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

Gorman, Colin

    Related profiles found in government register
  • Gorman, Colin

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

      IIF 1 IIF 2
    • 28 Moycraif Road, Bushmills, County Antrim, BT57 8TB

      IIF 3
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 4
    • Bulloch House, Rumford Place, Liverpool, Merseyside, L3 9DG, England

      IIF 5
    • Cullion Group Ltd, Bulloch House, Rumford Place, Liverpool, L3 9DG, United Kingdom

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 22
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 23
    • 24, Trassey Road, Newcastle, BT33 0QB, United Kingdom

      IIF 24 IIF 25
    • 24, Trassey Road, Newcastle, Down, BT33 0QB, Northern Ireland

      IIF 26
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 27
    • 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 28 IIF 29 IIF 30
    • 37, Ballagh Road, Newcastle, Co Down, BT33 0LA, United Kingdom

      IIF 32
    • 37, Ballagh Road, Newcastle, County Down, BT33 0LA, United Kingdom

      IIF 33
    • 95 Ballagh Road, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 34
    • 95, Ballagh Road, Newcastle, Co. Down., BT33 0LA, Northern Ireland

      IIF 35
    • Colin Gorman, 37 Ballagh Road, Newcastle, Codown, BT33 0LA, United Kingdom

      IIF 36
    • Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, SK8 5AT, England

      IIF 37
  • Gorman, Colin Raymond

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

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

      IIF 41
  • 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 42 IIF 43 IIF 44
    • 96-98 Baker Street, London, W1U 6TJ, United Kingdom

      IIF 45
    • 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 46 IIF 47 IIF 48
    • 37, Ballagh Road, Newcastle, County Down, BT33 0LA, United Kingdom

      IIF 49
  • 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 50 IIF 51
    • 71-75, Shelton Street, Covent Garden, London, Uk, WC2H 9JQ

      IIF 52
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 53
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54 IIF 55 IIF 56
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 63 IIF 64
    • 34, Charlotte Street, Manchester, M1 4FD, England

      IIF 65
    • 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 66
    • 37, Ballagh Road, Newcastle, Co Down, BT33 0LA, United Kingdom

      IIF 67
    • Colin Gorman, 37 Ballagh Road, Newcastle, Codown, BT33 0LA, United Kingdom

      IIF 68
    • Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, SK8 5AT, England

      IIF 69
  • 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 70
  • 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 71
  • 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 72
  • 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 73
  • 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 74
  • 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 75
  • 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 76
    • 24, Trassey Road, Newcastle, County Down, BT33 0QB, Northern Ireland

      IIF 77
  • Gorman, Colin Raymond
    Irish director born in December 1969

    Resident in United Kingdom

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

      IIF 78
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 79
    • 24, Trassey Road, Newcastle, BT33 0QB, United Kingdom

      IIF 80 IIF 81
    • 95, Ballagh Road, Down, Newcastle, BT33 0LA, United Kingdom

      IIF 82
  • 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 83
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 84 IIF 85
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 86
    • 37, Ballagh Road, Newcastle, Co Down, BT33 0LA, United Kingdom

      IIF 87 IIF 88 IIF 89
  • Colin Gorman
    Irish born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • 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 103
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 104 IIF 105 IIF 106
    • 37, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 107
    • Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, SK8 5AT, England

      IIF 108
  • 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 109
  • 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 110
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 111
  • 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 112
    • Cullion Group Ltd, Bulloch House, Liverpool, L3 9DG, United Kingdom

      IIF 113
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 114 IIF 115 IIF 116
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 117
    • 37, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 118
    • 95, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 119
    • 95, Ballagh Road, Newcastle, Co. Down., BT33 0LA, Northern Ireland

