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 Anthony Mullins

    Related profiles found in government register
  • Mr Anthony Mullins
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 1
  • Dr Anthony Mullins
    Irish born in November 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Rhp Group, 1 Kylemore Business Park, Kylemore Way, Inchicore, Dublin 8, Ireland

      IIF 2
  • Mullins, Anthony
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 3
  • Mullins, Anthony
    English sales director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, 46, County Close, Woodgate, Birminham, B32 3SZ, United Kingdom

      IIF 4
  • Mullins, Anthony Patrick
    Irish engineer born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bulwer Street, London, W12 8AR, Uk

      IIF 5
  • Mullins, Anthony Patrick
    Irish businessman born in November 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Causeway, Maldon, Essex, CM9 4XD, United Kingdom

      IIF 6
  • Mullins, Anthony Patrick
    Irish company director born in November 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Windsor Place, Lower Pembroke Street, Dublin, Dublin 2, Ireland

      IIF 7 IIF 8
    • icon of address 12, Windsor Place, Lower Pembroke Street, Dublin 2, Ireland

      IIF 9
  • Mullins, Anthony Patrick
    Irish director born in November 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Bulwer Street, London, W12 8AR, United Kingdom

      IIF 10
  • Mullins, Anthony Patrick
    Irish engineer born in November 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Stirling Park, Rathgar, Dublin 6, Ireland

      IIF 11
    • icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, AL1 3SE, England

      IIF 12
  • Mullins, Anthony
    Irish company director born in November 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Windsor Place, Lower Pembroke Street, Dublin, Dublin 2, Ireland

      IIF 13
  • Mullins, Anthony
    Irish director born in November 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 14
  • Mullins, Anthony, Dr
    Irish director born in November 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 15
  • Mullins, Tony
    Irish company director born in November 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Church View, Eden Gate, Delgany, Co Wicklow, Ireland

      IIF 16
  • Mullins, Tony
    Irish engineer born in November 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 30 Victoria Street, Belfast, County Antrim, BT1 3GG, Northern Ireland

      IIF 17
  • Mullins, Anthony, Dr
    British company director born in November 1947

    Registered addresses and corresponding companies
    • icon of address 11 Rembroke Park, Dublin 4, IRISH, Ireland

      IIF 18
  • Mullins, Anthony Patrick, Doctor
    Irish co director born in November 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Nutley Lodge, Seaview Terrace Ballsbridge, Dublin 4, IRISH, Ireland

      IIF 19
  • Mullins, Anthony Patrick, Doctor
    Irish company director born in November 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Nutley Lodge, Seaview Terrace Ballsbridge, Dublin 4, IRISH, Ireland

      IIF 20 IIF 21
  • Mullins, Anthony Patrick, Doctor
    Irish director born in November 1947

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Nutley Lodge, Seaview Terrace, Ballsbridge, Dublin 4, -, Ireland

      IIF 22
    • icon of address Nutley Lodge, Seaview Terrace Ballsbridge, Dublin 4, IRISH, Ireland

      IIF 23
  • Mullins, Anthony Patrick, Doctor
    Irish engineer born in November 1947

