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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gary Mullaney

    Related profiles found in government register
  • Mr Gary Mullaney
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Boran Court, Network 65 Business Park, Burnley, Lancashire, BB11 5ST, United Kingdom

      IIF 1
    • Chimney Road, Great Bridge, Tipton, DY4 7BY, United Kingdom

      IIF 2
    • C/o Frp Advisory Llp. First Floor, Ashcroft House, Ervington Court, Meridian Business Park, Leicestershire, LE19 1WL

      IIF 3
    • 8, Emerald Drive, Sandbach, Cheshire, CW11 4ND, United Kingdom

      IIF 4
    • The Gables, 8 Emerald Drive, Sandbach, CW11 4ND, England

      IIF 5
    • The Hill, Newcastle Road, Sandbach, Cheshire, CW11 1JJ, United Kingdom

      IIF 6
    • Unit 1, Millbuck Way, Springvale Industrial Estate, Sandbach, Cheshire, CW11 3JA, United Kingdom

      IIF 7
    • Unit 5, Wheelock Heath Business Court, Winterley, Sandbach, CW11 4RQ, United Kingdom

      IIF 8
    • Unit 5, Wheelock Heath Business Court, Winterley, Sandbach, Cheshire, CW11 4RQ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Mullaney, Gary
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Brook Garage, The Hill, Sandbach, Cheshire, CW11 1JJ, United Kingdom

      IIF 13
    • The Hill, Newcastle Road, Sandbach, Cheshire, CW11 1JJ, United Kingdom

      IIF 14 IIF 15
    • Unit 5, Wheelock Heath Business Court, Winterley, Sandbach, Cheshire, CW11 4RQ, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mullaney, Gary
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Wheelock Heath Business Court, Winterley, Sandbach, Cheshire, CW11 4RQ, United Kingdom

      IIF 20
    • Westgate, Aldridge, Walsall, West Midlands, WS9 8EZ

      IIF 21
  • Mullaney, Gary
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chimney Road, Great Bridge, Tipton, DY4 7BY, United Kingdom

      IIF 22 IIF 23
    • C/o Frp Advisory Llp. First Floor, Ashcroft House, Ervington Court, Meridian Business Park, Leicestershire, LE19 1WL

      IIF 24
    • The Gables, 8 Emerald Drive, Sandbach, Cheshire, CW11 4ND

      IIF 25 IIF 26
    • Unit 5, Wheelock Heath Business Court, Winterley, Sandbach, Cheshire, CW11 4RQ, United Kingdom

      IIF 27 IIF 28
    • Westgate, Aldridge, Walsall, West Midlands, WS9 8EZ

      IIF 29
  • Mullaney, Gary
    British managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chimney Road, Great Bridge, Tipton, DY4 7BY, United Kingdom

      IIF 30 IIF 31
    • Aquila, Chimney Road, Tipton, West Midlands, DY4 7BY, England

      IIF 32
  • Mullaney, Gary
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Wheelock Heath Business Court, Winterley, Sandbach, Cheshire, CW11 4RQ, United Kingdom

      IIF 33
  • Mullaney, Gary
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Chimney Road, Great Bridge, Tipton, DY4 7BY, United Kingdom

      IIF 34
  • Gary, Mullaney
    British

    Registered addresses and corresponding companies
    • Westgate, Aldridge, Walsall, West Midlands, WS9 8EZ

      IIF 35
  • Mullaney, Gary
    British director-general manager born in January 1971

    Registered addresses and corresponding companies
    • 1 Highbarn, Brockhollow, Sandbach, Cheshire, CW11 3WA

      IIF 36
  • Mullaney, Gary
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Aquila Truck Centres, Westgate, Aldridge, West Mids, WS9 8EZ, England

      IIF 37
  • Mullaney, Gary
    British

    Registered addresses and corresponding companies
    • 1 Highbarn, Brockhollow, Sandbach, Cheshire, CW11 3WA

