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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

O'sullivan, David Thomas

    Related profiles found in government register
  • O'sullivan, David Thomas

    Registered addresses and corresponding companies
    • Unit 1 Devonshire House, Pinner Road, Harrow, Middlesex, HA1 4HZ, England

      IIF 1
    • 20, Three Oaks Close, Ickenham, London, UB10 8DU, United Kingdom

      IIF 2
  • O'sullivan, David
    Irish born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Greys Green Business Centre, Rotherfield Greys, Henley-on-thames, RG9 4QG, England

      IIF 3
  • Osullivan, David
    Irish born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Engine Room, 4-10 Cowley Road, Uxbridge, UB8 2XW, England

      IIF 4
  • O'sullivan, David Thomas
    Irish born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, RG9 4QG, England

      IIF 5
  • O'sullivan, David Thomas
    Irish accountant born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Three Oaks Close, Ickenham, London, UB10 8DU, United Kingdom

      IIF 6
  • O'sullivan, David Thomas
    Irish accountant and company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Three Oaks Close, Ickenham, UB10 8DU, United Kingdom

      IIF 7
  • O'sullivan, David Thomas
    Irish director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Three Oaks Close, Ickenham, UB10 8DU, United Kingdom

      IIF 8
  • O'sullivan, David Thomas
    Irish management accountant born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Joel Street Farm, Joel Street, Pinner, HA5 2PD, England

      IIF 9
  • O'sullivan, David Thomas
    Irish managing director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Three Oaks Close, Ickenham, Uxbridge, Middlesex, UB10 8DU, England

      IIF 10
  • Osullivan, David, M R
    Irish born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House Greys Green Farm, Greys Green, Rotherfield Greys, Henley-on-thames, RG9 4QG, England

      IIF 11
  • O'sullivan, David Thomas
    Irish born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Beauchamp Court, Victors Way, Barnet, EN5 5TZ, England

      IIF 12
    • 5 Beauchamp Court, Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 13
    • The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG, United Kingdom

      IIF 14
    • The Coach House Greys Green Farm, Greys Green, Rotherfield Greys, Henley-on-thames, RG9 4QG, England

      IIF 15
  • O'sullivan, David
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG, United Kingdom

      IIF 16
  • Mr David O'sullivan
    Irish born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Greys Green Business Centre, Rotherfield Greys, Henley-on-thames, RG9 4QG, England

      IIF 17
    • The Coach House Greys Green Farm, Greys Green, Rotherfield Greys, Henley-on-thames, RG9 4QG, England

      IIF 18
  • Mr David Osullivan
    Irish born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Engine Room, 4-10 Cowley Road, Uxbridge, UB8 2XW, England

      IIF 19
  • M R David Osullivan
    Irish born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House Greys Green Farm, Greys Green, Rotherfield Greys, Henley-on-thames, RG9 4QG, England

      IIF 20
  • David O'sullivan
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG, United Kingdom

      IIF 21
  • Mr David Thomas O'sullivan
    Irish born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5 Beauchamp Court, Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 22
    • Devonshire House, 84-88 Pinner Road, Harrow, HA1 4HZ, United Kingdom

      IIF 23
    • The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, RG9 4QG, England

      IIF 24
  • Mr David Thomas O'sullivan
    Irish born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Beauchamp Court, Victors Way, Barnet, EN5 5TZ, England

      IIF 25
    • Unit 5, Devonshire House, 84-88 Pinner Road, Harrow, Middlesex, HA1 4HZ, England

      IIF 26
    • The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 14
  • 1
    ADVANCEPAY LTD
    09691142
    Devonshire House, 84-88 Pinner Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 23 - Has significant influence or control OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    BISHOPSGATE BUSINESS SOLUTIONS LTD
    - now 08104607
    BISHOPSGATE PAYROLL SOLUTIONS LTD
    - 2014-04-29 08104607
    Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-06-01 ~ 2017-06-09
    IIF 10 - Director → ME
  • 3
    CFD HOLDINGS LTD
    15515960
    The Coach House Greys Green Business Centre, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    2024-02-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-02-23 ~ 2024-02-24
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CITY CALLING LIMITED
    - now 07576441
    WASTE CHECK WEIGHT LTD - 2013-04-29
    The Dock, Station Road, Kings Langley, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2014-06-01 ~ 2017-06-09
    IIF 1 - Secretary → ME
  • 5
    OSMAD LIMITED
    12843680
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-08-28 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    OSMAD UK HOLDINGS LTD
    13916220
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-02-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-02-15 ~ 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
  • 7
    PETFORD DEVELOPMENTS LTD
    15907448
    The Coach House Greys Green Farm Greys Green, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    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
    IIF 18 - Right to appoint or remove directors OE
  • 8
    SB UK PAY LIMITED
    15776809
    The Coach House Greys Green Farm Greys Green, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    2024-06-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 9
    SHELCOMPANYBGP131 LIMITED - now
    BGC PAY LTD
    - 2018-08-14 09893124
    BG CARE LTD
    - 2016-10-21 09893124
    Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-11-27 ~ 2017-06-09
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Has significant influence or control OE
  • 10
    SKELLIG CONSTRUCTION LTD
    08407056
    20 Three Oaks Close, Ickenham, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 6 - Director → ME
    2013-02-18 ~ dissolved
    IIF 2 - Secretary → ME
  • 11
    SKELLIG CONSULTING LTD
    14998898
    The Engine Room, 4-10 Cowley Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 12
    STONEBRIDGE BUSINESS SOLUTIONS LTD
    - now 10711584
    A-BO SOLUTIONS LTD
    - 2024-06-04 10711584
    STONEBRIDGE BUSINESS SOLUTIONS LTD
    - 2018-02-06 10711584
    SKELLIG CONTRACTING SOLUTIONS LTD
    - 2017-06-07 10711584
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2017-05-30 ~ 2017-05-30
    IIF 9 - Director → ME
    2017-08-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    STONEBRIDGE CONTRACTING SOLUTIONS LTD
    - now 10744331
    SKELLIG BUSINESS SOLUTIONS LTD - 2017-06-01
    5 Beauchamp Court, Victors Way, Barnet, England
    Active Corporate (2 parents)
    Officer
    2018-05-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 14
    STONEBRIDGE PAYMENT SOLUTIONS LTD
    - now 10744315
    SKELLIG GROUP LTD - 2017-07-04
    5 Beauchamp Court, Victors Way, Barnet, England
    Active Corporate (2 parents)
    Officer
    2018-05-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.