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, Michael

    Related profiles found in government register
  • O'sullivan, Michael
    Irish born in November 1944

    Resident in Ireland

    Registered addresses and corresponding companies
    • Bewley's, Northern Cross, Malahide Road, Dublin 17, Ireland

      IIF 1
  • O'sullivan, Michael
    Irish accountant born in November 1944

    Resident in Ireland

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

      IIF 2 IIF 3 IIF 4
    • 5 Marley, Grove Road, Malahide, Dublin

      IIF 5
  • O'sullivan, Michael
    Irish company director born in November 1944

    Resident in Ireland

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

      IIF 6
    • Northern Cross, Malahide Road, Dublin 17, Dublin, Dublin, Ireland

      IIF 7
    • Bewley's, Northern Cross, Malahide Road, Dublin 17, Ireland

      IIF 8
    • 5 Marley, Grove Road, Malahide, Co Dublin, IRISH

      IIF 9
  • O'sullivan, Michael
    Irish director born in November 1944

    Resident in Ireland

    Registered addresses and corresponding companies
  • O Sullivan, Michael
    Irish accountant born in November 1944

    Resident in Ireland

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

      IIF 12
  • O'sullivan, Michael
    Irish chartered accountant born in January 1948

    Resident in Ireland

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

      IIF 13
  • O'sullivan, Michael
    Irish born in December 1951

    Resident in Ireland

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

      IIF 14
  • O'sullivan, Michael
    Irish born in January 1962

    Resident in Ireland

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

      IIF 15
  • O'sullivan, Michael
    Irish company director born in January 1962

    Resident in Ireland

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

      IIF 16
    • Gaelectric Holdings Plc, Portview House, Thorncastle Street, Ringsend, Dublin 4, Ireland

      IIF 17 IIF 18 IIF 19
    • Gaelectric Holdings Plc, Gaelectric Holdings Plc, Portview House, Thorncastle Street, Ringsend, Dublin 4, 00353, Ireland

      IIF 21 IIF 22 IIF 23
  • O'sullivan, Michael
    Irish director born in January 1962

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'sullivan, Michael
    Irish director born in December 1962

    Resident in Ireland

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

      IIF 31 IIF 32
    • Faill Dearg, Gortanora, Dingle, Co.kerry, N/A, Ireland

      IIF 33
    • 201, Chapel Street, Salford, M3 5EQ, United Kingdom

      IIF 34
  • O'sullivan, Michael
    Irish self employed born in December 1962

    Resident in Ireland

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

      IIF 35
  • O'sullivan, Michael
    Irish born in April 1964

    Resident in Ireland

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

      IIF 36 IIF 37
  • O'sullivan, Michael
    Irish accountant born in April 1964

    Resident in Ireland

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

      IIF 38
  • O'sullivan, Michael
    Irish finance director born in April 1964

    Resident in Ireland

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

      IIF 39
  • O'sullivan, Michael
    Irish company director born in January 1967

    Resident in Ireland

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

      IIF 40
  • O'sullivan, Michael
    Irish born in June 1955

    Resident in Ireland

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

      IIF 41
  • O'sullivan, Michael
    Irish management consultant born in June 1955

    Resident in Ireland

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

      IIF 42
  • O'sullivan, Michael
    Irish born in June 1959

    Resident in Ireland

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

      IIF 43
  • O'sullivan, Michael
    Irish company director born in April 1965

    Resident in Ireland

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

      IIF 44
  • O'sullivan, Michael
    Irish builder born in February 1975

    Resident in Ireland

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

      IIF 45
  • O'sullivan, Michael
    Irish broker born in July 1975

    Resident in Ireland

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

      IIF 46
  • O'sullivan, Michael
    Irish financial advisor born in July 1975

    Resident in Ireland

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

      IIF 47
  • O'sullivan, Michael
    Irish slaughter house born in March 1976

    Resident in Ireland

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

      IIF 48
  • O'sullivan, Michael
    Irish born in April 1964

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

      IIF 49
  • O'sullivan, Michael
    Irish cfo born in April 1964

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

      IIF 50 IIF 51
  • O'sullivan, Michael James
    Irish retired born in January 1948

