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

Mullin, Martin Gerard

    Related profiles found in government register
  • Mullin, Martin Gerard
    British business exective born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Wheatley Hall Road, Doncaster, South Yorkshire, DN2 4NB

      IIF 1
  • Mullin, Martin Gerard
    British business executive born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cooper Lighting And Safety Limited, Wheatley Hall Road, Doncaster, South Yorkshire, DN2 4NB, United Kingdom

      IIF 2
    • Wheatley Hall Road, Doncaster, South Yorkshire, DN2 4NB

      IIF 3 IIF 4 IIF 5
    • Jephson Court, Tancred Close, Leamington Spa, Warwickshire, CV31 3RZ, England

      IIF 8
  • Mullin, Martin Gerard
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Abbey Park, Southampton Road, Titchfield, Fareham, PO14 4QA, England

      IIF 9 IIF 10
    • 6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, CV31 3RZ, England

      IIF 11
    • Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire, CV31 3RZ

      IIF 12 IIF 13 IIF 14
    • Jephson Court Tancred Close, Queeensway, Royal Leamingtonton Spa, Warwickshire, CV31 3RZ

      IIF 16
  • Mullin, Martin Gerard
    British senior vice president and general manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2 Almond Close, Almond Close, Loughborough, LE11 2DG, England

      IIF 17
  • Mullin, Martin Gerard
    British senior vp & gm born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ellis Patents Holdings Ltd, High Street, Rillington, Malton, North Yorkshire, YO17 8LA

      IIF 18
  • Mullin, Martin Gerard
    British vice president & gm born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Jephson Court, Tancred Close, Leamington Spa, Warwickshire, CV31 3RZ, England

      IIF 19 IIF 20 IIF 21
    • Jephson Court, Tancred Close, Queensway, Leamington Spa, Warwickshire, CV31 3RZ, England

      IIF 25
    • Eaton Safety Limited, Jephson Court, Tancred Close, Royal Leamington Spa, Warwickshire, CV31 3RZ, United Kingdom

      IIF 26
    • Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, Warwickshire, CV31 3RZ

      IIF 27
  • Mullin, Martin Gerard
    British vice president and general manager born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, Warwickshire, CV31 3RZ

