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 Colin Raymond Gorman

    Related profiles found in government register
  • Mr Colin Raymond Gorman
    Irish born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bulloch House, Rumford Place, Liverpool, L3 9DG

      IIF 1
    • Cullion Group Ltd, Bulloch House, Liverpool, L3 9DG, United Kingdom

      IIF 2
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 6
    • 37, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 7
    • 95, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 8
    • 95, Ballagh Road, Newcastle, Co. Down., BT33 0LA, Northern Ireland

      IIF 9
  • Mr Colin Gorman
    Irish born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Colin Gorman
    Irish born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 37, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 15
    • Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, SK8 5AT, England

      IIF 16
  • Gorman, Colin Raymond
    Irish born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 17
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 18
    • 95, Ballagh Road, Down, Newcastle, BT33 0LA, United Kingdom

      IIF 19
  • Gorman, Colin Raymond
    Irish bar manager born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Castle Street, Ballycastle, Co Antrim, BT54 6AS

      IIF 20
  • Gorman, Colin Raymond
    Irish builder born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Trassey Road, Newcastle, Down, BT33 0QB, Northern Ireland

      IIF 21
  • Gorman, Colin Raymond
    Irish business man born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 13 Central Promenade, Newcastle, Down, BT33 0AA, Northern Ireland

      IIF 22
  • Gorman, Colin Raymond
    Irish company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 23
    • 24, Trassey Road, Newcastle, County Down, BT33 0QB, Northern Ireland

      IIF 24
  • Gorman, Colin Raymond
    Irish director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 25
    • 24, Trassey Road, Newcastle, BT33 0QB, United Kingdom

      IIF 26 IIF 27
  • Gorman, Colin Raymond
    Irish property developer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cullion Group Ltd, Bulloch House, Rumford Place, Liverpool, L3 9DG, United Kingdom

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29 IIF 30
    • 37, Ballagh Road, Newcastle, Co Down, BT33 0LA, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Mr Colin Raymond Gorman
    Irish born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 34
    • 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 35
  • Colin Gorman
    Irish born in January 2017

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 Ballagh Road, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 36
  • Gorman, Colin
    Irish born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37 IIF 38
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 39
  • Gorman, Colin
    Irish company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Upper Square, Castlewellan, BT31 9DD, Northern Ireland

      IIF 40
  • Gorman, Colin
    Irish director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41 IIF 42
    • 96-98 Baker Street, London, W1U 6TJ, United Kingdom

      IIF 43
    • 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 44 IIF 45 IIF 46
    • 37, Ballagh Road, Newcastle, County Down, BT33 0LA, United Kingdom

      IIF 47
  • Gorman, Colin
    Irish property developer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bulloch House, Rumford Place, Liverpool, L3 9DG

      IIF 48 IIF 49
    • 71-75, Shelton Street, Covent Garden, London, Uk, WC2H 9JQ

      IIF 50
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 51
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 60 IIF 61
    • 34, Charlotte Street, Manchester, M1 4FD, England

      IIF 62
    • 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 63
    • 37, Ballagh Road, Newcastle, Co Down, BT33 0LA, United Kingdom

      IIF 64
    • Colin Gorman, 37 Ballagh Road, Newcastle, Codown, BT33 0LA, United Kingdom

      IIF 65
    • Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, SK8 5AT, England

      IIF 66
  • Mr Colin Gorman
    Irish born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bulloch House, Rumford Place, Liverpool, L3 9DG, England

      IIF 67
  • Mr Colin Gorman
    Irish born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 16, Upper Square, Castlewellan, BT31 9DD, Northern Ireland

      IIF 68
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 69
  • Colin Gorman
    Irish born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Gorman, Colin
    Irish property developer born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bulloch House, Rumford Place, Liverpool, Merseyside, L3 9DG, England

      IIF 83
  • Gorman, Colin
    Irish business man born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14, Downs Road, Newcastle, County Down, BT33 0AG

