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

Bullas, Nathan

    Related profiles found in government register
  • Bullas, Nathan

    Registered addresses and corresponding companies
    • 100, New Bond Street, Mayfair, London, W1S 1SP, United Kingdom

      IIF 1
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • Old Barn, Oasts Business Village, Red Hill, Wateringbury, Maidstone, Kent, ME18 5NN, England

      IIF 3
  • Bullas, Nathan
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Old Barn Oasts Business Village, Red Hill, Wateringbury, ME18 5NN, England

      IIF 4
  • Bullas, Nathan
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Old Barn, Oasts Business Village, Red Hill, Wateringbury, Maidstone, Kent, ME18 5NN, England

      IIF 5
    • The Old Barn Oasts Busines Villagered Hill, Red Hill, Wateringbury, ME18 5NN, United Kingdom

      IIF 6
  • Bullas, Nathan
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YA, England

      IIF 7 IIF 8
  • Bullas, Nathan
    British currency dealer manager born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firle, Longfield Road, Longfield, Kent, DA3 7AP, United Kingdom

      IIF 9
  • Bullas, Nathan
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Birchwood Farm Industrial Estate, Birchwood Road, Cock Clarks, Chelmsford, Essex, CM3 6RF, England

      IIF 10 IIF 11
    • Kedbull Leisure, Nelson Road, Northfleet, Gravesend, Kent, DA11 7EE, United Kingdom

      IIF 12
    • 100, New Bond Street, London, W1S 1SP, United Kingdom

      IIF 13
    • 100, New Bond Street, Mayfair, London, W1S 1SP, United Kingdom

      IIF 14
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • 3rd Floor, 100 New Bond Street, London, W1S 1SP, United Kingdom

      IIF 16
    • 3rd Floor, 20 Dering Street, London, W1S 1AJ, England

      IIF 17
    • Firle, Longfield Road, Longfield, DA3 7AP, United Kingdom

      IIF 18
    • Firle, Longfield Road, Longfield, Kent, DA3 7AP, United Kingdom

      IIF 19
    • 5 West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, United Kingdom

      IIF 20
    • Old Barn Oasts Business Village, Red Hill, Wateringbury, ME18 5NN, England

      IIF 21
  • Bullas, Nathan
    British fx director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 22
  • Mr Nathan Bullas
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8 Birchwood Farm Industrial Estate, Birchwood Road, Cock Clarks, Chelmsford, Essex, CM3 6RF, England

      IIF 23
    • Fleet House, Springhead Road, Northfleet, Gravesend, DA11 8HJ, England

      IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • Gcen, 100 New Bond Street, London, W1S 1SP, England

      IIF 26
    • Firle, Longfield Road, Longfield, DA3 7AP, United Kingdom

      IIF 27
    • 5 West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, United Kingdom

      IIF 28
    • Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YA, England

      IIF 29 IIF 30
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 31
    • Unit 2 Kenwood House, 1 Upper Grovesnor Road, Tunbridge Wells, Kent, TN1 2EL, England

      IIF 32
    • The Old Barn, Oast Business Park, Redhill, Wateringbury, Kent, ME18 5NN

      IIF 33
    • The Old Barn, Oasts Business Village, Red Hill, Wateringbury, Kent, ME18 5NN

      IIF 34
  • Mr Nathan Bullas
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kedbull Leisure, Nelson Road, Northfleet, Gravesend, DA11 7EE, United Kingdom

