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

Mulvaney, Micheal John

    Related profiles found in government register
  • Mulvaney, Micheal John
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101a, Crow Green Road, Pilgrims Hatch, Brentwood, CM15 9RP, England

      IIF 1
    • 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, United Kingdom

      IIF 2
  • Mulvaney, Micheal John
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, United Kingdom

      IIF 3
    • 63 Tallon Road, Tallon Road, Hutton, Brentwood, Essex, CM13 1TG, England

      IIF 4
  • Mulvaney, Michael John
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101a, Crow Green Road, Pilgrims Hatch, Brentwood, CM15 9RP, England

      IIF 5
  • Mulvaney, Michael John
    British ceo born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 63, Tallon Road, Hutton, Brentwood, Essex, CM13 1TG

      IIF 6
  • Mulvaney, Michael John
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 63, Tallon Road, Hutton, Brentwood, Essex, CM13 1TG

      IIF 7
  • Mulvaney, Michael John
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Goldcrest Drive, Billericay, Essex, CM11 2YS, Uk

      IIF 8 IIF 9
    • 101 A, Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, United Kingdom

      IIF 10
  • Mulvaney, Michael John
    British managing director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Goldcrest Drive, Billericay, Essex, CM11 2YS, Uk

      IIF 11 IIF 12
  • Mulvaney, Michael John
    British md born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Goldcrest Drive, Billericay, CM11 2YS, United Kingdom

      IIF 13
    • 3, Goldcrest Drive, Billericay, Essex, CM11 2YS, United Kingdom

      IIF 14
  • Mulvaney, Corinne Verity
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Witham Road, Braintree, CM77 8LQ, England

      IIF 15
    • 53, Witham Road, Braintree, CM77 8LQ, United Kingdom

      IIF 16
    • 101a, Crow Green Road, Pilgrims Hatch, Brentwood, CM15 9RP, England

      IIF 17
    • 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, United Kingdom

      IIF 18
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Mulvaney, Michael John
    British

    Registered addresses and corresponding companies
    • 3, Goldcrest Drive, Billericay, Essex, CM11 2YS, Uk

      IIF 20
  • Mulvaney, Michael John
    British managing director

    Registered addresses and corresponding companies
    • 3, Goldcrest Drive, Billericay, Essex, CM11 2YS, Uk

      IIF 21
  • Mulvaney, Michael John
    Irish born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Witham Road, Black Notley, Essex, CM77 8LQ, United Kingdom

      IIF 22
    • 53, Witham Road, Braintree, CM77 8LQ, England

      IIF 23
    • 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, United Kingdom

      IIF 24
  • Mulvaney, Michael John
    Irish ceo born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Tallon Road, Tallon Road, Hutton, Brentwood, Essex, CM13 1TG, England

      IIF 25
    • 63, Tallon Road, Hutton, Essex, CM13 1TG, United Kingdom

      IIF 26
  • Mulvaney, Michael John
    Irish director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Witham Road, Braintree, Essex, CM77 8LQ, England

      IIF 27
    • 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, United Kingdom

      IIF 28
    • 63, Tallon Road, Hutton, Brentwood, Essex, CM13 1TG, England

      IIF 29
  • Mr Michael Mulvaney
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14 City Road, City Road, London, EC1Y 2AA, England

      IIF 30
  • Mulvaney, Michael
    British ceo born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Tallon Road, Hutton, CM13 1TG, United Kingdom

      IIF 31
    • Psl House, 63 Tallon Road, Hutton, Essex, CM13 1TG, United Kingdom

      IIF 32
  • Mr Michael John Mulvaney
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101a, Crow Green Road, Pilgrims Hatch, Brentwood, CM15 9RP, England

      IIF 33 IIF 34
  • Mr Michael Mulvaney
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 101, Crow Green Road, Pilgrims Hatch, Brentwood, CM15 9RP, England

      IIF 35
  • Miss Corinne Mitchell
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Witham Road, Black Notley, CM77 8LQ, United Kingdom

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Mitchell, Corinne
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Witham Road, Black Notley, CM77 8LQ, United Kingdom

      IIF 38
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Mulvaney, Corinne
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, 27, Montrose Road, Chelmsford, CM2 6TE, England

