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 Paul Mulvey

    Related profiles found in government register
  • 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 1
    • 25b, St James Ave, East Kilbride, Scotland, G74 5QD, United Kingdom

      IIF 2
    • 1 Lower Ground, North Claremont Street, Glasgow, G3 7NR, Scotland

      IIF 3
    • 2, Royal Crescent, Lower Ground, Glasgow, G3 7SL, Scotland

      IIF 4 IIF 5 IIF 6
    • 2, Royal Crescent, Lower Ground, Glasgow, G3 7SL, United Kingdom

      IIF 9
    • 6th, Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ

      IIF 10
    • Unit 11, 120 Stepps Road, Glasgow, G33 3NQ, Scotland

      IIF 11
    • Victory Christian Centre, 285 Langlands Road, Glasgow, G51 4AS, Scotland

      IIF 12
    • 147, High Street, Irvine, KA12 8AA, Scotland

      IIF 13
  • Mulvey, Paul
    Scottish born in June 1976

    Resident in Scotland

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

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

      IIF 15 IIF 16 IIF 17
    • 2, Royal Crescent, Lower Ground, Glasgow, G3 7SL, United Kingdom

      IIF 18
  • 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 19
    • 11, Castlebank Place, Glasgow, G11 6BJ, Scotland

      IIF 20 IIF 21
    • 3370, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 22
  • 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 23
    • 514 Wimborne Rd, Wimborne Road, Ferndown, Dorset, BH22 9NG, England

      IIF 24
    • 1 Lower Ground, North Claremont Street, Glasgow, G3 7NR, Scotland

      IIF 25
    • 11, Castlebank Place, Glasgow, G11 6BJ, United Kingdom

      IIF 26
    • 11, Castlebank Place, Glasgow, Scotland, G11 6BJ, United Kingdom

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

      IIF 28
    • 2, Royal Crescent, Lower Ground, Glasgow, G3 7SL, Scotland

      IIF 29 IIF 30 IIF 31
    • Eden Business Centre Ltd, 24 Boswell Square, Glasgow, G52 4BQ, Scotland

      IIF 32
    • Flat 5/1, 11 Castlebnk Place, Glasgow, G11 6BJ, Scotland

      IIF 33
    • Unit 11, 120 Stepps Road, Glasgow, G33 3NQ, Scotland

      IIF 34
    • 147, High Street, Irvine, KA12 8AA, Scotland

      IIF 35
  • 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 36
  • 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 37
  • 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 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 director born in June 1976

