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, Gregory James

    Related profiles found in government register
  • Mulligan, Gregory James
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Oak Farm, Mag Lane, Lymm, Cheshire, WA13 0TF

      IIF 1 IIF 2
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 3
    • icon of address 270 Fog Lane, Burnage, Manchester, Greater Manchester, M19 1EQ

      IIF 4
    • icon of address Leonard Curtis House, Elms Square, Whitefield, Manchester, M45 7TA

      IIF 5
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 6
    • icon of address 1, Worsley Court, High Street, Worlsey, Manchester, M28 3NJ, England

      IIF 7
    • icon of address 1, Worsley Court, High Street, Worsley, Manchester, England

      IIF 8 IIF 9
  • Mulligan, Gregory James
    British land director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 270 Fog Lane, Burnage, Manchester, Greater Manchester, M19 1EQ

      IIF 10
  • Mulligan, Gregory James
    British land manager born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 270 Fog Lane, Burnage, Manchester, Greater Manchester, M19 1EQ

      IIF 11
  • Mulligan, Gregory James
    British managing director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 270 Fog Lane, Burnage, Manchester, Greater Manchester, M19 1EQ

      IIF 12
  • Mulligan, Gregory James
    British regional director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mulligan, Gregory James
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Oak Farm, Mag Lane, Lymm, WA13 0TF, England

      IIF 18
    • icon of address 1, Worsley Court, High Street, Worsley, Manchester, England

      IIF 19
  • Mulligan, Gregory James
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St. Georges Court, Altrincham Business Park, Altrincham, WA14 5UA, United Kingdom

      IIF 20 IIF 21
    • icon of address Great Oak Farm, Mag Lane, Lymm, Cheshire, WA13 0TF

      IIF 22
    • icon of address Great Oak Farm, Mag Lane, Lymm, WA13 0TF, United Kingdom

      IIF 23
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 24
    • icon of address 12-14, Robert Street, Manchester, M3 1EY

      IIF 25
    • icon of address 12-14, Robert Street, Manchester, M3 1EY, England

      IIF 26
    • icon of address 12-14 Robert Street, Robert Street, Manchester, M3 1EY, England

      IIF 27
    • icon of address Level 10, Tower 12, 18-22, Bridge Street, Manchester, M3 3BZ

      IIF 28
    • icon of address Sevendale, House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 29
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 30
    • icon of address 1, Worsley Court, High Street, Worsley, Manchester, England

      IIF 31
    • icon of address 1, Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 32 IIF 33 IIF 34
  • Mulligan, Gregory James
    British md born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Station Road, Watford, WD17 1EQ, England

      IIF 35
  • Mulligan, Gregory James
    British regional director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 36
  • Mulligan, Gregory
    British adminstration born in October 1977

    Registered addresses and corresponding companies
    • icon of address 9 Brooklyn Crescent, Cheadle, Cheshire, SK8 1DX

      IIF 37
  • Mr Gregory James Mulligan
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Oak Farm, Mag Lane, Lymm, Cheshire, WA13 0TF

      IIF 38 IIF 39
    • icon of address Great Oak Farm, Mag Lane, Lymm, WA13 0TF, United Kingdom

      IIF 40
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 41 IIF 42 IIF 43
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 44
    • icon of address 6, Station Road, Watford, WD17 1EQ, England

      IIF 45
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 46
    • icon of address 1, Worsley Court, High Street, Worlsey, Manchester, M28 3NJ, England

      IIF 47
    • icon of address 1, Worsley Court, High Street, Worsley, Manchester, England

      IIF 48 IIF 49 IIF 50
    • icon of address 1, Worsley Court, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 51 IIF 52
  • Gregory James Mulligan
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Oak Farm, Mag Lane, Lymm, WA13 0TF, England

      IIF 53
  • Mr Grgeory James Mulligan
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Oak Farm, Mag Lane, Lymm, Cheshire, WA13 0TF

