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 John

    Related profiles found in government register
  • O'sullivan, Michael John
    British oil company executive born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB

      IIF 1 IIF 2
    • Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

      IIF 3
    • Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

      IIF 4 IIF 5 IIF 6
    • Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

      IIF 9
    • C/o Bp Indonesia Investment Limited, Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

      IIF 10
  • O'sullivan, Michael John
    British solicitor born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Sheepcote Street, Birmingham, Warwickshire, B16 8AE, England

      IIF 11
  • Osullivan, Michael John
    British director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Frederick Street, Birmingham, West Midlands, B1 3HN

      IIF 12
  • O`sullivan, Michael John
    British none born in February 1951

    Resident in United Knigdom

    Registered addresses and corresponding companies
    • 36, Frederick Street, Birmingham, West Midlands, B1 3HN, United Kingdom

      IIF 13
  • O'sullivan, John
    British architect born in August 1990

    Resident in United Kingdom

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

      IIF 14
  • Sullivan, John
    British company director born in August 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silver Birches, 43 Eastgate, Hornsea, North Humberside, HU18 1LP

      IIF 15
  • Sullivan, John
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Nexus Building, Suite 501, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 16 IIF 17
    • 3010, 55, Kensington Gardens Square, London, W2 4BA, United Kingdom

      IIF 18
  • O'sullivan, Michael John
    British commercial director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 36, Frederick Street, Birmingham, West Midlands, B1 3HN

      IIF 19
  • O'sullivan, Michael John
    British company director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Dafferns Llp, One Eastwood, Harry Weston Road, Coventry, West Midlands, CV3 2UB, United Kingdom

      IIF 20
  • O'sullivan, Michael John
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 25, Sheepcote Street, Birmingham, Warwickshire, B16 8AE, England

      IIF 21
    • 36, Frederick Street, Birmingham, West Midlands, B1 3HN

      IIF 22 IIF 23 IIF 24
    • Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands, B1 3HN, United Kingdom

      IIF 39
    • Cvr Global Llp, Three Brindley Place, 2nd Floor, Birmingham, B1 2JB

      IIF 40
    • Cvr Global Llp, Three Brindley Place, Birmingham, B1 2JB

      IIF 41
    • The Chamberlain Building, 36 Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 42
    • The Chamberlain Building, 36 Frederick Street, Birmingham, B13HN, United Kingdom

      IIF 43
    • Three, Brindleyplace, Birmingham, B1 2JB

      IIF 44
    • Arden Croft, Stratford Road, Wootton Wawen, Henley-in-arden, West Midlands, B95 6AR, England

      IIF 45
    • Arden Croft, Stratford Road, Wootton Wawen, Warwickshire, B95 6AR

      IIF 46
  • O'sullivan, Michael John
    British lawyer born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 25, Sheepcote Street, Birmingham, Warwickshire, B16 8AE, England

      IIF 47
  • O'sullivan, Michael John
    British none born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Chamberlain Buildings, 36 Frederick Street, Birmingham, West Midlands, B1 3HN

      IIF 48
    • The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands, B1 3HN

      IIF 49
    • The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands, B1 3HN, England

      IIF 50
  • O'sullivan, Michael John
    British financial director born in April 1964

    Registered addresses and corresponding companies
    • 3 Circus Place, Bath, Wiltshire, BA1 2PG

      IIF 51
  • O'sullivan, Michael John
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 36, Frederick Street, Birmingham, West Midlands, B1 3HN

      IIF 52
  • O'sullivan, John Michael
    Irish company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Upper Shirley Road, Croydon, Surrey, CR05HF, United Kingdom

      IIF 53
  • O'sullivan, John Michael
    Irish director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127 Upper Shirley Road, Croydon, Surrey, CR0 5HF

      IIF 54
  • O'sullivan, John Michael
    Irish telecoms consultant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Soho Square, London, W1D 3QX

