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

Gorman, Colin

    Related profiles found in government register
  • Gorman, Colin
    Irish property developer born in December 1969

    Resident in England

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

      IIF 1
  • Gorman, Colin
    Irish business man born in December 1969

    Resident in Northern Ireland

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

      IIF 2
  • Gorman, Colin
    Irish company director born in December 1969

    Resident in United Kingdom

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

      IIF 3
    • icon of address 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 4
  • Gorman, Colin
    Irish director born in December 1969

    Resident in United Kingdom

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

      IIF 5 IIF 6 IIF 7
    • icon of address 96-98 Baker Street, London, W1U 6TJ, United Kingdom

      IIF 8
    • icon of address 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 9 IIF 10 IIF 11
    • icon of address 37, Ballagh Road, Newcastle, County Down, BT33 0LA, United Kingdom

      IIF 12
  • Gorman, Colin
    Irish property developer born in December 1969

    Resident in United Kingdom

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

      IIF 13 IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, Uk, WC2H 9JQ

      IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 26 IIF 27
    • icon of address 34, Charlotte Street, Manchester, M1 4FD, England

      IIF 28
    • icon of address 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 29
    • icon of address 37, Ballagh Road, Newcastle, Co Down, BT33 0LA, United Kingdom

      IIF 30
    • icon of address Colin Gorman, 37 Ballagh Road, Newcastle, Codown, BT33 0LA, United Kingdom

      IIF 31
    • icon of address Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, SK8 5AT, England

      IIF 32
  • Mr Colin Gorman
    Irish born in December 1969

    Resident in England

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

      IIF 33
  • Gorman, Colin Raymond

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

      IIF 34
  • Gorman, Colin

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

      IIF 35 IIF 36
    • icon of address 28 Moycraif Road, Bushmills, County Antrim, BT57 8TB

      IIF 37
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 38
    • icon of address Bulloch House, Rumford Place, Liverpool, Merseyside, L3 9DG, England

      IIF 39
    • icon of address Cullion Group Ltd, Bulloch House, Rumford Place, Liverpool, L3 9DG, United Kingdom

      IIF 40
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 41
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 56
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 57
    • icon of address 24, Trassey Road, Newcastle, BT33 0QB, United Kingdom

      IIF 58 IIF 59
    • icon of address 24, Trassey Road, Newcastle, Down, BT33 0QB, Northern Ireland

      IIF 60
    • icon of address 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 61
    • icon of address 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 62 IIF 63 IIF 64
    • icon of address 37, Ballagh Road, Newcastle, Co Down, BT33 0LA, United Kingdom

      IIF 66
    • icon of address 37, Ballagh Road, Newcastle, County Down, BT33 0LA, United Kingdom

      IIF 67
    • icon of address 95 Ballagh Road, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 68
    • icon of address 95, Ballagh Road, Newcastle, Co. Down., BT33 0LA, Northern Ireland

      IIF 69
    • icon of address Colin Gorman, 37 Ballagh Road, Newcastle, Codown, BT33 0LA, United Kingdom

      IIF 70
    • icon of address Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, SK8 5AT, England

      IIF 71
  • Gorman, Colin Raymond
    Irish bar manager born in December 1969

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 73
  • Gorman, Colin Raymond
    Irish business man born in December 1969

    Resident in United Kingdom

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

      IIF 74
  • Gorman, Colin Raymond
    Irish company director born in December 1969

    Resident in United Kingdom

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

      IIF 75
    • icon of address 24, Trassey Road, Newcastle, County Down, BT33 0QB, Northern Ireland

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

    Resident in United Kingdom

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

      IIF 77
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 78
    • icon of address 24, Trassey Road, Newcastle, BT33 0QB, United Kingdom

      IIF 79 IIF 80
    • icon of address 95, Ballagh Road, Down, Newcastle, BT33 0LA, United Kingdom

      IIF 81
  • Gorman, Colin Raymond
    Irish property developer born in December 1969

    Resident in United Kingdom

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

      IIF 82
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83 IIF 84
    • icon of address 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 85
    • icon of address 37, Ballagh Road, Newcastle, Co Down, BT33 0LA, United Kingdom

      IIF 86 IIF 87 IIF 88
  • 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
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 102
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103 IIF 104 IIF 105
    • icon of address 37, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 106
    • icon of address Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, SK8 5AT, England

      IIF 107
  • Mr Colin Gorman
    Irish born in December 1969

    Resident in Northern Ireland

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

      IIF 108
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 109
  • Mr Colin Gorman
    Irish born in December 1969

