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 Aaron Cullen

    Related profiles found in government register
  • Mr Aaron Cullen
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, Earl Road, Cheadle, Cheshire, SK8 6QL, England

      IIF 1
    • Portland House, Oak Green, Earl Road, Cheadle, Cheshire, SK8 6QL, England

      IIF 2
    • Portland House, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 3
    • Portland House, Portland House, Earl Road, Portland House, Cheadle, Cheshire, SK8 6QL, England

      IIF 4
    • Portland House, Portland House, Earl Road, Portland House, Earl Road, Cheadle, Cheshire, SK8 6QL, England

      IIF 5
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 6
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 7
    • Unit 7, Studio House, Battersea Road, Stockport, SK4 3EA, England

      IIF 8 IIF 9 IIF 10
  • Mr Aaron Cullen
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Oak Green, Earl Road, Cheadle Hulme, SK8 6QL, England

      IIF 13
    • Portland House, Oak Green, Earl Road, Cheadle Hulme, SK8 6QL, United Kingdom

      IIF 14 IIF 15
    • Unit 7, Studio House, Battersea Road, Stockport, Greater Manchester, SK4 3EA, United Kingdom

      IIF 16 IIF 17
    • Unit 7, Studio House, Battersea Road, Stockport, SK4 3EA, England

      IIF 18 IIF 19
  • Cullen, Aaron
    British accountant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, Rectory Green, Stockport, Cheshire, SK1 4BS, England

      IIF 20
    • Unit 7, Studio House, Battersea Road, Stockport, SK4 3EA, England

      IIF 21
  • Cullen, Aaron
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, Earl Road, Cheadle, Cheshire, SK8 6QL, England

      IIF 22
    • Portland House, Oak Green, Earl Road, Cheadle, Cheshire, SK8 6QL, England

      IIF 23
    • Portland House, Portland House, Earl Road, Portland House, Cheadle, Cheshire, SK8 6QL, England

      IIF 24
    • Portland House, Portland House, Portland House, Cheadle, Cheshire, SK8 6QL, England

      IIF 25
    • Portland House, Oak Green, Earl Road, Cheadle Hulme, SK8 6QL, United Kingdom

      IIF 26
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 27
    • Unit 7, Studio House, Battersea Road, Stockport, SK4 3EA, England

      IIF 28 IIF 29 IIF 30
  • Mr Aaron Cullen
    United Kingdom born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Earl Road, Cheadle, Stockport, Cheshire, SK86QL, United Kingdom

      IIF 31
  • Cullen, Aaron
    British accountant born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Kelvin Street, Manchester, M4 1ET, United Kingdom

      IIF 32
    • 5th Floor, The Margolis Building, 37 Turner Street, Manchester, M4 1DW, England

      IIF 33
    • 7, Ripon Close, Stockport, Cheshire, SK1 3NS, United Kingdom

      IIF 34 IIF 35
  • Cullen, Aaron
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Portland House, Oak Green, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 36
    • Portland House, Oak Green, Earl Road, Cheadle, SK8 6QL, United Kingdom

      IIF 37
    • Portland House, Portland House, Earl Road, Portland House, Earl Road, Cheadle, Cheshire, SK8 6QL, England

      IIF 38
    • Portland House, Oak Green, Earl Road, Cheadle Hulme, SK8 6QL, England

      IIF 39
    • Portland House, Oak Green, Earl Road, Cheadle Hulme, SK8 6QL, United Kingdom

      IIF 40
    • Unit 7, Studio House, Battersea Road, Stockport, Greater Manchester, SK4 3EA, United Kingdom

      IIF 41 IIF 42
    • Unit 7, Studio House, Battersea Road, Stockport, SK4 3EA, England

      IIF 43 IIF 44 IIF 45
  • Cullen, Aaron

    Registered addresses and corresponding companies
    • Portland House, Earl Road, Cheadle, Cheshire, SK8 6QL, United Kingdom

      IIF 46
    • Portland House, Oak Green, Earl Road, Cheadle, Sk8 6ql, Portland House Oak Green, SK8 6QL, England

      IIF 47
    • Portland House, Oak Green, Earl Road, Stanley Green Business Park, Cheadle, Cheshire, SK8 6QL, England