      IIF 84
  • Gorman, Colin Raymond

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, Uk, WC2H 9JQ

      IIF 85
  • Gorman, Colin

    Registered addresses and corresponding companies
    • 16, Upper Square, Castlewellan, BT31 9DD, Northern Ireland

      IIF 86 IIF 87
    • 28 Moycraif Road, Bushmills, County Antrim, BT57 8TB

      IIF 88
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 89
    • Bulloch House, Rumford Place, Liverpool, Merseyside, L3 9DG, England

      IIF 90
    • Cullion Group Ltd, Bulloch House, Rumford Place, Liverpool, L3 9DG, United Kingdom

      IIF 91
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 92
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 93 IIF 94 IIF 95
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 105
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 106
    • 24, Trassey Road, Newcastle, BT33 0QB, United Kingdom

      IIF 107 IIF 108
    • 24, Trassey Road, Newcastle, Down, BT33 0QB, Northern Ireland

      IIF 109
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 110
    • 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 111 IIF 112 IIF 113
    • 37, Ballagh Road, Newcastle, Co Down, BT33 0LA, United Kingdom

      IIF 115
    • 37, Ballagh Road, Newcastle, County Down, BT33 0LA, United Kingdom

      IIF 116
    • 95 Ballagh Road, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 117
    • 95, Ballagh Road, Newcastle, Co. Down., BT33 0LA, Northern Ireland

      IIF 118
    • Colin Gorman, 37 Ballagh Road, Newcastle, Codown, BT33 0LA, United Kingdom

      IIF 119
    • Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, SK8 5AT, England

