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
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

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

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

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

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

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

      IIF 8 IIF 9
    • 8, Barnham Road, Greenford, UB6 9LP, England

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

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

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

      IIF 15
    • 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
    • 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
    • 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
    • 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
    • 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
    • 34, Styal Road, Gatley, Cheadle, SK8 4JG, England

      IIF 21
    • 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
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

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

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

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

      IIF 26
    • 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
    • Woodside House, 34 Styal Road, Gatley, Cheadle, SK8 4JG, England

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

      IIF 29
child relation
Offspring entities and appointments 20
  • 1
    BRIDGEWELL INVESTMENTS (PRESTON) LIMITED
    12091575
    Woodside House 34, Styal Road, Gatley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11 GBP2022-12-31
    Officer
    2019-07-08 ~ now
    IIF 6 - Director → ME
  • 2
    BRIDGEWELL INVESTMENTS (WAKEFIELD) LIMITED
    12096253
    Woodside House 34, Styal Road, Gatley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11 GBP2022-12-31
    Officer
    2019-07-10 ~ now
    IIF 5 - Director → ME
  • 3
    BRIDGEWELL INVESTMENTS LIMITED
    10544176 08143115
    Woodside House 34, Styal Road, Gatley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,596 GBP2022-12-30
    Officer
    2020-05-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    ELLERFIELDS WYTHENSHAW (NO.1) MANAGEMENT COMPANY LIMITED
    05050937
    176 Washway Road, Sale, England
    Active Corporate (23 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2021-02-10 ~ now
    IIF 16 - Director → ME
  • 5
    FITZWILLIAM CAPITAL PARTNERS (COVENTRY) LIMITED
    12229650
    C/o Mccambridgeduffy Llp, 17 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,688 GBP2020-12-31
    Officer
    2019-09-26 ~ dissolved
    IIF 14 - Director → ME
  • 6
    FITZWILLIAM CAPITAL PARTNERS HOLDINGS LIMITED
    11109482
    C/o Mccambridgeduffy Llp, 17 Hanover Square, London, England
    Dissolved Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,999,755 GBP2019-12-31
    Officer
    2020-05-05 ~ dissolved
    IIF 13 - Director → ME
  • 7
    FITZWILLIAM CAPITAL PARTNERS LIMITED
    14809729
    Woodside House 34 Styal Road, Gatley, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2023-04-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    FITZWILLIAM CAPITAL PARTNERS MANAGEMENT LIMITED
    11675187
    17 Hanover Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-11-13 ~ dissolved
    IIF 11 - Director → ME
  • 9
    FITZWILLIAM CAPITAL PROJECTS LAND LIMITED
    - now 10976631
    MCCONNELL CRESCENT (DONCASTER) MANAGEMENT COMPANY LIMITED - 2018-04-27
    BEETEX LIMITED - 2018-01-11
    C/o Mccambridgeduffy Llp, 17 Hanover Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    64,227 GBP2019-12-31
    Officer
    2020-05-05 ~ dissolved
    IIF 12 - Director → ME
  • 10
    FLOUR MILL MANAGEMENT LIMITED
    05876860
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2024-06-06 ~ 2025-08-18
    IIF 4 - Director → ME
  • 11
    GREENACRE DEVELOPMENTS LIMITED
    11042349
    8 Barnham Road, Greenford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -43,058 GBP2023-12-31
    Officer
    2019-06-26 ~ 2020-05-18
    IIF 10 - Director → ME
    Person with significant control
    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
  • 12
    HOLDAN ENTERPRISES LIMITED
    10414300
    34 Styal Road, Gatley, Cheadle, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2020-12-30
    Officer
    2020-05-05 ~ 2022-01-03
    IIF 1 - Director → ME
    Person with significant control
    2020-05-05 ~ 2022-01-03
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    HOUSERIGHT (NW) LTD
    - now 14577362
    PM RE VENTURES LIMITED
    - 2024-02-28 14577362
    34 Styal Road, Gatley, Cheadle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2023-01-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-01-08 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 14
    HOUSERIGHT LTD
    13750608
    34 Woodside House, Styal Road, Gatley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -334 GBP2022-11-30
    Officer
    2021-11-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    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
  • 15
    PM-CONSULTANTS (REAL ESTATE 2) LIMITED
    12276477 12004916
    Woodside House 34, Styal Road, Gatley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,096 GBP2025-04-30
    Officer
    2019-10-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    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% with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors OE
  • 16
    PM-CONSULTANTS (REAL ESTATE) LTD
    12004916 12276477
    Woodside House 34, Styal Road, Gatley, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,421 GBP2024-05-31
    Officer
    2019-05-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-05-20 ~ now
    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
    IIF 25 - Right to appoint or remove directors OE
  • 17
    PMC (REAL ESTATE R2R) LIMITED
    13224693
    Woodside House, 34 Styal Road, Gatley, Cheadle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -186 GBP2024-08-31
    Officer
    2021-02-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 18
    ST JOHN'S WOOD MANAGEMENT COMPANY TWO LIMITED
    03633507
    Unit 1 Stiltz Building Ledson Road, Wythenshawe, Manchester
    Active Corporate (31 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    2021-02-08 ~ 2023-07-27
    IIF 15 - Director → ME
  • 19
    THE QUAYS (CASTLE MARINA) MANAGEMENT COMPANY LIMITED
    05278019
    Sgw & Co, Fairfields 39 Main Street, Bunny, Nottingham, England
    Active Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    4,745 GBP2024-09-30
    Officer
    2021-06-11 ~ 2021-12-13
    IIF 2 - Director → ME
  • 20
    WESTWOODS OF CHESHIRE LIMITED
    09755963
    77 High Street High Street, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,843 GBP2024-09-30
    Officer
    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 9 February 2026 and licensed under the Open Government Licence v3.0.