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, Mark John

    Related profiles found in government register
  • Sullivan, Mark John
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a Old Mill Lane, Formby, Merseyside, L37 3PE, England

      IIF 1
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 2 IIF 3 IIF 4
    • icon of address 116, Duke Street, Liverpool, Merseyside, L1 5JW, United Kingdom

      IIF 5
    • icon of address 23-25, Elbow Lane, Formby, Liverpool, L37 4AB, England

      IIF 6
  • Sullivan, Mark John
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Sullivan, Mark John
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 10
    • icon of address 116, Duke Street, Liverpool, Merseyside, L1 5JW, United Kingdom

      IIF 11
  • Sullivan, Mark John
    British managing director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Canterbury Close, Formby, Liverpool, Merseyside, L37 7HY

      IIF 12
  • Sullivan, Mark John
    British property developer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PA, United Kingdom

      IIF 13
    • icon of address 10 Canterbury Close, Formby, Liverpool, Merseyside, L37 7HY

      IIF 14
    • icon of address Elm Lodge, 14 Elbow Lane, Formby, Liverpool, Merseyside, L37 4AF, United Kingdom

      IIF 15
  • Sullivan, Mark John
    British property developer

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PA, United Kingdom

      IIF 16
    • icon of address Elm Lodge, 14 Elbow Lane, Liverpool, Merseyside, L37 4AF, United Kingdom

      IIF 17
  • Mr Mark Sullivan
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Chartwell Road, Southport, Liverpool, Merseyside, PR8 2QP, United Kingdom

      IIF 18
  • Mr Mark John Sullivan
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Sullivan
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Duke Street, Liverpool, Merseyside, L1 5JW, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    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
  • 3
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    41,981 GBP2024-03-30
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Oakrig House, Canning Road, Southport, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ALPHAMAT LIMITED - 1999-07-14
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    69,417 GBP2024-12-31
    Officer
    icon of calendar 1999-07-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SPEED 4942 LIMITED - 1995-05-22
    PROMEGA SOFTWARE LIMITED - 1999-11-30
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -70,509 GBP2024-07-31
    Officer
    icon of calendar 1995-05-05 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 25 - Has significant influence or controlOE
  • 9
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Flat 2 College Mansions 4 College Path, Formby, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,766 GBP2025-06-30
    Officer
    icon of calendar 2002-06-11 ~ 2006-07-20
    IIF 14 - Director → ME
  • 2
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-07-17
    IIF 12 - Director → ME
  • 3
    ALLERTON PROPERTIES LIMITED - 2004-08-04
    SPEED 9762 LIMITED - 2003-10-28
    icon of address 3rd Floor Lyndean House 43-46 Queens Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-13 ~ 2012-07-06
    IIF 13 - Director → ME
    icon of calendar 2008-03-13 ~ 2012-07-06
    IIF 16 - Secretary → ME
  • 4
    icon of address Station Works Byron Road, Crosby, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    19,754 GBP2024-12-31
    Officer
    icon of calendar 2007-10-10 ~ 2012-07-06
    IIF 15 - Director → ME
    icon of calendar 2007-10-10 ~ 2009-11-10
    IIF 17 - Secretary → ME
  • 5
    SPEED 4942 LIMITED - 1995-05-22
    PROMEGA SOFTWARE LIMITED - 1999-11-30
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -70,509 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-22
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    icon of address 3rd Floor Pacific Chambers, Victoria Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,645 GBP2022-06-30
    Officer
    icon of calendar 2015-06-02 ~ 2022-12-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-16
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.