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

O'sullivan, Catherine

    Related profiles found in government register
  • O'sullivan, Catherine

    Registered addresses and corresponding companies
    • Gilfach Goch Community Association, Cambrian Avenue, Gilfach Goch, Rhondda Cynon Taff, CF39 8TG, Wales

      IIF 1
    • 19, Batchworth Heath, Moor Park, WD3 1QB, United Kingdom

      IIF 2
    • Forge House, Forge Lane, Northwood, HA6 1DP, England

      IIF 3
    • Forge House, Forge Lane, Northwood, Middlesex, HA6 1DP, England

      IIF 4 IIF 5
    • Gilfach Goch Community Association, Cambrian Avenue, Gilfach Goch, Porth, Mid Glamorgan, CF39 8TG, Wales

      IIF 6
  • O'sullivan, Catherine
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Forge House, Forge Lane, Northwood, HA6 1DP, England

      IIF 7
    • 19, Batchworth Heath, Rickmansworth, Hertfordshire, WD3 1QB, England

      IIF 8
  • O'sullivan, Catherine
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Forge House, Forge Lane, Northwood, HA6 1DP, United Kingdom

      IIF 9
    • Forge House, Forge Lane, Northwood, Middlesex, HA6 1DP, England

      IIF 10
    • 19, Batchworth Heath, Rickmansworth, Hertfordshire, WD3 1QB, England

      IIF 11
  • O Sullivan, Catherine
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Vance, Business Park, Gateshead, NE11 9NE, England

      IIF 12
  • Osullivan, Catherine
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Forge House, Forge Lane, Northwood, HA6 1DP, England

      IIF 13
  • O'sullivan, Catherine
    Irish administration born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210 Shepherds Bush Rd, 210 Shepherds Bush Rd, London, W6 7NJ, United Kingdom

      IIF 14
  • O'sullivan, Catherine
    British business born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 290, Northolt Road, Unit 18-19, Harrow, HA28EB, United Kingdom

      IIF 15
  • O'sullivan, Catherine
    British charity manager born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Doyle Avenue, Cardiff, CF5 3HS, Wales

      IIF 16
  • O'sullivan, Catherine
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Cathedral Road, Cardiff, South Glamorgan, CF11 9PN, United Kingdom

      IIF 17
  • O'sullivan, Catherine
    British managing director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Cathedral Road, Pontcanna, Cardiff, CF11 9PN, Wales

      IIF 18
  • O'sullivan, Catherine
    British voluntary sector manager born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gilfach Goch Community Association, Gilfach Goch Community Association, Cambrian Avenue, Gilfach Goch, Rhondda Cynon Taf, Wales

      IIF 19
  • Ms Catherine Osullivan
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Forge House, Forge Lane, Northwood, Middlesex, HA6 1DP

      IIF 20
  • Miss Catherine O'sullivan
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Forge House, Forge Lane, Northwood, HA6 1DP

      IIF 21
    • Forge House, Forge Lane, Northwood, HA6 1DP, England

      IIF 22
    • Forge House, Forge Lane, Northwood, Middlesex, HA6 1DP

      IIF 23
  • Miss Catherine O'sullivan
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Cathedral Road, Cardiff, South Glamorgan, CF11 9PN, United Kingdom

      IIF 24
    • 187, Cathedral Road, Pontcanna, Cardiff, CF11 9PN, Wales

      IIF 25
child relation
Offspring entities and appointments 14
  • 1
    COSAK (UK) LIMITED
    09349292
    Forge House, Forge Lane, Northwood
    Dissolved Corporate (2 parents)
    Officer
    2014-12-10 ~ 2014-12-31
    IIF 9 - Director → ME
    2015-09-01 ~ dissolved
    IIF 13 - Director → ME
    2014-12-10 ~ 2014-12-31
    IIF 2 - Secretary → ME
    Person with significant control
    2016-12-10 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 2
    COSAK EUROPE LTD
    11762926
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2019-01-11 ~ 2019-05-31
    IIF 7 - Director → ME
    2019-01-11 ~ 2019-05-31
    IIF 3 - Secretary → ME
    Person with significant control
    2019-01-11 ~ 2019-05-31
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    COSAK LIMITED
    07815437
    103 Scotney Gardens St Peters Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-10-19 ~ 2012-10-01
    IIF 15 - Director → ME
  • 4
    ENFYS HAPUS NURSERY AND DAY CARE CENTRE LIMITED
    10549078
    187 Cathedral Road, Pontcanna, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2017-01-05 ~ 2024-03-01
    IIF 18 - Director → ME
    Person with significant control
    2017-01-05 ~ 2024-03-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    EU BUSINESS SERVICES LIMITED
    13056416
    Vance, Business Park, Gateshead, England
    Active Corporate (2 parents)
    Officer
    2023-01-01 ~ 2023-09-30
    IIF 12 - Director → ME
  • 6
    EUNDA LIMITED
    - now 08470187
    CISCOTRADER LIMITED
    - 2015-08-03 08470187
    Forge House, Forge Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 11 - Director → ME
    2013-04-02 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2017-04-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    GILFACH GOCH COMMUNITY ASSOCIATION LIMITED
    03233495
    Gilfach Goch Community, Recreation Centre Cambrian, Avenue Gilfach Goch Porth, Rhondda Cynon Taff
    Active Corporate (44 parents)
    Officer
    2011-11-01 ~ now
    IIF 1 - Secretary → ME
  • 8
    MELA SCHOOL OF ENGLISH LIMITED
    10166892
    9 Doyle Avenue, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 16 - Director → ME
  • 9
    OXYGENTHREESIXTY LIMITED
    - now 03628575
    3SIXTY GROUP LIMITED - 2006-08-22
    7 Cambridge Court, 210 Shepherds Bush Road, London, England
    Dissolved Corporate (9 parents)
    Officer
    2017-09-13 ~ dissolved
    IIF 14 - Director → ME
  • 10
    RED VALLEY ENTERPRISES CIC
    06363516
    Gilfach Goch Community & Recreation Centre Cambrian Avenue, Gilfach Goch, Porth, Rhondda Cynon Taff
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-12-10 ~ now
    IIF 6 - Secretary → ME
  • 11
    SEMIMAKEOVERS LIMITED
    - now 08470068
    CISCOCERTIFIED LIMITED
    - 2015-07-10 08470068
    306 Derby Street, Bolton, England
    Active Corporate (5 parents)
    Officer
    2014-05-01 ~ 2016-04-30
    IIF 8 - Director → ME
    2013-04-02 ~ 2016-04-30
    IIF 4 - Secretary → ME
  • 12
    THE WALES COUNCIL FOR VOLUNTARY ACTION
    - now 00425299
    COUNCIL OF SOCIAL SERVICE FOR WALES (INCORPORATED) (THE) - 1983-03-21
    One Canal Parade, Dumballs Road, Cardiff, Wales
    Active Corporate (122 parents, 5 offsprings)
    Officer
    2013-11-28 ~ 2015-11-26
    IIF 19 - Director → ME
  • 13
    VIRTUAL MAIL CARDIFF LTD
    10343229
    187 Cathedral Road, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Has significant influence or control OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    WANTSOMEONE LIMITED
    07971472
    Forge House, Forge Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2012-03-01 ~ 2018-04-01
    IIF 10 - Director → ME
    Person with significant control
    2017-03-31 ~ 2018-04-01
    IIF 23 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.