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

Cullen, Aaron

    Related profiles found in government register
  • Cullen, Aaron
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Oak Green, Earl Road, Cheadle Hulme, SK8 6QL, United Kingdom

      IIF 1
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 2
    • icon of address Unit 7, Studio House, Battersea Road, Stockport, SK4 3EA, England

      IIF 3 IIF 4 IIF 5
  • Cullen, Aaron
    British accountant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Rectory Green, Stockport, Cheshire, SK1 4BS, England

      IIF 8
  • Cullen, Aaron
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Earl Road, Cheadle, Cheshire, SK8 6QL, England

      IIF 9
    • icon of address Portland House, Oak Green, Earl Road, Cheadle, Cheshire, SK8 6QL, England

      IIF 10
    • icon of address Portland House, Portland House, Earl Road, Portland House, Cheadle, Cheshire, SK8 6QL, England

      IIF 11
    • icon of address Portland House, Portland House, Portland House, Cheadle, Cheshire, SK8 6QL, England

      IIF 12
  • Cullen, Aaron
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Studio House, Battersea Road, Stockport, Greater Manchester, SK4 3EA, United Kingdom

      IIF 13
    • icon of address Unit 7, Studio House, Battersea Road, Stockport, SK4 3EA, England

      IIF 14 IIF 15 IIF 16
  • Cullen, Aaron
    British accountant born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Kelvin Street, Manchester, M4 1ET, United Kingdom

      IIF 17
    • icon of address 5th Floor, The Margolis Building, 37 Turner Street, Manchester, M4 1DW, England

      IIF 18
    • icon of address 7, Ripon Close, Stockport, Cheshire, SK1 3NS, United Kingdom

      IIF 19 IIF 20
  • Cullen, Aaron
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Portland House, Oak Green, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 21
    • icon of address Portland House, Oak Green, Earl Road, Cheadle, SK8 6QL, United Kingdom

      IIF 22
    • icon of address Portland House, Portland House, Earl Road, Portland House, Earl Road, Cheadle, Cheshire, SK8 6QL, England

      IIF 23
    • icon of address Portland House, Oak Green, Earl Road, Cheadle Hulme, SK8 6QL, England

      IIF 24
    • icon of address Portland House, Oak Green, Earl Road, Cheadle Hulme, SK8 6QL, United Kingdom

      IIF 25
    • icon of address Unit 7, Studio House, Battersea Road, Stockport, Greater Manchester, SK4 3EA, United Kingdom

      IIF 26
  • Mr Aaron Cullen
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Earl Road, Cheadle, Cheshire, SK8 6QL, England

      IIF 27
    • icon of address Portland House, Oak Green, Earl Road, Cheadle, Cheshire, SK8 6QL, England

      IIF 28
    • icon of address Portland House, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 29
    • icon of address Portland House, Portland House, Earl Road, Portland House, Cheadle, Cheshire, SK8 6QL, England

      IIF 30
    • icon of address Portland House, Portland House, Earl Road, Portland House, Earl Road, Cheadle, Cheshire, SK8 6QL, England

      IIF 31
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 32
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 33
    • icon of address Unit 7, Studio House, Battersea Road, Stockport, SK4 3EA, England

      IIF 34 IIF 35 IIF 36
  • Cullen, Aaron

    Registered addresses and corresponding companies
    • icon of address Portland House, Earl Road, Cheadle, Cheshire, SK8 6QL, United Kingdom

      IIF 40
    • icon of address Portland House, Oak Green, Earl Road, Cheadle, Sk8 6ql, Portland House Oak Green, SK8 6QL, England

      IIF 41
    • icon of address Portland House, Oak Green, Earl Road, Stanley Green Business Park, Cheadle, Cheshire, SK8 6QL, England

      IIF 42
    • icon of address Portland House, Oak Green, Earl Road, Stockport, SK8 6QL

      IIF 43 IIF 44 IIF 45
  • Cullen, Aaron
    United Kingdom director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Earl Road, Cheadle, Stockport, Cheshire, SK8 6QL, United Kingdom