      IIF 55
  • O'sullivan, John
    born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Upper Shirley Road, Croydon, Surrey, CR0 5HF, United Kingdom

      IIF 56
    • Lahard, Windsor Way, Winchelsea Beach, Winchelsea, East Sussex, TN36 4NH, United Kingdom

      IIF 57
  • Osullivan, John Michael
    Irish director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127 Upper Shirley Road, Croydon, Surrey, CR0 5HF

      IIF 58
  • Osullivan, John Michael
    Irish sales manager born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127 Upper Shirley Road, Croydon, Surrey, CR0 5HF

      IIF 59
  • Sullivan, John Laurence
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 60 IIF 61
    • Suite 501, The Nexus Building, Letchworth Garden City, Hertfordshire, SG6 9BL, United Kingdom

      IIF 62
    • C/o Welink Energy (u.k.) Ltd, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 63
  • O'sullivan, John Michael
    born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125/127, Upper Shirley Road, Croydon, Surrey, CR0 5HF, England

      IIF 64 IIF 65
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Sullivan, John
    born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Upper Shirley Road, Croydon, CR0 5HF, United Kingdom

      IIF 67
  • Osullivan, Michael John
    British

    Registered addresses and corresponding companies
    • Arden Croft, Stratford Road, Wootton Wawen, Warwickshire

      IIF 68
  • O'sullivan, Michael John
    born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 36, Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 69
    • 36, Frederick Street, Birmingham, West Midlands, B1 3HN, United Kingdom

      IIF 70
  • Sullivan, John
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 34, New Road, Hornsea, East Yorkshire, HU18 1PW, United Kingdom

      IIF 71
  • Sullivan, John Laurence
    born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Queen Street, London, EC4R 1EB

      IIF 72
  • Mr John O'sullivan
    British born in August 1990

    Resident in United Kingdom

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

      IIF 73
  • Mr John Sullivan
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-10, Kensington Garden Square, London, W2 4BA, England

      IIF 74
  • Mr John O'sullivan
    British born in December 1949

    Resident in United Kingdom

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

      IIF 75
  • Sullivan, John Laurence
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 76
    • Suite 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 77 IIF 78 IIF 79
    • 3-10, Kensington Garden Square, London, W2 4BA, England

      IIF 85
    • 8 - 10, Grosvenor Gardens, London, SW1W 0DH, England

      IIF 86
    • 61, Robinson Road , #10-01, 61 Robinson, Singapore, 068893, Singapore

      IIF 87
  • Sullivan, John Laurence
    British financial director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Purbeck Cottage, Tuckingmill, Tisbury, Salisbury, SP3 6JF, England

      IIF 88
  • Sullivan, John
    British

    Registered addresses and corresponding companies
    • 34-38, New Road, Hornsea, HU18 1PW, England

      IIF 89
  • Osullivan, John Michael
    Irish director

    Registered addresses and corresponding companies
    • 127 Upper Shirley Road, Croydon, Surrey, CR0 5HF

      IIF 90 IIF 91
  • Sullivan, John Laurence
    British investment director born in November 1966

    Registered addresses and corresponding companies
    • 39, Iverna Gardens, London, W8 6TW

      IIF 92
  • Sullivan, John Laurence
    British partner born in November 1966

    Registered addresses and corresponding companies
    • 39, Iverna Gardens, London, W8 6TW

      IIF 93
  • Sullivan, John Laurence
    born in November 1966

    Registered addresses and corresponding companies
    • 39 Iverna Gardens, Kensington, London, W8 6TW

      IIF 94
    • 1, Portview Place, Burraneer Bay, Sydney, New South Wales 2230, Australia

      IIF 95
  • O'sullivan, John

    Registered addresses and corresponding companies
    • 127, Upper Shirley Road, Croydon, Surrey, CR0 5HF, United Kingdom

