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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Max Mulley

    Related profiles found in government register
  • Mr Max Mulley
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF

      IIF 1
    • F16, Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, DA11 9SW, England

      IIF 2
    • Unit 4, Kent Kraft Industrial Estate, Lower Road, Northfleet, Gravesend, DA11 9SR, England

      IIF 3
    • Unit M4, Kent Kraft Industrial Estate, Lower Road Northfleet, Gravesend, Kent, DA11 9SR, England

      IIF 4 IIF 5 IIF 6
    • Flat A, 9 North Birkbeck Road, London, E11 4JF, England

      IIF 8
  • Mr Max John Mulley
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • F16, Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, DA11 9SW, England

      IIF 9
    • Unit F16 Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, Kent, DA11 9SW, United Kingdom

      IIF 10
    • Unit M4, Kent Kraft Industrial Estate, Lower Road, Northfleet, Gravesend, Kent, DA11 9SR, England

      IIF 11
    • 43, Upper Wickham Lane, Welling, Kent, DA16 3AD, England

      IIF 12
  • Mr Max John Mulley
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF

      IIF 13
  • Mulley, Max
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit F15, Northfleet Industrial Estate Lower Road, Northfleet, Gravesend, DA11 9SW

      IIF 14
  • Mulley, Max
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8 Wades Hill, Wades Hill, London, N21 1BG, England

      IIF 15
  • Mulley, Max John
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit M4 Kent Kraft Ind Estate, Lower Road, Northfleet, Gravesend, Kent, DA11 9SR, England

      IIF 16
  • Mr Max John Mulley
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Avenue Road, Bexleyheath, Kent, DA7 4EG, England

      IIF 17
    • 4, Bell Tower Industrial Estate, Roedean Road, Brighton, BN2 5RU, United Kingdom

      IIF 18
    • 24, Sabre Court, Gillingham Business Park, Gillingham, ME8 0RW, United Kingdom

      IIF 19
    • F16, Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, DA11 9SW, United Kingdom

      IIF 20
    • Unit 4, Kent Kraft Industrial Estate, Lower Road, Northfleet, Gravesend, DA11 9SR, England

      IIF 21
    • Unit M4 Kent Kraft Ind Estate, Lower Road, Gravesend, Kent, DA11 9SR, England

      IIF 22
    • Unit M4 Kent Kraft Industrial Estate, Lower Road, Gravesend, DA11 9SR, United Kingdom

      IIF 23
    • Unit M4 Kent Kraft Industrial Estate, Lower Road, Gravesend, Kent, DA11 9SR, England

      IIF 24
    • Suite 1 Christchurch House, Sir Thomas Longley Road, Rochester, ME2 4FX, United Kingdom

      IIF 25
    • 94, Upper Wickham Lane, Welling, DA16 3HQ, United Kingdom

      IIF 26
  • Max John Mulley
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Bramble Avenue, Bean, Dartford, DA2 8BP, United Kingdom

      IIF 27
  • Mulley, Max John, Mr.
    English born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • F16, Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, DA11 9SW, England

      IIF 28
  • Mulley, Max
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF, United Kingdom

      IIF 29
  • Mulley, Max
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Wades Hill, Winchmore Hill, London, N21 1BG, England

      IIF 30
  • Mulley, Max John
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bell Tower Industrial Estate, Roedean Road, Brighton, BN2 5RU, United Kingdom

      IIF 31
    • 34, Bramble Avenue, Bean, Dartford, Kent, DA2 8BP, United Kingdom

      IIF 32
    • 24, Sabre Court, Gillingham Business Park, Gillingham, ME8 0RW, United Kingdom

      IIF 33
    • F16, Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, DA11 9SW, United Kingdom

      IIF 34
    • Unit 4, Kent Kraft Industrial Estate, Lower Road, Northfleet, Gravesend, DA11 9SR, England

      IIF 35
    • Unit F16 Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, Kent, DA11 9SW, United Kingdom

      IIF 36
    • Unit M4 Kent Kraft Imd Estate, Lower Road, Northfleet, Gravesend, DA11 9SR, England

      IIF 37
    • Unit M4 Kent Kraft Industrial Estate, Lower Road, Gravesend, DA11 9SR, United Kingdom

      IIF 38
    • Flat A, 9 North Birkbeck Road, London, E11 4JF, England

      IIF 39
    • Suite 1 Christchurch House, Sir Thomas Longley Road, Rochester, ME2 4FX, United Kingdom

      IIF 40
    • 94, Upper Wickham Lane, Welling, DA16 3HQ, United Kingdom

      IIF 41
  • Mulley, Max John
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Avenue Road, Bexleyheath, Kent, DA7 4EG, England

