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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Charles Anthony Sullivan

    Related profiles found in government register
  • Mr Charles Anthony Sullivan
    English born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 1
    • Cn House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 2 IIF 3 IIF 4
    • Cn House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, United Kingdom

      IIF 6
    • Cn House, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 7
    • Cn House, Cheadle Royal Business Park, Cheadle, SK8 3TD, United Kingdom

      IIF 8
    • Unit 18-19, Christie Street, Stockport, SK1 4LR, England

      IIF 9
  • Mr Charles Anthony Sullivan
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Cn House, 4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, England

      IIF 10
    • Cn House, 4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 11 IIF 12
    • Unit 18-19, Unit 18-19, Christie Street, Stockport, SK1 4LR, England

      IIF 13
  • Mr Charles Anthony Sullivan
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, England

      IIF 14
    • Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, United Kingdom

      IIF 15
    • 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 16
  • Sullivan, Charles Anthony
    English born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 17
    • Clarke Nicklin, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 18
    • Cn House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 19 IIF 20 IIF 21
    • Cn House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, United Kingdom

      IIF 23
    • Cn House, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 24
    • Cn House, Cheadle Royal Business Park, Cheadle, SK8 3TD, United Kingdom

      IIF 25
    • Cn House, Cn House, Brooks Drive, Sk8 3td, Cheadle, SK8 3TD, England

      IIF 26
    • Unit 18-19, Christie Street, Stockport, SK1 4LR, England

      IIF 27 IIF 28 IIF 29
  • Sullivan, Charles Anthony
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Cn House, 4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, England

      IIF 31
    • Cn House, 4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 32 IIF 33
    • Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, United Kingdom

      IIF 34 IIF 35
    • Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1TJ, United Kingdom

      IIF 36
  • Sullivan, Charles Anthony
    British property developer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Olive Cafe, 88-90 Castle Street, Edgeley, Stockport, SK3 9AL, England

      IIF 37
  • Charles Sullivan
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, United Kingdom

      IIF 38
  • Sullivan, Charles Anthony
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, United Kingdom

      IIF 39
  • Sullivan, Charles Anthony
    British engineer born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate Hall, Corporation Street, Newcastle Upon Tyne, NE4 5QD

      IIF 40
  • Sullivan, Charles

    Registered addresses and corresponding companies
    • Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1TJ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 24
  • 1
    ANN SAVVA GROUP LTD
    10867885
    Royal Oak House Water Street, Caerwys, Mold, Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-10-18 ~ now
    IIF 29 - Director → ME
  • 2
    ANN SAVVA PROMOTIONS LIMITED
    04466063
    Royal Oak House Water Street, Caerwys, Mold, Wales
    Active Corporate (15 parents)
    Officer
    2024-10-18 ~ now
    IIF 28 - Director → ME
  • 3
    BEESWING DEVELOPMENTS LTD
    12698708
    Cn House 4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2020-06-25 ~ now
    IIF 35 - Director → ME
  • 4
    CAPSTONE FOX HOLDINGS LTD
    12698255
    Cn House 4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2020-06-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-08-20 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-06-25 ~ 2020-08-20
    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
  • 5
    CAPSTONE FOX LTD
    10912380
    Cn House 4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2017-08-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-08-11 ~ 2020-08-01
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    CREATIVE IDEA ASSOCIATES LTD
    16893492
    4 Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2025-12-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DRAW ARCHITECTURE LTD.
    08975966
    Clarke Nicklin Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (5 parents)
    Officer
    2024-10-29 ~ now
    IIF 30 - Director → ME
  • 8
    DT SIX LTD
    15427892
    Clarke Nicklin Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2024-01-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    EDGELEY ROC CENTRE
    09248709
    118 Mile End Lane, Stockport, England
    Dissolved Corporate (11 parents)
    Officer
    2021-06-15 ~ dissolved
    IIF 37 - Director → ME
  • 10
    FB INVESTMENT GROUP (EVENTS) LTD
    16014085
    Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-10-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-10-12 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FB INVESTMENT GROUP LTD
    15702544
    Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-05-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HEADLINER EVENTS LTD
    17014171
    Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2026-02-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HEADLINER GROUP LTD
    17013980
    Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    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
    IIF 6 - Right to appoint or remove directors OE
  • 14
    HEADLINER PROPERTY LTD
    17014428
    Cn House, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2026-02-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    NEWCASTLE CHRISTIAN LIFE CENTRE
    05490563
    Westgate Hall, Corporation Street, Newcastle Upon Tyne
    Dissolved Corporate (11 parents)
    Officer
    2013-07-15 ~ dissolved
    IIF 40 - Director → ME
  • 16
    PERSPECTIVE INVESTMENT KNOWLEDGE LTD
    16276844
    Cn House, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-02-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SAVVA GROUP HOLDINGS LTD
    11547555
    Royal Oak House, Water Street, Caerwys, Wales
    Active Corporate (9 parents, 1 offspring)
    Officer
    2024-10-18 ~ now
    IIF 27 - Director → ME
  • 18
    SECURE PROSPECT YIELDS LTD
    15702772
    Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2024-05-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-10-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    STRATEGIC PARTNERS AND RELIABLE TRADE ASSOCIATES LTD
    15817239
    Cn House Cn House, Brooks Drive, Sk8 3td, Cheadle, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-07-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-10-09 ~ 2024-10-18
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    THE FOX CLUB LTD
    14362032
    Cn House 4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 21
    THE FOX CLUB SOURCING LTD
    14434994
    Cn House 4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 22
    THE SULLIVAN FIC LIMITED
    12111313
    97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-07-18 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    TY CAPEL DEVELOPMENTS LTD
    12800915
    Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 39 - Director → ME
  • 24
    Y CAPEL MANAGEMENT LTD
    14788871
    55 Stone Rd, Stone House, Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2023-04-10 ~ now
    IIF 36 - Director → ME
    2023-04-10 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.