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

Mr Michael Anthony Carl Cullen

    Related profiles found in government register
  • Mr Michael Anthony Carl Cullen
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Picadilly Business Centre, Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, England

      IIF 1
  • Mr Michael Anthony Carl Cullen
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone House, Stone Road, Stoke-on-trent, ST4 6SR, England

      IIF 2
  • Cullen, Michael Anthony Carl
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, England

      IIF 3
  • Mr Ryan Regan
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wallace Way, Broadstairs, CT10 2HN, England

      IIF 4 IIF 5 IIF 6
    • icon of address 1, Fairfield Mansions, Fifth Avenue, Margate, Kent, CT9 2JL, England

      IIF 7
  • Mr Thomas Hamilton
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Westover Road, Broadstairs, CT10 3EX, England

      IIF 8
    • icon of address 11, Cannon Road, Ramsgate, CT11 9SQ, England

      IIF 9
  • Mr Tom Hamilton
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Westover Road, Broadstairs, CT10 3EX, England

      IIF 10
  • Cullen, Michael Anthony Carl
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone House, Stone Road, Stoke-on-trent, ST4 6SR, England

      IIF 11
  • Regan, Ryan
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wallace Way, Broadstairs, CT10 2HN, England

      IIF 12
    • icon of address 1, Fairfield Mansions, Fifth Avenue, Margate, Kent, CT9 2JL, England

      IIF 13
  • Regan, Ryan
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wallace Way, Broadstairs, CT10 2HN, England

      IIF 14
  • Regan, Ryan
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wallace Way, Broadstairs, CT10 2HN, England

      IIF 15
  • Regan, Ryan
    British retailer of car parts born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Fairfield Mansions, Fifth Avenue, Cliftonville, Margate, CT9 2JL, England

      IIF 16
  • Hamilton, Thomas
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cannon Road, Ramsgate, CT11 9SQ, England

      IIF 17
  • Hamilton, Thomas
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Westover Road, Broadstairs, CT10 3EX, England

      IIF 18
  • Hamilton, Tom
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Westover Road, Broadstairs, CT10 3EX, England

      IIF 19
    • icon of address 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ, England

      IIF 20
  • Cullen, Michael
    British student born in October 1990

    Registered addresses and corresponding companies
    • icon of address 7, Claremont Road, Llandudno, Conwy, LL30 2UF

      IIF 21
  • Mr Thomas Hamilton
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Plymouth Place, Leamington Spa, Warwickshire, CV31 1HW, United Kingdom

      IIF 22
  • Regan, Ryan
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Fairfield Mansions, Fifth Avenue, Cliftonville, Margate, CT9 2JL, England

      IIF 23
  • Hamilton, Thomas
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mont Hamel House, 2 Chapel Place, Ramsgate, CT11 9RY, United Kingdom

      IIF 24
  • Hamilton, Tom
    British none born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nethercliff, Green Lane, Littlewick Green, Berkshire, SL6 3RH

      IIF 25
  • Regan, Ryan

    Registered addresses and corresponding companies
    • icon of address 1 Fairfield Mansions, Fifth Avenue, Cliftonville, Margate, CT9 2JL, England

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1 Fairfield Mansions, Fifth Avenue, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit B1 The Boat Yard, Sandwich Industrial Estate, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Fairfield Mansions, Fifth Avenue, Margate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    337 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1 Fairfield Mansions Fifth Avenue, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 1 Fairfield Mansions, Fifth Avenue, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address Stone House, Stone Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,676 GBP2025-03-31
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Picadilly Business Centre, Aldow Enterprise Park, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 2 Lake End Court Taplow Road, Taplow, Maidenhead, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,479 GBP2025-03-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 1 Fairfield Mansions, Fifth Avenue, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 1 Fairfield Mansions, Fifth Avenue, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Unit B1 The Boat Yard, Sandwich Industrial Estate, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    229,207 GBP2024-01-31
    Officer
    icon of calendar 2020-01-06 ~ 2020-10-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2020-10-26
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    CODEFOUR MULTIMEDIA SERVICES LIMITED - 2000-07-05
    CODEFOUR MULTIMEDIA SOLUTIONS LIMITED - 2006-06-12
    icon of address 2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    818,740 GBP2024-06-30
    Officer
    icon of calendar 2009-10-27 ~ 2015-07-29
    IIF 25 - Director → ME
  • 3
    icon of address Youth Cymru, Unit D, Upper Boat Trading Estate, Pontypridd, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,689 GBP2018-03-31
    Officer
    icon of calendar 2007-11-22 ~ 2009-07-16
    IIF 21 - Director → ME
  • 4
    icon of address 1 Fairfield Mansions Fifth Avenue, Cliftonville, Margate, England
    Active Corporate
    Equity (Company account)
    9,629 GBP2018-09-30
    Officer
    icon of calendar 2016-09-22 ~ 2020-09-30
    IIF 16 - Director → ME
    icon of calendar 2016-09-22 ~ 2020-09-30
    IIF 26 - Secretary → ME
  • 5
    icon of address 1 Fairfield Mansions Fifth Avenue, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ 2018-05-10
    IIF 24 - Director → ME
  • 6
    icon of address 1 Fairfield Mansions, Fifth Avenue, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ 2020-09-30
    IIF 14 - 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.