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 Paul O'sullivan

    Related profiles found in government register
  • Mr Paul O'sullivan
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr Paul O'sullivan
    English born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 2
  • Paul O'sullivan
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 3
  • Mr Paul O'sullivan
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterhouse Business Centre, Cromar Way, Chelmsford, CM1 2QE, United Kingdom

      IIF 4
  • Mr Paul O'sullivan
    English born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Chartley Avenue, London, NW2 7QY, England

      IIF 5
  • Mr Paul O'sullivan
    Irish born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, 4th Floor, London, EC2A 4NE

      IIF 6
  • O'sullivan, Paul
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Claines Road, Bournville, B31 2EE, United Kingdom

      IIF 7
  • O'sullivan, Paul
    British driver born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Terminal House, Station Approach, Shepperton, TW17 8AS, United Kingdom

      IIF 8
  • Paul Leslie O'sullivan
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bilston Street, Dudley, West Midlands, DY3 1JA, England

      IIF 9
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 10
    • icon of address Heame House, 23 Bilston Street, Sedgley, West Midlands, DY3 1JA

      IIF 11
  • O'sullivan, Paul
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 12
  • Paul Leslie O'sulivan
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 13
  • O'sullivan, Paul
    Irish director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dressbook, 17 Lodge Road, Wallington, London, SM6 0TZ, United Kingdom

      IIF 14
  • O'sullivan, Paul
    Irish managing director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, 4th Floor, London, EC2A 4NE, United Kingdom

      IIF 15
  • O'sullivan, Paul
    British consultant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 16
  • O'sullivan, Paul
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Washington Wharf, Birmingham, B1 1NN, England

      IIF 17
    • icon of address 1, The Rough, Redditch, B975DD, United Kingdom

      IIF 18
  • Osullivan, Paul
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Wall Close, Hoo, Rochester, ME39LN, United Kingdom

      IIF 19
  • O'sullivan, Paul Leslie
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bilston Street, Dudley, West Midlands, DY3 1JA, England

      IIF 20
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 21 IIF 22 IIF 23
    • icon of address Heame House, 23 Bilston Street, Sedgley, West Midlands, DY3 1JA

      IIF 24
  • O'sullivan, Paul
    British it contractor born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterhouse Business Centre, Cromar Way, Chelmsford, CM1 2QE, United Kingdom

      IIF 25
  • O'sullivan, Paul
    British director born in March 1966

    Registered addresses and corresponding companies
    • icon of address 31 Windmill Road, Gillingham, Kent, ME7 5NT

      IIF 26
  • O'sullivan, Paul
    British cycling officer born in February 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 54-56, Seymour Grove, Old Trafford, Greater Manchester, M16 0LN

      IIF 27
  • O'sullivan, Paul
    English director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Chartley Avenue, London, NW2 7QY, England

      IIF 28
  • O'sullivan, Paul

    Registered addresses and corresponding companies
    • icon of address 29 Chartley Avenue, London, NW2 7QY, England

      IIF 29
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 29 Chartley Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2017-07-13 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 2
    icon of address 23 Bilston Street, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,055 GBP2019-09-30
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Broom House 54-56 Seymour Grove, Old Trafford, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address Digifuel Ltd., 86-90 Paul Street, 4th Floor, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,936 GBP2018-11-30
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Dressbook, Dressbook, 17 Lodge Road, Wallington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Waterhouse Business Centre, Cromar Way, Chelmsford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,900 GBP2017-02-28
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 14 Nuralite Ind Centre, Canal Road, Higham, Kent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address 4 Terminal House, Station Approach, Shepperton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Heame House, 23 Bilston Street, Sedgley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 23 Bilston Street, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 51 Claines Road, Bournville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 98 High Street, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address 51 Wall Close, Hoo, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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

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.