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, Michael

    Related profiles found in government register
  • O'sullivan, Michael
    Irish cfo born in April 1964

    Registered addresses and corresponding companies
    • icon of address 4 Elm Wood, Mill Road, Killarney, Co Kerry, IRISH, Ireland

      IIF 1 IIF 2
  • O'sullivan, Michael
    Irish director born in April 1964

    Registered addresses and corresponding companies
    • icon of address No 22 Castle Oaks House Hotel, Castle Connell, Co Limerick, IRISH, Ireland

      IIF 3
  • O'sullivan, Michael
    Irish

    Registered addresses and corresponding companies
  • O'sullivan, Michael
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address 5 Marley, Grove Road, Malahide, Co Dublin, IRISH

      IIF 14
  • O'sullivan, Michael
    Irish company director

    Registered addresses and corresponding companies
    • icon of address 5 Marley, Grove Road, Malahide, Co Dublin, IRISH

      IIF 15
  • O'sullivan, Michael
    Irish director

    Registered addresses and corresponding companies
    • icon of address 5 Marley, Grove Road, Malahide, Co Dublin, IRISH

      IIF 16 IIF 17
  • O'sullivan, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 75 Mount Anville Park, Mount Anville, Dublin 14, Ireland

      IIF 18
    • icon of address 5212, Ragan Drive, The Colony, Texas 75056, United States

      IIF 19
  • O'sullivan, Michael
    British recruitment

    Registered addresses and corresponding companies
    • icon of address Hazelnut Cottage The Street, Lodsworth, Petworth, West Sussex, GU28 9BZ

      IIF 20
  • O'sullivan, Michael
    Irish accountant born in April 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address No. 14, The Stables, Coolroe, Ballincollig, Co Cork, Ireland

      IIF 21 IIF 22
  • O'sullivan, Michael
    Irish finance director born in April 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address No. 14, The Stables, Coolroe, Ballincollig, Co. Cork, Ireland

      IIF 23 IIF 24
  • O Sullivan, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Northern Cross, Malahide Road, Dublin 17, Ireland

      IIF 25
  • O'sullivan, Michael
    Irish company director born in April 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ballymahon Road, Lanesborough, Longford, Ireland

      IIF 26
  • O'sullivan, Michael
    Irish chief executive officer born in January 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Basement Office, 60 Merrion Square, Dublin 2, DO2 KX26, Ireland

      IIF 27
  • O'sullivan, Michael
    Irish company director born in January 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Gaelectric Holdings Plc, Portview House, Thorncastle Street, Ringsend, Dublin 4, 00353, Ireland

      IIF 28
    • icon of address Gaelectric Holdings Plc, Portview House, Thorncastle Street, Ringsend, Dublin 4, Ireland

      IIF 29 IIF 30 IIF 31
    • icon of address Gaelectric Holdings Plc, Gaelectric Holdings Plc, Portview House, Thorncastle Street, Ringsend, Dublin 4, 00353, Ireland

      IIF 33 IIF 34 IIF 35
  • O'sullivan, Michael
    Irish director born in January 1962

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'sullivan, Michael
    Irish company director born in January 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Coill Rua, Inverin, Galway, Ireland

      IIF 43
  • O'sullivan, Michael

    Registered addresses and corresponding companies
    • icon of address North Square, Sneem Killarney, Co Kerry, Ireland

      IIF 44
    • icon of address 5 Marley Grove, Malahide, Co. Dublin

      IIF 45
    • icon of address Faill Dearg, Gortanora, Dingle, Co Kerry, Ireland

      IIF 46 IIF 47
    • icon of address Faill Dearg, Gortanora, Dingle, Co.kerry, N/A, Ireland

      IIF 48
    • icon of address 5 Marley, Grove Road, Malahide, Dublin, EIRE

      IIF 49
    • icon of address Bewley's, Northern Cross, Malahide Road, Dublin 17, Ireland

      IIF 50 IIF 51 IIF 52
    • icon of address 47, Canons Drive, Edgware, HA8 7RG, United Kingdom

      IIF 53
    • icon of address 19, Kimberley Road, London, SW9 9DG

      IIF 54
    • icon of address 4 Gladstone Parade, Edgware Road, London, NW2 6JS

      IIF 55
    • icon of address 5 Marley, Grove Road, Malahide, Dublin, EIRE

      IIF 56
  • O'sullivan, Michael
    Irish accountant born in November 1944

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'sullivan, Michael
    Irish company director born in November 1944

