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

Mr Gregory Mark Sullivan

    Related profiles found in government register
  • Mr Gregory Mark Sullivan
    Australian born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Hyde End Lane, Brimpton, Reading, RG7 4RH, England

      IIF 1
  • Mr Gregory Mark Sullivan
    Australian born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 2
  • Sullivan, Gregory Mark
    Australian accountant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sullivan, Gregory Mark
    Australian clerk born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shalford Dairy, Wasing Estate, Aldermaston, Berkshire, RG7 4NB

      IIF 10
  • Sullivan, Gregory Mark
    Australian director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shalford Dairy, Wasing Estate, Aldermaston, Berkshire, RG7 4NB

      IIF 11
    • icon of address Shalford Dairy, Wasing Estate, Aldermaston, Berkshire, RG7 4NB, United Kingdom

      IIF 12
  • Sullivan, Gregory Mark
    Australian born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakery, Hyde End Lane, Brimpton, Reading, RG7 4RH, England

      IIF 13 IIF 14
  • Sullivan, Gregory Mark
    Australian accountant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shalford Dairy, Wasing Estate, Aldermaston, Reading, Berkshire, RG7 4NB, United Kingdom

      IIF 15
  • Sullivan, Gregory Mark
    Australian

    Registered addresses and corresponding companies
    • icon of address Shalford Dairy, Wasing Estate, Aldermaston, Berkshire, RG7 4NB

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,079 GBP2020-12-31
    Officer
    icon of calendar 1994-07-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address The Old Bakery Hyde End Lane, Brimpton, Reading, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    215,955 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1997-08-06 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address The Old Bakery Hyde End Lane, Brimpton, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    329,710 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 13 - Director → ME
Ceased 11
  • 1
    GREENKEEPING DEPOT LIMITED - 2009-11-12
    THE GREENKEEPING SUPPLY COMPANY LIMITED - 2007-06-13
    WATERTYPE LIMITED - 2001-02-02
    icon of address Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    57,829 GBP2024-12-31
    Officer
    icon of calendar 2002-06-03 ~ 2005-12-30
    IIF 3 - Director → ME
  • 2
    FOCALPEARL LIMITED - 2002-05-23
    AMENITY HOLDINGS LIMITED - 2005-08-19
    icon of address Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    460,995 GBP2021-12-31
    Officer
    icon of calendar 2002-06-03 ~ 2005-12-30
    IIF 8 - Director → ME
  • 3
    GOLF COURSE NEWS INTERNATIONAL LIMITED - 2005-08-19
    BLADE AMENITY LIMITED - 2013-12-19
    CHLOEANDPHOEBE LIMITED - 2007-01-30
    GOLF COURSE NEWS LIMITED - 2001-07-18
    PLAINGUIDE LIMITED - 2001-04-25
    icon of address Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    219,691 GBP2024-12-31
    Officer
    icon of calendar 2002-06-03 ~ 2005-12-30
    IIF 6 - Director → ME
  • 4
    CHARLIEANDMAX LIMITED - 2005-10-20
    AMENITY TECHNOLOGY LIMITED - 2005-08-19
    HIGHWAY ENTERPRISES LIMITED - 1995-11-27
    AMENITY TECHNOLOGY PRODUCTS LIMITED - 2002-06-25
    icon of address Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    474,774 GBP2024-12-31
    Officer
    icon of calendar 2002-06-03 ~ 2005-12-30
    IIF 4 - Director → ME
  • 5
    FIBRE 7 UK LIMITED - 2018-07-30
    PILLSBURY 002 LIMITED - 2007-03-08
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,630,467 GBP2017-12-31
    Officer
    icon of calendar 2007-03-07 ~ 2009-06-16
    IIF 10 - Director → ME
  • 6
    LETTUCE DESIGN LIMITED - 2004-09-17
    GLASSWIDE LIMITED - 2000-10-12
    icon of address Overdene House 49 Church Street, Theale, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-03 ~ 2005-12-30
    IIF 9 - Director → ME
  • 7
    icon of address The Old Bakery Hyde End Lane, Brimpton, Reading, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    215,955 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-04
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    icon of address 18 Westdown Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-29 ~ 2002-02-15
    IIF 7 - Director → ME
  • 9
    SHELBY SEARCH LTD - 2020-02-04
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,402 GBP2020-07-31
    Officer
    icon of calendar 2017-12-06 ~ 2019-12-04
    IIF 15 - Director → ME
  • 10
    icon of address Prama House, 267 Banbury Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,500 GBP2024-07-31
    Officer
    icon of calendar 2000-07-20 ~ 2010-03-30
    IIF 16 - Secretary → ME
  • 11
    INDIGROW LIMITED - 2005-10-20
    CHARLIEANDMAX LTD - 2007-06-12
    GAP SELECT RECRUITMENT LIMITED - 2001-11-30
    LETTUCE RECRUIT LIMITED - 2003-05-14
    HYDROMULCH LIMITED - 2005-08-19
    icon of address Overdene House 49 Church Street, Theale, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-03 ~ 2005-12-30
    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 12 November 2025 and licensed under the Open Government Licence v3.0.