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

Mulligan, Liam Francis Martin

    Related profiles found in government register
  • Mulligan, Liam Francis Martin
    British co director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 1
  • Mulligan, Liam Francis Martin
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Courtyard, Burnley, Lancashire, BB11 3PJ, United Kingdom

      IIF 2 IIF 3
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, England

      IIF 4 IIF 5
  • Mulligan, Liam Francis Martin
    British consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Courtyard, Burnley, Lancashire, BB11 3PJ, United Kingdom

      IIF 6 IIF 7
  • Mulligan, Liam Francis Martin
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Courtyard, Burnley, Lancashire, BB11 3PJ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Suite 2, The Exchange, Spring Lane, Colne, Lancashire, BB8 9BD, England

      IIF 12
    • icon of address Suite 2, The Exchange, Spring Lane, Colne, Lancashire, BB8 9BF, United Kingdom

      IIF 13
    • icon of address Unit 5, Clayton Street Industrial Estate, Nelson, Lancashire, BB9 7PH, England

      IIF 14
  • Mulligan, Liam Francis Martin
    British financial adviser born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 15
  • Mulligan, Liam Francis Martin
    British financial advisor born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 16
  • Mulligan, Liam Francis Martin
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, England

      IIF 17 IIF 18 IIF 19
  • Mulligan, Liam
    British consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarendon, Green Lane, Longridge, Preston, PR3 3RA, United Kingdom

      IIF 20
  • Mulligan, Liam Francis
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Market Street, Lancaster, LA1 1JG, United Kingdom

      IIF 21
    • icon of address Clarendon, Green Lane, Longridge, Preston, PR3 3RA, England

      IIF 22 IIF 23
  • Mulligan, Liam Francis
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra Gate Business Centre Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 24
    • icon of address 38, Whalley Road, Clitheroe, BB7 1AW, United Kingdom

      IIF 25
    • icon of address Clarendon, Green Lane, Longridge, Preston, PR3 3RA, England

      IIF 26
  • Mr Liam Mulligan
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarendon, Green Lane, Longridge, Preston, PR3 3RA, United Kingdom

      IIF 27
  • Mr Liam Francis Mulligan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Whalley Road, Clitheroe, BB7 1AW, United Kingdom

      IIF 28
    • icon of address Clarendon, Green Lane, Longridge, PR3 3RA, England

      IIF 29
    • icon of address Clarendon, Green Lane, Longridge, Preston, PR3 3RA, England

      IIF 30 IIF 31
  • Mulligan, Liam Francis Martin

    Registered addresses and corresponding companies
    • icon of address 6, The Courtyard, Burnley, Lancashire, BB11 3PJ, United Kingdom

      IIF 32
    • icon of address Suite 2, The Exchange, Spring Lane, Colne, Lancashire, BB8 9BF, United Kingdom

      IIF 33
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 34
  • Mr Liam Francis Martin Mulligan
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, England

      IIF 35
  • Mulligan, Liam

    Registered addresses and corresponding companies
    • icon of address 6, The Courtyard, Burnley, Lancashire, BB11 3PJ, United Kingdom

      IIF 36 IIF 37
    • icon of address Clarendon, Green Lane, Longridge, Preston, PR3 3RA, United Kingdom

      IIF 38
    • icon of address Unit 5, Clayton Street Industrial Estate, Nelson, Lancashire, BB9 7PH, England

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 6 The Courtyard, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2016-03-31 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    icon of address Charter House, Stansfield Street, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2012-06-22 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    icon of address Vulcan Works, 34-38 Guildhall Road, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,924 GBP2023-06-30
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address 14 Towneley Parade, Longridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -102,109 GBP2024-01-31
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    GWPP LTD
    - now
    GENERIC 020 LTD - 2023-10-20
    icon of address Alexandra Gate Business Centre Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address 4385, 15698932 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 6 The Courtyard, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Clarendon, Green Lane, Longridge, Preston, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -585 GBP2024-01-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 20 - Director → ME
    icon of calendar 2020-01-03 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 9
    MORTGAGE BASKET DIGITAL LIMITED - 2025-04-11
    icon of address Clarendon Green Lane, Longridge, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address Charter House, Stansfield Street, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Suite 2 The Exchange, Spring Lane, Colne, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Charter House, Stansfield Street, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 6 - Director → ME
  • 13
    DRESS VERSUS LIMITED - 2024-04-08
    icon of address Clarendon Green Lane, Longridge, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    icon of address Charter House, Stansfield Street, Nelson, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,651 GBP2023-12-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    icon of address Pasrsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-03 ~ 2011-07-19
    IIF 9 - Director → ME
  • 2
    icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-26 ~ 2011-07-19
    IIF 15 - Director → ME
  • 3
    icon of address 135 Finchley Road, Swiss Cottage, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ 2013-06-21
    IIF 13 - Director → ME
    icon of calendar 2011-03-22 ~ 2013-08-05
    IIF 33 - Secretary → ME
  • 4
    icon of address 1st Floor 89 - 91 Shudehill, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ 2012-09-10
    IIF 8 - Director → ME
    icon of calendar 2011-03-23 ~ 2012-09-10
    IIF 32 - Secretary → ME
  • 5
    icon of address 4385, 15698932 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ 2024-09-09
    IIF 21 - Director → ME
  • 6
    icon of address Charter House, Stansfield Street, Nelson, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    461,830 GBP2020-12-31
    Officer
    icon of calendar 2009-10-28 ~ 2012-08-13
    IIF 7 - Director → ME
  • 7
    MULLIGAN & SON PROPERTY LTD - 2013-08-07
    icon of address 46 Houghton Place, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,464 GBP2015-03-31
    Officer
    icon of calendar 2011-05-05 ~ 2013-12-20
    IIF 14 - Director → ME
    icon of calendar 2011-05-05 ~ 2014-01-06
    IIF 39 - Secretary → ME
  • 8
    icon of address 6 The Courtyard, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ 2014-02-07
    IIF 2 - Director → ME
  • 9
    HELLMANN POULTRY EQUIPMENT (UK & IRELAND) LIMITED - 2018-11-22
    icon of address Charter House, Stansfield Street, Nelson, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-05-13 ~ 2020-06-03
    IIF 18 - Director → ME
  • 10
    icon of address Charter House, Stansfield Street, Nelson, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,651 GBP2023-12-31
    Officer
    icon of calendar 2015-06-15 ~ 2015-07-02
    IIF 4 - Director → ME
    icon of calendar 2015-04-16 ~ 2015-04-29
    IIF 5 - Director → ME
  • 11
    icon of address Charter House, Stansfield Street, Nelson, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -100,565 GBP2021-03-31
    Officer
    icon of calendar 2020-02-26 ~ 2023-01-15
    IIF 19 - Director → ME
  • 12
    WHITE ROSE METAL AND RECYCLING LIMITED - 2014-05-14
    DIP (M/CR) LTD - 2013-04-17
    PAMPLEMOUSSE GRANDE LIMITED - 2011-09-05
    icon of address Unit 4 Lumen House 99 Vale Road, Vale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ 2012-04-01
    IIF 11 - Director → ME
    icon of calendar 2011-08-02 ~ 2012-04-01
    IIF 36 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.