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

Cullis, Thomas Anderson

    Related profiles found in government register
  • Cullis, Thomas Anderson
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 25 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Cullis, Thomas Anderson
    British chartered accountant born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robin Hill, Corseley Road, Groombridge, East Sussex, TN3 9PR, England

      IIF 4
    • icon of address C/o Mutares Uk Limited, 4th Floor Clearwater House, 4-7 Manchester Street, London, W1U 3AE, England

      IIF 5
  • Cullis, Thomas Anderson
    British private equity operating partner born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Greenview Business Park, Edgar Park, Carryduff, BT8 8NB, United Kingdom

      IIF 6
    • icon of address Unit 1, Greenview Business Park, Edgar Road, Carryduff, BT8 8NB, Northern Ireland

      IIF 7
    • icon of address Gresham House, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 8 IIF 9
    • icon of address 11, Michelin Road, Mallusk, Newtownabbey, Antrim, BT36 4PT

      IIF 10
    • icon of address 11 Michelin Road, Mallusk, Newtownabbey, Co Antrim, BT36 4PT

      IIF 11
  • Mr Thomas Anderson Cullis
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 25 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 12
  • Cullis, Thomas
    British accountant born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clearwater House, 4 - 7 Manchester Street, London, W1U 3AE, England

      IIF 13
    • icon of address 5, Dorcas Court, Old London Road, St. Albans, AL1 1PW, England

      IIF 14
    • icon of address 5, Dorcas Court, Old London Road, St. Albans, AL11PW, United Kingdom

      IIF 15
    • icon of address 5 Dorcas Court, Old London Road, St. Albans, Hertfordshire, AL1 1PW

      IIF 16
  • Cullis, Thomas
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp, Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 17
    • icon of address Wolverton Works, Stratford Road, Wolverton, Milton Keynes, MK12 5NT, England

      IIF 18 IIF 19
  • Mr Thomas Anderson Cullis
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robin Hill, Corseley Road, Groombridge, East Sussex, TN3 9PR, England

      IIF 20
  • Cullis, Thomas

    Registered addresses and corresponding companies
    • icon of address C/o Frp, Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 21
    • icon of address Clearwater House, 4 - 7 Manchester Street, London, W1U 3AE, England

      IIF 22
    • icon of address Wolverton Works, Stratford Road, Wolverton, Milton Keynes, MK12 5NT, England

      IIF 23 IIF 24
    • icon of address 5, Dorcas Court, Old London Road, St. Albans, AL1 1PW, England

      IIF 25
    • icon of address 5, Dorcas Court, Old London Road, St. Albans, AL11PW, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 11 Widdin Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Robin Hill, Corseley Road, Groombridge, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    594,358 GBP2024-05-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 3 - Director → ME
  • 6
    KIEPE ELECTRIC LIMITED - 2018-12-06
    ENSCO 749 LIMITED - 2009-08-24
    TPL (MIDLANDS) LIMITED - 2012-10-01
    VOSSLOH KIEPE LIMITED - 2017-06-13
    TRANSYS HOLDINGS LIMITED - 2009-12-29
    icon of address Wolverton Works Stratford Road, Wolverton, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2021-06-10 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    EVER 1665 LIMITED - 2002-05-07
    KIEPE ELECTRIC UK LIMITED - 2018-11-01
    VOSSLOH KIEPE UK LIMITED - 2017-05-24
    TRANSYS PROJECTS LIMITED - 2012-10-01
    icon of address C/o Frp Minerva, 29 East Parade, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2021-06-10 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 11
  • 1
    MOYNE SHELF COMPANY (NO.296) LIMITED - 2011-07-21
    icon of address 11 Michelin Road, Mallusk, Newtownabbey, Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    -787,426 GBP2024-03-31
    Officer
    icon of calendar 2024-04-19 ~ 2024-10-11
    IIF 10 - Director → ME
  • 2
    icon of address 11 Michelin Road, Mallusk, Newtownabbey, Co Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    3,324,920 GBP2024-03-31
    Officer
    icon of calendar 2024-04-19 ~ 2024-10-11
    IIF 11 - Director → ME
  • 3
    icon of address 4385, 01978534 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -2,740,063 GBP2024-03-31
    Officer
    icon of calendar 2024-04-19 ~ 2024-10-11
    IIF 8 - Director → ME
  • 4
    CENTRAL HEATING ELECTRICAL SERVICES LIMITED - 2013-01-10
    icon of address 4385, 07222978 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -2,469,338 GBP2024-03-31
    Officer
    icon of calendar 2024-04-19 ~ 2024-10-11
    IIF 9 - Director → ME
  • 5
    PIMCO 2935 LIMITED - 2013-08-29
    KNORR-BREMSE RAILSERVICES (UK) LIMITED - 2018-11-09
    icon of address Wolverton Works Stratford Road, Wolverton, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2023-01-20
    IIF 19 - Director → ME
    icon of calendar 2021-06-10 ~ 2022-04-19
    IIF 24 - Secretary → ME
  • 6
    GREENVIEW RENEWABLES LTD - 2017-09-20
    icon of address Unit 1 Greenview Business Park, Edgar Road, Carryduff, Northern Ireland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -7,755,674 GBP2024-03-31
    Officer
    icon of calendar 2024-04-19 ~ 2024-10-11
    IIF 7 - Director → ME
  • 7
    icon of address Unit 1 Greenview Business Park, Edgar Park, Carryduff, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,726,358 GBP2024-03-31
    Officer
    icon of calendar 2024-04-19 ~ 2024-10-11
    IIF 6 - Director → ME
  • 8
    icon of address 5 Dorcas Court, Old London Road, St. Albans, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-20 ~ 2014-03-31
    IIF 14 - Director → ME
    icon of calendar 2013-11-20 ~ 2014-03-31
    IIF 25 - Secretary → ME
  • 9
    icon of address C/o Mutares Uk Limited, 4th Floor Clearwater House, 4-7 Manchester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ 2024-11-06
    IIF 5 - Director → ME
  • 10
    OXFORD SUCCESS LTD - 2012-02-04
    icon of address 5 Dorcas Court, Old London Road, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-22 ~ 2012-02-06
    IIF 15 - Director → ME
    icon of calendar 2011-09-22 ~ 2012-02-12
    IIF 26 - Secretary → ME
  • 11
    SPECIAL MELTED PRODUCTS LIMITED - 1998-04-02
    ALLEGHENY TECHNOLOGIES LIMITED - 2022-05-12
    ATI SPECIALTY MATERIALS LIMITED - 2018-12-05
    ALLVAC-SMP LIMITED - 1999-06-01
    B & N (NO.139) LIMITED - 1985-09-12
    ALLVAC LTD - 2006-04-25
    ATI ALLVAC LIMITED - 2015-03-25
    icon of address President Way Works, President Way, Sheffield
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-12 ~ 2023-09-19
    IIF 13 - Director → ME
    icon of calendar 2022-05-12 ~ 2023-03-06
    IIF 22 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.