    Resident in England

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

      IIF 52
  • Osullivan, Michael James
    Irish retired born in January 1948

    Resident in England

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

      IIF 53
    • 47, Canons Drive, London, HA8 7RG, England

      IIF 54
  • O'sullivan, Michael
    Irish

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

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

      IIF 65
  • O'sullivan, Michael
    Irish company director

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

      IIF 66
  • O'sullivan, Michael
    Irish director

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

      IIF 67 IIF 68
  • O'sullivan, Michael
    Irish born in January 1948

    Resident in United Kingdom

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

      IIF 69
    • 47, Canons Drive, Edgware, HA8 7RG, United Kingdom

      IIF 70
  • O'sullivan, Michael
    British

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

      IIF 71
    • 5212, Ragan Drive, The Colony, Texas 75056, United States

      IIF 72
  • O Sullivan, Michael
    British

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

      IIF 73
  • O Sullivan, Michael
    Irish born in February 1975

    Resident in United Kingdom

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

      IIF 74 IIF 75
  • O'sullivan, Michael

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

      IIF 76
    • 5 Marley Grove, Malahide, Co. Dublin

      IIF 77
    • Faill Dearg, Gortanora, Dingle, Co Kerry, Ireland

      IIF 78 IIF 79
    • Faill Dearg, Gortanora, Dingle, Co.kerry, N/A, Ireland

      IIF 80
    • 5 Marley, Grove Road, Malahide, Dublin, EIRE

      IIF 81
    • Bewley's, Northern Cross, Malahide Road, Dublin 17, Ireland

      IIF 82 IIF 83 IIF 84
    • 47, Canons Drive, Edgware, HA8 7RG, United Kingdom

      IIF 85
    • 19, Kimberley Road, London, SW9 9DG

      IIF 86
    • 4 Gladstone Parade, Edgware Road, London, NW2 6JS

      IIF 87
    • 5 Marley, Grove Road, Malahide, Dublin, EIRE

      IIF 88
  • Mr Michael O'sullivan
    Irish born in July 1948

    Resident in Ireland

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

      IIF 89
  • Mr Michael O'sullivan
    Irish born in December 1962

    Resident in Ireland

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

      IIF 90
  • Mr Michael O'sullivan
    Irish born in July 1975

    Resident in Ireland

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

      IIF 91
  • Mr Michael James O'sullivan
    Irish born in January 1948

    Resident in England

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

      IIF 92
  • Mr Michael Gerard O'sullivan
    Irish born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Sas Friarswood, Chipperfield Road, Kings Langley, WD4 9JB, England

