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

Mullins, Dermot Joseph

    Related profiles found in government register
  • Mullins, Dermot Joseph
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Baldwins, Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, Wales

      IIF 1
    • 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 2
  • Mullins, Dermot Joseph
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 3
  • Mullins, Dermot Joseph
    British engineering born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 4
  • Mullins, Dermot Joseph
    British managing director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 5
  • Mullins, Dermot Joseph
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Baldwins, Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, Wales

      IIF 6
    • Gabriel's Farmhouse, Park Lane, Twyford, Winchester, SO21 1QU, United Kingdom

      IIF 7
    • Teme House, Whittington Road, Whittington, Worcester, WR5 2RY, United Kingdom

      IIF 8
  • Mullins, Dermot Joseph
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Counting House, Dunleavy Drive, Celtic Gateway, Cardiff, Cardiff, CF11 0SN, United Kingdom

      IIF 9
    • Ty Derw Lime Tree Court, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, Wales

      IIF 10
    • 197, Kingston Road, Epsom, Surrey, KT19 0AB

      IIF 11
  • Mullins, Dermot Joseph
    British corporate finance executive born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Gabriel's Farmhouse, Park Lane, Twyford, Winchester, Hampshire, SO21 1QU, England

      IIF 12
  • Mullins, Dermot Joseph
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, United Kingdom

      IIF 13 IIF 14
  • Mullins, Dermot Joseph
    British director born in August 1960

    Registered addresses and corresponding companies
    • The Oaks Shepherds Lane, Compton, Winchester, Hampshire, SO21 2AD

      IIF 15
  • Mullins, Dermot Joseph
    British m director born in August 1960

    Registered addresses and corresponding companies
    • The Oaks Shepherds Lane, Compton, Winchester, Hampshire, SO21 2AD

      IIF 16
  • Mullins, Dermot Joseph
    British managing director born in August 1960

    Registered addresses and corresponding companies
    • The Oaks Shepherds Lane, Compton, Winchester, Hampshire, SO21 2AD

      IIF 17
  • Mr Dermot Joseph Mullins
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dermot Mullins
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gabriel's Farmhouse, Park Lane, Twyford, Winchester, SO21 1QU, United Kingdom

      IIF 22
  • Mullins, Dermot Joseph

    Registered addresses and corresponding companies
    • Unit 3/1, Avenger Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4DQ, England

      IIF 23
  • Mr Dermot Joseph Mullins
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Baldwins, Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, Wales

      IIF 24
    • Ty Derw Lime Tree Court, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, Wales

      IIF 25
    • 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 26 IIF 27
    • 197, Kingston Road, Epsom, Surrey, KT19 0AB

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    FUN RIDES LIMITED - 2022-11-28
    197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62 GBP2022-12-31
    Officer
    2014-07-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-14 ~ dissolved
    IIF 14 - Director → ME
  • 3
    CCKK INVESTMENT LIMITED - 2015-10-20
    2 Villiers Court 40 Upper Mulgrave Road, Cheam, Sutton, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,764 GBP2023-10-31
    Officer
    2015-10-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    Teme House Whittington Road, Whittington, Worcester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -16,024 GBP2024-12-31
    Officer
    2018-09-26 ~ now
    IIF 8 - Director → ME
  • 5
    MARINETTI LTD - 2016-01-25
    C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2016-06-01 ~ dissolved
    IIF 12 - Director → ME
  • 6
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,343,745 GBP2023-12-31
    Officer
    1997-12-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    INGENIEUR LTD - 2015-05-05
    2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-08-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ENSCO 1279 LIMITED - 2019-11-12
    First Floor, Teme House Whittington Road, Whittington, Worcester, Worcestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,832,401 GBP2024-12-31
    Officer
    2018-02-05 ~ now
    IIF 7 - Director → ME
  • 9
    CREATIVE GROWTH LIMITED - 2015-10-13
    2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 10
  • 1
    2a Poles Copse Poles Lane, Otterbourne, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    45 GBP2015-12-31
    Officer
    2005-01-14 ~ 2008-01-13
    IIF 15 - Director → ME
  • 2
    C/o Baldwins Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    725,203 GBP2024-09-30
    Officer
    2014-04-15 ~ 2023-03-31
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-31
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Ty Derw Lime Tree Court Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,342 GBP2024-09-30
    Officer
    2020-09-13 ~ 2023-03-31
    IIF 10 - Director → ME
    Person with significant control
    2020-09-13 ~ 2023-03-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    CADELLS AMUSEMENTS LIMITED - 2016-01-25
    C/o Baldwins Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -213,059 GBP2024-09-30
    Officer
    2014-07-17 ~ 2023-03-31
    IIF 1 - Director → ME
  • 5
    12 Shamrock Quay William Street, Southampton, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2021-01-29
    Officer
    1999-08-23 ~ 2006-06-19
    IIF 16 - Director → ME
  • 6
    Ten Acres, Stoneham Lane, Eastleigh, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,402,151 GBP2024-05-30
    Officer
    2006-12-01 ~ 2007-08-10
    IIF 17 - Director → ME
  • 7
    ENSCO 1279 LIMITED - 2019-11-12
    First Floor, Teme House Whittington Road, Whittington, Worcester, Worcestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,832,401 GBP2024-12-31
    Person with significant control
    2018-02-05 ~ 2023-02-27
    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
  • 8
    G & H PRECISION ENGINEERING LIMITED - 2015-05-06
    16 South End 16 South End, Croydon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    360,784 GBP2020-10-31
    Officer
    2010-03-01 ~ 2021-06-14
    IIF 4 - Director → ME
    2010-03-01 ~ 2021-06-14
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-06-14
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    C/o Baldwins Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    9,699 GBP2024-09-30
    Officer
    2014-07-17 ~ 2023-03-31
    IIF 6 - Director → ME
  • 10
    CHEAM 2014 LIMITED - 2014-01-03
    Cvr Global Llp 5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -396,287 GBP2018-12-31
    Officer
    2013-12-19 ~ 2019-07-16
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-16
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.