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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Colin Gorman

    Related profiles found in government register
  • 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 1
  • 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 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 37, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 6
    • Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, SK8 5AT, England

      IIF 7
  • 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 8
  • Gorman, Colin
    Irish born in December 1969

    Resident in United Kingdom

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

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

      IIF 10 IIF 11
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 12
    • 34, Charlotte Street, Manchester, M1 4FD, England

      IIF 13
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 14
    • 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 15
  • 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 16
  • 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 17 IIF 18
    • 96-98 Baker Street, London, W1U 6TJ, United Kingdom

      IIF 19
    • 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 20 IIF 21
    • 37, Ballagh Road, Newcastle, County Down, BT33 0LA, United Kingdom

      IIF 22
  • 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 23 IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 71-75, Shelton Street, London, WC2H 9JQ, England

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

      IIF 35
    • 37, Ballagh Road, Newcastle, Co Down, BT33 0LA, United Kingdom

      IIF 36
    • Colin Gorman, 37 Ballagh Road, Newcastle, Codown, BT33 0LA, United Kingdom

      IIF 37
    • Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, SK8 5AT, England

      IIF 38
  • 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 39
    • Cullion Group Ltd, Bulloch House, Liverpool, L3 9DG, United Kingdom

      IIF 40
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 44
    • 37, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

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

      IIF 46
    • 95, Ballagh Road, Newcastle, Co. Down., BT33 0LA, Northern Ireland

      IIF 47
  • Colin Gorman
    Irish born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • 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 61
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 62
    • 95, Ballagh Road, Down, Newcastle, BT33 0LA, United Kingdom

      IIF 63
  • 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 64
  • 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 65
  • 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 66
  • 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 67
    • 24, Trassey Road, Newcastle, County Down, BT33 0QB, Northern Ireland

      IIF 68
  • 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 69
    • 24, Trassey Road, Newcastle, BT33 0QB, United Kingdom

      IIF 70 IIF 71
  • 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 72
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73 IIF 74
    • 37, Ballagh Road, Newcastle, Co Down, BT33 0LA, United Kingdom

      IIF 75 IIF 76 IIF 77
  • 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 78
  • 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 79
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 80
  • 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 81
  • 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 82
  • 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 83
    • 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      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 107
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 108
    • 24, Trassey Road, Newcastle, BT33 0QB, United Kingdom

      IIF 109 IIF 110
    • 24, Trassey Road, Newcastle, Down, BT33 0QB, Northern Ireland

      IIF 111
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 112
    • 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 113 IIF 114 IIF 115
    • 37, Ballagh Road, Newcastle, Co Down, BT33 0LA, United Kingdom

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

      IIF 118
    • 95 Ballagh Road, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

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

      IIF 120
    • Colin Gorman, 37 Ballagh Road, Newcastle, Codown, BT33 0LA, United Kingdom

      IIF 121
    • Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, SK8 5AT, England