      IIF 96
    • 127, Upper Shirley Road, Croydon, Surrey, CR05HF, United Kingdom

      IIF 97
  • Mr John Laurence Sullivan
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 98
    • 1580, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 99
    • Suite 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 100
  • Mr Michael John O'sullivan
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Arden Croft, Stratford Road, Wootton Wawen, Henley-in-arden, West Midlands, B95 6AR, England

      IIF 101
    • Arden Croft, Stratford Road, Wootton Wawen, Henley-in-arden, West Midlands, B96 6AR, England

      IIF 102
child relation
Offspring entities and appointments
Active 55
  • 1
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-01 ~ now
    IIF 81 - director → ME
  • 2
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-05-26 ~ now
    IIF 83 - director → ME
  • 3
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -214,153 GBP2023-03-31
    Officer
    2024-05-09 ~ now
    IIF 87 - director → ME
  • 4
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (4 parents)
    Officer
    2024-01-06 ~ now
    IIF 84 - director → ME
  • 5
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (4 parents)
    Officer
    2024-02-19 ~ now
    IIF 78 - director → ME
  • 6
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Officer
    2024-12-16 ~ now
    IIF 82 - director → ME
  • 7
    AMPYR IDEA HOLDINGS UK LTD - 2023-11-13
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2023-11-02 ~ now
    IIF 80 - director → ME
  • 8
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (4 parents)
    Officer
    2023-11-02 ~ now
    IIF 79 - director → ME
  • 9
    The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2006-12-14 ~ dissolved
    IIF 25 - director → ME
  • 10
    MCD (BRISTOL 2) LIMITED - 2011-11-22
    The Chamberlain Building, 36 Frederick Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-06-11 ~ dissolved
    IIF 42 - director → ME
  • 11
    MCD INVESTMENTS LIMITED - 2010-06-08
    MCD REGENERATION LIMITED - 2008-05-15
    Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2008-05-12 ~ dissolved
    IIF 12 - director → ME
  • 12
    Cvr Global Llp, Three Brindleyplace, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2009-05-21 ~ dissolved
    IIF 23 - director → ME
  • 13
    MCD (DROITWICH) LIMITED - 2009-02-26
    8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2008-05-12 ~ dissolved
    IIF 35 - director → ME
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-07 ~ dissolved
    IIF 66 - llp-designated-member → ME
  • 15
    MCD (DERWENT HOUSE) MANAGEMENT LIMITED - 2007-10-19
    Cvr Global Llp Three Brindley Place, 2nd Floor, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2008-04-10 ~ dissolved
    IIF 40 - director → ME
  • 16
    8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2009-06-18 ~ dissolved
    IIF 30 - director → ME
  • 17
    Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-19 ~ dissolved
    IIF 39 - director → ME
  • 18
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-24 ~ now
    IIF 77 - director → ME
  • 19
    Woodgate House, 2-8 Games Road, Barnet, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    28 GBP2022-11-30
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    ECOSPHERE DEVELOPMENT GROUP LTD - 2023-09-21
    BE RENEWABLE GROUP LTD - 2020-03-02
    B2 ELECTRICAL DESIGN LTD - 2019-04-12
    BARRATT ENERGY DESIGN SERVICES LIMITED - 2017-06-15
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    2024-06-25 ~ now
    IIF 17 - director → ME
  • 21
    BE RENEWABLE 41 LIMITED - 2022-01-19
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    2024-06-25 ~ now
    IIF 16 - director → ME
  • 22
    34 New Road, Hornsea, East Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    2,657,805 GBP2023-11-30
    Officer
    2024-06-25 ~ now
    IIF 71 - director → ME
