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

Cullen, Aaron

    Related profiles found in government register
  • Cullen, Aaron

    Registered addresses and corresponding companies
    • Portland House, Earl Road, Cheadle, Cheshire, SK8 6QL, United Kingdom

      IIF 1
    • Portland House, Oak Green, Earl Road, Cheadle, Sk8 6ql, Portland House Oak Green, SK8 6QL, England

      IIF 2
    • Portland House, Oak Green, Earl Road, Stanley Green Business Park, Cheadle, Cheshire, SK8 6QL, England

      IIF 3
    • Portland House, Oak Green, Earl Road, Stockport, SK8 6QL

      IIF 4 IIF 5 IIF 6
  • Cullen, Aaron
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, Oak Green, Earl Road, Cheadle Hulme, SK8 6QL, United Kingdom

      IIF 7
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 8
    • Unit 7, Studio House, Battersea Road, Stockport, SK4 3EA, England

      IIF 9 IIF 10 IIF 11
  • Cullen, Aaron
    British accountant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, Rectory Green, Stockport, Cheshire, SK1 4BS, England

      IIF 14
  • Cullen, Aaron
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, Earl Road, Cheadle, Cheshire, SK8 6QL, England

      IIF 15
    • Portland House, Oak Green, Earl Road, Cheadle, Cheshire, SK8 6QL, England

      IIF 16
    • Portland House, Portland House, Earl Road, Portland House, Cheadle, Cheshire, SK8 6QL, England

      IIF 17
    • Portland House, Portland House, Portland House, Cheadle, Cheshire, SK8 6QL, England

      IIF 18
  • Cullen, Aaron
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Portland House, Oak Green, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 19
    • Unit 7, Studio House, Battersea Road, Stockport, Greater Manchester, SK4 3EA, United Kingdom

      IIF 20
    • Unit 7, Studio House, Battersea Road, Stockport, SK4 3EA, England

      IIF 21 IIF 22 IIF 23
  • Cullen, Aaron
    British accountant born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Kelvin Street, Manchester, M4 1ET, United Kingdom

      IIF 24
    • 5th Floor, The Margolis Building, 37 Turner Street, Manchester, M4 1DW, England

      IIF 25
    • 7, Ripon Close, Stockport, Cheshire, SK1 3NS, United Kingdom

      IIF 26 IIF 27
  • Cullen, Aaron
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Oak Green, Earl Road, Cheadle, SK8 6QL, United Kingdom

      IIF 28
    • Portland House, Portland House, Earl Road, Portland House, Earl Road, Cheadle, Cheshire, SK8 6QL, England

      IIF 29
    • Portland House, Oak Green, Earl Road, Cheadle Hulme, SK8 6QL, England

      IIF 30
    • Portland House, Oak Green, Earl Road, Cheadle Hulme, SK8 6QL, United Kingdom

      IIF 31
    • Unit 7, Studio House, Battersea Road, Stockport, Greater Manchester, SK4 3EA, United Kingdom

      IIF 32
  • Mr Aaron Cullen
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, Earl Road, Cheadle, Cheshire, SK8 6QL, England

      IIF 33
    • Portland House, Oak Green, Earl Road, Cheadle, Cheshire, SK8 6QL, England

      IIF 34
    • Portland House, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 35
    • Portland House, Portland House, Earl Road, Portland House, Cheadle, Cheshire, SK8 6QL, England

      IIF 36
    • Portland House, Portland House, Earl Road, Portland House, Earl Road, Cheadle, Cheshire, SK8 6QL, England

      IIF 37
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 38
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 39
    • Unit 7, Studio House, Battersea Road, Stockport, SK4 3EA, England

      IIF 40 IIF 41 IIF 42
  • Cullen, Aaron
    United Kingdom director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Earl Road, Cheadle, Stockport, Cheshire, SK8 6QL, United Kingdom

      IIF 46
  • Mr Aaron Cullen
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Oak Green, Earl Road, Cheadle Hulme, SK8 6QL, England

      IIF 47
    • Portland House, Oak Green, Earl Road, Cheadle Hulme, SK8 6QL, United Kingdom

      IIF 48 IIF 49
    • Unit 7, Studio House, Battersea Road, Stockport, Greater Manchester, SK4 3EA, United Kingdom

      IIF 50 IIF 51
    • Unit 7, Studio House, Battersea Road, Stockport, SK4 3EA, England

