Gareth Michael MULLAN

Total number of appointments 64, 49 active appointments

MYLIFE HOLDINGS LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, United Kingdom, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
20 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode KT8 9AY £7,024,000

MYLIFE RESIDENTIAL LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, United Kingdom, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
20 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode KT8 9AY £7,024,000

MYLIFE REHABILITATION LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, United Kingdom, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
20 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode KT8 9AY £7,024,000

NUMITO LIMITED

Correspondence address
6th Floor One New Change, London, England, EC4M9AF
Role ACTIVE
director
Date of birth
September 1981
Appointed on
1 April 2025
Nationality
British
Occupation
Director

REVOLUTION PROPERTY HOLDINGS LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, England, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode KT8 9AY £7,024,000

VALIANT FX BIDCO LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, United Kingdom, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
5 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode KT8 9AY £7,024,000

VALIANT FX HOLDCO LIMITED

Correspondence address
C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
September 1981
Appointed on
5 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode B4 6AT £186,640,000

VALIANT FX MIDCO LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, United Kingdom, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
5 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode KT8 9AY £7,024,000

ZERO MIDCO LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, England, England, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode KT8 9AY £7,024,000

ZERO TOPCO LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, United Kingdom, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode KT8 9AY £7,024,000

SAS SUPPORT & SOLUTIONS LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, England, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode KT8 9AY £7,024,000

SAS HOMECARE LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, England, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode KT8 9AY £7,024,000

SKY CARE HOMES LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, England, England, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode KT8 9AY £7,024,000

APOLLO INDEX LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, United Kingdom, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
26 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode KT8 9AY £7,024,000

MYLIFE ADDICTION REHABILITATION BIDCO LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, England, England, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
4 April 2024
Nationality
Irish
Occupation
Company Director

Average house price in the postcode KT8 9AY £7,024,000

OCAP TRADING (UK) LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, United Kingdom, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
10 January 2024
Resigned on
27 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode KT8 9AY £7,024,000

MYLIFE ADDICTION REHABILITATION PROPCO LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, England, England, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
13 November 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode KT8 9AY £7,024,000

MYLIFE ADDICTION REHABILITATION TOPCO LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, England, England, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
13 November 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode KT8 9AY £7,024,000

MYLIFE ADDICTION REHABILITATION MIDCO LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, England, England, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
13 November 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode KT8 9AY £7,024,000

VERSA FORMA LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, England, England, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
9 November 2021
Nationality
British
Occupation
Business Development Director

Average house price in the postcode KT8 9AY £7,024,000

BLONAY PROPCO LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, England, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
6 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode KT8 9AY £7,024,000

HUNTERCOMBE GROUP TOPCO LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, England, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
5 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode KT8 9AY £7,024,000

BLONAY HOLDCO LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, England, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
5 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode KT8 9AY £7,024,000

TWENTY-NINE HOLDINGS LTD

Correspondence address
Thameside House Hurst Road, East Molesey, England, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
25 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode KT8 9AY £7,024,000

AURUM UK HOLDINGS LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, United Kingdom, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
9 October 2020
Resigned on
19 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode KT8 9AY £7,024,000

ACTIVE ADULT LIMITED

Correspondence address
Morton House Morton Road, Darlington, County Durham, England, DL1 4PT
Role ACTIVE
director
Date of birth
September 1981
Appointed on
18 September 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

ACTIVE YOUNG PEOPLE LIMITED

Correspondence address
Morton House Morton Road, Darlington, County Durham, England, DL1 4PT
Role ACTIVE
director
Date of birth
September 1981
Appointed on
18 September 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

ACTIVE NEURO LIMITED

Correspondence address
Morton House Morton Road, Darlington, County Durham, England, DL1 4PT
Role ACTIVE
director
Date of birth
September 1981
Appointed on
18 September 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

ACTIVE MANCO LIMITED

Correspondence address
Morton House Morton Road, Darlington, County Durham, England, DL1 4PT
Role ACTIVE
director
Date of birth
September 1981
Appointed on
16 September 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

HUNTERCOMBE GROUP BIDCO LIMITED

Correspondence address
Morton House Morton Road, Darlington, County Durham, England, DL1 4PT
Role ACTIVE
director
Date of birth
September 1981
Appointed on
11 February 2020
Resigned on
24 December 2021
Nationality
British
Occupation
Company Director