      IIF 93
    • Sas House, Chipperfield Road, Kings Langley, WD4 9JB, England

      IIF 94
  • Mr Michael O Sullivan
    Irish born in February 1975

    Resident in United Kingdom

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

      IIF 95
child relation
Offspring entities and appointments 68
  • 1
    ANVILLE INVESTMENTS LIMITED
    10029201
    47 Canons Drive, Edgware, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-02-26 ~ now
    IIF 70 - Director → ME
    2016-02-26 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-09-12
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ARAMARK AIRPORT SERVICES LIMITED - now
    CAMPBELL BEWLEY AIRPORT SERVICES LIMITED
    - 2002-12-20 02876224
    AER RIANTA BEWLEY (UK) LIMITED - 1998-04-30
    AER RIANTA BEWLEY LIMITED - 1995-09-07
    CELLARALL TRADING LIMITED - 1994-01-12
    Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (28 parents)
    Officer
    1999-03-22 ~ 2000-06-20
    IIF 9 - Director → ME
    2000-06-20 ~ 2001-03-16
    IIF 62 - Secretary → ME
  • 3
    ARAMARK BEVERAGES LIMITED - now
    BEWLEY'S TEA AND COFFEE LIMITED
    - 2002-12-20 02131989
    BEWLEY'S COFFEEMAN LIMITED - 1997-02-10
    COFFEEMAN MANAGEMENT LIMITED - 1993-09-23
    MACHEDGE LIMITED - 1987-09-21
    Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (26 parents)
    Officer
    2000-06-20 ~ 2001-03-16
    IIF 65 - Secretary → ME
  • 4
    ARAMARK PARTNERSHIP LTD - now
    CAMPBELL BEWLEY INTERNATIONAL LIMITED
    - 2003-01-03 02115952
    CAMPBELL CATERING INTERNATIONAL LIMITED - 1998-06-26
    Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (30 parents, 6 offsprings)
    Officer
    2000-06-20 ~ 2000-11-14
    IIF 60 - Secretary → ME
  • 5
    AUTOBAR UK (SOUTH) LIMITED - now
    ARABICA COFFEE LIMITED
    - 2007-01-25 02898141
    East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (24 parents)
    Officer
    2000-06-20 ~ 2005-02-15
    IIF 61 - Secretary → ME
  • 6
    AZIONE LIMITED
    - now 08420931
    CBG IRELAND LIMITED
    - 2013-03-26 08420931
    One Eleven Edmund Street Birmingham, Edmund Street, Birmingham, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2013-03-20 ~ 2019-03-08
    IIF 6 - Director → ME
  • 7
    BALCO (U.K.) LIMITED
    FC017910
    Branch Registration, Refer To Parent Registry, Ireland
    Active Corporate (3 parents)
    Officer
    1994-04-18 ~ now
    IIF 49 - Director → ME
    1994-04-18 ~ now
    IIF 55 - Secretary → ME
  • 8
    BATH ST HOTEL LIMITED
    - now 02583856
    SLANEY COOKED MEATS (UK) LIMITED - 1999-12-10
    47 Canons Drive, Canons Drive, Edgware, Middlesex
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2016-05-01 ~ 2025-01-31
    IIF 69 - Director → ME
  • 9
    BEWLEY'S CAFES LIMITED
    - now 02820142
    BEWLEY'S LIMITED - 1999-05-24
    CAMPBELL CATERING LIMITED - 1998-10-29
    SPEED 3536 LIMITED - 1993-06-21
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (20 parents)
    Officer
    2007-11-23 ~ 2019-03-08
    IIF 2 - Director → ME
    2000-06-20 ~ 2004-03-01
    IIF 64 - Secretary → ME
    2006-02-01 ~ 2019-03-08
    IIF 66 - Secretary → ME
  • 10
    BEWLEY'S ORIENTAL CAFES (EDINBURGH) LIMITED
    02901879
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (17 parents)
    Officer
    2007-11-23 ~ 2019-03-08
    IIF 4 - Director → ME
    2000-06-20 ~ 2019-03-08
    IIF 57 - Secretary → ME
  • 11
    BEWLEY'S ORIENTAL CAFES LIMITED
    NI025652
    The Soloist Building, Lanyon Place, Belfast, Northern Ireland
    Active Corporate (11 parents)
    Officer
    2007-11-23 ~ 2019-03-08
    IIF 5 - Director → ME
    1999-03-22 ~ 2000-03-30
    IIF 10 - Director → ME
    1991-06-18 ~ 2019-03-08
    IIF 81 - Secretary → ME
  • 12
    BEWLEY'S TEA AND COFFEE UK (ROASTERY) LIMITED
    - now 01074021 04022650
