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 Thomas Mulvaney

    Related profiles found in government register
  • Mr Thomas Mulvaney
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1310, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 1 IIF 2
    • icon of address Unit 1310, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 3
    • icon of address 9, Fieldside, Hawarden, Deeside, Clwyd, CH5 3JB, Wales

      IIF 4
  • Mulvaney, Thomas
    British chairman born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1310 Solihull Parkway, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 5
    • icon of address 1310, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 6
    • icon of address Unit 1310, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 7
  • Mulvaney, Thomas
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1310 Solihull Parkway, Birmingham Business Park, Ubc Uk 1310 Solihull Parkway, Birmingham Business Park, Birmingham, Midlands, B37 7YB, United Kingdom

      IIF 8
    • icon of address Concorde House, Trinity Park, Solihull, Birmingham, B37 7UQ, United Kingdom

      IIF 9
  • Mulvaney, Thomas
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mulvaney, Thomas
    British finance director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Fieldside, Hawarden, Clwyd, CH5 3JB

      IIF 20
  • Mr Tom Mulvaney
    British born in September 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Arnold Haase House, Duchy Road, Crewe, CW1 6ND

      IIF 21
  • Mulvaney, Tom
    British company director born in September 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9 Fieldside, Hawarden, Deeside, Clwyd, CH5 3JB

      IIF 22 IIF 23
  • Mulvaney, Tom
    British company secretary born in September 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9 Fieldside, Hawarden, Deeside, Clwyd, CH5 3JB

      IIF 24
  • Mulvaney, Tom
    British consultant born in September 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9 Fieldside, Hawarden, Deeside, Clwyd, CH5 3JB

      IIF 25
  • Mulvaney, Tom
    British director born in September 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9 Fieldside, Hawarden, Deeside, Clwyd, CH5 3JB

      IIF 26
  • Mulvaney, Tom
    British finance director/company sec. born in September 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9 Fieldside, Hawarden, Deeside, Clwyd, CH5 3JB

      IIF 27
  • Mulvaney, Tom
    British financial director born in September 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9 Fieldside, Hawarden, Deeside, Clwyd, CH5 3JB

      IIF 28
  • Mulvaney, Tom
    British financial director / company secretary born in September 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9 Fieldside, Hawarden, Deeside, Clwyd, CH5 3JB

      IIF 29
  • Mulvaney, Tom
    British

    Registered addresses and corresponding companies
  • Mulvaney, Tom
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 9 Fieldside, Hawarden, Deeside, Clwyd, CH5 3JB

      IIF 33
  • Mulvaney, Tom
    British finance director/company sec.

    Registered addresses and corresponding companies
    • icon of address 9 Fieldside, Hawarden, Deeside, Clwyd, CH5 3JB

      IIF 34
  • Mulvaney, Tom
    British financial director

    Registered addresses and corresponding companies
    • icon of address 9 Fieldside, Hawarden, Deeside, Clwyd, CH5 3JB

