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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gorman, Colin

    Related profiles found in government register
  • Gorman, Colin

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

      IIF 1 IIF 2
    • 28 Moycraif Road, Bushmills, County Antrim, BT57 8TB

      IIF 3
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 4
    • Bulloch House, Rumford Place, Liverpool, Merseyside, L3 9DG, England

      IIF 5
    • Cullion Group Ltd, Bulloch House, Rumford Place, Liverpool, L3 9DG, United Kingdom

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 22
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 23
    • 24, Trassey Road, Newcastle, BT33 0QB, United Kingdom

      IIF 24 IIF 25
    • 24, Trassey Road, Newcastle, Down, BT33 0QB, Northern Ireland

      IIF 26
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 27
    • 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 28 IIF 29 IIF 30
    • 37, Ballagh Road, Newcastle, Co Down, BT33 0LA, United Kingdom

      IIF 32
    • 37, Ballagh Road, Newcastle, County Down, BT33 0LA, United Kingdom

      IIF 33
    • 95 Ballagh Road, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 34
    • 95, Ballagh Road, Newcastle, Co. Down., BT33 0LA, Northern Ireland

      IIF 35
    • Colin Gorman, 37 Ballagh Road, Newcastle, Codown, BT33 0LA, United Kingdom

      IIF 36
    • Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, SK8 5AT, England

      IIF 37
  • Gorman, Colin Raymond

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

      IIF 38
  • Gorman, Colin
    Irish property developer born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bulloch House, Rumford Place, Liverpool, Merseyside, L3 9DG, England

      IIF 39
  • Gorman, Colin
    Irish born in December 1969

    Resident in United Kingdom

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

      IIF 40
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41 IIF 42
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 43
    • 34, Charlotte Street, Manchester, M1 4FD, England

      IIF 44
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 45
    • 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 46
  • Gorman, Colin
    Irish company director born in December 1969

    Resident in United Kingdom

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

      IIF 47
  • Gorman, Colin
    Irish director born in December 1969

    Resident in United Kingdom

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

      IIF 48 IIF 49
    • 96-98 Baker Street, London, W1U 6TJ, United Kingdom

      IIF 50
    • 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 51 IIF 52
    • 37, Ballagh Road, Newcastle, County Down, BT33 0LA, United Kingdom

      IIF 53
  • Gorman, Colin
    Irish property developer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bulloch House, Rumford Place, Liverpool, L3 9DG

      IIF 54 IIF 55
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 56
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57 IIF 58 IIF 59
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 65
    • 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 66
    • 37, Ballagh Road, Newcastle, Co Down, BT33 0LA, United Kingdom

      IIF 67
    • Colin Gorman, 37 Ballagh Road, Newcastle, Codown, BT33 0LA, United Kingdom

      IIF 68
    • Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, SK8 5AT, England

      IIF 69
  • Gorman, Colin
    Irish business man born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 14, Downs Road, Newcastle, County Down, BT33 0AG

      IIF 70
  • Mr Colin Gorman
    Irish born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bulloch House, Rumford Place, Liverpool, L3 9DG, England

      IIF 71
  • Colin Gorman
    Irish born in January 2017

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 Ballagh Road, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 72
  • Gorman, Colin Raymond
    Irish born in December 1969

    Resident in United Kingdom

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

      IIF 73
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 74
    • 95, Ballagh Road, Down, Newcastle, BT33 0LA, United Kingdom

      IIF 75
  • Gorman, Colin Raymond
    Irish bar manager born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Castle Street, Ballycastle, Co Antrim, BT54 6AS

      IIF 76
  • Gorman, Colin Raymond
    Irish builder born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Trassey Road, Newcastle, Down, BT33 0QB, Northern Ireland

      IIF 77
  • Gorman, Colin Raymond
    Irish business man born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, 13 Central Promenade, Newcastle, Down, BT33 0AA, Northern Ireland

      IIF 78
  • Gorman, Colin Raymond
    Irish company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 79
    • 24, Trassey Road, Newcastle, County Down, BT33 0QB, Northern Ireland

      IIF 80
  • Gorman, Colin Raymond
    Irish director born in December 1969

    Resident in United Kingdom

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

      IIF 81
    • 24, Trassey Road, Newcastle, BT33 0QB, United Kingdom

      IIF 82 IIF 83
  • Gorman, Colin Raymond
    Irish property developer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cullion Group Ltd, Bulloch House, Rumford Place, Liverpool, L3 9DG, United Kingdom

      IIF 84
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85 IIF 86
    • 37, Ballagh Road, Newcastle, Co Down, BT33 0LA, United Kingdom

      IIF 87 IIF 88 IIF 89
  • Colin Gorman
    Irish born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Colin Gorman
    Irish born in December 1969