      IIF 120
child relation
Offspring entities and appointments
Active 20
  • 1
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 51 - Director → ME
    2021-12-20 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -305,000 GBP2022-08-31
    Officer
    2021-08-16 ~ dissolved
    IIF 52 - Director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 53 - Director → ME
    2021-08-12 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    2 Parkland Building, 2 Bempton Drive, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2019-11-08 ~ dissolved
    IIF 45 - Director → ME
    2019-11-08 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 5
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 57 - Director → ME
    2020-12-07 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-02 ~ dissolved
    IIF 59 - Director → ME
    2020-03-02 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-23 ~ dissolved
    IIF 42 - Director → ME
    2019-12-23 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 8
    24 Trassey Rd, Newcastle, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2014-05-16 ~ dissolved
    IIF 24 - Director → ME
  • 9
    24 Trassey Road, Newcastle, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2014-04-28 ~ dissolved
    IIF 21 - Director → ME
    2014-04-28 ~ dissolved
    IIF 109 - Secretary → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-07 ~ dissolved
    IIF 33 - Director → ME
  • 11
    Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 66 - Director → ME
    2022-04-05 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    Merchants House, Market Place, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 32 - Director → ME
  • 13
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-04-16 ~ dissolved
    IIF 23 - Director → ME
    2015-04-16 ~ dissolved
    IIF 89 - Secretary → ME
  • 15
    95 Ballagh Road, Newcastle, Co. Down., Northern Ireland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    408,240 GBP2016-04-30
    Officer
    2013-04-08 ~ dissolved
    IIF 84 - Director → ME
    2013-04-08 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 16
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-09 ~ dissolved
    IIF 54 - Director → ME
    2019-10-09 ~ dissolved
    IIF 93 - Secretary → ME
  • 17
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    Cullion Group Ltd Bulloch House, Rumford Place, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-03 ~ dissolved
    IIF 28 - Director → ME
    2018-04-03 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 19
    Bulloch House, Rumford Place, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 83 - Director → ME
    2018-02-20 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 20
    Bkl Chartered Accountants & Business Advisers, 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-25 ~ dissolved
    IIF 31 - Director → ME
Ceased 25
  • 1
    2 Bempton Drive, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ 2023-10-16
    IIF 55 - Director → ME
    2023-05-15 ~ 2023-10-16
    IIF 99 - Secretary → ME
    Person with significant control
    2023-05-15 ~ 2023-10-16
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    11 Castle Street, Ballycastle, Co Antrim
    Dissolved Corporate
    Officer
    2010-08-16 ~ 2011-02-03
    IIF 20 - Director → ME
    2008-04-10 ~ 2011-02-03
    IIF 88 - Secretary → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -305,000 GBP2022-08-31
    Officer
    2021-08-16 ~ 2023-07-24
    IIF 103 - Secretary → ME
    Person with significant control
    2021-08-16 ~ 2023-07-24
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    4385, 11982868 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    257 GBP2021-08-31
    Officer
    2019-05-07 ~ 2023-04-04
    IIF 37 - Director → ME
    2019-05-07 ~ 2023-04-04
    IIF 100 - Secretary → ME
    Person with significant control
    2019-05-07 ~ 2023-04-04
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 5
    2 Bempton Drive, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-28 ~ 2023-11-29
    IIF 41 - Director → ME
    2022-11-28 ~ 2023-11-29
    IIF 101 - Secretary → ME
    Person with significant control
    2022-11-28 ~ 2023-11-29
    IIF 10 - Has significant influence or control OE
  • 6
    2 Bempton Court, Didsbury, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-31 ~ 2023-10-25
    IIF 65 - Director → ME
    2020-01-31 ~ 2023-10-25
    IIF 119 - Secretary → ME
    Person with significant control
    2020-01-31 ~ 2023-10-25
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 7
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ 2021-12-17
    IIF 60 - Director → ME
    2021-02-22 ~ 2021-12-17
    IIF 105 - Secretary → ME
    Person with significant control
    2021-02-22 ~ 2021-12-17
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 8
    Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    25,249 GBP2020-05-31
    Officer
    2019-05-07 ~ 2021-07-27
    IIF 63 - Director → ME
    2019-05-07 ~ 2021-07-27
    IIF 113 - Secretary → ME
    Person with significant control
    2019-05-07 ~ 2021-07-27
    IIF 80 - Right to appoint or remove directors as a member of a firm OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Has significant influence or control as a member of a firm OE
  • 9
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-12-23 ~ 2022-05-04
    IIF 38 - Director → ME
    2019-12-23 ~ 2021-03-09
    IIF 97 - Secretary → ME
    Person with significant control
    2019-12-23 ~ 2022-05-04
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 10
