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, Stephen James

    Related profiles found in government register
  • Sullivan, Stephen James
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Chislet Close, Canterbury, Kent, CT3 4LB, England

      IIF 1
    • 153, Mortimer Street, Herne Bay, Kent, CT6 5HA, United Kingdom

      IIF 2
    • 2a Gladstone Road, Peneden Heath, Maidstone, Kent, ME14 2AU

      IIF 3 IIF 4
  • Sullivan, Stephen James
    British events organiser born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • St Andrew House, Dynamix Accountancy, Station Road East, Canterbury, Kent, CT1 2WD, England

      IIF 5
  • Sullivan, Stephen James
    British events planner born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 153, Mortimer Street, Herne Bay, Kent, CT6 5HA

      IIF 6
  • Sullivan, Stephen
    British event organiser born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 Rhodium Point, Spindle Close, Hawkinge, Folkestone, Kent, CT18 7TQ, United Kingdom

      IIF 7
  • Sullivan, Stephen James
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Mortimer Street, Herne Bay, CT6 5HA, United Kingdom

      IIF 8
    • 153, Mortimer Street, Herne Bay, Kent, CT6 5HA

      IIF 9
    • 153, Mortimer Street, Herne Bay, Kent, CT6 5HA, United Kingdom

      IIF 10 IIF 11
    • Bayspace, 153, Mortimer Street, Herne Bay, Kent, CT6 5HA, United Kingdom

      IIF 12
  • Sullivan, Stephen James
    British event organiser born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2 Rhodium Point, Spindle Close, Hawkinge, Folkestone, Kent, CT18 7TQ, United Kingdom

      IIF 13
  • Sullivan, Stephen James
    British events planner born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Mortimer Street, Herne Bay, Kent, CT6 5HA

      IIF 14
    • 153 Mortimer Street, Herne Bay, Kent, CT6 5HA, England

      IIF 15 IIF 16
  • Sullivan, Stephen James
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Rannerdale Drive, Whitehaven, CA28 6LA, United Kingdom

      IIF 17
  • Sullivan, Stephen James
    British manager born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Milburn Croft, Seaton, Workington, CA14 1HR, United Kingdom

      IIF 18
  • Sullivan, Stephen
    English director born in July 1981

    Resident in Gbr

    Registered addresses and corresponding companies
    • 28, Pochard Crescent, Herne Bay, CT6 5SZ, United Kingdom

      IIF 19
  • Mr Stephen James Sullivan
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 153, Mortimer Street, Herne Bay, CT6 5HA, United Kingdom

      IIF 20 IIF 21
    • 153, Mortimer Street, Herne Bay, Kent, CT6 5HA

      IIF 22 IIF 23
  • Mr Stephen James Sullivan
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Drying Shed Lane, Canterbury, Kent, CT1 2FR, United Kingdom

      IIF 24
    • 153, Mortimer Street, Herne Bay, CT6 5HA, United Kingdom

      IIF 25
    • 153, Mortimer Street, Herne Bay, Kent, CT6 5HA

      IIF 26
    • 153 Mortimer Street, Herne Bay, Kent, CT6 5HA, England

      IIF 27 IIF 28
    • 153, Mortimer Street, Herne Bay, Kent, CT6 5HA, United Kingdom

      IIF 29
    • Bayspace, 153, Mortimer Street, Herne Bay, CT6 5HA, United Kingdom

      IIF 30
  • Sullivan, James Stephen
    English consultant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Packett, Stoke In Stoke, ST4 3DZ, United Kingdom

      IIF 31
  • Mr Stephen James Sullivan
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Rannerdale Drive, Whitehaven, CA28 6LA, United Kingdom

      IIF 32
    • 29, Milburn Croft, Seaton, Workington, CA14 1HR, United Kingdom

      IIF 33
  • Mr James Stephen Sullivan
    English born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Packett, Stoke In Stoke, ST4 3DZ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    MALTCLOUD LIMITED - 1998-02-27
    1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    40,938 GBP2024-03-31
    Officer
    2024-11-16 ~ now
    IIF 7 - Director → ME
  • 2
    153 Mortimer Street, Herne Bay, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    189 GBP2023-09-30
    Officer
    2014-09-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    Stephen Sullivan, St Andrew House Dynamix Accountancy, Station Road East, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-28 ~ dissolved
    IIF 5 - Director → ME
  • 4
    LONG ISLAND EVENTS LIMITED - 2018-09-25
    153 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,115 GBP2022-09-30
    Officer
    2014-09-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    FUZZY SHARK EVENTS LIMITED - 2014-10-28
    SOAP TOO LIMITED - 2014-10-15
    153 Mortimer Street, Herne Bay, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -47,016 GBP2022-09-30
    Officer
    2013-08-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    153 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Officer
    2016-05-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    Bayspace, 153 Mortimer Street, Herne Bay, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,719 GBP2024-09-30
    Officer
    2023-09-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    153 Mortimer Street, Herne Bay, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 9
    MARGARITA MEDIA LTD - 2024-09-24
    153 Mortimer Street, Herne Bay, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-09-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-09-25 ~ 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
  • 10
    19 St Peters Street, Canterbury, Kent
    Active Corporate (3 parents)
    Officer
    2019-03-11 ~ now
    IIF 1 - Director → ME
  • 11
    153 Mortimer Street, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-09-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    Chiltern Chambers 37 St. Peters Avenue, Caversham, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-01-07 ~ dissolved
    IIF 3 - Director → ME
  • 13
    Chiltern Chambers 37 St. Peters Avenue, Caversham, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2008-01-07 ~ dissolved
    IIF 4 - Director → ME
  • 14
    153 Mortimer Street, Herne Bay, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    29 GBP2023-09-30
    Officer
    2014-09-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    75 Stour Street, Old Brewery Business Centre, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 19 - Director → ME
  • 16
    29 Milburn Croft, Seaton, Workington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,272 GBP2019-03-31
    Officer
    2015-03-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    35 Rannerdale Drive, Whitehaven, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    153 Mortimer Street, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 19
    25 Packett, Stoke In Stoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
Ceased 2
  • 1
    MALTCLOUD LIMITED - 1998-02-27
    1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    40,938 GBP2024-03-31
    Officer
    2020-01-12 ~ 2022-12-28
    IIF 13 - Director → ME
  • 2
    FUZZY SHARK EVENTS LIMITED - 2014-10-28
    SOAP TOO LIMITED - 2014-10-15
    153 Mortimer Street, Herne Bay, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -47,016 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.