    Resident in United Kingdom

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

      IIF 103
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 104 IIF 105 IIF 106
    • 37, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 107
    • Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, SK8 5AT, England

      IIF 108
  • Mr Colin Gorman
    Irish born in December 1969

    Resident in United Kingdom

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

      IIF 109
  • Mr Colin Gorman
    Irish born in December 1969

    Resident in Northern Ireland

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

      IIF 110
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 111
  • Mr Colin Raymond Gorman
    Irish born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bulloch House, Rumford Place, Liverpool, L3 9DG

      IIF 112
    • Cullion Group Ltd, Bulloch House, Liverpool, L3 9DG, United Kingdom

      IIF 113
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 114 IIF 115 IIF 116
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 117
    • 37, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 118
    • 95, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 119
    • 95, Ballagh Road, Newcastle, Co. Down., BT33 0LA, Northern Ireland

      IIF 120
  • Mr Colin Raymond Gorman
    Irish born in December 1969

    Resident in Northern Ireland

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

      IIF 121
    • 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 122
child relation
Offspring entities and appointments 44
  • 1
    AN LU PM CEO LTD
    14868399
    2 Bempton Drive, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-15 ~ 2023-10-16
    IIF 60 - Director → ME
    2023-05-15 ~ 2023-10-16
    IIF 14 - Secretary → ME
    Person with significant control
    2023-05-15 ~ 2023-10-16
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 2
    BEETHAM SQUARE INVESTMENTS LTD
    13808271
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 56 - Director → ME
    2021-12-20 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 3
    BELLINA LIMITED
    NI068757
    11 Castle Street, Ballycastle, Co Antrim
    Dissolved Corporate (5 parents)
    Officer
    2010-08-16 ~ 2011-02-03
    IIF 76 - Director → ME
    2008-04-10 ~ 2011-02-03
    IIF 3 - Secretary → ME
  • 4
    BNL CONTRACTING LTD
    13568504
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-16 ~ dissolved
    IIF 57 - Director → ME
    2021-08-16 ~ 2023-07-24
    IIF 20 - Secretary → ME
    Person with significant control
    2021-08-16 ~ 2023-07-24
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 5
    BRAMBLE MEAD MC LTD
    13563089
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 58 - Director → ME
    2021-08-12 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 6
    BRAND NEW LIVING (CG) 1 LTD
    12305931 11982868... (more)
    2 Parkland Building, 2 Bempton Drive, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-08 ~ dissolved
    IIF 51 - Director → ME
    2019-11-08 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 7
    BRAND NEW LIVING (CG) LTD
    11982868 12305931... (more)
    4385, 11982868 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-05-07 ~ 2023-04-04
    IIF 41 - Director → ME
    2019-05-07 ~ 2023-04-04
    IIF 15 - Secretary → ME
    Person with significant control
    2019-05-07 ~ 2023-04-04
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 8
    BRAND NEW LIVING (W) LTD
    13067464 11982864
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 62 - Director → ME
    2020-12-07 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 9
    BRAND NEW LIVING ALLERTON LTD
    12491047
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-02 ~ dissolved
    IIF 64 - Director → ME
    2020-03-02 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 10
    BRAND NEW LIVING CG22 LTD
    14509562 11982868... (more)
    2 Bempton Drive, Manchester, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2022-11-28 ~ 2023-11-29
    IIF 48 - Director → ME
    2022-11-28 ~ 2023-11-29
    IIF 16 - Secretary → ME
    Person with significant control
    2022-11-28 ~ 2023-11-29
    IIF 109 - Has significant influence or control OE
  • 11
    BRAND NEW LIVING CHEADLE HULME LTD
    12435512
    2 Bempton Court, Didsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-31 ~ 2023-10-25
    IIF 68 - Director → ME
    2020-01-31 ~ 2023-10-25
    IIF 36 - Secretary → ME
    Person with significant control
    2020-01-31 ~ 2023-10-25
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 12
    BRAND NEW LIVING CONTRACTING LTD
    13214879
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-22 ~ 2021-12-17
    IIF 65 - Director → ME
    2021-02-22 ~ 2021-12-17
    IIF 22 - Secretary → ME
    Person with significant control
    2021-02-22 ~ 2021-12-17
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 13
    BRAND NEW LIVING LTD
    11982864 13067464
    Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Liquidation Corporate (5 parents)
    Officer
    2019-05-07 ~ 2021-07-27
    IIF 66 - Director → ME
    2019-05-07 ~ 2021-07-27
    IIF 30 - Secretary → ME
    Person with significant control
    2019-05-07 ~ 2021-07-27
    IIF 100 - Right to appoint or remove directors as a member of a firm OE
    IIF 100 - Has significant influence or control as a member of a firm OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 14
    BRAND NEW LIVING MOSSLEY LTD
    12376005
    4385, 12376005 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-12-23 ~ 2022-05-04
    IIF 42 - Director → ME
    2019-12-23 ~ 2021-03-09
    IIF 12 - Secretary → ME
    Person with significant control
    2019-12-23 ~ 2022-05-04
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 15
    BRAND NEW LIVING STALYBRIDGE LTD
    12375951
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-23 ~ dissolved
    IIF 49 - Director → ME
    2019-12-23 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 16
    BRENTSWAN LIMITED
    - now 10014760
    CULLION DEVELOPMENTS & CONSTRUCTION (ENG) LTD
    - 2018-07-02 10014760 NI630739... (more)
    19 Birkbeck Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-19 ~ 2018-07-05
    IIF 82 - Director → ME
    2016-02-19 ~ 2018-04-20
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-19 ~ 2018-04-20
    IIF 119 - Ownership of shares – 75% or more OE
  • 17
    CARMAN + ASSOCIATES (IRL) LTD
    NI624642
    24 Trassey Rd, Newcastle, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2014-05-16 ~ dissolved
    IIF 80 - Director → ME
  • 18
    CARMEN ASSOCIATES LIMITED
    NI624322
    24 Trassey Road, Newcastle, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2014-04-28 ~ dissolved
    IIF 77 - Director → ME
    2014-04-28 ~ dissolved
    IIF 26 - Secretary → ME
  • 19
    CHURCHGATE ACA LIMITED
    12251974
    20-22 Bridge End, Leeds, England
    Live but Receiver Manager on at least one charge Corporate (5 parents, 1 offspring)
    Officer
    2019-10-09 ~ 2020-09-11
    IIF 54 - Director → ME
  • 20
    CHURCHGATE MEWS (STOCKPORT) MANAGEMENT LIMITED
    12593755
    96-98 Baker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-11 ~ 2020-09-11
    IIF 50 - Director → ME
  • 21
    CHURCHILL RESIDENCE CHAPELTOWN LTD
    11716379
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-07 ~ dissolved
    IIF 89 - Director → ME
  • 22
    CR GORMAN LTD
    15145510
    College House,2nd Floor, 17 King Edwards Road, Ruislip, England
    Active Corporate (2 parents)
    Officer
    2023-09-18 ~ 2023-10-16
    IIF 53 - Director → ME
    2023-09-18 ~ 2023-10-16
    IIF 33 - Secretary → ME
    Person with significant control
    2023-09-18 ~ 2023-10-16
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 23
    CRGI LTD
    14025698
    Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 69 - Director → ME
    2022-04-05 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 24
    CULLION (HILLGATE) LTD
    11456081
    Merchants House, Market Place, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 88 - Director → ME
  • 25
    CULLION BLOCK MANAGEMENT LTD
    11653540
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 85 - Director → ME
    2018-11-01 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 26
    CULLION DEVELOPMENTS & CONSTRUCTION LTD - now
    CULLION DEVELOPMENTS & CONSTRUCTION LTD - 2019-07-17
    CHROME SWITCH LIMITED
    - 2019-07-17 NI630739
    46 Hill Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2019-02-12 ~ 2019-05-31
    IIF 47 - Director → ME
    2015-04-17 ~ 2019-02-12
    IIF 78 - Director → ME
    2015-04-17 ~ 2019-02-12
    IIF 2 - Secretary → ME
    2019-02-12 ~ 2019-05-31
    IIF 1 - Secretary → ME
    Person with significant control
    2019-02-12 ~ 2019-05-31
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    CULLION DEVELOPMENTS & PROPERTY LTD
    10185455
    Bulloch House, Rumford Place, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-18 ~ 2019-01-01
    IIF 83 - Director → ME
    2016-05-18 ~ 2019-01-01
    IIF 25 - Secretary → ME
  • 28
    CULLION DEVELOPMENTS (SCO) LTD
    SC503544
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-04-16 ~ dissolved
    IIF 79 - Director → ME
    2015-04-16 ~ dissolved
    IIF 4 - Secretary → ME
  • 29
    CULLION DEVELOPMENTS LIMITED
    NI617749 NI630739... (more)
    95 Ballagh Road, Newcastle, Co. Down., Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 70 - Director → ME
    2013-04-08 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 120 - Has significant influence or control OE
    IIF 120 - Has significant influence or control as a member of a firm OE
    IIF 120 - Has significant influence or control over the trustees of a trust OE
  • 30
    CULLION GROUP OF COMPANIES LTD
    12253048
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-09 ~ dissolved
    IIF 59 - Director → ME
    2019-10-09 ~ dissolved
    IIF 8 - Secretary → ME
