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 Patrick Anthony Richard Mulcare

    Related profiles found in government register
  • Mr Patrick Anthony Richard Mulcare
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pye Homes, Langford Locks, Kidlington, Oxfordshire, OX5 1HZ

      IIF 1
    • icon of address Beaver House, C/o Critchley's Llp, 23-38 Hythe Bridge Street, Oxford, OX1 2EP, England

      IIF 2
    • icon of address C/o Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, United Kingdom

      IIF 3
  • Mulcare, Patrick Anthony Richard
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-54, The Green, Banbury, Oxfordshire, OX16 9AB

      IIF 4
  • Mulcare, Patrick Anthony Richard
    British solicitor born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, East Street, Oxford, Oxfordshire, OX2 0AU

      IIF 5 IIF 6
    • icon of address Beaver House, C/o Critchley's Llp, 23-38 Hythe Bridge Street, Oxford, OX1 2EP, England

      IIF 7
    • icon of address C/o Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, England

      IIF 8
  • Mulcare, Patrick Anthony Richard
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, East Street, Oxford, OX2 0AU, England

      IIF 9
  • Mulcare, Anthony, Mr.
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterbury Castle, Cinderhill Lane, Horsted Keynes, West Sussex, RH17 7AZ

      IIF 10
  • Mulcare, Anthony, Mr.
    British retired born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Court, College Lane, East Grinstead, West Sussex, RH19 3LS, England

      IIF 11
  • Mulcare, Anthony
    British commercial director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
  • Mulcare, Anthony
    British company director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
  • Mulcare, Anthony
    British director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
  • Mulcare, Anthony
    British oil and gas industry consultan born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lexham Mews, London, W8 6JW

      IIF 21
  • Mulcare, Anthony
    British oil company executive born in January 1944

    Resident in England

    Registered addresses and corresponding companies
  • Mulcare, Anthony
    British commercial director born in January 1922

    Registered addresses and corresponding companies
    • icon of address 1 Lexham Mews, London, W8 6JW

      IIF 24
  • Mulcare, Patrick Anthony Richard

    Registered addresses and corresponding companies
    • icon of address 29, East Street, Oxford, OX2 0AU, England

      IIF 25
  • Mulcare, Anthony
    British

    Registered addresses and corresponding companies
  • Mulcare, Anthony
    British commercial director

    Registered addresses and corresponding companies
  • Mulcare, Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Lexham Mews, London, W8 6JW

      IIF 32
  • Mulcare, Anthony
    British company secretary

    Registered addresses and corresponding companies
  • Mulcare, Anthony
    British consultant/company director

    Registered addresses and corresponding companies
    • icon of address 1 Lexham Mews, London, W8 6JW

