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 Simon Cullen

    Related profiles found in government register
  • Mr Simon Cullen
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Eymore Close, Birmingham, B29 4LB, England

      IIF 1 IIF 2
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH

      IIF 3
    • icon of address 29, Dodford Road, Bournheath, Bromsgrove, B61 9JP, England

      IIF 4
    • icon of address 29, Dodford Road, Bournheath, Bromsgrove, Worcestershire, B61 9JP, United Kingdom

      IIF 5 IIF 6
    • icon of address Basepoint Business Centre, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
    • icon of address 34, New House, 67 - 68 Hatton Garden, London, EC1N 8JY, England

      IIF 10
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16
  • Miss Chloe Cullen
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Cullen, Simon
    British commercial director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, New House, 67 - 68 Hatton Garden, London, EC1N 8JY, England

      IIF 18
  • Cullen, Simon
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Dodford Road, Bournheath, Bromsgrove, Worcestershire, B61 9JP, United Kingdom

      IIF 19
    • icon of address Basepoint Business Centre, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 20
    • icon of address 3, Forge Trading Estate, Mucklow Hill, Halesowen, West Midlands, B62 8TP, England

      IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Cullen, Simon
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Eymore Close, Birmingham, B29 4LB, England

      IIF 23 IIF 24 IIF 25
    • icon of address 10 Eymore Close, Birmingham, B294LB, England

      IIF 26
    • icon of address 10, Eymore Close, Selly Oak, Birmingham, West Midlands, B29 4LB, England

      IIF 27 IIF 28
    • icon of address 29, Dodford Road, Bournheath, Bromsgrove, Worcestershire, B61 9JP, United Kingdom

      IIF 29
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 31 IIF 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Cullen, Simon
    British managing directoer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Cullen, Simon
    British managing director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Eymore Close, Birmingham, B29 4LB, United Kingdom

      IIF 36
    • icon of address 29, Dodford Road, Bournheath, Bromsgrove, B61 9JP, England

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38 IIF 39
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40 IIF 41
  • Cullen, Simon
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 42
  • Miss Chloe Louise Cullen
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Buntsford Business Centre, Buntsford Drive, Bromsgrove, B60 3FR, England

      IIF 43
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Cullen, Chloe Louise
    British company director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Cullen, Simon

    Registered addresses and corresponding companies
    • icon of address 29, Dodford Road, Bournheath, Bromsgrove, B61 9JP, England

      IIF 46
    • icon of address Basepoint Business Centre, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 47
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • Cullen, Simon Philip

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    ROLMET LTD - 2021-02-01
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    ALUINOX FZCO LTD - 2022-09-30
    ROLLED METALS LTD - 2022-07-25
    FARMPOST LIMITED - 2022-05-31
    icon of address Basepoint Business Centre, Isidore Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,000 GBP2021-12-31
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    SINOX STAINLESS STEEL LIMITED - 2015-12-23
    icon of address 10 Eymore Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 10 Eymore Close, Selly Oak, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 28 - Director → ME
  • 8
    BAND-SAFE LIMITED - 2012-04-02
    icon of address Castle View (48) Salop Street, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 21 - Director → ME
  • 9
    CY INSULATION LIMITED - 2016-09-30
    ROLLED COPPER ALLOYS LIMITED - 2016-08-23
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    156,716 GBP2018-03-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 10
    FOILSTOCK LIMITED - 2020-01-03
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    55,093 GBP2020-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    icon of address Office 1 Izabella House, 24 - 26 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address 10 Eymore Close, Selly Oak, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 31 - Director → ME
  • 14
    METSTOCK (UK) LIMITED - 2015-10-13
    PETROTEX LIMITED - 2014-02-10
    ROLLED METAL PRODUCTS LIMITED - 2012-05-28
    icon of address 34 New House, 67 - 68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,000 GBP2018-06-30
    Officer
    icon of calendar 2016-11-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 15
    BAND-N-SEAL LIMITED - 2015-09-25
    METSTOCK LIMITED - 2014-04-22
    icon of address Wilson Field Limited, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 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
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    icon of address 10 Eymore Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    SIMTRAD INDUSTRIES LTD - 2013-06-03
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2013-08-01
    IIF 42 - Director → ME
  • 2
    icon of address Unit 5 Buntsford Business Centre, Buntsford Drive, Bromsgrove, England
    Active Corporate
    Officer
    icon of calendar 2024-04-16 ~ 2024-12-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-09-04
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    icon of calendar 2024-09-04 ~ 2024-12-31
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 3
    MULBERRY TRADING LIMITED - 2022-03-21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate
    Equity (Company account)
    -16,400 GBP2024-06-30
    Officer
    icon of calendar 2021-06-29 ~ 2024-12-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2024-12-31
    IIF 12 - Has significant influence or control OE
    IIF 12 - Has significant influence or control as a member of a firm OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2021-09-10 ~ 2021-11-30
    IIF 33 - Director → ME
    icon of calendar 2021-12-20 ~ 2022-03-30
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ 2021-11-30
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    NATH FOILS (UK) LTD - 2023-10-10
    icon of address 29 Dodford Road, Bournheath, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ 2025-02-24
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ 2025-02-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    icon of address 29 Dodford Road, Bournheath, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ 2025-02-24
    IIF 29 - Director → ME
    icon of calendar 2022-12-02 ~ 2023-06-26
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ 2025-02-24
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    FOILSTOCK LIMITED - 2020-01-03
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    55,093 GBP2020-08-31
    Officer
    icon of calendar 2018-08-07 ~ 2021-07-30
    IIF 48 - Secretary → ME
  • 8
    icon of address Office 1 Izabella House, 24 - 26 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-12-02
    IIF 8 - Has significant influence or control OE
  • 9
    METSTOCK (UK) LIMITED - 2015-10-13
    PETROTEX LIMITED - 2014-02-10
    ROLLED METAL PRODUCTS LIMITED - 2012-05-28
    icon of address 34 New House, 67 - 68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,000 GBP2018-06-30
    Officer
    icon of calendar 2012-03-01 ~ 2016-09-05
    IIF 32 - Director → ME
  • 10
    icon of address 29 Dodford Road, Bournheath, Bromsgrove, England
    Active Corporate
    Officer
    icon of calendar 2024-02-27 ~ 2024-12-31
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2024-12-31
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 11
    icon of address 29 Dodford Road, Bournheath, Bromsgrove, England
    Active Corporate
    Officer
    icon of calendar 2023-09-23 ~ 2024-12-31
    IIF 37 - Director → ME
    icon of calendar 2023-09-23 ~ 2024-12-31
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ 2024-12-31
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    icon of address 10 Eymore Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2016-02-29
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.