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 Nathan Bullas

    Related profiles found in government register
  • Mr Nathan Bullas
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Birchwood Farm Industrial Estate, Birchwood Road, Cock Clarks, Chelmsford, Essex, CM3 6RF, England

      IIF 1
    • Kedbull Leisure, Nelson Road, Northfleet, Gravesend, DA11 7EE, United Kingdom

      IIF 2
    • 100, New Bond Street, London, W1S 1SP, United Kingdom

      IIF 3 IIF 4
    • Silverstream, 45, Silverstream House, Fitzroy Street, London, W1T 6EB, United Kingdom

      IIF 5
    • Firle, Longfield Road, Longfield, DA3 7AP, United Kingdom

      IIF 6
    • Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YA, England

      IIF 7 IIF 8
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 9
    • Unit 2 Kenwood House, 1 Upper Grovesnor Road, Tunbridge Wells, Kent, TN1 2EL, England

      IIF 10
  • Mr Nathan Bullas
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Fleet House, Springhead Road, Northfleet, Gravesend, DA11 8HJ, England

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • Gcen, 100 New Bond Street, London, W1S 1SP, England

      IIF 13
    • 5 West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, United Kingdom

      IIF 14
    • The Old Barn, Oast Business Park, Redhill, Wateringbury, Kent, ME18 5NN

      IIF 15
    • The Old Barn, Oasts Business Village, Red Hill, Wateringbury, Kent, ME18 5NN

      IIF 16
  • Bullas, Nathan
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Birchwood Farm Industrial Estate, Birchwood Road, Cock Clarks, Chelmsford, Essex, CM3 6RF, England

      IIF 17
    • Kedbull Leisure, Nelson Road, Northfleet, Gravesend, Kent, DA11 7EE, United Kingdom

      IIF 18
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • Firle, Longfield Road, Longfield, DA3 7AP, United Kingdom

      IIF 20
    • Firle, Longfield Road, Longfield, Kent, DA3 7AP, United Kingdom

      IIF 21 IIF 22
    • Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YA, England

      IIF 23 IIF 24
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 25
  • Bullas, Nathan
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Birchwood Farm Industrial Estate, Birchwood Road, Cock Clarks, Chelmsford, Essex, CM3 6RF, England

      IIF 26
    • 100, New Bond Street, London, W1S 1SP, United Kingdom

      IIF 27
    • 100, New Bond Street, Mayfair, London, W1S 1SP, United Kingdom

      IIF 28
    • 3rd Floor, 100 New Bond Street, London, W1S 1SP, United Kingdom

      IIF 29
    • 3rd Floor, 20 Dering Street, London, W1S 1AJ, England

      IIF 30
    • 5 West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, United Kingdom

      IIF 31
    • Old Barn Oasts Business Village, Red Hill, Wateringbury, ME18 5NN, England

      IIF 32
  • Bullas, Nathan
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn Oasts Busines Villagered Hill, Red Hill, Wateringbury, ME18 5NN, United Kingdom

      IIF 33
  • Bullas, Nathan
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Old Barn Oasts Business Village, Red Hill, Wateringbury, ME18 5NN, England

      IIF 34
  • Bullas, Nathan
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Old Barn, Oasts Business Village, Red Hill, Wateringbury, Maidstone, Kent, ME18 5NN, England

      IIF 35
  • Bullas, Nathan

    Registered addresses and corresponding companies
    • 100, New Bond Street, Mayfair, London, W1S 1SP, United Kingdom

      IIF 36
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • Old Barn, Oasts Business Village, Red Hill, Wateringbury, Maidstone, Kent, ME18 5NN, England