      IIF 122
child relation
Offspring entities and appointments 44
  • 1
    AN LU PM CEO LTD
    14868399
    2 Bempton Drive, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-15 ~ 2023-10-16
    IIF 29 - Director → ME
    2023-05-15 ~ 2023-10-16
    IIF 99 - Secretary → ME
    Person with significant control
    2023-05-15 ~ 2023-10-16
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    BEETHAM SQUARE INVESTMENTS LTD
    13808271
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 25 - Director → ME
    2021-12-20 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    BELLINA LIMITED
    NI068757
    11 Castle Street, Ballycastle, Co Antrim
    Dissolved Corporate (5 parents)
    Officer
    2010-08-16 ~ 2011-02-03
    IIF 64 - Director → ME
    2008-04-10 ~ 2011-02-03
    IIF 88 - Secretary → ME
  • 4
    BNL CONTRACTING LTD
    13568504
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-16 ~ dissolved
    IIF 26 - Director → ME
    2021-08-16 ~ 2023-07-24
    IIF 105 - Secretary → ME
    Person with significant control
    2021-08-16 ~ 2023-07-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    BRAMBLE MEAD MC LTD
    13563089
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 27 - Director → ME
    2021-08-12 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    BRAND NEW LIVING (CG) 1 LTD
    12305931 11982868... (more)
    2 Parkland Building, 2 Bempton Drive, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-08 ~ dissolved
    IIF 20 - Director → ME
    2019-11-08 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 7
    BRAND NEW LIVING (CG) LTD
    11982868 12305931... (more)
    4385, 11982868 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-05-07 ~ 2023-04-04
    IIF 10 - Director → ME
    2019-05-07 ~ 2023-04-04
    IIF 100 - Secretary → ME
    Person with significant control
    2019-05-07 ~ 2023-04-04
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 8
    BRAND NEW LIVING (W) LTD
    13067464 11982864
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 31 - Director → ME
    2020-12-07 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 9
    BRAND NEW LIVING ALLERTON LTD
    12491047
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-02 ~ dissolved
    IIF 33 - Director → ME
    2020-03-02 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 10
    BRAND NEW LIVING CG22 LTD
    14509562 11982868... (more)
    2 Bempton Drive, Manchester, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2022-11-28 ~ 2023-11-29
    IIF 17 - Director → ME
    2022-11-28 ~ 2023-11-29
    IIF 101 - Secretary → ME
    Person with significant control
    2022-11-28 ~ 2023-11-29
    IIF 8 - Has significant influence or control OE
  • 11
    BRAND NEW LIVING CHEADLE HULME LTD
    12435512
    2 Bempton Court, Didsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-31 ~ 2023-10-25
    IIF 37 - Director → ME
    2020-01-31 ~ 2023-10-25
    IIF 121 - Secretary → ME
    Person with significant control
    2020-01-31 ~ 2023-10-25
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 12
    BRAND NEW LIVING CONTRACTING LTD
    13214879
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-22 ~ 2021-12-17
    IIF 34 - Director → ME
    2021-02-22 ~ 2021-12-17
    IIF 107 - Secretary → ME
    Person with significant control
    2021-02-22 ~ 2021-12-17
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 13
    BRAND NEW LIVING LTD
    11982864 13067464
    Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Liquidation Corporate (5 parents)
    Officer
    2019-05-07 ~ 2021-07-27
    IIF 35 - Director → ME
    2019-05-07 ~ 2021-07-27
    IIF 115 - Secretary → ME
    Person with significant control
    2019-05-07 ~ 2021-07-27
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Has significant influence or control as a member of a firm OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 14
    BRAND NEW LIVING MOSSLEY LTD
    12376005
    4385, 12376005 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-12-23 ~ 2022-05-04
    IIF 11 - Director → ME
    2019-12-23 ~ 2021-03-09
    IIF 97 - Secretary → ME
    Person with significant control
    2019-12-23 ~ 2022-05-04
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 15
    BRAND NEW LIVING STALYBRIDGE LTD
    12375951
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-23 ~ dissolved
    IIF 18 - Director → ME
