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

O'sullivan, Britt

    Related profiles found in government register
  • O'sullivan, Britt
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 1 IIF 2 IIF 3
    • icon of address Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 4 IIF 5
    • icon of address Tickton Hall, Tickton, Beverley, North Humberside, HU17 9RX, England

      IIF 6
    • icon of address Hanger 1-2, Driffield Business Park, Eastburn Road, Driffield, YO25 9HD, England

      IIF 7
    • icon of address Rasher House, Catfoss Lane, Brandesburton, Driffield, East Yorkshire, YO25 8EJ

      IIF 8 IIF 9
  • O'sullivan, Britt
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, , Tickton, Beverley, East Yorkshire, HU17 9RX, United Kingdom

      IIF 10
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, United Kingdom

      IIF 11
    • icon of address Tickton Hall, Tickton, Beverley, HU17 9RX

      IIF 12 IIF 13
    • icon of address Tickton Hall, Tickton, Beverley, North Humberside, HU17 9RX, England

      IIF 14 IIF 15 IIF 16
    • icon of address Tickton Hall, Tickton, Beverley, North Humberside, HU17 9RX, United Kingdom

      IIF 25
    • icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 26
    • icon of address Angel House, 225 Marsh Wall, London, E14 9FW, England

      IIF 27 IIF 28
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 29
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 30
    • icon of address Low Grange, Westow, Malton, York, YO60 7LU, United Kingdom

      IIF 31
  • O'sullivan, Britt
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, Beverley, North Humberside, HU17 9RX, England

      IIF 32
  • Osullivan, Britt
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 33
  • Ms Britt O'sullivan
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, United Kingdom

      IIF 34
  • Mrs Britt O'sullivan
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, United Kingdom

      IIF 35
    • icon of address Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 36
    • icon of address Tickton Hall, Tickton, Beverley, North Humberside, HU17 9RX

      IIF 37
    • icon of address Tickton Hall, Tickton, Beverley, North Humberside, HU17 9RX, England

      IIF 38 IIF 39 IIF 40
  • O'sullivan, Britt

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, United Kingdom

      IIF 42
  • Mrs Britt O'sullivan
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, United Kingdom

      IIF 43
    • icon of address Tickton Hall, Tickton, Beverley, North Humberside, HU17 9RX, England

      IIF 44
    • icon of address Tickton Hall, Tickton, Beverley, North Humberside, HU17 9RX, United Kingdom

      IIF 45
  • Miss Britt O''sullivan
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 46
child relation
Offspring entities and appointments
Active 9
  • 1
    CATFOSS INVESTMENTS LIMITED - 2019-02-26
    CATFOSS LIMITED - 2017-02-24
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-12-06 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    CRAIG CASTLE LIMITED - 2020-03-17
    icon of address Low Grange Westow, Malton, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ECO MODULAR LODGES LIMITED - 2011-03-22
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2009-12-22 ~ dissolved
    IIF 5 - Director → ME
  • 5
    ECO LEISURE LIVING LIMITED - 2011-03-21
    icon of address Rasher House Catfoss Lane, Brandesburton, Driffield, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 9 - Director → ME
  • 6
    ECO URBAN LIVING LIMITED - 2016-02-03
    ECO MODULAR CONTAINERS LIMITED - 2010-03-16
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-11-30
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    LITTLEROOMSDIRECT LIMITED - 2016-03-03
    YORKSHIRE MODULAR CONSTRUCTION LIMITED - 2012-03-23
    icon of address Low Grange, Westow, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -137,066 GBP2023-12-31
    Officer
    icon of calendar 2009-12-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2021-03-05
    IIF 18 - Director → ME
  • 2
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2021-03-05
    IIF 17 - Director → ME
  • 3
    SCHOSWEEN 38 LIMITED - 2017-02-24
    icon of address Medforth House Catfoss Lane, Brandesbrurton, Brandesburton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -773 GBP2024-02-29
    Officer
    icon of calendar 2017-02-14 ~ 2017-12-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2020-03-20
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
  • 4
    CATFOSS HIRE LIMITED - 2023-01-13
    icon of address Medforth House, Catfoss Lane, Brandesburton, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    804,200 GBP2024-06-30
    Officer
    icon of calendar 2017-02-20 ~ 2020-03-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2018-11-29
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 5
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    849 GBP2024-04-30
    Officer
    icon of calendar 2009-03-05 ~ 2024-08-28
    IIF 13 - Director → ME
  • 6
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -22,115,557 GBP2023-12-31
    Officer
    icon of calendar 2014-09-22 ~ 2015-06-09
    IIF 10 - Director → ME
  • 7
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-29 ~ 2021-03-05
    IIF 23 - Director → ME
  • 8
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -525,063 GBP2024-07-31
    Officer
    icon of calendar 2016-07-29 ~ 2017-10-11
    IIF 28 - Director → ME
  • 9
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-07-29 ~ 2017-10-11
    IIF 27 - Director → ME
  • 10
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ 2017-07-11
    IIF 30 - Director → ME
  • 11
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-29 ~ 2018-10-03
    IIF 20 - Director → ME
  • 12
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ 2017-07-11
    IIF 33 - Director → ME
  • 13
    icon of address Balby Carr Bank, J3 Business Park, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    398,724 GBP2024-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2021-03-05
    IIF 26 - Director → ME
  • 14
    ECO MODULAR HOMES LIMITED - 2011-06-06
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-07-31
    Officer
    icon of calendar 2009-12-16 ~ 2017-03-18
    IIF 7 - Director → ME
  • 15
    ECO MODULAR MANUFACTURING LIMITED - 2021-02-11
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2009-12-11 ~ 2015-06-09
    IIF 8 - Director → ME
  • 16
    icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Active Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-08 ~ 2024-01-31
    IIF 46 - Ownership of shares – 75% or more OE
  • 17
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-15 ~ 2021-03-05
    IIF 14 - Director → ME
  • 18
    SCHOSWEEN 250 LIMITED - 2023-03-02
    icon of address Medforth House Catfoss Lane, Brandesburton, Driffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,250 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-22 ~ 2023-03-03
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 19
    FOREPOWER LTD - 2023-08-04
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, United Kingdom
    Liquidation Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,333,283 GBP2022-06-30
    Officer
    icon of calendar 2016-07-22 ~ 2018-06-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2017-08-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ 2017-07-11
    IIF 29 - Director → ME
  • 21
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-29 ~ 2021-03-05
    IIF 22 - Director → ME
  • 22
    RYEDALE SHOWGROUND LIMITED - 2015-10-30
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,193,974 GBP2018-03-31
    Officer
    icon of calendar 2009-07-15 ~ 2012-05-15
    IIF 12 - Director → ME
  • 23
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-30 ~ 2021-03-05
    IIF 24 - Director → ME
  • 24
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-11-30
    Person with significant control
    icon of calendar 2017-11-15 ~ 2020-12-11
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -714,302 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2018-09-10
    IIF 21 - Director → ME
  • 26
    TICKTON HALL STABLES LIMITED - 2013-07-01
    ECOLODGICAL LIMITED - 2010-12-21
    icon of address 72 Lairgate, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-14 ~ 2011-02-02
    IIF 2 - Director → ME
  • 27
    ECOLODGIC LIMITED - 2011-02-16
    icon of address Tickton Hall, Tickton, Beverley, North Humberside
    Active Corporate (1 parent)
    Equity (Company account)
    254,753 GBP2023-12-31
    Officer
    icon of calendar 2009-12-11 ~ 2021-03-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-03-11
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address Tickton Hall, Tickton, Beverley, North Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2017-03-30 ~ 2021-03-05
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.