      IIF 54
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    260,854 GBP2024-06-30
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 2
    HS 580 LIMITED - 2013-03-26
    icon of address Great Oak Farm, Mag Lane, Lymm, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MULBURY HOMES (STRETFORD) LIMITED - 2015-10-20
    HS 543 LIMITED - 2011-09-19
    icon of address Great Oak Farm, Mag Lane, Lymm, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MULBURY HOMES (FLIXTON) LIMITED - 2015-10-20
    MULBURY HOMES (CHAPEL STREET) LIMITED - 2014-12-12
    MULBURY HOMES (LONGSIGHT) LIMITED - 2012-10-18
    MULBURY HOMES (PRESTON) LIMITED - 2012-01-17
    HS 550 LIMITED - 2011-11-28
    icon of address 1 Worsley Court, High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,812 GBP2024-03-31
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MULBURY HOMES (NEW CROSS) LIMITED - 2016-11-23
    MULBURY HOMES (CASTLEFIELD) LIMITED - 2016-06-09
    icon of address 1 Worsley Court, High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MULBURY HOMES (SWAN STREET) LIMITED - 2018-03-22
    icon of address 1 Worsley Court, High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,584 GBP2024-06-30
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Leonard Curtis House Elms Square, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 1 Worsley Court, High Street, Worsley, Manchester, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    130,206 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 34 - Director → ME
  • 9
    icon of address 1 Worsley Court, High Street, Worsley, Manchester, England
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    2,691,956 GBP2021-09-30
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MULBURY HOMES (BELLE VUE) LIMITED - 2015-10-20
    HS 559 LIMITED - 2012-01-18
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    50,002 GBP2023-03-31
    Officer
    icon of calendar 2012-01-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MULBURY HOMES (WALTON) LIMITED - 2016-06-09
    MULBURY HOMES (BLACKBURN) LIMITED - 2016-03-24
    HS 544 LIMITED - 2011-09-19
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    402,131 GBP2023-06-30
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Great Oak Farm, Mag Lane, Lymm, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MULBURY HOMES (DARWEN) LIMITED - 2015-12-11
    HS 545 LIMITED - 2011-09-21
    icon of address Great Oak Farm, Mag Lane, Lymm, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,175,831 GBP2020-03-31
    Officer
    icon of calendar 2010-03-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    HS 531 LIMITED - 2011-11-03
    icon of address 1 Worsley Court, High Street, Worlsey, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,100 GBP2024-03-31
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Primas Law, Level 10, Tower 12, 18-22 Bridge Street, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address Great Oak Farm, Mag Lane, Lymm, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 18
    DOWNTOWN MANCHESTER (DEVCO) LIMITED - 2023-05-18
    icon of address 1 St. Georges Court, Altrincham Business Park, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,315 GBP2024-03-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 20 - Director → ME
  • 19
    DOWNTOWN MANCHESTER LIMITED - 2023-05-18
    icon of address 1 St. Georges Court, Altrincham Business Park, Altrincham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 21 - Director → ME
  • 20
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,618,216 GBP2024-03-31
    Officer
    icon of calendar 2003-06-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    24 CHORLTON STREET MANAGEMENT COMPANY LIMITED - 2008-01-07
    icon of address 30 High Street, Westerham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2008-04-01
    IIF 17 - Director → ME
  • 2
    MULBURY ESTATES LIMITED - 2022-05-04
    icon of address Level 10 Tower 12 18-22 Bridge Street, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    -4,852 GBP2024-03-30
    Officer
    icon of calendar 2018-02-22 ~ 2022-04-19
    IIF 19 - Director → ME
  • 3
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-12-05 ~ 2016-09-22
    IIF 29 - Director → ME
  • 4
    icon of address 26 Connaught House Benarth Road, Conwy, Conwy, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-13 ~ 2008-04-01
    IIF 15 - Director → ME
  • 5
    MULBURY (WARRINGTON) LIMITED - 2024-01-24
    icon of address 12-14 Robert Street Robert Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,047 GBP2024-09-30
    Officer
    icon of calendar 2017-09-28 ~ 2022-08-10
    IIF 27 - Director → ME
  • 6
    COUNTRY AND METROPOLITAN HOMES (NORTH WEST) LIMITED - 2007-03-01
    LEABRIDGE PROPERTIES (HERTS.) LIMITED - 2000-12-04
    MUTANDERIS (380) LIMITED - 2000-08-25
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-09 ~ 2008-04-01
    IIF 16 - Director → ME
  • 7
    BETT HOMES (NORTH WEST) LIMITED - 2007-01-25
    BETT HOMES (NORTHERN) LIMITED - 2003-03-05
    BETT DEVELOPMENTS LIMITED - 1995-10-06
    CHARLES E. SPALDING (PROPERTIES) LIMITED - 1986-05-16
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2008-04-01
    IIF 10 - Director → ME
  • 8
    icon of address 1 Manderley, Hafodty Lane, Colwyn Bay, Clwyd
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2008-11-25 ~ 2009-07-31
    IIF 12 - Director → ME
  • 9
    MULBURY (EXCELSIOR MILL) LIMITED - 2017-07-19
    CHAPEL STREET LIVING LIMITED - 2017-07-19
    icon of address 12-14 Robert Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,030,097 GBP2024-06-30
    Officer
    icon of calendar 2017-07-31 ~ 2020-10-09
    IIF 26 - Director → ME
  • 10
    MULBURY HOMES (SALFORD) LIMITED - 2016-06-09
    HS 538 LIMITED - 2011-08-24
    icon of address 25 Netherwood Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -284,752 GBP2024-06-30
    Officer
    icon of calendar 2011-08-24 ~ 2024-02-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-29
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Eden Point Building B 3rd Floor, Three Acres Lane, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,182 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ 2022-11-15
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2022-11-15
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    DORNTAL LIMITED - 1986-04-30
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-01 ~ 1999-07-05
    IIF 37 - Director → ME
  • 13
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-11-13 ~ 2008-04-01
    IIF 14 - Director → ME
  • 14
    icon of address Block Living, 18 Lower Byrom Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-19 ~ 2008-04-01
    IIF 13 - Director → ME
  • 15
    icon of address 218 Finney Lane, Heald Green, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-03 ~ 2008-04-01
    IIF 11 - Director → ME
  • 16
    icon of address 12-14 Robert Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-11-18 ~ 2022-09-23
    IIF 25 - Director → ME
  • 17
    icon of address Anthony James, 35-37 Hoghton Street, Southport, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-10-31 ~ 2008-04-01
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.