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

Guerin, John Michael

    Related profiles found in government register
  • Guerin, John Michael
    British consultant born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184 Prestbury Road, Macclesfield, Cheshire, SK10 3BS

      IIF 1
  • Guerin, John Michael
    British director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184 Prestbury Road, Macclesfield, Cheshire, SK10 3BS

      IIF 2
  • Guerin, John Michael
    British managing director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
  • Guerin, John Michael
    British none born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Watch Tower, Amlwch Port, Amlwch, Gwynedd, LL68 9DB, Wales

      IIF 8
  • Guerin, John Michael
    British retired born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184 Prestbury Road, Macclesfield, Cheshire, SK10 3BS

      IIF 9
    • icon of address 184, Prestbury Road, Macclesfield, SK10 3BS, England

      IIF 10 IIF 11
  • Guerin, John Michael
    British strategy consultant born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Oak Court, Pilgrims Walk, Prologis Park, Coventry, CV6 4QH, England

      IIF 12
  • Guerin, John Michael
    British company director born in April 1946

    Registered addresses and corresponding companies
    • icon of address 64 Harlsey Road, Stockton On Tees, Cleveland, TS18 5DQ

      IIF 13 IIF 14
  • Guerin, John Michael
    British director born in April 1946

    Registered addresses and corresponding companies
    • icon of address 64 Harlsey Road, Stockton On Tees, Cleveland, TS18 5DQ

      IIF 15 IIF 16
  • Guerin, John Michael
    British managing dir born in April 1946

    Registered addresses and corresponding companies
    • icon of address 64 Harlsey Road, Stockton On Tees, Cleveland, TS18 5DQ

      IIF 17
  • Guerin, John Michael
    British managing director born in April 1946

    Registered addresses and corresponding companies
  • Guerin, John Michael
    British managing director - enterprises born in April 1946

    Registered addresses and corresponding companies
  • Guerin, John Michael
    British managing director-enterprises born in April 1946

    Registered addresses and corresponding companies
    • icon of address 64 Harlsey Road, Stockton On Tees, Cleveland, TS18 5DQ

      IIF 27 IIF 28
  • Guerin, John Michael
    British managing director - enterprises born in April 1948

    Registered addresses and corresponding companies
    • icon of address 84 Harlsey Road, Stockton On Tees, Cleveland, TS18 5DQ

