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

Brannan, Calum

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

    Resident in England

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

      IIF 2
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4 IIF 5
    • icon of address 27-33, Bethnal Green Road, London, E1 6LA, England

      IIF 6
    • icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent, TN12 9QJ

      IIF 7
  • Brannan, Calum
    British developer born in March 1989

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

      IIF 8
  • Brannan, Calum
    British it professional born in March 1989

    Resident in Gbr

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

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

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

      IIF 10
  • Brannan, Calum
    British business professional born in March 1989

    Resident in United Kingdom

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

      IIF 11 IIF 12
  • Brannan, Calum
    British company officer born in March 1989

    Resident in United Kingdom

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

      IIF 13
  • Brannan, Calum
    British director born in March 1989

    Resident in United Kingdom

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

      IIF 14
    • icon of address 27-33, Bethnal Green Road, London, E1 6LA

      IIF 15
  • Brannan, Calum
    British founder born in March 1989

    Resident in United Kingdom

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

      IIF 16
  • Brannan, Calum
    British it professional born in March 1989

    Resident in United Kingdom

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

      IIF 17
  • Brannan, Calum
    British managing director born in March 1989

    Resident in United Kingdom

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

      IIF 18
  • Mr Calum Brannan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 19 IIF 20
    • icon of address 3, Park Road, Teddington, TW11 0AP, England

      IIF 21
  • Brannan, Calum

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

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

      IIF 23 IIF 24
    • icon of address 27-33, Bethnal Green Road, London, E1 6LA, England

      IIF 25
  • Mr Calum Brannan
    British born in March 1989

    Resident in United Kingdom

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

      IIF 26
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27 IIF 28
    • icon of address 27-33, Bethnal Green Road, London, E1 6LA, England

      IIF 29
    • icon of address 65-67, Leonard Street, London, EC2A 4QS, United Kingdom

      IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 43 Boiler House Electric Wharf, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2013-07-16 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Park House, Station Square, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents, 117 offsprings)
    Equity (Company account)
    322,113 GBP2025-03-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 7 - Director → ME
  • 7
    SOCIAL UNIVERSE LIMITED - 2013-02-05
    icon of address 110a Camden Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2021-02-16 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    DIVISO LTD - 2024-02-22
    TASKBASE LTD - 2024-11-26
    LEVELS TECH LTD - 2025-02-20
    STACK GLOBAL LTD - 2023-08-08
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 11 - Director → ME
    icon of calendar 2023-03-09 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 43 Boiler House, Electric Wharf, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 17 - Director → ME
  • 14
    PPLPARTY LTD - 2008-07-07
    KELVINGTON LTD - 2007-06-21
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 8 - Director → ME
Ceased 4
  • 1
    CLICK HELLO BOOKING SOLUTIONS LIMITED - 2015-07-29
    NO AGENT TECHNOLOGIES LIMITED - 2020-01-07
    HWIFY LIMITED - 2016-01-07
    icon of address 3 Park Road, Teddington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,991,292 GBP2021-12-31
    Officer
    icon of calendar 2014-01-15 ~ 2022-03-16
    IIF 18 - Director → ME
    icon of calendar 2014-01-15 ~ 2020-07-30
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2022-03-16
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2020-09-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 3 Park Road, Teddington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-03-23 ~ 2022-03-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2020-06-24
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    icon of address 3 Park Road, Teddington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -322,605 GBP2021-12-31
    Officer
    icon of calendar 2020-09-04 ~ 2022-03-16
    IIF 1 - Director → ME
  • 4
    URBAN CAR SHARE LIMITED - 2008-11-27
    icon of address 3 Park Road, Teddington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -71,218 GBP2021-12-31
    Officer
    icon of calendar 2019-08-22 ~ 2022-03-16
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.