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 Raymond

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
    • 24, Trassey Road, Newcastle, County Down, BT33 0QB, Northern Ireland

      IIF 5
  • 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 6
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 7
    • 24, Trassey Road, Newcastle, BT33 0QB, United Kingdom

      IIF 8 IIF 9
    • 95, Ballagh Road, Down, Newcastle, BT33 0LA, United Kingdom

      IIF 10
  • 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 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12 IIF 13
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 14
    • 37, Ballagh Road, Newcastle, Co Down, BT33 0LA, United Kingdom

      IIF 15 IIF 16 IIF 17
  • 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 18
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 19
  • 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 20 IIF 21 IIF 22
    • 96-98 Baker Street, London, W1U 6TJ, United Kingdom

      IIF 23
    • 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 24 IIF 25 IIF 26
    • 37, Ballagh Road, Newcastle, County Down, BT33 0LA, United Kingdom

      IIF 27
  • 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 28 IIF 29
    • 71-75, Shelton Street, Covent Garden, London, Uk, WC2H 9JQ

      IIF 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 41 IIF 42
    • 34, Charlotte Street, Manchester, M1 4FD, England

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

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

      IIF 45
    • Colin Gorman, 37 Ballagh Road, Newcastle, Codown, BT33 0LA, United Kingdom

      IIF 46
    • Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, SK8 5AT, England

      IIF 47
  • 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 48
  • 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 49
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 37, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 53
    • Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, SK8 5AT, England

      IIF 54
  • 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 55
    • Cullion Group Ltd, Bulloch House, Liverpool, L3 9DG, United Kingdom

      IIF 56
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 57 IIF 58 IIF 59
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 60
    • 37, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 61
    • 95, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 62
    • 95, Ballagh Road, Newcastle, Co. Down., BT33 0LA, Northern Ireland

      IIF 63
  • 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 64
  • 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 65
  • 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 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
  • Gorman, Colin Raymond