      IIF 29
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 5 Oak Court Pilgrims Walk, Prologis Park, Coventry, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 4 Shadewood Road, Macclesfield, Cheshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 9 - Director → ME
Ceased 25
  • 1
    AMTEC EUROPE LIMITED - 1995-04-03
    INTERCEDE 699 LIMITED - 1989-10-04
    WATERCO SIX LIMITED - 2013-08-13
    TYNESIDE NETWORK LIMITED - 1991-10-11
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-01-01
    IIF 20 - Director → ME
  • 2
    BAXI LIMITED - 2000-04-28
    BAXI HEATING LIMITED - 1999-09-30
    BAXI LIMITED - 1994-03-17
    ALFER LIMITED - 1993-09-27
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-11 ~ 1995-05-05
    IIF 15 - Director → ME
  • 3
    icon of address 6 Caragh Road, Chester Le Street, County Durham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    269 GBP2017-10-31
    Officer
    icon of calendar 1994-12-06 ~ 1995-06-07
    IIF 16 - Director → ME
  • 4
    DCS (FIRST FOR SERVICE) GROUP LIMITED - 2009-05-06
    DCS (TECHNICAL SERVICES) LIMITED - 1998-10-22
    DCS TECHNICAL SERVICES (NORTH EAST) LIMITED - 1993-07-01
    MAXSTEP LIMITED - 1990-01-10
    icon of address C/o Deloitte Llp Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-29 ~ 1993-02-04
    IIF 13 - Director → ME
  • 5
    ECOSS INTERNATIONAL LIMITED - 2013-02-08
    ENTEC EUROPE LIMITED - 2005-01-28
    NORTHUMBRIAN SERVICES LIMITED - 1991-10-25
    INTERCEDE 685 LIMITED - 1989-08-16
    icon of address 3-5 Grange Terrace, Stockton Road, Sunderland, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,726 GBP2017-12-31
    Officer
    icon of calendar ~ 1993-06-09
    IIF 27 - Director → ME
  • 6
    icon of address The Old Watch Tower, Amlwch Port, Amlwch, Gwynedd
    Active Corporate (10 parents)
    Equity (Company account)
    17,493 GBP2024-03-31
    Officer
    icon of calendar 2010-10-27 ~ 2022-12-03
    IIF 8 - Director → ME
  • 7
    DETECTRONIC LIMITED - 1992-10-05
    BUHLER MONTEC GROUP LIMITED - 2002-07-01
    LANGE UK LIMITED - 2003-10-16
    MONTEC INTERNATIONAL LIMITED - 1997-02-03
    icon of address Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-06-09
    IIF 29 - Director → ME
  • 8
    HEYWOOD WILLIAMS PLASTICS LIMITED - 1999-12-23
    PLANET GROUP LIMITED - 1996-01-02
    PERCY LANE GROUP P L C - 1982-05-24
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2002-12-31
    IIF 6 - Director → ME
  • 9
    SUNDERLAND NETWORK LIMITED - 1991-03-18
    INTERCEDE 704 LIMITED - 1989-10-04
    icon of address Europa House The Crescent, Southwood, Farnborough, Hants.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-16
    IIF 25 - Director → ME
  • 10
    icon of address Bridge House, 15 Brook Street, Macclesfield, Cheshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2020-10-16
    IIF 1 - Director → ME
  • 11
    icon of address Snape Road, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-12-31 ~ 1998-04-27
    IIF 7 - Director → ME
    icon of calendar 1998-04-27 ~ 2000-01-05
    IIF 2 - Director → ME
  • 12
    SCHEMECITY LIMITED - 1990-10-02
    KELDA CONTRACT HIRE LIMITED - 1997-08-07
    KELDA CONTRACT HIRE LIMITED - 1997-08-11
    FIRST NATIONAL CONTRACT HIRE LIMITED - 2002-07-29
    LLOYDS TSB AUTOLEASE (CH) LIMITED - 2013-09-23
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-08-07
    IIF 26 - Director → ME
  • 13
    HOLLINS ESTATE COMPANY (MACCLESFIELD) LIMITED - 1994-09-30
    icon of address The Hollins, Macclesfield, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,551,108 GBP2023-09-30
    Officer
    icon of calendar 2019-04-09 ~ 2025-02-22
    IIF 11 - Director → ME
  • 14
    icon of address The Hollins, Hollins Road, Macclesfield, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,471 GBP2023-09-30
    Officer
    icon of calendar 2019-12-10 ~ 2025-02-22
    IIF 10 - Director → ME
  • 15
    MOTTRAM GROUP (HOLDINGS) LIMITED - 2000-07-11
    SPECTUS WINDOWS LIMITED - 1990-05-25
    WEIRTRON LIMITED - 1980-12-31
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-03 ~ 1998-04-27
    IIF 3 - Director → ME
  • 16
    NORTHUMBRIAN WATER GROUP PLC - 1996-04-01
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1993-06-09
    IIF 28 - Director → ME
  • 17
    SUBTERRA HOLDINGS LIMITED - 2003-09-04
    WEARSIDE NETWORK LIMITED - 1992-04-07
    INTERCEDE 705 LIMITED - 1989-10-04
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-23
    IIF 21 - Director → ME
  • 18
    INTERCEDE 580 LIMITED - 1988-11-16
    icon of address 10 Bonhill Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-02-02 ~ 1993-06-09
    IIF 23 - Director → ME
  • 19
    SPECTUS SYSTEMS LIMITED - 2005-11-03
    icon of address Snape Road, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-12-31 ~ 1998-04-27
    IIF 5 - Director → ME
    icon of calendar 1998-04-27 ~ 2000-01-05
    IIF 4 - Director → ME
  • 20
    SITA ABERDEEN LIMITED - 2002-09-26
    SITA NORTH EAST LIMITED - 2016-03-24
    INTERCEDE 687 LIMITED - 1989-08-16
    NORTHUMBRIAN ENVIRONMENTAL MANAGEMENT LIMITED - 2002-08-28
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1993-01-01
    IIF 18 - Director → ME
  • 21
    SUBTERRA LIMITED - 2003-09-07
    LEMVALE LIMITED - 1985-08-20
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-11
    IIF 22 - Director → ME
  • 22
    ULG NORTHUMBRIAN LIMITED - 2007-07-04
    U.L.G. CONSULTANTS (WARWICK) LIMITED - 1976-12-31
    ULG CONSULTANTS LIMITED - 2000-01-04
    icon of address Albert House Quay Place, Edward Street, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-02-02 ~ 1993-06-09
    IIF 24 - Director → ME
  • 23
    THISTLE WATER LIMITED - 1996-10-28
    W W P LIMITED - 1995-04-18
    WWP LIMITED - 1997-02-04
    icon of address The Garment Factory, 10 Montrose Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,634,476 GBP2024-03-31
    Officer
    icon of calendar 1992-07-23 ~ 1993-06-09
    IIF 19 - Director → ME
  • 24
    SEALWALL LIMITED - 1990-10-02
    ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED - 2013-08-13
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-03-29 ~ 1993-06-09
    IIF 17 - Director → ME
  • 25
    HUNTWALL LIMITED - 1989-06-05
    TANKMASTERS (U.K.) LIMITED - 1993-07-01
    icon of address 40 Rogart Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    37,177 GBP2024-12-31
    Officer
    icon of calendar 1991-08-29 ~ 1993-02-04
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.