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

Mulligan, Bernard Martin

    Related profiles found in government register
  • Mulligan, Bernard Martin
    British building society executive born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Brookfield Way, Earby, Barnoldswick, Lancashire, BB18 6YQ

      IIF 1
  • Mulligan, Bernard Martin
    British commercial finance born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 1-7 Canning Street, Burnley, Lancashire, BB12 0AE

      IIF 2
  • Mulligan, Bernard Martin
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mulligan, Bernard Martin
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

      IIF 10
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 14
    • icon of address 10 - 12, Commercial Street, Shipley, BD18 3SR, England

      IIF 15
  • Mulligan, Bernard Martin
    British finance broker born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Brookfield Way, Earby, Barnoldswick, Lancashire, BB18 6YQ

      IIF 16
  • Mulligan, Bernard Martin
    British financial adviser born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 17
  • Mulligan, Bernard Martin
    British mortgage broker born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, England

      IIF 18 IIF 19
  • Mulligan, Bernard Martin
    British

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 1-7 Canning Street, Burnley, Lancashire, BB12 0AE, England

      IIF 20
  • Bernard Mulligan
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leaventhorpe Hall, Thornton Road, Thornton, Bradford, West Yokshire, BD13 3BD

      IIF 21
  • Mr Bernard Martin Mulligan
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, England

      IIF 22 IIF 23
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 24
    • icon of address 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 25
  • Mulligan, Bernard Martin

    Registered addresses and corresponding companies
    • icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester, M3 2HW

      IIF 26
  • Mulligan, Martin
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Brookfield Way, Earby, Barnoldswick, Lancashire, BB18 6YQ

      IIF 27
  • Mr Bernard Mulligan
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 1-7 Canning Street, Burnley, Lancashire, BB12 0AE, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Pasrsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-05-24 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    icon of address Leaventhorpe Hall Thornton Road, Thornton, Bradford, West Yokshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,767 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Charter House, Stansfield Street, Nelson, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    461,830 GBP2020-12-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Charter House, Stansfield Street, Nelson, Lancashire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    199,437 GBP2021-03-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Clover Hill Sawmills, Waidshouse Road, Nelson, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-02 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Charter House, Stansfield Street, Nelson, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -100,565 GBP2021-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 200 Drake Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-26 ~ 2010-05-12
    IIF 17 - Director → ME
  • 2
    icon of address Leaventhorpe Hall Thornton Road, Thornton, Bradford, West Yokshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,767 GBP2021-12-31
    Officer
    icon of calendar 2016-04-12 ~ 2024-11-15
    IIF 3 - Director → ME
  • 3
    icon of address Cloverhill Sawmills, Waidshouse Road, Nelson, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,934 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-30 ~ 2024-01-26
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    PENDLE AMENITIES LIMITED - 1996-08-27
    icon of address Town Hall, Market Street, Nelson Pendle, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-24 ~ 2002-08-20
    IIF 1 - Director → ME
  • 5
    icon of address Charter House, Stansfield Street, Nelson, Lancashire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    199,437 GBP2021-03-31
    Officer
    icon of calendar 2016-09-08 ~ 2017-01-10
    IIF 5 - Director → ME
  • 6
    icon of address Charter House, Stansfield Street, Nelson, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,723 GBP2024-12-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-01-23
    IIF 12 - Director → ME
    icon of calendar 2019-07-26 ~ 2020-08-20
    IIF 9 - Director → ME
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2024-01-23
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    icon of address Lawrence House, 1-7 Canning Street, Burnley, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -68,941 GBP2025-02-27
    Officer
    icon of calendar 2003-08-29 ~ 2012-03-10
    IIF 2 - Director → ME
    icon of calendar 2003-08-29 ~ 2012-09-06
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-02-28
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Charter House, Stansfield Street, Nelson, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -100,565 GBP2021-03-31
    Officer
    icon of calendar 2017-06-14 ~ 2018-01-26
    IIF 13 - Director → ME
    icon of calendar 2015-02-18 ~ 2015-04-28
    IIF 8 - Director → ME
  • 9
    MARKEN DEVELOPMENTS LIMITED - 2012-11-29
    icon of address Charter House, Stansfield Street, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2004-10-21 ~ 2012-11-13
    IIF 27 - Director → ME
  • 10
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Liquidation Corporate (1 parent)
    Equity (Company account)
    213,140 GBP2018-07-31
    Officer
    icon of calendar 2020-02-04 ~ 2022-01-14
    IIF 10 - Director → ME
  • 11
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    466,732 GBP2019-11-30
    Officer
    icon of calendar 2020-02-04 ~ 2020-07-28
    IIF 15 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.