      IIF 42
    • 38, Sydenham Road, Croydon, Surrey, CR0 2EF, England

      IIF 43
    • Unit M4 Kent Kraft Industrial Estate, Lower Road, Gravesend, Kent, DA11 9SR, England

      IIF 44
    • Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 45
  • Mulley, Max John
    British manager born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • IIF 46 IIF 47
    • Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF, England

      IIF 48 IIF 49
    • Unit F15, Northfleet, Gravesend, Kent, DA11 9SW, England

      IIF 50 IIF 51
    • Unitf15 Northfleet, Gravesend, Kent, DA11 9SW, England

      IIF 52
    • 1c, King Edwards Road, London, E9 7SF, England

      IIF 53
    • 43, Upper Wickham Lane, Welling, Kent, DA16 3AD, England

      IIF 54
  • Mulley, Max John
    British managing director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit M4 Kent Kraft Ind Estate, Lower Road, Kent, DA11 9SR, England

      IIF 55
  • Mulley, Max John, Mr.
    English

    Registered addresses and corresponding companies
    • 30 Harvel Crescent, Abbey Wood, London, SE2 0PW

      IIF 56
  • Mulley, Max John

    Registered addresses and corresponding companies
    • 30, Harvel Crescent, Bostall Heath, London, SE2 0PW, United Kingdom

      IIF 57 IIF 58
    • 34, Bramble Avenue, Bean, Dartford, Kent, DA2 8BP, United Kingdom

      IIF 59
  • Mulley, Max

    Registered addresses and corresponding companies
    • IIF 60 IIF 61
    • Unit F15, Northfleet Industrial Estate Lower Road, Northfleet, Gravesend, DA11 9SW

      IIF 62
  • Mulley, Max John, Mr.
    English born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25a, Essex Road, Dartford, Kent, DA1 2AU, United Kingdom

      IIF 63
    • 30 Harvel Crescent, Abbey Wood, London, SE2 0PW

      IIF 64
  • Mulley, Max John, Mr.
    English director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Harvel Crescent, Abbey Wood, London, SE2 0PW

      IIF 65
  • Mulley, Max John, Mr.
    English manager born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25a, Essex Road, Dartford, Kent, DA1 2AU, United Kingdom