      IIF 120
  • 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 121
    • 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 122
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 53 - director → ME
    2021-12-20 ~ dissolved
    IIF 7 - secretary → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - 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 54 - director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 55 - director → ME
    2021-08-12 ~ dissolved
    IIF 13 - secretary → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 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 47 - director → ME
    2019-11-08 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - 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 60 - director → ME
    2020-12-07 ~ dissolved
    IIF 18 - secretary → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - 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 62 - director → ME
    2020-03-02 ~ dissolved
    IIF 11 - secretary → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - 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 43 - director → ME
    2019-12-23 ~ dissolved
    IIF 9 - secretary → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 8
    24 Trassey Rd, Newcastle, County Down, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2014-05-16 ~ dissolved
    IIF 77 - director → ME
  • 9
    24 Trassey Road, Newcastle, Down, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2014-04-28 ~ dissolved
    IIF 74 - director → ME
    2014-04-28 ~ dissolved
    IIF 26 - secretary → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-12-07 ~ dissolved
    IIF 89 - 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 69 - director → ME
    2022-04-05 ~ dissolved
    IIF 37 - secretary → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 12
    Merchants House, Market Place, Stockport, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 88 - director → ME
  • 13
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 84 - director → ME
    2018-11-01 ~ dissolved
    IIF 17 - secretary → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 14
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-04-16 ~ dissolved
    IIF 76 - director → ME
    2015-04-16 ~ dissolved
    IIF 4 - 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 70 - director → ME
    2013-04-08 ~ dissolved
    IIF 35 - secretary → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 120 - Has significant influence or controlOE
    IIF 120 - Has significant influence or control over the trustees of a trustOE
    IIF 120 - 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 56 - director → ME
    2019-10-09 ~ dissolved
    IIF 8 - secretary → ME
  • 17
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 85 - director → ME
    2018-11-01 ~ dissolved
    IIF 19 - secretary → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - 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 83 - director → ME
    2018-04-03 ~ dissolved
    IIF 6 - secretary → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 19
    Bulloch House, Rumford Place, Liverpool, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 39 - director → ME
    2018-02-20 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - 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 87 - director → ME
Ceased 25
  • 1
    2 Bempton Drive, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-15 ~ 2023-10-16
    IIF 57 - director → ME
    2023-05-15 ~ 2023-10-16
    IIF 14 - secretary → ME
    Person with significant control
    2023-05-15 ~ 2023-10-16
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 2
    11 Castle Street, Ballycastle, Co Antrim
    Dissolved corporate
    Officer
    2010-08-16 ~ 2011-02-03
    IIF 73 - director → ME
    2008-04-10 ~ 2011-02-03
    IIF 3 - 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 20 - secretary → ME
    Person with significant control
    2021-08-16 ~ 2023-07-24
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 4
    4385, 11982868 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    257 GBP2021-08-31
    Officer
    2019-05-07 ~ 2023-04-04
    IIF 59 - director → ME
    2019-05-07 ~ 2023-04-04
    IIF 15 - secretary → ME
    Person with significant control
    2019-05-07 ~ 2023-04-04
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - 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 42 - director → ME
    2022-11-28 ~ 2023-11-29
    IIF 16 - secretary → ME
    Person with significant control
    2022-11-28 ~ 2023-11-29
    IIF 109 - Has significant influence or control OE
  • 6
    2 Bempton Court, Didsbury, England
    Corporate
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-31 ~ 2023-10-25
    IIF 68 - director → ME
    2020-01-31 ~ 2023-10-25
    IIF 36 - secretary → ME
    Person with significant control
    2020-01-31 ~ 2023-10-25
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 7
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-22 ~ 2021-12-17
    IIF 63 - director → ME
    2021-02-22 ~ 2021-12-17
    IIF 22 - secretary → ME
    Person with significant control
    2021-02-22 ~ 2021-12-17
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 8
    Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    25,249 GBP2020-05-31
    Officer
    2019-05-07 ~ 2021-07-27
    IIF 66 - director → ME
    2019-05-07 ~ 2021-07-27
    IIF 30 - secretary → ME
