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

Mulroney, Philip

    Related profiles found in government register
  • Mulroney, Philip
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 1
    • icon of address Woodside House, 34 Styal Road, Gatley, Cheadle, Cheshire, SK8 4JG, England

      IIF 2
    • icon of address Woodside House, 34, Styal Road, Gatley, Cheadle, SK8 4JG, England

      IIF 3
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 4
    • icon of address Woodside House, 34, Styal Road, Gatley, Cheshire, SK8 4JG, England

      IIF 5 IIF 6 IIF 7
    • icon of address Woodside House, 34, Styal Road, Gatley, SK8 4JG, England

      IIF 8 IIF 9
    • icon of address 8, Barnham Road, Greenford, UB6 9LP, England

      IIF 10
    • icon of address 17, Hanover Place, London, W1S 1HT, England

      IIF 11
    • icon of address C/o Mccambridgeduffy Llp, 17 Hanover Square, London, W1S 1HT, England

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 1 Stiltz Building, Ledson Road, Wythenshawe, Manchester, M23 9GP

      IIF 15
    • icon of address 176, Washway Road, Sale, M33 6RH, England

      IIF 16
  • Mulroney, Phil
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Styal Road, Gatley, Cheadle, SK8 4JG, England

      IIF 17
  • Mulroney, Philip
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside House, 34 Styal Road, Gatley, Cheadle, SK8 4JG, England

      IIF 18
  • Mulroney, Philip
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Woodside House, Styal Road, Gatley, SK8 4JG, England

      IIF 19
  • Mulroney, Philip
    British head of property born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Styal Road, Gatley, Stockport, SK8 4JG, United Kingdom

      IIF 20
  • Mr Phil Mulroney
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Styal Road, Gatley, Cheadle, SK8 4JG, England

      IIF 21
    • icon of address Woodside House, 34, Styal Road, Gatley, Cheadle, SK8 4JG, England

      IIF 22
  • Mr Philip Mulroney
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 23
    • icon of address Woodside House, 34, Styal Road, Gatley, Cheadle, SK8 4JG, England

      IIF 24
    • icon of address Woodside House, 34, Styal Road, Gatley, Cheshire, SK8 4JG, England

      IIF 25
    • icon of address Woodside House, 34, Styal Road, Gatley, SK8 4JG, England

      IIF 26
    • icon of address 8, Barnham Road, Greenford, UB6 9LP, England

      IIF 27
  • Mr Philip Mulroney
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside House, 34 Styal Road, Gatley, Cheadle, SK8 4JG, England

      IIF 28
    • icon of address 34, Woodside House, Styal Road, Gatley, SK8 4JG, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Woodside House 34, Styal Road, Gatley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11 GBP2022-12-31
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Woodside House 34, Styal Road, Gatley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11 GBP2022-12-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Woodside House 34, Styal Road, Gatley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,596 GBP2022-12-30
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address 176 Washway Road, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address C/o Mccambridgeduffy Llp, 17 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,688 GBP2020-12-31
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address C/o Mccambridgeduffy Llp, 17 Hanover Square, London, England
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1,999,755 GBP2019-12-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Woodside House 34 Styal Road, Gatley, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 17 Hanover Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 11 - Director → ME
  • 9
    MCCONNELL CRESCENT (DONCASTER) MANAGEMENT COMPANY LIMITED - 2018-04-27
    BEETEX LIMITED - 2018-01-11
    icon of address C/o Mccambridgeduffy Llp, 17 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64,227 GBP2019-12-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 12 - Director → ME
  • 10
    PM RE VENTURES LIMITED - 2024-02-28
    icon of address 34 Styal Road, Gatley, Cheadle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2023-01-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-08 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    icon of address 34 Woodside House, Styal Road, Gatley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -334 GBP2022-11-30
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Woodside House 34, Styal Road, Gatley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,096 GBP2025-04-30
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directorsOE
    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
    IIF 26 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 13
    icon of address Woodside House 34, Styal Road, Gatley, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,421 GBP2024-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Woodside House, 34 Styal Road, Gatley, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -186 GBP2024-08-31
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2024-06-06 ~ 2025-08-18
    IIF 4 - Director → ME
  • 2
    icon of address 8 Barnham Road, Greenford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,058 GBP2023-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2020-05-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2020-05-18
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address 34 Styal Road, Gatley, Cheadle, England
    Active Corporate (2 offsprings)
    Equity (Company account)
    10 GBP2020-12-30
    Officer
    icon of calendar 2020-05-05 ~ 2022-01-03
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ 2022-01-03
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 1 Stiltz Building Ledson Road, Wythenshawe, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2021-02-08 ~ 2023-07-27
    IIF 15 - Director → ME
  • 5
    icon of address Sgw & Co, Fairfields 39 Main Street, Bunny, Nottingham, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    4,745 GBP2024-09-30
    Officer
    icon of calendar 2021-06-11 ~ 2021-12-13
    IIF 2 - Director → ME
  • 6
    icon of address 77 High Street High Street, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,843 GBP2024-09-30
    Officer
    icon of calendar 2015-09-01 ~ 2016-01-05
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.