    BEWLEY'S TEA AND COFFEE UK LIMITED
    - 2018-05-01 01074021 04022650
    BEWLEY'S COFFEE LIMITED
    - 2015-04-07 01074021
    BOLLING COFFEE LIMITED
    - 2013-12-05 01074021
    BOLLING COFFEE SERVICES LIMITED - 1985-01-02
    N.V.S. SYSTEMS LIMITED - 1976-12-31
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2013-03-28 ~ 2019-03-08
    IIF 7 - Director → ME
    2013-03-28 ~ 2019-03-08
    IIF 82 - Secretary → ME
  • 13
    CAFEDIRECT ROASTERY LIMITED - now
    BEWLEY'S TEA AND COFFEE UK LIMITED
    - 2023-10-04 04022650 01074021... (more)
    PEROS LIMITED
    - 2018-05-12 04022650
    Bent Ley Bent Ley Industrial Estate, Meltham, Holmfirth, England
    Active Corporate (24 parents, 1 offspring)
    Equity (Company account)
    4,097 GBP2019-12-31
    Officer
    2015-03-31 ~ 2019-03-08
    IIF 1 - Director → ME
    2015-03-31 ~ 2019-03-08
    IIF 83 - Secretary → ME
  • 14
    CAMPBELL BEWLEY HOLDINGS (UK) LIMITED
    - now 04060935
    PLAINHOP LIMITED
    - 2001-02-08 04060935
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2007-11-23 ~ 2019-03-08
    IIF 3 - Director → ME
    2001-01-03 ~ 2019-03-08
    IIF 67 - Secretary → ME
  • 15
    CAMPBELL CATERING (BELFAST) LIMITED
    - now NI029089
    CAMPBELL CATERING (N.I.) LIMITED
    - 2003-04-16 NI029089 NI029373
    C/o Cleaver Fulton Rankin, 50 Bedford Street, Belfast
    Dissolved Corporate (17 parents)
    Officer
    1999-03-22 ~ 2000-03-15
    IIF 11 - Director → ME
    1995-01-05 ~ 2005-02-23
    IIF 77 - Secretary → ME
  • 16
    CAMPBELL CATERING (N.I.) LIMITED
    - now NI029373 NI029089
    TOP CHEF CATERING SERVICES LIMITED
    - 2003-04-16 NI029373
    C/o Cleaver Fulton Rankin Limited Solicitors, 50 Bedford Street, Belfast, Antrim
    Active Corporate (28 parents)
    Officer
    1995-03-22 ~ 2005-02-23
    IIF 88 - Secretary → ME
  • 17
    CAMPBELL CATERING LIMITED
    - now 02022785 02820142
    LINK CATERING MANAGEMENT SERVICES LIMITED - 2000-03-28
    MARCHSWAY LIMITED - 1986-10-03
    Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (30 parents)
    Officer
    2000-06-20 ~ 2001-03-16
    IIF 63 - Secretary → ME
  • 18
    CARN HILL WINDFARM LIMITED
    NI602158
    Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Belfast, Antrim, Northern Ireland
    Active Corporate (20 parents)
    Equity (Company account)
    5,387,000 GBP2024-12-31
    Officer
    2017-11-21 ~ 2018-06-27
    IIF 21 - Director → ME
  • 19
    CATERWISE FOOD SERVICES LIMITED
    02082827
    Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (24 parents)
    Officer
    2000-06-20 ~ 2001-03-16
    IIF 59 - Secretary → ME
  • 20
    CELTPRO LIMITED
    08598285
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-05 ~ 2013-10-09
    IIF 32 - Director → ME
    2013-07-05 ~ 2013-10-09
    IIF 78 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 21
    CHAPPFORD ESTATES LTD
    08372365
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,696 GBP2015-04-30
    Officer
    2013-01-23 ~ 2013-10-09
    IIF 34 - Director → ME
  • 22
    CHURTON COMMERCIAL PROPERTIES LIMITED
    08931499
    47 Canons Drive, Edgware, Middlesex
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    58,327 GBP2016-03-31
    Officer
    2017-01-10 ~ 2025-06-16
    IIF 53 - Director → ME
  • 23
    CLOONTY WINDFARM LIMITED
    - now NI603290
    CLOO WINDFARM LIMITED - 2010-07-09
    Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Belfast, Antrim, Northern Ireland
    Active Corporate (19 parents)
    Equity (Company account)
    769,000 GBP2024-12-31
    Officer
    2017-11-21 ~ 2018-06-27
    IIF 23 - Director → ME
  • 24
    CORBY KNOWE WINDFARM LIMITED
    NI602488
    Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Belfast, Antrim, Northern Ireland
    Active Corporate (19 parents)
    Equity (Company account)
