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, Michael Anthony

    Related profiles found in government register
  • O'sullivan, Michael Anthony
    British construction manager born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • O'sullivan, Michael Anthony
    British managing director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Woodland Vale, Treorchy, CF42 6TT, Wales

      IIF 3
  • O'sullivan, Michael
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hartburn Drive, Newcastle Upon Tyne, NE5 1SY, United Kingdom

      IIF 4
  • O'sullivan, Michael
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evolve Centre, Cygnet Way, Rainton Bridge South, Houghton Le Spring, Tyne And Wear, DH4 5QY

      IIF 5
  • Mr Michael Anthony O'sullivan
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • 14, Woodland Vale, Treorchy, CF42 6TT, Wales

      IIF 8
  • O'sullivan, Michael
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Watermill House, Chevening Road, Chipstead, Sevenoaks, TN13 2RY, England

      IIF 9
  • O'sullivan, Michael
    British consultant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cohen Close, Black Notley, Braintree, Essex, CM77 8FJ, United Kingdom

      IIF 10
  • O'sullivan, Michael
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36, Coggeshall Road, Braintree, Essex, CM7 9BY

      IIF 11
    • 36, Coggeshall Road, Braintree, Essex, CM7 9BY, England

      IIF 12
    • 6, Cohen Close, Black Notley, Braintree, Essex, CM77 8FJ, England

      IIF 13
    • 15, Walthamstow Business Centre, Clifford Road, London, E17 4SX, England

      IIF 14
    • 1st Floor, Watermill House, Chevening Road, Chipstead, Sevenoaks, TN13 2RY, England

      IIF 15 IIF 16 IIF 17
    • Unit 5 The Crown, 16 High Street, Seal, Sevenoaks, Kent, TN15 0AJ, England

      IIF 18
    • Unit 5, The Crown, 16 High Street Seal, Sevenoaks, Kent, TN15 0AJ, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Michael O'sullivan
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Mr Michael O'sullivan
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evolve Centre, Cygnet Way, Rainton Bridge South, Houghton Le Spring, Tyne And Wear, DH4 5QY

      IIF 23
  • O'sullivan, Michael Anthony

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • O'sullivan, Sam Michael
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 286b, Chase Road, Southgate, London, N14 6HF, England

      IIF 25
  • O'sullivan, Sam Michael
    British contracts manager born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Springfield, Braintree, CM77 6GE, United Kingdom

      IIF 26
  • O'sullivan, Sam Michael
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Watermill House, Chevening Road, Chipstead, Sevenoaks, TN13 2RY, England

      IIF 27
    • Unit 5 The Crown, 16 High Street, Seal, Sevenoaks, Kent, TN15 0AJ, England

      IIF 28
    • Unit 5 The Crown, 16 High Street, Seal, Sevenoaks, Kent, TN15 0AJ, United Kingdom

      IIF 29
  • O'sullivan, Michael

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Sam Michael O'sullivan
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 286b, Chase Road, Southgate, London, N14 6HF, England

      IIF 31
  • Mr Michael O'sullivan
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36, Coggeshall Road, Braintree, Essex, CM7 9BY, England

      IIF 32
    • Grant Thornton Uk Llp, 30 Finsbury Square, London, EC29 2YU

      IIF 33
    • 124-126, Church Hill, Loughton, IG10 1LH, England

      IIF 34
    • 1st Floor Watermill House, Chevening Road, Chipstead, Sevenoaks, TN13 2RY, England

      IIF 35 IIF 36 IIF 37
    • Building 18, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 40
  • Mr Sam Michael O'sullivan
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Watermill House, Chevening Road, Chipstead, Sevenoaks, TN13 2RY, England

      IIF 41
  • O'sullivan, Sam

    Registered addresses and corresponding companies
    • 7, Springfield, Braintree, CM77 6GE, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    1st Floor, Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Corporate (1 parent)
    Equity (Company account)
    180,119 GBP2024-01-31
    Officer
    2019-11-26 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    124-126 Church Hill, Loughton, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-04-24 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-03-31
    Person with significant control
    2022-04-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    286b Chase Road, Southgate, London, England
    Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    14 Woodland Vale, Treorchy, Wales
    Dissolved corporate (3 parents)
    Officer
    2023-07-28 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 1 - director → ME
    2025-04-23 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-16 ~ dissolved
    IIF 2 - director → ME
    2022-03-16 ~ dissolved
    IIF 24 - secretary → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    MBAS CONTRACTORS LIMITED - 2014-07-10
    15 Walthamstow Business Centre, Clifford Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-09 ~ dissolved
    IIF 28 - director → ME
  • 9
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Corporate (1 parent)
    Officer
    2014-05-14 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    1st Floor, Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    48,216 GBP2018-07-31
    Officer
    2016-06-27 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    OUTSOURCED BACK OFFICE MANAGMENT LTD - 2022-01-28
    1st Floor Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Corporate (3 parents)
    Equity (Company account)
    6,854 GBP2024-03-31
    Person with significant control
    2022-01-22 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford Essex
    Dissolved corporate (1 parent)
    Officer
    2013-05-01 ~ dissolved
    IIF 19 - director → ME
  • 13
    Unit 5 The Crown 16 High Street, Seal, Sevenoaks, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2014-12-16 ~ dissolved
    IIF 21 - director → ME
  • 14
    36 Coggeshall Road, Braintree, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -73,646 GBP2016-03-31
    Officer
    2017-01-31 ~ dissolved
    IIF 11 - director → ME
  • 15
    Unit 5 The Crown 16 High Street, Seal, Sevenoaks, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-05-19 ~ dissolved
    IIF 29 - director → ME
  • 16
    36 Arnside Walk, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-04 ~ now
    IIF 4 - director → ME
  • 17
    The Stables, Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-03 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    TASK BUILDING CONTRACTORS LTD - 2017-05-20
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-10 ~ dissolved
    IIF 26 - director → ME
    2017-04-10 ~ dissolved
    IIF 42 - secretary → ME
  • 19
    1st Floor Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    PORTERHOUSE SOLUTIONS LIMITED - 2014-07-18
    Little Drakes Barn, Drakes Lane, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,279 GBP2018-03-31
    Officer
    2010-03-31 ~ 2013-08-28
    IIF 10 - director → ME
  • 2
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,500 GBP2021-03-31
    Officer
    2017-03-06 ~ 2018-02-13
    IIF 12 - director → ME
    Person with significant control
    2017-03-06 ~ 2018-02-13
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    1 Leyland Close, Bowburn, Durham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,536 GBP2022-01-31
    Officer
    2014-03-26 ~ 2021-09-01
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    18 St. Thomas Road, Brentwood, England
    Corporate (1 parent)
    Equity (Company account)
    320,522 GBP2023-05-31
    Person with significant control
    2019-05-29 ~ 2022-10-14
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    CROFTERS FOOD DISTRIBUTION LTD - 2025-01-20
    CROFTERS WINE BAR LIMITED - 2024-03-25
    50 Princes Street, Ipswich, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-17 ~ 2024-03-21
    IIF 9 - director → ME
    Person with significant control
    2023-03-17 ~ 2024-03-21
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 6
    Ferncroft Accountants, 16 High Street, Seal, Sevenoaks, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-05 ~ 2013-05-01
    IIF 13 - director → ME
  • 7
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    16,490 GBP2016-05-31
    Officer
    2015-04-10 ~ 2015-04-16
    IIF 18 - director → ME
  • 8
    PHS CONSULTANCY (LONDON) LTD - 2015-04-21
    The Stables, Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,318 GBP2017-03-31
    Officer
    2014-03-26 ~ 2015-04-30
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.