On Sea, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-10-16 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address Enterprise House, 21 Buckle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-16 ~ dissolved
    IIF 39 - Director → ME
  • 14
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-16 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address Enterprise House, 21 Buckle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-16 ~ dissolved
    IIF 34 - Director → ME
  • 18
    CHRIS GEORGE INTELLECTUAL PROPERTIES LIMITED - 2009-01-15
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 24 - Director → ME
  • 19
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 17 - Director → ME
  • 20
    WILLOW LEASING LIMITED - 2015-06-09
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -222,688 GBP2018-11-30
    Officer
    icon of calendar 2008-10-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,012,729 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-05-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 2
    NEWFUND INVESTMENTS LIMITED - 2015-09-03
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,932,546 GBP2023-11-30
    Officer
    icon of calendar 2007-10-29 ~ 2021-01-21
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-22
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 3
    icon of address 57 Commercial Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-04 ~ 2021-01-21
    IIF 10 - Director → ME
  • 4
    icon of address 1 Royal Terrace, Southend-on-sea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,765 GBP2017-03-31
    Officer
    icon of calendar 2005-04-06 ~ 2009-03-31
    IIF 16 - Director → ME
    icon of calendar 2005-07-08 ~ 2009-03-31
    IIF 29 - Secretary → ME
  • 5
    icon of address 12 West Street, Ware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,499,863 GBP2018-10-31
    Officer
    icon of calendar 2006-11-29 ~ 2016-06-20
    IIF 12 - Director → ME
  • 6
    SUEIS LIMITED - 2021-02-04
    SUGAR HUT EIS LIMITED - 2018-11-13
    BBM HIRE LIMITED - 2017-04-25
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    553 GBP2024-04-30
    Officer
    icon of calendar 2017-04-25 ~ 2018-11-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2018-11-07
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 7
    icon of address 1 Railshead Road, St Margarets, Old Isleworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2023-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2021-01-21
    IIF 26 - Director → ME
  • 8
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-13 ~ 2021-11-05
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-05
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    SUGAR HUT GROUP LIMITED - 2016-01-21
    icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2008-05-15
    IIF 41 - Director → ME
  • 10
    icon of address The Mousery, Beeches Road, Battlesbridge, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    159,982 GBP2024-09-30
    Officer
    icon of calendar 2003-09-11 ~ 2005-05-26
    IIF 28 - Director → ME
  • 11
    icon of address Riverside Court, Office 1, Lower Southend Road, Wickford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2020-02-28
    Officer
    icon of calendar 2019-02-14 ~ 2021-01-21
    IIF 11 - Director → ME
  • 12
    BINKS & CO (PROPERTY) LIMITED - 2014-07-14
    icon of address 93-95 High Street, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,294 GBP2024-03-31
    Officer
    icon of calendar 2013-11-11 ~ 2019-08-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-02
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 13
    CONTRACT MANAGERS LIMITED - 2015-02-20
    MOULETEC TRAVEL LIMITED - 2014-03-03
    icon of address 15 Victoria Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,965 GBP2024-08-31
    Officer
    icon of calendar 2014-02-04 ~ 2018-09-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-10
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 14
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -907,690 GBP2024-02-28
    Officer
    icon of calendar 2018-02-14 ~ 2021-01-21
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-02-22
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 15
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -118,808 GBP2020-09-30
    Officer
    icon of calendar 2013-07-23 ~ 2021-01-04
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-24
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 16
    33 MEDIA LTD - 2021-04-06
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    333,697 GBP2024-04-30
    Officer
    icon of calendar 2012-04-02 ~ 2021-02-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 17
    icon of address P.p.a. Unit 1 Spring Valley Units, Gorse Lane Industrial Estate, Clacton On Sea, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2008-05-15
    IIF 40 - Director → ME
  • 18
    icon of address Enterprise House, 21 Buckle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2008-05-15
    IIF 32 - Director → ME
  • 19
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2021-01-21
    IIF 8 - Director → ME
  • 20
    icon of address Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-16 ~ 2012-05-01
    IIF 14 - Director → ME
    icon of calendar 2007-11-01 ~ 2008-05-15
    IIF 31 - Director → ME
  • 21
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2008-05-15
    IIF 36 - Director → ME
  • 22
    icon of address Enterprise House, 21 Buckle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-10 ~ 2008-05-15
    IIF 38 - Director → ME
  • 23
    CHRIS GEORGE INTELLECTUAL PROPERTIES LIMITED - 2009-01-15
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2007-11-01 ~ 2008-05-15
    IIF 33 - Director → ME
  • 24
    THE GRAND BOUTIQUE HOTEL, RESTAURANT AND BAR LIMITED - 2015-11-03
    SCOOPTRADE LIMITED - 2012-03-09
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2012-03-16 ~ 2021-01-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-13
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 25
    WILLOW LEASING LIMITED - 2015-06-09
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -222,688 GBP2018-11-30
    Officer
    icon of calendar 2007-11-01 ~ 2008-05-15
    IIF 35 - 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.