    2019-12-23 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 16
    BRENTSWAN LIMITED
    - now 10014760
    CULLION DEVELOPMENTS & CONSTRUCTION (ENG) LTD
    - 2018-07-02 10014760 NI630739... (more)
    19 Birkbeck Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-19 ~ 2018-07-05
    IIF 70 - Director → ME
    2016-02-19 ~ 2018-04-20
    IIF 109 - Secretary → ME
    Person with significant control
    2016-04-19 ~ 2018-04-20
    IIF 46 - Ownership of shares – 75% or more OE
  • 17
    CARMAN + ASSOCIATES (IRL) LTD
    NI624642
    24 Trassey Rd, Newcastle, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2014-05-16 ~ dissolved
    IIF 68 - Director → ME
  • 18
    CARMEN ASSOCIATES LIMITED
    NI624322
    24 Trassey Road, Newcastle, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2014-04-28 ~ dissolved
    IIF 65 - Director → ME
    2014-04-28 ~ dissolved
    IIF 111 - Secretary → ME
  • 19
    CHURCHGATE ACA LIMITED
    12251974
    20-22 Bridge End, Leeds, England
    Live but Receiver Manager on at least one charge Corporate (5 parents, 1 offspring)
    Officer
    2019-10-09 ~ 2020-09-11
    IIF 23 - Director → ME
  • 20
    CHURCHGATE MEWS (STOCKPORT) MANAGEMENT LIMITED
    12593755
    96-98 Baker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-11 ~ 2020-09-11
    IIF 19 - Director → ME
  • 21
    CHURCHILL RESIDENCE CHAPELTOWN LTD
    11716379
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-07 ~ dissolved
    IIF 77 - Director → ME
  • 22
    CR GORMAN LTD
    15145510
    College House,2nd Floor, 17 King Edwards Road, Ruislip, England
    Active Corporate (2 parents)
    Officer
    2023-09-18 ~ 2023-10-16
    IIF 22 - Director → ME
    2023-09-18 ~ 2023-10-16
    IIF 118 - Secretary → ME
    Person with significant control
    2023-09-18 ~ 2023-10-16
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 23
    CRGI LTD
    14025698
    Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 38 - Director → ME
    2022-04-05 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 24
    CULLION (HILLGATE) LTD
    11456081
    Merchants House, Market Place, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 76 - Director → ME
  • 25
    CULLION BLOCK MANAGEMENT LTD
    11653540
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 73 - Director → ME
    2018-11-01 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 26
    CULLION DEVELOPMENTS & CONSTRUCTION LTD - now
    CULLION DEVELOPMENTS & CONSTRUCTION LTD
    - 2019-07-17 NI630739 10014760... (more)
    CHROME SWITCH LIMITED - 2019-07-17
    46 Hill Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2019-02-12 ~ 2019-05-31
    IIF 16 - Director → ME
    2015-04-17 ~ 2019-02-12
    IIF 66 - 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 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    CULLION DEVELOPMENTS & PROPERTY LTD
    10185455
    Bulloch House, Rumford Place, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-18 ~ 2019-01-01
    IIF 71 - Director → ME
    2016-05-18 ~ 2019-01-01
    IIF 110 - Secretary → ME
  • 28
    CULLION DEVELOPMENTS (SCO) LTD
    SC503544
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-04-16 ~ dissolved
    IIF 67 - Director → ME
    2015-04-16 ~ dissolved
    IIF 89 - Secretary → ME
  • 29
    CULLION DEVELOPMENTS LIMITED
    NI617749 NI630739... (more)
    95 Ballagh Road, Newcastle, Co. Down., Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 82 - Director → ME
    2013-04-08 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 47 - Has significant influence or control OE
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Has significant influence or control over the trustees of a trust OE
  • 30
    CULLION GROUP OF COMPANIES LTD
    12253048
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-09 ~ dissolved
    IIF 28 - Director → ME
    2019-10-09 ~ dissolved
    IIF 93 - Secretary → ME
  • 31
    CULLION HOMES LTD
    10530886
    4385, 10530886 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2016-12-17 ~ 2023-03-20
    IIF 61 - Director → ME
    Person with significant control
    2019-12-05 ~ 2023-03-20
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 32
    CULLION HOMES ROTHERHAM LTD
    11653578
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 74 - Director → ME
    2018-11-01 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 33
    CULLION KIRBY LTD
    11286099
