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

Mr Timothy James Cullen

    Related profiles found in government register
  • Mr Timothy James Cullen
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, England

      IIF 1
    • icon of address Ground Floor, Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, United Kingdom

      IIF 2 IIF 3
    • icon of address Ellio Business Advisory, Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, England

      IIF 4
  • Cullen, Timothy James
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, England

      IIF 5
    • icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, United Kingdom

      IIF 6
  • Cullen, Timothy James
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, England

      IIF 7
    • icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, WA16 0SR, United Kingdom

      IIF 8
    • icon of address Eba 253, Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, United Kingdom

      IIF 9
    • icon of address Ellio Business Advisory, Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, England

      IIF 10
    • icon of address Becket House, 6 Littlehampton Road, Worthing, West Sussex, BN13 1QE, United Kingdom

      IIF 11
  • Cullen, Timothy James
    British builder born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Milford Street, Salisbury, SP1 2BP, England

      IIF 12
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 13
  • Cullen, Timothy James
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 14
  • Mr Tim James Cullen
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Gypsy Lane, Ringwood, BH24 1QW, England

      IIF 15
    • icon of address St Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU

      IIF 16
    • icon of address St Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 17
  • Mr Timothy James Cullen
    English born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Grenville Close, Ringwood, Hampshire, BH24 1UJ, United Kingdom

      IIF 18
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 19 IIF 20
  • Cullen, Timothy James
    born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wisteria, Lucewood Lane Farley, Salisbury, SP5 1AX

      IIF 21
  • Cullen, Tim James
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Gypsy Lane, Ringwood, BH24 1QW, England

      IIF 22
    • icon of address St Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 23 IIF 24
  • Cullen, Tim James
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU

      IIF 25
  • Cullen, Timothy James
    British director

    Registered addresses and corresponding companies
    • icon of address Becket House, 6 Littlehampton Road, Worthing, West Sussex, BN13 1QE, United Kingdom

      IIF 26
  • Cullen, Timothy James
    English builder born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Grenville Close, Ringwood, Hampshire, BH24 1UJ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    39,672 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    CHARSTOCK LIMITED - 2022-02-28
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40,192 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,597 GBP2021-07-31
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Ellio Business Advisory Manchester Business Park, 3000 Aviator Way, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,809 GBP2022-10-31
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60,245 GBP2016-10-31
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Wisteria, Lucewood Lane, Farley, Salisbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 10
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    643 GBP2025-02-28
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-21 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 7 Oaks Drive, St. Leonards, Ringwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -20,131 GBP2023-12-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 23 - Director → ME
Ceased 4
  • 1
    CULLEN HOMES LIMITED - 2005-10-10
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2015-08-07
    IIF 11 - Director → ME
    icon of calendar 2004-12-08 ~ 2015-08-07
    IIF 26 - Secretary → ME
  • 2
    icon of address Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    643 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-02-04 ~ 2024-03-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 4 Virginia Way, Old Sarum, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26 GBP2019-11-30
    Officer
    icon of calendar 2018-11-29 ~ 2020-01-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2020-01-06
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 68 Milford Street, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-01-07 ~ 2020-01-24
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.