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

Mr Dermot Joseph Mullins

    Related profiles found in government register
  • Mr Dermot Joseph Mullins
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Baldwins, Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, Wales

      IIF 1
    • Ty Derw Lime Tree Court, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, Wales

      IIF 2
    • 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 3 IIF 4
    • 197, Kingston Road, Epsom, Surrey, KT19 0AB

      IIF 5
  • Mr Dermot Joseph Mullins
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mullins, Dermot Joseph
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Baldwins, Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, Wales

      IIF 10
    • Gabriel's Farmhouse, Park Lane, Twyford, Winchester, SO21 1QU, United Kingdom

      IIF 11
    • Teme House, Whittington Road, Whittington, Worcester, WR5 2RY, United Kingdom

      IIF 12
  • Mullins, Dermot Joseph
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Counting House, Dunleavy Drive, Celtic Gateway, Cardiff, Cardiff, CF11 0SN, United Kingdom

      IIF 13
    • Ty Derw Lime Tree Court, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, Wales

      IIF 14
    • 197, Kingston Road, Epsom, Surrey, KT19 0AB

      IIF 15
  • Mullins, Dermot Joseph
    British corporate finance executive born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Gabriel's Farmhouse, Park Lane, Twyford, Winchester, Hampshire, SO21 1QU, England

      IIF 16
  • Mullins, Dermot Joseph
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, United Kingdom

      IIF 17 IIF 18
  • Dermot Mullins
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gabriel's Farmhouse, Park Lane, Twyford, Winchester, SO21 1QU, United Kingdom

      IIF 19
  • Mullins, Dermot Joseph
    British director born in August 1960

    Registered addresses and corresponding companies
    • The Oaks Shepherds Lane, Compton, Winchester, Hampshire, SO21 2AD

      IIF 20
  • Mullins, Dermot Joseph
    British m director born in August 1960

    Registered addresses and corresponding companies
    • The Oaks Shepherds Lane, Compton, Winchester, Hampshire, SO21 2AD

      IIF 21
  • Mullins, Dermot Joseph
    British managing director born in August 1960

    Registered addresses and corresponding companies
    • The Oaks Shepherds Lane, Compton, Winchester, Hampshire, SO21 2AD

      IIF 22
  • Mullins, Dermot Joseph
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Baldwins, Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, Wales

      IIF 23
    • 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 24
  • Mullins, Dermot Joseph
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 25
  • Mullins, Dermot Joseph
    British engineering born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 26
  • Mullins, Dermot Joseph
    British managing director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 27
  • Mullins, Dermot Joseph

    Registered addresses and corresponding companies
    • Unit 3/1, Avenger Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4DQ, England

      IIF 28
child relation
Offspring entities and appointments 18
  • 1
    BLUES BISTRO LIMITED
    05013990
    2a Poles Copse Poles Lane, Otterbourne, Winchester, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    2005-01-14 ~ 2008-01-13
    IIF 20 - Director → ME
  • 2
    BREAN FAMILY LEISURE PARK LIMITED
    08997303
    C/o Baldwins Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2014-04-15 ~ 2023-03-31
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BREAN HOSPITALITY LIMITED
    - now 07197039
    FUN RIDES LIMITED
    - 2022-11-28 07197039
    197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2014-07-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BREAN THEME PARK HOLDINGS LIMITED
    12877265
    Ty Derw Lime Tree Court Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2020-09-13 ~ 2023-03-31
    IIF 14 - Director → ME
    Person with significant control
    2020-09-13 ~ 2023-03-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    BREAN THEME PARK LIMITED
    - now 04626408
    CADELLS AMUSEMENTS LIMITED
    - 2016-01-25 04626408
    C/o Baldwins Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (10 parents)
    Officer
    2014-07-17 ~ 2023-03-31
    IIF 23 - Director → ME
  • 6
    CALEDONIA EXECUTIVE CHAUFFEURS LIMITED
    08527845
    2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-14 ~ dissolved
    IIF 18 - Director → ME
  • 7
    CCKKA INVESTMENT LIMITED
    - now 09810803
    CCKK INVESTMENT LIMITED
    - 2015-10-20 09810803
    2 Villiers Court 40 Upper Mulgrave Road, Cheam, Sutton, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-10-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    CMS INFORMATION SYSTEMS LTD
    03817176
    12 Shamrock Quay William Street, Southampton, England
    Dissolved Corporate (13 parents)
    Officer
    1999-08-23 ~ 2006-06-19
    IIF 21 - Director → ME
  • 9
    DOCHQ LIMITED
    11589439
    Teme House Whittington Road, Whittington, Worcester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-09-26 ~ now
    IIF 12 - Director → ME
  • 10
    EASTLEIGH FOOTBALL CLUB LIMITED
    05488155 12124855
    Ten Acres, Stoneham Lane, Eastleigh, Hampshire
    Active Corporate (33 parents)
    Officer
    2006-12-01 ~ 2007-08-10
    IIF 22 - Director → ME
  • 11
    FIDELITY HEALTH LIMITED
    - now 09777863
    MARINETTI LTD - 2016-01-25
    C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2016-06-01 ~ dissolved
    IIF 16 - Director → ME
  • 12
    FINISHING TOUCHES INTERNATIONAL LIMITED
    03480716
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (8 parents)
    Officer
    1997-12-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    G&H ENGINEERING LTD
    - now 09163159
    INGENIEUR LTD
    - 2015-05-05 09163159 04080974
    2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-08-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HEALTHHQ GROUP LTD
    - now 11186392
    ENSCO 1279 LIMITED
    - 2019-11-12 11186392 10527900... (more)
    First Floor, Teme House Whittington Road, Whittington, Worcester, Worcestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-02-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-02-05 ~ 2023-02-27
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    INGENIEUR LTD
    - now 04080974 09163159
    G & H PRECISION ENGINEERING LIMITED
    - 2015-05-06 04080974
    16 South End 16 South End, Croydon, United Kingdom
    Active Corporate (12 parents)
    Officer
    2010-03-01 ~ 2021-06-14
    IIF 26 - Director → ME
    2010-03-01 ~ 2021-06-14
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-06-14
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    LEAD SELECT LTD
    - now 09669862
    CREATIVE GROWTH LIMITED - 2015-10-13
    2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    SOUTH WEST FUN PARKS LIMITED
    05061723
    C/o Baldwins Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    2014-07-17 ~ 2023-03-31
    IIF 10 - Director → ME
  • 18
    THE FOURTH PILLAR LIMITED
    - now 08820189
    CHEAM 2014 LIMITED
    - 2014-01-03 08820189 07697151... (more)
    Cvr Global Llp 5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2013-12-19 ~ 2019-07-16
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-16
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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.