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, John

    Related profiles found in government register
  • O'sullivan, John
    Irish company executive born in July 1966

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'sullivan, John
    Irish director born in July 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Moorhill House, Brannockstown, COUNTY KILDARE, Ireland

      IIF 6
    • icon of address Moorhill, Brannockstown, Co. Kildare, Ireland

      IIF 7
  • O'sullivan, John
    Irish director born in February 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address I54 Business Park, Valiant Way, Wolverhampton, WV9 5GB, United Kingdom

      IIF 8
  • O'sullivan, John
    Irish accountant born in March 1964

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'sullivan, John
    Irish lawyer born in February 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Warrington House, Mount Street Cres, Grand Cancal Dock, Dublin, Ireland, 2, United Kingdom

      IIF 21
  • O'sullivan, John
    Irish venture capital director born in January 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Act Venture Capital, 6 Richview Office Park, Clonskeagh, Dublin, 14, Ireland

      IIF 22
  • O Sullivan, John
    Irish investment director born in January 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 23 Ashtown Park, Monkstown, Dublin, IRISH, Ireland

      IIF 23
  • O'sullivan, John
    Irish company director born in December 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Mascalls Lane, Brentwood, Essex, CM14 5LR, United Kingdom

      IIF 24
  • O'sullivan, John
    Irish consultant born in December 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • O'sullivan, John
    Irish director born in December 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Royal Mills, Ancoats, Manchester, Greater Manchester, M4 5BA, England

      IIF 26
  • O'sullivan, John
    Irish chartered accountant born in September 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 28 Ridgewood Manor, Ridgewood Manor, Moy, Dungannon, BT71 7TD, Northern Ireland

      IIF 27
    • icon of address 30 Nelson Street, Leicester, LE1 7BA, United Kingdom

      IIF 28
  • Osullivan, John
    Irish venture capital investments born in January 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Act Venture Capital, Jefferson House Eglinton Road, Donnybrook, Dublin 4, IRISH, Eire

      IIF 29
  • O'sullivan, John
    Irish business development manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marchamont House, 116 High Street, Egham, Surrey, TW20 9HQ, England

      IIF 30
  • O'sullivan, John Mark
    Irish director born in February 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address I54, Business Park, Valiant Way, Wolverhampton, Staffordshire, WV9 5GB, United Kingdom

      IIF 31
  • O'sullivan, John Mark
    Irish managing director born in February 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Teach Na Coille, Burnham, Dingle, Co. Kerry, Ireland

      IIF 32
    • icon of address I54, Business Park, Valiant Way, Wolverhampton, WV9 5GB, United Kingdom

      IIF 33 IIF 34
  • O'sullivan, John Mark
    Irish regional director born in February 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Eurofins Biomnis, Three Rock Road, Sandyford Business Est., Dublin 18, Ireland

      IIF 35
  • O’sullivan, John Mark
    Irish director born in February 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address I54, Business Park, Valiant Way, Wolverhampton, Staffordshire, WV9 5GB, United Kingdom

      IIF 36
  • Osullivan, John
    British born in December 1961

    Registered addresses and corresponding companies
    • icon of address 44 Rockford Road, Great Barr, Birmingham, West Midlands, B42 1JX

      IIF 37
  • Mr John O'sullivan
    Irish born in July 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Moorhill House, Brannockstown, COUNTY KILDARE, Ireland

      IIF 38
  • Mr John O'sullivan
    Irish born in July 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Mr John O'sullivan
    Irish born in December 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Mascalls Lane, Brentwood, CM14 5LR, United Kingdom

      IIF 40
  • Mr John O'sullivan
    Irish born in December 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Mr John O'sullivan
    Irish born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stevendale House, Primett Road, Stevenage, SG1 3EE, England

      IIF 42
  • O'sullivan, John Michael
    British it consultant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange, House, Grange Road, Midhurst, West Sussex, GU29 9LS, England

      IIF 43
    • icon of address 1, Whitbred Close, Ramleaze, Swindon, Wiltshire, SN5 5SY, England

