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

O'sullivan, Michael

    Related profiles found in government register
  • O'sullivan, Michael
    British

    Registered addresses and corresponding companies
    • 75 Mount Anville Park, Mount Anville, Dublin 14, Ireland

      IIF 1
    • 5212, Ragan Drive, The Colony, Texas 75056, United States

      IIF 2
  • O Sullivan, Michael
    British

    Registered addresses and corresponding companies
    • Northern Cross, Malahide Road, Dublin 17, Ireland

      IIF 3
  • O'sullivan, Michael
    Irish

    Registered addresses and corresponding companies
  • O'sullivan, Michael
    Irish accountant

    Registered addresses and corresponding companies
    • 5 Marley, Grove Road, Malahide, Co Dublin, IRISH

      IIF 14
  • O'sullivan, Michael
    Irish company director

    Registered addresses and corresponding companies
    • 5 Marley, Grove Road, Malahide, Co Dublin, IRISH

      IIF 15
  • O'sullivan, Michael
    Irish director

    Registered addresses and corresponding companies
    • 5 Marley, Grove Road, Malahide, Co Dublin, IRISH

      IIF 16 IIF 17
  • O'sullivan, Michael

    Registered addresses and corresponding companies
    • North Square, Sneem Killarney, Co Kerry, Ireland

      IIF 18
    • 5 Marley Grove, Malahide, Co. Dublin

      IIF 19
    • Faill Dearg, Gortanora, Dingle, Co Kerry, Ireland

      IIF 20 IIF 21
    • Faill Dearg, Gortanora, Dingle, Co.kerry, N/A, Ireland

      IIF 22
    • 5 Marley, Grove Road, Malahide, Dublin, EIRE

      IIF 23
    • Bewley's, Northern Cross, Malahide Road, Dublin 17, Ireland

      IIF 24 IIF 25 IIF 26
    • 47, Canons Drive, Edgware, HA8 7RG, United Kingdom

      IIF 27
    • 19, Kimberley Road, London, SW9 9DG

      IIF 28
    • 4 Gladstone Parade, Edgware Road, London, NW2 6JS

      IIF 29
    • 5 Marley, Grove Road, Malahide, Dublin, EIRE

      IIF 30
  • O'sullivan, Michael
    Irish cfo born in April 1964

    Registered addresses and corresponding companies
    • 4 Elm Wood, Mill Road, Killarney, Co Kerry, IRISH, Ireland

      IIF 31 IIF 32
  • O'sullivan, Michael
    Irish director born in April 1964

    Registered addresses and corresponding companies
    • No 22 Castle Oaks House Hotel, Castle Connell, Co Limerick, IRISH, Ireland

      IIF 33
  • O'sullivan, Michael
    Irish chartered accountant born in January 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • 11, Raven Wharf, Lafone Street, London, SE1 2LR, United Kingdom

      IIF 34
  • O'sullivan, Michael
    Irish management consultant born in June 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 35 IIF 36
  • O'sullivan, Michael
    Irish director born in June 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • Creagh House, Main Street, Doneralie, Co. Cork, Ireland

      IIF 37
  • O'sullivan, Michael
    Irish born in January 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • Basement Office, 60 Merrion Square, Dublin 2, DO2 KX26, Ireland

      IIF 38
  • O'sullivan, Michael
    Irish company director born in January 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • Gaelectric Holdings Plc, Portview House, Thorncastle Street, Ringsend, Dublin 4, 00353, Ireland

      IIF 39
    • Gaelectric Holdings Plc, Portview House, Thorncastle Street, Ringsend, Dublin 4, Ireland

      IIF 40 IIF 41 IIF 42
    • Gaelectric Holdings Plc, Gaelectric Holdings Plc, Portview House, Thorncastle Street, Ringsend, Dublin 4, 00353, Ireland

      IIF 44 IIF 45 IIF 46
  • O'sullivan, Michael
    Irish director born in January 1962

