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

Mr Patrick John O'sullivan

    Related profiles found in government register
  • Mr Patrick John O'sullivan
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Farm, Bridge End, Great Bardfield, Braintree, CM7 4TD, England

      IIF 1
    • icon of address Office P1, 1 Rutherford Park, Great Notley, Braintree, Essex, CM77 7AU, England

      IIF 2
    • icon of address Unit 1, Ignite House, 48 Springwood Drive, Braintree, Essex, CM7 2YN, United Kingdom

      IIF 3
    • icon of address 3 Chandlers House, Hampton Mews, 191-194 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 4
    • icon of address 26, Grosvenor Street, Mayfair, London, W1K 4QW

      IIF 5
    • icon of address 915, High Road (solar House), D & K Accountancy Services Limited, London, N12 8QJ, England

      IIF 6
    • icon of address C/o D & K Accountancy Services Limited, Solar House, 915 High Road, London, N12 8QJ, United Kingdom

      IIF 7
    • icon of address D & K Accountancy Services Limited Solar House, 915, High Road, London, N12 8QJ, England

      IIF 8
    • icon of address Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS, England

      IIF 9
  • Mr Patrick John O'sullivan
    Irish born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204 Chalk Farm Road, Camden Lock, London, NW1 8AB

      IIF 10
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 11
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 12 IIF 13
  • Mr Patrick John O'sullivan
    British born in February 1969

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Analyst House, Peel Road, Douglas, IM1 4LZ, Isle Of Man

      IIF 14
  • Kevin Patrick O'sullivan
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Grosvenor Street, Mayfair, London, W1K 4QW

      IIF 15
  • O'sullivan, Patrick John
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS, England

      IIF 16
  • O'sullivan, Patrick John
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office P1, 1 Rutherford Park, Great Notley, Braintree, Essex, CM77 7AU, England

      IIF 17
    • icon of address Unit 1, Ignite House, 48 Springwood Drive, Braintree, Essex, CM7 2YN, United Kingdom

      IIF 18
    • icon of address 3 Chandlers House, Hampton Mews, 191-194 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 19
    • icon of address The Counting House, Watling Lane, Thaxted, Dunmow, CM6 2QY, England

      IIF 20
    • icon of address 915, High Road (solar House), D & K Accountancy Services Limited, London, N12 8QJ, England

      IIF 21
    • icon of address C/o D & K Accountancy Services Limited, Solar House, 915 High Road, London, N12 8QJ, United Kingdom

      IIF 22
    • icon of address D & K Accountancy Services Limited Solar House, 915, High Road, London, N12 8QJ, England

      IIF 23
  • O'sullivan, Patrick John
    British property developer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Farm, Bridge End, Great Bardfield, Braintree, Essex, CM7 4TD, United Kingdom

      IIF 24
  • O'sullivan, Kevin Patrick
    British electrician born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mellow Purgess, Chivers Road, Stondon Massey, Brentwood, Essex, CM15 0LL, England

      IIF 25
  • O'sullivan, Kevin Patrick
    British property investor born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Purgess Lodge, Chivers Road, Stondon Massey, Brentwood, Essex, CM15 0LL

      IIF 26
  • O'sullivan, Patrick John
    Irish contracts manager born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 27
  • O'sullivan, Patrick John
    Irish project manager born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204 Chalk Farm Road, Camden Lock, London, NW1 8AB

      IIF 28
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 29 IIF 30
  • O'sullivan, Patrick
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Grosvenor Street, Mayfair, London, W1K 4QW

      IIF 31
  • O'sullivan, Patrick John
    Irish project manager

    Registered addresses and corresponding companies
    • icon of address 150 Burrow Road, Chigwell, Essex, IG7 4NH

      IIF 32
  • O'sullivan, Patrick
    Irish project manager born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 3 Chandlers House, Hampton Mews, 191-194 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    PROPERTY REPAIR SERVICES 365 LTD - 2023-03-15
    BOX AND SASH LTD - 2023-03-10
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -530 GBP2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address D & K Accountancy Services Limited Solar House 915, High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 1 Ignite House, 48 Springwood Drive, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Ridgell & Guildway Accountants Ltd The Counting House, Watling Lane, Thaxted, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,345 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor Analyst House, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-04-04 ~ now
    IIF 14 - Overseas Entity holds land or property in England and Wales as a nominee for this personOE
    IIF 14 - Ownership of voting rights - More than 25%OE
    IIF 14 - Ownership of shares - More than 25%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
  • 7
    icon of address 26 Grosvenor Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Wellesley House Duke Of Wellington Avenue, Royal Arsenal, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o D & K Accountancy Services Limited Solar House, 915 High Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -425,398 GBP2024-03-31
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    SQUARE FOOT PROPERTY RESCUE LIMITED - 2021-05-04
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -55,244 GBP2022-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 12 - Has significant influence or controlOE
  • 11
    icon of address Office P1 1 Rutherford Park, Great Notley, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 204 Chalk Farm Road, Camden Lock, London
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -553,428 GBP2018-01-31
    Officer
    icon of calendar 2006-02-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 14
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    260,959 GBP2018-01-31
    Officer
    icon of calendar 2003-01-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    FREE TOTAL LIMITED - 2008-01-18
    icon of address 26 Grosvenor Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Wellesley House Duke Of Wellington Avenue, Royal Arsenal, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2018-03-05 ~ 2018-04-09
    IIF 16 - Director → ME
  • 2
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    260,959 GBP2018-01-31
    Officer
    icon of calendar 2003-01-09 ~ 2004-09-01
    IIF 32 - Secretary → ME
  • 3
    icon of address 915 High Road (solar House), D & K Accountancy Services Limited, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ 2025-05-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ 2025-05-12
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    FREE TOTAL LIMITED - 2008-01-18
    icon of address 26 Grosvenor Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2009-04-28
    IIF 26 - Director → ME
  • 5
    icon of address 75 Wells Street, London, England
    Active Corporate
    Equity (Company account)
    8 GBP2023-01-31
    Officer
    icon of calendar 2022-01-14 ~ 2023-11-16
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.