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

Mrs Paula Mary Gorman

    Related profiles found in government register
  • Mrs Paula Mary Gorman
    Irish born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • College House,2nd Floor, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 1
  • Mrs Paula Mary Gorman
    Irish born in February 2023

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bempton Drive, Manchester, M20 2WE, England

      IIF 2
  • Gorman, Paula Mary
    Irish born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • College House,2nd Floor, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 3
  • Gorman, Paula Mary
    Irish management accountant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bempton Drive, Manchester, M20 2WE, England

      IIF 4
  • Mrs Paula Mary Gorman
    Irish born in February 1976

    Resident in Northern Ireland

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

      IIF 5
    • 93, Dundrum Road, Newcastle, BT33 0LN, Northern Ireland

      IIF 6 IIF 7 IIF 8
  • Gorman, Paula
    Irish director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Sawmill Rd, Bryansford, BT31 9GJ, United Kingdom

      IIF 9
  • Mrs Paula Gorman
    Irish born in February 1976

    Resident in Northern Ireland

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

      IIF 10
    • 37, Ballagh Rd, Newcastle, BT33 0LA, Northern Ireland

      IIF 11
    • 95, Ballagh Road, Newcastle, BT33 0LA, United Kingdom

      IIF 12
  • Gorman, Paula Mary
    Irish born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 93, Dundrum Road, Newcastle, County Down, BT33 0LN, Northern Ireland

      IIF 13 IIF 14 IIF 15
    • College House,2nd Floor, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 16
  • Gorman, Paula Mary
    Irish company director born in February 1976

    Resident in Northern Ireland

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

      IIF 17
  • Gorman, Paula
    Irish born in February 1976

    Resident in Northern Ireland

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

      IIF 18
  • Gorman, Paula
    Irish company director born in February 1976

    Resident in Northern Ireland

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

      IIF 19
  • Gorman, Paula
    Irish company officer born in February 1976

    Resident in Northern Ireland

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

      IIF 20
  • Gorman, Paula
    Irish director born in January 1976

    Resident in Northern Ireland

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

      IIF 21
    • Cullion Group Ltd, Bulloch House, Rumford Place, Liverpool, L3 9DG, United Kingdom

      IIF 22
  • Gorman, Paula Mary

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

      IIF 23
    • 2, Bempton Drive, Manchester, M20 2WE, England

      IIF 24
    • College House,2nd Floor, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 25 IIF 26
  • Gorman, Paula

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

      IIF 27
    • 93, Dundrum Road, Newcastle, County Down, BT33 0LN, Northern Ireland

      IIF 28 IIF 29 IIF 30
child relation
Offspring entities and appointments 12
  • 1
    AN LU PM CEO LTD
    14868399
    2 Bempton Drive, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-16 ~ dissolved
    IIF 4 - Director → ME
    2023-10-16 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    ASEM PROPERTIES LTD
    NI724576
    93 Dundrum Road, Newcastle, County Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 15 - Director → ME
    2024-12-12 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    BNL CONTRACTING LTD
    13568504
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -305,000 GBP2022-08-31
    Officer
    2023-07-24 ~ 2023-07-24
    IIF 17 - Director → ME
    2023-07-24 ~ 2023-07-24
    IIF 23 - Secretary → ME
    Person with significant control
    2023-07-24 ~ 2023-07-24
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 4
    BRAND NEW LIVING CG22 LTD
    14509562 12305931, 11982868
    2 Bempton Drive, Manchester, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2022-11-28 ~ 2022-11-29
    IIF 9 - Director → ME
  • 5
    CR GORMAN LTD
    15145510
    College House,2nd Floor, 17 King Edwards Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    934 GBP2024-09-30
    Officer
    2023-10-16 ~ now
    IIF 3 - Director → ME
    2023-10-16 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    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)
    Profit/Loss (Company account)
    328,627 GBP2018-06-01 ~ 2019-05-31
    Officer
    2019-02-12 ~ 2019-05-31
    IIF 19 - Director → ME
    2018-05-01 ~ 2019-02-12
    IIF 21 - Director → ME
  • 7
    CULLION KIRBY LTD
    11286099
    Cullion Group Ltd Bulloch House, Rumford Place, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2019-03-01 ~ dissolved
    IIF 22 - Director → ME
  • 8
    KEYMARK GROUP LIMITED - now
    CULLION GROUP LTD
    - 2019-12-13 10527390
    33 Cavendish Square, London, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    155 GBP2018-12-28
    Person with significant control
    2016-12-15 ~ 2019-12-06
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LAIGHEAN MEP INSTALLATIONS LTD
    NI732232
    93 Dundrum Road, Newcastle, County Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 14 - Director → ME
    2025-08-11 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 10
    P & C GORMAN LTD
    NI658217
    Davis Acquisitions Ltd, Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2019-01-10 ~ 2023-03-12
    IIF 18 - Director → ME
    Person with significant control
    2019-01-10 ~ 2023-03-12
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    PAULA'S DRIVING SCHOOL LTD
    NI733095
    93 Dundrum Road, Newcastle, County Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 13 - Director → ME
    2025-09-08 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    PM PROJECT MANAGEMENT LTD
    13696400
    College House,2nd Floor, 17 King Edwards Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2025-11-15 ~ now
    IIF 16 - Director → ME
    2021-10-21 ~ 2024-04-12
    IIF 20 - Director → ME
    2021-10-21 ~ 2024-04-12
    IIF 27 - Secretary → ME
    2025-11-15 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2021-10-21 ~ 2024-04-12
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.