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

Mrs Paula Gorman

    Related profiles found in government register
  • Mrs Paula Gorman
    Irish born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Dundrum Road, Newcastle, BT33 0LN, Northern Ireland

      IIF 1
  • Mrs Paula Mary Gorman
    Irish born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • College House,2nd Floor, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 2
  • Mrs Paula Mary Gorman
    Irish born in February 2023

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bempton Drive, Manchester, M20 2WE, England

      IIF 3
  • Gorman, Paula Mary
    Irish management accountant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bempton Drive, Manchester, M20 2WE, England

      IIF 4
    • College House,2nd Floor, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 5
  • Gorman, Paula
    Irish accountant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Dundrum Road, Newcastle, County Down, BT33 0LN, Northern Ireland

      IIF 6
  • Gorman, Paula
    Irish director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Sawmill Rd, Bryansford, BT31 9GJ, United Kingdom

      IIF 7
  • Mrs Paula Gorman
    Irish born in February 1976

    Resident in Northern Ireland

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

      IIF 8
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

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

      IIF 10
  • Mrs Paula Mary Gorman
    Irish born in February 1976

    Resident in Northern Ireland

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

      IIF 11
  • Gorman, Paula Mary
    Irish company director born in February 1976

    Resident in Northern Ireland

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

      IIF 12
  • Gorman, Paula
    Irish accountant born in February 1976

    Resident in Northern Ireland

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

      IIF 13
  • Gorman, Paula
    Irish company director born in February 1976

    Resident in Northern Ireland

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

      IIF 14
  • Gorman, Paula
    Irish company officer born in February 1976

    Resident in Northern Ireland

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

      IIF 15
  • Gorman, Paula
    Irish director born in January 1976

    Resident in Northern Ireland

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

      IIF 16
    • Cullion Group Ltd, Bulloch House, Rumford Place, Liverpool, L3 9DG, United Kingdom

      IIF 17
  • Gorman, Paula Mary

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

      IIF 18
    • 2, Bempton Drive, Manchester, M20 2WE, England

      IIF 19
    • College House,2nd Floor, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 20
  • Gorman, Paula

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

      IIF 21
    • 93, Dundrum Road, Newcastle, County Down, BT33 0LN, Northern Ireland

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    2 Bempton Drive, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 4 - director → ME
    2023-10-16 ~ dissolved
    IIF 19 - secretary → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    93 Dundrum Road, Newcastle, County Down, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 6 - director → ME
    2024-12-12 ~ now
    IIF 22 - secretary → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    College House,2nd Floor, 17 King Edwards Road, Ruislip, England
    Corporate (1 parent)
    Officer
    2023-10-16 ~ now
    IIF 5 - director → ME
    2023-10-16 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    Cullion Group Ltd Bulloch House, Rumford Place, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2019-03-01 ~ dissolved
    IIF 17 - director → ME
Ceased 6
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -305,000 GBP2022-08-31
    Officer
    2023-07-24 ~ 2023-07-24
    IIF 12 - director → ME
    2023-07-24 ~ 2023-07-24
    IIF 18 - secretary → ME
    Person with significant control
    2023-07-24 ~ 2023-07-24
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
  • 2
    2 Bempton Drive, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-28 ~ 2022-11-29
    IIF 7 - director → ME
  • 3
    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 14 - director → ME
    2018-05-01 ~ 2019-02-12
    IIF 16 - director → ME
  • 4
    CULLION GROUP LTD - 2019-12-13
    33 Cavendish Square, London, England
    Dissolved corporate (1 parent, 4 offsprings)
    Equity (Company account)
    155 GBP2018-12-28
    Person with significant control
    2016-12-15 ~ 2019-12-06
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    Davis Acquisitions Ltd, Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2019-01-10 ~ 2023-03-12
    IIF 13 - director → ME
    Person with significant control
    2019-01-10 ~ 2023-03-12
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    College House,2nd Floor, 17 King Edwards Road, Ruislip, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-21 ~ 2024-04-12
    IIF 15 - director → ME
    2021-10-21 ~ 2024-04-12
    IIF 21 - secretary → ME
    Person with significant control
    2021-10-21 ~ 2024-04-12
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - 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.