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

Bullas, Nathan

    Related profiles found in government register
  • Bullas, Nathan

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

      IIF 1
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address Old Barn, Oasts Business Village, Red Hill, Wateringbury, Maidstone, Kent, ME18 5NN, England

      IIF 3
  • Bullas, Nathan
    British company director born in December 1977

    Resident in England

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

      IIF 4
  • Bullas, Nathan
    British director born in December 1977

    Resident in England

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

      IIF 5
    • icon of address The Old Barn Oasts Busines Villagered Hill, Red Hill, Wateringbury, ME18 5NN, United Kingdom

      IIF 6
  • Bullas, Nathan
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YA, England

      IIF 7 IIF 8
  • Bullas, Nathan
    British currency dealer manager born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firle, Longfield Road, Longfield, Kent, DA3 7AP, United Kingdom

      IIF 9
  • Bullas, Nathan
    British director born in December 1977

    Resident in United Kingdom

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

      IIF 10 IIF 11
    • icon of address Kedbull Leisure, Nelson Road, Northfleet, Gravesend, Kent, DA11 7EE, United Kingdom

      IIF 12
    • icon of address 100, New Bond Street, London, W1S 1SP, United Kingdom

      IIF 13
    • icon of address 100, New Bond Street, Mayfair, London, W1S 1SP, United Kingdom

      IIF 14
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • icon of address 3rd Floor, 100 New Bond Street, London, W1S 1SP, United Kingdom

      IIF 16
    • icon of address 3rd Floor, 20 Dering Street, London, W1S 1AJ, England

      IIF 17
    • icon of address Firle, Longfield Road, Longfield, DA3 7AP, United Kingdom

      IIF 18
    • icon of address Firle, Longfield Road, Longfield, Kent, DA3 7AP, United Kingdom

      IIF 19
    • icon of address 5 West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, United Kingdom

      IIF 20
    • icon of address Old Barn Oasts Business Village, Red Hill, Wateringbury, ME18 5NN, England

      IIF 21
  • Bullas, Nathan
    British fx director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 22
  • Mr Nathan Bullas
    British born in December 1977

    Resident in England

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

      IIF 23
    • icon of address Fleet House, Springhead Road, Northfleet, Gravesend, DA11 8HJ, England

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address Gcen, 100 New Bond Street, London, W1S 1SP, England

      IIF 26
    • icon of address Firle, Longfield Road, Longfield, DA3 7AP, United Kingdom

      IIF 27
    • icon of address 5 West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, United Kingdom

      IIF 28
    • icon of address Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YA, England

      IIF 29 IIF 30
    • icon of address Unit 2 Kenwood House, 1 Upper Grovesnor Road, Tunbridge Wells, Kent, TN1 2EL, England

      IIF 31
    • icon of address The Old Barn, Oast Business Park, Redhill, Wateringbury, Kent, ME18 5NN

      IIF 32
    • icon of address The Old Barn, Oasts Business Village, Red Hill, Wateringbury, Kent, ME18 5NN

      IIF 33
  • Mr Nathan Bullas
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kedbull Leisure, Nelson Road, Northfleet, Gravesend, DA11 7EE, United Kingdom

      IIF 34
    • icon of address 100, New Bond Street, London, W1S 1SP, United Kingdom

      IIF 35 IIF 36
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

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

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.