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

Brannan, Calum

    Related profiles found in government register
  • Brannan, Calum
    British ceo born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Park Road, Teddington, TW11 0AP, England

      IIF 1
  • Brannan, Calum
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 110a, Camden Street, London, NW10HY, England

      IIF 2
    • 27-33, Bethnal Green Road, London, E1 6LA, England

      IIF 3
  • Brannan, Calum
    British developer born in March 1989

    Registered addresses and corresponding companies
    • 13, Boiler Court, Electric Wharf, Coventry, CV7 9GG

      IIF 4
  • Brannan, Calum
    British it professional born in March 1989

    Resident in Gbr

    Registered addresses and corresponding companies
    • Unit 43, Boiler House Electric Wharf, Coventry, CV1 4JU, United Kingdom

      IIF 5
  • Brannan, Calum
    British director born in January 1989

    Registered addresses and corresponding companies
    • 43, Bolier House, Electric Wharf, Coventry, CV1 4JU, Uk

      IIF 6
  • Brannan, Calum
    British business professional born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7 IIF 8
  • Brannan, Calum
    British company officer born in March 1989

    Resident in United Kingdom

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

      IIF 9
  • Brannan, Calum
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Park House, Station Square, Coventry, CV1 2FL, England

      IIF 10
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12 IIF 13
    • 27-33, Bethnal Green Road, London, E1 6LA

      IIF 14
  • Brannan, Calum
    British founder born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 44, Block 3, Mint Drive, Hockley, Birmingham, B18 6EA, United Kingdom

      IIF 15
  • Brannan, Calum
    British it professional born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 43, Boiler House, Electric Wharf, Coventry, West Midlands, CV1 4JU, United Kingdom

      IIF 16
  • Brannan, Calum
    British managing director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Park Road, Teddington, TW11 0AP, England

      IIF 17
  • Brannan, Calum

    Registered addresses and corresponding companies
    • Apartment 44, Block 3, Mint Drive, Hockley, Birmingham, B18 6EA, United Kingdom

      IIF 18
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19 IIF 20
    • 27-33, Bethnal Green Road, London, E1 6LA, England

      IIF 21
  • Mr Calum Brannan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Park House, Station Square, Coventry, CV1 2FL, England

      IIF 22
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23 IIF 24
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 25 IIF 26
    • 27-33, Bethnal Green Road, London, E1 6LA, England

      IIF 27
    • 65-67, Leonard Street, London, EC2A 4QS, United Kingdom

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • 3, Park Road, Teddington, TW11 0AP, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    Unit 43 Boiler House Electric Wharf, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-02 ~ dissolved
    IIF 5 - director → ME
  • 2
    3rd Floor, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 15 - director → ME
    2013-07-16 ~ dissolved
    IIF 18 - secretary → ME
  • 3
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-02-16 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    20 Wenlock Road, London, England
    Corporate (3 parents)
    Officer
    2024-07-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-07-03 ~ now
    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
  • 5
    2 Park House, Station Square, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-16 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    SOCIAL UNIVERSE LIMITED - 2013-02-05
    110a Camden Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 2 - director → ME
  • 7
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved corporate (3 parents)
    Officer
    2008-07-03 ~ dissolved
    IIF 6 - director → ME
  • 9
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2021-02-16 ~ dissolved
    IIF 8 - director → ME
    2021-02-16 ~ dissolved
    IIF 19 - secretary → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    LEVELS TECH LTD - 2025-02-20
    TASKBASE LTD - 2024-11-26
    DIVISO LTD - 2024-02-22
    STACK GLOBAL LTD - 2023-08-08
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-09 ~ now
    IIF 7 - director → ME
    2023-03-09 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2023-03-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    Unit 43 Boiler House, Electric Wharf, Coventry, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-06 ~ dissolved
    IIF 16 - director → ME
  • 12
    PPLPARTY LTD - 2008-07-07
    KELVINGTON LTD - 2007-06-21
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved corporate (3 parents)
    Officer
    2007-04-03 ~ dissolved
    IIF 4 - director → ME
Ceased 5
  • 1
    NO AGENT TECHNOLOGIES LIMITED - 2020-01-07
    HWIFY LIMITED - 2016-01-07
    CLICK HELLO BOOKING SOLUTIONS LIMITED - 2015-07-29
    3 Park Road, Teddington, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -6,991,292 GBP2021-12-31
    Officer
    2014-01-15 ~ 2022-03-16
    IIF 17 - director → ME
    2014-01-15 ~ 2020-07-30
    IIF 21 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-09-01
    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
    2020-12-01 ~ 2022-03-16
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-21 ~ 2025-03-19
    IIF 12 - director → ME
  • 3
    3 Park Road, Teddington, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2017-03-23 ~ 2022-03-16
    IIF 14 - director → ME
    Person with significant control
    2017-03-23 ~ 2020-06-24
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    3 Park Road, Teddington, England
    Corporate (4 parents)
    Equity (Company account)
    -322,605 GBP2021-12-31
    Officer
    2020-09-04 ~ 2022-03-16
    IIF 1 - director → ME
  • 5
    URBAN CAR SHARE LIMITED - 2008-11-27
    3 Park Road, Teddington, England
    Corporate (4 parents)
    Equity (Company account)
    -71,218 GBP2021-12-31
    Officer
    2019-08-22 ~ 2022-03-16
    IIF 3 - 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.