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

      IIF 40
  • Mulvey, Paul
    British

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

      IIF 41
  • Mulvey, Paul
    British director

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

      IIF 42
  • Mulvey, Paul

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

      IIF 43
    • 3370, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 26
  • 1
    ALRABRPA LTD
    09380069
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-08 ~ 2015-05-23
    IIF 27 - Director → ME
  • 2
    ASSET TRACKING LTD
    SC490130
    24 Boswell Square Hillington Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-10-30 ~ dissolved
    IIF 32 - Director → ME
    2014-10-30 ~ dissolved
    IIF 43 - Secretary → ME
  • 3
    BLUELETTING LTD.
    SC344579
    37 Paxstone Crescent, Shotts, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2008-06-19 ~ dissolved
    IIF 40 - Director → ME
    2009-07-15 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    BOX PROJECTS LIMITED
    SC652041
    Unit 47 Belgrave Street, Bellshill Industrial Estate, Bellshill, Scotland
    Active Corporate (4 parents)
    Officer
    2021-01-24 ~ 2021-04-18
    IIF 14 - Director → ME
    Person with significant control
    2021-01-24 ~ 2021-08-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    D A H (GLASGOW) LIMITED
    SC370219
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-11-09 ~ 2022-09-12
    IIF 33 - Director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    DAWSONS GA LTD
    - now SC502691
    F C PRODUCTS LTD
    - 2016-06-08 SC502691
    FULLCLEAR LTD
    - 2015-11-18 SC502691
    120 Stepps Road, Unit 11, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-04-07 ~ 2016-09-27
    IIF 26 - Director → ME
  • 7
    DIAGNOSTIC INNOVATIONS LIMITED
    11094575
    3370 Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-04 ~ 2018-12-01
    IIF 22 - Director → ME
    2017-12-04 ~ dissolved
    IIF 44 - Secretary → ME
  • 8
    FULLCLEAR (UK) LTD
    - now SC476853 11328343
    LIQUID CITY LTD
    - 2015-11-19 SC476853
    C/o Gilson Gray Llp, 29 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (13 parents)
    Officer
    2014-11-17 ~ 2016-10-28
    IIF 38 - Director → ME
  • 9
    GBPM FINANCIAL SOLUTIONS LTD
    SC855383
    2 Royal Crescent, Lower Ground, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-07-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-07-12 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    IB COLLEGE LTD
    - now SC613833
    ALEXANDER GILLIES MINISTRIES LTD
    - 2020-09-01 SC613833
    ALEXANDER GILLIES MINISTERIES LTD
    - 2018-12-03 SC613833
    1 Lower Ground, North Claremont Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-11-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 11
    LETS GET CLIENTS LTD
    SC821276
    2 Royal Crescent, Lower Ground, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-08-31 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    LETS GET MARKETING LIMITED
    SC626575
    2 Royal Crescent, Lower Ground, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-04-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 13
    MAMMA MARIA (GLASGOW) LTD
    SC464325
    253 Castlemilk Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ 2014-03-28
    IIF 36 - Director → ME
    2013-11-22 ~ 2014-03-28
    IIF 41 - Secretary → ME
  • 14
    MIG TRADING WHOLESALE UK LTD
    - now SC545104
    HEATING SYSTEMS DIRECT LTD
    - 2018-09-11 SC545104
    23 K.simpson & Co: Accountant, Kirkstone Close, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-09-12 ~ 2018-10-01
    IIF 23 - Director → ME
    Person with significant control
    2016-09-12 ~ 2018-10-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    O3COMMS LIMITED - now
    REMIDI HEALTHCARE LIMITED - 2021-04-01
    STERICILE HEALTHCARE LIMITED
    - 2019-12-20 10305737
    138 138, Magna Road, Bearwood, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-03-01 ~ 2019-12-16
    IIF 24 - Director → ME
  • 16
    OCS LETTING LTD
    SC595178
    2 Royal Crescent, Lower Ground, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 17
    OUTREACH PROMOTIONS LTD
    SC563203
    C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2017-04-12 ~ 2019-03-01
    IIF 34 - Director → ME
    Person with significant control
    2017-04-12 ~ 2019-03-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    PROPERTY DAH GLASGOW LTD
    SC701205
    2 Royal Crescent, Lower Ground, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-06-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 19
    RAPID PROPERTY & INVESTMENTS LTD
    SC427287
    Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-05-20 ~ dissolved
    IIF 20 - Director → ME
  • 20
    REACHER DEVELOPMENTS LTD
    SC841447
    2 Royal Crescent, Lower Ground, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 21
    SMARTWORLD HEATING LTD
    - now SC390190
    SMART CITY HEATING LTD
    - 2014-08-28 SC390190
    RAPID PROPERTY SALES LTD - 2014-04-23
    STRATHCLYDE PARK LTD - 2012-02-03
    Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire
    Dissolved Corporate (6 parents)
    Officer
    2014-05-20 ~ dissolved
    IIF 21 - Director → ME
  • 22
    STAYWELLTRAVEL LTD
    SC455730
    Barclay Practice, 65 Hillhead Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2014-03-10 ~ 2014-07-31
    IIF 19 - Director → ME
  • 23
    STERICILE LTD
    - now SC478053
    WATER-LINK UK LTD
    - 2016-03-04 SC478053
    1 Lower Ground, North Claremont Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2014-05-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    THE FOOD CRATE CAFE LTD
    SC874220
    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 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 25
    UPWORK ACCOUNTANTS LTD
    SC716285
    147 High Street, Irvine, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 26
    VARY RECRUITMENT LIMITED
    SC358385
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow
    Liquidation Corporate (6 parents)
    Officer
    2020-10-10 ~ 2021-06-01
    IIF 29 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.