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 Terence Cullen

    Related profiles found in government register
  • Mr Terence Cullen
    English born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Terence Wayne Cullen
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Brook House, Larkfield Trading Estate, New Hythe Lane, Larkfield, Kent, ME20 6GN, United Kingdom

      IIF 6
  • Mr Terence Cullen
    English born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Townsend Square, Kings Hill, West Malling, ME19 4HE, United Kingdom

      IIF 7
  • Mr Terrence Wayne Cullen
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

      IIF 8
  • Cullen, Terence Wayne
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Brook House, Larkfield Trading Estate, New Hythe Lane, Larkfield, Kent, ME20 6GN, United Kingdom

      IIF 9
  • Cullen, Terrence Wayne
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

      IIF 10
  • Mr Terence Wayne Cullen
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E1 Larkfield Trading Estate, New Hythe Lane, Aylesford, ME20 6SW, United Kingdom

      IIF 11
  • Cullen, Terence Wayne
    English born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Townsend Square, Kings Hill, West Malling, ME19 4HE, United Kingdom

      IIF 12
  • Cullen, Terence Wayne
    English director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

      IIF 13 IIF 14
  • Mr Terrence Wayne Cullen
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

      IIF 15
  • Cullen, Terence Wayne
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

      IIF 16 IIF 17
  • Cullen, Terence Wayne
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Townsend Square, Kings Hill, West Malling, ME19 4HE, England

      IIF 18
  • Cullen, Terence Wayne
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Cullen, Terence Wayne
    British sales and marketing executive born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E1 Larkfield Trading Estate, New Hythe Lane, Aylesford, ME20 6SW, United Kingdom

      IIF 22
  • Cullen, Terence Wayne
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E1 Larkfield Trading Estate, New Hythe Lane, Aylesford, Kent, ME20 6SW, United Kingdom

      IIF 23 IIF 24
    • icon of address Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, England

      IIF 25
  • Cullen, Terence Wayne
    British none born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cullen, Terrence Wayne
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 2 Brook House Larkfield Trading Estate, New Hythe Lane, Larkfield, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 3 Townsend Square, Kings Hill, West Malling, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 18 - Director → ME
  • 3
    SIMPATICO SINGLES LIMITED - 2017-07-04
    icon of address E1 Larkfield Trading Estate, New Hythe Lane, Aylesford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,405 GBP2022-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 3 Townsend Square, Kings Hill, West Malling, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address E1 Larkfield Trading Estate, New Hythe Lane, Aylesford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 17 - Director → ME
  • 6
    RESIN BONDED SURFACES 2000 LIMITED - 2014-04-25
    BOUNDTEX LTD - 2014-06-03
    icon of address Unit 3 Townsend Square, Kings Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    221,712 GBP2022-01-31
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address E1 Larkfield Trading Estate, New Hythe Lane, Aylesford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,360 GBP2022-01-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit 3 Townsend Square, Kings Hill, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    46,111 GBP2022-01-31
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 20 - Director → ME
  • 9
    RBSG WARRANTIES LTD - 2024-02-14
    icon of address Unit 3 Townsend Square, Kings Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 3 Townsend Square, Kings Hill, West Malling, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    DEVINE RESIN UK LTD - 2024-08-20
    icon of address 9 Hayfield, Leybourne, West Malling, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,099 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ 2023-12-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ 2023-11-28
    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
  • 2
    icon of address E1 Larkfield Trading Estate, New Hythe Lane, Aylesford, Kent, United Kingdom
    Active Corporate
    Equity (Company account)
    -12,628 GBP2022-04-30
    Officer
    icon of calendar 2018-11-27 ~ 2024-01-01
    IIF 25 - Director → ME
  • 3
    icon of address E1 Larkfield Trading Estate, New Hythe Lane, Aylesford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-01-01 ~ 2015-01-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ 2025-04-12
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    RESIN BONDED SURFACES 2000 LIMITED - 2014-04-25
    BOUNDTEX LTD - 2014-06-03
    icon of address Unit 3 Townsend Square, Kings Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    221,712 GBP2022-01-31
    Officer
    icon of calendar 2015-01-28 ~ 2025-04-12
    IIF 21 - Director → ME
    icon of calendar 2015-01-01 ~ 2023-12-31
    IIF 23 - Director → ME
  • 5
    icon of address E1 Larkfield Trading Estate, New Hythe Lane, Aylesford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,360 GBP2022-01-31
    Officer
    icon of calendar 2015-01-01 ~ 2015-01-01
    IIF 28 - Director → ME
  • 6
    icon of address Unit 3 Townsend Square, Kings Hill, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    46,111 GBP2022-01-31
    Officer
    icon of calendar 2014-11-21 ~ 2023-12-30
    IIF 24 - Director → ME
  • 7
    RBSG WARRANTIES LTD - 2024-02-14
    icon of address Unit 3 Townsend Square, Kings Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2015-01-01 ~ 2015-01-01
    IIF 27 - Director → ME
  • 8
    icon of address Unit 3 Townsend Square, Kings Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ 2022-05-25
    IIF 29 - Director → ME
    icon of calendar 2022-05-25 ~ 2023-12-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ 2022-05-25
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.