      IIF 46
  • Mr Aaron Cullen
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Oak Green, Earl Road, Cheadle Hulme, SK8 6QL, England

      IIF 47
    • icon of address Portland House, Oak Green, Earl Road, Cheadle Hulme, SK8 6QL, United Kingdom

      IIF 48 IIF 49
    • icon of address Unit 7, Studio House, Battersea Road, Stockport, Greater Manchester, SK4 3EA, United Kingdom

      IIF 50 IIF 51
    • icon of address Unit 7, Studio House, Battersea Road, Stockport, SK4 3EA, England

      IIF 52 IIF 53
  • Mr Aaron Cullen
    United Kingdom born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Earl Road, Cheadle, Stockport, Cheshire, SK86QL, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 22
  • 1
    CANDID CO100 T/A CANDIDSKY LTD - 2022-04-01
    CANDID CO100 LTD - 2022-03-31
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (1 parent)
    Equity (Company account)
    5,088 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 7, Studio House, Battersea Road, Stockport, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Portland House Oak Green, Earl Road, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 30 Rectory Green, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 7, Studio House, Battersea Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,702 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Portland House Portland House, Earl Road, Portland House, Earl Road, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 7, Studio House, Battersea Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 7, Studio House, Battersea Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,610 GBP2024-09-30
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Portland House Portland House, Earl Road, Portland House, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Portland House, Earl Road, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 7, Studio House, Battersea Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 7, Studio House, Battersea Road, Stockport, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (1 parent)
    Equity (Company account)
    6,856 GBP2021-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 7, Studio House, Battersea Road, Stockport, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    OURKIND MEDIA GROUP LTD - 2017-02-28
    icon of address Portland House Earl Road, Cheadle, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 7, Studio House, Battersea Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 17
    HISKIND LTD - 2017-02-28
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,394 GBP2017-12-31
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Portland House Oak Green, Earl Road, Cheadle Hulme, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Portland House Oak Green, Earl Road, Stanley Green Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 42 - Secretary → ME
  • 20
    icon of address Portland House, Earl Road, Cheadle, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    57,520 GBP2021-07-31
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 40 - Secretary → ME
  • 21
    icon of address Unit 7, Studio House, Battersea Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Unit 7, Studio House, Battersea Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    126,089 GBP2024-07-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 16 Stanley Street, Southport, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -28,238 GBP2023-12-31
    Officer
    icon of calendar 2021-04-14 ~ 2021-06-28
    IIF 21 - Director → ME
  • 2
    icon of address Portland House Oak Green, Earl Road, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ 2022-11-30
    IIF 22 - Director → ME
  • 3
    icon of address 19 Swan Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ 2014-02-20
    IIF 17 - Director → ME
  • 4
    icon of address 7 Ripon Close, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-28 ~ 2010-09-16
    IIF 20 - Director → ME
  • 5
    icon of address 129 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2010-06-07
    IIF 19 - Director → ME
  • 6
    icon of address Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    388,082 GBP2024-09-30
    Officer
    icon of calendar 2017-04-11 ~ 2023-06-26
    IIF 41 - Secretary → ME
  • 7
    icon of address Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    133,412 GBP2024-09-30
    Officer
    icon of calendar 2018-08-10 ~ 2023-06-26
    IIF 43 - Secretary → ME
  • 8
    icon of address Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    958,430 GBP2024-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2023-06-26
    IIF 45 - Secretary → ME
  • 9
    icon of address Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    244,554 GBP2024-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2023-06-26
    IIF 44 - Secretary → ME
  • 10
    icon of address Unit 7, Studio House, Battersea Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    126,089 GBP2024-07-31
    Officer
    icon of calendar 2020-07-21 ~ 2022-05-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2022-05-03
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    TREE FINANCIAL SERVICES LIMITED - 2017-10-23
    icon of address 3rd Floor Eastgate, Castle Street, Castlefield, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-04-16 ~ 2015-10-01
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.