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

Pullen, Terence Jason

    Related profiles found in government register
  • Pullen, Terence Jason
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House On The Wall, Watts Lane, Chislehurst, BR7 5PJ, England

      IIF 1
    • icon of address The House On The Wall, Watts Lane, Chislehurst, Kent, BR7 5PJ

      IIF 2 IIF 3
    • icon of address The House On The Wall, Watts Lane, Chislehurst, Kent, BR7 5PJ, United Kingdom

      IIF 4
    • icon of address 2, Beechwood Rise, Chislehurst, Kent, BR7 4TJ, United Kingdom

      IIF 5
    • icon of address 16-18, Upland Road, Dulwich, London, SE22 9GG, United Kingdom

      IIF 6 IIF 7
    • icon of address 38 Anchor Brewhouse, 50 Shad Thames, London, SE1 2LY

      IIF 8 IIF 9
    • icon of address 38, Shad Thames, Butlers Wharf, London, SE1 2YA, United Kingdom

      IIF 10
    • icon of address 38 Shad Thames, Butlers Wharf, London, SE1 2YD, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Unit C Worsley Bridge Road Sydenham, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 14
  • Pullen, Terence Jason
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Chislehurst Road, Chislehurst, BR7 5NP, United Kingdom

      IIF 15 IIF 16
    • icon of address 55, Chislehurst Road, Chislehurst, Kent, BR7 5NP, United Kingdom

      IIF 17
    • icon of address House On The Wall, Watts Lane, Chislehurst, BR7 5PJ, England

      IIF 18
    • icon of address Substantia Group, 55, Chislehurst Road, Chislehurst, BR7 5NP, United Kingdom

      IIF 19
    • icon of address The House On The Wall, Watts Lane, Chislehurst, BR7 5PJ, United Kingdom

      IIF 20
    • icon of address The Substantia Group, 55 Chislehurst Road, Chislehurst, Kent, BR7 5NP, England

      IIF 21
    • icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 22
    • icon of address 16-18, Upland Road, Dulwich, London, SE22 9GG, United Kingdom

      IIF 23 IIF 24
    • icon of address 31-35, Pitfield Street, London, N1 6HB

      IIF 25
    • icon of address 38 Shad Thames, Butlers Wharf, London, SE1 2YA, United Kingdom

      IIF 26
    • icon of address Studio 5, Shoreditch Works, 2-20 Scrutton Street, London, Greater London, EC2A 4RJ, England

      IIF 27
  • Pullen, Terence
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Shad Thames, Butlers Wharf, London, SE1 2YD, United Kingdom

      IIF 28
  • Pullen, Terence Jason
    born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Oaks Hotel & Restaurant, London Road, Halstead, Sevenoaks, Kent, TN14 7AA

      IIF 29
  • Mr Terence Pullen
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Shad Thames, Butlers Wharf, London, SE1 2YD, United Kingdom

      IIF 30
  • Pullen, Terrence Jason
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Shad Thames, London, SE1 2YD, England

      IIF 31
  • Mr Terence Jason Pullen
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Chislehurst Road, Chislehurst, BR7 5NP, United Kingdom

      IIF 32 IIF 33
    • icon of address House On The Wall, Watts Lane, Chislehurst, BR7 5PJ, England

      IIF 34
    • icon of address Substantia Group, 55, Chislehurst Road, Chislehurst, BR7 5NP, United Kingdom

      IIF 35
    • icon of address The House On The Wall, Watts Lane, Chislehurst, BR7 5PJ, United Kingdom

      IIF 36
    • icon of address 38 Shad Thames, Butlers Wharf, London, SE1 2YD, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Studio 5, Shoreditch Works, 2-20 Scrutton Street, London, Greater London, EC2A 4RJ, England

      IIF 40
    • icon of address Unit C, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 41
  • Pullen, Terence Jason
    British company director

    Registered addresses and corresponding companies
    • icon of address 2, Beechwood Rise, Chislehurst, Kent, BR7 6TJ, United Kingdom

      IIF 42
    • icon of address The House On The Wall, Watts Lane, Chislehurst, Kent, BR7 5PJ

      IIF 43 IIF 44
    • icon of address 38 Anchor Brewhouse, 50 Shad Thames, London, SE1 2LY

