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

Cullen, Nicholas John

    Related profiles found in government register
  • Cullen, Nicholas John
    British managinf director born in March 1954

    Registered addresses and corresponding companies
    • icon of address Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 1NU

      IIF 1
  • Cullen, Nicholas John
    British managing director born in March 1954

    Registered addresses and corresponding companies
  • Cullen, Nicholas John
    British chief operating officer born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9GL, United Kingdom

      IIF 15
  • Cullen, Nicholas John
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cullen, Nicholas John
    British none born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicholas John Cullen
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Station Road, Gerrards Cross, Buckinghamshire, SL9 8ES, England

      IIF 33
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 23 Station Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64 GBP2022-05-31
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
Ceased 31
  • 1
    TAYLOR BARNARD GROUP LIMITED - 2006-12-11
    TAYLOR BARNARD GROUP LIMITED - 1977-12-31
    H.G.TAYLOR HAULAGE LIMITED - 1976-12-31
    TAYLOR BARNARD LIMITED - 1992-02-26
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-17 ~ 2009-09-30
    IIF 13 - Director → ME
  • 2
    TAYLOR BARNARD DISTRIBUTION LIMITED - 2006-12-11
    R.T. EXPRESS LIMITED - 1994-01-01
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2009-09-30
    IIF 10 - Director → ME
  • 3
    EGL (UK) HOLDING COMPANY LIMITED - 2007-11-30
    CIRCLE INTERNATIONAL EUROPEAN HOLDINGS LIMITED - 2001-07-27
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-14 ~ 2009-09-30
    IIF 14 - Director → ME
  • 4
    EGL (UK) SUB HOLDING COMPANY LIMITED - 2001-10-25
    EGL (UK) HOLDINGS LIMITED - 2007-12-03
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-14 ~ 2009-09-30
    IIF 6 - Director → ME
  • 5
    CIRCLE FREIGHT INTERNATIONAL LIMITED - 1993-01-02
    CIRCLE AIR FREIGHT (U.K.) LIMITED - 1980-12-31
    EGL EAGLE GLOBAL LOGISTICS LIMITED - 2000-11-27
    CIRCLE INTERNATIONAL LIMITED - 2000-10-17
    EGL EAGLE GLOBAL LOGISTICS (UK) LIMITED - 2007-12-03
    HARPER FREIGHT INTERNATIONAL LIMITED - 1994-03-15
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2008-12-17 ~ 2009-09-30
    IIF 5 - Director → ME
  • 6
    TNT LOGISTICS UK LIMITED - 2006-12-11
    TAYLOR BARNARD TRANSPORT SERVICES LIMITED - 1992-02-26
    TAYLOR BARNARD LIMITED - 2002-02-13
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-17 ~ 2009-09-30
    IIF 7 - Director → ME
  • 7
    TNT LOGISTICS NI LIMITED - 2004-11-12
    SAYER & CO. (TRANSPORT - N.I.) LIMITED - 2002-04-26
    icon of address 1 West Bank Road, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2009-10-31
    IIF 2 - Director → ME
  • 8
    TAYLOR BARNARD HOLDINGS LIMITED - 2006-12-11
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-17 ~ 2009-09-30
    IIF 1 - Director → ME
  • 9
    RUDDICKS 2000 LIMITED - 2006-12-11
    SAYER & CO. (TRANSPORT-NORTH WEST) LIMITED - 2000-05-25
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2009-09-30
    IIF 8 - Director → ME
  • 10
    TNT OVERNITE LIMITED - 2000-09-07
    WESTWARD PARCELS LIMITED - 1982-02-05
    TNT LG LIMITED - 2002-10-23
    TNT LOGISTICS HOLDINGS UK LIMITED - 2006-12-11
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2008-06-17 ~ 2009-09-30
    IIF 4 - Director → ME
  • 11
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-02 ~ 2025-01-20
    IIF 26 - Director → ME
  • 12
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-02 ~ 2025-01-20
    IIF 17 - Director → ME
  • 13
    HACKREMCO (NO.425) LIMITED - 1990-06-19
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2021-07-02 ~ 2025-01-20
    IIF 21 - Director → ME
  • 14
    DX (DOCUMENT EXCHANGE) LIMITED - 2004-05-11
    MARY NEWCO LIMITED - 2004-03-17
    icon of address Ditton Park, Riding Court Road, Datchet, Slough, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2018-04-17
    IIF 15 - Director → ME
  • 15
    icon of address Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-07-17 ~ 2009-11-16
    IIF 3 - Director → ME
  • 16
    FALCON PANEL PRODUCTS LIMITED - 2022-12-28
    UNITPINE LIMITED - 1986-07-16
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-02 ~ 2025-01-20
    IIF 27 - Director → ME
  • 17
    PRECIS (493) LIMITED - 1986-07-14
    icon of address The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2010-03-09 ~ 2011-06-30
    IIF 32 - Director → ME
  • 18
    PRECIS (1411) LIMITED - 1996-04-01
    icon of address The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2011-06-30
    IIF 31 - Director → ME
  • 19
    SCRIBEGROVE LIMITED - 1979-12-31
    THORNWOOD TIMBER SALES LIMITED - 1988-06-21
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-02 ~ 2025-01-20
    IIF 18 - Director → ME
  • 20
    BAA PLC - 2006-11-21
    BAA AIRPORTS LIMITED - 2012-10-12
    ALNERY NO. 422 LIMITED - 1986-07-02
    BAA LIMITED - 2008-10-06
    icon of address The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (9 parents, 23 offsprings)
    Officer
    icon of calendar 2010-03-09 ~ 2011-06-30
    IIF 30 - Director → ME
  • 21
    MACMILLAN BLOEDEL MEYER LIMITED - 1985-03-22
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-02 ~ 2025-01-20
    IIF 23 - Director → ME
  • 22
    AK TIMBER AGENCY LIMITED - 2009-01-22
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-02 ~ 2025-01-20
    IIF 24 - Director → ME
  • 23
    DOWNWAY LIMITED - 1993-10-12
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-02 ~ 2025-01-20
    IIF 19 - Director → ME
  • 24
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2009-10-31
    IIF 9 - Director → ME
  • 25
    ALLTRANS EXPRESS LIMITED - 1987-11-19
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2009-09-30
    IIF 11 - Director → ME
  • 26
    NEWSPAPER TRANSPORT LIMITED - 2010-04-20
    TNT OVERNITE PARCELS EXPRESS LIMITED - 1996-04-03
    PENRIDGE ENGINEERING LIMITED - 1982-02-05
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2009-09-30
    IIF 12 - Director → ME
  • 27
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-07-02 ~ 2025-01-20
    IIF 29 - Director → ME
  • 28
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2021-07-02 ~ 2025-01-20
    IIF 28 - Director → ME
  • 29
    PROJECT TIGER LIMITED - 2010-08-19
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-02 ~ 2025-01-20
    IIF 22 - Director → ME
  • 30
    JEMBERT 46000 LIMITED - 1996-11-22
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-02 ~ 2025-01-20
    IIF 25 - Director → ME
  • 31
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-02 ~ 2025-01-20
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.