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

Mcmullan, Patrick John De Ville

    Related profiles found in government register
  • Mcmullan, Patrick John De Ville
    British consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 1
  • Mcmullan, Patrick John De Ville
    British manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Broomgrove Road, Sheffield, S10 2LR, England

      IIF 2
  • Mcmullan, Patrick John De Ville
    British medical director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, DE1 3QT, England

      IIF 3
  • Mcmullan, Patrick John De Ville
    British neuro surgeon born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21a, Sandygate Road, Sheffield, S10 5NG, England

      IIF 4
  • Mcmullan, Patrick John De Ville
    British neurosurgeon born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cardinal Square First Floor - West, 10 Nottingham Road, Derby, DE1 3QT, England

      IIF 5
    • Riverdale, 89 Graham Road, Sheffield, S10 3GP, United Kingdom

      IIF 6
  • Mcmullan, Patrick John De Ville
    British surgeon born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, England

      IIF 7
  • Mcmullan, Patrick John De Ville
    British neurosurgeon born in December 1963

    Registered addresses and corresponding companies
    • Flat 3 Shepley Grange 6 Shepley Road, Barnt Green, Birmingham, B45 8JW

      IIF 8
  • Mr Patrick John De Ville Mcmullan
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21a, Sandygate Road, Sheffield, S10 5NG

      IIF 9
    • Claremont Hospital, 401 Sandygate Road, Sheffield, South Yorkshire, S10 5UB

      IIF 10
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, England

      IIF 11
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 12 IIF 13
child relation
Offspring entities and appointments
Active 5
  • 1
    21a Sandygate Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    50,963 GBP2024-03-31
    Officer
    2010-03-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,248,635 GBP2022-03-22
    Officer
    2014-12-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Claremont Hospital, 401 Sandygate Road, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    -91,882 GBP2023-05-31
    Officer
    2018-11-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,053 GBP2022-09-30
    Officer
    2017-05-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    2023-01-01 ~ now
    IIF 3 - Director → ME
Ceased 3
  • 1
    PIONEER HEALTHCARE SERVICES LIMITED - 2019-09-17
    364 - 366 Cemetery Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,349 GBP2023-03-31
    Officer
    2017-02-16 ~ 2019-09-17
    IIF 2 - Director → ME
  • 2
    PIONEER HEALTH CARE LIMITED - 2022-12-13
    Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,617,499 GBP2021-03-31
    Officer
    2014-12-01 ~ 2022-03-10
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-01
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    LYLAT SYSTEMS LIMITED - 1997-11-10
    8 Church Green East, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    141 GBP2024-03-31
    Officer
    1997-11-10 ~ 2002-11-01
    IIF 8 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.