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'sullivan, Michael
    Irish accountant born in April 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • No. 14, The Stables, Coolroe, Ballincollig, Co Cork, Ireland

      IIF 54 IIF 55
  • O'sullivan, Michael
    Irish finance director born in April 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • No. 14, The Stables, Coolroe, Ballincollig, Co. Cork, Ireland

      IIF 56 IIF 57
  • O'sullivan, Michael
    Irish company director born in April 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • Ballymahon Road, Lanesborough, Longford, Ireland

      IIF 58
  • O'sullivan, Michael
    Irish company director born in January 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • Coill Rua, Inverin, Galway, Ireland

      IIF 59
  • O'sullivan, Michael
    Irish builder born in February 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 60
  • O'sullivan, Michael
    Irish broker born in July 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
  • O'sullivan, Michael
    Irish financial advisor born in July 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • 68, King William Street, London, EC4N 7DZ, England

      IIF 62
  • O'sullivan, Michael
    Irish slaughter house born in March 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • North Square, Sneem Killarney, Co Kerry, Ireland

      IIF 63
  • O'sullivan, Michael
    Irish born in November 1944

    Resident in Ireland

    Registered addresses and corresponding companies
    • Bewley's, Northern Cross, Malahide Road, Dublin 17, Ireland

      IIF 64
  • O'sullivan, Michael
    Irish accountant born in November 1944

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'sullivan, Michael
    Irish company director born in November 1944

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o Bewleys, Malahide Road, Dublin, Dublin 17, NORTHERN CROSS, Ireland

      IIF 69
    • Northern Cross, Malahide Road, Dublin 17, Dublin, Dublin, Ireland

      IIF 70
    • Bewley's, Northern Cross, Malahide Road, Dublin 17, Ireland

      IIF 71
    • 5 Marley, Grove Road, Malahide, Co Dublin, IRISH

      IIF 72
  • O'sullivan, Michael
    Irish director born in November 1944

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'sullivan, Michael
    Irish none born in December 1951

    Resident in Ireland

    Registered addresses and corresponding companies
    • St Aidans, Ferns, Wexford, Ireland

      IIF 75
  • O'sullivan, Michael
    Irish director born in December 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • Faill Dearg, Gortanora, Dingle, Co Kerry, Ireland

      IIF 76 IIF 77
    • Faill Dearg, Gortanora, Dingle, Co.kerry, N/A, Ireland

      IIF 78
    • 201, Chapel Street, Salford, M3 5EQ, United Kingdom

      IIF 79
  • O'sullivan, Michael
    Irish self employed born in December 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • Griffin Court, 201 Chapel Street, Salford, Manchester, Lancashire, M3 5EQ

      IIF 80
  • O Sullivan, Michael
    Irish accountant born in November 1944

    Resident in Ireland

    Registered addresses and corresponding companies
    • Northern Cross, Malahide Road, Dublin 17, Ireland

      IIF 81
  • O'sullivan, Michael
    Irish born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Canons Drive, Canons Drive, Edgware, Middlesex, HA8 7RG

      IIF 82
    • 47, Canons Drive, Edgware, HA8 7RG, United Kingdom

      IIF 83
  • O'sullivan, Michael James
    Irish retired born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • 147a, Dartmouth Road, London, NW2 4EN, England

      IIF 84
  • O Sullivan, Michael
    Irish born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sas House, Chipperfield Road, Kings Langley, WD4 9JB, United Kingdom

      IIF 85 IIF 86
  • Osullivan, Michael James
    Irish retired born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • 47, Canons Drive, Edgware, HA8 7RG, England

      IIF 87
    • 47, Canons Drive, London, HA8 7RG, England

      IIF 88
  • Mr Michael O'sullivan
    Irish born in July 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • 3, Galena Road, London, W6 0LT, England

      IIF 89
  • Mr Michael O'sullivan
    Irish born in July 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 90
  • Mr Michael O'sullivan
    Irish born in December 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 91
  • Mr Michael James O'sullivan
    Irish born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • 47, Canons Drive, Edgware, HA8 7RG, England