      IIF 45
  • Mr Terence Jason Pullen
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Annexe, Minerva House, Bordyke, Tonbridge, Kent, TN9 1NR, England

      IIF 46
  • Pullen, Terence Jason

    Registered addresses and corresponding companies
    • icon of address 38 Anchor Brewhouse, 50 Shad Thames, London, SE1 2LY

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Studio 5 Shoreditch Works, 2-20 Scrutton Street, London, Greater London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,894 GBP2024-02-28
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Substantia Group, 55 Chislehurst Road, Chislehurst, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 16-18 Upland Road, Dulwich, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 55 Chislehurst Road, Chislehurst, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Substantia Group, 55, Chislehurst Road, Chislehurst, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 38 Shad Thames Butlers Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 7
    THE BLOOMSBURY BALLROOM LIMITED - 2015-04-25
    icon of address Unit C Worsley Bridge Road Sydenham Broomsleigh Business Park, Worsley Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 38 Shad Thames Butlers Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    434,146 GBP2024-03-31
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 16-18 Upland Road, Dulwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2009-05-22 ~ dissolved
    IIF 44 - Secretary → ME
  • 11
    icon of address Substantia Group, 55 Chislehurst Road, Chislehurst, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 16-18 Upland Road, Dulwich, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 16-18 Upland Road, Dulwich, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 7 - Director → ME
  • 14
    PURPLE ENTERTAINMENT LIMITED - 2019-02-27
    BLOOMSPLACE LIMITED - 2002-02-13
    icon of address The Annexe, Minerva House, Bordyke, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -211,842 GBP2024-03-31
    Officer
    icon of calendar 2002-01-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2002-01-01 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    SUBSTANTIA GROUP LIMITED - 2019-05-09
    THE SUBSTANTIA GROUP LIMITED - 2019-08-28
    icon of address 38 Shad Thames, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    708,583 GBP2023-07-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 38 Shad Thames, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -491,031 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    icon of address 38 Shad Thames Butlers Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 38 Shad Thames, Butlers Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 10 - Director → ME
  • 19
    SOUTHEND ISLAND PROJECT LTD - 2021-07-13
    icon of address 6th Floor, Minster House, 42 Mincing Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 26 - Director → ME
  • 20
    THE GASTRO PUB COMPANY LIMITED - 2008-04-16
    icon of address 16-18 Upland Road, Dulwich, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-12 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2007-09-12 ~ dissolved
    IIF 42 - Secretary → ME
  • 21
    icon of address 16-18 Upland Road, Dulwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2009-05-15 ~ dissolved
    IIF 43 - Secretary → ME
  • 22
    SUBSTANTIA ACQUISITIONS LTD - 2019-08-28
    icon of address The Annexe, Minerva House, Bordyke, Tonbridge, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,718 GBP2024-07-31
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 16-18 Upland Road, Dulwich, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-26 ~ dissolved
    IIF 24 - Director → ME
  • 24
    icon of address 38 Shad Thames Butlers Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 1 Bentinck Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-25 ~ 2007-11-28
    IIF 8 - Director → ME
    icon of calendar 2006-08-25 ~ 2007-11-28
    IIF 45 - Secretary → ME
  • 2
    icon of address Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    105,587 GBP2019-02-28
    Officer
    icon of calendar 2010-02-01 ~ 2013-01-31
    IIF 29 - LLP Designated Member → ME
  • 3
    KYS PROPERTIES LIMITED - 2016-08-30
    SH! WOMEN'S EROTIC EMPORIUM LIMITED - 2020-01-09
    icon of address 29, Woodside Industrial Estate Woodside, Thornwood, Epping, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -60,435 GBP2024-03-31
    Officer
    icon of calendar 2019-10-30 ~ 2020-03-26
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ 2020-08-06
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-11-30
    Officer
    icon of calendar 2019-10-28 ~ 2020-03-26
    IIF 25 - Director → ME
  • 5
    ZONAR CORPORATE LIMITED - 2019-04-05
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,041,412 GBP2022-07-29
    Officer
    icon of calendar 2021-03-30 ~ 2023-04-19
    IIF 18 - Director → ME
  • 6
    icon of address 28 West End, Melksham, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2022-10-07 ~ 2023-11-15
    IIF 31 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.