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

      IIF 70
  • Colin Gorman
    Irish born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • 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 84
    • 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      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
Active 20
  • 1
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 31 - director → ME
    2021-12-20 ~ dissolved
    IIF 92 - secretary → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - 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 32 - director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 33 - director → ME
    2021-08-12 ~ dissolved
    IIF 98 - secretary → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - 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 25 - director → ME
    2019-11-08 ~ dissolved
    IIF 116 - secretary → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - 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 38 - director → ME
    2020-12-07 ~ dissolved
    IIF 103 - secretary → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - 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 40 - director → ME
    2020-03-02 ~ dissolved
    IIF 96 - secretary → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - 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 21 - director → ME
    2019-12-23 ~ dissolved
    IIF 94 - secretary → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - 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 5 - director → ME
  • 9
    24 Trassey Road, Newcastle, Down, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2014-04-28 ~ dissolved
    IIF 2 - director → ME
    2014-04-28 ~ dissolved
    IIF 111 - secretary → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-12-07 ~ dissolved
    IIF 17 - 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 47 - director → ME
    2022-04-05 ~ dissolved
    IIF 122 - secretary → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 12
    Merchants House, Market Place, Stockport, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 16 - director → ME
  • 13
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 12 - director → ME
    2018-11-01 ~ dissolved
    IIF 102 - secretary → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 14
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-04-16 ~ dissolved
    IIF 4 - 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 66 - director → ME
    2013-04-08 ~ dissolved
    IIF 120 - secretary → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Has significant influence or control over the trustees of a trustOE
    IIF 63 - 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 34 - director → ME
    2019-10-09 ~ dissolved
    IIF 93 - secretary → ME
  • 17
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 13 - director → ME
    2018-11-01 ~ dissolved
    IIF 104 - secretary → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - 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 11 - director → ME
    2018-04-03 ~ dissolved
    IIF 91 - secretary → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 19
    Bulloch House, Rumford Place, Liverpool, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 65 - 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 15 - director → ME
Ceased 25
  • 1
    2 Bempton Drive, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-15 ~ 2023-10-16
    IIF 35 - director → ME
    2023-05-15 ~ 2023-10-16
    IIF 99 - secretary → ME
    Person with significant control
    2023-05-15 ~ 2023-10-16
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 2
    11 Castle Street, Ballycastle, Co Antrim
    Dissolved corporate
    Officer
    2010-08-16 ~ 2011-02-03
    IIF 1 - 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 105 - secretary → ME
    Person with significant control
    2021-08-16 ~ 2023-07-24
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - 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 37 - director → ME
    2019-05-07 ~ 2023-04-04
    IIF 100 - secretary → ME
    Person with significant control
    2019-05-07 ~ 2023-04-04
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - 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 20 - director → ME
    2022-11-28 ~ 2023-11-29
    IIF 101 - secretary → ME
    Person with significant control
    2022-11-28 ~ 2023-11-29
    IIF 48 - 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 46 - director → ME
    2020-01-31 ~ 2023-10-25
    IIF 121 - secretary → ME
    Person with significant control
    2020-01-31 ~ 2023-10-25
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - 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 41 - director → ME
    2021-02-22 ~ 2021-12-17
    IIF 107 - secretary → ME
    Person with significant control
    2021-02-22 ~ 2021-12-17
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - 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 44 - director → ME
    2019-05-07 ~ 2021-07-27
    IIF 115 - secretary → ME
    Person with significant control
    2019-05-07 ~ 2021-07-27
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - 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 22 - director → ME
    2019-12-23 ~ 2021-03-09
    IIF 97 - secretary → ME
    Person with significant control
    2019-12-23 ~ 2022-05-04
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - 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 8 - director → ME
    2016-02-19 ~ 2018-04-20
    IIF 109 - secretary → ME
    Person with significant control
    2016-04-19 ~ 2018-04-20
    IIF 62 - 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 28 - director → ME
  • 12
    96-98 Baker Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-05-11 ~ 2020-09-11
    IIF 23 - director → ME
  • 13
    College House,2nd Floor, 17 King Edwards Road, Ruislip, England
    Corporate (1 parent)
    Officer
    2023-09-18 ~ 2023-10-16
    IIF 27 - director → ME
    2023-09-18 ~ 2023-10-16
    IIF 118 - secretary → ME
    Person with significant control
    2023-09-18 ~ 2023-10-16
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - 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 18 - director → ME
    2015-04-17 ~ 2019-02-12
    IIF 3 - director → ME
    2019-02-12 ~ 2019-05-31
    IIF 86 - secretary → ME
    2015-04-17 ~ 2019-02-12
    IIF 87 - 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 9 - director → ME
    2016-05-18 ~ 2019-01-01
    IIF 110 - 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 6 - director → ME
    Person with significant control
    2019-12-05 ~ 2023-03-20
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - 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 29 - director → ME
    Person with significant control
    2019-10-09 ~ 2020-09-14
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - 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 7 - director → ME
    2016-12-15 ~ 2019-12-06
    IIF 108 - secretary → ME
    Person with significant control
    2016-12-15 ~ 2019-12-06
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - 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 26 - director → ME
    2019-07-16 ~ 2020-09-15
    IIF 113 - secretary → ME
    Person with significant control
    2019-07-16 ~ 2020-09-15
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - 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 39 - director → ME
    2021-02-24 ~ 2023-01-10
    IIF 95 - secretary → ME
    Person with significant control
    2021-02-24 ~ 2023-01-10
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - 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 19 - director → ME
    2019-01-10 ~ 2020-10-06
    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 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-03-12 ~ 2023-03-20
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - 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 10 - director → ME
    2017-10-30 ~ 2019-08-12
    IIF 119 - secretary → ME
    Person with significant control
    2017-10-30 ~ 2019-08-09
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - 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 45 - director → ME
    2019-02-02 ~ 2019-08-12
    IIF 117 - secretary → ME
    Person with significant control
    2019-02-02 ~ 2019-08-09
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - 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 30 - director → ME
    2020-10-30 ~ 2021-01-22
    IIF 42 - director → ME
    2020-10-26 ~ 2020-10-27
    IIF 43 - director → ME
    2019-09-09 ~ 2020-05-23
    IIF 24 - director → ME
    2019-09-09 ~ 2020-10-20
    IIF 114 - secretary → ME
    2019-09-09 ~ 2021-07-12
    IIF 70 - secretary → ME
    Person with significant control
    2019-09-09 ~ 2020-05-23
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-09-09 ~ 2021-03-01
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 85 - 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 36 - director → ME
    2020-06-24 ~ 2021-08-04
    IIF 106 - secretary → ME
    Person with significant control
    2020-06-24 ~ 2021-08-04
    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
© 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.