      IIF 92
  • Mr Michael O Sullivan
    Irish born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sas House, Chipperfield Road, Kings Langley, WD4 9JB, United Kingdom

      IIF 93
  • Mr Michael Gerard O'sullivan
    Irish born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Sas Friarswood, Chipperfield Road, Kings Langley, WD4 9JB, England

      IIF 94
    • Sas House, Chipperfield Road, Kings Langley, WD4 9JB, England

      IIF 95
child relation
Offspring entities and appointments
Active 25
  • 1
    47 Canons Drive, Edgware, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-02-26 ~ now
    IIF 83 - Director → ME
    2016-02-26 ~ now
    IIF 27 - Secretary → ME
  • 2
    Branch Registration, Refer To Parent Registry, Ireland
    Active Corporate (3 parents)
    Officer
    1994-04-18 ~ now
    IIF 33 - Director → ME
    1994-04-18 ~ now
    IIF 4 - Secretary → ME
  • 3
    SLANEY COOKED MEATS (UK) LIMITED - 1999-12-10
    47 Canons Drive, Canons Drive, Edgware, Middlesex
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2016-05-01 ~ now
    IIF 82 - Director → ME
  • 4
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 5
    C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim
    Dissolved Corporate (5 parents)
    Officer
    2017-03-23 ~ dissolved
    IIF 50 - Director → ME
  • 6
    C/o A&l Goodbody Ref: 05501935, Augustine House, Austin Friars, London
    Dissolved Corporate (6 parents)
    Officer
    2017-03-23 ~ dissolved
    IIF 53 - Director → ME
  • 7
    2nd Floor Princes Dock, 14 Clarendon Road, Belfast, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    2017-03-23 ~ dissolved
    IIF 48 - Director → ME
  • 8
    2nd Floor, Princes Dock, Clarendon Road, Belfast, United Kingdom
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    2017-05-16 ~ dissolved
    IIF 47 - Director → ME
  • 9
    Brywel Associates, 51a Church Street, Caversham, Reading
    Dissolved Corporate (3 parents)
    Officer
    1999-02-10 ~ dissolved
    IIF 58 - Director → ME
  • 10
    647 London Road, Isleworth, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-18 ~ dissolved
    IIF 63 - Director → ME
    2014-06-18 ~ dissolved
    IIF 18 - Secretary → ME
  • 11
    3 Galena Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,069 GBP2024-03-31
    Person with significant control
    2022-03-17 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 12
    6b Upper Water Street, Newry, Co Down, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    5,164 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-02-22 ~ now
    IIF 38 - Director → ME
  • 13
    47 Canons Drive, Edgware, Harrow, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Officer
    1995-11-23 ~ now
    IIF 28 - Secretary → ME
  • 14
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (1 parent)
    Current Assets (Company account)
    93,660 GBP2015-07-31
    Officer
    2013-07-26 ~ now
    IIF 60 - Director → ME
  • 15
    Sas House, Chipperfield Road, Kings Langley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,764 GBP2024-06-30
    Officer
    2022-08-26 ~ now
    IIF 86 - Director → ME
  • 16
    Sas House, Chipperfield Road, Kings Langley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Sas House, Chipperfield Road, Kings Langley, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    887,511 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    2016-06-30 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Sas Friarswood, Chipperfield Road, Kings Langley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,607 GBP2024-06-30
    Person with significant control
