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

Mcculloch, Alexander James

    Related profiles found in government register
  • Mcculloch, Alexander James
    English company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Refuge Buildings, 9-11 Sunbridge Road, Bradford, BD1 2AZ, England

      IIF 1
    • icon of address The Mediation Suite, Refuge Buildings 9-11, Bradford, BD1 2AZ, England

      IIF 2
  • Mcculloch, Alexander James
    English mediator born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, Sunbridge Road, Bradford, BD1 2AZ, England

      IIF 3
  • Mcculloch, Alexander James
    British civil and commercial mediator born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Ascot Drive, Bradford, BD7 4NN, England

      IIF 4
  • Mcculloch, Alexander
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lacewing Link, Hamstreet, Ashford, TN26 2DZ, England

      IIF 5
  • Thompson, Alexander
    English yacht skipper born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 St. Helena Road, Bradford, BD6 1TB, England

      IIF 6
  • Mcculloch, Alexander
    British business owner born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 216, West George Street, Glasgow, G2 2PQ, Scotland

      IIF 7
  • Mcculloch, Alexander
    British director born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
  • Thompson, Alexander
    British doctor born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Sandown Road, Wigan, WN6 8QF, England

      IIF 11
  • Mcculloch, Alexander James

    Registered addresses and corresponding companies
    • icon of address 19, Ryecroft Grove, Baguely, Manchester, Greater Manchester, M23 1EB, United Kingdom

      IIF 12
  • Mr Alexander James Mcculloch
    English born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Refuge Buildings, 9-11 Sunbridge Road, Bradford, BD1 2AZ, England

      IIF 13
    • icon of address The Mediation Suite, Refuge Buildings 9-11, Bradford, BD1 2AZ, England

      IIF 14
  • Mr Alexander Thompson
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Ascot Drive, Bradford, West Yorkshire, BD7 4NN

      IIF 15
  • Thompson-sharpe, Alexander
    English trainee doctor born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Woodside Avenue, Ribbleton, Preston, PR2 6QQ, England

      IIF 16
  • Mcculloch, Alexander James
    British student born in June 1988

    Resident in Greater Manchester

    Registered addresses and corresponding companies
    • icon of address 19, Ryecroft Grove, Baguely, Manchester, Greater Manchester, M23 1EB, United Kingdom

      IIF 17
  • Mcculloch, Alexander
    British business person born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Charles Street, Heywood, OL10 2HR, England

      IIF 18 IIF 19
  • Mcculloch, Alexander
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Charles Street, Heywood, OL10 2HR, England

      IIF 20
  • Mcculloch, Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 216, West George Street, Glasgow, G2 2PQ, Scotland

      IIF 21
  • Mr Alexander Mcculloch
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lacewing Link, Hamstreet, Ashford, TN26 2DZ, England

      IIF 22
  • Mr Alexander James Mcculloch
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Ascot Drive, Bradford, BD7 4NN, England

      IIF 23
  • Mr Alexander Mcculloch
    British born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 216, West George Street, Glasgow, G2 2PQ, Scotland

      IIF 24 IIF 25
  • Mr Alexander Mcculloch
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Alexander

    Registered addresses and corresponding companies
    • icon of address 1 Sandown Road, Wigan, WN6 8QF, England

      IIF 29
  • Thompson-sharpe, Alexander

    Registered addresses and corresponding companies
    • icon of address 29 Woodside Avenue, Ribbleton, Preston, PR2 6QQ, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 46 Ascot Drive, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 4 Charles Street, Heywood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    565,036 GBP2024-12-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 8 - Director → ME
  • 4
    RAM 254 LIMITED - 2023-11-30
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    175,100 GBP2024-12-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,057,785 GBP2023-12-31
    Officer
    icon of calendar 2009-06-23 ~ now
    IIF 7 - Director → ME
    icon of calendar 2009-06-23 ~ now
    IIF 21 - Secretary → ME
  • 6
    icon of address 216 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 46 Ascot Drive, Bradford, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Sandown Road, Wigan, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-04-02 ~ dissolved
    IIF 12 - Secretary → ME
  • 9
    icon of address 1 Sandown Road, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-11-06 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    icon of address 4 Charles Street, Heywood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4 Charles Street, Heywood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,940 GBP2022-09-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    NORTHERN INDEPENDENT MEDIATION LIMITED - 2020-01-07
    icon of address 9-11 Sunbridge Road, Bradford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,872 GBP2018-02-28
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address 4 Lacewing Link, Hamstreet, Ashford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    RAM 254 LIMITED - 2023-11-30
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    175,100 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-31 ~ 2023-11-16
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 216 West George Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,057,785 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-13
    IIF 25 - Has significant influence or control OE
  • 3
    icon of address 46 Ascot Drive, Bradford, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2015-09-01 ~ 2017-03-01
    IIF 30 - Secretary → ME
  • 4
    icon of address 4 Charles Street, Heywood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,940 GBP2022-09-30
    Officer
    icon of calendar 2018-09-27 ~ 2019-12-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2019-11-01
    IIF 14 - Has significant influence or control OE
  • 5
    NORTHERN INDEPENDENT MEDIATION LIMITED - 2020-01-07
    icon of address 9-11 Sunbridge Road, Bradford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,872 GBP2018-02-28
    Officer
    icon of calendar 2017-02-23 ~ 2018-01-22
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2018-01-22
    IIF 23 - Has significant influence or control OE
  • 6
    icon of address Floor 2 9-11 Sunbrige Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-05 ~ 2019-12-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 2019-11-01
    IIF 13 - Has significant influence or control OE

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.