      IIF 66
child relation
Offspring entities and appointments 30
  • 1
    BLUE SUMMIT DEVELOPERS LTD
    15971784
    34 Bramble Avenue, Bean, Dartford, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-23 ~ now
    IIF 32 - Director → ME
    2024-09-23 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CHAMPION RETAIL LTD
    10931445
    52 Avenue Road, Bexleyheath, Kent, England
    Active Corporate (1 parent)
    Officer
    2017-08-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-08-24 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    DISCOUNT HYDRO LTD
    07034046
    74 Gilbert Road, Belvedere, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-09-29 ~ 2011-01-01
    IIF 65 - Director → ME
  • 4
    Unit F15 Northfleet, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 51 - Director → ME
  • 5
    EUGENIOUS 3 LTD
    - now 08901492 08766653... (more)
    ENGENIOUS 3 LTD
    - 2014-02-19 08901492
    Unitf15 Northfleet Gravesend, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 52 - Director → ME
  • 6
    Unit F15 Northfleet, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 50 - Director → ME
  • 7
    G-TEK INTERNATIONAL LTD
    11607840
    Unit F16 Northfleet Industrial Estate Lower Road, Northfleet, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    G-TEK RETAIL (BYFLEET) LTD
    13191719
    15d Wintersells Road, Byfleet, Surrey, England
    Active Corporate (2 parents)
    Officer
    2021-02-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-02-10 ~ 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
  • 9
    G-WORKS RETAIL (BRIGHTON) LIMITED
    10777244
    4 Bell Tower Industrial Estate, Roedean Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-05-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 10
    G-WORKS RETAIL (GRAVESEND) LIMITED
    10765168
    F16 Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-05-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    G-WORKS RETAIL (WELLING) LIMITED
    10779696
    94 Upper Wickham Lane, Welling, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-05-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 12
    G-WORKS RETAIL LIMITED
    10751188
    24 Sabre Court, Gillingham Business Park, Gillingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-05-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 13
    GAIA NUTRITION LTD
    09432385
    Alberminster House, 38-40 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 14
    GLOBLE WORKS LIMITED
    08335154
    Unit M4 Kent Kraft Industrial Estate, Lower Road Northfleet, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-18 ~ dissolved
    IIF 47 - Director → ME
    2012-12-18 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 6 - Has significant influence or control OE
    2016-12-01 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 15
    GOLDEN GLOW LTD
    09576774
    43 Upper Wickham Lane, Welling, Kent, England
    Active Corporate (3 parents)
    Officer
    2015-05-06 ~ 2021-05-04
    IIF 54 - Director → ME
    Person with significant control
    2016-05-06 ~ 2021-05-04
    IIF 12 - Has significant influence or control OE
  • 16
    GROW WORKS LTD
    - now 07687867 06781692
    HORTICULTURAL WORKS LTD.
    - 2011-11-15 07687867 06781692
    Unit 4 Kent Kraft Industrial Estate, Lower Road, Northfleet, Gravesend, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 35 - Director → ME
    2011-06-29 ~ 2011-06-30
    IIF 63 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HORTICULTURAL WORKS LTD
    - now 06781692 07687867
    GROW WORKS LTD.
    - 2011-11-15 06781692 07687867
    F16 Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, England
    Active Corporate (4 parents)
    Officer
    2008-12-31 ~ now
    IIF 28 - Director → ME
    2010-08-01 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2016-07-26 ~ 2026-01-21
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    2026-01-21 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    JOY LUCK LTD
    08455095
    First Floor Thavies Inn House / 3-4, Holborn Circus, London
    Dissolved Corporate (5 parents)
    Officer
    2013-03-21 ~ 2013-07-18
    IIF 53 - Director → ME
  • 19
    METAL WORKS (GB) LTD
    09232579
    Unit M4 Kent Kraft Industrial Estate, Lower Road, Northfleet, Gravesend, Kent, England
    Active Corporate (2 parents)
    Officer
    2014-09-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 11 - Has significant influence or control OE
  • 20
    MOYENMASSIVE PRODUCTIONS LTD
    12421665
    Unit M4 Kent Kraft Ind Estate, Lower Road, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    MUNCHWORKS LTD.
    06840058
    Unit M4 Kent Kraft Industrial Estate, Lower Road, Northfleet, Gravesend, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 15 - Director → ME
    2012-07-18 ~ 2015-02-03
    IIF 30 - Director → ME
    2009-03-09 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 22
    NO WORK ALL PLAY LTD
    - now 05152399 07687428
    UK SKUNKWORKS LIMITED
    - 2011-11-15 05152399 07687428... (more)
    OS 17 LIMITED
    - 2004-10-19 05152399 05152490... (more)
    Alberminster House, 38-40 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2004-10-12 ~ dissolved
    IIF 64 - Director → ME
    2012-04-02 ~ 2012-09-26
    IIF 29 - Director → ME
    2010-07-13 ~ dissolved
    IIF 58 - Secretary → ME
  • 23
    PLUM BLACK LTD
    08868371
    Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-01-30 ~ dissolved
    IIF 45 - Director → ME
  • 24
    PREMIUM LIFE LTD
    10216107
    Flat A, 9 North Birkbeck Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-05-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 25
    PROPERTY (MB) DEVELOPMENTS LTD
    09432377
    Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 48 - Director → ME
  • 26
    SW GIFTS LIMITED
    11563862
    M4 Kent Kraft Industrial Estate, Lower Road, Gravesend, England
    Active Corporate (3 parents)
    Officer
    2018-09-11 ~ 2023-04-11
    IIF 42 - Director → ME
    Person with significant control
    2018-09-11 ~ 2023-04-11
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    UK SKUNKWORKS LTD
    - now 07687428 11990580... (more)
    NO WORKS ALL PLAY LTD.
    - 2011-11-15 07687428 05152399
    Alberminster House, 38-40 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-01-01 ~ dissolved
    IIF 43 - Director → ME
    2011-06-29 ~ 2011-06-30
    IIF 66 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 28
    52 Avenue Road, Bexleyheath, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-13 ~ 2024-04-23
    IIF 44 - Director → ME
    Person with significant control
    2019-05-13 ~ 2024-04-29
    IIF 24 - Ownership of shares – 75% or more OE
  • 29
    WICKED WORKS LIMITED
    08332571
    Unit M4 Kent Kraft Industrial Estate, Lower Road Northfleet, Gravesend, Kent, England
    Active Corporate (2 parents)
    Officer
    2012-12-17 ~ 2026-01-01
    IIF 14 - Director → ME
    2026-01-14 ~ now
    IIF 16 - Director → ME
    2012-12-17 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-12-01 ~ 2023-06-01
    IIF 7 - Has significant influence or control OE
  • 30
    WONDERFUL WORKS LIMITED
    08335159
    Unit 4 Kent Kraft Industrial Estate, Lower Road, Northfleet, Gravesend, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-18 ~ dissolved
    IIF 46 - Director → ME
    2012-12-18 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2016-12-03 ~ dissolved
    IIF 3 - Has significant influence or control OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.