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

Sullivan, Charles Anthony

    Related profiles found in government register
  • Sullivan, Charles Anthony
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 1
    • icon of address Cn House, 4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 2
    • icon of address Cn House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 3 IIF 4 IIF 5
    • icon of address Cn House, Cn House, Brooks Drive, Sk8 3td, Cheadle, SK8 3TD, England

      IIF 6
  • Sullivan, Charles Anthony
    British developer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1TJ, United Kingdom

      IIF 7
  • Sullivan, Charles Anthony
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • Sullivan, Charles Anthony
    British property developer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cn House, 4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 13
    • icon of address Olive Cafe, 88-90 Castle Street, Edgeley, Stockport, SK3 9AL, England

      IIF 14
  • Sullivan, Charles Anthony
    British property investor born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cn House, 4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, England

      IIF 15
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, United Kingdom

      IIF 16 IIF 17
  • Sullivan, Charles Anthony
    British engineer born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westgate Hall, Corporation Street, Newcastle Upon Tyne, NE4 5QD

      IIF 18
  • Sullivan, Charles Anthony
    British property investor born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, United Kingdom

      IIF 19
  • Mr Charles Anthony Sullivan
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cn House, 4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, England

      IIF 20
    • icon of address Cn House, 4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 21 IIF 22
    • icon of address Cn House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 23 IIF 24 IIF 25
    • icon of address Cn House, Cheadle Royal Business Park, Cheadle, SK8 3TD, United Kingdom

      IIF 26
    • icon of address Unit 18-19, Christie Street, Stockport, SK1 4LR, England

      IIF 27
    • icon of address Unit 18-19, Unit 18-19, Christie Street, Stockport, SK1 4LR, England

      IIF 28
  • Sullivan, Charles

    Registered addresses and corresponding companies
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1TJ, United Kingdom

      IIF 29
  • Charles Sullivan
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE21TJ, United Kingdom

      IIF 30
  • Mr Charles Anthony Sullivan
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, England

      IIF 31
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, United Kingdom

      IIF 32
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Royal Oak House Water Street, Caerwys, Mold, Wales
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    910,002 GBP2024-09-30
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Royal Oak House Water Street, Caerwys, Mold, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1,288,933 GBP2024-09-30
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Cn House 4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -273,467 GBP2023-07-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Cn House 4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3,375 GBP2023-07-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Cn House 4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,888 GBP2023-07-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 221 221 Foundry, 4 New Acres Lane, Wandsworth, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,279,011 GBP2024-04-30
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Clarke Nicklin Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of address 118 Mile End Lane, Stockport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    233 GBP2017-12-31
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-12 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    icon of address Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    icon of address Westgate Hall, Corporation Street, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address Cn House, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    icon of address Royal Oak House, Water Street, Caerwys, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    550 GBP2024-09-30
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address Cn House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Cn House Cn House, Brooks Drive, Sk8 3td, Cheadle, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address Cn House 4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    180 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 17
    icon of address Cn House 4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,791 GBP2024-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 18
    icon of address 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90,321 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,984 GBP2023-07-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address 55 Stone Rd, Stone House, Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 7 - Director → ME
    icon of calendar 2023-04-10 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Cn House 4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3,375 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-06-25 ~ 2020-08-20
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Cn House 4 Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,888 GBP2023-07-31
    Person with significant control
    icon of calendar 2017-08-11 ~ 2020-08-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Cn House Cn House, Brooks Drive, Sk8 3td, Cheadle, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-09 ~ 2024-10-18
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE

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.