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

Mulryan, Daniel James

    Related profiles found in government register
  • Mulryan, Daniel James
    Irish company director born in June 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • 20-25, Glasshouse Yard, London, RC1A 4JT, United Kingdom

      IIF 1
  • Mulryan, Daniel James
    Irish director born in June 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 2
    • 23, Hanover Square, London, W1S 1JB, England

      IIF 3
    • 2, Rue Bel Respiro, Monaco, 98000, Monaco

      IIF 4
  • Mulryan, Daniel James
    Irish managing director born in June 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • 23, Hanover Square, London, W1S 1JB, United Kingdom

      IIF 5
  • Mulryan, Daniel James
    Irish none born in June 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • 23, Hanover Square, London, W1S 1JB, England

      IIF 6
  • Mulryan, Daniel James
    Irish property developer born in June 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • Cookham Dene, Manor Park, Chiselhurst, Kent, BR7 5QD

      IIF 7 IIF 8
  • Mulryan, Daniel James
    Irish ceo born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20-25, Glasshouse Yard, London, EC1A 4JT, England

      IIF 9
  • Mulryan, Donal
    Irish director born in June 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • 23, Hanover Square, London, W1S 1JB, United Kingdom

      IIF 10
  • Mulryan, Donal
    Irish managing director born in June 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • Apt 13b81, 13eme Etage, Block B, Seaside Plaza, 8 Avenue Des Ligures, MC98000, Monaco

      IIF 11
  • Mulryan, Donal James
    Irish company director born in June 1969

    Registered addresses and corresponding companies
    • Cookham Dene, Manor Park, Chislehurst, Kent, BR7 5QD

      IIF 12
  • Mulryan, Donal James
    Irish construction director born in June 1969

    Registered addresses and corresponding companies
    • Cookham Dene, Manor Park, Chislehurst, Kent, BR7 5QD

      IIF 13
  • Mulryan, Donal James
    Irish contracts director born in June 1969

    Registered addresses and corresponding companies
    • Cookham Dene, Manor Park, Chislehurst, Kent, BR7 5QD

      IIF 14
  • Mulryan, Donal James
    Irish director born in June 1969

    Registered addresses and corresponding companies
  • Mulryan, Donal James
    Irish property developer born in June 1969

    Registered addresses and corresponding companies
    • Cookham Dene, Manor Park, Chislehurst, Kent, BR7 5QD

      IIF 25
  • Mulryan, Donal James
    British director born in June 1969

    Registered addresses and corresponding companies
    • 191 The Pierpoint Building, 16 Westferry Road, London, E14 8NQ

      IIF 26
    • 9 New Crane Place, New Crane Wharf, London, E1W 3TX

      IIF 27
  • Mulryan, Donal James
    British property developer born in June 1969

    Registered addresses and corresponding companies
    • 88 Dundee Wharf, Three Colt Street, London, E14 8AY

      IIF 28
  • Mulryan, Donal James
    born in June 1969

    Registered addresses and corresponding companies
    • Cookham Dene, Manor Park, Chislehurst, BR7 5QD

      IIF 29
  • Mr Daniel James Mulryan
    Irish born in June 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • 2nd Floor, 140 Wardour Street, London, W1F 8ZT, United Kingdom

      IIF 30
  • Daniel James Mulryan
    Irish born in June 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • 23, King Street, London, SW1Y 6QY, United Kingdom

      IIF 31
    • 2nd Floor, 140 Wardour Street, London, W1F 8ZT, United Kingdom

      IIF 32
    • 3rd Floor Front, 11-12 St James’s Square, London, SW1Y 4LB, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Donal Mulryan
    Irish born in June 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • 23, Hanover Square, London, W1S 1JB, United Kingdom

      IIF 36
    • 23, King Street, London, SW1Y 6QY, United Kingdom

      IIF 37
  • Daniel James Mulryan
    Irish born in June 1969

    Registered addresses and corresponding companies
    • Elizabeth House, 1st And 2nd Floors, Les Ruettes Brayes, St Peter Port, GY1 1EW, Guernsey