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Bewleys, Malahide Road, Dublin, Dublin 17, NORTHERN CROSS, Ireland

      IIF 61
    • icon of address Northern Cross, Malahide Road, Dublin 17, Dublin, Dublin, Ireland

      IIF 62
    • icon of address Bewley's, Northern Cross, Malahide Road, Dublin 17, Ireland

      IIF 63 IIF 64
    • icon of address 5 Marley, Grove Road, Malahide, Co Dublin, IRISH

      IIF 65
  • O'sullivan, Michael
    Irish director born in November 1944

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'sullivan, Michael
    Irish chartered accountant born in January 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Raven Wharf, Lafone Street, London, SE1 2LR, United Kingdom

      IIF 68
  • O'sullivan, Michael
    Irish management consultant born in June 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 69 IIF 70
  • O'sullivan, Michael
    Irish director born in June 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Creagh House, Main Street, Doneralie, Co. Cork, Ireland

      IIF 71
  • O'sullivan, Michael
    Irish director born in December 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Faill Dearg, Gortanora, Dingle, Co Kerry, Ireland

      IIF 72 IIF 73
    • icon of address Faill Dearg, Gortanora, Dingle, Co.kerry, N/A, Ireland

      IIF 74
    • icon of address 201, Chapel Street, Salford, M3 5EQ, United Kingdom

      IIF 75
  • O'sullivan, Michael
    Irish self employed born in December 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Griffin Court, 201 Chapel Street, Salford, Manchester, Lancashire, M3 5EQ

      IIF 76
  • O'sullivan, Michael
    Irish builder born in February 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 77
  • O'sullivan, Michael
    Irish broker born in July 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78
  • O'sullivan, Michael
    Irish financial advisor born in July 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 68, King William Street, London, EC4N 7DZ, England

      IIF 79
  • O'sullivan, Michael
    Irish slaughter house born in March 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address North Square, Sneem Killarney, Co Kerry, Ireland

      IIF 80
  • O Sullivan, Michael
    Irish accountant born in November 1944

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Northern Cross, Malahide Road, Dublin 17, Ireland

      IIF 81
  • O Sullivan, Michael
    Irish company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sas House, Chipperfield Road, Kings Langley, WD4 9JB, United Kingdom

      IIF 82
  • O'sullivan, Michael
    Irish none born in December 1951

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address St Aidans, Ferns, Wexford, Ireland

      IIF 83
  • O'sullivan, Michael
    British recruitment born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grange House, Grange Road, Midhurst, West Sussex, GU29 9LS, United Kingdom

      IIF 84
  • O'sullivan, Michael
    British recruitment consultant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazelnut Cottage The Street, Lodsworth, Petworth, West Sussex, GU28 9BZ

      IIF 85
  • O'sullivan, Michael
    British manager born in December 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inside Pensions, Third Floor, 54-56 Victoria Street, St. Albans, Hertfordshire, AL1 3HZ

      IIF 86
  • O'sullivan, Michael James
    Irish retired born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147a, Dartmouth Road, London, NW2 4EN, England

      IIF 87
  • O'sullivan, Michael
    Irish accountant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Canons Drive, Canons Drive, Edgware, Middlesex, HA8 7RG

      IIF 88
  • O'sullivan, Michael
    Irish retired born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Canons Drive, Edgware, HA8 7RG, United Kingdom

      IIF 89
  • Osullivan, Michael James
    Irish retired born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Canons Drive, Edgware, HA8 7RG, England

      IIF 90
    • icon of address 47, Canons Drive, London, HA8 7RG, England

      IIF 91
  • O'sullivan, Michael
    British managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brynarfor, New Road, New Quay, Ceredigion, SA45 9SB

      IIF 92
  • Mr Michael O'sullivan
    Irish born in July 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Galena Road, London, W6 0LT, England

      IIF 93
  • Mr Michael O'sullivan
    Irish born in December 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 94
  • Mr Michael O'sullivan
    Irish born in July 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 95
  • Mr Michael O'sullivan
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange House, Grange Road, Midhurst, GU29 9LS, England

      IIF 96
  • Mr Michael James O'sullivan
    Irish born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Canons Drive, Edgware, HA8 7RG, England

      IIF 97
  • Mr Michael O'sullivan
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brynarfor, New Road, New Quay, Ceredigion, SA45 9SB

