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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gorman, Colin

    Related profiles found in government register
  • Gorman, Colin
    Irish born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, Uk, WC2H 9JQ

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 4
    • 34, Charlotte Street, Manchester, M1 4FD, England

      IIF 5
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 6
    • 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 7
  • Gorman, Colin
    Irish company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Upper Square, Castlewellan, BT31 9DD, Northern Ireland

      IIF 8
  • Gorman, Colin
    Irish director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9 IIF 10
    • 96-98 Baker Street, London, W1U 6TJ, United Kingdom

      IIF 11
    • 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 12 IIF 13
    • 37, Ballagh Road, Newcastle, County Down, BT33 0LA, United Kingdom

      IIF 14
  • Gorman, Colin
    Irish property developer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bulloch House, Rumford Place, Liverpool, L3 9DG

      IIF 15 IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 26
    • 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 27
    • 37, Ballagh Road, Newcastle, Co Down, BT33 0LA, United Kingdom

      IIF 28
    • Colin Gorman, 37 Ballagh Road, Newcastle, Codown, BT33 0LA, United Kingdom

      IIF 29
    • Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, SK8 5AT, England

      IIF 30
  • Gorman, Colin Raymond
    Irish born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 31
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 32
    • 95, Ballagh Road, Down, Newcastle, BT33 0LA, United Kingdom

      IIF 33
  • Gorman, Colin Raymond
    Irish bar manager born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Castle Street, Ballycastle, Co Antrim, BT54 6AS

      IIF 34
  • Gorman, Colin Raymond
    Irish builder born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Trassey Road, Newcastle, Down, BT33 0QB, Northern Ireland

      IIF 35
  • Gorman, Colin Raymond
    Irish business man born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 13 Central Promenade, Newcastle, Down, BT33 0AA, Northern Ireland

      IIF 36
  • Gorman, Colin Raymond
    Irish company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 37
    • 24, Trassey Road, Newcastle, County Down, BT33 0QB, Northern Ireland

      IIF 38
  • Gorman, Colin Raymond
    Irish director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 39
    • 24, Trassey Road, Newcastle, BT33 0QB, United Kingdom

      IIF 40 IIF 41
  • Gorman, Colin Raymond
    Irish property developer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cullion Group Ltd, Bulloch House, Rumford Place, Liverpool, L3 9DG, United Kingdom

      IIF 42
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43 IIF 44
    • 37, Ballagh Road, Newcastle, Co Down, BT33 0LA, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Colin Gorman
    Irish born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 48
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 37, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 52
    • Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, SK8 5AT, England

      IIF 53
  • Gorman, Colin
    Irish property developer born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bulloch House, Rumford Place, Liverpool, Merseyside, L3 9DG, England

      IIF 54
  • Mr Colin Gorman
    Irish born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Gorman, Colin
    Irish business man born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14, Downs Road, Newcastle, County Down, BT33 0AG

      IIF 56
  • Colin Gorman
    Irish born in January 2017

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 Ballagh Road, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 57
  • Mr Colin Raymond Gorman
    Irish born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bulloch House, Rumford Place, Liverpool, L3 9DG

      IIF 58
    • Cullion Group Ltd, Bulloch House, Liverpool, L3 9DG, United Kingdom

      IIF 59
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 60 IIF 61 IIF 62
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 63
    • 37, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 64
    • 95, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 65
    • 95, Ballagh Road, Newcastle, Co. Down., BT33 0LA, Northern Ireland

      IIF 66
  • Gorman, Colin Raymond

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, Uk, WC2H 9JQ

      IIF 67
  • Mr Colin Gorman
    Irish born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bulloch House, Rumford Place, Liverpool, L3 9DG, England

      IIF 68
  • Colin Gorman
    Irish born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Gorman, Colin

    Registered addresses and corresponding companies
    • 16, Upper Square, Castlewellan, BT31 9DD, Northern Ireland

      IIF 82 IIF 83
    • 28 Moycraif Road, Bushmills, County Antrim, BT57 8TB

      IIF 84
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 85
    • Bulloch House, Rumford Place, Liverpool, Merseyside, L3 9DG, England

      IIF 86
    • Cullion Group Ltd, Bulloch House, Rumford Place, Liverpool, L3 9DG, United Kingdom

      IIF 87
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 88
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 89 IIF 90 IIF 91
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 103
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 104
    • 24, Trassey Road, Newcastle, BT33 0QB, United Kingdom

      IIF 105 IIF 106
    • 24, Trassey Road, Newcastle, Down, BT33 0QB, Northern Ireland

      IIF 107
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 108
    • 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 109 IIF 110 IIF 111
    • 37, Ballagh Road, Newcastle, Co Down, BT33 0LA, United Kingdom