  • 31
    CULLION HOMES LTD
    10530886
    4385, 10530886 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2016-12-17 ~ 2023-03-20
    IIF 73 - Director → ME
    Person with significant control
    2019-12-05 ~ 2023-03-20
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 32
    CULLION HOMES ROTHERHAM LTD
    11653578
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 86 - Director → ME
    2018-11-01 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 33
    CULLION KIRBY LTD
    11286099
    Cullion Group Ltd Bulloch House, Rumford Place, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-03 ~ dissolved
    IIF 84 - Director → ME
    2018-04-03 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 34
    CULLION NORTHWEST LTD
    11214127
    Bulloch House, Rumford Place, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 39 - Director → ME
    2018-02-20 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 35
    FULCRUM HOMES LTD
    - now 12251878
    FULCRUM RESIDENTIAL CONSTRUCTION LTD
    - 2020-02-25 12251878
    116 Baker Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2019-10-09 ~ 2020-09-11
    IIF 55 - Director → ME
    Person with significant control
    2019-10-09 ~ 2020-09-14
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    KEYMARK GROUP LIMITED - now
    CULLION GROUP LTD
    - 2019-12-13 10527390
    33 Cavendish Square, London, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    2016-12-15 ~ 2019-12-06
    IIF 81 - Director → ME
    2016-12-15 ~ 2019-12-06
    IIF 23 - Secretary → ME
    Person with significant control
    2016-12-15 ~ 2019-12-06
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    KPC DESIGN LTD
    12106034
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-16 ~ 2020-09-15
    IIF 52 - Director → ME
    2019-07-16 ~ 2020-09-15
    IIF 28 - Secretary → ME
    Person with significant control
    2019-07-16 ~ 2020-09-15
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    MELLOR PLACE MC LTD
    13223754
    Apartment 6, Mellor Place 1 Mellor Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2021-02-24 ~ 2023-01-10
    IIF 63 - Director → ME
    2021-02-24 ~ 2023-01-10
    IIF 10 - Secretary → ME
    Person with significant control
    2021-02-24 ~ 2023-01-10
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 39
    P & C GORMAN LTD
    NI658217
    2381, Ni658217 - Companies House Default Address, Belfast
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-01-10 ~ 2020-10-06
    IIF 74 - Director → ME
    2023-03-12 ~ 2023-03-20
    IIF 45 - Director → ME
    2019-01-10 ~ 2020-10-06
    IIF 27 - Secretary → ME
    Person with significant control
    2019-01-10 ~ 2020-10-06
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-12 ~ 2023-03-20
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 40
    QBH (CHAPELTOWN CULLION) LTD
    11430037
    Bkl Chartered Accountants & Business Advisers, 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-25 ~ dissolved
    IIF 87 - Director → ME
  • 41
    QBH (ST JOSEPH'S) LTD
    10536129
    Northern Accountants Olympus House, 2 Howley Park Business Village, Pullan Way, Morley, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-12-22 ~ 2019-08-12
    IIF 75 - Director → ME
    2017-10-30 ~ 2019-08-12
    IIF 34 - Secretary → ME
    Person with significant control
    2017-10-30 ~ 2019-08-09
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    QBH (TOPAZ) LTD - now
    QBH (TOPAZ CULLION) LTD
    - 2019-09-27 11376255
    Northern Accountants Pullan Way, Morley, Leeds, England
    Active Corporate (5 parents)
    Officer
    2018-05-22 ~ 2019-08-12
    IIF 67 - Director → ME
    2019-02-02 ~ 2019-08-12
    IIF 32 - Secretary → ME
    Person with significant control
    2019-02-02 ~ 2019-08-09
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Right to appoint or remove directors OE
  • 43
    REYNOLDS ST DEVELOPMENT LTD
    12197562
    4385, 12197562 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2021-01-23 ~ 2021-07-12
    IIF 40 - Director → ME
    2020-10-30 ~ 2021-01-22
    IIF 43 - Director → ME
    2019-09-09 ~ 2020-05-23
    IIF 46 - Director → ME
    2020-10-26 ~ 2020-10-27
    IIF 44 - Director → ME
    2019-09-09 ~ 2021-07-12
    IIF 38 - Secretary → ME
    2019-09-09 ~ 2020-10-20
    IIF 29 - Secretary → ME
    Person with significant control
    2019-09-09 ~ 2020-05-23
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    2019-09-09 ~ 2021-03-01
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 122 - Right to appoint or remove directors as a member of a firm OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 44
    WATER'S REACH MC LTD
    12694615
    5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-06-24 ~ 2021-08-04
    IIF 61 - Director → ME
    2020-06-24 ~ 2021-08-04
    IIF 21 - Secretary → ME
    Person with significant control
    2020-06-24 ~ 2021-08-04
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.