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

Michael O'sullivan

    Related profiles found in government register
  • Michael O'sullivan
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Mr Michael O'sullivan
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36, Coggeshall Road, Braintree, Essex, CM7 9BY, England

      IIF 2
    • Yard 22, Grove Farm, Brook Street, Brentwood, Essex, CM14 5NG, England

      IIF 3
    • C/0 Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, Oxford Street, Manchester, M1 4PB

      IIF 4
    • 1st Floor Watermill House, Chevening Road, Chipstead, Sevenoaks, TN13 2RY, England

      IIF 5 IIF 6 IIF 7
    • Building 18, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 10
  • Sam Michael O'sullivan
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 286b, Chase Road, Southgate, London, N14 6HF, England

      IIF 11
  • Mr Sam Michael O'sullivan
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Watermill House, Chevening Road, Chipstead, Sevenoaks, TN13 2RY, England

      IIF 12
  • Mr Sam Michael O’sullivan
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Thremhall Park, Start Hill, Bishop's Stortford, CM22 7WE, England

      IIF 13
  • O'sullivan, Michael
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Watermill House, Chevening Road, Chipstead, Sevenoaks, TN13 2RY, England

      IIF 14 IIF 15 IIF 16
    • Unit 5 The Crown, 16 High Street, Seal, Sevenoaks, Kent, TN15 0AJ, United Kingdom

      IIF 17
  • O'sullivan, Michael
    British consultant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cohen Close, Black Notley, Braintree, Essex, CM77 8FJ, United Kingdom

      IIF 18
  • O'sullivan, Michael
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 36, Coggeshall Road, Braintree, Essex, CM7 9BY

      IIF 19
    • 36, Coggeshall Road, Braintree, Essex, CM7 9BY, England

      IIF 20
    • 6, Cohen Close, Black Notley, Braintree, Essex, CM77 8FJ, England

      IIF 21
    • 15, Walthamstow Business Centre, Clifford Road, London, E17 4SX, England

      IIF 22
    • 1st Floor, Watermill House, Chevening Road, Chipstead, Sevenoaks, TN13 2RY, England

      IIF 23
    • Unit 5 The Crown, 16 High Street, Seal, Sevenoaks, Kent, TN15 0AJ, England

      IIF 24
    • Unit 5, The Crown, 16 High Street Seal, Sevenoaks, Kent, TN15 0AJ, United Kingdom

      IIF 25 IIF 26
  • O'sullivan, Sam Michael
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 286b, Chase Road, Southgate, London, N14 6HF, England

      IIF 27
  • O'sullivan, Sam Michael
    British contracts manager born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Springfield, Braintree, CM77 6GE, United Kingdom

      IIF 28
  • O'sullivan, Sam Michael
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Watermill House, Chevening Road, Chipstead, Sevenoaks, TN13 2RY, England

      IIF 29
    • Unit 5 The Crown, 16 High Street, Seal, Sevenoaks, Kent, TN15 0AJ, England

      IIF 30
    • Unit 5 The Crown, 16 High Street, Seal, Sevenoaks, Kent, TN15 0AJ, United Kingdom

      IIF 31
  • O’sullivan, Sam Michael
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Thremhall Park, Start Hill, Bishop's Stortford, CM22 7WE, England