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    6 Jephson Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved corporate (3 parents)
    Officer
    2015-06-08 ~ dissolved
    IIF 20 - director → ME
  • 2
    6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved corporate (4 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 11 - director → ME
  • 3
    VILTSTYLE LIMITED - 1995-08-31
    6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 5 - director → ME
  • 4
    MAGSGOOD LIMITED - 1995-08-31
    100 New Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 7 - director → ME
  • 5
    Ellis Patents Holdings Ltd High Street, Rillington, Malton, North Yorkshire
    Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    1,047,176 GBP2023-03-01 ~ 2024-02-29
    Officer
    2016-01-14 ~ now
    IIF 18 - director → ME
  • 6
    RAXTON LIMITED - 2013-01-02
    RAXTON MARKETING LIMITED - 1980-12-31
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2015-03-27 ~ dissolved
    IIF 28 - director → ME
  • 7
    MENVIER-SWAIN GROUP SERVICES LTD - 1992-08-19
    MENVIER-GROUP SERVICES LIMITED - 1989-11-27
    A.R.B. ELECTRICS LIMITED - 1989-05-30
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 1 - director → ME
  • 8
    121MOUNTCO 055 LIMITED - 2005-09-26
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2015-05-28 ~ dissolved
    IIF 25 - director → ME
  • 9
    MOUNT ENGINEERING PLC - 2015-11-23
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-06-10 ~ dissolved
    IIF 24 - director → ME
  • 10
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 22 - director → ME
  • 11
    AP ALARM SYSTEMS LIMITED - 1998-11-26
    THRUST (HOLDINGS) LIMITED - 1994-09-05
    THRUST TECHNOLOGY LIMITED - 1988-05-20
    LEGIBUS 217 LIMITED - 1982-07-14
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 3 - director → ME
  • 12
    CALVERT TRUST (CHALLENGE FOR THE DISABLED)(THE) - 1993-10-26
    CALVERT TRUST (CHALLENGE FOR THE DISABLED) LIMITED (THE) - 1982-10-01
    Little Crosthwaite, Underskiddaw, Keswick Cumbria
    Corporate (10 parents)
    Officer
    2016-11-26 ~ now
    IIF 17 - director → ME
Ceased 13
  • 1
    Branch Registration, Refer To Parent Registry, Netherlands
    Corporate (2 parents)
    Officer
    2014-06-15 ~ 2015-06-30
    IIF 26 - director → ME
  • 2
    COOPER (UK) GROUP PLC - 2004-09-29
    CAPITALEXPAND PUBLIC LIMITED COMPANY - 1998-08-28
    6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-22 ~ 2015-05-28
    IIF 8 - director → ME
  • 3
    SCANTRONIC LIMITED - 1998-11-18
    BROOKEXPRESS LIMITED - 1979-12-31
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2011-08-01 ~ 2015-05-28
    IIF 21 - director → ME
  • 4
    OXFORDBRIGHT LIMITED - 2003-01-27
    252 Bath Road, Slough, Berkshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2013-10-10 ~ 2020-12-18
    IIF 9 - director → ME
  • 5
    COOPER FULLEON LIMITED - 2016-04-30
    FULLEON LIMITED - 2008-04-01
    FULLEON SYNCHROBELL LTD - 1998-02-27
    FULLEON LIMITED - 1994-04-01
    252 Bath Road, Slough, Berkshire, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2020-07-03 ~ 2020-12-18
    IIF 15 - director → ME
  • 6
    COOPER LIGHTING AND SAFETY LIMITED - 2016-03-01
    COOPER LIGHTING AND SECURITY LIMITED - 2008-02-01
    CROMPTON LIGHTING LIMITED - 2000-02-25
    SPARTANLITE - 1995-02-06
    252 Bath Road, Slough, Berkshire, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2010-02-01 ~ 2020-12-18
    IIF 4 - director → ME
  • 7
    COOPER INDUSTRIES (U.K.) LIMITED - 2015-11-23
    RETAINRESULT PUBLIC LIMITED COMPANY - 1997-11-05
    252 Bath Road, Slough, Berkshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2020-07-03 ~ 2020-12-18
    IIF 12 - director → ME
    2014-03-22 ~ 2015-06-22
    IIF 2 - director → ME
  • 8
    COOPER INDUSTRIES (ENGLAND) LIMITED - 2015-11-23
    252 Bath Road, Slough, Berkshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2015-06-08 ~ 2020-12-18
    IIF 27 - director → ME
  • 9
    252 Bath Road, Slough, Berkshire, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2013-10-10 ~ 2020-09-29
    IIF 10 - director → ME
  • 10
    COOPER SAFETY LIMITED - 2015-11-26
    MENVIER GROUP LIMITED - 2008-02-01
    MENVIER GROUP PLC - 2004-09-29
    MENVIER-SWAIN GROUP PLC - 1998-07-02
    MAIDENDEAL LIMITED - 1985-05-03
    252 Bath Road, Slough, Berkshire, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2020-07-03 ~ 2020-12-18
    IIF 16 - director → ME
    2014-03-22 ~ 2015-05-28
    IIF 23 - director → ME
  • 11
    A.R.B. ELECTRICS (SURREY) LIMITED - 1987-12-21
    SELBYCREST LIMITED - 1981-12-31
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2020-07-03 ~ 2020-12-18
    IIF 13 - director → ME
  • 12
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2020-07-03 ~ 2020-12-18
    IIF 14 - director → ME
    2011-08-01 ~ 2015-06-10
    IIF 6 - director → ME
  • 13
    SCANTRONIC EUROPE LIMITED - 1993-04-06
    SCANTRONIC SECURITY SUPPLIES LIMITED - 1990-04-03
    RAMWORD LIMITED - 1985-03-01
    Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2011-07-28 ~ 2015-05-28
    IIF 19 - 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.