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

Donal Mulryan

    Related profiles found in government register
  • Donal Mulryan
    Irish born in June 1969

    Resident in Monaco

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

      IIF 1
    • icon of address 23, King Street, London, SW1Y 6QY, United Kingdom

      IIF 2
  • Daniel James Mulryan
    Irish born in June 1969

    Resident in Monaco

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

      IIF 3
    • icon of address 2nd Floor, 140 Wardour Street, London, W1F 8ZT, United Kingdom

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

      IIF 5 IIF 6 IIF 7
  • Mr Daniel James Mulryan
    Irish born in June 1969

    Resident in Monaco

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

      IIF 8
  • Mulryan, Donal
    Irish director born in June 1969

    Resident in Monaco

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

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

    Resident in Monaco

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

      IIF 10
  • Daniel James Mulryan
    Irish born in June 1969

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

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

    Resident in Monaco

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

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

    Resident in Monaco

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

      IIF 13
    • icon of address 23, Hanover Square, London, W1S 1JB, England

      IIF 14
    • icon of address 2, Rue Bel Respiro, Monaco, 98000, Monaco

      IIF 15
  • Mulryan, Daniel James
    Irish managing director born in June 1969

    Resident in Monaco

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

      IIF 16
  • Mulryan, Daniel James
    Irish none born in June 1969

    Resident in Monaco

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

      IIF 17
  • Mulryan, Daniel James
    Irish property developer born in June 1969

    Resident in Monaco

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

      IIF 18 IIF 19
  • Mulryan, Donal James
    Irish company director born in June 1969

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

      IIF 20
  • Mulryan, Donal James
    Irish construction director born in June 1969

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

      IIF 21
  • Mulryan, Donal James
    Irish contracts director born in June 1969

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

      IIF 22
  • 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
    • icon of address Cookham Dene, Manor Park, Chislehurst, Kent, BR7 5QD