    Person with significant control
    2019-05-07 ~ 2021-07-27
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors as a member of a firm OE
    IIF 100 - Has significant influence or control as a member of a firm OE
  • 9
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-12-23 ~ 2022-05-04
    IIF 44 - director → ME
    2019-12-23 ~ 2021-03-09
    IIF 12 - secretary → ME
    Person with significant control
    2019-12-23 ~ 2022-05-04
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - 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 80 - director → ME
    2016-02-19 ~ 2018-04-20
    IIF 24 - secretary → ME
    Person with significant control
    2016-04-19 ~ 2018-04-20
    IIF 119 - Ownership of shares – 75% or more OE
  • 11
    20-22 Bridge End, Leeds, England
    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 50 - director → ME
  • 12
    96-98 Baker Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-05-11 ~ 2020-09-11
    IIF 45 - director → ME
  • 13
    College House,2nd Floor, 17 King Edwards Road, Ruislip, England
    Corporate (1 parent)
    Officer
    2023-09-18 ~ 2023-10-16
    IIF 49 - director → ME
    2023-09-18 ~ 2023-10-16
    IIF 33 - secretary → ME
    Person with significant control
    2023-09-18 ~ 2023-10-16
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 14
    CHROME SWITCH LIMITED - 2019-07-17
    CULLION DEVELOPMENTS & CONSTRUCTION LTD - 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 75 - director → ME
    2019-02-12 ~ 2019-05-31
    IIF 1 - secretary → ME
    2015-04-17 ~ 2019-02-12
    IIF 2 - secretary → ME
    Person with significant control
    2019-02-12 ~ 2019-05-31
    IIF 110 - 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 81 - director → ME
    2016-05-18 ~ 2019-01-01
    IIF 25 - secretary → ME
  • 16
    4385, 10530886 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2016-12-17 ~ 2023-03-20
    IIF 78 - director → ME
    Person with significant control
    2019-12-05 ~ 2023-03-20
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Right to appoint or remove directors with control over the trustees of a trust 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 51 - director → ME
    Person with significant control
    2019-10-09 ~ 2020-09-14
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - 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 79 - director → ME
    2016-12-15 ~ 2019-12-06
    IIF 23 - secretary → ME
    Person with significant control
    2016-12-15 ~ 2019-12-06
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - 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 48 - director → ME
    2019-07-16 ~ 2020-09-15
    IIF 28 - secretary → ME
    Person with significant control
    2019-07-16 ~ 2020-09-15
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Apartment 6, Mellor Place 1 Mellor Road, Cheadle Hulme, Cheadle, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2024-02-28
    Officer
    2021-02-24 ~ 2023-01-10
    IIF 61 - director → ME
    2021-02-24 ~ 2023-01-10
    IIF 10 - secretary → ME
    Person with significant control
    2021-02-24 ~ 2023-01-10
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 21
    Davis Acquisitions Ltd, Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2023-03-12 ~ 2023-03-20
    IIF 41 - director → ME
    2019-01-10 ~ 2020-10-06
    IIF 86 - director → ME
    2019-01-10 ~ 2020-10-06
    IIF 27 - secretary → ME
    Person with significant control
    2019-01-10 ~ 2020-10-06
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-03-12 ~ 2023-03-20
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 22
    Northern Accountants Olympus House, 2 Howley Park Business Village, Pullan Way, Morley, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -386,273 GBP2023-04-05
    Officer
    2016-12-22 ~ 2019-08-12
    IIF 82 - director → ME
    2017-10-30 ~ 2019-08-12
    IIF 34 - secretary → ME
    Person with significant control
    2017-10-30 ~ 2019-08-09
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    QBH (TOPAZ CULLION) LTD - 2019-09-27
    69 High Street, Beckenham, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -323,113 GBP2023-04-05
    Officer
    2018-05-22 ~ 2019-08-12
    IIF 67 - director → ME
    2019-02-02 ~ 2019-08-12
    IIF 32 - secretary → ME
    Person with significant control
    2019-02-02 ~ 2019-08-09
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Right to appoint or remove directors OE
  • 24
    71-75 Shelton Street, Covent Garden, London, Uk
    Corporate (1 parent)
    Officer
    2021-01-23 ~ 2021-07-12
    IIF 52 - director → ME
    2020-10-30 ~ 2021-01-22
    IIF 64 - director → ME
    2020-10-26 ~ 2020-10-27
    IIF 65 - director → ME
    2019-09-09 ~ 2020-05-23
    IIF 46 - director → ME
    2019-09-09 ~ 2020-10-20
    IIF 29 - secretary → ME
    2019-09-09 ~ 2021-07-12
    IIF 38 - secretary → ME
    Person with significant control
    2019-09-09 ~ 2020-05-23
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-09-09 ~ 2021-03-01
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 122 - Right to appoint or remove directors as a member of a firm OE
  • 25
    5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2020-06-24 ~ 2021-08-04
    IIF 58 - director → ME
    2020-06-24 ~ 2021-08-04
    IIF 21 - secretary → ME
    Person with significant control
    2020-06-24 ~ 2021-08-04
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.