      IIF 113
    • 37, Ballagh Road, Newcastle, County Down, BT33 0LA, United Kingdom

      IIF 114
    • 95 Ballagh Road, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 115
    • 95, Ballagh Road, Newcastle, Co. Down., BT33 0LA, Northern Ireland

      IIF 116
    • Colin Gorman, 37 Ballagh Road, Newcastle, Codown, BT33 0LA, United Kingdom

      IIF 117
    • Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, SK8 5AT, England

      IIF 118
  • Mr Colin Gorman
    Irish born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 16, Upper Square, Castlewellan, BT31 9DD, Northern Ireland

      IIF 119
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 120
  • Mr Colin Raymond Gorman
    Irish born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 121
    • 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 122
child relation
Offspring entities and appointments 44
  • 1
    AN LU PM CEO LTD
    14868399
    2 Bempton Drive, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-15 ~ 2023-10-16
    IIF 21 - Director → ME
    2023-05-15 ~ 2023-10-16
    IIF 95 - Secretary → ME
    Person with significant control
    2023-05-15 ~ 2023-10-16
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    BEETHAM SQUARE INVESTMENTS LTD
    13808271
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 17 - Director → ME
    2021-12-20 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 3
    BELLINA LIMITED
    NI068757
    11 Castle Street, Ballycastle, Co Antrim
    Dissolved Corporate (5 parents)
    Officer
    2010-08-16 ~ 2011-02-03
    IIF 34 - Director → ME
    2008-04-10 ~ 2011-02-03
    IIF 84 - Secretary → ME
  • 4
    BNL CONTRACTING LTD
    13568504
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-16 ~ dissolved
    IIF 18 - Director → ME
    2021-08-16 ~ 2023-07-24
    IIF 101 - Secretary → ME
    Person with significant control
    2021-08-16 ~ 2023-07-24
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 5
    BRAMBLE MEAD MC LTD
    13563089
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 19 - Director → ME
    2021-08-12 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 6
    BRAND NEW LIVING (CG) 1 LTD
    12305931 11982868... (more)
    2 Parkland Building, 2 Bempton Drive, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-08 ~ dissolved
    IIF 12 - Director → ME
    2019-11-08 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 7
    BRAND NEW LIVING (CG) LTD
    11982868 12305931... (more)
    4385, 11982868 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-05-07 ~ 2023-04-04
    IIF 2 - Director → ME
    2019-05-07 ~ 2023-04-04
    IIF 96 - Secretary → ME
    Person with significant control
    2019-05-07 ~ 2023-04-04
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 8
    BRAND NEW LIVING (W) LTD
    13067464 11982864
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 23 - Director → ME
    2020-12-07 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 9
    BRAND NEW LIVING ALLERTON LTD
    12491047
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-02 ~ dissolved
    IIF 25 - Director → ME
    2020-03-02 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 10
    BRAND NEW LIVING CG22 LTD
    14509562 11982868... (more)
    2 Bempton Drive, Manchester, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2022-11-28 ~ 2023-11-29
    IIF 9 - Director → ME
    2022-11-28 ~ 2023-11-29
    IIF 97 - Secretary → ME
    Person with significant control
    2022-11-28 ~ 2023-11-29
    IIF 55 - Has significant influence or control OE
  • 11
    BRAND NEW LIVING CHEADLE HULME LTD
    12435512
    2 Bempton Court, Didsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-31 ~ 2023-10-25
    IIF 29 - Director → ME
    2020-01-31 ~ 2023-10-25
    IIF 117 - Secretary → ME
    Person with significant control
    2020-01-31 ~ 2023-10-25
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 12
    BRAND NEW LIVING CONTRACTING LTD
    13214879
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-22 ~ 2021-12-17
    IIF 26 - Director → ME
    2021-02-22 ~ 2021-12-17
    IIF 103 - Secretary → ME
    Person with significant control
    2021-02-22 ~ 2021-12-17
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 13
    BRAND NEW LIVING LTD
    11982864 13067464
    Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Liquidation Corporate (5 parents)
    Officer
    2019-05-07 ~ 2021-07-27
    IIF 27 - Director → ME
    2019-05-07 ~ 2021-07-27
    IIF 111 - Secretary → ME
    Person with significant control
    2019-05-07 ~ 2021-07-27
    IIF 79 - Right to appoint or remove directors as a member of a firm OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Has significant influence or control as a member of a firm OE