      IIF 98
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 47 Canons Drive, Edgware, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 89 - Director → ME
    icon of calendar 2016-02-26 ~ now
    IIF 53 - Secretary → ME
  • 2
    icon of address Branch Registration, Refer To Parent Registry, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-04-18 ~ now
    IIF 3 - Director → ME
    icon of calendar 1994-04-18 ~ now
    IIF 4 - Secretary → ME
  • 3
    SLANEY COOKED MEATS (UK) LIMITED - 1999-12-10
    icon of address 47 Canons Drive, Canons Drive, Edgware, Middlesex
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 88 - Director → ME
  • 4
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 47 Canons Drive, Edgware, Middlesex
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    58,327 GBP2016-03-31
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 90 - Director → ME
  • 6
    icon of address Brynarfor, New Road, New Quay, Ceredigion
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24 GBP2022-10-31
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address C/o A&l Goodbody Ref: 05501935, Augustine House, Austin Friars, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address 2nd Floor Princes Dock, 14 Clarendon Road, Belfast, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address 2nd Floor, Princes Dock, Clarendon Road, Belfast, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address Brywel Associates, 51a Church Street, Caversham, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-10 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address 647 London Road, Isleworth, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2014-06-18 ~ dissolved
    IIF 44 - Secretary → ME
  • 13
    icon of address 47 Canons Drive, Edgware, Middlesex
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    859,199 GBP2016-03-31
    Officer
    icon of calendar 2016-12-10 ~ now
    IIF 91 - Director → ME
  • 14
    icon of address C/o Harrison Renwick, Grange House, Grange Road, Midhurst, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,974 GBP2018-10-31
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 15
    icon of address 3 Galena Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,069 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 16
    icon of address 6b Upper Water Street, Newry, Co Down, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    5,164 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address 47 Canons Drive, Edgware, Harrow, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-23 ~ now
    IIF 54 - Secretary → ME
  • 18
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (1 parent)
    Current Assets (Company account)
    93,660 GBP2015-07-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 77 - Director → ME
  • 19
    icon of address Sas House, Chipperfield Road, Kings Langley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,764 GBP2024-06-30
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 82 - Director → ME
  • 20
    icon of address 5th Floor Bishops Square, Redmonds Hill, Dublin, D15, Ireland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 71 - Director → ME
  • 21
    icon of address 42-46 Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 41 - Director → ME
  • 22
    VALROCK PAGE CURRENCIES LIMITED - 2018-12-12
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 95 - Right to appoint or remove directors as a member of a firmOE
    IIF 95 - Has significant influence or control as a member of a firmOE
  • 23
    icon of address 68 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 79 - Director → ME
  • 24
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 83 - Director → ME
  • 25
    ARDFALLEN HOLDINGS LIMITED - 2013-12-04
    icon of address 11 Raven Wharf, Lafone Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 18 - Secretary → ME
  • 26
    ARDFALLEN LTD - 2013-12-04
    icon of address 11 Raven Wharf, Lafone Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 68 - Director → ME
Ceased 45
  • 1
    icon of address Trident House Third Floor, Victoria Street, St Albans, Herts, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2018-04-25
    IIF 86 - Director → ME
  • 2
    icon of address 47 Canons Drive, Edgware, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-12
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CAMPBELL BEWLEY AIRPORT SERVICES LIMITED - 2002-12-20
    AER RIANTA BEWLEY (UK) LIMITED - 1998-04-30
    AER RIANTA BEWLEY LIMITED - 1995-09-07
    CELLARALL TRADING LIMITED - 1994-01-12
