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

Mr Glenn Mullett

    Related profiles found in government register
  • Mr Glenn Mullett
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehall Works, Whitehall Lane, Grays, Essex, RM17 6SS

      IIF 1
  • Mr Glenn David Mullett
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleet House, Alan Stanton & Co, Fleet House, Benfleet, Essex, SS7 4FH, United Kingdom

      IIF 2
    • icon of address 57, Southend Road, Grays, Essex, RM17 5NL, England

      IIF 3
    • icon of address 57, Southend Road, Grays, RM17 5NL, United Kingdom

      IIF 4
    • icon of address The Bull Pub, 98 Dock Road, Grays, RM17 6EY, England

      IIF 5
  • Mr David Mullett
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Southend Road, Grays, Essex, RM17 5NL, England

      IIF 6
    • icon of address Whitehall Works, Whitehall Lane, Grays, Essex, RM17 6SS

      IIF 7
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 8
  • Mr David Mullett
    English born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blossomfields, Exhall, Alcester, B49 6EA, United Kingdom

      IIF 9 IIF 10
  • Mr Glenn Mullett
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Southend Road, Grays, RM17 5NL, United Kingdom

      IIF 11
    • icon of address 10, School Lane, Orsett, RM16 3JS, United Kingdom

      IIF 12
  • Mullett, Glenn David
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, School Lane, Orsett, Grays, Essex, RM16 3JS, United Kingdom

      IIF 13
    • icon of address 57, Southend Road, Grays, Essex, RM17 5NL, United Kingdom

      IIF 14
    • icon of address Whitehall Works, Whitehall Lane, Grays, Essex, RM17 6SS, United Kingdom

      IIF 15
  • Mullett, Glenn David
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orsett Golf Club Ltd, Brentwood Road, Orsett, Grays, Essex, RM16 3DR

      IIF 16
  • Mullett, Glenn David
    British company managing director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 17
  • Mullett, David
    British chief executive officer born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 18
  • Mullett, David
    British company director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bull Little Thurrock, Dock Road, Grays, Essex, RM17 6EY, England

      IIF 19
  • Mullett, David
    British director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bull, Little Thurrock, Grays, RM17 6EY, United Kingdom

      IIF 20
  • Mullett, David
    British financial executive born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanways, 46 High Road, Orsett, Grays, Essex, RM16 3HB, United Kingdom

      IIF 21
  • Mullett, David
    English company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blossomfields, Exhall, Alcester, B49 6EA, United Kingdom

      IIF 22
  • Mullett, David
    English social media marketing born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blossomfields, Exhall, Alcester, B49 6EA, United Kingdom

      IIF 23
  • Mullett, Glenn
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, School Lane, Orsett, RM16 3JS, United Kingdom

      IIF 24
  • Mullett, David
    British director building born in May 1946

    Registered addresses and corresponding companies
    • icon of address Gammon Staples Farmhouse, Baker Street, Orsett, Essex, RM16 3LJ

      IIF 25
  • Mullett, Glenn David
    British director building co

    Registered addresses and corresponding companies
    • icon of address 36 Lander Road, Little Thurrock, Grays, Essex, RM17 6AX

      IIF 26
  • Mullett, Glenn David
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bull Little Thurrock, Dock Road, Grays, Essex, RM17 6EY, England

      IIF 27 IIF 28
  • Mullett, David
    British

    Registered addresses and corresponding companies
    • icon of address Sanways, 46 High Road, Orsett, Grays, Essex, RM16 3HB, United Kingdom

      IIF 29
  • Mullett, David
    British managing director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehall Works, Whitehall Lane, Grays, Essex, RM17 6SS, United Kingdom

      IIF 30
  • Mullett, David
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bull, Little Thurrock, Grays, RM17 6EY, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    GO FORM LTD - 2014-12-17
    icon of address The Bull Pub, 98 Dock Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,114 GBP2024-01-31
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GO FORM IT LTD - 2014-12-17
    icon of address Fleet House, Alan Stanton & Co, Fleet House, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 57 Southend Road, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,534 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Blossomfields, Exhall, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 57 Southend Road, Grays, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Blossomfields, Exhall, Alcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    TAG CONTRACT SERVICES LTD - 2018-01-11
    icon of address 57 Southend Road, Grays, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    888,049 GBP2024-03-31
    Officer
    icon of calendar 2009-02-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    icon of address Whitehall Works, Whitehall Lane, Grays, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    278,082 GBP2024-06-30
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 1 - Has significant influence or controlOE
  • 9
    TAG CONTRACT SERVICES LTD. - 2009-02-11
    TOKELY & GOODGER (ESSEX) LIMITED - 2000-03-14
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    416,140 GBP2016-03-31
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 1997-07-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    icon of address 4 Dane John Works, Gordon Road, Canterbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,876 GBP2023-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2022-08-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2021-12-31
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    GO FORM LTD - 2014-12-17
    icon of address The Bull Pub, 98 Dock Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,114 GBP2024-01-31
    Officer
    icon of calendar 2014-01-30 ~ 2014-06-02
    IIF 31 - Director → ME
    icon of calendar 2015-06-02 ~ 2016-09-29
    IIF 19 - Director → ME
  • 3
    GO FORM IT LTD - 2014-12-17
    icon of address Fleet House, Alan Stanton & Co, Fleet House, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2014-01-30 ~ 2016-09-30
    IIF 20 - Director → ME
  • 4
    icon of address Orsett Golf Club Ltd Brentwood Road, Orsett, Grays, Essex
    Active Corporate (10 parents)
    Equity (Company account)
    510,866 GBP2024-03-31
    Officer
    icon of calendar 2022-10-15 ~ 2024-10-05
    IIF 16 - Director → ME
  • 5
    TAG CONTRACT SERVICES LTD - 2018-01-11
    icon of address 57 Southend Road, Grays, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    888,049 GBP2024-03-31
    Officer
    icon of calendar 2009-02-16 ~ 2020-02-03
    IIF 21 - Director → ME
    icon of calendar 2009-02-16 ~ 2013-02-20
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2020-02-03
    IIF 6 - Has significant influence or control OE
  • 6
    icon of address Whitehall Works, Whitehall Lane, Grays, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    278,082 GBP2024-06-30
    Officer
    icon of calendar 2009-06-19 ~ 2020-02-03
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2020-02-03
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    TAG CONTRACT SERVICES LTD. - 2009-02-11
    TOKELY & GOODGER (ESSEX) LIMITED - 2000-03-14
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    416,140 GBP2016-03-31
    Officer
    icon of calendar 1996-03-11 ~ 1997-07-23
    IIF 25 - Director → ME
    icon of calendar 1996-03-11 ~ 1997-07-23
    IIF 26 - Secretary → 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.