  • 14
    BRAND NEW LIVING MOSSLEY LTD
    12376005
    4385, 12376005 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-12-23 ~ 2022-05-04
    IIF 3 - Director → ME
    2019-12-23 ~ 2021-03-09
    IIF 93 - Secretary → ME
    Person with significant control
    2019-12-23 ~ 2022-05-04
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 15
    BRAND NEW LIVING STALYBRIDGE LTD
    12375951
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-23 ~ dissolved
    IIF 10 - Director → ME
    2019-12-23 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 16
    BRENTSWAN LIMITED
    - now 10014760
    CULLION DEVELOPMENTS & CONSTRUCTION (ENG) LTD
    - 2018-07-02 10014760 NI630739... (more)
    19 Birkbeck Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-19 ~ 2018-07-05
    IIF 40 - Director → ME
    2016-02-19 ~ 2018-04-20
    IIF 105 - Secretary → ME
    Person with significant control
    2016-04-19 ~ 2018-04-20
    IIF 65 - Ownership of shares – 75% or more OE
  • 17
    CARMAN + ASSOCIATES (IRL) LTD
    NI624642
    24 Trassey Rd, Newcastle, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2014-05-16 ~ dissolved
    IIF 38 - Director → ME
  • 18
    CARMEN ASSOCIATES LIMITED
    NI624322
    24 Trassey Road, Newcastle, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2014-04-28 ~ dissolved
    IIF 35 - Director → ME
    2014-04-28 ~ dissolved
    IIF 107 - Secretary → ME
  • 19
    CHURCHGATE ACA LIMITED
    12251974
    20-22 Bridge End, Leeds, England
    Live but Receiver Manager on at least one charge Corporate (5 parents, 1 offspring)
    Officer
    2019-10-09 ~ 2020-09-11
    IIF 15 - Director → ME
  • 20
    CHURCHGATE MEWS (STOCKPORT) MANAGEMENT LIMITED
    12593755
    96-98 Baker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-11 ~ 2020-09-11
    IIF 11 - Director → ME
  • 21
    CHURCHILL RESIDENCE CHAPELTOWN LTD
    11716379
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-07 ~ dissolved
    IIF 47 - Director → ME
  • 22
    CR GORMAN LTD
    15145510
    College House,2nd Floor, 17 King Edwards Road, Ruislip, England
    Active Corporate (2 parents)
    Officer
    2023-09-18 ~ 2023-10-16
    IIF 14 - Director → ME
    2023-09-18 ~ 2023-10-16
    IIF 114 - Secretary → ME
    Person with significant control
    2023-09-18 ~ 2023-10-16
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 23
    CRGI LTD
    14025698
    Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 30 - Director → ME
    2022-04-05 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 24
    CULLION (HILLGATE) LTD
    11456081
    Merchants House, Market Place, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 46 - Director → ME
  • 25
    CULLION BLOCK MANAGEMENT LTD
    11653540
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 43 - Director → ME
    2018-11-01 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 26
    CULLION DEVELOPMENTS & CONSTRUCTION LTD - now
    CHROME SWITCH LIMITED - 2019-07-17
    CULLION DEVELOPMENTS & CONSTRUCTION LTD
    - 2019-07-17 NI630739 10014760... (more)
    46 Hill Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2015-04-17 ~ 2019-02-12
    IIF 36 - Director → ME
    2019-02-12 ~ 2019-05-31
    IIF 8 - Director → ME
    2015-04-17 ~ 2019-02-12
    IIF 83 - Secretary → ME
    2019-02-12 ~ 2019-05-31
    IIF 82 - Secretary → ME
    Person with significant control
    2019-02-12 ~ 2019-05-31
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    CULLION DEVELOPMENTS & PROPERTY LTD
    10185455
    Bulloch House, Rumford Place, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-18 ~ 2019-01-01
    IIF 41 - Director → ME
    2016-05-18 ~ 2019-01-01
    IIF 106 - Secretary → ME
  • 28
    CULLION DEVELOPMENTS (SCO) LTD
    SC503544
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-04-16 ~ dissolved
    IIF 37 - Director → ME
    2015-04-16 ~ dissolved
    IIF 85 - Secretary → ME
  • 29
    CULLION DEVELOPMENTS LIMITED
    NI617749 NI630739... (more)
    95 Ballagh Road, Newcastle, Co. Down., Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 56 - Director → ME
    2013-04-08 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 66 - Has significant influence or control over the trustees of a trust OE
    IIF 66 - Has significant influence or control as a member of a firm OE
    IIF 66 - Has significant influence or control OE
  • 30
    CULLION GROUP OF COMPANIES LTD
    12253048
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-09 ~ dissolved
    IIF 20 - Director → ME
    2019-10-09 ~ dissolved
    IIF 89 - Secretary → ME
  • 31
    CULLION HOMES LTD
    10530886
    4385, 10530886 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2016-12-17 ~ 2023-03-20