      IIF 33
  • Mulryan, Daniel James
    Irish ceo born in June 1969

    Resident in England

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

      IIF 34
  • Mulryan, Donal James
    British director born in June 1969

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

      IIF 35
    • icon of address 9 New Crane Place, New Crane Wharf, London, E1W 3TX

      IIF 36
  • Mulryan, Donal James
    British property developer born in June 1969

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

      IIF 37
  • Mulryan, Donal James
    born in June 1969

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

      IIF 38
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Elizabeth House 1st And 2nd Floors, Les Ruettes Brayes, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-12-20 ~ now
    IIF 11 - Ownership of shares - More than 25%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25%OE
  • 2
    icon of address 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
    icon of calendar 2018-06-18 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2nd Floor 140 Wardour Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 2nd Floor 140 Wardour Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    138,308 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2nd Floor 140 Wardour Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,145 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    ROCKWELL RESIDENTIAL UK LTD - 2016-11-08
    icon of address 2nd Floor 140 Wardour Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -973,980 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    ROCKWELL PROPERTIES LIMITED - 2016-11-08
    icon of address 23 King Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    TOWER TAXI TECHNOLOGY 38 LIMITED LIABILITY PARTNERSHIP - 2004-04-14
    icon of address 11th Floor The Plaza, Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-02 ~ dissolved
    IIF 38 - LLP Member → ME
  • 9
    icon of address 21 Bedford Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 23 Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 23 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 14 - Director → ME
Ceased 23
  • 1
    BALLYMORE CONTRACTS LIMITED - 1998-04-16
    LANDOR DEVELOPMENT CORPORATION LIMITED - 1995-06-09
    KEMPTON DEVELOPMENTS LIMITED - 1994-12-16
    icon of address St. Johns House, 5 South Parade, Summertown, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-09 ~ 2004-05-05
    IIF 28 - Director → ME
  • 2
    BALLYMORE HORNER LIMITED - 2006-01-27
    PARAGON BUILDING MANAGEMENT COMPANY LIMITED - 2005-09-09
    icon of address 4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-06-20 ~ 2004-05-05
    IIF 29 - Director → ME
  • 3
    BALLYMORE PROPERTIES (2) LIMITED - 2001-07-30
    icon of address St. Johns House, 5 South Parade, Summertown, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2004-05-05
    IIF 31 - Director → ME
  • 4
    BALLYMORE PROPERTIES (1) LIMITED - 2001-05-17
    icon of address St. Johns House, 5 South Parade, Summertown, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2004-05-05
    IIF 30 - Director → ME
  • 5
    LANDOR DEVELOPMENT COMPANY LIMITED - 1995-06-09
    KEMPTON HOMES (LONDON) LIMITED - 1994-12-16
    FIRSTLANE LIMITED - 1992-07-14
    icon of address 4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1994-03-22 ~ 2004-05-05
    IIF 20 - Director → ME
  • 6
    icon of address Tom Kinlock Kemsley Llp, 113 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,333 GBP2023-12-31
    Officer
    icon of calendar 2000-03-21 ~ 2004-05-05
    IIF 21 - Director → ME
  • 7
    icon of address Jfm Block & Estate Management Llp, Middlesex House, 130 College Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,368 GBP2024-12-31
    Officer
    icon of calendar 1996-03-19 ~ 1999-09-09
    IIF 37 - Director → ME
  • 8
    icon of address St. Johns House, 5 South Parade, Summertown, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-20 ~ 2004-05-05
    IIF 25 - Director → ME
  • 9
    icon of address 4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-09 ~ 2004-05-05
    IIF 26 - Director → ME
  • 10
    icon of address St. Johns House, 5 South Parade, Summertown, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-20 ~ 2004-05-05
    IIF 32 - Director → ME
  • 11
    icon of address 4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    313,690 GBP2024-03-31
    Officer
    icon of calendar 2001-06-20 ~ 2004-05-05
    IIF 27 - Director → ME
  • 12
    MULRYAN MANAGEMENT SERVICES LIMITED - 1998-12-10
    icon of address 23 Hanover Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ 2015-06-25
    IIF 34 - Director → ME
    icon of calendar 1998-03-12 ~ 2008-03-28
    IIF 36 - Director → ME
  • 13
    LACEROUND LIMITED - 1985-01-25
    icon of address The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-09-26 ~ 2005-10-31
    IIF 35 - Director → ME
  • 14
    ROCKWELL RESIDENTIAL UK LTD - 2016-11-08
    icon of address 2nd Floor 140 Wardour Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -973,980 GBP2023-12-31
    Officer
    icon of calendar 2015-07-24 ~ 2016-11-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    ROCKWELL PROPERTIES LIMITED - 2016-11-08
    icon of address 23 King Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ 2016-11-30
    IIF 9 - Director → ME
  • 16
    icon of address 2 Cutty Sark Gardens Greenwich Tourist Information Centre, Foundation House, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2013-10-01
    IIF 12 - Director → ME
  • 17
    DRAMALOCAL LIMITED - 1996-07-19
    icon of address 4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-24 ~ 2004-05-05
    IIF 22 - Director → ME
  • 18
    OLD BUCKENHAM AIRFIELD LIMITED - 1997-06-20
    DREAMTEAM LIMITED - 1993-01-06
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-28 ~ 2013-06-26
    IIF 15 - Director → ME
  • 19
    icon of address 4th Floor 161 Marsh Wall, London, England And Wales, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2004-05-05
    IIF 23 - Director → ME
  • 20
    HALLCO 1308 LIMITED - 2006-04-19
    icon of address 20-25 Glasshouse Yard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-19 ~ 2008-03-28
    IIF 19 - Director → ME
  • 21
    HALLCO 1470 LIMITED - 2007-05-17
    icon of address 21 Bedford Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2008-03-28
    IIF 24 - Director → ME
  • 22
    icon of address 23 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2008-03-28
    IIF 33 - Director → ME
  • 23
    WEST PROPERTIES (UK) LIMITED - 2015-07-15
    icon of address 23 Hanover Square, London, England
    Dissolved Corporate (3 offsprings)
    Officer
    icon of calendar 2012-03-12 ~ 2015-06-12
    IIF 17 - Director → ME
    icon of calendar 2003-10-07 ~ 2008-03-28
    IIF 18 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.