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, Timothy Paul

    Related profiles found in government register
  • Cullen, Timothy Paul
    British accountant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lower Flat Cliffs, Primrose Valley, Filey, North Yorkshire, YO14 9RE, England

      IIF 1
    • 2, Lower Flat Cliffs, Primrose Valley, Filey, North Yorkshire, YO14 9RE, United Kingdom

      IIF 2
    • 2, Lower Flat Cliffs, Primrose Valley, Filey, YO14 9RE, United Kingdom

      IIF 3 IIF 4
  • Cullen, Timothy Paul
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 73, Duke Street, Darlington, DL3 7SD, England

      IIF 5
    • The Picasso Building, Calder Vale Road, Wakefield, WF1 5PE, England

      IIF 6
  • Cullen, Timothy Paul
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lower Flat Cliffs Primrose Valley, Filey, YO14 9RE, England

      IIF 7
    • 2, Lower Flat Cliffs, Primrose Valley, Filey, YO14 9RE, United Kingdom

      IIF 8
    • Office 15, The Evron Centre, John Street, Filey, North Yorkshire, YO14 9DW, England

      IIF 9
    • The Picasso Building, Calder Vale Rd, Wakefield, WF1 5PE, United Kingdom

      IIF 10
    • The Picasso Building, Calder Vale Road, Wakefield, WF1 5PE, United Kingdom

      IIF 11
    • Timothy Cullen, The Picasso Building, Wakefield, WF1 5PE, United Kingdom

      IIF 12 IIF 13
  • Cullen, Timothy Paul
    British finance director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lower Flat Cliffs, Primrose Valley, Filey, YO14 9RE, England

      IIF 14
  • Cullen, Timothy Paul
    British financial director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Picasso Building, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PF

      IIF 15
  • Cullen, Timothy Paul
    British none born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lower Flat Cliffs, Primrose Valley, Filey, North Yorkshire, YO14 9RE, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Cullen, Timothy Paul
    British accountant born in June 1973

    Registered addresses and corresponding companies
    • 4, Carleton Mews, Carleton, Pontefract, West Yorkshire, WF8 3RL

      IIF 19
  • Cullen, Timothy Paul
    British none born in June 1973

    Registered addresses and corresponding companies
    • 4, Carleton Mews, Carleton, Pontefract, West Yorkshire, WF8 3RL

      IIF 20
  • Cullen, Timothy Paul
    British

    Registered addresses and corresponding companies
  • Cullen, Timothy Paul
    British accountant

    Registered addresses and corresponding companies
    • 2, Lower Flat Cliffs, Primrose Valley, Filey, North Yorkshire, YO14 9RE, United Kingdom

      IIF 29 IIF 30
    • 4, Carleton Mews, Carleton, Pontefract, West Yorkshire, WF8 3RL

      IIF 31 IIF 32
  • Cullen, Timothy Paul
    British none

    Registered addresses and corresponding companies
    • 2, Lower Flat Cliffs, Primrose Valley, Filey, North Yorkshire, YO14 9RE, United Kingdom

      IIF 33 IIF 34
    • 4, Carleton Mews, Carleton, Pontefract, West Yorkshire, WF8 3RL

      IIF 35
  • Mr Timothy Paul Cullen
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 73, Duke Street, Darlington, Co Durham, DL3 7SD

      IIF 36
    • 2, Lower Flat Cliffs Primrose Valley, Filey, YO14 9RE, England

      IIF 37
    • 2, Lower Flat Cliffs, Primrose Valley, Filey, YO14 9RE, United Kingdom

      IIF 38
    • Office 15, The Evron Centre, John Street, Filey, North Yorkshire, YO14 9DW, England

      IIF 39
    • The Picasso Building, Calder Vale Rd, Wakefield, WF1 5PE, United Kingdom

      IIF 40
    • The Picasso Building, Calder Vale Road, Wakefield, WF1 5PE, England

      IIF 41
    • The Picasso Building, Calder Vale Road, Wakefield, WF1 5PE, United Kingdom

      IIF 42
    • Timothy Cullen, The Picasso Building, Wakefield, WF1 5PE, United Kingdom