    Cullion Group Ltd Bulloch House, Rumford Place, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-03 ~ dissolved
    IIF 72 - Director → ME
    2018-04-03 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 34
    CULLION NORTHWEST LTD
    11214127
    Bulloch House, Rumford Place, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 81 - Director → ME
    2018-02-20 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 35
    FULCRUM HOMES LTD
    - now 12251878
    FULCRUM RESIDENTIAL CONSTRUCTION LTD
    - 2020-02-25 12251878
    116 Baker Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2019-10-09 ~ 2020-09-11
    IIF 24 - Director → ME
    Person with significant control
    2019-10-09 ~ 2020-09-14
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    KEYMARK GROUP LIMITED - now
    CULLION GROUP LTD
    - 2019-12-13 10527390
    33 Cavendish Square, London, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    2016-12-15 ~ 2019-12-06
    IIF 69 - Director → ME
    2016-12-15 ~ 2019-12-06
    IIF 108 - Secretary → ME
    Person with significant control
    2016-12-15 ~ 2019-12-06
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    KPC DESIGN LTD
    12106034
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-16 ~ 2020-09-15
    IIF 21 - Director → ME
    2019-07-16 ~ 2020-09-15
    IIF 113 - Secretary → ME
    Person with significant control
    2019-07-16 ~ 2020-09-15
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    MELLOR PLACE MC LTD
    13223754
    Apartment 6, Mellor Place 1 Mellor Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2021-02-24 ~ 2023-01-10
    IIF 32 - Director → ME
    2021-02-24 ~ 2023-01-10
    IIF 95 - Secretary → ME
    Person with significant control
    2021-02-24 ~ 2023-01-10
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 39
    P & C GORMAN LTD
    NI658217
    2381, Ni658217 - Companies House Default Address, Belfast
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-01-10 ~ 2020-10-06
    IIF 62 - Director → ME
    2023-03-12 ~ 2023-03-20
    IIF 14 - Director → ME
    2019-01-10 ~ 2020-10-06
    IIF 112 - Secretary → ME
    Person with significant control
    2019-01-10 ~ 2020-10-06
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-12 ~ 2023-03-20
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 40
    QBH (CHAPELTOWN CULLION) LTD
    11430037
    Bkl Chartered Accountants & Business Advisers, 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-25 ~ dissolved
    IIF 75 - Director → ME
  • 41
    QBH (ST JOSEPH'S) LTD
    10536129
    Northern Accountants Olympus House, 2 Howley Park Business Village, Pullan Way, Morley, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-12-22 ~ 2019-08-12
    IIF 63 - Director → ME
    2017-10-30 ~ 2019-08-12
    IIF 119 - Secretary → ME
    Person with significant control
    2017-10-30 ~ 2019-08-09
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    QBH (TOPAZ) LTD - now
    QBH (TOPAZ CULLION) LTD
    - 2019-09-27 11376255
    Northern Accountants Pullan Way, Morley, Leeds, England
    Active Corporate (5 parents)
    Officer
    2018-05-22 ~ 2019-08-12
    IIF 36 - Director → ME
    2019-02-02 ~ 2019-08-12
    IIF 117 - Secretary → ME
    Person with significant control
    2019-02-02 ~ 2019-08-09
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 43
    REYNOLDS ST DEVELOPMENT LTD
    12197562
    4385, 12197562 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2021-01-23 ~ 2021-07-12
    IIF 9 - Director → ME
    2020-10-30 ~ 2021-01-22
    IIF 12 - Director → ME
    2019-09-09 ~ 2020-05-23
    IIF 15 - Director → ME
    2020-10-26 ~ 2020-10-27
    IIF 13 - Director → ME
    2019-09-09 ~ 2021-07-12
    IIF 85 - Secretary → ME
    2019-09-09 ~ 2020-10-20
    IIF 114 - Secretary → ME
    Person with significant control
    2019-09-09 ~ 2020-05-23
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    2019-09-09 ~ 2021-03-01
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 84 - Right to appoint or remove directors as a member of a firm OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 44
    WATER'S REACH MC LTD
    12694615
    5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-06-24 ~ 2021-08-04
    IIF 30 - Director → ME
    2020-06-24 ~ 2021-08-04
    IIF 106 - Secretary → ME
    Person with significant control
    2020-06-24 ~ 2021-08-04
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.