    2009-09-26 ~ now
    IIF 89 - secretary → ME
  • 23
    MCD REGENERATION LIMITED - 2003-09-25
    8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-11-16 ~ dissolved
    IIF 37 - director → ME
  • 24
    The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2006-11-16 ~ dissolved
    IIF 31 - director → ME
  • 25
    Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2008-08-28 ~ dissolved
    IIF 34 - director → ME
  • 26
    Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-11-16 ~ dissolved
    IIF 27 - director → ME
  • 27
    Begbies Traynor (central) Llp, 8th Floor One Temple Row, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2006-11-16 ~ dissolved
    IIF 26 - director → ME
  • 28
    8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-11-16 ~ dissolved
    IIF 33 - director → ME
  • 29
    Cvr Global Llp, Three Brindleyplace, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2008-08-28 ~ dissolved
    IIF 44 - director → ME
  • 30
    Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-11-16 ~ dissolved
    IIF 22 - director → ME
  • 31
    MCD (CHELMSFORD) LIMITED - 2011-03-30
    The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2006-10-31 ~ dissolved
    IIF 38 - director → ME
  • 32
    Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2011-04-30 ~ dissolved
    IIF 41 - director → ME
  • 33
    TRICROWN PROPERTIES LIMITED - 2003-10-16
    Cvr Global Llp, Three Brindley Place, Brimingham
    Dissolved corporate (3 parents)
    Officer
    2006-10-31 ~ dissolved
    IIF 29 - director → ME
  • 34
    MCD (RESIDENTIAL 5) LIMITED - 2008-12-01
    8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2008-08-20 ~ dissolved
    IIF 32 - director → ME
  • 35
    Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-11-16 ~ dissolved
    IIF 36 - director → ME
  • 36
    MCD (EARLSDON PARK INFRASTRUCTURE) LIMITED - 2011-09-19
    Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,281 GBP2017-04-30
    Officer
    2009-11-03 ~ dissolved
    IIF 13 - director → ME
  • 37
    MIDLANDS & CITY DEVELOPMENTS LIMITED - 2007-03-07
    Cvr Global Llp, Brindley Place, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2005-01-14 ~ dissolved
    IIF 19 - director → ME
  • 38
    Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2012-08-24 ~ dissolved
    IIF 11 - director → ME
  • 39
    MCD (EXTRA CARE) LIMITED - 2012-01-13
    The Chamberlain Building, 36 Frederick Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 43 - director → ME
  • 40
    MCD REGENERATION LIMITED - 2015-11-12
    MCD INVESTMENTS LIMITED - 2008-05-15
    MIDCITY DEVELOPMENTS LIMITED - 2004-06-29
    8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-11-16 ~ dissolved
    IIF 24 - director → ME
  • 41
    Arden Croft Stratford Road, Wootton Wawen, Henley-in-arden, West Midlands, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    174,007 GBP2023-10-31
    Officer
    2013-10-17 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    HALEFLEET LIMITED - 1997-01-28
    The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2006-11-16 ~ dissolved
    IIF 28 - director → ME
  • 43
    OLYMPUS SOLAR 2 LIMITED - 2023-05-31
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2024-05-10 ~ now
    IIF 62 - director → ME
  • 44
    1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    451,973 GBP2021-03-31
    Officer
    2016-01-29 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 45
    MCD REGENERATION (PROJECT CONSULTANCY) LTD - 2011-08-16
    INVESTMENTS RESIDENTIAL LTD - 2010-08-10
    MCD (RESIDENTIAL 4) LIMITED - 2008-11-19
    Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    353,878 GBP2015-11-30
    Officer
    2011-02-24 ~ dissolved
    IIF 50 - director → ME
  • 46
    3-10 Kensington Garden Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 47
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-11-15 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 48