      IIF 35
    • 100, New Bond Street, London, W1S 1SP, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    8 Birchwood Farm Industrial Estate Birchwood Road, Cock Clarks, Chelmsford, Essex, England
    Corporate (3 parents)
    Total liabilities (Company account)
    877,841 GBP2024-01-31
    Officer
    2022-02-07 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    JEDCALL LIMITED - 2001-07-16
    Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    -65,263 GBP2024-03-31
    Officer
    2024-10-23 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    Unit 2 Kenwood House, 1 Upper Grovesnor Road, Tunbridge Wells, Kent, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -89,197 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    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
  • 4
    Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,162,717 GBP2024-03-31
    Officer
    2024-10-23 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    Firle, Longfield Road, Longfield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    63,991 GBP2022-04-30
    Officer
    2019-04-13 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-04-13 ~ now
    IIF 27 - Has significant influence or control over the trustees of a trustOE
  • 6
    8 Birchwood Farm Industrial Estate Birchwood Road, Cock Clarks, Chelmsford, Essex, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    2020-09-17 ~ dissolved
    IIF 11 - director → ME
  • 7
    5 West Court, Enterprise Road, Maidstone, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -4,394 GBP2024-03-31
    Officer
    2019-03-19 ~ now
    IIF 20 - director → ME
  • 8
    Old Barn, Oasts Business Village Red Hill, Wateringbury, Maidstone, Kent
    Dissolved corporate (5 parents)
    Officer
    2009-11-11 ~ dissolved
    IIF 5 - director → ME
    2009-11-11 ~ dissolved
    IIF 3 - secretary → ME
  • 9
    100 New Bond Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-09-10 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Old Barn Oasts Business Village, Red Hill, Wateringbury, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-29 ~ dissolved
    IIF 21 - director → ME
  • 11
    Old Barn Oasts Business Village, Red Hill, Wateringbury, England
    Dissolved corporate (3 parents)
    Officer
    2015-06-19 ~ dissolved
    IIF 4 - director → ME
  • 12
    3rd Floor 100 New Bond Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    2018-10-12 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    100 New Bond Street, Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-05-24 ~ dissolved
    IIF 14 - director → ME
    2017-05-24 ~ dissolved
    IIF 1 - secretary → ME
  • 14
    EUFC ELITE LTD - 2021-02-22
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Corporate (5 parents)
    Equity (Company account)
    -107,048 GBP2023-06-30
    Officer
    2016-06-22 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    Building 18, Gateway 1000 Arlington Business Park Whittle Way, Stevenage, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-17 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-01-17 ~ 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
  • 16
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-22 ~ now
    IIF 15 - director → ME
    2024-06-22 ~ now
    IIF 2 - secretary → ME
Ceased 8
  • 1
    8 Birchwood Farm Industrial Estate Birchwood Road, Cock Clarks, Chelmsford, Essex, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-09-30
    Person with significant control
    2020-09-17 ~ 2020-09-18
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    5 West Court, Enterprise Road, Maidstone, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -4,394 GBP2024-03-31
    Person with significant control
    2019-03-19 ~ 2019-04-13
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GC PARTNERS LIMITED - 2020-06-04
    GLOBAL CURRENCY EXCHANGE NETWORK GROUP LIMITED - 2018-08-31
    BIDEAWHILE 536 LIMITED - 2007-07-25
    6th Floor One New Change, London, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,134,370 GBP2019-04-30
    Officer
    2007-07-03 ~ 2023-02-24
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-25
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    6th Floor One New Change, London, England
    Corporate (2 parents)
    Person with significant control
    2016-09-16 ~ 2023-09-25
    IIF 26 - Has significant influence or control OE
  • 5
    6th Floor One New Change, London, England
    Corporate (4 parents)
    Equity (Company account)
    184,365 GBP2023-04-30
    Officer
    2007-07-03 ~ 2023-02-24
    IIF 19 - director → ME
  • 6
    6th Floor One New Change, London, England
    Corporate (4 parents)
    Officer
    2012-12-06 ~ 2023-02-24
    IIF 6 - director → ME
    Person with significant control
    2016-12-06 ~ 2016-04-16
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    6th Floor One New Change, London, England
    Corporate (5 parents)
    Equity (Company account)
    -139,954 GBP2023-06-30
    Officer
    2021-06-10 ~ 2023-03-22
    IIF 17 - director → ME
  • 8
    VESTA ECO SOLUTIONS LTD - 2021-07-06
    Fleet House Springhead Road, Northfleet, Gravesend, England
    Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2024-01-31
    Person with significant control
    2022-05-01 ~ 2023-10-25
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
© 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.