    1,049,000 GBP2024-12-31
    Officer
    2017-11-21 ~ 2018-06-27
    IIF 22 - Director → ME
  • 25
    CREGGANCONROE WINDFARM LIMITED
    NI602487
    Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Belfast, Antrim, Northern Ireland
    Active Corporate (19 parents)
    Equity (Company account)
    1,508,000 GBP2024-12-31
    Officer
    2017-11-21 ~ 2018-06-27
    IIF 17 - Director → ME
  • 26
    DARLINGTON'S LIMITED
    03112026
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (15 parents)
    Officer
    2011-09-30 ~ 2019-03-08
    IIF 12 - Director → ME
    2011-09-30 ~ 2019-03-08
    IIF 73 - Secretary → ME
  • 27
    DUNBEG WINDFARM LIMITED
    NI602490
    Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Belfast, Antrim, Northern Ireland
    Active Corporate (21 parents)
    Equity (Company account)
    6,444,000 GBP2024-12-31
    Officer
    2017-11-21 ~ 2018-06-27
    IIF 19 - Director → ME
  • 28
    EFFECTIVE PARTNERSHIPS LIMITED
    - now 02435455
    EFFECTIVE CATERING LIMITED - 1996-01-03
    Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2000-06-20 ~ 2001-03-16
    IIF 68 - Secretary → ME
  • 29
    FIRMUS ENERGY (DISTRIBUTION) LIMITED
    - now 05375370
    BGE (NI) DISTRIBUTION LIMITED - 2006-05-04
    BEACHSWITCH LIMITED - 2005-03-17
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (36 parents, 1 offspring)
    Officer
    2012-12-31 ~ 2013-03-26
    IIF 39 - Director → ME
    2014-10-22 ~ 2022-12-31
    IIF 42 - Director → ME
    2006-12-08 ~ 2011-12-08
    IIF 38 - Director → ME
  • 30
    FIRMUS ENERGY (SUPPLY) LIMITED
    - now 05369108
    BGE (NI) SUPPLY LIMITED - 2006-05-04
    OFFICEMILE LIMITED - 2005-03-17
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (42 parents)
    Officer
    2006-12-08 ~ 2011-12-08
    IIF 36 - Director → ME
    2014-10-22 ~ 2022-12-31
    IIF 41 - Director → ME
    2012-12-31 ~ 2013-03-26
    IIF 37 - Director → ME
  • 31
    FSG COMMODITIES LIMITED
    07518376
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    619,746 GBP2015-04-30
    Officer
    2011-02-04 ~ 2013-10-09
    IIF 33 - Director → ME
    2011-02-04 ~ 2013-10-09
    IIF 80 - Secretary → ME
  • 32
    GAELECTRIC CAES NI LIMITED
    NI618940
    C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim
    Dissolved Corporate (12 parents)
    Officer
    2017-03-23 ~ dissolved
    IIF 27 - Director → ME
  • 33
    GAELECTRIC ENERGY STORAGE (UK) LTD
    08611973
    C/o A&l Goodbody Ref: 05501935, Augustine House, Austin Friars, London
    Dissolved Corporate (10 parents)
    Officer
    2017-03-23 ~ dissolved
    IIF 30 - Director → ME
  • 34
    GAELECTRIC GREEN ENERGY LIMITED
    - now NI620250
    DUNBEG LIMITED - 2014-09-23
    Montgomery House Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Bt1 4nx, Belfast, Antrim, Northern Ireland
    Active Corporate (18 parents)
    Equity (Company account)
    1,050,000 GBP2024-12-31
    Officer
    2017-03-23 ~ 2018-04-25
    IIF 28 - Director → ME
  • 35
    GAELECTRIC INTERCONNECTOR TRADING NI LIMITED
    NI631455
    2nd Floor Princes Dock, 14 Clarendon Road, Belfast, Northern Ireland
    Dissolved Corporate (10 parents)
    Officer
    2017-03-23 ~ dissolved
    IIF 25 - Director → ME
  • 36
    GAELECTRIC NATURAL RESOURCES LIMITED
    NI633940
    Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Belfast, Antrim, Northern Ireland
    Active Corporate (16 parents)
    Equity (Company account)
    8,709,000 GBP2024-12-31
    Officer
    2017-11-21 ~ 2018-06-27
    IIF 18 - Director → ME
  • 37
    GAELECTRIC RENEWABLE ENERGY UK BRANCH LIMITED
    NI645788
    2nd Floor, Princes Dock, Clarendon Road, Belfast, United Kingdom
    Dissolved Corporate (2 parents, 16 offsprings)
    Officer
    2017-05-16 ~ dissolved
    IIF 24 - Director → ME
  • 38
