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

Mullinger, Andrew Christopher Arthur

    Related profiles found in government register
  • Mullinger, Andrew Christopher Arthur
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard House 7, Newman Road, Bromley, Kent, BR1 1RJ

      IIF 1
    • icon of address The Hollonds, Broom Lane, Langton Green, Tunbridge Wells, TN3 0RA, England

      IIF 2
  • Mullinger, Andrew Christopher Arthur
    British coo born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4AY

      IIF 3
  • Mullinger, Andrew Christopher Arthur
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard House 7, Newman Road, Bromley, Kent, BR1 1RJ

      IIF 4
    • icon of address The Shipping Building, 245 Blyth Road, Hayes, UB3 1HA, England

      IIF 5
    • icon of address 11 Lagare, Surrey Row, London, SE1 0BZ, England

      IIF 6
    • icon of address 71, Queen Victoria Street, London, EC4V 4AY, England

      IIF 7 IIF 8 IIF 9
    • icon of address Canterbury Court, 1-3 Brixton Road, London, SW9 6DE, England

      IIF 10
    • icon of address Flat 11 Lagare Apartments, 51 Surrey Row, London, SE1 0BZ, England

      IIF 11
    • icon of address School 21, Pitchford Street, London, E15 4RZ

      IIF 12
    • icon of address X & Why - London Interdisciplinary School, 20-30 Whitechapel Road, London, E1 1EW, England

      IIF 13
  • Mullinger, Andrew Christopher Arthur
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Saint Margarets Road, London, E12 5DP

      IIF 14
  • Mullinger, Andrew Christopher Arthur
    British financial services professional born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, St. Margarets Road, Wanstead, London, E12 5DP, United Kingdom

      IIF 15
    • icon of address 81, Oxford Street, London, W1D 2EU, United Kingdom

      IIF 16
  • Mullinger, Andrew Christopher Arthur
    British none born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Oxford Street, London, Greater London, W1D 2EU

      IIF 17
  • Mr Andrew Christopher Arthur Mullinger
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 La Gare, 51 Surrey Row, London, Greater London, SE1 0BZ, United Kingdom

      IIF 18
    • icon of address Flat 11 Lagare Apartments, 51 Surrey Row, London, SE1 0BZ, England

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Hollonds Broom Lane, Langton Green, Tunbridge Wells, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,344 GBP2024-08-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 19 - Has significant influence or controlOE
  • 3
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address The Hollonds Broom Lane, Langton Green, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    -93,337 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address The Shipping Building, 245 Blyth Road, Hayes, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,708,729 GBP2023-12-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 5 - Director → ME
  • 8
    ODYSSEY COLLEGE LONDON LTD - 2018-11-05
    icon of address The People's Mission Hall 20-30, Whitechapel Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -214,436 GBP2022-07-31
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 13 - Director → ME
Ceased 8
  • 1
    WILLOW HOUSE PARTNERS LIMITED - 2017-01-05
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,705,506 GBP2019-12-31
    Officer
    icon of calendar 2018-10-23 ~ 2023-01-19
    IIF 10 - Director → ME
  • 2
    SCHOOL 21 - 2018-08-14
    icon of address School 21 Pitchford Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-01 ~ 2022-12-01
    IIF 12 - Director → ME
  • 3
    icon of address 71 Queen Victoria Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-02 ~ 2018-12-20
    IIF 3 - Director → ME
  • 4
    FUNDING CIRCLE HOLDINGS LIMITED - 2018-09-21
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2010-01-13 ~ 2011-03-09
    IIF 15 - Director → ME
  • 5
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2009-10-27 ~ 2011-03-09
    IIF 17 - Director → ME
  • 6
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2018-12-20
    IIF 8 - Director → ME
  • 7
    FUNDING CIRCLE RECOVERIES LIMITED - 2014-02-17
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-29 ~ 2011-03-09
    IIF 16 - Director → ME
    icon of calendar 2012-10-25 ~ 2018-12-20
    IIF 9 - Director → ME
  • 8
    icon of address 3 Fairway Crescent, Preston Parade, Seasalter, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    10,187 GBP2024-03-31
    Officer
    icon of calendar 2002-04-30 ~ 2006-01-04
    IIF 14 - Director → ME
    icon of calendar 2020-05-10 ~ 2022-05-24
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.