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

Mulvey, Paul

    Related profiles found in government register
  • Mulvey, Paul
    Scottish born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44, Gatehead Drive, Bishopton, PA7 5QQ, Scotland

      IIF 1
    • 2, Royal Crescent, Lower Ground, Glasgow, G3 7SL, Scotland

      IIF 2 IIF 3 IIF 4
    • 2, Royal Crescent, Lower Ground, Glasgow, G3 7SL, United Kingdom

      IIF 5
  • Mulvey, Paul
    Scottish company director born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11 Castlebamk Place, Castlebank Place, Flat 5/1, Glasgow, G11 6BJ, Scotland

      IIF 6
    • 11, Castlebank Place, Glasgow, G11 6BJ, Scotland

      IIF 7 IIF 8
    • 3370, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 9
  • Mulvey, Paul
    Scottish director born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25b, St James Ave, East Kilbride, Scotland, G74 5QD, United Kingdom

      IIF 10
    • 514 Wimborne Rd, Wimborne Road, Ferndown, Dorset, BH22 9NG, England

      IIF 11
    • 1 Lower Ground, North Claremont Street, Glasgow, G3 7NR, Scotland

      IIF 12
    • 11, Castlebank Place, Glasgow, G11 6BJ, United Kingdom

      IIF 13
    • 11, Castlebank Place, Glasgow, Scotland, G11 6BJ, United Kingdom

      IIF 14
    • 2, Royal Crescent, Glasgow, G3 7SL, Scotland

      IIF 15
    • 2, Royal Crescent, Lower Ground, Glasgow, G3 7SL, Scotland

      IIF 16 IIF 17 IIF 18
    • Eden Business Centre Ltd, 24 Boswell Square, Glasgow, G52 4BQ, Scotland

      IIF 19
    • Flat 5/1, 11 Castlebnk Place, Glasgow, G11 6BJ, Scotland

      IIF 20
    • Unit 11, 120 Stepps Road, Glasgow, G33 3NQ, Scotland

      IIF 21
    • 147, High Street, Irvine, KA12 8AA, Scotland

      IIF 22
  • Mulvey, Paul
    British director born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 235 Castlemilk Road, 235, Castlemilh Roade, Glasgow, G44 4LE, Scotland

      IIF 23
  • Mulvey, Paul
    British director born in March 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wdm Chartered Accountants, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA, Scotland

      IIF 24
  • Mr Paul Mulvey
    Scottish born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 47, Belgrave Street, Bellshill Industrial Estate, Bellshill, ML4 3NP, Scotland

      IIF 25
    • 25b, St James Ave, East Kilbride, Scotland, G74 5QD, United Kingdom

      IIF 26
    • 1 Lower Ground, North Claremont Street, Glasgow, G3 7NR, Scotland

      IIF 27
    • 2, Royal Crescent, Lower Ground, Glasgow, G3 7SL, Scotland

      IIF 28 IIF 29 IIF 30
    • 2, Royal Crescent, Lower Ground, Glasgow, G3 7SL, United Kingdom

      IIF 33
    • 6th, Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ

      IIF 34
    • Unit 11, 120 Stepps Road, Glasgow, G33 3NQ, Scotland

      IIF 35
    • Victory Christian Centre, 285 Langlands Road, Glasgow, G51 4AS, Scotland

      IIF 36
    • 147, High Street, Irvine, KA12 8AA, Scotland

      IIF 37
  • Mulvey, Paul
    British director born in June 1976

    Registered addresses and corresponding companies
    • 37, Paxstone Crescent, Shotts, ML7 5RU, Scotland, Uk

      IIF 38
  • Mulvey, Paul Lewis Garfield
    Scottish born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Royal Crescent, Lower Ground, Glasgow, G3 7SL, Scotland

      IIF 39
  • Mulvey, Paul
    British

    Registered addresses and corresponding companies
    • 253 Castlemilk Road, Castlemilk Road, Glasgow, G44 4LE, Scotland

      IIF 40
  • Mulvey, Paul
    British director

    Registered addresses and corresponding companies
    • 689, Duke Street Flat 1/c, Glasgow, G31 1NW

      IIF 41
  • Mulvey, Paul

    Registered addresses and corresponding companies
    • Eden Business Centre Ltd, 24 Boswell Square, Glasgow, G52 4BQ, Scotland

      IIF 42
    • 3370, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 43
  • Mr Paul Lewis Garfield Mulvey
    Scottish born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Royal Crescent, Lower Ground, Glasgow, G3 7SL, Scotland