    CULLION DEVELOPMENTS & CONSTRUCTION (ENG) LTD - 2018-07-02
    19 Birkbeck Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,690 GBP2017-02-28
    Officer
    2016-02-19 ~ 2018-07-05
    IIF 26 - Director → ME
    2016-02-19 ~ 2018-04-20
    IIF 107 - Secretary → ME
    Person with significant control
    2016-04-19 ~ 2018-04-20
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    20-22 Bridge End, Leeds, England
    Live but Receiver Manager on at least one charge Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -49,891 GBP2019-10-09 ~ 2020-03-31
    Officer
    2019-10-09 ~ 2020-09-11
    IIF 48 - Director → ME
  • 12
    96-98 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-05-11 ~ 2020-09-11
    IIF 43 - Director → ME
  • 13
    College House,2nd Floor, 17 King Edwards Road, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    934 GBP2024-09-30
    Officer
    2023-09-18 ~ 2023-10-16
    IIF 47 - Director → ME
    2023-09-18 ~ 2023-10-16
    IIF 116 - Secretary → ME
    Person with significant control
    2023-09-18 ~ 2023-10-16
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    CULLION DEVELOPMENTS & CONSTRUCTION LTD - 2019-07-17
    CHROME SWITCH LIMITED - 2019-07-17
    46 Hill Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    328,627 GBP2018-06-01 ~ 2019-05-31
    Officer
    2019-02-12 ~ 2019-05-31
    IIF 40 - Director → ME
    2015-04-17 ~ 2019-02-12
    IIF 22 - Director → ME
    2015-04-17 ~ 2019-02-12
    IIF 87 - Secretary → ME
    2019-02-12 ~ 2019-05-31
    IIF 86 - Secretary → ME
    Person with significant control
    2019-02-12 ~ 2019-05-31
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Bulloch House, Rumford Place, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2016-05-18 ~ 2019-01-01
    IIF 27 - Director → ME
    2016-05-18 ~ 2019-01-01
    IIF 108 - Secretary → ME
  • 16
    4385, 10530886 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2016-12-17 ~ 2023-03-20
    IIF 17 - Director → ME
    Person with significant control
    2019-12-05 ~ 2023-03-20
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 17
    FULCRUM RESIDENTIAL CONSTRUCTION LTD - 2020-02-25
    116 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,859 GBP2021-03-31
    Officer
    2019-10-09 ~ 2020-09-11
    IIF 49 - Director → ME
    Person with significant control
    2019-10-09 ~ 2020-09-14
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    CULLION GROUP LTD - 2019-12-13
    33 Cavendish Square, London, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    155 GBP2018-12-28
    Officer
    2016-12-15 ~ 2019-12-06
    IIF 25 - Director → ME
    2016-12-15 ~ 2019-12-06
    IIF 106 - Secretary → ME
    Person with significant control
    2016-12-15 ~ 2019-12-06
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 19
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-16 ~ 2020-09-15
    IIF 46 - Director → ME
    2019-07-16 ~ 2020-09-15
    IIF 111 - Secretary → ME
    Person with significant control
    2019-07-16 ~ 2020-09-15
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    Apartment 6, Mellor Place 1 Mellor Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2024-02-28
    Officer
    2021-02-24 ~ 2023-01-10
    IIF 58 - Director → ME
    2021-02-24 ~ 2023-01-10
    IIF 95 - Secretary → ME
    Person with significant control
    2021-02-24 ~ 2023-01-10
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 21
    Davis Acquisitions Ltd, Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2019-01-10 ~ 2020-10-06
    IIF 18 - Director → ME
    2023-03-12 ~ 2023-03-20
    IIF 39 - Director → ME
    2019-01-10 ~ 2020-10-06
    IIF 110 - Secretary → ME
    Person with significant control
    2023-03-12 ~ 2023-03-20
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    2019-01-10 ~ 2020-10-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    Northern Accountants Olympus House, 2 Howley Park Business Village, Pullan Way, Morley, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -636,116 GBP2024-04-05
    Officer
    2016-12-22 ~ 2019-08-12
    IIF 19 - Director → ME
    2017-10-30 ~ 2019-08-12
    IIF 117 - Secretary → ME
    Person with significant control
    2017-10-30 ~ 2019-08-09
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    QBH (TOPAZ CULLION) LTD - 2019-09-27
    69 High Street, Beckenham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -466,763 GBP2024-04-05
    Officer
    2018-05-22 ~ 2019-08-12
    IIF 64 - Director → ME
    2019-02-02 ~ 2019-08-12
    IIF 115 - Secretary → ME
    Person with significant control
    2019-02-02 ~ 2019-08-09
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    71-75 Shelton Street, Covent Garden, London, Uk
    Active Corporate (1 parent)
    Officer
    2019-09-09 ~ 2020-05-23
    IIF 44 - Director → ME
    2020-10-26 ~ 2020-10-27
    IIF 62 - Director → ME
    2021-01-23 ~ 2021-07-12
    IIF 50 - Director → ME
    2020-10-30 ~ 2021-01-22
    IIF 61 - Director → ME
    2019-09-09 ~ 2021-07-12
    IIF 85 - Secretary → ME
    2019-09-09 ~ 2020-10-20
    IIF 112 - Secretary → ME
    Person with significant control
    2019-09-09 ~ 2021-03-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    2019-09-09 ~ 2020-05-23
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,218 GBP2024-12-31
    Officer
    2020-06-24 ~ 2021-08-04
    IIF 56 - Director → ME
    2020-06-24 ~ 2021-08-04
    IIF 104 - Secretary → ME
    Person with significant control
    2020-06-24 ~ 2021-08-04
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more 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.