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

Miss Janine Leanne O'sullivan

    Related profiles found in government register
  • Miss Janine Leanne O'sullivan
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Miss Janine Leanne O'sullivan
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 4
    • icon of address Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 5 IIF 6
    • icon of address Suite 7c, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

      IIF 7
  • Ms Janine Leanne O'sullivan
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Williams Stanley And Co, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 8
  • Ms Janine Leanne Osullivan
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Kensington Gardens, Lynton Lane, Alderley Edge, SK9 7GT, England

      IIF 9
    • icon of address 85, C/o Williams Stanley Co Limited, Great Portland Street, London, W1W 7LT, England

      IIF 10
    • icon of address 85, C/o Williams Stanley, Great Portland Street, London, W1W 7LT, England

      IIF 11
    • icon of address C/o Topping Partnership, Incom House, Waterside, Trafford Park, Manchester, M17 1WD, England

      IIF 12
  • Miss Janine O'sullivan
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norcliffe Farm, Styal Road, Styal, Wilmslow, Cheshire, SK9 4HZ, England

      IIF 13
  • O'sullivan, Janine Leanne
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Suite 7c, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

      IIF 19
  • O'sullivan, Janine Leanne
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Foot Wood Crescent, Rochdale, Lancashire, OL12 6PB, United Kingdom

      IIF 20
  • Osullivan, Janine Leanne
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Kensington Gardens, Lynton Lane, Alderley Edge, SK9 7GT, England

      IIF 21
    • icon of address 19, Park Road, Lytham St. Annes, FY8 1PW, England

      IIF 22
  • Osullivan, Janine Leanne
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Topping Partnership, Incom House, Waterside, Trafford Park, Manchester, M17 1WD, England

      IIF 23
  • O'sullivan, Janine Leanne
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampson Composites Ltd, Vale Mill, Vale Street, Breightmet, Bolton, BL2 6QF, United Kingdom

      IIF 24
    • icon of address Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Suite 7c, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

      IIF 30 IIF 31 IIF 32
    • icon of address Norcliffe Farm, Styal Road, Wimslow, Cheshire, SK9 4HZ, England

      IIF 33
  • O'sullivan, Janine Leanne
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kensington Gardens, Lynton Lane, Alderley Edge, SK9 7GT, England

      IIF 34
    • icon of address Vale Mill, Vale Street, Bolton, BL2 6QF, England

      IIF 35
    • icon of address Fifth Floor Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG, United Kingdom

      IIF 36
    • icon of address Suites 10-12, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 37
    • icon of address 85, C/o Williams Stanley Co Limited, Great Portland Street, London, W1W 7LT, England

      IIF 38
    • icon of address 85, C/o Williams Stanley, Great Portland Street, London, W1W 7LT, England

      IIF 39
    • icon of address C/o Williams Stanley And Co, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 40
    • icon of address Norcliffe Farm, Styal Road, Styal, Wilmslow, Cheshire, SK9 4HZ, England

      IIF 41
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 42
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address 85 C/o Williams Stanley Co Limited, Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -399,376 GBP2024-03-31
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 10 - Has significant influence or controlOE
  • 3
    icon of address C/o Williams Stanley And Co 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    184,321 GBP2024-03-31
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,944 GBP2023-11-27
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,113,533 GBP2023-12-23
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Fifth Floor Yorkshire House, 18 Chapel Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 36 - Director → ME
  • 8
    AUSTRALASIA LIVERPOOL LIMITED - 2021-12-13
    icon of address 85 C/o Williams Stanley, Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,556 GBP2024-03-31
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,702 GBP2024-07-22
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    icon of address Suite 7c The Plaza, 100 Old Hall Street, Liverpool, Merseyside, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,495,341 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    72,563 GBP2023-08-23
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 42 - Director → ME
  • 16
    icon of address 2 Kensington Gardens, Lynton Lane, Alderley Edge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    icon of address 19 Park Road, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 22 - Director → ME
  • 18
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 27 - Director → ME
  • 19
    icon of address Suites 10-12 Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 21
    SIMPLIFY BESPOKE LIFESTYLE MANAGEMENT LIMITED - 2018-08-22
    icon of address Norcliffe Farm Styal Road, Styal, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,151 GBP2018-09-30
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or controlOE
  • 22
    icon of address Suite 7c The Plaza, 100 Old Hall Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    32,116 GBP2023-09-30
    Officer
    icon of calendar 2010-08-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
  • 24
    GW SPORTS LTD - 2016-09-02
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,357 GBP2022-09-22
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 14 - Director → ME
  • 25
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    61,868 GBP2024-05-31
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 15 - Director → ME
Ceased 5
  • 1
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-23 ~ 2019-08-20
    IIF 19 - Director → ME
  • 2
    icon of address Riverside House, Irwell Street, Salford, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,000,655 GBP2019-06-30
    Officer
    icon of calendar 2018-06-20 ~ 2019-08-20
    IIF 33 - Director → ME
  • 3
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,702 GBP2024-07-22
    Officer
    icon of calendar 2018-07-20 ~ 2018-07-21
    IIF 30 - Director → ME
  • 4
    HEATWAVE CONSTRUCTION LIMITED - 2017-11-24
    ARIA SPORTS & PRESTIGE LTD - 2014-10-23
    icon of address 4 Bridgeman Terrace, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    277 GBP2024-01-31
    Officer
    icon of calendar 2014-02-19 ~ 2014-09-22
    IIF 20 - Director → ME
  • 5
    icon of address 82 Reddish Road, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2020-06-15 ~ 2021-08-16
    IIF 34 - 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.