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

Mullaney, Gary

    Related profiles found in government register
  • Mullaney, Gary
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chimney Road, Great Bridge, Tipton, DY4 7BY, United Kingdom

      IIF 1
  • Mullaney, Gary
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aquila Truck Centres, Westgate, Aldridge, West Mids, WS9 8EZ, England

      IIF 2
  • Mullaney, Gary
    British director-general manager born in January 1971

    Registered addresses and corresponding companies
    • icon of address 1 Highbarn, Brockhollow, Sandbach, Cheshire, CW11 3WA

      IIF 3
  • Mullaney, Gary
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Wheelock Heath Business Court, Winterley, Sandbach, Cheshire, CW11 4RQ, United Kingdom

      IIF 4
  • Mullaney, Gary
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Wheelock Heath Business Court, Winterley, Sandbach, Cheshire, CW11 4RQ, United Kingdom

      IIF 5
    • icon of address Westgate, Aldridge, Walsall, West Midlands, WS9 8EZ

      IIF 6
  • Mullaney, Gary
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chimney Road, Great Bridge, Tipton, DY4 7BY, United Kingdom

      IIF 7 IIF 8
    • icon of address C/o Frp Advisory Llp. First Floor, Ashcroft House, Ervington Court, Meridian Business Park, Leicestershire, LE19 1WL

      IIF 9
    • icon of address The Gables, 8 Emerald Drive, Sandbach, Cheshire, CW11 4ND

      IIF 10 IIF 11
    • icon of address The Hill, Newcastle Road, Sandbach, Cheshire, CW11 1JJ, United Kingdom

      IIF 12
    • icon of address Unit 5, Wheelock Heath Business Court, Winterley, Sandbach, Cheshire, CW11 4RQ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 5, Wheelock Heath Business Court, Winterley, Sandbach, Cheshire, CW114RQ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Westgate, Aldridge, Walsall, West Midlands, WS9 8EZ

      IIF 21
  • Mullaney, Gary
    British managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chimney Road, Great Bridge, Tipton, DY4 7BY, United Kingdom

      IIF 22 IIF 23
    • icon of address Aquila, Chimney Road, Tipton, West Midlands, DY4 7BY, England

      IIF 24
  • Mullaney, Gary
    British

    Registered addresses and corresponding companies
    • icon of address 1 Highbarn, Brockhollow, Sandbach, Cheshire, CW11 3WA

      IIF 25 IIF 26
  • Gary, Mullaney
    British

    Registered addresses and corresponding companies
    • icon of address Westgate, Aldridge, Walsall, West Midlands, WS9 8EZ

      IIF 27
  • Mr Gary Mullaney
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Boran Court, Network 65 Business Park, Burnley, Lancashire, BB11 5ST, United Kingdom

      IIF 28
    • icon of address Chimney Road, Great Bridge, Tipton, DY4 7BY, United Kingdom

      IIF 29
    • icon of address C/o Frp Advisory Llp. First Floor, Ashcroft House, Ervington Court, Meridian Business Park, Leicestershire, LE19 1WL

      IIF 30
    • icon of address 8, Emerald Drive, Sandbach, Cheshire, CW11 4ND, United Kingdom

      IIF 31
    • icon of address The Gables, 8 Emerald Drive, Sandbach, CW11 4ND, England

      IIF 32
    • icon of address Unit 1, Millbuck Way, Springvale Industrial Estate, Sandbach, Cheshire, CW11 3JA, United Kingdom

      IIF 33
    • icon of address Unit 5, Wheelock Heath Business Court, Winterley, Sandbach, CW114RQ, United Kingdom

      IIF 34
    • icon of address Unit 5, Wheelock Heath Business Court, Winterley, Sandbach, Cheshire, CW11 4RQ, United Kingdom