    Resident in United Kingdom

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

      IIF 110
  • Colin Gorman
    Irish born in January 2017

    Resident in United Kingdom

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

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

    Resident in Northern Ireland

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

      IIF 112
    • icon of address 37, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 113
  • Mr Colin Raymond Gorman
    Irish born in December 1969

    Resident in United Kingdom

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

      IIF 114
    • icon of address Cullion Group Ltd, Bulloch House, Liverpool, L3 9DG, United Kingdom

      IIF 115
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 116 IIF 117 IIF 118
    • icon of address 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 119
    • icon of address 37, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 120
    • icon of address 95, Ballagh Road, Newcastle, BT33 0LA, Northern Ireland

      IIF 121
    • icon of address 95, Ballagh Road, Newcastle, Co. Down., BT33 0LA, Northern Ireland

      IIF 122
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2021-12-20 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -305,000 GBP2022-08-31
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2021-08-12 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Parkland Building, 2 Bempton Drive, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2019-11-08 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2020-12-07 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2020-03-02 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2019-12-23 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 24 Trassey Rd, Newcastle, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 76 - Director → ME
  • 9
    icon of address 24 Trassey Road, Newcastle, Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2014-04-28 ~ dissolved
    IIF 60 - Secretary → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 88 - Director → ME
  • 11
    icon of address Old Bakery At 1 Mellor Place, 1 Mellor Place, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2022-04-05 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Merchants House, Market Place, Stockport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 87 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2018-11-01 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2015-04-16 ~ dissolved
    IIF 38 - Secretary → ME
  • 15
    icon of address 95 Ballagh Road, Newcastle, Co. Down., Northern Ireland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    408,240 GBP2016-04-30
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2013-04-08 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 122 - Has significant influence or control as a member of a firmOE
    IIF 122 - Has significant influence or control over the trustees of a trustOE
    IIF 122 - Has significant influence or controlOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2019-10-09 ~ dissolved
    IIF 42 - Secretary → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2018-11-01 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Cullion Group Ltd Bulloch House, Rumford Place, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2018-04-03 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Bulloch House, Rumford Place, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2018-02-20 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Bkl Chartered Accountants & Business Advisers, 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 86 - Director → ME
Ceased 25
  • 1
    icon of address 2 Bempton Drive, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ 2023-10-16
    IIF 20 - Director → ME
    icon of calendar 2023-05-15 ~ 2023-10-16
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2023-10-16
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 2
    icon of address 11 Castle Street, Ballycastle, Co Antrim
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-16 ~ 2011-02-03
    IIF 72 - Director → ME
    icon of calendar 2008-04-10 ~ 2011-02-03
    IIF 37 - Secretary → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -305,000 GBP2022-08-31
    Officer
    icon of calendar 2021-08-16 ~ 2023-07-24
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ 2023-07-24
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 11982868 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    257 GBP2021-08-31
    Officer
    icon of calendar 2019-05-07 ~ 2023-04-04
    IIF 22 - Director → ME
    icon of calendar 2019-05-07 ~ 2023-04-04
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2023-04-04
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2 Bempton Drive, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ 2023-11-29
    IIF 5 - Director → ME
    icon of calendar 2022-11-28 ~ 2023-11-29
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ 2023-11-29
    IIF 110 - Has significant influence or control OE
  • 6
    icon of address 2 Bempton Court, Didsbury, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-31 ~ 2023-10-25
    IIF 31 - Director → ME
    icon of calendar 2020-01-31 ~ 2023-10-25
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2023-10-25
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 7
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ 2021-12-17
    IIF 26 - Director → ME
    icon of calendar 2021-02-22 ~ 2021-12-17
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2021-12-17
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    25,249 GBP2020-05-31
    Officer
    icon of calendar 2019-05-07 ~ 2021-07-27
    IIF 29 - Director → ME
    icon of calendar 2019-05-07 ~ 2021-07-27
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2021-07-27
    IIF 99 - Has significant influence or control as a member of a firm OE
    IIF 99 - Right to appoint or remove directors as a member of a firm OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 9
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2022-05-04
