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

Sullivan, Hugh

    Related profiles found in government register
  • Sullivan, Hugh
    British company director born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG

      IIF 1
  • Sullivan, Hugh
    British partner born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 2
  • Sullivan, Hugh
    British chief born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Bute Dock Hotel, West Bute Street, Cardiff, CF10 5LJ, Wales

      IIF 3
  • Sullivan, Hugh
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Intergen House, 65-67 Western Road, Hove, East Sussex, BN3 2JQ, United Kingdom

      IIF 4
  • Sullivan, Hugh
    British website engineer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Courtyard Flats, Stabler Yard, Stackpole, SA71 5DE, United Kingdom

      IIF 5
  • Curcio, Nicholas
    British design draughtsman born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The, Rafters, Milford Haven, SA73 3PY, United Kingdom

      IIF 6
  • Curcio, Nicholas
    British director born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Neptune House, Nelson Quay, Milford Haven, SA73 3BH, Wales

      IIF 7
    • icon of address First Floor Office, The Old Smokehouse, Milford Haven, Pembrokeshire, SA73 3AA, Wales

      IIF 8
    • icon of address First Floor, The Old Smokehouse, Milford Marina, Milford Haven, Pembrokeshire, SA73 3AA, Wales

      IIF 9
    • icon of address The Rafters, Liddeston, Milford Haven, SA73 3PY, Wales

      IIF 10
  • Curcio, Nicholas
    British partner born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pemboke Dock, Pemrokeshire, SA72 6UN, United Kingdom

      IIF 11
  • Mr Hugh Sullivan
    British born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 12
  • Curcio, Nicholas
    Welsh company director born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor Office, The Old Smoke House, Milford Marina, Milford Haven, Pembrokeshire, SA73 3AA, United Kingdom

      IIF 13
  • Mr Nicholas Curcio
    British born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Neptune House, Nelson Quay, Milford Haven, SA73 3BH, Wales

      IIF 14
    • icon of address First Floor Office, The Old Smokehouse, Milford Haven, Pembrokeshire, SA73 3AA, Wales

      IIF 15
    • icon of address First Floor, The Old Smokehouse, Milford Marina, Milford Haven, Pembrokeshire, SA73 3AA, Wales

      IIF 16
    • icon of address The Rafters, Liddeston, Milford Haven, SA73 3PY

      IIF 17
  • Mr Nicholas Curcio
    Welsh born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor Office, The Old Smoke House, Milford Marina, Milford Haven, Pembrokeshire, SA73 3AA, United Kingdom

      IIF 18
  • Mr Hugh Sullivan
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Bute Dock Hotel, West Bute Street, Cardiff, CF10 5LJ, Wales

      IIF 19
    • icon of address 4 Courtyard Flats, Stabler Yard, Stackpole, SA71 5DE, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 2 Llanedyern Road, Penylan, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address First Floor The Old Smokehouse, Milford Marina, Milford Haven, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,526 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 5 Neptune House, Nelson Quay, Milford Haven, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address First Floor Office, The Old Smokehouse, Milford Haven, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    19,207 GBP2025-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 15 Neptune Court, Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -12,045 GBP2020-11-30
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Rafters, Liddeston, Milford Haven
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address First Floor Office The Old Smoke House, Milford Marina, Milford Haven, Pembrokeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    icon of address First Floor Bute Dock Hotel, West Bute Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 2 Llanedyern Road, Penylan, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-18 ~ 2018-08-14
    IIF 5 - Director → ME
  • 2
    icon of address Britannia House Caerphilly Business Park, Van Road, Caerphilly
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,290 GBP2016-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2018-04-03
    IIF 1 - Director → ME
  • 3
    icon of address Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    320 GBP2021-03-31
    Officer
    icon of calendar 2019-10-28 ~ 2020-02-14
    IIF 4 - Director → ME
  • 4
    icon of address 15 Neptune Court, Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -12,045 GBP2020-11-30
    Officer
    icon of calendar 2017-11-06 ~ 2018-11-13
    IIF 11 - 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.