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, Simon Philip

    Related profiles found in government register
  • Cullen, Simon Philip

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

      IIF 1
  • Cullen, Simon

    Registered addresses and corresponding companies
    • icon of address 29, Dodford Road, Bournheath, Bromsgrove, B61 9JP, England

      IIF 2
    • icon of address Basepoint Business Centre, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 3
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Cullen, Simon
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 5
  • Cullen, Simon
    British commercial director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, New House, 67 - 68 Hatton Garden, London, EC1N 8JY, England

      IIF 6
  • Cullen, Simon
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Dodford Road, Bournheath, Bromsgrove, Worcestershire, B61 9JP, United Kingdom

      IIF 7
    • icon of address Basepoint Business Centre, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 8
    • icon of address 3, Forge Trading Estate, Mucklow Hill, Halesowen, West Midlands, B62 8TP, England

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

      IIF 10
  • Cullen, Simon
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Eymore Close, Birmingham, B29 4LB, England

      IIF 11 IIF 12 IIF 13
    • icon of address 10 Eymore Close, Birmingham, B294LB, England

      IIF 14
    • icon of address 10, Eymore Close, Selly Oak, Birmingham, West Midlands, B29 4LB, England

      IIF 15 IIF 16
    • icon of address 29, Dodford Road, Bournheath, Bromsgrove, Worcestershire, B61 9JP, United Kingdom

      IIF 17
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 19 IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Cullen, Simon
    British managing directoer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Cullen, Simon
    British managing director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Eymore Close, Birmingham, B29 4LB, United Kingdom

      IIF 24
    • icon of address 29, Dodford Road, Bournheath, Bromsgrove, B61 9JP, England

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26 IIF 27
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29
  • Cullen, Chloe Louise
    British company director born in September 1997

    Resident in England

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

      IIF 30
  • Mr Simon Cullen
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Eymore Close, Birmingham, B29 4LB, England

      IIF 31 IIF 32
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH

      IIF 33
    • icon of address 29, Dodford Road, Bournheath, Bromsgrove, B61 9JP, England

      IIF 34
    • icon of address 29, Dodford Road, Bournheath, Bromsgrove, Worcestershire, B61 9JP, United Kingdom

      IIF 35 IIF 36
    • icon of address Basepoint Business Centre, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38 IIF 39
    • icon of address 34, New House, 67 - 68 Hatton Garden, London, EC1N 8JY, England

      IIF 40
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45 IIF 46
  • Miss Chloe Louise Cullen
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Buntsford Business Centre, Buntsford Drive, Bromsgrove, B60 3FR, England

      IIF 47
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Miss Chloe Cullen
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    ROLMET LTD - 2021-02-01
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    ALUINOX FZCO LTD - 2022-09-30
    ROLLED METALS LTD - 2022-07-25
    FARMPOST LIMITED - 2022-05-31
    icon of address Basepoint Business Centre, Isidore Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,000 GBP2021-12-31
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    SINOX STAINLESS STEEL LIMITED - 2015-12-23
    icon of address 10 Eymore Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Has significant influence or control over the trustees of a trustOE
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 10 Eymore Close, Selly Oak, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 16 - Director → ME
  • 8
    BAND-SAFE LIMITED - 2012-04-02
    icon of address Castle View (48) Salop Street, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 9 - Director → ME
  • 9
    CY INSULATION LIMITED - 2016-09-30
    ROLLED COPPER ALLOYS LIMITED - 2016-08-23
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    156,716 GBP2018-03-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 10
    FOILSTOCK LIMITED - 2020-01-03
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    55,093 GBP2020-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    icon of address Office 1 Izabella House, 24 - 26 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address 10 Eymore Close, Selly Oak, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 19 - Director → ME
  • 14
    METSTOCK (UK) LIMITED - 2015-10-13
    PETROTEX LIMITED - 2014-02-10
    ROLLED METAL PRODUCTS LIMITED - 2012-05-28
    icon of address 34 New House, 67 - 68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,000 GBP2018-06-30
    Officer
    icon of calendar 2016-11-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 15
    BAND-N-SEAL LIMITED - 2015-09-25
    METSTOCK LIMITED - 2014-04-22
    icon of address Wilson Field Limited, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    icon of address 10 Eymore Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    SIMTRAD INDUSTRIES LTD - 2013-06-03
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2013-08-01
    IIF 5 - Director → ME
  • 2
    icon of address Unit 5 Buntsford Business Centre, Buntsford Drive, Bromsgrove, England
    Active Corporate
    Officer
    icon of calendar 2024-04-16 ~ 2024-12-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-09-04
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    icon of calendar 2024-09-04 ~ 2024-12-31
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 3
    MULBERRY TRADING LIMITED - 2022-03-21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate
    Equity (Company account)
    -16,400 GBP2024-06-30
    Officer
    icon of calendar 2021-06-29 ~ 2024-12-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2024-12-31
    IIF 42 - Has significant influence or control OE
    IIF 42 - Has significant influence or control as a member of a firm OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2021-09-10 ~ 2021-11-30
    IIF 21 - Director → ME
    icon of calendar 2021-12-20 ~ 2022-03-30
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ 2021-11-30
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    NATH FOILS (UK) LTD - 2023-10-10
    icon of address 29 Dodford Road, Bournheath, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ 2025-02-24
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ 2025-02-24
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    icon of address 29 Dodford Road, Bournheath, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ 2025-02-24
    IIF 17 - Director → ME
    icon of calendar 2022-12-02 ~ 2023-06-26
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ 2025-02-24
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    FOILSTOCK LIMITED - 2020-01-03
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    55,093 GBP2020-08-31
    Officer
    icon of calendar 2018-08-07 ~ 2021-07-30
    IIF 4 - Secretary → ME
  • 8
    icon of address Office 1 Izabella House, 24 - 26 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-12-02
    IIF 38 - Has significant influence or control OE
  • 9
    METSTOCK (UK) LIMITED - 2015-10-13
    PETROTEX LIMITED - 2014-02-10
    ROLLED METAL PRODUCTS LIMITED - 2012-05-28
    icon of address 34 New House, 67 - 68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,000 GBP2018-06-30
    Officer
    icon of calendar 2012-03-01 ~ 2016-09-05
    IIF 20 - Director → ME
  • 10
    icon of address 29 Dodford Road, Bournheath, Bromsgrove, England
    Active Corporate
    Officer
    icon of calendar 2024-02-27 ~ 2024-12-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2024-12-31
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 11
    icon of address 29 Dodford Road, Bournheath, Bromsgrove, England
    Active Corporate
    Officer
    icon of calendar 2023-09-23 ~ 2024-12-31
    IIF 25 - Director → ME
    icon of calendar 2023-09-23 ~ 2024-12-31
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ 2024-12-31
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 12
    icon of address 10 Eymore Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2016-02-29
    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 24 April 2025 and licensed under the Open Government Licence v3.0.