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, Matthew

    Related profiles found in government register
  • Cullen, Matthew
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 1
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, England

      IIF 2
    • icon of address Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW, United Kingdom

      IIF 3
    • icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 4
    • icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, WN1 2TB, United Kingdom

      IIF 5 IIF 6
  • Cullen, Matthew
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Highwoods Park, Brockhall Village, Old Langho, Blackburn, BB6 8HN, United Kingdom

      IIF 7
    • icon of address Regency House 45-51, Chorley New Road, Bolton, BL1 4QR

      IIF 8
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 9
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, England

      IIF 10
    • icon of address Bridgewater House, Waterfold Park, Bury, Lancashire, BL9 7BR, England

      IIF 11
    • icon of address C/o Bridgewater House, Waterfold Park, Bury, Lancashire, BL9 7BR, England

      IIF 12
    • icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 13 IIF 14 IIF 15
    • icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, WN1 2TB, United Kingdom

      IIF 16
  • Cullen, Matthew
    British none born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House 45-51, Chorley New Road, Bolton, BL1 4QR

      IIF 17
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 18 IIF 19
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 20
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 21
  • Cullen, Matthew
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgewater House, Waterfold Park, Bury, Lancashire, BL9 7BR, England

      IIF 22
  • Mr Matthew Cullen
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, England

      IIF 23 IIF 24 IIF 25
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 29
    • icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, WN1 2TB, United Kingdom

      IIF 30
  • Matthew Cullen
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alexander & Co, 17 St. Anns Square, Manchester, M2 7PW, England

      IIF 31
    • icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 32
  • Cullen, Matthew

    Registered addresses and corresponding companies
    • icon of address Kingdom House, Woodlands Park, Ashton Road, Newton-le-willows, WA12 0HF, England

      IIF 33
    • icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, WN1 2TB, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Hc Recruitment Ltd, Bridgewater House, Waterfold Park, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-29 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 2
    icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,513 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    276,175 GBP2024-03-30
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    HC RECRUITMENT LIMITED - 2022-10-14
    icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 20 - Director → ME
  • 5
    MONEYPENNY PURCHASING LIMITED - 2016-06-03
    icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,168,688 GBP2024-03-31
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 5 - Director → ME
    icon of calendar 2016-04-05 ~ now
    IIF 34 - Secretary → ME
  • 6
    ONE SINGLE RESOURCE LIMITED - 2008-07-31
    icon of address Bridgewater House, Waterfold Park, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 11 - Director → ME
  • 7
    CONSTRUCTEC LIMITED - 2017-12-06
    CONSTRUCTEK LIMITED - 2015-07-30
    icon of address Regency House, 45-53 Chorley New Road, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,432 GBP2019-03-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address C/o Bridgewater House, Waterfold Park, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-14 ~ dissolved
    IIF 12 - Director → ME
Ceased 17
  • 1
    HC RECRUITMENT LTD - 2012-01-24
    icon of address C/o Begbies Traynor (london) Llp 31st Floor 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2014-08-22
    IIF 8 - Director → ME
  • 2
    HC ASSIST GROUP LIMITED - 2015-01-20
    icon of address C/o Begbies Traynor London Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2014-08-22
    IIF 17 - Director → ME
  • 3
    STREETCARE GROUP LIMITED - 2004-12-15
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-23 ~ 2014-08-22
    IIF 3 - Director → ME
  • 4
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    981,656 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2024-02-23
    IIF 4 - Director → ME
  • 5
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    208,248 GBP2024-03-31
    Officer
    icon of calendar 2018-01-26 ~ 2024-02-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ 2021-02-04
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2014-08-22
    IIF 9 - Director → ME
  • 7
    MBC SEARCH AND SELECT LIMITED - 2022-10-14
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    153,661 GBP2024-03-31
    Officer
    icon of calendar 2015-08-17 ~ 2024-02-23
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-14
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,513 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    PARAGON MEED LIMITED - 2024-07-05
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    380,843 GBP2024-03-31
    Officer
    icon of calendar 2017-02-22 ~ 2024-02-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2022-09-14
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-03-13 ~ 2017-03-13
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MONEYPENNY PURCHASING LIMITED - 2016-06-03
    icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,168,688 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ASSIST RECRUITMENT LIMITED - 2016-02-27
    PICCADILLY WORKFORCE LIMITED - 2008-05-15
    MOREWELCOME LIMITED - 1987-03-23
    icon of address C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2014-08-22
    IIF 1 - Director → ME
  • 12
    NEWCO MSNM LIMITED - 2010-01-26
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2014-08-22
    IIF 18 - Director → ME
  • 13
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    94 GBP2024-03-31
    Officer
    icon of calendar 2022-09-14 ~ 2024-02-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ 2024-02-23
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2014-08-22
    IIF 7 - Director → ME
  • 15
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2014-08-22
    IIF 19 - Director → ME
  • 16
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (5 parents)
    Equity (Company account)
    185,567 GBP2024-03-31
    Officer
    icon of calendar 2020-05-12 ~ 2024-02-23
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-09-09
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Kingdom House Woodlands Park, Ashton Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    -27,182 GBP2025-03-31
    Officer
    icon of calendar 2021-09-14 ~ 2024-02-23
    IIF 13 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.