      IIF 44
  • Mr John O'sullivan
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta 606, Delta Office Park, Welton Road, Swindon, SN5 7XF, England

      IIF 45
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Delta 606 Delta Office Park, Welton Road, Swindon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,809 GBP2018-09-30
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Corby Power Station, Mitchell Road, Phoenix Parkway Corby, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Suite 4000/4025 6 Margaret Street, Newry, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    743,332 GBP2021-09-30
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 6 - Director → ME
  • 4
    COUNTY PATHOLOGY LIMITED - 2019-05-01
    EUROFINS COUNTY PATHOLOGY LIMITED - 2023-12-01
    icon of address I54 Business Park, Valiant Way, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    545,903 GBP2018-08-31
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 36 - Director → ME
  • 5
    BIOMNIS LABORATORIES UK LIMITED - 2017-07-03
    EUROFINS BIOMNIS UK LIMITED - 2023-12-01
    icon of address I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,673 GBP2015-12-31
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Stevendale House, Primett Road, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    508,854 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 28 Ridgewood Manor Ridgewood Manor, Moy, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    5,116,518 GBP2020-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address Forsyth House, Cromac Square, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Marchamont House, 116 High Street, Egham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    556 GBP2019-09-30
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Jubilee Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address Easilocks, First Floor, The Arcade, Westfield Stratford City, Montfichet Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -218,407 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PUT INVESTORS - 2017-06-14
    PUT INVESTORS LIMITED - 2017-04-12
    icon of address 30 Nelson Street, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 28 - Director → ME
Ceased 29
  • 1
    BOBSTAR LIMITED - 2006-06-13
    icon of address 5th Floor, Cottons Centre Hays Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-28 ~ 2012-09-07
    IIF 22 - Director → ME
  • 2
    CARLTON RENEWABLE ENERGY LTD - 2005-01-25
    BRIDESTONES DEVELOPMENTS LIMITED - 2009-02-26
    icon of address 132 Manchester Road, Carrington, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-04 ~ 2017-05-01
    IIF 20 - Director → ME
  • 3
    SARCON (NO. 116) LIMITED - 2002-01-31
    icon of address 2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-27 ~ 2013-12-18
    IIF 19 - Director → ME
  • 4
    BURGINHALL 294 LIMITED - 1989-03-16
    icon of address Mitchell Road, Phoenix Parkway, Corby, Northamptonshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2017-05-01
    IIF 12 - Director → ME
  • 5
    icon of address 2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2013-12-18
    IIF 13 - Director → ME
  • 6
    L&B (NO 163) LIMITED - 2008-07-11
    icon of address 2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2013-12-18
    IIF 16 - Director → ME
  • 7
    ASTERWING LIMITED - 1998-04-28
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2013-02-27
    IIF 9 - Director → ME
  • 8
    icon of address Suite 4000/4025 6 Margaret Street, Newry, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    743,332 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-04-20 ~ 2023-09-27
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    COUNTY PATHOLOGY LIMITED - 2019-05-01
    EUROFINS COUNTY PATHOLOGY LIMITED - 2023-12-01
    icon of address I54 Business Park, Valiant Way, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    545,903 GBP2018-08-31
    Officer
    icon of calendar 2018-10-01 ~ 2023-03-31
    IIF 35 - Director → ME
  • 10
    BIOMNIS LABORATORIES UK LIMITED - 2017-07-03
    EUROFINS BIOMNIS UK LIMITED - 2023-12-01