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-24 ~ now
    IIF 61 - director → ME
  • 49
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 53 - director → ME
    2012-07-03 ~ dissolved
    IIF 97 - secretary → ME
  • 50
    8th Floor, Temple Point, One Temple Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 48 - director → ME
  • 51
    Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2009-12-10 ~ dissolved
    IIF 49 - director → ME
  • 52
    36 Frederick Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-21 ~ dissolved
    IIF 70 - llp-designated-member → ME
  • 53
    Lahard Windsor Way, Winchelsea Beach, Winchelsea, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-30 ~ dissolved
    IIF 57 - llp-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to surplus assets - 75% or moreOE
    IIF 75 - Right to appoint or remove membersOE
  • 54
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (5 parents)
    Officer
    2024-07-19 ~ now
    IIF 60 - director → ME
  • 55
    City Financial Investment Company Limited, 62 Queen Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-07-29 ~ dissolved
    IIF 72 - llp-designated-member → ME
Ceased 34
  • 1
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    66,646 GBP2021-11-30
    Officer
    2010-11-16 ~ 2017-04-19
    IIF 21 - director → ME
  • 2
    BP EUROPE LIMITED - 2000-11-23
    SILK STREET VENTURES LIMITED - 1990-04-19
    RANKIN KUHN INTERNATIONAL LIMITED - 1982-05-24
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (6 parents, 22 offsprings)
    Officer
    2018-02-26 ~ 2021-05-07
    IIF 4 - director → ME
  • 3
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2013-10-03 ~ 2014-11-01
    IIF 10 - director → ME
  • 4
    BP TRADING LIMITED - 1981-12-31
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (7 parents, 29 offsprings)
    Officer
    2018-02-26 ~ 2021-05-07
    IIF 3 - director → ME
  • 5
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (4 parents)
    Officer
    2013-02-01 ~ 2014-11-01
    IIF 8 - director → ME
  • 6
    PRICE'S LUBRICANTS LIMITED - 1981-12-31
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (5 parents)
    Officer
    2013-02-01 ~ 2014-12-10
    IIF 5 - director → ME
  • 7
    CARBORUNDUM RESISTANT MATERIALS LIMITED - 1996-08-09
    CARBORUNDUM COMPANY LIMITED(THE) - 1990-09-01
    CARBORUNDUM DATA SYSTEMS LIMITED - 1984-10-23
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (6 parents)
    Officer
    2013-02-01 ~ 2014-12-10
    IIF 7 - director → ME
  • 8
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (4 parents)
    Officer
    2013-02-01 ~ 2014-11-01
    IIF 9 - director → ME
  • 9
    BP FINANCIAL TRADING LIMITED - 2000-02-11
    WHITEWATER OILS LIMITED - 1993-11-23
    1 Wellheads Avenue, Dyce, Aberdeen
    Corporate (6 parents, 7 offsprings)
    Officer
    2013-02-01 ~ 2014-11-01
    IIF 2 - director → ME
  • 10
    TREFOIL PETROLEUM LIMITED - 1987-08-27
    ANRO OIL LIMITED - 1987-06-18
    BRITISH HYDROCARBON CHEMICALS LIMITED - 1987-03-18
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (6 parents)
    Officer
    2013-02-01 ~ 2014-12-10
    IIF 6 - director → ME
  • 11
    ALNERY NO.683 LIMITED - 1988-05-04
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (4 parents)
    Officer
    1997-09-29 ~ 2000-10-31
    IIF 51 - director → ME
  • 12
    CASTROL GROUP HOLDINGS PLC - 2024-12-06
    BURMAH CASTROL PLC - 2024-12-06
    THE BURMAH OIL PUBLIC LIMITED COMPANY - 1990-07-30
    1 Wellheads Avenue, Dyce, Aberdeen
    Corporate (5 parents, 5 offsprings)
    Officer
    2018-12-31 ~ 2021-05-07
    IIF 1 - director → ME
  • 13
    ESSEX COUNTY CRICKET GROUND MANAGEMENT COMPANY LIMITED - 2013-03-04
    Waterloo House, 20 Waterloo Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2013-02-01 ~ 2017-04-19
    IIF 47 - director → ME
  • 14
