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

Mulvey, Paul

    Related profiles found in government register
  • Mulvey, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 253 Castlemilk Road, Castlemilk Road, Glasgow, G44 4LE, Scotland

      IIF 1
  • Mulvey, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 689, Duke Street Flat 1/c, Glasgow, G31 1NW

      IIF 2
  • Mulvey, Paul
    British director born in June 1976

    Registered addresses and corresponding companies
    • icon of address 37, Paxstone Crescent, Shotts, ML7 5RU, Scotland, Uk

      IIF 3
  • Mulvey, Paul

    Registered addresses and corresponding companies
    • icon of address Eden Business Centre Ltd, 24 Boswell Square, Glasgow, G52 4BQ, Scotland

      IIF 4
    • icon of address 3370, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 5
  • Mulvey, Paul
    British director born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 235 Castlemilk Road, 235, Castlemilh Roade, Glasgow, G44 4LE, Scotland

      IIF 6
  • Mulvey, Paul
    British director born in March 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wdm Chartered Accountants, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA, Scotland

      IIF 7
  • Mulvey, Paul
    Scottish company director born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Castlebamk Place, Castlebank Place, Flat 5/1, Glasgow, G11 6BJ, Scotland

      IIF 8
    • icon of address 11, Castlebank Place, Glasgow, G11 6BJ, Scotland

      IIF 9 IIF 10
    • icon of address 3370, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 11
  • Mulvey, Paul
    Scottish director born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, Gatehead Drive, Bishopton, PA7 5QQ, Scotland

      IIF 12
    • icon of address 25b, St James Ave, East Kilbride, Scotland, G74 5QD, United Kingdom

      IIF 13
    • icon of address 514 Wimborne Rd, Wimborne Road, Ferndown, Dorset, BH22 9NG, England

      IIF 14
    • icon of address 1 Lower Ground, North Claremont Street, Glasgow, G3 7NR, Scotland

      IIF 15
    • icon of address 11, Castlebank Place, Glasgow, G11 6BJ, United Kingdom

      IIF 16
    • icon of address 11, Castlebank Place, Glasgow, Scotland, G11 6BJ, United Kingdom

      IIF 17
    • icon of address 2, Royal Crescent, Glasgow, G3 7SL, Scotland

      IIF 18
    • icon of address 2, Royal Crescent, Lower Ground, Glasgow, G3 7SL, Scotland

      IIF 19 IIF 20 IIF 21
    • icon of address 2, Royal Crescent, Lower Ground, Glasgow, G3 7SL, United Kingdom

      IIF 24
    • icon of address Eden Business Centre Ltd, 24 Boswell Square, Glasgow, G52 4BQ, Scotland

      IIF 25
    • icon of address Flat 5/1, 11 Castlebnk Place, Glasgow, G11 6BJ, Scotland

      IIF 26
    • icon of address Unit 11, 120 Stepps Road, Glasgow, G33 3NQ, Scotland

      IIF 27
    • icon of address 147, High Street, Irvine, KA12 8AA, Scotland

      IIF 28
  • Mr Paul Mulvey
    Scottish born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 47, Belgrave Street, Bellshill Industrial Estate, Bellshill, ML4 3NP, Scotland

      IIF 29
    • icon of address 25b, St James Ave, East Kilbride, Scotland, G74 5QD, United Kingdom

      IIF 30
    • icon of address 1 Lower Ground, North Claremont Street, Glasgow, G3 7NR, Scotland

      IIF 31
    • icon of address 2, Royal Crescent, Lower Ground, Glasgow, G3 7SL, Scotland

      IIF 32 IIF 33 IIF 34
    • icon of address 2, Royal Crescent, Lower Ground, Glasgow, G3 7SL, United Kingdom

      IIF 36
    • icon of address 6th, Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ

      IIF 37
    • icon of address Unit 11, 120 Stepps Road, Glasgow, G33 3NQ, Scotland

      IIF 38
    • icon of address Victory Christian Centre, 285 Langlands Road, Glasgow, G51 4AS, Scotland

