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

Mullen, John

    Related profiles found in government register
  • Mullen, John
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torwood Bonnington Road, Peebles, Peeblesshire, EH45 9HF

      IIF 1
  • Mullen, John
    British company director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torwood, Bonnington Road, Peebles, EH45 9HF, Scotland

      IIF 2
    • icon of address Torwood Bonnington Road, Peebles, Peeblesshire, EH45 9HF

      IIF 3
  • Mullen, John
    British consultant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Somerville Court, Trinity Way, Adderbury, Banbury, OX17 3SN, United Kingdom

      IIF 4
    • icon of address 6, 6 Renfield St, Glasgow, G2 5AL, Scotland

      IIF 5
    • icon of address Torwood, Bonnington Road, Peebles, Scottish Borders, EH45 9HF, United Kingdom

      IIF 6
  • Mullen, John
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont Road, Banbury, Oxfordshire, OX16 1RH, England

      IIF 7
    • icon of address Countrywide House, 23 West Bar Street, Banbury, OX16 9SA, United Kingdom

      IIF 8
    • icon of address St. Georges House, 215-219 Chester Road, Manchester, Greater Manchester, M15 4JE, United Kingdom

      IIF 9
    • icon of address Torwood Bonnington Road, Peebles, Peeblesshire, EH45 9HF

      IIF 10 IIF 11 IIF 12
    • icon of address Torwood, Bonnington Road, Peebles, Peeblesshire, EH45 9HF, United Kingdom

      IIF 15
  • Mullen, John
    British none born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 125 Princes Street, Edinburgh, Midlothian, EH2 4AD, United Kingdom

      IIF 16
  • Mullen, John
    born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torwood, Bonnington Road, Peebles, EH45 9HF, United Kingdom

      IIF 17
  • Mullen, John
    British director born in January 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54, Cairnlee Avenue East, Cults, Aberdeen, Aberdeenshire, AB15 9NH, Scotland

      IIF 18
    • icon of address Unit 14 Somerville Court, Banbury Business Park, Adderbury, Oxfordshire, OX17 3SN

      IIF 19
  • Mr John Mullen
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Somerville Court, Banbury Business Park, Adderbury, Banbury, Oxfordshire, OX17 3SN, England

      IIF 20
    • icon of address Torwood, Bonnington Road, Peebles, EH45 9HF, Scotland

      IIF 21
    • icon of address Unit 14 South Park Industrial Estate, Unit 14, South Park Industrial Estate, Peebles, EH45 9ED, Scotland

      IIF 22
  • Mullen, John
    British managing director born in January 1953

    Registered addresses and corresponding companies
    • icon of address Ty Mawr, Llandyfrygod, Llanerchymedd, Anglesey, LL71

      IIF 23
  • Mr John Mullen
    British born in January 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sterling House, 97 Lichfield Street, Tamworth, Staffordshire, B79 7QF, England