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    24 Boswell Square Hillington Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-10-30 ~ dissolved
    IIF 19 - Director → ME
    2014-10-30 ~ dissolved
    IIF 42 - Secretary → ME
  • 2
    37 Paxstone Crescent, Shotts, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2008-06-19 ~ dissolved
    IIF 38 - Director → ME
    2009-07-15 ~ dissolved
    IIF 41 - Secretary → ME
  • 3
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    17,899 GBP2024-01-30
    Person with significant control
    2020-12-09 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 4
    3370 Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -828 GBP2019-12-31
    Officer
    2017-12-04 ~ dissolved
    IIF 43 - Secretary → ME
  • 5
    2 Royal Crescent, Lower Ground, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-07-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-07-12 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ALEXANDER GILLIES MINISTRIES LTD - 2020-09-01
    ALEXANDER GILLIES MINISTERIES LTD - 2018-12-03
    1 Lower Ground, North Claremont Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,252 GBP2022-05-31
    Officer
    2018-11-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 7
    2 Royal Crescent, Lower Ground, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-08-31 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 8
    2 Royal Crescent, Lower Ground, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,439 GBP2022-07-31
    Officer
    2019-04-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 9
    2 Royal Crescent, Lower Ground, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -430,885 GBP2023-07-31
    Officer
    2018-04-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 10
    2 Royal Crescent, Lower Ground, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -321,253 GBP2024-12-31
    Officer
    2021-06-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-20 ~ dissolved
    IIF 7 - Director → ME
  • 12
    2 Royal Crescent, Lower Ground, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 13
    SMART CITY HEATING LTD - 2014-08-28
    RAPID PROPERTY SALES LTD - 2014-04-23
    STRATHCLYDE PARK LTD - 2012-02-03
    Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-05-20 ~ dissolved
    IIF 8 - Director → ME
  • 14
    WATER-LINK UK LTD - 2016-03-04
    1 Lower Ground, North Claremont Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -598,124 GBP2023-06-30
    Officer
    2014-05-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    2 Royal Crescent, Lower Ground, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    147 High Street, Irvine, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -164,091 GBP2023-11-30
    Officer
    2021-11-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-08 ~ 2015-05-23
    IIF 14 - Director → ME
  • 2
    Unit 47 Belgrave Street, Bellshill Industrial Estate, Bellshill, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,278 GBP2021-01-31
    Officer
    2021-01-24 ~ 2021-04-18
    IIF 1 - Director → ME
    Person with significant control
    2021-01-24 ~ 2021-08-31
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    17,899 GBP2024-01-30
    Officer
    2020-11-09 ~ 2022-09-12
    IIF 20 - Director → ME
  • 4
    F C PRODUCTS LTD - 2016-06-08
    FULLCLEAR LTD - 2015-11-18
    120 Stepps Road, Unit 11, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ 2016-09-27
    IIF 13 - Director → ME
  • 5
    3370 Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -828 GBP2019-12-31
    Officer
    2017-12-04 ~ 2018-12-01
    IIF 9 - Director → ME
  • 6
    LIQUID CITY LTD - 2015-11-19
    C/o Gilson Gray Llp, 29 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -153,496 GBP2017-10-31
    Officer
    2014-11-17 ~ 2016-10-28
    IIF 24 - Director → ME
  • 7
    253 Castlemilk Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-11-22 ~ 2014-03-28
    IIF 23 - Director → ME
    2013-11-22 ~ 2014-03-28
    IIF 40 - Secretary → ME
  • 8
    HEATING SYSTEMS DIRECT LTD - 2018-09-11
    23 K.simpson & Co: Accountant, Kirkstone Close, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -51,813 GBP2017-09-30
    Officer
    2016-09-12 ~ 2018-10-01
    IIF 10 - Director → ME
    Person with significant control
    2016-09-12 ~ 2018-10-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    REMIDI HEALTHCARE LIMITED - 2021-04-01
    STERICILE HEALTHCARE LIMITED - 2019-12-20
    138 138, Magna Road, Bearwood, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2017-03-01 ~ 2019-12-16
    IIF 11 - Director → ME
  • 10
    C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,381 GBP2018-04-30
    Officer
    2017-04-12 ~ 2019-03-01
    IIF 21 - Director → ME
    Person with significant control
    2017-04-12 ~ 2019-03-01
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    Barclay Practice, 65 Hillhead Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,219 GBP2019-01-31
    Officer
    2014-03-10 ~ 2014-07-31
    IIF 6 - Director → ME
  • 12
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    101,178 GBP2020-10-30
    Officer
    2020-10-10 ~ 2021-06-01
    IIF 16 - Director → ME

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.