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 John Thomas-mullen

    Related profiles found in government register
  • Mr John Thomas-mullen
    English born in February 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 10, 45 Salisbury Road, Cardiff, CF24 4AB, Wales

      IIF 1
    • icon of address Jtm Group, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 2
    • icon of address Jtm Group, 85 Great Portland Street, First Floor, London, England, W1W 7LT, England

      IIF 3
  • Mr John Thomas-mullen
    British born in February 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Llanbradach, Caerphilly, CF83 3LQ, Wales

      IIF 4
    • icon of address 16, Station Road, Llanishen, Cardiff, CF14 5LT, Wales

      IIF 5
    • icon of address No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 6
  • Mr John Mullen
    English born in February 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16a Station Road, Llanishen, CF14 5LT, Wales

      IIF 7
    • icon of address Office 140, 94 London Road, Headington, Oxford, OX3 9FN, England

      IIF 8
  • Mr Joseph Thomas Mullen
    British born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 10, 45 Salisbury Road, Cardiff, CF24 4AB, Wales

      IIF 9
  • Mullen, John
    English director born in February 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16a Station Road, Llanishen, CF14 5LT, Wales

      IIF 10
    • icon of address Office 140, 94 London Road, Headington, Oxford, OX3 9FN, England

      IIF 11
  • Mr Joseph Edward Thomas-mullen
    British born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 12
  • Mr Joseph Thomas-mullen
    English born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, 45 Salisbury Road, Cardiff, CF24 4AB, Wales

      IIF 13
  • Thomas-mullen, John
    English director born in February 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Llanbradach, Caerphilly, CF83 3LQ, Wales

      IIF 14
    • icon of address Suite 10, 45 Salisbury Road, Cardiff, CF24 4AB, Wales

      IIF 15
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 16
    • icon of address No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 17
  • Mr Joseph Thomas Mullen
    English born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, 45 Salisbury Road, Cardiff, CF24 4AB, Wales

      IIF 18
  • Mullen, Joseph Thomas
    British director born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Salisbury Road, Cardiff, CF24 4AB, Wales

      IIF 19
  • Thomas-mullen, John
    British company director born in February 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Station Road, Llanishen, Cardiff, CF14 5LT, Wales

      IIF 20
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 21
    • icon of address No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 22
  • Mr Joseph Edward Thomas-mullen
    English born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jtm Group, 85 Great Portland Street, London, W1W 7LT, England

      IIF 23
  • Mr Joseph Edward Thomas-mullen
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, 45 Salisbury Road, Cardiff, CF24 4AB, United Kingdom

      IIF 24
  • Mullen, Joseph Thomas

    Registered addresses and corresponding companies
    • icon of address Suite 10, 45 Salisbury Road, Cardiff, CF24 4AB, Wales

      IIF 25
  • Mullen, Joseph Thomas
    English director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, 45 Salisbury Road, Cardiff, CF24 4AB, Wales

      IIF 26
  • Thomas, Joseph

    Registered addresses and corresponding companies
    • icon of address 222, Apex House, Thomas Street, Caerphilly, CF83 8DP, United Kingdom

      IIF 27
  • Thomas-mullen, John

    Registered addresses and corresponding companies
    • icon of address Suite 10, 45 Salisbury Road, Cardiff, CF24 4AB, Wales

      IIF 28
    • icon of address Jtm Group, 85 Great Portland Street, First Floor, London, England, W1W 7LT, England

      IIF 29
  • Thomas-mullen, Joseph Edward

    Registered addresses and corresponding companies
    • icon of address Jtm Group, 85 Great Portland Street, London, W1W 7LT, England

      IIF 30
  • Thomas, Joseph
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, 45 Salisbury Road, Cardiff, CF24 4AB, United Kingdom

      IIF 31
  • Thomas, Joseph Edward
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 222, Apex House, Thomas Street, Caerphilly, CF83 8DP, United Kingdom