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-22 ~ 2000-06-20
    IIF 65 - Director → ME
    icon of calendar 2000-06-20 ~ 2001-03-16
    IIF 11 - Secretary → ME
  • 4
    BEWLEY'S TEA AND COFFEE LIMITED - 2002-12-20
    BEWLEY'S COFFEEMAN LIMITED - 1997-02-10
    COFFEEMAN MANAGEMENT LIMITED - 1993-09-23
    MACHEDGE LIMITED - 1987-09-21
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-20 ~ 2001-03-16
    IIF 14 - Secretary → ME
  • 5
    CAMPBELL BEWLEY INTERNATIONAL LIMITED - 2003-01-03
    CAMPBELL CATERING INTERNATIONAL LIMITED - 1998-06-26
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2000-06-20 ~ 2000-11-14
    IIF 9 - Secretary → ME
  • 6
    ARABICA COFFEE LIMITED - 2007-01-25
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-20 ~ 2005-02-15
    IIF 10 - Secretary → ME
  • 7
    CBG IRELAND LIMITED - 2013-03-26
    icon of address One Eleven Edmund Street Birmingham, Edmund Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-20 ~ 2019-03-08
    IIF 61 - Director → ME
  • 8
    BEWLEY'S LIMITED - 1999-05-24
    CAMPBELL CATERING LIMITED - 1998-10-29
    SPEED 3536 LIMITED - 1993-06-21
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2019-03-08
    IIF 57 - Director → ME
    icon of calendar 2006-02-01 ~ 2019-03-08
    IIF 15 - Secretary → ME
    icon of calendar 2000-06-20 ~ 2004-03-01
    IIF 13 - Secretary → ME
  • 9
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2019-03-08
    IIF 59 - Director → ME
    icon of calendar 2000-06-20 ~ 2019-03-08
    IIF 6 - Secretary → ME
  • 10
    icon of address The Soloist Building, Lanyon Place, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2019-03-08
    IIF 60 - Director → ME
    icon of calendar 1999-03-22 ~ 2000-03-30
    IIF 66 - Director → ME
    icon of calendar 1991-06-18 ~ 2019-03-08
    IIF 49 - Secretary → ME
  • 11
    BEWLEY'S TEA AND COFFEE UK LIMITED - 2018-05-01
    BEWLEY'S COFFEE LIMITED - 2015-04-07
    BOLLING COFFEE LIMITED - 2013-12-05
    BOLLING COFFEE SERVICES LIMITED - 1985-01-02
    N.V.S. SYSTEMS LIMITED - 1976-12-31
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-28 ~ 2019-03-08
    IIF 62 - Director → ME
    icon of calendar 2013-03-28 ~ 2019-03-08
    IIF 50 - Secretary → ME
  • 12
    BEWLEY'S TEA AND COFFEE UK LIMITED - 2023-10-04
    PEROS LIMITED - 2018-05-12
    icon of address Bent Ley Bent Ley Industrial Estate, Meltham, Holmfirth, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,097 GBP2019-12-31
    Officer
    icon of calendar 2015-03-31 ~ 2019-03-08
    IIF 64 - Director → ME
    icon of calendar 2015-03-31 ~ 2019-03-08
    IIF 51 - Secretary → ME
  • 13
    PLAINHOP LIMITED - 2001-02-08
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-23 ~ 2019-03-08
    IIF 58 - Director → ME
    icon of calendar 2001-01-03 ~ 2019-03-08
    IIF 16 - Secretary → ME
  • 14
    CAMPBELL CATERING (N.I.) LIMITED - 2003-04-16
    icon of address C/o Cleaver Fulton Rankin, 50 Bedford Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-22 ~ 2000-03-15
    IIF 67 - Director → ME
    icon of calendar 1995-01-05 ~ 2005-02-23
    IIF 45 - Secretary → ME
  • 15
    TOP CHEF CATERING SERVICES LIMITED - 2003-04-16
    icon of address C/o Cleaver Fulton Rankin Limited Solicitors, 50 Bedford Street, Belfast, Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-03-22 ~ 2005-02-23
    IIF 56 - Secretary → ME
  • 16
    LINK CATERING MANAGEMENT SERVICES LIMITED - 2000-03-28
    MARCHSWAY LIMITED - 1986-10-03
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-20 ~ 2001-03-16
    IIF 12 - Secretary → ME
  • 17
    icon of address Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ 2018-06-27
    IIF 33 - Director → ME
  • 18
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-20 ~ 2001-03-16
    IIF 8 - Secretary → ME
  • 19
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2013-10-09
    IIF 73 - Director → ME
    icon of calendar 2013-07-05 ~ 2013-10-09
    IIF 46 - Secretary → ME
  • 20
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,696 GBP2015-04-30
    Officer
    icon of calendar 2013-01-23 ~ 2013-10-09
    IIF 75 - Director → ME
  • 21
    CLOO WINDFARM LIMITED - 2010-07-09
    icon of address Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ 2018-06-27
    IIF 35 - Director → ME
  • 22
    icon of address Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ 2018-06-27
    IIF 34 - Director → ME
  • 23
    icon of address Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ 2018-06-27
    IIF 29 - Director → ME
  • 24
    SELECTOR INFORMATION CONSULTANTS LIMITED - 2002-03-26
    WINCHESTER SEARCH LIMITED - 1996-04-16