      IIF 32
  • O'sullivan, Sam

    Registered addresses and corresponding companies
    • 7, Springfield, Braintree, CM77 6GE, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 23
  • 1
    ABSOLUT BUILDING SOLUTIONS LIMITED - now
    PORTERHOUSE SOLUTIONS LIMITED
    - 2014-07-18 07209474
    Little Drakes Barn, Drakes Lane, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,279 GBP2018-03-31
    Officer
    2010-03-31 ~ 2013-08-28
    IIF 18 - Director → ME
  • 2
    ALLIANCE LONDON LTD
    12334791
    1st Floor, Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    180,119 GBP2024-01-31
    Officer
    2019-11-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    BRJB HOLDINGS LIMITED
    15287321
    Yard 22 Grove Farm, Brook Street, Brentwood, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-04-24 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BRONZE TANNING AND BEAUTY LTD
    10653187
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,500 GBP2021-03-31
    Officer
    2017-03-06 ~ 2018-02-13
    IIF 20 - Director → ME
    Person with significant control
    2017-03-06 ~ 2018-02-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CAPITAL VENTURES GROUP LTD
    14061948
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-03-31
    Person with significant control
    2022-04-22 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CONFIDENTIA UK LIMITED
    12022499
    18 St. Thomas Road, Brentwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    320,522 GBP2023-05-31
    Person with significant control
    2019-05-29 ~ 2022-10-14
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    CONSULTANCY NO18 LTD
    15724227
    286b Chase Road, Southgate, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    CROFTERS CONTRACTING LTD - now
    CROFTERS FOOD DISTRIBUTION LTD - 2025-01-20
    CROFTERS WINE BAR LIMITED
    - 2024-03-25 14739128
    50 Princes Street, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-17 ~ 2024-03-21
    IIF 14 - Director → ME
    Person with significant control
    2023-03-17 ~ 2024-03-21
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    ICONTRACTORS LIMITED
    07731101
    Ferncroft Accountants, 16 High Street, Seal, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-05 ~ 2013-05-01
    IIF 21 - Director → ME
  • 10
    INDIGO CONTRACTORS LTD
    09536098
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    16,490 GBP2016-05-31
    Officer
    2015-04-10 ~ 2015-04-16
    IIF 24 - Director → ME
  • 11
    INDIGO SAFETY LIMITED
    - now 08959501
    PHS CONSULTANCY (LONDON) LTD
    - 2015-04-21 08959501
    The Stables, Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,318 GBP2017-03-31
    Officer
    2014-03-26 ~ 2015-04-30
    IIF 22 - Director → ME
  • 12
    MABS CONTRACTORS LIMITED
    - now 09123361
    MBAS CONTRACTORS LIMITED
    - 2014-07-10 09123361
    15 Walthamstow Business Centre, Clifford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-09 ~ dissolved
    IIF 30 - Director → ME
  • 13
    MINDEN LONDON LTD
    09039374
    C/0 Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Fixed Assets (Company account)
    3,862 GBP2015-10-31
    Officer
    2014-05-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    MJY LTD
    10252819
    1st Floor, Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48,216 GBP2018-07-31
    Officer
    2016-06-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    OUTSOURCED BACK OFFICE MANAGEMENT LTD
    - now 13865566
    OUTSOURCED BACK OFFICE MANAGMENT LTD
    - 2022-01-28 13865566
    1st Floor Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,854 GBP2024-03-31
    Person with significant control
    2022-01-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 16
    PHS CONTRACTORS LTD
    08512241
    Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 25 - Director → ME
  • 17
    PHS CONTRACTS LIMITED
    09356132
    Unit 5 The Crown 16 High Street, Seal, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-16 ~ dissolved
    IIF 26 - Director → ME
  • 18
    SHINE BEAUTY ROOMS LIMITED
    08914532
    36 Coggeshall Road, Braintree, Essex
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -73,646 GBP2016-03-31
    Officer
    2017-01-31 ~ dissolved
    IIF 19 - Director → ME
  • 19
    SKYLIMIT CONSULTANCY LTD
    09045768
    Unit 5 The Crown 16 High Street, Seal, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-05-19 ~ dissolved
    IIF 31 - Director → ME
  • 20
    TASK CONSTRUCTION & PLANT LTD
    16794385
    Thremhall Park, Start Hill, Bishop's Stortford, England
    Active Corporate (1 parent)
    Officer
    2025-10-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-10-19 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 21
    TASK CONSULTANCY LTD
    10140122
    The Stables, Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TASK MULTI BUILDING SERVICES LTD
    - now 10718829
    TASK BUILDING CONTRACTORS LTD
    - 2017-05-20 10718829
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-10 ~ dissolved
    IIF 28 - Director → ME
    2017-04-10 ~ dissolved
    IIF 33 - Secretary → ME
  • 23
    ZENTRIX LTD
    16200166
    1st Floor Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.