    IIF 7 - Director → ME
    icon of calendar 2019-12-23 ~ 2021-03-09
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2022-05-04
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 10
    CULLION DEVELOPMENTS & CONSTRUCTION (ENG) LTD - 2018-07-02
    icon of address 19 Birkbeck Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,690 GBP2017-02-28
    Officer
    icon of calendar 2016-02-19 ~ 2018-07-05
    IIF 79 - Director → ME
    icon of calendar 2016-02-19 ~ 2018-04-20
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ 2018-04-20
    IIF 121 - Ownership of shares – 75% or more OE
  • 11
    icon of address 20-22 Bridge End, Leeds, England
    Live but Receiver Manager on at least one charge Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -49,891 GBP2019-10-09 ~ 2020-03-31
    Officer
    icon of calendar 2019-10-09 ~ 2020-09-11
    IIF 13 - Director → ME
  • 12
    icon of address 96-98 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-11 ~ 2020-09-11
    IIF 8 - Director → ME
  • 13
    icon of address College House,2nd Floor, 17 King Edwards Road, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    934 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ 2023-10-16
    IIF 12 - Director → ME
    icon of calendar 2023-09-18 ~ 2023-10-16
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ 2023-10-16
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 14
    CHROME SWITCH LIMITED - 2019-07-17
    CULLION DEVELOPMENTS & CONSTRUCTION LTD - 2019-07-17
    icon of address 46 Hill Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    328,627 GBP2018-06-01 ~ 2019-05-31
    Officer
    icon of calendar 2019-02-12 ~ 2019-05-31
    IIF 3 - Director → ME
    icon of calendar 2015-04-17 ~ 2019-02-12
    IIF 74 - Director → ME
    icon of calendar 2019-02-12 ~ 2019-05-31
    IIF 35 - Secretary → ME
    icon of calendar 2015-04-17 ~ 2019-02-12
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-05-31
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Bulloch House, Rumford Place, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2016-05-18 ~ 2019-01-01
    IIF 80 - Director → ME
    icon of calendar 2016-05-18 ~ 2019-01-01
    IIF 59 - Secretary → ME
  • 16
    icon of address 4385, 10530886 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-12-17 ~ 2023-03-20
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2023-03-20
    IIF 109 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 17
    FULCRUM RESIDENTIAL CONSTRUCTION LTD - 2020-02-25
    icon of address 116 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,859 GBP2021-03-31
    Officer
    icon of calendar 2019-10-09 ~ 2020-09-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2020-09-14
    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
  • 18
    CULLION GROUP LTD - 2019-12-13
    icon of address 33 Cavendish Square, London, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    155 GBP2018-12-28
    Officer
    icon of calendar 2016-12-15 ~ 2019-12-06
    IIF 78 - Director → ME
    icon of calendar 2016-12-15 ~ 2019-12-06
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2019-12-06
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-16 ~ 2020-09-15
    IIF 11 - Director → ME
    icon of calendar 2019-07-16 ~ 2020-09-15
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2020-09-15
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Apartment 6, Mellor Place 1 Mellor Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2021-02-24 ~ 2023-01-10
    IIF 24 - Director → ME
    icon of calendar 2021-02-24 ~ 2023-01-10
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2023-01-10
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 21
    icon of address Davis Acquisitions Ltd, Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2023-03-12 ~ 2023-03-20
    IIF 4 - Director → ME
    icon of calendar 2019-01-10 ~ 2020-10-06
    IIF 85 - Director → ME
    icon of calendar 2019-01-10 ~ 2020-10-06
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2020-10-06
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-03-12 ~ 2023-03-20
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 22
    icon of address Northern Accountants Olympus House, 2 Howley Park Business Village, Pullan Way, Morley, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -636,116 GBP2024-04-05
    Officer
    icon of calendar 2016-12-22 ~ 2019-08-12
    IIF 81 - Director → ME
    icon of calendar 2017-10-30 ~ 2019-08-12
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2019-08-09
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    QBH (TOPAZ CULLION) LTD - 2019-09-27
    icon of address 69 High Street, Beckenham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -466,763 GBP2024-04-05
    Officer
    icon of calendar 2018-05-22 ~ 2019-08-12
    IIF 30 - Director → ME
    icon of calendar 2019-02-02 ~ 2019-08-12
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-02 ~ 2019-08-09
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, Uk
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ 2021-01-22
    IIF 27 - Director → ME
    icon of calendar 2020-10-26 ~ 2020-10-27
    IIF 28 - Director → ME
    icon of calendar 2019-09-09 ~ 2020-05-23
    IIF 9 - Director → ME
    icon of calendar 2021-01-23 ~ 2021-07-12
    IIF 15 - Director → ME
    icon of calendar 2019-09-09 ~ 2020-10-20
    IIF 63 - Secretary → ME
    icon of calendar 2019-09-09 ~ 2021-07-12
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2020-05-23
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-09-09 ~ 2021-03-01
    IIF 113 - Right to appoint or remove directors as a member of a firm OE
    IIF 113 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 25
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,218 GBP2024-12-31
    Officer
    icon of calendar 2020-06-24 ~ 2021-08-04
    IIF 21 - Director → ME
    icon of calendar 2020-06-24 ~ 2021-08-04
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2021-08-04
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE

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.