    D Field & Co, Crown House, 37 High Street, East Grinstead, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2000-02-29 ~ 2000-06-16
    IIF 59 - director → ME
  • 15
    COGNIS CAPITAL PARTNERS LLP - 2011-05-10
    71-75 Shelton Street, London
    Corporate (3 parents)
    Officer
    2002-11-19 ~ 2008-05-01
    IIF 94 - llp-designated-member → ME
  • 16
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    30,232 GBP2023-06-30
    Officer
    2021-09-30 ~ 2023-04-06
    IIF 88 - director → ME
  • 17
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-06-24 ~ 2024-07-30
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    C/o Welink Energy (u.k.) Ltd, 83 Victoria Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-17 ~ 2019-10-17
    IIF 63 - director → ME
  • 19
    Woodgate House, 2-8 Games Road, Barnet, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    28 GBP2022-11-30
    Officer
    2019-11-25 ~ 2019-12-10
    IIF 86 - director → ME
  • 20
    Woodgate House, 2-8 Games Road, Barnet, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-11 ~ 2024-02-02
    IIF 76 - director → ME
  • 21
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-03-15 ~ 2011-04-06
    IIF 95 - llp-member → ME
  • 22
    34 New Road, Hornsea, East Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    2,657,805 GBP2023-11-30
    Officer
    2006-06-02 ~ 2010-10-20
    IIF 15 - director → ME
  • 23
    127 Upper Shirley Road, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-17 ~ 2020-06-01
    IIF 67 - llp-designated-member → ME
  • 24
    69 Banstead Road, Carshalton, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,395 GBP2018-01-31
    Officer
    2008-01-11 ~ 2016-03-31
    IIF 54 - director → ME
    2012-01-03 ~ 2017-01-13
    IIF 96 - secretary → ME
  • 25
    Cvr Global Llp Three Brindley Place, 2nd Floor, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2011-04-01 ~ 2012-01-20
    IIF 69 - llp-designated-member → ME
  • 26
    Arden Croft Stratford Road, Wootton Wawen, Henley-in-arden, West Midlands, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    174,007 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2016-10-04
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    PIROS LIMITED - 2007-02-23
    INTERCEDE 2159 LIMITED - 2007-02-16
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2007-02-15 ~ 2008-04-28
    IIF 92 - director → ME
  • 28
    MCD REGENERATION (PROJECT CONSULTANCY) LTD - 2011-08-16
    INVESTMENTS RESIDENTIAL LTD - 2010-08-10
    MCD (RESIDENTIAL 4) LIMITED - 2008-11-19
    Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    353,878 GBP2015-11-30
    Officer
    2008-08-20 ~ 2010-10-01
    IIF 52 - director → ME
    IIF 46 - director → ME
  • 29
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    2009-01-21 ~ 2010-01-21
    IIF 93 - director → ME
  • 30
    Albany Theatre, Albany Road, Coventry, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2012-01-30 ~ 2012-12-11
    IIF 20 - director → ME
  • 31
    35 Soho Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2006-03-01 ~ 2014-01-01
    IIF 58 - director → ME
    2006-03-01 ~ 2014-03-05
    IIF 90 - secretary → ME
  • 32
    DOWNING WOOD MANAGEMENT LIMITED - 1988-10-12
    Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    4,200 GBP2024-03-31
    Officer
    ~ 1993-12-22
    IIF 68 - secretary → ME
  • 33
    125/127 Upper Shirley Road, Croydon, Surrey, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,710 GBP2023-07-31
    Officer
    2016-07-06 ~ 2019-07-31
    IIF 56 - llp-designated-member → ME
    2020-07-01 ~ 2022-07-27
    IIF 64 - llp-member → ME
    2020-02-15 ~ 2020-06-01
    IIF 65 - llp-member → ME
  • 34
    35 Soho Square, London
    Dissolved corporate (3 parents)
    Officer
    2011-11-18 ~ 2011-12-19
    IIF 55 - director → ME
    2002-05-09 ~ 2005-08-11
    IIF 91 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.