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

Sullivan, Stephen

    Related profiles found in government register
  • Sullivan, Stephen
    English director born in July 1981

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 28, Pochard Crescent, Herne Bay, CT6 5SZ, United Kingdom

      IIF 1
  • Sullivan, Stephen
    British event organiser born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Rhodium Point, Spindle Close, Hawkinge, Folkestone, Kent, CT18 7TQ, United Kingdom

      IIF 2
  • Sullivan, Stephen James
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Chislet Close, Canterbury, Kent, CT3 4LB, England

      IIF 3
    • icon of address 153, Mortimer Street, Herne Bay, Kent, CT6 5HA, United Kingdom

      IIF 4
    • icon of address 2a Gladstone Road, Peneden Heath, Maidstone, Kent, ME14 2AU

      IIF 5 IIF 6
  • Sullivan, Stephen James
    British events organiser born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrew House, Dynamix Accountancy, Station Road East, Canterbury, Kent, CT1 2WD, England

      IIF 7
  • Sullivan, Stephen James
    British events planner born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Mortimer Street, Herne Bay, Kent, CT6 5HA

      IIF 8
  • Sullivan, James Stephen
    English consultant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Packett, Stoke In Stoke, ST4 3DZ, United Kingdom

      IIF 9
  • Sullivan, Stephen James
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Mortimer Street, Herne Bay, CT6 5HA, United Kingdom

      IIF 10
    • icon of address 153, Mortimer Street, Herne Bay, Kent, CT6 5HA

      IIF 11
    • icon of address 153, Mortimer Street, Herne Bay, Kent, CT6 5HA, United Kingdom

      IIF 12 IIF 13
    • icon of address Bayspace, 153, Mortimer Street, Herne Bay, Kent, CT6 5HA, United Kingdom

      IIF 14
  • Sullivan, Stephen James
    British event organiser born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 Rhodium Point, Spindle Close, Hawkinge, Folkestone, Kent, CT18 7TQ, United Kingdom

      IIF 15
  • Sullivan, Stephen James
    British events planner born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Mortimer Street, Herne Bay, Kent, CT6 5HA

      IIF 16
    • icon of address 153 Mortimer Street, Herne Bay, Kent, CT6 5HA, England

      IIF 17 IIF 18
  • Sullivan, Stephen James
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Rannerdale Drive, Whitehaven, CA28 6LA, United Kingdom

      IIF 19
  • Sullivan, Stephen James
    British manager born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Milburn Croft, Seaton, Workington, CA14 1HR, United Kingdom

      IIF 20
  • Mr Stephen James Sullivan
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Mortimer Street, Herne Bay, CT6 5HA, United Kingdom

      IIF 21 IIF 22
    • icon of address 153, Mortimer Street, Herne Bay, Kent, CT6 5HA

      IIF 23 IIF 24
  • Mr James Stephen Sullivan
    English born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Packett, Stoke In Stoke, ST4 3DZ, United Kingdom

      IIF 25
  • Mr Stephen James Sullivan
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Drying Shed Lane, Canterbury, Kent, CT1 2FR, United Kingdom

      IIF 26
    • icon of address 153, Mortimer Street, Herne Bay, CT6 5HA, United Kingdom

      IIF 27
    • icon of address 153, Mortimer Street, Herne Bay, Kent, CT6 5HA

      IIF 28
    • icon of address 153 Mortimer Street, Herne Bay, Kent, CT6 5HA, England

      IIF 29 IIF 30
    • icon of address 153, Mortimer Street, Herne Bay, Kent, CT6 5HA, United Kingdom

      IIF 31
    • icon of address Bayspace, 153, Mortimer Street, Herne Bay, CT6 5HA, United Kingdom

      IIF 32
  • Mr Stephen James Sullivan
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Rannerdale Drive, Whitehaven, CA28 6LA, United Kingdom

      IIF 33
    • icon of address 29, Milburn Croft, Seaton, Workington, CA14 1HR, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    MALTCLOUD LIMITED - 1998-02-27
    icon of address 1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    25,739 GBP2025-03-31
    Officer
    icon of calendar 2024-11-16 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 153 Mortimer Street, Herne Bay, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    189 GBP2023-09-30
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Stephen Sullivan, St Andrew House Dynamix Accountancy, Station Road East, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 7 - Director → ME
  • 4
    LONG ISLAND EVENTS LIMITED - 2018-09-25
    icon of address 153 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,115 GBP2022-09-30
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    FUZZY SHARK EVENTS LIMITED - 2014-10-28
    SOAP TOO LIMITED - 2014-10-15
    icon of address 153 Mortimer Street, Herne Bay, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -47,016 GBP2022-09-30
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 153 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Bayspace, 153 Mortimer Street, Herne Bay, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,719 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 153 Mortimer Street, Herne Bay, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    MARGARITA MEDIA LTD - 2024-09-24
    icon of address 153 Mortimer Street, Herne Bay, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 19 St Peters Street, Canterbury, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address 153 Mortimer Street, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Chiltern Chambers 37 St. Peters Avenue, Caversham, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address Chiltern Chambers 37 St. Peters Avenue, Caversham, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 153 Mortimer Street, Herne Bay, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    29 GBP2023-09-30
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 75 Stour Street, Old Brewery Business Centre, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 1 - Director → ME
  • 16
    icon of address 29 Milburn Croft, Seaton, Workington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,272 GBP2019-03-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 35 Rannerdale Drive, Whitehaven, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 153 Mortimer Street, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 25 Packett, Stoke In Stoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
Ceased 2
  • 1
    MALTCLOUD LIMITED - 1998-02-27
    icon of address 1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    25,739 GBP2025-03-31
    Officer
    icon of calendar 2020-01-12 ~ 2022-12-28
    IIF 15 - Director → ME
  • 2
    FUZZY SHARK EVENTS LIMITED - 2014-10-28
    SOAP TOO LIMITED - 2014-10-15
    icon of address 153 Mortimer Street, Herne Bay, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -47,016 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE

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.