      IIF 35
  • Mulcare, Anthony

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    INHOCO 4175 LIMITED - 2007-02-13
    G PYE (CANADA) HOLDINGS LIMITED - 2007-03-23
    icon of address Pye Homes, Langford Locks, Kidlington, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    330,740 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address 29 East Street, Oxford, England
    Active Corporate (9 parents)
    Equity (Company account)
    55,598 GBP2024-12-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 9 - Director → ME
    icon of calendar 2020-08-02 ~ now
    IIF 25 - Secretary → ME
  • 3
    icon of address 1 Lexham Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-06 ~ dissolved
    IIF 16 - Director → ME
    IIF 6 - Director → ME
    icon of calendar 1996-08-06 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    GILMARDE LIMITED - 2012-04-19
    icon of address 52-54 The Green, Banbury, Oxfordshire
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    771,886 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 4 - Director → ME
Ceased 19
  • 1
    FLOWING LIMITED - 1998-09-11
    icon of address 10 Furnival Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-11-01 ~ 2002-03-08
    IIF 33 - Secretary → ME
  • 2
    CAN MEZZANINE LIMITED - 2022-11-21
    CAN MEZZANINE (CAMDEN) LIMITED - 2009-03-31
    icon of address Canopi, 82 Tanner Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-24 ~ 2007-11-30
    IIF 21 - Director → ME
  • 3
    MEZZANINE 2 LIMITED - 2022-11-21
    icon of address Canopi, 82 Tanner Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2007-11-30
    IIF 10 - Director → ME
  • 4
    icon of address East Court, College Lane, East Grinstead, West Sussex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-08-28 ~ 2013-09-12
    IIF 11 - Director → ME
  • 5
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2023-12-14
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2023-12-14
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AMERADA HESS (OIL & GAS) LIMITED - 2007-04-05
    TYROLESE (348) LIMITED - 1996-03-28
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-20 ~ 1996-05-31
    IIF 18 - Director → ME
    icon of calendar 1996-03-20 ~ 1996-05-31
    IIF 32 - Secretary → ME
  • 7
    AMERADA HESS EXPLORATION LIMITED - 1985-01-15
    AMERADA HESS LIMITED - 2006-06-06
    AMERADA EXPLORATION LIMITED - 1983-11-04
    icon of address One, Fleet Place, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-05-31
    IIF 20 - Director → ME
    icon of calendar ~ 1996-05-31
    IIF 28 - Secretary → ME
  • 8
    POUNDSIGN LIMITED - 1987-10-14
    AMERADA HESS PROPERTY SERVICES LIMITED - 2008-02-21
    icon of address 1 George Square, George Square, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-05-31
    IIF 19 - Director → ME
    icon of calendar ~ 1996-05-31
    IIF 38 - Secretary → ME
  • 9
    FINDTASK LIMITED - 1988-07-06
    AMERADA HESS TRADING LIMITED - 2006-05-22
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-05-31
    IIF 23 - Director → ME
    icon of calendar ~ 1996-05-31
    IIF 26 - Secretary → ME
  • 10
    I(UK) SUB. LIMITED - 1996-08-01
    icon of address 10 Furnival Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-01 ~ 2002-03-08
    IIF 34 - Secretary → ME
  • 11
    INTERCONNECTOR (UK) LIMITED - 2021-06-21
    icon of address 15-16 Buckingham Street, London, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 1994-12-16 ~ 1998-11-01
    IIF 17 - Director → ME
    icon of calendar 1998-11-01 ~ 2002-03-08
    IIF 27 - Secretary → ME
  • 12
    HOMEBOND MANAGEMENT LIMITED - 1986-08-08
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-21 ~ 2023-12-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 13
    icon of address 15 South Street, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,402 GBP2024-03-31
    Officer
    icon of calendar 2002-04-09 ~ 2017-04-26
    IIF 5 - Director → ME
  • 14
    TYROLESE (331) LIMITED - 1995-11-21
    AMERADA HESS (INDONESIA-LEMATANG) LIMITED - 2002-10-18
    icon of address First Floor, 48 George Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-24 ~ 1996-05-31
    IIF 13 - Director → ME
    icon of calendar 1995-11-24 ~ 1996-05-31
    IIF 37 - Secretary → ME
  • 15
    AMERADA HESS (THAILAND) LIMITED - 2006-05-22
    TYROLESE (317) LIMITED - 1995-06-13
    HESS (THAILAND) LIMITED - 2014-06-13
    AMERADA HESS (PAILIN) LIMITED - 1996-08-07
    icon of address 4 More London Riverside, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-07-06 ~ 1996-05-31
    IIF 14 - Director → ME
    icon of calendar 1995-07-06 ~ 1996-05-31
    IIF 36 - Secretary → ME
  • 16
    AMERADA HESS (INDONESIA-PANGKAH) LIMITED - 2006-05-22
    HESS (INDONESIA PANGKAH) LIMITED - 2014-01-16
    TYROLESE (326) LIMITED - 1995-09-21
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -129,000 GBP2022-12-31
    Officer
    icon of calendar 1995-09-14 ~ 1996-05-31
    IIF 24 - Director → ME
    icon of calendar 1995-09-14 ~ 1996-05-31
    IIF 39 - Secretary → ME
  • 17
    AMERADA HESS (WESTERN OFFSHORE THAILAND) LIMITED - 1996-03-25
    TYROLESE (318) LIMITED - 1995-06-22
    AMERADA HESS (INDONESIA-JAMBI MERANG) LIMITED - 2006-05-22
    HESS (INDONESIA JAMBI-MERANG) LIMITED - 2010-01-27
    AMERADA HESS (THAILAND EXPLORATION) LIMITED - 1998-10-20
    icon of address Suite 1 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-06-29 ~ 1996-05-31
    IIF 15 - Director → ME
    icon of calendar 1995-06-29 ~ 1996-05-31
    IIF 30 - Secretary → ME
  • 18
    AMERADA HESS GAS LIMITED - 2002-05-31
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-19 ~ 1996-05-31
    IIF 22 - Director → ME
    icon of calendar 1991-07-19 ~ 1996-05-31
    IIF 29 - Secretary → ME
  • 19
    TYROLESE (328) LIMITED - 1995-10-23
    AMERADA HESS GAS (DOMESTIC) LIMITED - 2002-05-31
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-30 ~ 1996-05-31
    IIF 12 - Director → ME
    icon of calendar 1995-10-30 ~ 1996-05-31
    IIF 31 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.