      IIF 39
    • icon of address 147, High Street, Irvine, KA12 8AA, Scotland

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 24 Boswell Square Hillington Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2014-10-30 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    icon of address 37 Paxstone Crescent, Shotts, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-19 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2009-07-15 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    17,899 GBP2024-01-30
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    icon of address 3370 Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -828 GBP2019-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    ALEXANDER GILLIES MINISTRIES LTD - 2020-09-01
    ALEXANDER GILLIES MINISTERIES LTD - 2018-12-03
    icon of address 1 Lower Ground, North Claremont Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,252 GBP2022-05-31
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 6
    icon of address 2 Royal Crescent, Lower Ground, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    icon of address 2 Royal Crescent, Lower Ground, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,439 GBP2022-07-31
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 8
    icon of address 2 Royal Crescent, Lower Ground, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -430,885 GBP2023-07-31
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 9
    icon of address 2 Royal Crescent, Lower Ground, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -162,332 GBP2023-12-31
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 2 Royal Crescent, Lower Ground, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    SMART CITY HEATING LTD - 2014-08-28
    RAPID PROPERTY SALES LTD - 2014-04-23
    STRATHCLYDE PARK LTD - 2012-02-03
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 10 - Director → ME
  • 13
    WATER-LINK UK LTD - 2016-03-04
    icon of address 1 Lower Ground, North Claremont Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -598,124 GBP2023-06-30
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 147 High Street, Irvine, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -164,091 GBP2023-11-30
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-08 ~ 2015-05-23
    IIF 17 - Director → ME
  • 2
    icon of address Unit 47 Belgrave Street, Bellshill Industrial Estate, Bellshill, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,278 GBP2021-01-31
    Officer
    icon of calendar 2021-01-24 ~ 2021-04-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-24 ~ 2021-08-31
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    17,899 GBP2024-01-30
    Officer
    icon of calendar 2020-11-09 ~ 2022-09-12
    IIF 26 - Director → ME
  • 4
    F C PRODUCTS LTD - 2016-06-08
    FULLCLEAR LTD - 2015-11-18
    icon of address 120 Stepps Road, Unit 11, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ 2016-09-27
    IIF 16 - Director → ME
  • 5
    icon of address 3370 Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -828 GBP2019-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2018-12-01
    IIF 11 - Director → ME
  • 6
    LIQUID CITY LTD - 2015-11-19
    icon of address C/o Gilson Gray Llp, 29 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -153,496 GBP2017-10-31
    Officer
    icon of calendar 2014-11-17 ~ 2016-10-28
    IIF 7 - Director → ME
  • 7
    icon of address 253 Castlemilk Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ 2014-03-28
    IIF 6 - Director → ME
    icon of calendar 2013-11-22 ~ 2014-03-28
    IIF 1 - Secretary → ME
  • 8
    HEATING SYSTEMS DIRECT LTD - 2018-09-11
    icon of address 23 K.simpson & Co: Accountant, Kirkstone Close, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -51,813 GBP2017-09-30
    Officer
    icon of calendar 2016-09-12 ~ 2018-10-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2018-10-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    REMIDI HEALTHCARE LIMITED - 2021-04-01
    STERICILE HEALTHCARE LIMITED - 2019-12-20
    icon of address 138 138, Magna Road, Bearwood, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2019-12-16
    IIF 14 - Director → ME
  • 10
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,381 GBP2018-04-30
    Officer
    icon of calendar 2017-04-12 ~ 2019-03-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2019-03-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 11
    icon of address Barclay Practice, 65 Hillhead Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,219 GBP2019-01-31
    Officer
    icon of calendar 2014-03-10 ~ 2014-07-31
    IIF 8 - Director → ME
  • 12
    icon of address C/o Mcalister & Co Insolvency Practitioners Ltd, 24 Sandyford Place, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    101,178 GBP2020-10-30
    Officer
    icon of calendar 2020-10-10 ~ 2021-06-01
    IIF 19 - 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.