    2021-02-25 ~ now
    IIF 94 - Has significant influence or controlOE
  • 19
    5th Floor Bishops Square, Redmonds Hill, Dublin, D15, Ireland
    Active Corporate (11 parents)
    Officer
    2015-12-18 ~ now
    IIF 37 - Director → ME
  • 20
    42-46 Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2017-03-23 ~ dissolved
    IIF 52 - Director → ME
  • 21
    VALROCK PAGE CURRENCIES LIMITED - 2018-12-12
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    2016-07-26 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 90 - Has significant influence or control as a member of a firmOE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 90 - Right to appoint or remove directors as a member of a firmOE
  • 22
    68 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-09 ~ dissolved
    IIF 62 - Director → ME
  • 23
    Branch Registration, Refer To Parent Registry
    Active Corporate (2 parents)
    Officer
    2014-12-01 ~ now
    IIF 75 - Director → ME
  • 24
    ARDFALLEN HOLDINGS LIMITED - 2013-12-04
    11 Raven Wharf, Lafone Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 1 - Secretary → ME
  • 25
    ARDFALLEN LTD - 2013-12-04
    11 Raven Wharf, Lafone Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-10 ~ dissolved
    IIF 34 - Director → ME
Ceased 45
  • 1
    47 Canons Drive, Edgware, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-09-12
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CAMPBELL BEWLEY AIRPORT SERVICES LIMITED - 2002-12-20
    AER RIANTA BEWLEY (UK) LIMITED - 1998-04-30
    AER RIANTA BEWLEY LIMITED - 1995-09-07
    CELLARALL TRADING LIMITED - 1994-01-12
    Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    1999-03-22 ~ 2000-06-20
    IIF 72 - Director → ME
    2000-06-20 ~ 2001-03-16
    IIF 11 - Secretary → ME
  • 3
    BEWLEY'S TEA AND COFFEE LIMITED - 2002-12-20
    BEWLEY'S COFFEEMAN LIMITED - 1997-02-10
    COFFEEMAN MANAGEMENT LIMITED - 1993-09-23
    MACHEDGE LIMITED - 1987-09-21
    Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2000-06-20 ~ 2001-03-16
    IIF 14 - Secretary → ME
  • 4
    CAMPBELL BEWLEY INTERNATIONAL LIMITED - 2003-01-03
    CAMPBELL CATERING INTERNATIONAL LIMITED - 1998-06-26
    Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    2000-06-20 ~ 2000-11-14
    IIF 9 - Secretary → ME
  • 5
    ARABICA COFFEE LIMITED - 2007-01-25
    East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    2000-06-20 ~ 2005-02-15
    IIF 10 - Secretary → ME
  • 6
    CBG IRELAND LIMITED - 2013-03-26
    One Eleven Edmund Street Birmingham, Edmund Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-03-20 ~ 2019-03-08
    IIF 69 - Director → ME
  • 7
    BEWLEY'S LIMITED - 1999-05-24
    CAMPBELL CATERING LIMITED - 1998-10-29
    SPEED 3536 LIMITED - 1993-06-21
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2007-11-23 ~ 2019-03-08
    IIF 65 - Director → ME
    2000-06-20 ~ 2004-03-01
    IIF 13 - Secretary → ME
    2006-02-01 ~ 2019-03-08
    IIF 15 - Secretary → ME
  • 8
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2007-11-23 ~ 2019-03-08
    IIF 67 - Director → ME
    2000-06-20 ~ 2019-03-08
    IIF 6 - Secretary → ME
  • 9
    The Soloist Building, Lanyon Place, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    1999-03-22 ~ 2000-03-30
    IIF 73 - Director → ME
    2007-11-23 ~ 2019-03-08
    IIF 68 - Director → ME
    1991-06-18 ~ 2019-03-08
    IIF 23 - Secretary → ME
  • 10
    BEWLEY'S TEA AND COFFEE UK LIMITED - 2018-05-01
    BEWLEY'S COFFEE LIMITED - 2015-04-07
    BOLLING COFFEE LIMITED - 2013-12-05
    BOLLING COFFEE SERVICES LIMITED - 1985-01-02