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Sterling House, 97 Lichfield Street, Tamworth, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,070,341 GBP2023-08-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 2
    DOCKSAY LIMITED - 2007-09-25
    icon of address Unit 14 South Park Industrial Estate Unit 14, South Park Industrial Estate, Peebles, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    23,995 GBP2023-11-30
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Beaumont Road, Banbury, Oxfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,691,365 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 7 - Director → ME
  • 4
    TUGO FOOD SYSTEMS LIMITED - 2024-07-30
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,215,054 GBP2024-08-31
    Officer
    icon of calendar 2009-05-26 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Countrywide House, 23 West Bar Street, Banbury, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    568,212 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Unit 14, Somerville Court Trinity Way, Adderbury, Banbury, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 5th Floor, 125 Princes Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83,329 GBP2017-02-28
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address Kilstrule, Yester Mains, Gifford, East Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    -125,199 GBP2024-03-31
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 6 - Director → ME
Ceased 13
  • 1
    icon of address 54 Cairnlee Avenue East, Cults, Aberdeen, Aberdeenshire
    Active Corporate (1 parent)
    Equity (Company account)
    -290 GBP2023-10-31
    Officer
    icon of calendar 2012-10-01 ~ 2016-06-14
    IIF 18 - Director → ME
  • 2
    COLMORE (UK) LIMITED - 1999-05-04
    AVONMORE FOODS (U.K.) LIMITED - 1995-01-03
    AVONMORE U.K. LIMITED - 1990-04-12
    PROOFWELL LIMITED - 1989-10-31
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-01-30
    IIF 1 - Director → ME
  • 3
    KINGDOM CHEESE COMPANY (1999) LIMITED - 2006-08-03
    VERIMAC (NO.97) LIMITED - 1999-06-16
    icon of address C/o First Milk Ltd, Cirrus House Marchburn Drive, Glasgow Airport, Abbotsinch, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2018-10-01
    Officer
    icon of calendar 1999-05-28 ~ 2011-05-27
    IIF 3 - Director → ME
  • 4
    KCSUBCO 1 LIMITED - 2006-08-03
    icon of address C/o First Milk Ltd, Cirrus House Marchburn Drive, Glasgow Airport, Abbotsinch, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2018-10-01
    Officer
    icon of calendar 2006-06-30 ~ 2011-05-27
    IIF 13 - Director → ME
  • 5
    KCSUBCO 2 LIMITED - 2006-08-03
    icon of address First Milk Ltd Marchburn Drive, Glasgow Airport, Abbotsinch, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2018-10-01
    Officer
    icon of calendar 2006-06-30 ~ 2011-05-27
    IIF 10 - Director → ME
  • 6
    KCSUBCO 3 LIMITED - 2006-08-03
    icon of address C/o First Milk Ltd, Cirrus House Marchburn Drive, Glasgow Airport, Abbotsinch, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2019-10-01
    Officer
    icon of calendar 2006-06-30 ~ 2011-05-27
    IIF 14 - Director → ME
  • 7
    GLANBIA CHEESE LIMITED - 2023-07-27
    GOLDEN FOOD PRODUCTS LIMITED - 1999-05-04
    GOLDEN DAIRY COMPANY LIMITED - 1993-09-17
    GOLDEN FOOD PRODUCTS LIMITED - 1991-08-12
    GOLDEN FOOD PRODUCTS LIMITED - 1991-08-12
    ADVISER (181) LIMITED - 1991-04-22
    icon of address 4 Royal Mews, Gadbrook Park, Rudheath, Northwich, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1991-04-22 ~ 1992-01-30
    IIF 23 - Director → ME
  • 8
    icon of address 6 6 Renfield St, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -87,485 GBP2023-06-30
    Officer
    icon of calendar 2019-04-02 ~ 2021-11-17
    IIF 5 - Director → ME
  • 9
    GSF 820 LIMITED - 2016-02-24
    icon of address Beaumont Road, Banbury, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2016-02-04 ~ 2016-02-26
    IIF 9 - Director → ME
  • 10
    GRINMOST (NO.60) LIMITED - 1993-07-01
    icon of address Unit 9 Longman Centre, East Tullos Industrial Estate, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-06-04 ~ 1995-07-24
    IIF 11 - Director → ME
  • 11
    icon of address C/o The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    102,866 GBP2018-08-31
    Officer
    icon of calendar 2014-03-05 ~ 2020-02-07
    IIF 16 - Director → ME
  • 12
    THE EDINBURGH SMOKED SALMON COMPANY (1992) LIMITED - 2011-06-15
    WJB (283) LIMITED - 1992-10-26
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-17 ~ 1995-07-24
    IIF 12 - Director → ME
  • 13
    icon of address Unit 14, Somerville Court Trinity Way, Adderbury, Banbury, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-08-18 ~ 2022-11-02
    IIF 20 - Has significant influence or control OE

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.