      IIF 48
    • Portland House, Oak Green, Earl Road, Stockport, SK8 6QL

      IIF 49 IIF 50 IIF 51
  • Cullen, Aaron
    United Kingdom director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Earl Road, Cheadle, Stockport, Cheshire, SK8 6QL, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 21
  • 1
    CANDID CO100 T/A CANDIDSKY LTD - 2022-04-01
    CANDID CO100 LTD - 2022-03-31
    Conavan Court, 12 Blackfriars Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    5,088 GBP2023-12-31
    Officer
    2021-12-20 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    Unit 7, Studio House, Battersea Road, Stockport, Greater Manchester, England
    Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    Portland House Oak Green, Earl Road, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-05-15 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    30 Rectory Green, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2015-02-03 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    Unit 7, Studio House, Battersea Road, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-02 ~ now
    IIF 45 - director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    Portland House Portland House, Earl Road, Portland House, Earl Road, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2018-06-26 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit 7, Studio House, Battersea Road, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-07-31 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    Unit 7, Studio House, Battersea Road, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    2,804 GBP2023-09-30
    Officer
    2015-09-21 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    Portland House Portland House, Earl Road, Portland House, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-05-04 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    Portland House, Earl Road, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-05-05 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    Unit 7, Studio House, Battersea Road, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-11-07 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    Stamford House, Northenden Road, Sale, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    6,856 GBP2021-12-31
    Officer
    2019-12-18 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    Unit 7, Studio House, Battersea Road, Stockport, Greater Manchester, England
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    OURKIND MEDIA GROUP LTD - 2017-02-28
    Portland House Earl Road, Cheadle, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-30 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    Unit 7, Studio House, Battersea Road, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-13 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 16
    HISKIND LTD - 2017-02-28
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -42,394 GBP2017-12-31
    Officer
    2016-11-02 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Portland House Oak Green, Earl Road, Cheadle Hulme, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-12-03 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    Portland House Oak Green, Earl Road, Stanley Green Business Park, Cheadle, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-08-14 ~ dissolved
    IIF 48 - secretary → ME
  • 19
    Portland House, Earl Road, Cheadle, Cheshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    57,520 GBP2021-07-31
    Officer
    2018-07-12 ~ dissolved
    IIF 46 - secretary → ME
  • 20
    Unit 7, Studio House, Battersea Road, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-16 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Unit 7, Studio House, Battersea Road, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    79,768 GBP2023-07-31
    Officer
    2022-05-04 ~ now
    IIF 44 - director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    16 Stanley Street, Southport, England
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -28,238 GBP2023-12-31
    Officer
    2021-04-14 ~ 2021-06-28
    IIF 36 - director → ME
  • 2
    Portland House Oak Green, Earl Road, Cheadle, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-03 ~ 2022-11-30
    IIF 37 - director → ME
  • 3
    19 Swan Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-06-27 ~ 2014-02-20
    IIF 32 - director → ME
  • 4
    7 Ripon Close, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2008-08-28 ~ 2010-09-16
    IIF 35 - director → ME
  • 5
    129 Deansgate, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2009-02-09 ~ 2010-06-07
    IIF 34 - director → ME
  • 6
    Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Corporate (6 parents)
    Equity (Company account)
    3,598 GBP2023-12-31
    Officer
    2017-04-11 ~ 2023-06-26
    IIF 47 - secretary → ME
  • 7
    Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Corporate (6 parents)
    Equity (Company account)
    125,877 GBP2023-12-31
    Officer
    2018-08-10 ~ 2023-06-26
    IIF 49 - secretary → ME
  • 8
    Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Corporate (6 parents)
    Equity (Company account)
    1,233,708 GBP2023-12-31
    Officer
    2019-10-01 ~ 2023-06-26
    IIF 51 - secretary → ME
  • 9
    Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Corporate (6 parents)
    Equity (Company account)
    226,225 GBP2023-12-31
    Officer
    2019-10-01 ~ 2023-06-26
    IIF 50 - secretary → ME
  • 10
    Unit 7, Studio House, Battersea Road, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    79,768 GBP2023-07-31
    Officer
    2020-07-21 ~ 2022-05-03
    IIF 40 - director → ME
    Person with significant control
    2020-07-21 ~ 2022-05-03
    IIF 15 - Ownership of shares – 75% or more OE
  • 11
    TREE FINANCIAL SERVICES LIMITED - 2017-10-23
    3rd Floor Eastgate, Castle Street, Castlefield, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2013-04-16 ~ 2015-10-01
    IIF 33 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.