    N.V.S. SYSTEMS LIMITED - 1976-12-31
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-03-28 ~ 2019-03-08
    IIF 70 - Director → ME
    2013-03-28 ~ 2019-03-08
    IIF 24 - Secretary → ME
  • 11
    BEWLEY'S TEA AND COFFEE UK LIMITED - 2023-10-04
    PEROS LIMITED - 2018-05-12
    Bent Ley Bent Ley Industrial Estate, Meltham, Holmfirth, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,097 GBP2019-12-31
    Officer
    2015-03-31 ~ 2019-03-08
    IIF 64 - Director → ME
    2015-03-31 ~ 2019-03-08
    IIF 25 - Secretary → ME
  • 12
    PLAINHOP LIMITED - 2001-02-08
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2007-11-23 ~ 2019-03-08
    IIF 66 - Director → ME
    2001-01-03 ~ 2019-03-08
    IIF 16 - Secretary → ME
  • 13
    CAMPBELL CATERING (N.I.) LIMITED - 2003-04-16
    C/o Cleaver Fulton Rankin, 50 Bedford Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    1999-03-22 ~ 2000-03-15
    IIF 74 - Director → ME
    1995-01-05 ~ 2005-02-23
    IIF 19 - Secretary → ME
  • 14
    TOP CHEF CATERING SERVICES LIMITED - 2003-04-16
    C/o Cleaver Fulton Rankin Limited Solicitors, 50 Bedford Street, Belfast, Antrim
    Active Corporate (4 parents)
    Officer
    1995-03-22 ~ 2005-02-23
    IIF 30 - Secretary → ME
  • 15
    LINK CATERING MANAGEMENT SERVICES LIMITED - 2000-03-28
    MARCHSWAY LIMITED - 1986-10-03
    Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2000-06-20 ~ 2001-03-16
    IIF 12 - Secretary → ME
  • 16
    Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    5,387,000 GBP2024-12-31
    Officer
    2017-11-21 ~ 2018-06-27
    IIF 44 - Director → ME
  • 17
    Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2000-06-20 ~ 2001-03-16
    IIF 8 - Secretary → ME
  • 18
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-05 ~ 2013-10-09
    IIF 77 - Director → ME
    2013-07-05 ~ 2013-10-09
    IIF 20 - Secretary → ME
  • 19
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,696 GBP2015-04-30
    Officer
    2013-01-23 ~ 2013-10-09
    IIF 79 - Director → ME
  • 20
    47 Canons Drive, Edgware, Middlesex
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    58,327 GBP2016-03-31
    Officer
    2017-01-10 ~ 2025-06-16
    IIF 87 - Director → ME
  • 21
    CLOO WINDFARM LIMITED - 2010-07-09
    Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    769,000 GBP2024-12-31
    Officer
    2017-11-21 ~ 2018-06-27
    IIF 46 - Director → ME
  • 22
    Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,049,000 GBP2024-12-31
    Officer
    2017-11-21 ~ 2018-06-27
    IIF 45 - Director → ME
  • 23
    Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,508,000 GBP2024-12-31
    Officer
    2017-11-21 ~ 2018-06-27
    IIF 40 - Director → ME
  • 24
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2011-09-30 ~ 2019-03-08
    IIF 81 - Director → ME
    2011-09-30 ~ 2019-03-08
    IIF 3 - Secretary → ME
  • 25
    Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    6,444,000 GBP2024-12-31
    Officer
    2017-11-21 ~ 2018-06-27
    IIF 42 - Director → ME
  • 26
    EFFECTIVE CATERING LIMITED - 1996-01-03
    Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2000-06-20 ~ 2001-03-16
    IIF 17 - Secretary → ME
  • 27
    BGE (NI) DISTRIBUTION LIMITED - 2006-05-04
    BEACHSWITCH LIMITED - 2005-03-17
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2014-10-22 ~ 2022-12-31
    IIF 36 - Director → ME
    2006-12-08 ~ 2011-12-08
    IIF 55 - Director → ME
    2012-12-31 ~ 2013-03-26
    IIF 57 - Director → ME
  • 28
    BGE (NI) SUPPLY LIMITED - 2006-05-04
    OFFICEMILE LIMITED - 2005-03-17
