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 United Kingdom

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

      IIF 1
  • Mullins, David
    British director born in February 1980

    Resident in United Kingdom

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

      IIF 2
  • Mullins, David James Carter
    British claims consultant born in February 1980

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 4
    • 204-205 Imperial Court, 2 Exchange Quay, Salford, Greater Manchester, M5 3EB, United Kingdom

      IIF 5
    • Meadowfield, Browns Lane, Wilmslow, Cheshire, SK9 2BR, England

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

    Resident in United Kingdom

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

      IIF 7
  • Mullins, David
    British commercial director born in February 1980

    Resident in England

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

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

    Resident in England

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

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Mullins, David James Carter
    British claims consultant born in February 1980

    Resident in England

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

      IIF 11
    • Ashley Commercial Finance Ltd, 80 Mosley Street, Manchester, M2 3FX, England

      IIF 12
  • Mullins, David James Carter
    British company director born in February 1980

    Resident in England

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

      IIF 13
  • Mullins, David James Carter
    British director born in February 1980

    Resident in England

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

      IIF 14
    • Cottage, Street Mill, Cottage Street, Macclesfield, Cheshire, SK11 8DZ, United Kingdom

      IIF 15
    • Mill Lodge, Mill Lane, Mottram St Andrew, SK10 4LW, England

      IIF 16 IIF 17
    • 31, Finsbury Way, Wilmslow, Cheshire, SK9 3AQ, United Kingdom

      IIF 18
  • Mullins, David James Carter
    British none born in February 1980

    Resident in England

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

      IIF 19
  • Carter Mullins, David James
    British business manager born in February 1980

    Resident in England

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

      IIF 20
  • Mullins, David James Carter
    born in February 1980

    Resident in England

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

      IIF 21
  • Mullins, David James Carter

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

      IIF 22
    • Cottage, Street Mill, Cottage Street, Macclesfield, Cheshire, SK11 8DZ, United Kingdom

      IIF 23
    • 31, Finsbury Way, Wilmslow, Cheshire, SK9 3AQ, United Kingdom

      IIF 24
    • Meadowfield, Browns Lane, Wilmslow, Cheshire, SK9 2BR, England

      IIF 25
  • Mullins, David James Carter
    born in February 1980

    Resident in Uk

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

      IIF 26
  • Mullins, David

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

      IIF 27
    • Ashley Commercial Finance Ltd, 80 Mosley Street, Manchester, M2 3FX, England

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    J Burton, 8th Floor 80 Mosley Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-15 ~ dissolved
    IIF 12 - director → ME
    2014-05-15 ~ dissolved
    IIF 28 - secretary → ME
  • 2
    44a Chester Road, Poynton, Stockport, England
    Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Suite 84, Pure Offices Brooks Drive, Cheadle Royal Business Park, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    3,932 GBP2023-05-31
    Officer
    2025-03-18 ~ now
    IIF 8 - director → ME
  • 4
    J Burton, 80 8th Floor, 80 Mosley Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 6 - director → ME
    2011-08-08 ~ dissolved
    IIF 25 - secretary → ME
  • 5
    47 Burnage Close, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 21 - llp-designated-member → ME
  • 6
    Carlton House, Grammar School Street, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-05-08 ~ dissolved
    IIF 4 - director → ME
  • 7
    6 Quay Street, Carmarthen, Dyfed
    Dissolved corporate (4 parents)
    Officer
    2014-06-17 ~ dissolved
    IIF 5 - director → ME
  • 8
    Mill Lodge, Mill Lane, Mottram St Andrew, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-21 ~ dissolved
    IIF 16 - director → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-04 ~ dissolved
    IIF 10 - director → ME
  • 10
    Mill Lodge, Mill Lane, Mottram St Andrew, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 17 - director → ME
  • 11
    31 Finsbury Way, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-30 ~ dissolved
    IIF 18 - director → ME
    2012-05-30 ~ dissolved
    IIF 24 - secretary → ME
  • 12
    Cg & Co, 17 St Anns Square, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 11 - director → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-04 ~ dissolved
    IIF 14 - director → ME
    2014-11-04 ~ dissolved
    IIF 27 - secretary → ME
Ceased 10
  • 1
    ENHANCE FINANCIAL SERVICES LIMITED - 2014-06-04
    Oxford House, Oxford Road, Macclesfield, Cheshire, England
    Dissolved corporate (4 parents)
    Officer
    2011-02-05 ~ 2012-07-27
    IIF 22 - secretary → ME
  • 2
    80 Mosley Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-10-16 ~ 2014-06-26
    IIF 3 - director → ME
  • 3
    Oxford House, Oxford Road, Macclesfield, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,680 GBP2016-03-28
    Officer
    2011-06-23 ~ 2011-09-28
    IIF 15 - director → ME
  • 4
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2009-10-06 ~ 2010-01-22
    IIF 26 - llp-member → ME
  • 5
    Anthony Wych And Co, 26 Berrycroft Lane, Romiley, Stockport, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    -3,217 GBP2024-04-30
    Officer
    2015-03-10 ~ 2015-08-20
    IIF 20 - director → ME
  • 6
    86-90 Paul Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-21 ~ 2014-06-26
    IIF 7 - director → ME
  • 7
    SECURED LOAN PACKAGING LTD - 2015-04-07
    Unit 3a Rossett Business Village, Rossett, Wrexham, Clwyd, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-02-13 ~ 2015-03-31
    IIF 13 - director → ME
  • 8
    Unit 10, Armadillo Storage, Earl Road, Cheadle Hulme, Cheadle, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-09 ~ 2016-12-05
    IIF 9 - director → ME
  • 9
    QUINTESSENTIAL FINANCE GROUP LIMITED - 2015-08-04
    MAGIC FINANCE GROUP LIMITED - 2011-04-07
    Glasshouse, Alderley Park, Nether Alderley, England
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    6,237,792 GBP2023-03-31
    Officer
    2011-02-05 ~ 2012-07-27
    IIF 23 - secretary → ME
  • 10
    Cg & Co, 17 St Anns Square, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-04-01 ~ 2014-05-30
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.