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

Mrs Paula Mary Gorman

    Related profiles found in government register
  • Mrs Paula Mary Gorman
    Irish born in February 1976

    Resident in Northern Ireland

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

      IIF 1
  • Mrs Paula Gorman
    Irish born in February 1976

    Resident in Northern Ireland

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

      IIF 2
    • icon of address 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 3
    • icon of address 93, Dundrum Road, Newcastle, BT33 0LN, Northern Ireland

      IIF 4 IIF 5
    • icon of address 95, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 6
  • Gorman, Paula Mary
    Irish company director born in February 1976

    Resident in Northern Ireland

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

      IIF 7
  • Mrs Paula Mary Gorman
    Irish born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address College House,2nd Floor, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 8
  • Mrs Paula Mary Gorman
    Irish born in February 2023

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bempton Drive, Manchester, M20 2WE, England

      IIF 9
  • Gorman, Paula
    Irish accountant born in February 1976

    Resident in Northern Ireland

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

      IIF 10
    • icon of address 93, Dundrum Road, Newcastle, County Down, BT33 0LN, Northern Ireland

      IIF 11
  • Gorman, Paula
    Irish accountant. born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 93, Dundrum Road, Newcastle, County Down, BT33 0LN, Northern Ireland

      IIF 12
  • Gorman, Paula
    Irish company director born in February 1976

    Resident in Northern Ireland

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

      IIF 13
  • Gorman, Paula
    Irish company officer born in February 1976

    Resident in Northern Ireland

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

      IIF 14
  • Gorman, Paula
    Irish director born in January 1976

    Resident in Northern Ireland

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

      IIF 15
    • icon of address Cullion Group Ltd, Bulloch House, Rumford Place, Liverpool, L3 9DG, United Kingdom

      IIF 16
  • Gorman, Paula Mary
    Irish management accountant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bempton Drive, Manchester, M20 2WE, England

      IIF 17
    • icon of address College House,2nd Floor, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 18
  • Gorman, Paula
    Irish director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sawmill Rd, Bryansford, BT31 9GJ, United Kingdom

      IIF 19
  • Gorman, Paula Mary

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

      IIF 20
    • icon of address 2, Bempton Drive, Manchester, M20 2WE, England

      IIF 21
    • icon of address College House,2nd Floor, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 22
  • Gorman, Paula

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

      IIF 23
    • icon of address 93, Dundrum Road, Newcastle, County Down, BT33 0LN, Northern Ireland

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2 Bempton Drive, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2023-10-16 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 93 Dundrum Road, Newcastle, County Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-12-12 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address College House,2nd Floor, 17 King Edwards Road, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    934 GBP2024-09-30
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-10-16 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address Cullion Group Ltd Bulloch House, Rumford Place, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 93 Dundrum Road, Newcastle, County Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 12 - Director → ME
    icon of calendar 2025-08-11 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -305,000 GBP2022-08-31
    Officer
    icon of calendar 2023-07-24 ~ 2023-07-24
    IIF 7 - Director → ME
    icon of calendar 2023-07-24 ~ 2023-07-24
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ 2023-07-24
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    icon of address 2 Bempton Drive, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ 2022-11-29
    IIF 19 - Director → ME
  • 3
    CHROME SWITCH LIMITED - 2019-07-17
    CULLION DEVELOPMENTS & CONSTRUCTION LTD - 2019-07-17
    icon of address 46 Hill Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    328,627 GBP2018-06-01 ~ 2019-05-31
    Officer
    icon of calendar 2019-02-12 ~ 2019-05-31
    IIF 13 - Director → ME
    icon of calendar 2018-05-01 ~ 2019-02-12
    IIF 15 - Director → ME
  • 4
    CULLION GROUP LTD - 2019-12-13
    icon of address 33 Cavendish Square, London, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    155 GBP2018-12-28
    Person with significant control
    icon of calendar 2016-12-15 ~ 2019-12-06
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Davis Acquisitions Ltd, Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2019-01-10 ~ 2023-03-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2023-03-12
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address College House,2nd Floor, 17 King Edwards Road, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2024-04-12
    IIF 14 - Director → ME
    icon of calendar 2021-10-21 ~ 2024-04-12
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2024-04-12
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors 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 26 August 2025 and licensed under the Open Government Licence v3.0.