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 Barry William O'sullivan

    Related profiles found in government register
  • Mr Barry William O'sullivan
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Marlborough Place, Brighton, BN1 1WN, England

      IIF 1 IIF 2 IIF 3
    • icon of address Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN

      IIF 4
    • icon of address Suite D, The Business Centre, Faringdon Avenue, Romford, RM3 8EN, England

      IIF 5
  • Mr Barry William O'sullivan
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Egerton Drive, Isleworth, Middlesex, TW7 7EQ, United Kingdom

      IIF 6
    • icon of address 6 Egerton Drive, Isleworth, TW7 7EQ, United Kingdom

      IIF 7
  • O'sullivan, Barry William
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Marlborough Place, Brighton, BN1 1WN, England

      IIF 8
    • icon of address 9, Primrose Place, Isleworth, Middlesex, TW7 5BA, England

      IIF 9
    • icon of address 9, Primrose Place, Isleworth, Middlesex, TW7 5BA, United Kingdom

      IIF 10
    • icon of address Hillier Hopkins Llp, Ground Floor, 45 Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 11
    • icon of address Unit 3, Baden Place, Crosby Road, London, SE1 1YW, United Kingdom

      IIF 12
    • icon of address Unit 3, Baden Place, Crosby Row, London, SE1 1YW, United Kingdom

      IIF 13 IIF 14
    • icon of address Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN

      IIF 15
    • icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, England

      IIF 16 IIF 17
    • icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, United Kingdom

      IIF 18
    • icon of address Suite D, The Business Centre, Faringdon Avenue, Romford, RM3 8EN, England

      IIF 19
  • Osullivan, Barry William
    British surveyor born in October 1967

    Registered addresses and corresponding companies
    • icon of address 2 Almond Grove, Brentford, Middlesex, TW8 8NL

      IIF 20
  • O'sullivan, Barry William
    born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-19 Bickels Yard, 151-153 Bermondsey Street, London, SE1 3HA, England

      IIF 21
  • Osullivan, Barry William
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Baden Place, Crosby Row, London, SE1 1YW, United Kingdom

      IIF 22
  • O'sullivan, Barry William
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Egerton Drive, Isleworth, Middlesex, TW7 7EQ

      IIF 23
  • O'sullivan, Barry William
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Egerton Drive, Isleworth, TW7 7EQ, United Kingdom

      IIF 24
  • O'sullivan, Barry William

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 7/10 Chandos Street, London, London, W1G 9DQ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12a Marlborough Place, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,336 GBP2019-06-30
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address 12a Marlborough Place, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,683,054 GBP2025-01-31
    Officer
    icon of calendar 2014-03-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6 Egerton Drive, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    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
  • 6
    icon of address 12a Marlborough Place, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,568 GBP2018-03-31
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 12a Marlborough Place, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,336 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-06 ~ 2019-08-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4385, 12861131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,422 GBP2021-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2023-02-21
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2023-02-21
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex
    Voluntary Arrangement Corporate (4 parents)
    Equity (Company account)
    1,184,460 GBP2023-06-30
    Officer
    icon of calendar 2012-11-01 ~ 2016-03-31
    IIF 13 - Director → ME
  • 4
    icon of address Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2007-06-15
    IIF 20 - Director → ME
  • 5
    icon of address 3 Coniston Court, Lightwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2018-03-23 ~ 2019-02-16
    IIF 17 - Director → ME
  • 6
    icon of address C/o Frp Advisory Trading Ltd Ashcroft House Ervington Court, Meridian Business Park, Leicester
    In Administration Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,948,670 GBP2020-12-31
    Officer
    icon of calendar 2018-03-23 ~ 2020-05-05
    IIF 11 - Director → ME
    icon of calendar 2007-06-15 ~ 2017-06-27
    IIF 22 - Director → ME
    icon of calendar 2009-04-17 ~ 2010-10-01
    IIF 25 - Secretary → ME
  • 7
    MECON HOLDINGS LIMITED - 2022-08-09
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    995,235 GBP2020-12-31
    Officer
    icon of calendar 2018-03-23 ~ 2020-01-17
    IIF 15 - Director → ME
    icon of calendar 2012-11-01 ~ 2017-06-27
    IIF 14 - Director → ME
  • 8
    BADEN PROPERTY DEVELOPMENTS LIMITED - 2016-05-24
    ME CONSTRUCTION (SW) LTD - 2018-04-07
    icon of address Unit 10 Chancel Industrial Estate, Newhall Street, Willenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    189,622 GBP2020-12-31
    Officer
    icon of calendar 2018-03-23 ~ 2020-01-17
    IIF 18 - Director → ME
    icon of calendar 2015-07-23 ~ 2017-06-27
    IIF 12 - Director → ME
  • 9
    CIVILS & BUILDING SERVICES LTD - 2018-05-02
    HIGHSPEC CONTRACTORS LTD - 2010-03-17
    HIGHSPEC FUEL & OIL FILTRATION SYSTEMS LIMITED - 2008-05-20
    icon of address C/o Frp Advisory Trading Limited Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,316,138 GBP2020-12-31
    Officer
    icon of calendar 2018-05-18 ~ 2020-01-17
    IIF 16 - 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.