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    Timothy Cullen, The Picasso Building, Wakefield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-04 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    Timothy Cullen, The Picasso Building, Wakefield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-04 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    The Picasso Building, Calder Vale Rd, Wakefield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-10 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved corporate (5 parents)
    Officer
    2008-04-22 ~ dissolved
    IIF 33 - secretary → ME
  • 5
    The Picasso Building, Calder Vale Road, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-12-10 ~ dissolved
    IIF 35 - secretary → ME
  • 6
    DAM SOLUTIONS LIMITED - 2021-02-19
    PIPE & PILING FABRICATION LIMITED - 2018-10-04
    C/o Gillespie Macandrew, 5 Atholl Crescent, Edinburgh
    Corporate (3 parents)
    Officer
    2019-07-18 ~ now
    IIF 14 - director → ME
  • 7
    Office 15 The Everon Centre, John Street, Filey, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-26 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    The Picasso Building, Calder Vale Road, Wakefield
    Dissolved corporate (2 parents)
    Officer
    2003-11-15 ~ dissolved
    IIF 31 - secretary → ME
  • 9
    The Picasso Building, Calder Vale Road, Wakefield
    Dissolved corporate (3 parents)
    Officer
    2003-11-15 ~ dissolved
    IIF 29 - secretary → ME
  • 10
    GRAHAM DOWNING DESIGN AND CONSULTANCY LIMITED - 2009-08-17
    The Picasso Building, Calder Vale Road, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,029 GBP2015-10-31
    Officer
    2007-10-22 ~ dissolved
    IIF 26 - secretary → ME
  • 11
    J P DECORATING HARROGATE LTD - 2007-09-10
    J K DECORATING HARROGATE LIMITED - 2007-08-20
    The Picasso Building, Calder Vale Road, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-08-09 ~ dissolved
    IIF 28 - secretary → ME
  • 12
    NATIONWIDE INDUSTRIAL CLADDING LIMITED - 2011-09-28
    The Picasso Building, Calder Vale Road, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-01-12 ~ dissolved
    IIF 17 - director → ME
    2009-01-12 ~ dissolved
    IIF 21 - secretary → ME
  • 13
    The Picasso Building, Calder Vale Road, Wakefield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2021-10-26 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-06-26 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    HOLLYLEIGH LIMITED - 2000-06-28
    The Picasso Building, Calder Vale Road, Wakefield, West Yorkshire
    Corporate (8 parents)
    Officer
    2019-08-30 ~ now
    IIF 15 - director → ME
  • 15
    2 Lower Flat Cliffs Primrose Valley, Filey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2017-05-18 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    SPENCER WOOD ASSOCIATES LIMITED - 2007-03-20
    Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-07-20 ~ dissolved
    IIF 16 - director → ME
  • 17
    The Picasso Building, Calder Vale Road, Wakefield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-16 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-02-16 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    The Picasso Building, Calder Vale Road, Wakefield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2017-05-15 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    The Picasso Building, Caldervale Road, Wakefield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-20 ~ dissolved
    IIF 4 - director → ME
  • 20
    The Picasso Building, Calder Vale Road, Wakefield, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2008-02-27 ~ dissolved
    IIF 23 - secretary → ME
Ceased 13
  • 1
    AWIN LIMITED - 2017-03-06
    AWIN PROPERTY LIMITED - 2008-07-24
    AWIN PROPERTY DEVELOPERS LIMITED - 2007-01-26
    5th Floor, 2 Thomas More Square, London, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    131 GBP2016-10-31
    Officer
    2005-10-26 ~ 2005-11-05
    IIF 19 - director → ME
    2005-11-05 ~ 2010-02-27
    IIF 22 - secretary → ME
  • 2
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-07-14 ~ 2011-12-01
    IIF 3 - director → ME
  • 3
    The Picasso Building, Calder Vale Road, Wakefield, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    21,597 GBP2024-04-30
    Officer
    2007-04-18 ~ 2024-04-23
    IIF 24 - secretary → ME
  • 4
    HOLLYLEIGH LIMITED - 2000-06-28
    The Picasso Building, Calder Vale Road, Wakefield, West Yorkshire
    Corporate (8 parents)
    Officer
    2006-07-02 ~ 2019-08-30
    IIF 30 - secretary → ME
  • 5
    NMUK HOLDINGS LIMITED - 2009-02-03
    MOODY VENTURES LTD - 2008-02-27
    Flannagans Accountants 3a Evolution, Wynyard Business Park, Wynyard, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -890 GBP2022-09-30
    Officer
    2005-04-21 ~ 2009-01-27
    IIF 32 - secretary → ME
  • 6
    NEGOTIUM SECURITY SOLUTIONS LIMITED - 2013-04-30
    Grays Hotel & Conference Centre, Forgegate, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-18 ~ 2010-06-30
    IIF 18 - director → ME
  • 7
    STUDIO TRACKER LIMITED - 2014-10-09
    5a South Park Way, Wakefield 41 Business Park, Wakefield, England
    Corporate (3 parents)
    Equity (Company account)
    430,443 GBP2024-03-31
    Officer
    2008-04-03 ~ 2015-04-01
    IIF 25 - secretary → ME
  • 8
    1 Princes Square, Harrogate, North Yorkshire, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    132,907 GBP2023-12-30
    Officer
    2005-04-21 ~ 2010-07-08
    IIF 34 - secretary → ME
  • 9
    HCA SPENCER WOODS OVERSEAS LIMITED - 2013-11-19
    Unit 7 Northside Business Park, Sheepscar Court, Northside Business Park, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    102 GBP2022-05-31
    Officer
    2011-08-11 ~ 2013-01-31
    IIF 1 - director → ME
  • 10
    HCA SPENCER WOODS LIMITED - 2013-11-19
    24 Ousebank Drive Skelton, York, England
    Corporate (1 parent)
    Equity (Company account)
    16,640 GBP2024-03-31
    Officer
    2011-07-01 ~ 2012-07-12
    IIF 2 - director → ME
  • 11
    Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2008-05-29 ~ 2012-07-01
    IIF 27 - secretary → ME
  • 12
    WT FABRICATIONS LIMITED (NE) LTD - 2015-03-03
    73 Duke Street, Darlington, Co Durham
    Corporate (2 parents)
    Equity (Company account)
    -28,010 GBP2023-07-31
    Officer
    2019-02-08 ~ 2020-01-22
    IIF 5 - director → ME
    Person with significant control
    2017-07-04 ~ 2020-01-31
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Unit A Woodkirk International Freight Terminal, Quarry Lane, Dewsbury, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    993,713 GBP2024-09-30
    Officer
    2007-09-19 ~ 2010-05-25
    IIF 20 - 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.