HUNTERCOMBE GROUP MIDCO LIMITED

Correspondence address
Morton House Morton Road, Darlington, County Durham, England, DL1 4PT
Role ACTIVE
director
Date of birth
September 1981
Appointed on
11 February 2020
Resigned on
24 December 2021
Nationality
British
Occupation
Company Director

HUNTERCOMBE GROUP HOLDCO LIMITED

Correspondence address
Morton House Morton Road, Darlington, County Durham, England, DL1 4PT
Role ACTIVE
director
Date of birth
September 1981
Appointed on
11 February 2020
Resigned on
24 December 2021
Nationality
British
Occupation
Company Director

MOTHER GROUP LIMITED

Correspondence address
7 Falcon Park Industrial Estate Neasden Lane, London, England, NW10 1RZ
Role ACTIVE
director
Date of birth
September 1981
Appointed on
1 June 2019
Resigned on
21 October 2024
Nationality
British
Occupation
Director

REVOLUTION INVESTMENT HOLDINGS TRUSTEE LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, England, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
27 February 2019
Nationality
British
Occupation
Partner

Average house price in the postcode KT8 9AY £7,024,000

OAKMONT PROPERTY HOLDINGS LIMITED

Correspondence address
THAMESIDE HOUSE HURST ROAD, EAST MOLESEY, UNITED KINGDOM, KT8 9AY
Role ACTIVE
Director
Date of birth
September 1981
Appointed on
18 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT8 9AY £7,024,000

AURUM GROUP HOLDINGS LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, United Kingdom, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
18 May 2018
Resigned on
19 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode KT8 9AY £7,024,000

M & H CAPITAL LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, UNITED KINGDOM, KT11 1TF
Role ACTIVE
Director
Date of birth
September 1981
Appointed on
7 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MONTREUX GROUP OVERSEAS LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, United Kingdom, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
20 December 2017
Nationality
British
Occupation
Business Development Director

Average house price in the postcode KT8 9AY £7,024,000

XF GYMS LIMITED

Correspondence address
THAMESIDE HOUSE HURST ROAD, EAST MOLESEY, SURREY, ENGLAND, KT8 9AY
Role ACTIVE
Director
Date of birth
September 1981
Appointed on
25 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT8 9AY £7,024,000

MONTREUX PROPERTY HOLDINGS LIMITED

Correspondence address
THAMESIDE HOUSE HURST ROAD, EAST MOLESEY, SURREY, ENGLAND, KT8 9AY
Role ACTIVE
Director
Date of birth
September 1981
Appointed on
18 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT8 9AY £7,024,000

TORNADO UK HOLDINGS LIMITED

Correspondence address
THAMESIDE HOUSE HURST ROAD, EAST MOLESEY, SURREY, ENGLAND, KT8 9AY
Role ACTIVE
Director
Date of birth
September 1981
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT8 9AY £7,024,000

REVOLUTION INVESTMENT HOLDINGS LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, England, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
7 February 2017
Nationality
British
Occupation
Business Development Director

Average house price in the postcode KT8 9AY £7,024,000

MYLIFE SUPPORTED LIVING GROUP HOLDINGS LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, England, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
7 February 2017
Nationality
British
Occupation
Business Development Director

Average house price in the postcode KT8 9AY £7,024,000

THE WAREHOUSE GYMS HOLDINGS LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, England, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
18 September 2015
Nationality
British
Occupation
Business Development Director

Average house price in the postcode KT8 9AY £7,024,000

MCM UK (GROUP) HOLDINGS LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, England, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
19 May 2015
Nationality
British
Occupation
Business Development Director

Average house price in the postcode KT8 9AY £7,024,000

MYLIFE SUPPORTED LIVING (GROUP) LTD.