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    Three Bay Farm Unit 21, Canewdon Road, Rochford, Essex, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    877,841 GBP2024-01-31
    Officer
    2022-02-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    JEDCALL LIMITED - 2001-07-16
    Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -65,263 GBP2024-03-31
    Officer
    2024-10-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    Unit 2 Kenwood House, 1 Upper Grovesnor Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -89,197 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,162,717 GBP2024-03-31
    Officer
    2024-10-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    Firle, Longfield Road, Longfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    59,139 GBP2024-04-30
    Officer
    2019-04-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-04-13 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 6
    8 Birchwood Farm Industrial Estate Birchwood Road, Cock Clarks, Chelmsford, Essex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    2020-09-17 ~ dissolved
    IIF 26 - Director → ME
  • 7
    5 West Court, Enterprise Road, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,394 GBP2024-03-31
    Officer
    2019-03-19 ~ now
    IIF 31 - Director → ME
  • 8
    Old Barn, Oasts Business Village Red Hill, Wateringbury, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Officer
    2009-11-11 ~ dissolved
    IIF 35 - Director → ME
    2009-11-11 ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    Silverstream, 45, Silverstream House, Fitzroy Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-12-23 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    100 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Old Barn Oasts Business Village, Red Hill, Wateringbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-29 ~ dissolved
    IIF 32 - Director → ME
  • 12
    Old Barn Oasts Business Village, Red Hill, Wateringbury, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-19 ~ dissolved
    IIF 34 - Director → ME
  • 13
    3rd Floor 100 New Bond Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    2018-10-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    100 New Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-05-24 ~ dissolved
    IIF 28 - Director → ME
    2017-05-24 ~ dissolved
    IIF 36 - Secretary → ME
  • 15
    KEDBULL LEISURE GROUP LTD - 2025-07-25
    EUFC ELITE LTD - 2021-02-22
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -9,495 GBP2024-06-30
    Officer
    2016-06-22 ~ now
    IIF 25 - Director → ME
  • 16
    KEDBULL LEISURE LTD - 2025-07-25
    Building 18, Gateway 1000 Arlington Business Park Whittle Way, Stevenage, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-01-17 ~ now
    IIF 18 - Director → ME
  • 17
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-22 ~ now
    IIF 19 - Director → ME
    2024-06-22 ~ now
    IIF 37 - Secretary → ME
Ceased 10
  • 1
    8 Birchwood Farm Industrial Estate Birchwood Road, Cock Clarks, Chelmsford, Essex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-09-30
    Person with significant control
    2020-09-17 ~ 2020-09-18
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    5 West Court, Enterprise Road, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,394 GBP2024-03-31
    Person with significant control
    2019-03-19 ~ 2019-04-13
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GC PARTNERS LIMITED - 2020-06-04
    GLOBAL CURRENCY EXCHANGE NETWORK GROUP LIMITED - 2018-08-31
    BIDEAWHILE 536 LIMITED - 2007-07-25
    6th Floor One New Change, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,134,370 GBP2019-04-30
    Officer
    2007-07-03 ~ 2023-02-24
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-25
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    6th Floor One New Change, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-09-16 ~ 2023-09-25
    IIF 13 - Has significant influence or control OE
  • 5
    6th Floor One New Change, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    184,365 GBP2023-04-30
    Officer
    2007-07-03 ~ 2023-02-24
    IIF 22 - Director → ME
  • 6
    6th Floor One New Change, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    268,966 GBP2024-10-31
    Officer
    2012-12-06 ~ 2023-02-24
    IIF 33 - Director → ME
    Person with significant control
    2016-12-06 ~ 2016-04-16
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    6th Floor One New Change, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -101,607 GBP2024-06-30
    Officer
    2021-06-10 ~ 2023-03-22
    IIF 30 - Director → ME
  • 8
    KEDBULL LEISURE GROUP LTD - 2025-07-25
    EUFC ELITE LTD - 2021-02-22
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -9,495 GBP2024-06-30
    Person with significant control
    2016-06-28 ~ 2025-05-15
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    KEDBULL LEISURE LTD - 2025-07-25
    Building 18, Gateway 1000 Arlington Business Park Whittle Way, Stevenage, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-01-17 ~ 2025-05-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    VESTA ECO SOLUTIONS LTD - 2021-07-06
    B15 Laser Quay Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2025-01-31
    Person with significant control
    2022-05-01 ~ 2023-10-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE

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.