    GPP INVESTMENTS LIMITED
    07725053
    19 Kimberley Road, London
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    3,046 GBP2016-03-31
    Officer
    2019-07-05 ~ 2019-08-31
    IIF 52 - Director → ME
  • 39
    HUNTERS CATERING PARTNERSHIP LIMITED
    - now 03269631
    TREVILLCREST LIMITED - 1996-11-19
    Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (28 parents)
    Officer
    2000-06-20 ~ 2001-03-16
    IIF 58 - Secretary → ME
  • 40
    INISHATIVE WINDFARM LIMITED
    NI602489
    Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Belfast, Antrim, Northern Ireland
    Active Corporate (19 parents)
    Equity (Company account)
    865,000 GBP2024-12-31
    Officer
    2017-11-21 ~ 2018-06-27
    IIF 20 - Director → ME
  • 41
    IVERAGH LIMITED
    03711129
    Brywel Associates, 51a Church Street, Caversham, Reading
    Dissolved Corporate (5 parents)
    Officer
    1999-02-10 ~ dissolved
    IIF 44 - Director → ME
  • 42
    MCS KENNY INTERNATIONAL (UK) LIMITED
    - now SC151182
    MCS INTERNATIONAL (U.K) LTD.
    - 2010-02-15 SC151182
    15 Justice Mill Lane, Aberdeen, Scotland
    Dissolved Corporate (19 parents)
    Officer
    2009-03-25 ~ 2013-10-10
    IIF 40 - Director → ME
  • 43
    MICHAEL O'SULLIVAN LIMITED
    09090922
    647 London Road, Isleworth, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-18 ~ dissolved
    IIF 48 - Director → ME
    2014-06-18 ~ dissolved
    IIF 76 - Secretary → ME
  • 44
    MONNABOY WINDFARM LIMITED
    NI603288
    Eversheds Sutherland, 4th Floor, Montgomery House, Montgomery Street, Belfast, Antrim, Northern Ireland
    Active Corporate (19 parents)
    Equity (Company account)
    1,212,000 GBP2024-12-31
    Officer
    2017-11-21 ~ 2018-06-27
    IIF 16 - Director → ME
  • 45
    NERO & BIANCO LIMITED
    07186512
    Bent Ley Bent Ley Industrial Estate, Meltham, Holmfirth, England
    Dissolved Corporate (18 parents)
    Officer
    2015-03-31 ~ 2019-03-08
    IIF 8 - Director → ME
    2015-03-31 ~ 2019-03-08
    IIF 84 - Secretary → ME
  • 46
    NEW CHURTON PROPERTIES LIMITED
    07711679
    47 Canons Drive, Edgware, Middlesex
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    859,199 GBP2016-03-31
    Officer
    2016-12-10 ~ 2025-06-16
    IIF 54 - Director → ME
  • 47
    PREMIER PARTNERSHIP (CATERING) LIMITED
    - now 02334280
    PREMIER CHILD CARE LIMITED - 1994-01-24
    GWENVALE LIMITED - 1989-08-11
    Aramark Limited, 2nd Floor 250 Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire
    Dissolved Corporate (27 parents)
    Officer
    2000-06-20 ~ 2001-03-16
    IIF 56 - Secretary → ME
  • 48
    RADLETT INVESTMENTS LIMITED
    02975973
    47 Canons Drive, Edgware, Harrow, Middlesex
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,764,278 GBP2016-03-31
    Officer
    1994-11-16 ~ 2009-07-15
    IIF 87 - Secretary → ME
  • 49
    REDGORT LIMITED
    08558151
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2013-06-06 ~ 2013-10-09
    IIF 31 - Director → ME
    2013-06-06 ~ 2013-10-09
    IIF 79 - Secretary → ME
  • 50
    REDOG LIMITED
    13984575
    3 Galena Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,069 GBP2024-03-31
    Person with significant control
    2022-03-17 ~ now
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 51
    REGNUM RENEWABLES DEVELOPMENTS NI LIMITED
    NI694768
    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
    2023-02-22 ~ now
    IIF 15 - Director → ME
  • 52
    SAXONTIME LIMITED
    03127095
    47 Canons Drive, Edgware, Harrow, Middlesex
    Active Corporate (6 parents, 1 offspring)
    Officer
    1995-11-23 ~ now
    IIF 86 - Secretary → ME
  • 53
    SMULGEDON WINDFARM (EAST) LTD - now
    SMULGEDON WINDFARM LIMITED
    - 2020-06-30 NI603284
    SMUGLEDON WINDFARM LIMITED - 2010-07-09
