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 Michael Patrick Sullivan

    Related profiles found in government register
  • Mr Michael Patrick Sullivan
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Chester Road, Northwood, HA6 1BG, United Kingdom

      IIF 1
    • icon of address 43 Chester Road, Northwood, Middlesex, HA6 1BG, United Kingdom

      IIF 2
  • Sullivan, Michael Patrick
    British construction born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Chester Road, Northwood, Middlesex, HA6 1BG, United Kingdom

      IIF 3
  • Sullivan, Michael Patrick
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Chester Road, Northwood, Middlesex, HA6 1BG, United Kingdom

      IIF 4 IIF 5
  • Mr Patrick Michael Sullivan
    English born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Erridge Road, London, SW19 3JB, England

      IIF 6
    • icon of address 30 Erridge Road, Merton Park, London, SW19 3JB

      IIF 7
  • Sullivan, Patrick Michael
    English business mentor born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF

      IIF 8
  • Sullivan, Patrick Michael
    English company director born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Erridge Road, Merton Park, London, SW19 3JB

      IIF 9 IIF 10
  • Sullivan, Patrick Michael
    English consultant born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Erridge Road, Merton Park, London, SW19 3JB

      IIF 11 IIF 12
  • Sullivan, Patrick Michael
    English director born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Erridge Road, London, SW19 3JB, England

      IIF 13
  • Sullivan, Patrick Michael
    English management consultant born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Erridge Road, Merton Park, London, SW19 3JB

      IIF 14 IIF 15
  • Sullivan, Patrick Michael
    English company director

    Registered addresses and corresponding companies
    • icon of address 30 Erridge Road, Merton Park, London, SW19 3JB

      IIF 16
  • Sullivan, Patrick Michael
    English consultant

    Registered addresses and corresponding companies
    • icon of address 30 Erridge Road, Merton Park, London, SW19 3JB

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    DUKE'S COURT CONFERENCES LIMITED - 1993-10-08
    icon of address 30 Erridge Road, Merton Park, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,096 GBP2024-06-30
    Officer
    icon of calendar 1993-04-19 ~ now
    IIF 10 - Director → ME
    icon of calendar 1993-08-02 ~ now
    IIF 17 - Secretary → ME
  • 2
    icon of address 30 Erridge Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 1999-06-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 23 Church Street, Rickmansworth, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -158,995 GBP2024-07-31
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 43 Chester Road, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    INTERCEDE 2373 LIMITED - 2011-02-11
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 8 - Director → ME
Ceased 7
  • 1
    DUKE'S COURT CONFERENCES LIMITED - 1993-10-08
    icon of address 30 Erridge Road, Merton Park, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,096 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-19 ~ 2019-12-03
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 23 Church Street, Rickmansworth, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -158,995 GBP2024-07-31
    Officer
    icon of calendar 2011-07-04 ~ 2012-07-03
    IIF 4 - Director → ME
  • 3
    icon of address 9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    19,394 GBP2024-12-31
    Officer
    icon of calendar 2004-03-11 ~ 2006-10-31
    IIF 12 - Director → ME
  • 4
    icon of address 4th Floor Tuition House 27/37 St George's Road, Wimbledon, London
    Active Corporate (11 parents)
    Equity (Company account)
    33,540 GBP2024-06-30
    Officer
    icon of calendar 1998-02-20 ~ 2001-02-08
    IIF 15 - Director → ME
  • 5
    icon of address 4th Floor Tuition House, 27-37 St George's Road, Wimbledon, London
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-06-30
    Officer
    icon of calendar 2000-09-15 ~ 2001-02-08
    IIF 14 - Director → ME
  • 6
    icon of address Wassage Way, Hampton Lovett Industrial Estate, Droitwich Spa, Worcestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2001-06-15
    IIF 9 - Director → ME
    icon of calendar 2000-11-15 ~ 2001-05-18
    IIF 16 - Secretary → ME
  • 7
    icon of address Green End, Old Green Lane, Camberley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,143 GBP2022-02-28
    Officer
    icon of calendar 2019-03-11 ~ 2020-04-04
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.