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

Mullarkey, Gregory John

    Related profiles found in government register
  • Mullarkey, Gregory John
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Harrington Road, Chorley, Lancashire, PR7 1JZ

      IIF 1 IIF 2 IIF 3
    • icon of address 22, Lloyd Street, Manchester, M2 5WA, United Kingdom

      IIF 4 IIF 5
  • Mullarkey, Gregory John
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Harrington Road, Chorley, Lancashire, PR7 1JZ

      IIF 6
    • icon of address 5, Harrington Road, Chorley, Lancashire, PR7 1JZ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Mr G Mullarkey, 5 Harrington Road, Chorley, Lancashire, PR7 1JZ, United Kingdom

      IIF 10
    • icon of address 18-22, Lloyd Street, Manchester, M2 5WA

      IIF 11
    • icon of address 18-22, Lloyd Street, Manchester, M2 5WA, England

      IIF 12
  • Mullarkey, Gregory John
    born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Harrington Road, Chorley, PR7 1JZ

      IIF 13
  • Mullarkey, Gregory John
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Lloyd Street, Manchester, M2 5WA, United Kingdom

      IIF 14
  • Mullarkey, Gregory John
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-22, Lloyd Street, Manchester, M2 5WA, England

      IIF 15
    • icon of address 18-22, Lloyd Street, Manchester, M2 5WA, United Kingdom

      IIF 16
  • Mullarkey, Gregory John
    British finance arrangement born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Station Road, Turton, Bolton, BL7 0HA, England

      IIF 17
  • Mullarkey, Gregory John
    British

    Registered addresses and corresponding companies
    • icon of address Regency House 45-53, Chorley New Road, Bolton, BL1 4QR

      IIF 18
  • Mullarkey, Gregory John

    Registered addresses and corresponding companies
    • icon of address 22, Lloyd Street, Manchester, M2 5WA, United Kingdom

      IIF 19 IIF 20
  • Mr Greg Mullarkey
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-22, Lloyd Street, Manchester, Greater Manchester, M2 5WA

      IIF 21
    • icon of address 18-22, Lloyd Street, Manchester, M2 5WA

      IIF 22 IIF 23
    • icon of address 18-22, Lloyd Street, Manchester, M2 5WA, England

      IIF 24 IIF 25
  • Mr Gregory John Mullarkey
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House 45-53, Chorley New Road, Bolton, BL1 4QR

      IIF 26
    • icon of address 18-22, Lloyd Street, Manchester, M2 5WA

      IIF 27
    • icon of address 18-22, Lloyd Street, Manchester, M2 5WA, England

      IIF 28 IIF 29
    • icon of address 22 Lloyd Street, Manchester, M2 5WA, United Kingdom

      IIF 30
    • icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 31
    • icon of address 20 Southern Street, Stockton Heath, Warrington, Cheshire, WA4 6JW, England

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 18-22 Lloyd Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 22 Lloyd Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,933 GBP2023-12-31
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 14 - Director → ME
  • 4
    ADAMS PICKARD LIMITED - 2022-03-03
    icon of address 18-22 Lloyd Street, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,342,899 GBP2024-12-31
    Officer
    icon of calendar 2009-01-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    BLUE GATE FINANCE LIMITED - 2007-09-04
    FINGLEN LIMITED - 2007-07-05
    icon of address Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,122 GBP2019-12-31
    Officer
    icon of calendar 2007-05-18 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2007-09-27 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    BLUE GATE PRIVATE FINANCE GENERAL PARTNER LIMITED - 2010-05-11
    BLUEGATE PRIVATE FINANCE GENERAL PARTNER LIMITED - 2009-06-18
    icon of address 18-22 Lloyd Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-04-27 ~ dissolved
    IIF 19 - Secretary → ME
  • 7
    SEEBECK 11 LIMITED - 2008-10-03
    icon of address 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 1 - Director → ME
  • 8
    SEEBECK 51 LIMITED - 2010-06-29
    icon of address 18-22 Lloyd Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-06-17 ~ dissolved
    IIF 20 - Secretary → ME
  • 9
    icon of address 18-22 Lloyd Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    3,256 GBP2025-04-30
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 18-22 Lloyd Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,823 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 18-22 Lloyd Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,300 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -143,346 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131,475 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,149 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address 18-22 Lloyd Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 7 - Director → ME
Ceased 10
  • 1
    icon of address 22 Lloyd Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,933 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-02-27 ~ 2020-10-12
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    CANARY FINANCE LIMITED - 2014-10-06
    icon of address Bridgewater House, Whitworth Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    393,169 GBP2023-11-30
    Officer
    icon of calendar 2014-11-20 ~ 2015-10-30
    IIF 8 - Director → ME
  • 3
    DEBT FREE HELPLINE LIMITED - 2011-09-15
    PENSBY LIMITED - 2005-12-05
    icon of address Bridgewater House, Whitworth Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,279,415 GBP2023-11-30
    Officer
    icon of calendar 2009-01-16 ~ 2018-04-26
    IIF 6 - Director → ME
  • 4
    icon of address 18-22 Lloyd Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,033 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-04-30
    IIF 29 - Has significant influence or control OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 20 Southern Street Stockton Heath, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,025 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-01-31
    IIF 32 - Has significant influence or control OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Bluegate Capital Ltd, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ 2014-02-21
    IIF 10 - Director → ME
  • 7
    NATIONAL MONEY HELPLINE LIMITED - 2011-11-18
    WOODLANDS CRESCENT LIMITED - 2009-07-30
    NATIONAL MONEY HELPLINE LIMITED - 2008-12-23
    W3 DEBT MANAGEMENT LIMITED - 2008-12-12
    icon of address 3 Strawberry Fields, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,975 GBP2020-03-31
    Officer
    icon of calendar 2005-09-07 ~ 2006-04-28
    IIF 3 - Director → ME
  • 8
    DMWSL 565 LIMITED - 2007-07-18
    icon of address 18-22 Lloyd Street, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    192,470 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-11-29 ~ 2025-02-07
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-20 ~ 2008-09-26
    IIF 13 - LLP Member → ME
  • 10
    W3 LOANS LIMITED - 2005-03-29
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2006-04-28
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.