    C/o Pinsent Masons, Lanyon Place, Belfast, Northern Ireland
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    -252,291 GBP2024-09-30
    Officer
    2017-03-23 ~ 2018-06-11
    IIF 26 - Director → ME
  • 54
    SUMMIT FORMWORK LIMITED
    08625774
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (1 parent)
    Current Assets (Company account)
    93,660 GBP2015-07-31
    Officer
    2013-07-26 ~ now
    IIF 45 - Director → ME
  • 55
    SUMMIT STRUCTURES CONTRACTS LTD
    14319994
    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
    2022-08-26 ~ now
    IIF 75 - Director → ME
  • 56
    SUMMIT STRUCTURES GROUP LTD
    16673801
    Sas House, Chipperfield Road, Kings Langley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    SUMMIT STRUCTURES LTD
    10258317
    Sas House, Chipperfield Road, Kings Langley, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    887,511 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    2016-06-30 ~ now
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    SUMMIT STRUCTURES PLANT LTD
    13226811
    Sas Friarswood, Chipperfield Road, Kings Langley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,607 GBP2024-06-30
    Person with significant control
    2021-02-25 ~ now
    IIF 93 - Has significant influence or control OE
  • 59
    THE GIFT VOUCHER SHOP LIMITED
    04286835
    Westside, London Road, Hemel Hempstead, Hertfordshire
    Active Corporate (28 parents)
    Officer
    2004-01-29 ~ 2006-03-03
    IIF 51 - Director → ME
  • 60
    TMJF LIMITED
    06985697
    Griffin Court 201 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2009-08-08 ~ 2013-10-09
    IIF 35 - Director → ME
    2009-08-08 ~ 2009-08-09
    IIF 72 - Secretary → ME
  • 61
    TOURISM IRELAND LTD
    NF003576
    5th Floor Bishops Square, Redmonds Hill, Dublin, D15, Ireland
    Active Corporate (20 parents)
    Officer
    2015-12-18 ~ now
    IIF 43 - Director → ME
  • 62
    TULLYNEIL WINDFARM LIMITED
    NI603293
    42-46 Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (12 parents)
    Officer
    2017-03-23 ~ dissolved
    IIF 29 - Director → ME
  • 63
    VALROCK CAPITAL LIMITED
    - now 10297284
    VALROCK PAGE CURRENCIES LIMITED
    - 2018-12-12 10297284
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    2016-07-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 91 - Has significant influence or control as a member of a firm OE
    IIF 91 - Right to appoint or remove directors as a member of a firm OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 64
    VALROCK PRIVATE EQUITY LIMITED
    08681137
    68 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-09 ~ dissolved
    IIF 47 - Director → ME
  • 65
    VON BISMARK LIMITED
    FC032238
    Branch Registration, Refer To Parent Registry
    Active Corporate (2 parents)
    Officer
    2014-12-01 ~ now
    IIF 14 - Director → ME
  • 66
    WESTERN HAVEN DEVELOPMENTS LIMITED
    - now 07576984
    ARDFALLEN HOLDINGS LIMITED
    - 2013-12-04 07576984
    11 Raven Wharf, Lafone Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 71 - Secretary → ME
  • 67
    WESTERN HAVEN PROPERTIES LIMITED
    - now 07157077
    ARDFALLEN LTD
    - 2013-12-04 07157077
    11 Raven Wharf, Lafone Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-10 ~ dissolved
    IIF 13 - Director → ME
  • 68
    WESTERN UNION RETAIL SERVICES GB LIMITED - now
    FEXCO MONEY TRANSFER LIMITED
    - 2009-10-30 02383761
    MT CONSUMER SERVICES LIMITED - 2002-12-12
    WESTERN UNION CONSUMER SERVICES LIMITED - 1991-05-29
    RATESTRONG LIMITED - 1989-07-03
    Manning House 3rd Floor, 22 Carlisle Place, London, England
    Active Corporate (40 parents)
    Officer
    2004-04-06 ~ 2006-06-16
    IIF 50 - Director → ME

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.