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, Scott Anthony

    Related profiles found in government register
  • Cullen, Scott Anthony
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galebreaker House, New Mills Industrial Estate, Ledbury, Herefordshire, HR8 2SS, England

      IIF 1 IIF 2 IIF 3
    • icon of address The Gables, Ledbury Road, Eastnor, Ledbury, HR8 1EL, England

      IIF 4
    • icon of address 2nd Floor Arcadia House 15, Forlease Road, Maidenhead, SL6 1RX

      IIF 5 IIF 6
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 7
  • Cullen, Scott Anthony
    British finance director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cme, Combe Wood, Combe St. Nicholas, Chard, Somerset, TA20 3NL, England

      IIF 8
    • icon of address Cme, Combe Wood, Combe St. Nicholas, Chard, TA20 3NL, England

      IIF 9
  • Cullen, Scott Anthony
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Roman Villas, Shepton Mallet, Somerset, BA4 4TU

      IIF 10
  • Cullen, Scott Anthony
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Roman Villas, Shepton Mallet, Somerset, BA4 4TU

      IIF 11 IIF 12
  • Cullen, Scott Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address 10 Roman Villas, Shepton Mallet, Somerset, BA4 4TU

      IIF 13
  • Cullen, Scott Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Roman Villas, Shepton Mallet, Somerset, BA4 4TU

      IIF 14
  • Mr Scott Anthony Cullen
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gables, Ledbury Road, Eastnor, Ledbury, HR8 1EL, England

      IIF 15
    • icon of address 13, Back Lane, Downside, Shepton Mallet, BA4 4JR, England

      IIF 16
  • Cullen, Scott Anthony

    Registered addresses and corresponding companies
    • icon of address Galebreaker House, New Mills Industrial Estate, Ledbury, Herefordshire, HR8 2SS, England

      IIF 17 IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Gables Ledbury Road, Eastnor, Ledbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    OAK (SOUTH WEST) ENGINEERING LIMITED - 1983-04-22
    icon of address 2nd Floor Arcadia House 15 Forlease Road, Maidenhead
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,284,786 GBP2021-08-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 5 - Director → ME
  • 3
    COLIN MEAR HOLDINGS LIMITED - 2010-05-19
    icon of address 2nd Floor Arcadia House 15 Forlease Road, Maidenhead
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    127,126 GBP2021-08-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 6 - Director → ME
  • 4
    GALEBREAKER LIMITED - 2013-07-01
    icon of address Galebreaker House, New Mills Industrial Estate, Ledbury, Herefordshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,533,509 GBP2024-06-30
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-08-01 ~ now
    IIF 19 - Secretary → ME
  • 5
    icon of address Galebreaker House New Mills Industrial Estate, Leadon Way, Ledbury
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-08-01 ~ now
    IIF 18 - Secretary → ME
  • 6
    G B R INDUSTRIES LIMITED - 2013-07-01
    GALEBREAKER AGRI LTD - 2021-07-01
    icon of address Galebreaker House, New Mills Industrial Estate, Ledbury, Herefordshire
    Active Corporate (8 parents)
    Equity (Company account)
    1,782,931 GBP2024-06-30
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2024-08-01 ~ now
    IIF 17 - Secretary → ME
  • 7
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    927,854 GBP2021-08-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 7 - Director → ME
  • 8
    WSC SERVICES LTD - 2010-02-26
    icon of address 10 Roman Villas, Shepton Mallet, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 11 - Director → ME
  • 9
    REVOLUTION CLUBWEAR LTD - 2010-04-11
    icon of address 10 Roman Villas, Shepton Mallet, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-26 ~ dissolved
    IIF 12 - Director → ME
Ceased 5
  • 1
    icon of address 3rd Floor, Arena Court, Crown Lane, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    284,099 GBP2019-03-31
    Officer
    icon of calendar 2002-11-08 ~ 2007-03-31
    IIF 10 - Director → ME
    icon of calendar 2002-11-08 ~ 2007-04-06
    IIF 13 - Secretary → ME
  • 2
    SHOO 673 LIMITED - 2023-07-04
    icon of address Ground Floor, 12 King Street, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-30 ~ 2023-12-08
    IIF 9 - Director → ME
  • 3
    ENACT II NEWCO I LIMITED - 2022-10-12
    ENACT III NEWCO I LIMITED - 2023-07-05
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2023-06-30 ~ 2023-12-08
    IIF 8 - Director → ME
  • 4
    icon of address 1 Westfield, Shepton Mallet, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-02 ~ 2023-09-02
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    REVOLUTION CLUBWEAR LTD - 2010-04-11
    icon of address 10 Roman Villas, Shepton Mallet, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-26 ~ 2010-09-26
    IIF 14 - Secretary → 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.