    icon of address I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,673 GBP2015-12-31
    Officer
    icon of calendar 2013-02-04 ~ 2023-03-31
    IIF 32 - Director → ME
  • 11
    EUROFINS CLINICAL DIAGNOSTIC TESTING UK HOLDING LIMITED - 2023-12-01
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-28 ~ 2024-02-15
    IIF 8 - Director → ME
  • 12
    EMPOWERDX UK LIMITED - 2024-03-12
    icon of address I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-27 ~ 2023-03-31
    IIF 33 - Director → ME
  • 13
    LIFTDIRECT LIMITED - 2001-03-27
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2013-12-18
    IIF 18 - Director → ME
  • 14
    ADEPTRA LIMITED - 2012-09-26
    REALCALL LIMITED - 2000-12-29
    ANSWER COMMUNICATIONS LIMITED - 1999-11-29
    icon of address Fico House, International Square, Starley Way, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2012-09-07
    IIF 29 - Director → ME
  • 15
    icon of address 4th Floor 137 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-19 ~ 2013-03-07
    IIF 23 - Director → ME
  • 16
    L&B (NO 151) LIMITED - 2008-02-12
    icon of address 2 Electra Road, Maydown, Londonderrry, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2013-12-18
    IIF 17 - Director → ME
  • 17
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-10-27 ~ 2023-10-20
    IIF 21 - Director → ME
  • 18
    TEREDO PETROLEUM PLC - 1994-02-23
    P.R. SINGLETON LIMITED - 2013-03-19
    STAR ENERGY UK ONSHORE LIMITED - 2008-06-26
    SOCO UK ONSHORE LIMITED - 1999-10-26
    MARINEX PETROLEUM PUBLIC LIMITED COMPANY - 1989-08-25
    CAIRN ENERGY ONSHORE LIMITED - 1997-06-19
    icon of address Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2013-02-28
    IIF 1 - Director → ME
  • 19
    EUROFINS BIOMNIS EDINBURGH LIMITED - 2023-09-21
    icon of address I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-01 ~ 2023-03-31
    IIF 34 - Director → ME
  • 20
    MIDLAND TELECOM SERVICES LIMITED - 2015-04-26
    MATRIX INSTALLATIONS LIMITED - 1992-08-03
    CROSSGROVE LIMITED - 1989-07-07
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-09-30
    IIF 37 - Director → ME
  • 21
    icon of address 5 Jubilee Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2019-08-06
    IIF 2 - Director → ME
  • 22
    ARCON MINERALS AND PETROLEUM (NORTHERN IRELAND) LIMITED - 1997-12-10
    CONROY PETROLEUM (NORTHERN IRELAND) LIMITED - 1993-03-18
    icon of address C/o Aisling House 50, Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2019-08-06
    IIF 5 - Director → ME
  • 23
    ATLANTIC RESOURCES (UK) LIMITED - 2005-07-11
    A.B. EXPLORATION LIMITED - 1988-02-26
    INTERNATIONAL IMEX AGENCIES LIMITED - 1980-12-31
    icon of address C/o Interpath Advisory, 10th Floor 1 Marsden Street, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2019-08-06
    IIF 3 - Director → ME
  • 24
    icon of address C/o Harrison Renwick, Grange House, Grange Road, Midhurst, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,974 GBP2018-10-31
    Officer
    icon of calendar 2011-01-01 ~ 2015-03-31
    IIF 43 - Director → ME
  • 25
    icon of address Easilocks, First Floor, The Arcade, Westfield Stratford City, Montfichet Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -218,407 GBP2020-03-31
    Officer
    icon of calendar 2018-03-28 ~ 2019-11-30
    IIF 24 - Director → ME
  • 26
    icon of address 38 Sweetcroft Lane, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    49 GBP2024-08-31
    Officer
    icon of calendar 2019-02-11 ~ 2020-02-11
    IIF 26 - Director → ME
  • 27
    H.J.BANKS (RENEWABLE ENERGY) LIMITED - 2009-08-12
    CROSSCO (919) LIMITED - 2006-03-02
    icon of address Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-29 ~ 2013-02-27
    IIF 15 - Director → ME
  • 28
    BONDCO 1232 LIMITED - 2007-12-18
    icon of address Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-29 ~ 2013-02-27
    IIF 14 - Director → ME
  • 29
    DENBY PARK DEVELOPMENT COMPANY LIMITED - 2005-11-14
    CROSSCO (370) LIMITED - 1999-11-25
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2013-02-27
    IIF 10 - 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.