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

Mullarkey, John Francis

    Related profiles found in government register
  • Mullarkey, John Francis
    British builder born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, South Park, Gerrards Cross, Buckinghamshire, SL9 8HH, United Kingdom

      IIF 1 IIF 2
  • Mullarkey, John Francis
    British co director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Cottage, South Park, Gerrards Cross, Buckinghamshire, SL9 8HH

      IIF 3
  • Mullarkey, John Francis
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mullarkey, John Francis
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Kenn Court, South Bristol Business Park Roman Farm Road, Bristol, BS4 1UL, United Kingdom

      IIF 9 IIF 10
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 11
    • icon of address 15, South Park, Gerrards Cross, Buckinghamshire, SL9 8HH, United Kingdom

      IIF 12
    • icon of address Hill Cottage, South Park, Gerrards Cross, SL9 8HH, United Kingdom

      IIF 13
    • icon of address 28, Metro Centre, Dwight Road, Watford, WD18 9SB, England

      IIF 14
    • icon of address Unit 28, Dwight Road, Watford, WD18 9SB, England

      IIF 15
  • Mullarkey, John Francis
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Kenn Court, South Bristol Business Park, Roman Farm Road, Bristol, BS4 1UL, United Kingdom

      IIF 16
  • John Mullarkey
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Metro Centre, Dwight Road, Watford, WD18 9SB, England

      IIF 17
  • Mullarkey, John
    British builder born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Metro Centre, Dwight Road, Watford, Buckinghamshire, WD18 9SB, United Kingdom

      IIF 18
  • Mullarkey, John
    British company director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Metro Centre, Dwight Road, Watford, WD18 9SB, England

      IIF 19
  • Mullarkey, John Francis

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 20
  • Mr John Francis Mullarkey
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Kenn Court South Bristol Business Park, Roman Farm Road, Bristol, BS4 1UL, United Kingdom

      IIF 21 IIF 22
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 23
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD

      IIF 24
    • icon of address 15, South Park, Gerrards Cross, Buckinghamshire, SL9 8HH, England

      IIF 25
    • icon of address 28, The Metro Centre, Dwight Road, Watford, Hertfordshire, WD18 9SB, England

      IIF 26
    • icon of address Unit 28, Dwight Road, Watford, WD18 9SB, England

      IIF 27
  • Mr John Mullarkey
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Metro Centre, Dwight Road, Watford, Buckinghamshire, WD18 9SB, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 28 The Metro Centre, Dwight Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 2
    icon of address Unit 28 Dwight Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    GEMECH ENGINEERING LIMITED - 2019-07-06
    icon of address 28 Metro Centre Dwight Road, Watford, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,886 GBP2024-08-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    GEOMECHANICAL OIL & GAS LIMITED - 2019-07-06
    icon of address 28 Metro Centre, Dwight Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -293,903 GBP2024-12-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    GARNER MULLARKY LIMITED - 2011-05-31
    GEMECH LIMITED - 2011-05-11
    icon of address Unit 12 Kenn Court, South Bristol Business Park Roman Farm Road, Bristol
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,424,711 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 28 The Metro Centre, Dwight Road, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2012-03-13 ~ now
    IIF 11 - Director → ME
    icon of calendar 2012-03-13 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 28 Metro Centre, Dwight Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    Company number 06872522
    Non-active corporate
    Officer
    icon of calendar 2009-04-07 ~ now
    IIF 1 - Director → ME
Ceased 9
  • 1
    icon of address 167-169 Great Portland Street, 5th Floor, London, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    190,196 GBP2023-12-31
    Officer
    icon of calendar 1992-01-31 ~ 1994-08-02
    IIF 3 - Director → ME
  • 2
    icon of address Challoners, Monks Gate, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-03-06
    IIF 8 - Director → ME
  • 3
    GEOMECHANICAL OIL & GAS LIMITED - 2019-07-06
    icon of address 28 Metro Centre, Dwight Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -293,903 GBP2024-12-31
    Officer
    icon of calendar 2015-06-26 ~ 2017-12-04
    IIF 16 - Director → ME
  • 4
    GARNER MULLARKY LIMITED - 2011-05-31
    GEMECH LIMITED - 2011-05-11
    icon of address Unit 12 Kenn Court, South Bristol Business Park Roman Farm Road, Bristol
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,424,711 GBP2024-06-30
    Officer
    icon of calendar 2009-04-07 ~ 2018-01-22
    IIF 2 - Director → ME
  • 5
    GEMECH PLANT LTD - 2011-05-31
    icon of address Unit 12 Kenn Court South Bristol Business Park, Roman Farm Road, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    6,086,777 GBP2024-06-30
    Officer
    icon of calendar 2010-04-06 ~ 2018-01-22
    IIF 10 - Director → ME
  • 6
    GUNITE (SOUTHERN) LIMITED - 2000-02-04
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    982,885 GBP2024-12-31
    Officer
    icon of calendar 1992-04-01 ~ 1993-05-31
    IIF 4 - Director → ME
  • 7
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    3,652,292 GBP2024-12-31
    Officer
    icon of calendar 1992-04-01 ~ 1993-05-31
    IIF 5 - Director → ME
  • 8
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -28,735 GBP2024-12-31
    Officer
    icon of calendar 1992-03-30 ~ 1993-05-31
    IIF 7 - Director → ME
  • 9
    GUNITE (NORTHERN) LIMITED - 1996-12-04
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-30 ~ 1993-05-31
    IIF 6 - 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.