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, Mark Michael

    Related profiles found in government register
  • O'sullivan, Mark Michael
    British business owner born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Moreton Road, Shirley, Solihull, Birmingham, B90 3EH, United Kingdom

      IIF 1
  • O'sullivan, Mark Michael
    British commercial director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, 2b Victoria Works, Vittoria Street, Birmingham, B1 3PE

      IIF 2
    • icon of address Bwb Rosemount Avenue, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 3
  • O'sullivan, Mark Michael
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 333-335, High Street, Bangor, Gwynedd, LL57 1YA, Wales

      IIF 4
    • icon of address 333-335, High Street, Bangor, LL57 1YA, Wales

      IIF 5 IIF 6
    • icon of address 21b, 57 Frederick St, Birmingham B1 3hs, 21b, 57 Frederick Street, Squibble (kim Leary), Birmingham, B1 3HS, England

      IIF 7
    • icon of address 235, Dudley Road, Winson Green, Birmingham, West Midlands, B18 4EJ, England

      IIF 8
    • icon of address Grosvenor House, 11 St Pauls Square, Birmingham, B3 1RB, England

      IIF 9
    • icon of address Unit 4, Three Spires House, Station Road, Lichfield, WS13 6HX, England

      IIF 10
  • O'sullivan, Mark Michael
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corkfield Apartments, Flat B-616, 296 Pershore Road, Birmingham, B5 7SJ, United Kingdom

      IIF 11
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 12
    • icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 13
    • icon of address 43, Moreton Road, Shirley, Solihull, B90 3EH, United Kingdom

      IIF 14
    • icon of address Springfield House, 99/101 Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8JR, United Kingdom

      IIF 15
  • O'sullivan, Mark Michael
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avebury House, 55 Newhall Street, Birmingham, B3 3RB, England

      IIF 16
  • O'sullivan, Mark Michael
    British none born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Moreton Road, Shirley, Solihull, West Midlands, B90 3EH, England

      IIF 17
  • O’sullivan, Mark Michael
    British sales director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Moreton Road, Shirley, Solihull, B90 3EH, England

      IIF 18
  • O'sullivan, Mark
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 19
  • O'sullivan, Mark Michael
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 333-335, High Street, Bangor, Gwynedd, LL57 1YA, Wales

      IIF 20
  • Mr Mark Michael O'sullivan
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 333-335, High Street, Bangor, Gwynedd, LL57 1YA, Wales

      IIF 21 IIF 22
    • icon of address Grosvenor House, 11 St Pauls Square, Birmingham, B3 1RB, England

      IIF 23
    • icon of address Unit 46 Rovex Business Park, Hay Hall Road, Tyseley, Birmingham, B11 2AQ, England

      IIF 24
    • icon of address 27, Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND, England

      IIF 25
    • icon of address Unit 4, Three Spires House, Station Road, Lichfield, WS13 6HX, England

      IIF 26
    • icon of address The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, Lichfield, WS14 0ND, United Kingdom

      IIF 27
    • icon of address 9, High Street, Madeley, Telford, TF7 5AQ, England

      IIF 28
  • Mr Mark Michael O’sullivan
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fruition Accountancy Ltd, Unit 4, Three Spires House, Station Road, Lichfield, WS13 6HX, England

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 9 High Street, Madeley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -576,687 GBP2020-12-31
    Officer
    icon of calendar 2012-12-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    EVVENTI LTD - 2024-12-11
    icon of address C/o Fruition Accountancy Ltd Unit 4, Three Spires House, Station Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,108 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    WOODSHIRES HOLDINGS LIMITED - 2025-02-20
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -2,282 GBP2024-09-30
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Unit 4, Three Spires House, Station Road, Lichfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 13 Frederick Road, Sutton Coldfield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2024-03-05 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Avebury House, 55 Newhall Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 333-335 High Street, Bangor, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 8
    icon of address The Gatehouse, Vittoria Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -47,358 GBP2015-12-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 333-335 High Street, Bangor, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-09-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 10
    icon of address Grosvenor House, 11 St Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,191 GBP2022-06-30
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    CORNERSTONE BESPOKE LIMITED - 2019-08-14
    icon of address Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,169 GBP2024-08-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Springfield House, 99/101 Crossbrook Street, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 15 - Director → ME
Ceased 9
  • 1
    BIRMINGHAM TECH WEEK CIC - 2020-12-17
    icon of address Icentrum, Holt Street, Birmingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,930 GBP2024-12-30
    Officer
    icon of calendar 2019-08-07 ~ 2020-08-12
    IIF 7 - Director → ME
  • 2
    EVVENTI LTD - 2024-12-11
    icon of address C/o Fruition Accountancy Ltd Unit 4, Three Spires House, Station Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,108 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-08-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 3 Paramour Street, Ash, Canterbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ 2017-10-06
    IIF 1 - Director → ME
  • 4
    icon of address Gothic House, Barker Gate, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,040 GBP2024-03-31
    Officer
    icon of calendar 2014-06-01 ~ 2015-06-28
    IIF 2 - Director → ME
  • 5
    icon of address 333-335 High Street, Bangor, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-02 ~ 2022-07-14
    IIF 6 - Director → ME
  • 6
    icon of address Grosvenor House, 11 St Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,191 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-11-02
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    icon of address 333-335 High Street, Bangor, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-05 ~ 2022-07-14
    IIF 5 - Director → ME
  • 8
    VITTORIA ENTERPRISES LTD - 2020-07-10
    icon of address 121 Sloane Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -600,960 GBP2023-09-30
    Officer
    icon of calendar 2017-02-17 ~ 2022-09-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2021-01-22
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 3rd Floor Colmore Circus, Colmore Circus Queensway, Birmingham, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-04-04 ~ 2019-11-29
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.