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, Catherine

    Related profiles found in government register
  • O'sullivan, Catherine
    Irish administration born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210 Shepherds Bush Rd, 210 Shepherds Bush Rd, London, W6 7NJ, United Kingdom

      IIF 1
  • O'sullivan, Catherine
    British business born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 290, Northolt Road, Unit 18-19, Harrow, HA28EB, United Kingdom

      IIF 2
  • O'sullivan, Catherine
    British charity manager born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Doyle Avenue, Cardiff, CF5 3HS, Wales

      IIF 3
  • O'sullivan, Catherine
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Cathedral Road, Cardiff, South Glamorgan, CF11 9PN, United Kingdom

      IIF 4
  • O'sullivan, Catherine
    British managing director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Cathedral Road, Pontcanna, Cardiff, CF11 9PN, Wales

      IIF 5
  • O'sullivan, Catherine
    British voluntary sector manager born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gilfach Goch Community Association, Gilfach Goch Community Association, Cambrian Avenue, Gilfach Goch, Rhondda Cynon Taf, Wales

      IIF 6
  • O'sullivan, Catherine
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge House, Forge Lane, Northwood, HA6 1DP, England

      IIF 7
    • icon of address Forge House, Forge Lane, Northwood, HA6 1DP, United Kingdom

      IIF 8
    • icon of address Forge House, Forge Lane, Northwood, Middlesex, HA6 1DP, England

      IIF 9
    • icon of address 19, Batchworth Heath, Rickmansworth, Hertfordshire, WD3 1QB, England

      IIF 10 IIF 11
  • O Sullivan, Catherine
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vance, Business Park, Gateshead, NE11 9NE, England

      IIF 12
  • Osullivan, Catherine
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge House, Forge Lane, Northwood, HA6 1DP, England

      IIF 13
  • O'sullivan, Catherine

    Registered addresses and corresponding companies
    • icon of address Gilfach Goch Community Association, Cambrian Avenue, Gilfach Goch, Rhondda Cynon Taff, CF39 8TG, Wales

      IIF 14
    • icon of address 19, Batchworth Heath, Moor Park, WD3 1QB, United Kingdom

      IIF 15
    • icon of address Forge House, Forge Lane, Northwood, HA6 1DP, England

      IIF 16
    • icon of address Forge House, Forge Lane, Northwood, Middlesex, HA6 1DP, England

      IIF 17 IIF 18
    • icon of address Gilfach Goch Community Association, Cambrian Avenue, Gilfach Goch, Porth, Mid Glamorgan, CF39 8TG, Wales

      IIF 19
  • Miss Catherine O'sullivan
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Cathedral Road, Cardiff, South Glamorgan, CF11 9PN, United Kingdom

      IIF 20
    • icon of address 187, Cathedral Road, Pontcanna, Cardiff, CF11 9PN, Wales

      IIF 21
  • Ms Catherine Osullivan
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge House, Forge Lane, Northwood, Middlesex, HA6 1DP

      IIF 22
  • Miss Catherine O'sullivan
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge House, Forge Lane, Northwood, HA6 1DP

      IIF 23
    • icon of address Forge House, Forge Lane, Northwood, HA6 1DP, England

      IIF 24
    • icon of address Forge House, Forge Lane, Northwood, Middlesex, HA6 1DP

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Forge House, Forge Lane, Northwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,339 GBP2017-12-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 2
    CISCOTRADER LIMITED - 2015-08-03
    icon of address Forge House, Forge Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-04-02 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Gilfach Goch Community, Recreation Centre Cambrian, Avenue Gilfach Goch Porth, Rhondda Cynon Taff
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 14 - Secretary → ME
  • 4
    icon of address 9 Doyle Avenue, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 3 - Director → ME
  • 5
    3SIXTY GROUP LIMITED - 2006-08-22
    icon of address 7 Cambridge Court, 210 Shepherds Bush Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address Gilfach Goch Community & Recreation Centre Cambrian Avenue, Gilfach Goch, Porth, Rhondda Cynon Taff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 19 - Secretary → ME
  • 7
    icon of address 187 Cathedral Road, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address Forge House, Forge Lane, Northwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,339 GBP2017-12-31
    Officer
    icon of calendar 2014-12-10 ~ 2014-12-31
    IIF 8 - Director → ME
    icon of calendar 2014-12-10 ~ 2014-12-31
    IIF 15 - Secretary → ME
  • 2
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,736 GBP2023-01-31
    Officer
    icon of calendar 2019-01-11 ~ 2019-05-31
    IIF 7 - Director → ME
    icon of calendar 2019-01-11 ~ 2019-05-31
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2019-05-31
    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
  • 3
    icon of address 103 Scotney Gardens St Peters Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ 2012-10-01
    IIF 2 - Director → ME
  • 4
    icon of address 187 Cathedral Road, Pontcanna, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -154,437 GBP2024-01-31
    Officer
    icon of calendar 2017-01-05 ~ 2024-03-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ 2024-03-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 5
    icon of address Vance, Business Park, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,148 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ 2023-09-30
    IIF 12 - Director → ME
  • 6
    CISCOCERTIFIED LIMITED - 2015-07-10
    icon of address 306 Derby Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,337 GBP2023-03-31
    Officer
    icon of calendar 2014-05-01 ~ 2016-04-30
    IIF 11 - Director → ME
    icon of calendar 2013-04-02 ~ 2016-04-30
    IIF 17 - Secretary → ME
  • 7
    COUNCIL OF SOCIAL SERVICE FOR WALES (INCORPORATED) (THE) - 1983-03-21
    icon of address One Canal Parade, Dumballs Road, Cardiff, Wales
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2013-11-28 ~ 2015-11-26
    IIF 6 - Director → ME
  • 8
    icon of address Forge House, Forge Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,897 GBP2018-03-31
    Officer
    icon of calendar 2012-03-01 ~ 2018-04-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2018-04-01
    IIF 25 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.