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

Mulholland, Christopher

    Related profiles found in government register
  • Mulholland, Christopher
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9, Smith Way, Highbridge, TA9 3QW

      IIF 1
    • 109, Willerby Rd, Hull, HU5 5DZ

      IIF 2
    • 109, Willerby Road, Hull, HU5 5DZ

      IIF 3
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
    • Suite 1606, 44a Frances Street, Newtownards, County Down, BT23 7DN, Northern Ireland

      IIF 5
  • Mulholland, Christopher
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 6
  • Mulholland, Christopher
    British consultant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Bordesley Hall Farm Barns, Storage Lane, Alverchurch, B48 7ES

      IIF 7
    • 66 Leaside Lodge, Village Close, Hoddesdon, EN11 0GQ

      IIF 8 IIF 9
    • 1391, London Road, Leigh On Sea, SS9 2SA

      IIF 10
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, England

      IIF 11
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 12
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 13
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 14
    • Unit 15 , Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 15
  • Mr Christopher Mulholland
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Bordesley Hall Farm Barns, Storage Lane, Alverchurch, B48 7ES

      IIF 16
    • 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 17
    • 9, Smith Way, Highbridge, TA9 3QW

      IIF 18
    • 66 Leaside Lodge, Village Close, Hoddesdon, EN11 0GQ

      IIF 19 IIF 20
    • 109, Willerby Rd, Hull, HU5 5DZ

      IIF 21
    • 109, Willerby Road, Hull, HU5 5DZ

      IIF 22
    • 1391, London Road, Leigh On Sea, SS9 2SA

      IIF 23
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, England

      IIF 24
    • Suite 1606, 44a Frances Street, Newtownards, County Down, BT23 7DN, Northern Ireland

      IIF 25
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 26
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 27
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 28
    • Unit 15 , Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 29
child relation
Offspring entities and appointments 15
  • 1
    ALFAFUR GROUP LTD
    - now 09928712
    ALFA MANAGEMENT LTD - 2016-02-10
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-06-08 ~ 2022-09-21
    IIF 4 - Director → ME
  • 2
    DONCASTER IT LTD
    14157363
    87 Lozells Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    EMEONEM LTD
    13362833
    Office 3 146-148 Bury Old Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2021-04-28 ~ 2021-06-06
    IIF 11 - Director → ME
    Person with significant control
    2021-04-28 ~ 2021-06-06
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    EODDIRAH LTD
    13369033
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-30 ~ 2021-06-02
    IIF 15 - Director → ME
    Person with significant control
    2021-04-30 ~ 2021-06-06
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    EONNIREA LTD
    13368736
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-30 ~ 2021-06-02
    IIF 12 - Director → ME
    Person with significant control
    2021-04-30 ~ 2021-06-02
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 6
    EOPITOPH LTD
    13371617
    Office 16, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-03 ~ 2021-06-02
    IIF 14 - Director → ME
    Person with significant control
    2021-05-03 ~ 2021-06-02
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    EREOVIAL LTD
    13377158
    Unit 6 Bordesley Hall Farm Barns, Storage Lane, Alverchurch
    Dissolved Corporate (2 parents)
    Officer
    2021-05-05 ~ 2021-06-06
    IIF 7 - Director → ME
    Person with significant control
    2021-05-05 ~ 2021-06-06
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    EROLIVRYN LTD
    13376822
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-05 ~ 2021-06-07
    IIF 13 - Director → ME
    Person with significant control
    2021-05-05 ~ 2021-06-07
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 9
    LLAER ZRI LIMITED
    NI725690
    Suite 1606 44a Frances Street, Newtownards, County Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 10
    ZYNIECHRIX LTD
    13671173
    66 Leaside Lodge Village Close, Hoddesdon
    Dissolved Corporate (2 parents)
    Officer
    2021-10-11 ~ 2021-11-04
    IIF 9 - Director → ME
    Person with significant control
    2021-10-11 ~ 2021-11-04
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 11
    ZYNLANTTIX LTD
    13671299
    66 Leaside Lodge Village Close, Hoddesdon
    Dissolved Corporate (2 parents)
    Officer
    2021-10-11 ~ 2021-11-04
    IIF 8 - Director → ME
    Person with significant control
    2021-10-11 ~ 2021-11-04
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    ZYNMELTHY LTD
    13673507
    Suite 3d Epos House - Heage Road Ind. Estate, Heage Road, Ripley/derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-12 ~ 2021-11-05
    IIF 3 - Director → ME
    Person with significant control
    2021-10-12 ~ 2021-11-05
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 13
    ZYNPREZIATE LTD
    13675803
    Office 221 Paddington House - 221 New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-13 ~ 2021-11-09
    IIF 2 - Director → ME
    Person with significant control
    2021-10-13 ~ 2021-11-09
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 14
    ZYNQOROUS LTD
    13678615
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-14 ~ 2021-11-09
    IIF 1 - Director → ME
    Person with significant control
    2021-10-14 ~ 2021-11-09
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 15
    ZYNQUOFION LTD
    13681432
    1391 London Road, Leigh On Sea
    Dissolved Corporate (2 parents)
    Officer
    2021-10-15 ~ 2021-12-13
    IIF 10 - Director → ME
    Person with significant control
    2021-10-15 ~ 2021-12-13
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - 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.