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

Cullen, Aaron

    Related profiles found in government register
  • 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 1
    • Unit 7, Studio House, Battersea Road, Stockport, SK4 3EA, England

      IIF 2
  • 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 3
    • Portland House, Oak Green, Earl Road, Cheadle, Cheshire, SK8 6QL, England

      IIF 4
    • Portland House, Portland House, Earl Road, Portland House, Cheadle, Cheshire, SK8 6QL, England

      IIF 5
    • Portland House, Portland House, Portland House, Cheadle, Cheshire, SK8 6QL, England

      IIF 6
    • 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 United Kingdom

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

      IIF 12
    • 5th Floor, The Margolis Building, 37 Turner Street, Manchester, M4 1DW, England

      IIF 13
    • 7, Ripon Close, Stockport, Cheshire, SK1 3NS, United Kingdom

      IIF 14 IIF 15
  • Cullen, Aaron
    British director 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 16
    • Portland House, Oak Green, Earl Road, Cheadle, SK8 6QL, United Kingdom

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

      IIF 18
    • Portland House, Oak Green, Earl Road, Cheadle Hulme, SK8 6QL, England

      IIF 19
    • Portland House, Oak Green, Earl Road, Cheadle Hulme, SK8 6QL, United Kingdom

      IIF 20
    • Unit 7, Studio House, Battersea Road, Stockport, Greater Manchester, SK4 3EA, United Kingdom

      IIF 21 IIF 22
    • Unit 7, Studio House, Battersea Road, Stockport, SK4 3EA, England

      IIF 23 IIF 24 IIF 25
  • 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 26
    • Portland House, Oak Green, Earl Road, Cheadle, Cheshire, SK8 6QL, England

      IIF 27
    • Portland House, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

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

      IIF 29
    • Portland House, Portland House, Earl Road, Portland House, Earl Road, Cheadle, Cheshire, SK8 6QL, England

      IIF 30
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 31
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 32
    • Unit 7, Studio House, Battersea Road, Stockport, SK4 3EA, England

      IIF 33 IIF 34 IIF 35
  • Cullen, Aaron

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

      IIF 38
    • Portland House, Oak Green, Earl Road, Cheadle, Sk8 6ql, Portland House Oak Green, SK8 6QL, England

      IIF 39
    • Portland House, Oak Green, Earl Road, Stanley Green Business Park, Cheadle, Cheshire, SK8 6QL, England

      IIF 40
    • Portland House, Oak Green, Earl Road, Stockport, SK8 6QL

      IIF 41 IIF 42 IIF 43
  • 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 44
  • 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 45
    • Portland House, Oak Green, Earl Road, Cheadle Hulme, SK8 6QL, United Kingdom

      IIF 46 IIF 47
    • Unit 7, Studio House, Battersea Road, Stockport, Greater Manchester, SK4 3EA, United Kingdom

      IIF 48 IIF 49
    • Unit 7, Studio House, Battersea Road, Stockport, SK4 3EA, England

      IIF 50 IIF 51
  • 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 52
child relation
Offspring entities and appointments
Active 21
  • 1
    CANDID CO100 T/A CANDIDSKY LTD - 2022-04-01
    CANDID CO100 LTD - 2022-03-31
    Conavan Court, 12 Blackfriars Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    5,088 GBP2023-12-31
    Officer
    2021-12-20 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    Unit 7, Studio House, Battersea Road, Stockport, Greater Manchester, England
    Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    Portland House Oak Green, Earl Road, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-05-15 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    30 Rectory Green, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2015-02-03 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    Unit 7, Studio House, Battersea Road, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-02 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    Portland House Portland House, Earl Road, Portland House, Earl Road, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2018-06-26 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit 7, Studio House, Battersea Road, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-07-31 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    Unit 7, Studio House, Battersea Road, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    2,804 GBP2023-09-30
    Officer
    2015-09-21 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 9
    Portland House Portland House, Earl Road, Portland House, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-05-04 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    Portland House, Earl Road, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-05-05 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    Unit 7, Studio House, Battersea Road, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-11-07 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    Stamford House, Northenden Road, Sale, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    6,856 GBP2021-12-31
    Officer
    2019-12-18 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    Unit 7, Studio House, Battersea Road, Stockport, Greater Manchester, England
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    OURKIND MEDIA GROUP LTD - 2017-02-28
    Portland House Earl Road, Cheadle, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-30 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    Unit 7, Studio House, Battersea Road, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-13 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 16
    HISKIND LTD - 2017-02-28
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -42,394 GBP2017-12-31
    Officer
    2016-11-02 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Portland House Oak Green, Earl Road, Cheadle Hulme, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-12-03 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    Portland House Oak Green, Earl Road, Stanley Green Business Park, Cheadle, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-08-14 ~ dissolved
    IIF 40 - secretary → ME
  • 19
    Portland House, Earl Road, Cheadle, Cheshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    57,520 GBP2021-07-31
    Officer
    2018-07-12 ~ dissolved
    IIF 38 - secretary → ME
  • 20
    Unit 7, Studio House, Battersea Road, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-16 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Unit 7, Studio House, Battersea Road, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    79,768 GBP2023-07-31
    Officer
    2022-05-04 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    16 Stanley Street, Southport, England
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -28,238 GBP2023-12-31
    Officer
    2021-04-14 ~ 2021-06-28
    IIF 16 - director → ME
  • 2
    Portland House Oak Green, Earl Road, Cheadle, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-03 ~ 2022-11-30
    IIF 17 - director → ME
  • 3
    19 Swan Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-06-27 ~ 2014-02-20
    IIF 12 - director → ME
  • 4
    7 Ripon Close, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2008-08-28 ~ 2010-09-16
    IIF 15 - director → ME
  • 5
    129 Deansgate, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2009-02-09 ~ 2010-06-07
    IIF 14 - director → ME
  • 6
    Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Corporate (6 parents)
    Equity (Company account)
    3,598 GBP2023-12-31
    Officer
    2017-04-11 ~ 2023-06-26
    IIF 39 - secretary → ME
  • 7
    Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Corporate (6 parents)
    Equity (Company account)
    125,877 GBP2023-12-31
    Officer
    2018-08-10 ~ 2023-06-26
    IIF 41 - secretary → ME
  • 8
    Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Corporate (6 parents)
    Equity (Company account)
    1,233,708 GBP2023-12-31
    Officer
    2019-10-01 ~ 2023-06-26
    IIF 43 - secretary → ME
  • 9
    Intecho House Bowling Green, Mereheath Lane, Knutsford, England
    Corporate (6 parents)
    Equity (Company account)
    226,225 GBP2023-12-31
    Officer
    2019-10-01 ~ 2023-06-26
    IIF 42 - secretary → ME
  • 10
    Unit 7, Studio House, Battersea Road, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    79,768 GBP2023-07-31
    Officer
    2020-07-21 ~ 2022-05-03
    IIF 20 - director → ME
    Person with significant control
    2020-07-21 ~ 2022-05-03
    IIF 47 - Ownership of shares – 75% or more OE
  • 11
    TREE FINANCIAL SERVICES LIMITED - 2017-10-23
    3rd Floor Eastgate, Castle Street, Castlefield, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2013-04-16 ~ 2015-10-01
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.