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

O'sullivan, Paul Marcus

    Related profiles found in government register
  • O'sullivan, Paul Marcus
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228, Briscoe Lane, Manchester, M40 2XG, England

      IIF 1 IIF 2 IIF 3
    • icon of address 228, Briscoe Lane, Manchester, M40 2XG, United Kingdom

      IIF 4
    • icon of address Unit 8 & 9, Greyhound Industrial Estate, Melford Road, Hazel Grove, Stockport, Cheshire, SK7 6DD, England

      IIF 5
  • O'sullivan, Paul Marcus
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Roe Cross Barn, Edge Lane, Mottram, Hyde, SK14 6SE, United Kingdom

      IIF 6
    • icon of address 45-51, Chorley New Road, Bolton, Lancashire, United Kingdom, BL1 4QR, United Kingdom

      IIF 7
    • icon of address 228, Briscoe Lane, Manchester, M40 2XG, England

      IIF 8 IIF 9 IIF 10
  • Sullivan, Paul Marcus
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 56, Third Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2LA, United Kingdom

      IIF 13 IIF 14
  • O'sullivan, Paul Marcus
    British ceo born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Roe Cross Barn, Edge Lane, Hyde, SK14 6SE, England

      IIF 15
  • O'sullivan, Paul Marcus
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2, Harewood Lodge, Mottram Road, Broadbottom, Hyde, Cheshire, SK14 6BB, England

      IIF 16
  • O'sullivan, Paul Marcus
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 17
  • Mr Paul Marcus O'sullivan
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Roe Cross Barn, Edge Lane, Hyde, SK14 6SE, England

      IIF 18
    • icon of address Lower Roe Cross Barn, Edge Lane, Mottram, Hyde, SK14 6SE, United Kingdom

      IIF 19
    • icon of address 45-51, Chorley New Road, Bolton, Lancashire, United Kingdom, BL1 4QR, United Kingdom

      IIF 20
    • icon of address 228, Briscoe Lane, Manchester, M40 2XG, England

      IIF 21 IIF 22
    • icon of address 228, Briscoe Lane, Manchester, M40 2XG, United Kingdom

      IIF 23
    • icon of address Unit 8 & 9, Greyhound Industrial Estate, Melford Road, Hazel Grove, Stockport, Cheshire, SK7 6DD, England

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    518,051 GBP2023-07-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 228 Briscoe Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2020-10-31
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address 228 Briscoe Lane, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Lower Roe Cross Barn Edge Lane, Mottram, Hyde, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    334,091 GBP2023-12-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    icon of address Lower Roe Cross Barn, Edge Lane, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,322 GBP2023-12-31
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    MARYBERN PRODUCTS LLP - 2014-04-09
    icon of address Unit 56 Third Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 14 - LLP Designated Member → ME
Ceased 11
  • 1
    icon of address Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -754,859 GBP2021-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2021-12-16
    IIF 9 - Director → ME
  • 2
    INHOCO 2011 LIMITED - 2000-03-09
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,007,205 GBP2021-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2021-12-16
    IIF 3 - Director → ME
  • 3
    icon of address 228 Briscoe Lane, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-09 ~ 2019-10-01
    IIF 4 - Director → ME
  • 4
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,956,184 GBP2021-03-31
    Officer
    icon of calendar 2015-10-19 ~ 2021-12-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-03
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CORPORATEBLUE 106 LIMITED - 2006-03-21
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,229,345 GBP2021-03-31
    Officer
    icon of calendar 2006-03-22 ~ 2021-12-16
    IIF 8 - Director → ME
  • 6
    ANGLO-EUROPEAN IMPORT/EXPORT LIMITED - 2024-07-01
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,792,027 GBP2021-03-31
    Officer
    icon of calendar 1999-07-07 ~ 2021-12-15
    IIF 10 - Director → ME
  • 7
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,736,720 GBP2021-03-31
    Officer
    icon of calendar 2015-03-10 ~ 2021-12-16
    IIF 2 - Director → ME
  • 8
    MARYBERN STEEL LLP - 2015-10-27
    icon of address Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2015-04-06
    IIF 13 - LLP Designated Member → ME
  • 9
    icon of address North Wing, Harewood Lodge Mottram Road, Broadbottom, Hyde, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,630 GBP2023-12-31
    Officer
    icon of calendar 2015-11-05 ~ 2021-07-31
    IIF 16 - Director → ME
  • 10
    MARYBERN NEWCO LIMITED - 2015-10-29
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    250,209 GBP2021-03-31
    Officer
    icon of calendar 2015-10-20 ~ 2021-12-16
    IIF 11 - Director → ME
  • 11
    icon of address Unit 8 & 9 Greyhound Industrial Estate, Melford Road, Hazel Grove, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    28,394 GBP2024-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2020-08-27
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 2020-08-27
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.