      IIF 35
  • Mulvaney, Thomas

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Concorde House Trinity Park, Solihull, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 9 - Director → ME
  • 2
    UBCUK LIMITED - 2015-04-14
    icon of address Ubcuk Ltd, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 10 - Director → ME
  • 3
    SG WORLD LIMITED - 2006-04-03
    K & S (541) LIMITED - 2005-09-16
    icon of address 2 Duchy Road, Crewe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-13 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2005-09-13 ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    SAFE-GUARD SYSTEMS G.B.LIMITED - 1996-02-22
    SAFEGUARD SYSTEMS EUROPE LIMITED - 1999-05-11
    icon of address Duchy Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-29 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2003-03-04 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2010-03-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 6
    UNITED BUSINESS CENTRES PLC - 2010-04-29
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2010-03-01 ~ dissolved
    IIF 39 - Secretary → ME
Ceased 19
  • 1
    KAWNEER UK LIMITED - 1994-06-28
    icon of address 11-13 Penhill Road, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-02-28
    IIF 29 - Director → ME
    icon of calendar ~ 1997-02-28
    IIF 32 - Secretary → ME
  • 2
    icon of address 9 Fieldside, Hawarden, Deeside, Flintshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 1997-08-08 ~ 2013-12-01
    IIF 28 - Director → ME
    icon of calendar 1997-08-08 ~ 2013-12-01
    IIF 35 - Secretary → ME
  • 3
    icon of address 3 Horace House, Oakfield Industrial Estate, Stanton Harcourt Road Eynsham, Witney Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    733,682 GBP2024-03-31
    Officer
    icon of calendar 2001-11-27 ~ 2011-09-30
    IIF 23 - Director → ME
  • 4
    F.B.B.C. LIMITED - 2000-05-16
    BUSINESS CENTRE ASSOCIATION LIMITED - 2019-06-04
    icon of address Camerons Accountants, 9 Worton Park, Cassington, Oxfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    163,723 GBP2024-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2024-03-21
    IIF 8 - Director → ME
  • 5
    icon of address Ubcuk Ltd, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    138,700 GBP2024-12-31
    Officer
    icon of calendar 2010-10-20 ~ 2024-12-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ 2021-08-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -321,980 GBP2024-12-31
    Officer
    icon of calendar 2022-11-28 ~ 2024-12-18
    IIF 6 - Director → ME
  • 7
    CLASSMODE LIMITED - 1994-06-28
    icon of address Kawneer U.k. Limited Astmoor Road, Astmoor Industrial Estate, Runcorn, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-22 ~ 1997-03-20
    IIF 27 - Director → ME
    icon of calendar 1994-06-22 ~ 1997-03-20
    IIF 34 - Secretary → ME
  • 8
    K & S (570) LIMITED - 2005-11-14
    icon of address Arnold Haase House, Duchy Road, Crewe
    Active Corporate (3 parents)
    Equity (Company account)
    -104,309 GBP2024-03-31
    Officer
    icon of calendar 2014-01-23 ~ 2017-08-01
    IIF 13 - Director → ME
    icon of calendar 2010-09-01 ~ 2017-08-01
    IIF 37 - Secretary → ME
  • 9
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,475 GBP2024-10-31
    Officer
    icon of calendar 1999-11-05 ~ 2005-05-18
    IIF 26 - Director → ME
  • 10
    MORPHIS LIMITED - 1994-08-16
    MORPHIS HOLDINGS LIMITED - 2003-04-01
    MEAUJO (227) LIMITED - 1994-05-06
    icon of address One Cranmore Cranmore Drive, Shirley, Solihull, West Midlands, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,921,999.48 GBP2024-03-31
    Officer
    icon of calendar 2008-04-02 ~ 2016-01-29
    IIF 20 - Director → ME
  • 11
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,079 GBP2024-12-31
    Officer
    icon of calendar 2022-11-28 ~ 2024-12-18
    IIF 5 - Director → ME
  • 12
    SAFEGUARD (HOLDINGS) LIMITED - 1999-05-11
    PINCO 977 LIMITED - 1997-12-01
    SAFEGUARD SYSTEMS EUROPE LIMITED - 2006-04-03
    icon of address Arnold Haase House, Duchy Road, Crewe
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    49,426 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2001-11-05 ~ 2017-08-01
    IIF 22 - Director → ME
    icon of calendar 2003-03-04 ~ 2017-08-01
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 21 - Has significant influence or control OE
  • 13
    SAFEGUARD WORLD UK LIMITED - 2008-12-21
    SAFEGUARD WORLD LIMITED - 2007-12-28
    icon of address Arnold Haase House, Duchy Road, Crewe
    Active Corporate (4 parents)
    Equity (Company account)
    258,598 GBP2024-03-31
    Officer
    icon of calendar 2010-09-12 ~ 2017-08-01
    IIF 36 - Secretary → ME
  • 14
    UBC A2 LTD - 2022-12-15
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-06-25 ~ 2024-06-12
    IIF 18 - Director → ME
  • 15
    UNITED BUSINESS CENTRES LTD - 2023-01-26
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,596 GBP2024-12-31
    Officer
    icon of calendar 2014-11-26 ~ 2024-07-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ 2023-01-26
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    146,194 GBP2024-12-31
    Officer
    icon of calendar 2021-06-24 ~ 2025-06-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2024-01-11
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,153 GBP2024-12-31
    Officer
    icon of calendar 2023-07-12 ~ 2024-07-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ 2023-07-12
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 18
    UBC A1 LTD - 2021-12-15
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,822 GBP2024-12-31
    Officer
    icon of calendar 2021-06-25 ~ 2024-06-12
    IIF 17 - Director → ME
  • 19
    UBCUK LTD
    - now
    UNITED BUSINESS CENTRES (MIDLANDS) LIMITED - 2015-04-14
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -120,130 GBP2024-12-31
    Officer
    icon of calendar 2010-03-01 ~ 2024-12-18
    IIF 15 - Director → ME
    icon of calendar 2010-03-01 ~ 2024-12-18
    IIF 40 - 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.