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, Christopher John

    Related profiles found in government register
  • O'sullivan, Christopher John
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, The Quadrant Courtyard, Quadrant Way, Weybridge, KT13 8DR, United Kingdom

      IIF 1
  • O'sullivan, Christopher John
    British construction manager born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Saint Marys Road, Ditton Hill, Surbiton, Surrey, KT6 5HB

      IIF 2
  • O'sullivan, Christopher John
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Saint Marys Road, Ditton Hill, Surbiton, Surrey, KT6 5HB

      IIF 3
    • icon of address 37, St Mary''s Road, Long Ditton, Surbiton, Surrey, KT6 5HB, United Kingdom

      IIF 4
    • icon of address Oakmere, 37 St Marys Road Long Ditton, Surbiton, Surrey, KT6 5HB

      IIF 5
  • O'sullivan, Christopher John
    British quantity surveyor born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Saint Marys Road, Ditton Hill, Surbiton, Surrey, KT6 5HB

      IIF 6
  • O'sullivan, Christopher John
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 7
  • O`sullivan, Christopher John
    British building director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 14c Uxbridge Road, Kingston Upon Thames, Surrey, KT1 2LL

      IIF 8 IIF 9
  • O`sullivan, Christopher John
    British construction director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 10 Regent Road, Surbiton, Surrey, KT5 8NL

      IIF 10
  • O'sullivan, Christopher John
    British director

    Registered addresses and corresponding companies
    • icon of address 37, Saint Mary's Road, Long Ditton, Surbiton, Surrey, KT6 5HB, United Kingdom

      IIF 11
  • Mr Christopher John O'sullivan
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Saint Mary's Road, Long Ditton, Surbiton, Surrey, KT6 5HB, United Kingdom

      IIF 12
    • icon of address 1a, The Quadrant Courtyard, Quadrant Way, Weybridge, KT13 8DR, England

      IIF 13
    • icon of address 1a, The Quadrant Courtyard, Quadrant Way, Weybridge, KT13 8DR, United Kingdom

      IIF 14
  • Mr Christopher John O'sullivan
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    451 GBP2024-03-31
    Officer
    icon of calendar 1998-02-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,597 GBP2024-04-30
    Officer
    icon of calendar 2009-07-14 ~ now
    IIF 3 - Director → ME
  • 3
    CHEDCLAIM LIMITED - 1998-07-29
    icon of address 1a The Quadrant Courtyard, Quadrant Way, Weybridge, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -10,387 GBP2017-05-31
    Officer
    icon of calendar 1998-06-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1a The Quadrant Courtyard, Quadrant Way, Weybridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    FIRMDATA LIMITED - 2007-05-14
    icon of address 5 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-27 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ 2012-10-18
    IIF 4 - Director → ME
  • 2
    CREST HOMES (NORTHERN) LIMITED - 1983-12-13
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 9 - Director → ME
  • 3
    CREST HOMES (THAMESVALE) LIMITED - 1997-08-28
    WILDLEA LIMITED - 1986-01-06
    CREST HOMES (SOUTH) LIMITED - 2000-11-01
    CREST NICHOLSON RESIDENTIAL (SOUTH) LIMITED - 2003-05-01
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 8 - Director → ME
  • 4
    PITCOMP 97 LIMITED - 1994-01-07
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-03-18 ~ 2003-12-31
    IIF 2 - Director → ME
  • 5
    BERKELEY SPEYHAWK LIMITED - 1987-08-01
    ST. GEORGE DEVELOPMENTS LTD - 1997-05-01
    ST. GEORGE PLC - 1991-07-11
    ST. GEORGE DEVELOPMENTS LTD - 1997-04-28
    OCEANHARP LIMITED - 1985-11-15
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 1995-01-03 ~ 1998-01-31
    IIF 10 - Director → ME
  • 6
    TRY HOMES LIMITED - 2020-01-10
    LINDEN LIMITED - 2007-07-02
    icon of address 11 Tower View, Kings Hill, West Malling, Kent
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-09-30 ~ 2007-05-09
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.