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, England, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
9 February 2015
Nationality
British
Occupation
Business Development Director

Average house price in the postcode KT8 9AY £7,024,000

MONTREUX GROUP (HOLDINGS) LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, England, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
22 January 2015
Nationality
British
Occupation
Business Development Director

Average house price in the postcode KT8 9AY £7,024,000

MYLIFE SUPPORTED LIVING ESTATES LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, England, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
7 January 2015
Nationality
British
Occupation
Business Development Director

Average house price in the postcode KT8 9AY £7,024,000

MONTREUX BLOODSTOCK LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, England, KT8 9AY
Role ACTIVE
director
Date of birth
September 1981
Appointed on
28 August 2014
Nationality
British
Occupation
Business Development Director

Average house price in the postcode KT8 9AY £7,024,000


WILLOWMEAD PROPERTY LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, England, KT8 9AY
Role RESIGNED
director
Date of birth
September 1981
Appointed on
2 November 2017
Resigned on
28 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode KT8 9AY £7,024,000

THE REGARD ACH HOLDCO LIMITED

Correspondence address
Unit 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom, KT2 6PT
Role RESIGNED
director
Date of birth
September 1981
Appointed on
2 August 2016
Resigned on
12 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT2 6PT £547,000

THE REGARD (GROUP) BIDCO LIMITED

Correspondence address
Unit 6 & 7, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England, KT2 6PT
Role RESIGNED
director
Date of birth
September 1981
Appointed on
21 March 2016
Resigned on
12 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT2 6PT £547,000

THE REGARD (GROUP) MIDCO LIMITED

Correspondence address
Unit 6 & 7, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England, KT2 6PT
Role RESIGNED
director
Date of birth
September 1981
Appointed on
21 March 2016
Resigned on
12 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT2 6PT £547,000

LITTLE BEAR'S DAY-CARE LIMITED

Correspondence address
Montreux Group Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF
Role RESIGNED
director
Date of birth
September 1981
Appointed on
20 August 2015
Resigned on
9 June 2016
Nationality
British
Occupation
Business Development Director

RUBY TOPCO LIMITED

Correspondence address
Unit 6 & 7, Princeton Mews 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT
Role RESIGNED
director
Date of birth
September 1981
Appointed on
1 August 2015
Resigned on
12 January 2018
Nationality
British
Occupation
Business Development Director

Average house price in the postcode KT2 6PT £547,000

WILLOWMEAD PROPERTY LIMITED

Correspondence address
Montreux Group Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF
Role RESIGNED
director
Date of birth
September 1981
Appointed on
9 February 2015
Resigned on
3 May 2016
Nationality
British
Occupation
Business Development Director

MONTREUX HEALTHCARE LIMITED

Correspondence address
Thameside House Hurst Road, East Molesey, Surrey, England, KT8 9AY
Role
director
Date of birth
September 1981
Appointed on
5 June 2013
Nationality
British
Occupation
Montreux Capital Management

Average house price in the postcode KT8 9AY £7,024,000

EASTWICK BARN LIMITED

Correspondence address
Montreux Group Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF
Role RESIGNED
director
Date of birth
September 1981
Appointed on
25 April 2013
Resigned on
18 January 2016
Nationality
British
Occupation
Director

EASTWICK HEALTHCARE LIMITED

Correspondence address
Montreux Group Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF
Role RESIGNED
director
Date of birth
September 1981
Appointed on
18 October 2012
Resigned on
18 January 2016
Nationality
British
Occupation
Montreux Capital Management/Business Development M

WREN HOUSE LIMITED

Correspondence address
Montreux Group Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF
Role RESIGNED
director
Date of birth
September 1981
Appointed on
23 August 2012
Resigned on
18 January 2016
Nationality
British
Occupation
Business Development Director

YEWCARE LIMITED

Correspondence address
Montreux Group Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF
Role RESIGNED
director
Date of birth
September 1981
Appointed on
23 August 2012
Resigned on
18 January 2016
Nationality
British
Occupation
Montreux Capital Management/Business Development M

WILLOWMEAD RESIDENTIAL HOME LTD.

Correspondence address
Montreux Group Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF
Role RESIGNED
director
Date of birth
September 1981
Appointed on
23 August 2012
Resigned on
18 January 2016
Nationality
British
Occupation
Business Development Director

FEATHERTON HOUSE LIMITED

Correspondence address
Montreux Group Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF
Role RESIGNED
director
Date of birth
September 1981
Appointed on
23 August 2012
Resigned on
18 January 2016
Nationality
British
Occupation
Montreux Capital Management/Business Development M

MONTREUX LIVING LIMITED

Correspondence address
Montreux Group Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF
Role RESIGNED
director
Date of birth
September 1981
Appointed on
1 June 2012
Resigned on
18 January 2016
Nationality
British
Occupation
Business Development Director