      IIF 38
child relation
Offspring entities and appointments
Active 11
  • 1
    Elizabeth House 1st And 2nd Floors, Les Ruettes Brayes, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2024-12-20 ~ now
    IIF 38 - Ownership of shares - More than 25%OE
    IIF 38 - Ownership of voting rights - More than 25%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    3rd Floor Front, 11-12 St James’s Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    14,341 GBP2022-12-31
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    2nd Floor 140 Wardour Street, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-09-03 ~ 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
  • 4
    2nd Floor 140 Wardour Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    138,308 GBP2023-12-31
    Person with significant control
    2021-09-20 ~ 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
  • 5
    2nd Floor 140 Wardour Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    48,201 GBP2023-12-31
    Person with significant control
    2021-06-10 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    ROCKWELL RESIDENTIAL UK LTD - 2016-11-08
    2nd Floor 140 Wardour Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -973,980 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    ROCKWELL PROPERTIES LIMITED - 2016-11-08
    23 King Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-06-15 ~ dissolved
    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
  • 8
    TOWER TAXI TECHNOLOGY 38 LIMITED LIABILITY PARTNERSHIP - 2004-04-14
    11th Floor The Plaza, Old Hall Street, Liverpool, Merseyside
    Dissolved corporate (5 parents)
    Officer
    2004-04-02 ~ dissolved
    IIF 29 - llp-member → ME
  • 9
    21 Bedford Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-10-31 ~ dissolved
    IIF 2 - director → ME
  • 10
    23 Hanover Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-26 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 11
    23 Hanover Square, London
    Dissolved corporate (2 parents)
    Officer
    2013-10-31 ~ dissolved
    IIF 3 - director → ME
Ceased 23
  • 1
    BALLYMORE CONTRACTS LIMITED - 1998-04-16
    LANDOR DEVELOPMENT CORPORATION LIMITED - 1995-06-09
    KEMPTON DEVELOPMENTS LIMITED - 1994-12-16
    St. Johns House, 5 South Parade, Summertown, Oxford
    Dissolved corporate (4 parents)
    Officer
    2001-05-09 ~ 2004-05-05
    IIF 20 - director → ME
  • 2
    BALLYMORE HORNER LIMITED - 2006-01-27
    PARAGON BUILDING MANAGEMENT COMPANY LIMITED - 2005-09-09
    4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2001-06-20 ~ 2004-05-05
    IIF 21 - director → ME
  • 3
    BALLYMORE PROPERTIES (2) LIMITED - 2001-07-30
    St. Johns House, 5 South Parade, Summertown, Oxford
    Dissolved corporate (3 parents)
    Officer
    2000-08-31 ~ 2004-05-05
    IIF 23 - director → ME
  • 4
    BALLYMORE PROPERTIES (1) LIMITED - 2001-05-17
    St. Johns House, 5 South Parade, Summertown, Oxford
    Dissolved corporate (4 parents)
    Officer
    2000-08-31 ~ 2004-05-05
    IIF 22 - director → ME
  • 5
    LANDOR DEVELOPMENT COMPANY LIMITED - 1995-06-09
    KEMPTON HOMES (LONDON) LIMITED - 1994-12-16
    FIRSTLANE LIMITED - 1992-07-14
    4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom
    Corporate (4 parents, 9 offsprings)
    Officer
    1994-03-22 ~ 2004-05-05
    IIF 12 - director → ME
  • 6
    Tom Kinlock Kemsley Llp, 113 New London Road, Chelmsford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,333 GBP2023-12-31
    Officer
    2000-03-21 ~ 2004-05-05
    IIF 13 - director → ME
  • 7
    Jfm Block & Estate Management Llp, Middlesex House, 130 College Road, Harrow, England
    Corporate (7 parents)
    Equity (Company account)
    22,848 GBP2023-12-31
    Officer
    1996-03-19 ~ 1999-09-09
    IIF 28 - director → ME
  • 8
    St. Johns House, 5 South Parade, Summertown, Oxford
    Dissolved corporate (4 parents)
    Officer
    2001-06-20 ~ 2004-05-05
    IIF 17 - director → ME
  • 9
    4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2001-05-09 ~ 2004-05-05
    IIF 18 - director → ME
  • 10
    St. Johns House, 5 South Parade, Summertown, Oxford
    Dissolved corporate (4 parents)
    Officer
    2001-06-20 ~ 2004-05-05
    IIF 24 - director → ME
  • 11
    4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    313,690 GBP2024-03-31
    Officer
    2001-06-20 ~ 2004-05-05
    IIF 19 - director → ME
  • 12
    MULRYAN MANAGEMENT SERVICES LIMITED - 1998-12-10
    23 Hanover Square, London
    Dissolved corporate (1 parent)
    Officer
    2012-06-11 ~ 2015-06-25
    IIF 9 - director → ME
    1998-03-12 ~ 2008-03-28
    IIF 27 - director → ME
  • 13
    LACEROUND LIMITED - 1985-01-25
    The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Corporate (3 parents)
    Officer
    2001-09-26 ~ 2005-10-31
    IIF 26 - director → ME
  • 14
    ROCKWELL RESIDENTIAL UK LTD - 2016-11-08
    2nd Floor 140 Wardour Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -973,980 GBP2023-12-31
    Officer
    2015-07-24 ~ 2016-11-17
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 15
    ROCKWELL PROPERTIES LIMITED - 2016-11-08
    23 King Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-15 ~ 2016-11-30
    IIF 10 - director → ME
  • 16
    2 Cutty Sark Gardens Greenwich Tourist Information Centre, Foundation House, London, United Kingdom
    Corporate (15 parents)
    Officer
    2013-05-24 ~ 2013-10-01
    IIF 1 - director → ME
  • 17
    DRAMALOCAL LIMITED - 1996-07-19
    4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1999-02-24 ~ 2004-05-05
    IIF 14 - director → ME
  • 18
    OLD BUCKENHAM AIRFIELD LIMITED - 1997-06-20
    DREAMTEAM LIMITED - 1993-01-06
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2007-03-28 ~ 2013-06-26
    IIF 4 - director → ME
  • 19
    4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2000-08-08 ~ 2004-05-05
    IIF 15 - director → ME
  • 20
    HALLCO 1308 LIMITED - 2006-04-19
    20-25 Glasshouse Yard, London
    Dissolved corporate (1 parent)
    Officer
    2006-06-19 ~ 2008-03-28
    IIF 8 - director → ME
  • 21
    HALLCO 1470 LIMITED - 2007-05-17
    21 Bedford Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-05-15 ~ 2008-03-28
    IIF 16 - director → ME
  • 22
    23 Hanover Square, London
    Dissolved corporate (2 parents)
    Officer
    2005-10-07 ~ 2008-03-28
    IIF 25 - director → ME
  • 23
    WEST PROPERTIES (UK) LIMITED - 2015-07-15
    23 Hanover Square, London, England
    Dissolved corporate (3 offsprings)
    Officer
    2012-03-12 ~ 2015-06-12
    IIF 6 - director → ME
    2003-10-07 ~ 2008-03-28
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.