      IIF 52 IIF 53
  • Mr Aaron Cullen
    United Kingdom born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Earl Road, Cheadle, Stockport, Cheshire, SK86QL, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 32
  • 1
    BOOTHWOOD WHITE INNOVATION LIMITED
    11720476
    16 Stanley Street, Southport, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2021-04-14 ~ 2021-06-28
    IIF 19 - Director → ME
  • 2
    BUTLERS AUTOS LTD
    14460729
    Portland House Oak Green, Earl Road, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-03 ~ 2022-11-30
    IIF 28 - Director → ME
  • 3
    CANDID CO100 LTD
    - now 13808648
    CANDID CO100 T/A CANDIDSKY LTD
    - 2022-04-01 13808648
    CANDID CO100 LTD
    - 2022-03-31 13808648
    Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (1 parent)
    Officer
    2021-12-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 4
    CANDIDSKY MANCHESTER LTD
    15403961
    Unit 7, Studio House, Battersea Road, Stockport, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 5
    CHOICE VEHICLE LEASING LTD
    10770353
    Portland House Oak Green, Earl Road, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    COMMSURV LIMITED
    09420166
    30 Rectory Green, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 7
    CTR ACCOUNTS UK LTD
    13491210
    Unit 7, Studio House, Battersea Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    2021-07-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 8
    FITCAMP STOCKPORT LTD
    10553086
    Portland House Portland House, Earl Road, Portland House, Earl Road, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    FORTIFY ACCOUNTANTS (CHESHIRE) LTD
    12132422
    Unit 7, Studio House, Battersea Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    2019-07-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    FORTIFY CONSULTANTS LTD
    09785864
    Unit 7, Studio House, Battersea Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    2015-09-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 11
    FORTIFY FINANCIAL SERVICES LTD
    10754248
    Portland House Portland House, Earl Road, Portland House, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 12
    FORTIFY FUNDING SOLUTIONS LTD
    10755116
    Portland House, Earl Road, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    FORTIFY GROUP LTD
    10465905
    Unit 7, Studio House, Battersea Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    2016-11-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 14
    GREYMORE RENTALS LTD
    16422502
    Unit 7, Studio House, Battersea Road, Stockport, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 15
    GUARDIAN CO100 LTD
    12369564
    Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (1 parent)
    Officer
    2019-12-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    GUARDIAN EDUCATION STOCKPORT LTD
    15398843
    Unit 7, Studio House, Battersea Road, Stockport, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 17
    HISKIND LTD.
    - now 10590127 10291241
    OURKIND MEDIA GROUP LTD
    - 2017-02-28 10590127 10291241
    Portland House Earl Road, Cheadle, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    LAVISH ALICE LIMITED
    08587014 13721488
    19 Swan Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-06-27 ~ 2014-02-20
    IIF 24 - Director → ME
  • 19
    MOBILE TECH 2022 LTD
    14232841
    Unit 7, Studio House, Battersea Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    2022-07-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 20
    OURKIND MEDIA GROUP LTD.
    - now 10291241 10590127
    HISKIND LTD
    - 2017-02-28 10291241 10590127
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2016-11-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PAY FLO LTD
    12346400
    Portland House Oak Green, Earl Road, Cheadle Hulme, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 22
    SHOP N DROP LIMITED
    06683295
    7 Ripon Close, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2008-08-28 ~ 2010-09-16
    IIF 27 - Director → ME
  • 23
    SURF DOLPHIN LIMITED
    06814012
    129 Deansgate, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2009-02-09 ~ 2010-06-07
    IIF 26 - Director → ME
  • 24
    TACE FACILITIES MANAGEMENT LIMITED
    09665368
    Portland House Oak Green, Earl Road, Stanley Green Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-14 ~ dissolved
    IIF 3 - Secretary → ME
  • 25
    TACE LIVERPOOL LTD
    09904302
    The Old Shippon, Ground Floor Right Hand Suite Moseley Hall Farm, Chelford Road, Knutsford, England
    Active Corporate (7 parents)
    Officer
    2017-04-11 ~ 2023-06-26
    IIF 2 - Secretary → ME
  • 26
    TACE LONDON LIMITED
    08803174
    The Old Shippon, Ground Floor Right Hand Suite Moseley Hall Farm, Chelford Road, Knutsford, England
    Active Corporate (9 parents)
    Officer
    2018-08-10 ~ 2023-06-26
    IIF 4 - Secretary → ME
  • 27
    TACE MANCHESTER LIMITED
    08803170
    The Old Shippon, Ground Floor Right Hand Suite Moseley Hall Farm, Chelford Road, Knutsford, England
    Active Corporate (8 parents)
    Officer
    2019-10-01 ~ 2023-06-26
    IIF 6 - Secretary → ME
  • 28
    TACE NORTH WEST LTD
    11461924
    Portland House, Earl Road, Cheadle, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-12 ~ dissolved
    IIF 1 - Secretary → ME
  • 29
    TACE PROJECTS LIMITED
    08803095
    The Old Shippon, Ground Floor Right Hand Suite Moseley Hall Farm, Chelford Road, Knutsford, England
    Active Corporate (8 parents)
    Officer
    2019-10-01 ~ 2023-06-26
    IIF 5 - Secretary → ME
  • 30
    THE GREYMORE GROUP LTD
    11999271
    Unit 7, Studio House, Battersea Road, Stockport, England
    Active Corporate (2 parents)
    Officer
    2019-05-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    THE GREYMORE GROUP SPV1 LTD
    12758236
    Unit 7, Studio House, Battersea Road, Stockport, England
    Active Corporate (2 parents)
    Officer
    2020-07-21 ~ 2022-05-03
    IIF 31 - Director → ME
    2022-05-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    2020-07-21 ~ 2022-05-03
    IIF 49 - Ownership of shares – 75% or more OE
  • 32
    TREE GROWTH LIMITED - now
    TREE FINANCIAL SERVICES LIMITED
    - 2017-10-23 08491773 11032783
    3rd Floor Eastgate, Castle Street, Castlefield, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-04-16 ~ 2015-10-01
    IIF 25 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.