      IIF 35 IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address The Hill, Newcastle Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    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
  • 2
    AQUILA PLANT LTD - 2012-04-26
    icon of address C/o Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Frp Advisory Llp, Ashcroft House, Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-02 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address The Hill, Newcastle Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 5 Wheelock Heath Business Court, Winterley, Sandbach, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Unit 5 Wheelock Heath Business Court, Winterley, Sandbach, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,670 GBP2016-12-31
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    JE MOTORS LIMITED - 2014-10-22
    icon of address The Hill, Newcastle Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,620,008 GBP2023-12-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 12 - Director → ME
  • 9
    AQUILA TRUCK CENTRES LIMITED - 2014-10-22
    BRAND NEW CO (176) LIMITED - 2003-02-13
    icon of address Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-24 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Unit 5 Wheelock Heath Business Court, Winterley, Sandbach, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 11
    G-VOLUTION LIMITED - 2010-02-04
    BI-FUEL INNOVATION LIMITED - 2008-04-19
    DALEWATCH LIMITED - 2005-11-21
    icon of address Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -23,178 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 5 Wheelock Heath Business Court, Winterley, Sandbach, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    AQUILA FLEET MANAGEMENT LIMITED - 2014-10-28
    DJH1 LTD - 2013-09-12
    MAMOBI LIMITED - 2013-04-03
    icon of address Chimney Road, Great Bridge, Tipton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 23 - Director → ME
  • 14
    LUPTON SHOOT LLP - 2015-06-10
    icon of address Aquila Truck Centres, Westgate, Aldridge, West Mids
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 15
    icon of address Unit 5 Wheelock Heath Business Court, Winterley, Sandbach, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    G, P & K VEHICLE RENTALS LIMITED - 2015-10-08
    SANDBACH TRUCK AND VAN LIMITED - 2015-07-15
    icon of address C/o Frp Advisory Llp. First Floor Ashcroft House, Ervington Court, Meridian Business Park, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    383 GBP2017-12-31
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Unit 1 Millbuck Way, Springvale Industrial Estate, Sandbach, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    649,442 GBP2023-12-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 15 - Director → ME
Ceased 11
  • 1
    icon of address Frp Advisory Llp, Ashcroft House, Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-22 ~ 2006-03-17
    IIF 25 - Secretary → ME
  • 2
    JE MOTORS LIMITED - 2014-10-22
    icon of address The Hill, Newcastle Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,620,008 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-06
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2016-10-15
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 3
    AQUILA TRUCK CENTRES LIMITED - 2014-10-22
    BRAND NEW CO (176) LIMITED - 2003-02-13
    icon of address Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-22 ~ 2006-07-02
    IIF 26 - Secretary → ME
  • 4
    LEYLAND DAF HERITAGE TRUST - 1993-11-05
    icon of address King Street, Leyland, Preston, Lancashire
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    2,549,505 GBP2023-12-31
    Officer
    icon of calendar 2016-03-21 ~ 2017-07-21
    IIF 24 - Director → ME
  • 5
    AQUILA TRUCK CENTRES LIMITED - 2003-02-13
    WORLD GAS LIMITED - 1999-05-10
    icon of address Brook Henderson House, 37-43 Blagrave Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-30 ~ 2003-01-31
    IIF 3 - Director → ME
  • 6
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,321 GBP2016-09-30
    Officer
    icon of calendar 2016-05-05 ~ 2017-09-27
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2017-09-27
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    AQUILA TRUCK CENTRES MANCHESTER LIMITED - 2006-08-08
    icon of address Frp Advisory Llp, Castle Acres Everard Way, Narborough, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-15 ~ 2012-11-09
    IIF 6 - Director → ME
  • 8
    G-VOLUTION LIMITED - 2010-02-04
    BI-FUEL INNOVATION LIMITED - 2008-04-19
    DALEWATCH LIMITED - 2005-11-21
    icon of address Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -23,178 GBP2023-12-31
    Officer
    icon of calendar 2008-05-12 ~ 2018-05-23
    IIF 11 - Director → ME
  • 9
    G-VOLUTION PLC - 2017-03-15
    G-VOLUTION LIMITED - 2013-09-20
    ZEONARDO LIMITED - 2010-02-04
    BI-FUELS LIMITED - 2008-05-01
    icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-24 ~ 2014-05-25
    IIF 10 - Director → ME
  • 10
    BRAND NEW CO (389) LIMITED - 2008-07-28
    icon of address 12 Minshull Street, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-21 ~ 2010-03-01
    IIF 21 - Director → ME
    icon of calendar 2008-07-25 ~ 2010-03-01
    IIF 27 - Secretary → ME
  • 11
    icon of address Unit 1 Millbuck Way, Springvale Industrial Estate, Sandbach, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    649,442 GBP2023-12-31
    Officer
    icon of calendar 2015-07-16 ~ 2019-07-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-06
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% 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.