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2014-10-22 ~ 2022-12-31
    IIF 35 - Director → ME
    2012-12-31 ~ 2013-03-26
    IIF 56 - Director → ME
    2006-12-08 ~ 2011-12-08
    IIF 54 - Director → ME
  • 29
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    619,746 GBP2015-04-30
    Officer
    2011-02-04 ~ 2013-10-09
    IIF 78 - Director → ME
    2011-02-04 ~ 2013-10-09
    IIF 22 - Secretary → ME
  • 30
    DUNBEG LIMITED - 2014-09-23
    Montgomery House Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Bt1 4nx, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,050,000 GBP2024-12-31
    Officer
    2017-03-23 ~ 2018-04-25
    IIF 51 - Director → ME
  • 31
    Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    8,709,000 GBP2024-12-31
    Officer
    2017-11-21 ~ 2018-06-27
    IIF 41 - Director → ME
  • 32
    19 Kimberley Road, London
    Active Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    3,046 GBP2016-03-31
    Officer
    2019-07-05 ~ 2019-08-31
    IIF 84 - Director → ME
  • 33
    TREVILLCREST LIMITED - 1996-11-19
    Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2000-06-20 ~ 2001-03-16
    IIF 7 - Secretary → ME
  • 34
    Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    865,000 GBP2024-12-31
    Officer
    2017-11-21 ~ 2018-06-27
    IIF 43 - Director → ME
  • 35
    MCS INTERNATIONAL (U.K) LTD. - 2010-02-15
    15 Justice Mill Lane, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2009-03-25 ~ 2013-10-10
    IIF 59 - Director → ME
  • 36
    Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,212,000 GBP2024-12-31
    Officer
    2017-11-21 ~ 2018-06-27
    IIF 39 - Director → ME
  • 37
    Bent Ley Bent Ley Industrial Estate, Meltham, Holmfirth, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-31 ~ 2019-03-08
    IIF 71 - Director → ME
    2015-03-31 ~ 2019-03-08
    IIF 26 - Secretary → ME
  • 38
    47 Canons Drive, Edgware, Middlesex
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    859,199 GBP2016-03-31
    Officer
    2016-12-10 ~ 2025-06-16
    IIF 88 - Director → ME
  • 39
    PREMIER CHILD CARE LIMITED - 1994-01-24
    GWENVALE LIMITED - 1989-08-11
    Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2000-06-20 ~ 2001-03-16
    IIF 5 - Secretary → ME
  • 40
    47 Canons Drive, Edgware, Harrow, Middlesex
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,764,278 GBP2016-03-31
    Officer
    1994-11-16 ~ 2009-07-15
    IIF 29 - Secretary → ME
  • 41
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2013-06-06 ~ 2013-10-09
    IIF 76 - Director → ME
    2013-06-06 ~ 2013-10-09
    IIF 21 - Secretary → ME
  • 42
    SMULGEDON WINDFARM LIMITED - 2020-06-30
    SMUGLEDON WINDFARM LIMITED - 2010-07-09
    C/o Pinsent Masons, Lanyon Place, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -252,291 GBP2024-09-30
    Officer
    2017-03-23 ~ 2018-06-11
    IIF 49 - Director → ME
  • 43
    Westside, London Road, Hemel Hempstead, Hertfordshire
    Active Corporate (5 parents)
    Officer
    2004-01-29 ~ 2006-03-03
    IIF 32 - Director → ME
  • 44
    Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2009-08-08 ~ 2013-10-09
    IIF 80 - Director → ME
    2009-08-08 ~ 2009-08-09
    IIF 2 - Secretary → ME
  • 45
    FEXCO MONEY TRANSFER LIMITED - 2009-10-30
    MT CONSUMER SERVICES LIMITED - 2002-12-12
    WESTERN UNION CONSUMER SERVICES LIMITED - 1991-05-29
    RATESTRONG LIMITED - 1989-07-03
    Manning House 3rd Floor, 22 Carlisle Place, London, England
    Active Corporate (3 parents)
    Officer
    2004-04-06 ~ 2006-06-16
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.