      IIF 32
    • icon of address 20, Winchcombe Street, Suite 145, Cheltenham, GL52 2LY, England

      IIF 33
  • Thomas-mullen, Joseph Edward
    English director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jtm Group, 85 Great Portland Street, London, W1W 7LT, England

      IIF 34
  • Thomas-mullen, Joseph Edward
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, 45 Salisbury Road, Cardiff, CF24 4AB, United Kingdom

      IIF 35
  • Thomas-mullen, Joseph Edward
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, 45 Salisbury Road, Cardiff, CF24 4AB, United Kingdom

      IIF 36 IIF 37
    • icon of address Suite 10, 45 Salisbury Road, Cardiff, CF24 4AB, Wales

      IIF 38
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 4385, 12552392: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 2
    JTM PROJECTS INT LIMITED - 2020-03-26
    icon of address 10 High Street, Llanbradach, Caerphilly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -65,234 GBP2024-02-27
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ 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
  • 3
    icon of address No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120,351 GBP2019-07-31
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address Luxxori Ltd, 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2018-08-16 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 5
    BEAUTY BARGAINS WORLD LIMITED - 2015-10-19
    icon of address 20 Winchcombe Street, Suite 145, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 33 - Director → ME
  • 6
    JTM STORES LIMITED - 2021-07-22
    icon of address 16 Station Road, Llanishen, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Live Recoveries Limited Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,432 GBP2019-06-30
    Officer
    icon of calendar 2018-06-22 ~ 2019-08-15
    IIF 38 - Director → ME
    icon of calendar 2018-06-22 ~ 2021-01-12
    IIF 15 - Director → ME
    icon of calendar 2018-06-22 ~ 2021-01-12
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ 2020-11-24
    IIF 1 - Has significant influence or control OE
    icon of calendar 2018-06-22 ~ 2019-08-15
    IIF 13 - Has significant influence or control OE
  • 2
    icon of address 10 High Street, Llanbradach, Caerphilly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    38,262 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ 2022-03-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2022-03-29
    IIF 7 - Has significant influence or control OE
  • 3
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-04 ~ 2021-11-01
    IIF 21 - Director → ME
  • 4
    JTM PROJECTS INT LIMITED - 2020-03-26
    icon of address 10 High Street, Llanbradach, Caerphilly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -65,234 GBP2024-02-27
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-12-05
    IIF 2 - Has significant influence or control OE
  • 5
    JTM CARS LIMITED - 2020-09-25
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-02-05 ~ 2022-01-05
    IIF 16 - Director → ME
    icon of calendar 2019-02-05 ~ 2020-09-22
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2021-10-01
    IIF 3 - Has significant influence or control OE
  • 6
    JTM GROUP LIMITED - 2020-03-26
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    578 GBP2020-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2020-07-09
    IIF 34 - Director → ME
    icon of calendar 2018-03-25 ~ 2021-10-14
    IIF 17 - Director → ME
    icon of calendar 2018-03-21 ~ 2020-07-09
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2020-07-09
    IIF 23 - Has significant influence or control OE
  • 7
    icon of address No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120,351 GBP2019-07-31
    Officer
    icon of calendar 2016-06-07 ~ 2019-11-05
    IIF 35 - Director → ME
    icon of calendar 2015-11-16 ~ 2016-03-24
    IIF 32 - Director → ME
    icon of calendar 2015-11-16 ~ 2016-03-24
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-03-02
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-07 ~ 2019-11-05
    IIF 12 - Has significant influence or control OE
  • 8
    icon of address 34 Hampshire Close, Wokingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-25 ~ 2023-09-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ 2023-09-15
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4385, 10967461: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ 2017-09-26
    IIF 37 - Director → ME
    icon of calendar 2017-09-26 ~ 2019-03-08
    IIF 36 - Director → ME
    icon of calendar 2017-09-18 ~ 2017-09-26
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2019-03-08
    IIF 24 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.