      IIF 40
  • Mulvaney, Corinne
    British born in May 1987

    Resident in United Kingdom

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

      IIF 41
  • Mulvaney, Corinne Verity
    British company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Tallon Road, Tallon Road, Hutton, Brentwood, Essex, CM13 1TG, England

      IIF 42
  • Mrs Corinne Verity Mulvaney
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Witham Road, Braintree, CM77 8LQ, England

      IIF 43
    • 53, Witham Road, Braintree, CM77 8LQ, United Kingdom

      IIF 44
    • 101a, Crow Green Road, Pilgrims Hatch, Brentwood, CM15 9RP, England

      IIF 45
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Mulvaney, Corinne Verity, Mrs.
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, United Kingdom

      IIF 47 IIF 48
  • Mulvaney, Corinne Verity, Mrs.
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Witham Road, Black Notley, Braintree, Essex, CM77 8LQ, England

      IIF 49
    • 101, Crow Green Road, Pilgrims Hatch, Brentwood, CM15 9RP, England

      IIF 50
    • 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, United Kingdom

      IIF 51 IIF 52
  • Mr Michael John Mulvaney
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a, Crow Green Road, Pilgrims Hatch, Brentwood, CM15 9RP, England

      IIF 53
    • 63, Tallon Road, Hutton, Brentwood, Essex, CM13 1TG

      IIF 54
  • Mr Michael John Mulvaney
    Irish born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Witham Road, Black Notley, Essex, CM77 8LQ, United Kingdom

      IIF 55
    • 53, Witham Road, Braintree, CM77 8LQ, England

      IIF 56
    • 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, United Kingdom

      IIF 57
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 58
  • Mrs Corinne Mulvaney
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, 27, Montrose Road, Chelmsford, CM2 6TE, England

      IIF 59
  • Mrs Corinne Mulvaney
    British born in May 1987

    Resident in United Kingdom

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

      IIF 60
  • Mrs. Corinne Verity Mulvaney
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, United Kingdom

