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, Lauren

    Related profiles found in government register
  • O'sullivan, Lauren
    Irish director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 1 IIF 2
    • icon of address 9a, Union Grove, Liversedge, West Yorkshire, WF15 7JD

      IIF 3
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, London, E16 1AH, United Kingdom

      IIF 4
  • O'sullivan, Lauren
    English actor born in May 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • O'sullivan, Lauren
    British business woman born in May 1988

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 6
  • O'sullivan, Lauren
    Irish born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253, Romford Road, London, E7 9HJ, England

      IIF 7
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
  • O'sullivan, Lauren
    Irish director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bank Street, London, E14 5EG, England

      IIF 9
  • O'sullivan Lauren
    Irish born in May 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 10
  • Osullivan, Lauren
    Irish company director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Chester Cl S, London, NW1 4JG, United Kingdom

      IIF 11
  • Lauren O'sullivan
    Irish born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Union Grove, Liversedge, West Yorkshire, WF15 7JD

      IIF 12
  • O'sullivan, Lauren

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
  • Mrs Lauren O'sullivan
    Irish born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
    • icon of address 40, Bank Street, London, E14 5EG, England

      IIF 15
    • icon of address 47, Cheval Place, London, SW7 1ER, England

      IIF 16
    • icon of address One Canada Square, 36th Floor, One Canada Square, Canary Wharf, London, E14 5DY, England

      IIF 17
    • icon of address 36, Glebe Road, Rainham, RM13 9LH, England

      IIF 18
  • Ms Lauren O'sullivan
    Irish born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Lauren, O'sullivan
    Irish director born in May 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 22
  • Miss Lauren O'sullivan
    English born in May 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
  • Mrs Lauren O'sullivan
    British born in May 1988

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 24
  • Lauren Osullivan
    Irish born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Chester Cl S, London, NW1 4JG, United Kingdom

      IIF 25
  • Mrs Lauren O'sullivan
    Irish born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 40 Bank Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 9a Union Grove, Liversedge, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    GEFARA LTD - 2019-02-11
    FIRM REGISTRATION LTD - 2019-11-27
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,800 GBP2019-12-31
    Officer
    icon of calendar 2017-12-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    MILAN CONNECTING LTD - 2019-10-04
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,500,000 GBP2024-09-30
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 9 Chester Cl S, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    HOUSEHOLD MANAGEMENT LTD - 2016-04-05
    SOHO FINANCE LTD - 2020-05-30
    FIRM REGISTER LTD - 2019-11-20
    icon of address 4385, 08858587: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Person with significant control
    icon of calendar 2017-01-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2018-11-15 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit G25 Waterfront Studios, 1, Dock Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    LONDON MEDIA STUDIO LTD - 2020-06-08
    DOROGA LTD - 2017-02-08
    icon of address 5 Lampeter Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-06-05
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-03-19 ~ 2020-06-02
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    OMNILINE INVESTMENT LTD - 2019-08-19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,500,000 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-01-23 ~ 2019-08-19
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    icon of address One Canada Square 36th Floor, One Canada Square, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-07-03
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.