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

Mcmullen, Charlie Edward

    Related profiles found in government register
  • Mcmullen, Charlie Edward

    Registered addresses and corresponding companies
    • icon of address 80, Bournebrook Road, Selly Oak, Birmingham, B29 7BU, United Kingdom

      IIF 1
  • Mcmullen, Edward
    British director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, England

      IIF 2 IIF 3
  • Mcmullen, Charles Edward
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Solway Road, London, SE22 9BG, England

      IIF 4
  • Mcmullen, Charles
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, United Kingdom

      IIF 5 IIF 6
  • Mcmullen, Charlie Edward
    British aviation consultant born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Edgeley Lane, London, SW4 7UW, Uk

      IIF 7
  • Mcmullen, Charlie Edward
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Bournebrook Road, Selly Oak, Birmingham, B29 7BU, United Kingdom

      IIF 8
    • icon of address 58, Edgeley Lane, London, SW4 7UW, United Kingdom

      IIF 9
    • icon of address Flat 2 Effingham House, Albion Avenue, London, SW8 2AP, United Kingdom

      IIF 10
  • Mcmullen, Charles Edward
    British student born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Lewes Road, Haywards Heath, West Sussex, RH17 7SY, United Kingdom

      IIF 11
  • Mcmullen, Charles Edward Hibberd
    British aviation broker born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA

      IIF 12 IIF 13
  • Mcmullen, Charles Edward Hibberd
    British aviation consultant born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 14
  • Mcmullen, Charles Edward Hibberd
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 15
  • Mcmullen, Charles Edward Hibberd
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus House, 2 Cray Road, Sidcup, DA14 5DA, England

      IIF 16
    • icon of address Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, England

      IIF 17 IIF 18
    • icon of address Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, United Kingdom

      IIF 19
  • Mr Charles Mcmullen
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 20
  • Mr Charles Edward Mcmullen
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Solway Road, London, SE22 9BG, England

      IIF 21
  • Mr Charles Edward Hibberd Mcmullen
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maria House, 35 Millers Road, Brighton, BN1 5NP, England

      IIF 22
  • Mr Charlie Edward Mcmullen
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Effingham House, Albion Avenue, London, SW8 2AP, United Kingdom

      IIF 23
  • Mr Charles Edward Mcmullen
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grand Union House (a&l), Kentish Town Road, London, NW1 9NX, England

      IIF 24
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Nexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -32,277 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 18 - Director → ME
  • 2
    BLOCKHEAD DEVELOPMENTS LTD - 2024-01-03
    icon of address Maria House, 35 Millers Road, Brighton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    190,375 GBP2021-12-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 5 Solway Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2,054,707 GBP2022-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Nexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Nexus House, 2 Cray Road, Sidcup, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 6 - Director → ME
  • 7
    ROMDUST PROPCO LTD - 2023-12-13
    icon of address Nexus House, 2 Cray Road, Sidcup, England
    Active Corporate (3 parents)
    Equity (Company account)
    -229,868 GBP2023-03-31
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Nexus House, 2 Cray Road, Sidcup, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 5 - Director → ME
  • 9
    KINLAND (SR WANDSWORTH) LIMITED - 2024-01-09
    icon of address Nexus House, 2 Cray Road, Sidcup, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address Nexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -94,232 GBP2022-07-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Flat 2 Effingham House, Albion Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    THE SCENE SOCIAL EVENTS NETWORK LIMITED - 2012-02-28
    icon of address Grand Union House (a&l), Kentish Town Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,315 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 43 Lewes Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 9 - Director → ME
  • 14
    ZEUSBOND LIMITED - 1986-12-16
    INTRADCO (UK) LIMITED - 1992-01-21
    icon of address 3 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    49,882 GBP2022-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 12 - Director → ME
Ceased 5
  • 1
    icon of address 3 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2,054,707 GBP2022-12-31
    Officer
    icon of calendar ~ 2015-11-19
    IIF 3 - Director → ME
  • 2
    TOGETHER TECH LTD - 2018-11-06
    TOGETHER WEEK LIMITED - 2017-02-13
    icon of address 85 Great Portland Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    550 GBP2018-11-30
    Officer
    icon of calendar 2016-02-11 ~ 2016-09-01
    IIF 7 - Director → ME
  • 3
    THE SCENE SOCIAL EVENTS NETWORK LIMITED - 2012-02-28
    icon of address Grand Union House (a&l), Kentish Town Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,315 GBP2015-12-31
    Officer
    icon of calendar 2008-07-24 ~ 2017-11-23
    IIF 11 - Director → ME
  • 4
    MOON ENTERTAINMENTS LTD - 2014-10-13
    BIRMINGHAM STUDENT NIGHTS LIMITED - 2012-08-31
    icon of address Flat 3 Freeman House, 10 George Mathers Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2012-01-01
    IIF 8 - Director → ME
    icon of calendar 2010-03-31 ~ 2012-01-01
    IIF 1 - Secretary → ME
  • 5
    ZEUSBOND LIMITED - 1986-12-16
    INTRADCO (UK) LIMITED - 1992-01-21
    icon of address 3 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    49,882 GBP2022-12-31
    Officer
    icon of calendar ~ 2015-11-19
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.