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

Bulbeck, Malcolm

    Related profiles found in government register
  • Bulbeck, Malcolm
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 1
    • icon of address 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear, SR3 3XP

      IIF 2
    • icon of address 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne& Wear, SR3 3XP

      IIF 3
    • icon of address 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP

      IIF 4
    • icon of address 1, Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear, SR3 3XP, England

      IIF 5 IIF 6 IIF 7
  • Bulbeck, Malcolm
    British chief accounting officer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
  • Bulbeck, Malcolm
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Downs Road, Coulsdon, Surrey, CR5 1AA, England

      IIF 23
    • icon of address 1 Admiral Way, Doxford International Business, Park Sunderland, Tyne & Wear, SR3 3XP

      IIF 24
    • icon of address 1, Admiral Way, Doxford International Business Park, Sunderland, SR3 3XP

      IIF 25
  • Bulbeck, Malcolm
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, The Zig Zag, 70 Victoria Street, London, SW1E 6SQ, United Kingdom

      IIF 26
  • Bulbeck, Malcolm

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    BROADWOOD FINANCE COMPANY LIMITED - 2017-11-08
    icon of address 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 4 - Director → ME
  • 2
    ARRIVA MAIDSTONE LIMITED - 2004-10-29
    icon of address 1 Admiral Way, Doxford International Business, Park Sunderland, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 1 - Director → ME
  • 4
    CUBE TRANSPORTATION EUROPE II HOLDCO LIMITED - 2024-12-02
    icon of address 1 Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 6 - Director → ME
  • 5
    CUBE TRANSPORTATION EUROPE II BIDCO LIMITED - 2024-12-02
    icon of address 1 Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 5 - Director → ME
  • 6
    CUBE TRANSPORTATION EUROPE II MIDCO LIMITED - 2024-12-02
    icon of address 1 Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 7 - Director → ME
  • 7
    COWIE INTERLEASING (9) LIMITED - 1997-11-19
    ARRIVA AUTOMOTIVE SOLUTIONS (9) LIMITED - 2000-01-07
    icon of address 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne& Wear
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 3 - Director → ME
  • 8
    CALDAIRE NORTH EAST LIMITED - 1992-07-29
    UNITED AUTOMOBILE SERVICES LIMITED - 1990-02-04
    NORTH EAST BUS LIMITED - 1998-04-02
    icon of address 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 54 Downs Road, Coulsdon, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Arriva Plc, 1 Admiral Way, Doxford International Business Park, Sunderland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 25 - Director → ME
Ceased 16
  • 1
    icon of address 7 Clarges Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,540,545 GBP2022-12-31
    Officer
    icon of calendar 2022-01-07 ~ 2022-07-12
    IIF 26 - Director → ME
  • 2
    icon of address 6th Floor, The Zig Zag, 70 Victoria Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2022-07-31
    IIF 20 - Director → ME
  • 3
    SOVEREIGN FREEZE LIMITED - 2011-01-17
    icon of address 2nd Floor, S.e. Pearman Building, No. 9, Par-la-ville Road, Hamilton, Hm 11, Bermuda
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ 2022-07-31
    IIF 13 - Director → ME
    icon of calendar 2021-01-19 ~ 2022-07-31
    IIF 30 - Secretary → ME
  • 4
    SOVEREIGN HILLI LIMITED - 2010-11-25
    icon of address 2nd Floor, S.e. Pearman Building, No. 9, Par-la-ville Road, Hamilton, Hm 11, Bermuda
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ 2022-07-31
    IIF 8 - Director → ME
    icon of calendar 2021-01-19 ~ 2022-07-31
    IIF 29 - Secretary → ME
  • 5
    icon of address 6th Floor, The Zig Zag, 70 Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,139 GBP2022-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2022-07-31
    IIF 12 - Director → ME
  • 6
    icon of address 6th Floor, The Zig Zag, Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2021-08-17 ~ 2022-07-31
    IIF 22 - Director → ME
  • 7
    SOVEREIGN KHANNUR LIMITED - 2010-11-25
    icon of address 2nd Floor S.e. Pearman Building, No.9, Par-la-ville Road, Hamilton, Hm 11, Bermuda
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ 2022-07-31
    IIF 15 - Director → ME
    icon of calendar 2021-01-19 ~ 2022-07-31
    IIF 28 - Secretary → ME
  • 8
    icon of address 6th Floor, The Zig Zag, 70 Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    849 GBP2022-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2022-07-31
    IIF 18 - Director → ME
  • 9
    SOVEREIGN GIMI LIMITED - 2010-11-24
    icon of address 2nd Floor, S.e. Pearman Building, No. 9, Par-la-ville Road, Hamilton, Hm 11, Bermuda
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ 2022-07-31
    IIF 19 - Director → ME
    icon of calendar 2021-01-19 ~ 2022-07-31
    IIF 27 - Secretary → ME
  • 10
    icon of address 6th Floor, The Zig Zag, 70 Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    786 GBP2022-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2022-07-31
    IIF 9 - Director → ME
  • 11
    GOLAR MANAGEMENT (UK) LIMITED - 2008-12-12
    icon of address 6th Floor, The Zig Zag, 70 Victoria Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-11 ~ 2022-07-31
    IIF 11 - Director → ME
  • 12
    GOLAR 2215 UK LTD - 2021-10-14
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    987,666 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2021-10-07
    IIF 16 - Director → ME
  • 13
    GOLAR 2226 UK LIMITED - 2021-10-14
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -677,396 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2021-10-07
    IIF 10 - Director → ME
  • 14
    GOLAR FREEZE UK LTD - 2021-10-15
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,373,639 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2021-10-07
    IIF 14 - Director → ME
  • 15
    GOLAR SPIRIT UK LTD - 2021-10-15
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,119,871 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2021-10-07
    IIF 17 - Director → ME
  • 16
    GOLAR WINTER UK LTD - 2021-10-15
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -42,102,699 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2021-10-07
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.