    icon of address The Surrey Technology Centre Occam Road, Surrey Research Park, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,113 GBP2024-09-30
    Officer
    icon of calendar 1996-02-05 ~ 2009-09-30
    IIF 85 - Director → ME
    icon of calendar 2007-11-23 ~ 2009-09-30
    IIF 20 - Secretary → ME
  • 25
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2019-03-08
    IIF 81 - Director → ME
    icon of calendar 2011-09-30 ~ 2019-03-08
    IIF 25 - Secretary → ME
  • 26
    icon of address Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ 2018-06-27
    IIF 31 - Director → ME
  • 27
    EFFECTIVE CATERING LIMITED - 1996-01-03
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-20 ~ 2001-03-16
    IIF 17 - Secretary → ME
  • 28
    BGE (NI) DISTRIBUTION LIMITED - 2006-05-04
    BEACHSWITCH LIMITED - 2005-03-17
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2022-12-31
    IIF 70 - Director → ME
    icon of calendar 2012-12-31 ~ 2013-03-26
    IIF 24 - Director → ME
    icon of calendar 2006-12-08 ~ 2011-12-08
    IIF 22 - Director → ME
  • 29
    BGE (NI) SUPPLY LIMITED - 2006-05-04
    OFFICEMILE LIMITED - 2005-03-17
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2022-12-31
    IIF 69 - Director → ME
    icon of calendar 2012-12-31 ~ 2013-03-26
    IIF 23 - Director → ME
    icon of calendar 2006-12-08 ~ 2011-12-08
    IIF 21 - Director → ME
  • 30
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    619,746 GBP2015-04-30
    Officer
    icon of calendar 2011-02-04 ~ 2013-10-09
    IIF 74 - Director → ME
    icon of calendar 2011-02-04 ~ 2013-10-09
    IIF 48 - Secretary → ME
  • 31
    DUNBEG LIMITED - 2014-09-23
    icon of address Montgomery House Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Bt1 4nx, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-23 ~ 2018-04-25
    IIF 40 - Director → ME
  • 32
    icon of address Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ 2018-06-27
    IIF 30 - Director → ME
  • 33
    icon of address 19 Kimberley Road, London
    Active Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    3,046 GBP2016-03-31
    Officer
    icon of calendar 2019-07-05 ~ 2019-08-31
    IIF 87 - Director → ME
  • 34
    TREVILLCREST LIMITED - 1996-11-19
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-20 ~ 2001-03-16
    IIF 7 - Secretary → ME
  • 35
    icon of address Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ 2018-06-27
    IIF 32 - Director → ME
  • 36
    MCS INTERNATIONAL (U.K) LTD. - 2010-02-15
    icon of address 15 Justice Mill Lane, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-25 ~ 2013-10-10
    IIF 43 - Director → ME
  • 37
    icon of address Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ 2018-06-27
    IIF 28 - Director → ME
  • 38
    icon of address Bent Ley Bent Ley Industrial Estate, Meltham, Holmfirth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2019-03-08
    IIF 63 - Director → ME
    icon of calendar 2015-03-31 ~ 2019-03-08
    IIF 52 - Secretary → ME
  • 39
    PREMIER CHILD CARE LIMITED - 1994-01-24
    GWENVALE LIMITED - 1989-08-11
    icon of address Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-20 ~ 2001-03-16
    IIF 5 - Secretary → ME
  • 40
    icon of address 47 Canons Drive, Edgware, Harrow, Middlesex
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,764,278 GBP2016-03-31
    Officer
    icon of calendar 1994-11-16 ~ 2009-07-15
    IIF 55 - Secretary → ME
  • 41
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2013-06-06 ~ 2013-10-09
    IIF 72 - Director → ME
    icon of calendar 2013-06-06 ~ 2013-10-09
    IIF 47 - Secretary → ME
  • 42
    SMULGEDON WINDFARM LIMITED - 2020-06-30
    SMUGLEDON WINDFARM LIMITED - 2010-07-09
    icon of address C/o Pinsent Masons, Lanyon Place, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -252,291 GBP2024-09-30
    Officer
    icon of calendar 2017-03-23 ~ 2018-06-11
    IIF 38 - Director → ME
  • 43
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2006-03-03
    IIF 2 - Director → ME
  • 44
    icon of address Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-08 ~ 2013-10-09
    IIF 76 - Director → ME
    icon of calendar 2009-08-08 ~ 2009-08-09
    IIF 19 - Secretary → ME
  • 45
    FEXCO MONEY TRANSFER LIMITED - 2009-10-30
    MT CONSUMER SERVICES LIMITED - 2002-12-12
    WESTERN UNION CONSUMER SERVICES LIMITED - 1991-05-29
    RATESTRONG LIMITED - 1989-07-03
    icon of address Manning House 3rd Floor, 22 Carlisle Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2006-06-16
    IIF 1 - Director → ME

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.