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 Vincent Mccullagh

    Related profiles found in government register
  • Mr Vincent Mccullagh
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1 - 3, Arley Industrial Park, Colliers Way, Arley, Coventry, West Midlands, CV7 8HN

      IIF 1
    • icon of address Units 1 - 3, Arley Industrial Park, Colliers Way, Arley, Coventry, West Midlands, CV7 8HN, United Kingdom

      IIF 2
    • icon of address Woodcorner Farm, Green End Road, Fillongley, Coventry, Warwickshire, CV7 8EP, United Kingdom

      IIF 3
  • Mr Vince Mccullagh
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 4
  • Vincent Mccullagh
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanford House, 19 Castle Gate, Nottingham, NG1 7AQ, England

      IIF 5
  • Mr Vincent Mccullagh
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1 - 3, Arley Industrial Park, Colliers Way, Arley, Coventry, West Midlands, CV7 8HN, United Kingdom

      IIF 6
    • icon of address First Floor, 7 Marina Court, Maple Drive, Hinckley, LE10 3BF, United Kingdom

      IIF 7 IIF 8
  • Mccullagh, Vincent
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 7 Marina Court, Maple Drive, Hinckley, LE10 3BF, United Kingdom

      IIF 9
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 10
  • Mccullagh, Vincent
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodcorner Farm, Green End Farm, Fillongley, Coventry, West Midlands, CV7 8EP, England

      IIF 11
    • icon of address Woodcorner Farm, Green End Road, Fillongley, Coventry, West Midlands, CV7 8EP

      IIF 12
    • icon of address Wood Corner Farm, Green End Road, Fillongley, Warwickshire, CV7 8EP

      IIF 13
    • icon of address Stanford House, 19 Castle Gate, Nottingham, NG1 7AQ, England

      IIF 14
  • Mccullagh, Vincent
    British exhibition design and build born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodcorner Farm, Green End Road, Fillongley, Coventry, Warwickshire, CV7 8EP, United Kingdom

      IIF 15
    • icon of address Woodcorner Farm, Green End Road, Fillongley, Coventry, West Midlands, CV7 8EP

      IIF 16
  • Mccullagh, Vincent
    British manufacturer born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodcorner Farm, Green End Road, Fillongley, Coventry, West Midlands, CV7 8EP

      IIF 17
  • Mccullagh, Vincent
    British operations director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a Arley Industrial Estate, Colliers Way, Arley, Coventry, CV7 8HN, England

      IIF 18
  • Mccullagh, Vincent
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1 - 3, Arley Industrial Park, Colliers Way, Arley, Coventry, West Midlands, CV7 8HN, United Kingdom

      IIF 19
    • icon of address First Floor, 7 Marina Court, Maple Drive, Hinckley, LE10 3BF, United Kingdom

      IIF 20 IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address First Floor 7 Marina Court, Maple Drive, Hinckley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,916 GBP2024-10-31
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address First Floor 7 Marina Court, Maple Drive, Hinckley, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 3 Arley Industrial Estate, Colliers Way, Arley, Nr Coventry, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -346,853 GBP2016-07-31
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Wood Corner Farm, Green End Road, Fillongley, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Woodcorner Farm, Green End Road, Fillongley, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    737,495 GBP2024-10-31
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    316,253 GBP2020-12-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address F A Simms & Partners Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-26 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    203,557 GBP2022-09-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SOVEREIGN PERFORMANCE CARS LIMITED - 2024-09-17
    icon of address Unit 1 Arley Industrial Estate, Colliers Way, Arley, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address C/o Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ 2018-10-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2018-10-26
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    737,495 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-11-29 ~ 2023-09-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    SOMMER EVENT FLOORING LIMITED - 2024-02-04
    icon of address 22 Spitfire Close Coventry Business Park, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    364,441 GBP2024-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2014-12-11
    IIF 18 - Director → ME
  • 4
    icon of address C/o Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    365,738 GBP2017-09-30
    Officer
    icon of calendar 2012-09-25 ~ 2018-10-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FIRST ANGLE LIMITED - 2013-04-11
    JANVS GROUP LIMITED - 2009-05-20
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2010-09-02
    IIF 17 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.