    IIF 31 - Director → ME
    Person with significant control
    2019-12-05 ~ 2023-03-20
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 32
    CULLION HOMES ROTHERHAM LTD
    11653578
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 44 - Director → ME
    2018-11-01 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 33
    CULLION KIRBY LTD
    11286099
    Cullion Group Ltd Bulloch House, Rumford Place, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-03 ~ dissolved
    IIF 42 - Director → ME
    2018-04-03 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 34
    CULLION NORTHWEST LTD
    11214127
    Bulloch House, Rumford Place, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 54 - Director → ME
    2018-02-20 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    FULCRUM HOMES LTD
    - now 12251878
    FULCRUM RESIDENTIAL CONSTRUCTION LTD
    - 2020-02-25 12251878
    116 Baker Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2019-10-09 ~ 2020-09-11
    IIF 16 - Director → ME
    Person with significant control
    2019-10-09 ~ 2020-09-14
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    KEYMARK GROUP LIMITED - now
    CULLION GROUP LTD
    - 2019-12-13 10527390
    33 Cavendish Square, London, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    2016-12-15 ~ 2019-12-06
    IIF 39 - Director → ME
    2016-12-15 ~ 2019-12-06
    IIF 104 - Secretary → ME
    Person with significant control
    2016-12-15 ~ 2019-12-06
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 37
    KPC DESIGN LTD
    12106034
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-16 ~ 2020-09-15
    IIF 13 - Director → ME
    2019-07-16 ~ 2020-09-15
    IIF 109 - Secretary → ME
    Person with significant control
    2019-07-16 ~ 2020-09-15
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    MELLOR PLACE MC LTD
    13223754
    Apartment 6, Mellor Place 1 Mellor Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2021-02-24 ~ 2023-01-10
    IIF 24 - Director → ME
    2021-02-24 ~ 2023-01-10
    IIF 91 - Secretary → ME
    Person with significant control
    2021-02-24 ~ 2023-01-10
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 39
    P & C GORMAN LTD
    NI658217
    2381, Ni658217 - Companies House Default Address, Belfast
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-03-12 ~ 2023-03-20
    IIF 6 - Director → ME
    2019-01-10 ~ 2020-10-06
    IIF 32 - Director → ME
    2019-01-10 ~ 2020-10-06
    IIF 108 - Secretary → ME
    Person with significant control
    2023-03-12 ~ 2023-03-20
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    2019-01-10 ~ 2020-10-06
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    QBH (CHAPELTOWN CULLION) LTD
    11430037
    Bkl Chartered Accountants & Business Advisers, 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-25 ~ dissolved
    IIF 45 - Director → ME
  • 41
    QBH (ST JOSEPH'S) LTD
    10536129
    Northern Accountants Olympus House, 2 Howley Park Business Village, Pullan Way, Morley, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-12-22 ~ 2019-08-12
    IIF 33 - Director → ME
    2017-10-30 ~ 2019-08-12
    IIF 115 - Secretary → ME
    Person with significant control
    2017-10-30 ~ 2019-08-09
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    QBH (TOPAZ) LTD - now
    QBH (TOPAZ CULLION) LTD
    - 2019-09-27 11376255
    Northern Accountants Pullan Way, Morley, Leeds, England
    Active Corporate (5 parents)
    Officer
    2018-05-22 ~ 2019-08-12
    IIF 28 - Director → ME
    2019-02-02 ~ 2019-08-12
    IIF 113 - Secretary → ME
    Person with significant control
    2019-02-02 ~ 2019-08-09
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 43
    REYNOLDS ST DEVELOPMENT LTD
    12197562
    4385, 12197562 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2021-01-23 ~ 2021-07-12
    IIF 1 - Director → ME
    2020-10-26 ~ 2020-10-27
    IIF 5 - Director → ME
    2020-10-30 ~ 2021-01-22
    IIF 4 - Director → ME
    2019-09-09 ~ 2020-05-23
    IIF 7 - Director → ME
    2019-09-09 ~ 2020-10-20
    IIF 110 - Secretary → ME
    2019-09-09 ~ 2021-07-12
    IIF 67 - Secretary → ME
    Person with significant control
    2019-09-09 ~ 2020-05-23
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-09-09 ~ 2021-03-01
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors as a member of a firm OE
  • 44
    WATER'S REACH MC LTD
    12694615
    5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-06-24 ~ 2021-08-04
    IIF 22 - Director → ME
    2020-06-24 ~ 2021-08-04
    IIF 102 - Secretary → ME
    Person with significant control
    2020-06-24 ~ 2021-08-04
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.