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 David Mullins

    Related profiles found in government register
  • Mr David Mullins
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr David Mullins
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mullins, David
    British commercial director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, Chester Road, Poynton, Stockport, SK12 1HA, England

      IIF 3
  • Mullins, David
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Armadillo Storage, Earl Road, Cheadle Hulme, Cheadle, SK8 6PT, England

      IIF 4
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Mullins, David James Carter
    British claims consultant born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St Anns Square, Manchester, M2 7PW

      IIF 7
    • icon of address Ashley Commercial Finance Ltd, 80 Mosley Street, Manchester, M2 3FX, England

      IIF 8
  • Mullins, David James Carter
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Lodge, Mill Lane, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4LW, England

      IIF 9
  • Mullins, David James Carter
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address Cottage, Street Mill, Cottage Street, Macclesfield, Cheshire, SK11 8DZ, United Kingdom

      IIF 11
    • icon of address Mill Lodge, Mill Lane, Mottram St Andrew, SK10 4LW, England

      IIF 12 IIF 13
    • icon of address 31, Finsbury Way, Wilmslow, Cheshire, SK9 3AQ, United Kingdom

      IIF 14
  • Mullins, David James Carter
    British none born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Mosley Street, Manchester, Gtr Manchester, M2 3FX, England

      IIF 15
  • Carter Mullins, David James
    British business manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Berrycroft Lane, Romiley, Stockport, Cheshire, SK6 3AU, England

      IIF 16
  • Mullins, David
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Mullins, David James Carter
    born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29c, Westbourne Park Road, London, W2 5PX

      IIF 18
  • Mullins, David James Carter

    Registered addresses and corresponding companies
    • icon of address Cottage Street Mill, Cottage Street, Macclesfield, Cheshire, SK11 8DZ

      IIF 19
    • icon of address Cottage, Street Mill, Cottage Street, Macclesfield, Cheshire, SK11 8DZ, United Kingdom

      IIF 20
    • icon of address 31, Finsbury Way, Wilmslow, Cheshire, SK9 3AQ, United Kingdom

      IIF 21
    • icon of address Meadowfield, Browns Lane, Wilmslow, Cheshire, SK9 2BR, England

      IIF 22
  • Mullins, David James Carter
    born in February 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Granary, Worten Lower Yard, Worten Lane, Ashford, Kent, TN23 3BU

      IIF 23
  • Mullins, David James Carter
    British claims consultant born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Mosley Street, Manchester, M2 3FX, England

      IIF 24
  • Mullins, David James Carter
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 25
    • icon of address 204-205 Imperial Court, 2 Exchange Quay, Salford, Greater Manchester, M5 3EB, United Kingdom

      IIF 26
    • icon of address Meadowfield, Browns Lane, Wilmslow, Cheshire, SK9 2BR, England

      IIF 27
  • Mullins, David James Carter
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadowfold, Browns Lane, Wilmslow, SK9 2BR, United Kingdom

      IIF 28
  • Mullins, David

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address Ashley Commercial Finance Ltd, 80 Mosley Street, Manchester, M2 3FX, England

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address J Burton, 8th Floor 80 Mosley Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-05-15 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    icon of address 4385, 16147501 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 84, Pure Offices Brooks Drive, Cheadle Royal Business Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,194 GBP2024-05-31
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address J Burton, 80 8th Floor, 80 Mosley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-08-08 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    icon of address 47 Burnage Close, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 6 Quay Street, Carmarthen, Dyfed
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address Mill Lodge, Mill Lane, Mottram St Andrew, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Mill Lodge, Mill Lane, Mottram St Andrew, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 31 Finsbury Way, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-05-30 ~ dissolved
    IIF 21 - Secretary → ME
  • 13
    icon of address Cg & Co, 17 St Anns Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2014-11-04 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 10
  • 1
    ENHANCE FINANCIAL SERVICES LIMITED - 2014-06-04
    icon of address Oxford House, Oxford Road, Macclesfield, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-05 ~ 2012-07-27
    IIF 19 - Secretary → ME
  • 2
    icon of address 80 Mosley Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ 2014-06-26
    IIF 24 - Director → ME
  • 3
    icon of address Oxford House, Oxford Road, Macclesfield, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,680 GBP2016-03-28
    Officer
    icon of calendar 2011-06-23 ~ 2011-09-28
    IIF 11 - Director → ME
  • 4
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-06 ~ 2010-01-22
    IIF 23 - LLP Member → ME
  • 5
    icon of address Anthony Wych And Co, 26 Berrycroft Lane, Romiley, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,217 GBP2024-04-30
    Officer
    icon of calendar 2015-03-10 ~ 2015-08-20
    IIF 16 - Director → ME
  • 6
    icon of address 86-90 Paul Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-21 ~ 2014-06-26
    IIF 28 - Director → ME
  • 7
    SECURED LOAN PACKAGING LTD - 2015-04-07
    icon of address Unit 3a Rossett Business Village, Rossett, Wrexham, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ 2015-03-31
    IIF 9 - Director → ME
  • 8
    icon of address Unit 10, Armadillo Storage, Earl Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ 2016-12-05
    IIF 4 - Director → ME
  • 9
    QUINTESSENTIAL FINANCE GROUP LIMITED - 2015-08-04
    MAGIC FINANCE GROUP LIMITED - 2011-04-07
    icon of address Glasshouse, Alderley Park, Nether Alderley, England
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    -5,313,737 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-02-05 ~ 2012-07-27
    IIF 20 - Secretary → ME
  • 10
    icon of address Cg & Co, 17 St Anns Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ 2014-05-30
    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.