      IIF 61 IIF 62
child relation
Offspring entities and appointments 27
  • 1
    AVA MUNCH LTD
    13465094
    101a Crow Green Road, Pilgrims Hatch, Brentwood, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    500 GBP2023-12-31
    Officer
    2021-06-18 ~ 2024-10-14
    IIF 27 - Director → ME
    Person with significant control
    2021-06-18 ~ 2024-10-14
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    AVO DISTRIBUTION GROUP LTD.
    - now 12922585
    FRANKTON LOGISTICS LTD.
    - 2021-02-19 12922585
    Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    182,105 GBP2021-10-31
    Officer
    2020-10-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-05-24 ~ 2022-06-06
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    BJJ SANCTUARY LTD
    15319814
    101a Crow Green Road Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -127,014 GBP2024-11-30
    Officer
    2023-11-30 ~ 2025-01-15
    IIF 47 - Director → ME
    Person with significant control
    2023-11-30 ~ 2025-01-15
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BLACKS CONSULTANTS LIMITED
    07896703
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2012-01-04 ~ 2012-02-01
    IIF 13 - Director → ME
  • 5
    FRANKTON GROUP LTD
    10718480
    101a Crow Green Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    877,921 GBP2024-07-31
    Officer
    2017-04-10 ~ 2019-05-28
    IIF 49 - Director → ME
    2019-05-30 ~ 2019-09-01
    IIF 50 - Director → ME
    2018-01-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 35 - Has significant influence or control OE
    2024-07-05 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    FRANKTON SECURITY LTD
    - now 12922611
    FRANKTON SCAFFOLDING LTD
    - 2023-02-02 12922611
    FRANKTON SECURITY LTD.
    - 2021-08-25 12922611
    Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-02 ~ now
    IIF 2 - Director → ME
  • 7
    HOOFING COFFEE LTD
    15650062
    53 Witham Road, Black Notley, England
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    LABOUR FORCE (UK) LIMITED - now
    PROFICIENT RECRUITMENT LIMITED
    - 2011-07-04 07401741
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2010-10-08 ~ 2011-01-01
    IIF 14 - Director → ME
  • 9
    M C E A ESTATES LTD.
    11901934
    101a Crow Green Road Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2019-03-23 ~ dissolved
    IIF 3 - Director → ME
    2019-03-23 ~ 2019-09-24
    IIF 51 - Director → ME
  • 10
    M C E A LIMITED
    11953278
    101a Crow Green Road Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    501,410 GBP2024-04-30
    Officer
    2019-09-24 ~ 2025-09-06
    IIF 28 - Director → ME
    2025-09-05 ~ now
    IIF 18 - Director → ME
    2019-04-18 ~ 2019-09-24
    IIF 52 - Director → ME
  • 11
    NOVO+ LTD
    16172644
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 12
    PARK FARM ESTATE LTD
    16803633
    Unit 9, 27 Montrose Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 13
    PROCAM SECURITY SYSTEMS LTD
    10263399
    53 Witham Road, Black Notley, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    PROFICIENT CONSTRUCTION LTD
    06909392 09937967
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-05-19 ~ 2012-06-01
    IIF 8 - Director → ME
    2009-05-19 ~ 2012-06-01
    IIF 20 - Secretary → ME
  • 15
    PROFICIENT CONSTRUCTION LTD
    09937967 06909392
    63 Tallon Road, Hutton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-06 ~ 2016-12-04
    IIF 26 - Director → ME
  • 16
    PROFICIENT GLOBAL SECURITY SERVICES LTD
    - now 08102609
    P S L MARITIME LIMITED
    - 2014-06-23 08102609
    63 Tallon Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 29 - Director → ME
  • 17
    PROFICIENT HOLDINGS LIMITED
    06298877
    101a Crow Green Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -40,348 GBP2024-03-31
    Officer
    2019-09-24 ~ 2025-09-05
    IIF 4 - Director → ME
    2019-05-28 ~ 2019-09-24
    IIF 42 - Director → ME
    2007-07-02 ~ 2012-07-03
    IIF 9 - Director → ME
    2015-06-01 ~ 2019-05-28
    IIF 25 - Director → ME
    2025-09-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-08-01 ~ 2025-09-05
    IIF 53 - Ownership of shares – 75% or more OE
    2025-09-05 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 18
    PROFICIENT LOCKSMITHS LTD
    08461662
    63 Tallon Road, Hutton, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2015-01-01 ~ 2015-09-01
    IIF 7 - Director → ME
  • 19
    PROFICIENT SCAFFOLDING LTD
    06321059
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2007-07-23 ~ 2010-10-31
    IIF 11 - Director → ME
    2007-07-23 ~ 2008-12-08
    IIF 21 - Secretary → ME
  • 20
    PROFICIENT SECURITY LTD
    - now 05413020
    T.M.S. SECURITY LIMITED
    - 2006-04-25 05413020
    483 Green Lanes, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    140,967 GBP2024-03-31
    Officer
    2012-01-01 ~ 2012-02-15
    IIF 10 - Director → ME
    2015-08-10 ~ 2020-02-26
    IIF 6 - Director → ME
    2005-04-04 ~ 2010-10-31
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-07
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Has significant influence or control OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 21
    SAXON SERVICES LTD
    10714600
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 22
    SAXTON SECURITY SERVICES LTD
    11143966
    63 Tallon Road, Hutton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-11 ~ dissolved
    IIF 31 - Director → ME
  • 23
    SIMPLY WELLNESS LTD
    15388559
    53 Witham Road, Braintree, England
    Active Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 24
    STERLING LAND DEVELOPMENT LIMITED
    09662987
    39c Lawrie Park Road, Sydenham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 32 - Director → ME
  • 25
    THE JIU JITSU SANCTUARY LTD
    15253231
    53 Witham Road, Black Notley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,576 GBP2024-11-30
    Officer
    2023-11-01 ~ now
    IIF 23 - Director → ME
    2023-11-01 ~ 2023-11-10
    IIF 16 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    2023-11-01 ~ 2023-11-16
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    TPC CHELMSFORD LTD
    15319051
    101a Crow Green Road Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2024-10-02 ~ now
    IIF 24 - Director → ME
    2023-11-30 ~ 2024-10-02
    IIF 48 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    2023-11-30 ~ 2024-10-02
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    TPC ESSEX LTD
    16182588
    53 Witham Road, Braintree, England
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors 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.