      IIF 38 IIF 39
child relation
Offspring entities and appointments 23
  • 1
    AQUILA BUILDING SERVICES LIMITED
    15439083
    Lower Brook Garage, The Hill, Sandbach, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    AQUILA CONSTRUCTION EQUIPMENT LTD
    - now 07930920
    AQUILA PLANT LTD
    - 2012-04-26 07930920
    C/o Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 34 - Director → ME
  • 3
    AQUILA GROUP (UK) LIMITED
    05059978
    Frp Advisory Llp, Ashcroft House, Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (9 parents)
    Officer
    2004-03-02 ~ dissolved
    IIF 23 - Director → ME
    2004-11-22 ~ 2006-03-17
    IIF 38 - Secretary → ME
  • 4
    AQUILA GROUP HOLDINGS LIMITED
    15439179
    The Hill, Newcastle Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2024-01-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AQUILA ISUZU LIMITED
    15890469
    Lower Brook Garage, The Hill, Sandbach, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2024-08-12 ~ now
    IIF 16 - Director → ME
  • 6
    AQUILA MAXUS LIMITED
    15889187
    Lower Brook Garage, The Hill, Sandbach, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2024-08-09 ~ now
    IIF 17 - Director → ME
  • 7
    AQUILA TRUCK CENTRES (ITALIA) LIMITED
    08480919 02842958... (more)
    The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    AQUILA TRUCK CENTRES LIMITED
    - now 09248139 04644311... (more)
    JE MOTORS LIMITED - 2014-10-22
    Lower Brook Garage, The Hill, Sandbach, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-03-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-06
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-10-15
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    ATCL REALISATIONS 2014 LIMITED
    - now 04644311
    AQUILA TRUCK CENTRES LIMITED
    - 2014-10-22 04644311 09248139... (more)
    BRAND NEW CO (176) LIMITED
    - 2003-02-13 04644311 04649228... (more)
    Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (12 parents)
    Officer
    2003-01-24 ~ dissolved
    IIF 30 - Director → ME
    2004-11-22 ~ 2006-07-02
    IIF 39 - Secretary → ME
  • 10
    BRITISH COMMERCIAL VEHICLE MUSEUM TRUST
    - now 02475754
    LEYLAND DAF HERITAGE TRUST - 1993-11-05
    King Street, Leyland, Preston, Lancashire
    Active Corporate (37 parents)
    Officer
    2016-03-21 ~ 2017-07-21
    IIF 32 - Director → ME
  • 11
    BROOK HENDERSON (NO.1) LIMITED - now
    AQUILA TRUCK CENTRES LIMITED
    - 2003-02-13 02842958 09248139... (more)
    WORLD GAS LIMITED - 1999-05-10
    Brook Henderson House, 37-43 Blagrave Street, Reading, Berkshire
    Dissolved Corporate (23 parents)
    Officer
    2000-10-30 ~ 2003-01-31
    IIF 36 - Director → ME
  • 12
    DIRECT ASSET MANAGEMENT LIMITED
    04952482
    36 Park Row, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2016-05-05 ~ 2017-09-27
    IIF 20 - Director → ME
    Person with significant control
    2016-11-03 ~ 2017-09-27
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    ENCORE ASSET MANAGEMENT LIMITED
    - now 05509653
    AQUILA TRUCK CENTRES MANCHESTER LIMITED
    - 2006-08-08 05509653 08480919... (more)
    Frp Advisory Llp, Castle Acres Everard Way, Narborough, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2005-07-15 ~ 2012-11-09
    IIF 21 - Director → ME
  • 14
    FLEET-TECH SOLUTIONS LTD
    10205711
    Unit 5 Wheelock Heath Business Court, Winterley, Sandbach, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 15
    G-VOLUTION CONSULTANCY SERVICES LIMITED
    - now 05426685
    G-VOLUTION LIMITED
    - 2010-02-04 05426685 05638299... (more)
    BI-FUEL INNOVATION LIMITED - 2008-04-19
    DALEWATCH LIMITED - 2005-11-21
    Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2008-05-12 ~ 2018-05-23
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 16
    G-VOLUTION LTD - now
    G-VOLUTION PLC
    - 2017-03-15 05638299 05426685
    G-VOLUTION LIMITED
    - 2013-09-20 05638299 05426685
    ZEONARDO LIMITED - 2010-02-04
    BI-FUELS LIMITED - 2008-05-01
    C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (16 parents, 3 offsprings)
    Officer
    2010-08-24 ~ 2014-05-25
    IIF 25 - Director → ME
  • 17
    GM CLASSICS & SPORTSCAR LIMITED
    16028161
    Lower Brook Garage, The Hill, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 18
    JE FLEET MANAGEMENT LIMITED
    - now 08468306
    AQUILA FLEET MANAGEMENT LIMITED
    - 2014-10-28 08468306
    DJH1 LTD
    - 2013-09-12 08468306
    MAMOBI LIMITED - 2013-04-03
    Chimney Road, Great Bridge, Tipton, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 31 - Director → ME
  • 19
    L&K SHOES LIMITED
    - now 06512026
    BRAND NEW CO (389) LIMITED
    - 2008-07-28 06512026 06453636... (more)
    12 Minshull Street, Knutsford, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2009-09-21 ~ 2010-03-01
    IIF 29 - Director → ME
    2008-07-25 ~ 2010-03-01
    IIF 35 - Secretary → ME
  • 20
    LUPTON GAME LLP
    - now OC379924
    LUPTON SHOOT LLP
    - 2015-06-10 OC379924 OC400320
    Aquila Truck Centres, Westgate, Aldridge, West Mids
    Dissolved Corporate (2 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 21
    LUPTON SHOOT LLP
    OC400320 OC379924
    Unit 5 Wheelock Heath Business Court, Winterley, Sandbach, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-12 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    SANDBACH ASSET MANAGEMENT LIMITED
    - now 09377567
    G, P & K VEHICLE RENTALS LIMITED
    - 2015-10-08 09377567
    SANDBACH TRUCK AND VAN LIMITED
    - 2015-07-15 09377567 09690393
    C/o Frp Advisory Llp. First Floor Ashcroft House, Ervington Court, Meridian Business Park, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    2015-01-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SANDBACH TRUCK AND VAN LIMITED
    09690393 09377567
    Lower Brook Garage, The Hill, Sandbach, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-07-16 ~ 2019-07-23
    IIF 28 - Director → ME
    2021-03-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.