    Resident in Ireland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,168 GBP2024-03-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    DTF DESIGN LIMITED - 2014-10-30
    icon of address 46 County Close, Woodgate, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Marlborough House, 30 Victoria Street, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 17 - Director → ME
  • 4
    ENVIROLEAD TOPCO LIMITED - 2014-10-30
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-11 ~ now
    IIF 9 - Director → ME
  • 5
    CALOREX HOLDINGS LIMITED - 2016-10-27
    icon of address Faulkner House, Victoria Street, St Albans, Herts, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2023-04-30
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    CALOREX LIMITED - 2016-01-15
    SHIPFOLDER LIMITED - 2004-12-13
    icon of address Hill Dickinson Llp, 1 St Pauls Square, Liverpool
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -2,142,684 GBP2021-03-31
    Officer
    icon of calendar 2004-11-17 ~ dissolved
    IIF 16 - Director → ME
  • 7
    HALCYON CONTRACTORS LIMITED - 2006-11-27
    icon of address Tughans Solicitors, Marlborough House, Victoria Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-20 ~ dissolved
    IIF 11 - Director → ME
  • 8
    BARLO LIMITED - 2001-03-14
    HALSTEAD HEATING LIMITED - 1990-10-12
    BARLO RADIATORS LIMITED - 2004-12-09
    HALSTEAD HEATING & ENGINEERING LIMITED - 1987-05-07
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Faulkner House, Victoria Street, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 15 - Director → ME
Ceased 14
  • 1
    PLATESAND LIMITED - 2006-02-09
    icon of address Unit G Lea Road Trading Estate, Lea Road, Waltham Abbey, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-18 ~ 2008-03-28
    IIF 27 - Director → ME
  • 2
    ADOMAST BUILDING CHEMICALS LIMITED - 2008-12-17
    SINMAST(U.K)LIMITED - 1976-12-31
    icon of address Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-18 ~ 2008-03-28
    IIF 25 - Director → ME
  • 3
    DANTHERM LIMITED - 2023-08-31
    CALOREX HEAT PUMPS LIMITED - 2017-12-28
    NOTSALLOW FIFTY-SEVEN LIMITED - 1995-03-13
    icon of address Unit 12 Galliford Road Industrial Estate, Heybridge, Maldon, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    256,320 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2004-12-17 ~ 2016-01-20
    IIF 26 - Director → ME
  • 4
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2014-08-14 ~ 2020-02-06
    IIF 8 - Director → ME
  • 5
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    346 GBP2024-12-31
    Officer
    icon of calendar 2014-08-13 ~ 2020-09-11
    IIF 13 - Director → ME
  • 6
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    306 GBP2024-12-31
    Officer
    icon of calendar 2014-08-14 ~ 2020-02-06
    IIF 7 - Director → ME
  • 7
    icon of address Faulkner House, Victoria Street, St Albans, Herts
    Active Corporate (6 parents)
    Equity (Company account)
    -11,335,023 GBP2024-12-31
    Officer
    icon of calendar 2005-10-13 ~ 2020-02-06
    IIF 24 - Director → ME
  • 8
    THE STANLEY SMITH GROUP LIMITED - 1993-08-02
    TINTAWN LIMITED - 1988-06-01
    TINTAWN (U.K.) LIMITED - 1986-10-07
    TINTAWN LIMITED - 1983-11-23
    icon of address Kavanaghfennell Simmonscourt House, Simmonscourt Road, Ballsbridge, Dublin 4
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-16 ~ 1993-09-30
    IIF 18 - Director → ME
    icon of calendar ~ 1994-05-31
    IIF 23 - Director → ME
  • 9
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    350,806 GBP2024-12-31
    Officer
    icon of calendar 2013-04-15 ~ 2020-02-06
    IIF 12 - Director → ME
  • 10
    YOUNG DANCERS CHARITABLE ACADEMY LIMITED - 2023-08-02
    icon of address 58 Bulwer Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-07-04 ~ 2018-02-27
    IIF 10 - Director → ME
  • 11
    BARLO HOLDINGS LIMITED - 2015-08-10
    BARLO LIMITED - 1990-10-12
    icon of address Barlo Holdings Limited C/o Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-05-14
    IIF 20 - Director → ME
  • 12
    QUINN PLASTICS SERVICES LIMITED - 2013-10-11
    QUINN PLASTICS LIMITED - 2005-10-06
    BARLO PLASTICS LIMITED - 2004-10-22
    IRG PLASTICS LIMITED - 1998-09-02
    SKRENDER LIMITED - 1990-07-04
    icon of address Deloitte (ni) Ltd, 4 Brindley Place, Birmingham, Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-16 ~ 1995-07-05
    IIF 19 - Director → ME
  • 13
    BARLO LIMITED - 2001-03-14
    HALSTEAD HEATING LIMITED - 1990-10-12
    BARLO RADIATORS LIMITED - 2004-12-09
    HALSTEAD HEATING & ENGINEERING LIMITED - 1987-05-07
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-05-14
    IIF 21 - Director → ME
  • 14
    FRIENDS OF WEST LONDON DANCE - 2013-11-22
    icon of address The Du Boisson Dance Foundation, 58 Bulwer Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    224,689 GBP2024-08-31
    Officer
    icon of calendar 2013-07-01 ~ 2019-01-24
    IIF 5 - 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.