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, Michael John

    Related profiles found in government register
  • O'sullivan, Michael John
    British oil company executive born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB

      IIF 1 IIF 2
    • icon of address Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

      IIF 3
    • icon of address Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

      IIF 4 IIF 5 IIF 6
    • icon of address Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

      IIF 9
    • icon of address C/o Bp Indonesia Investment Limited, Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

      IIF 10
  • O'sullivan, Michael John
    British solicitor born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Sheepcote Street, Birmingham, Warwickshire, B16 8AE, England

      IIF 11
  • Osullivan, Michael John
    British director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Frederick Street, Birmingham, West Midlands, B1 3HN

      IIF 12
  • O`sullivan, Michael John
    British none born in February 1951

    Resident in United Knigdom

    Registered addresses and corresponding companies
    • icon of address 36, Frederick Street, Birmingham, West Midlands, B1 3HN, United Kingdom

      IIF 13
  • O'sullivan, John
    British architect born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Sullivan, John
    British company director born in August 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Birches, 43 Eastgate, Hornsea, North Humberside, HU18 1LP

      IIF 15
  • Sullivan, John
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Nexus Building, Suite 501, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 16 IIF 17
    • icon of address 3010, 55, Kensington Gardens Square, London, W2 4BA, United Kingdom

      IIF 18
  • O'sullivan, Michael John
    British commercial director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Frederick Street, Birmingham, West Midlands, B1 3HN

      IIF 19
  • O'sullivan, Michael John
    British company director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dafferns Llp, One Eastwood, Harry Weston Road, Coventry, West Midlands, CV3 2UB, United Kingdom

      IIF 20
  • O'sullivan, Michael John
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sheepcote Street, Birmingham, Warwickshire, B16 8AE, England

      IIF 21
    • icon of address 36, Frederick Street, Birmingham, West Midlands, B1 3HN

      IIF 22 IIF 23 IIF 24
    • icon of address Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands, B1 3HN, United Kingdom

      IIF 39
    • icon of address Cvr Global Llp, Three Brindley Place, 2nd Floor, Birmingham, B1 2JB

      IIF 40
    • icon of address Cvr Global Llp, Three Brindley Place, Birmingham, B1 2JB

      IIF 41
    • icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 42
    • icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, B13HN, United Kingdom

      IIF 43
    • icon of address Three, Brindleyplace, Birmingham, B1 2JB

      IIF 44
    • icon of address Arden Croft, Stratford Road, Wootton Wawen, Henley-in-arden, West Midlands, B95 6AR, England

      IIF 45
    • icon of address Arden Croft, Stratford Road, Wootton Wawen, Warwickshire, B95 6AR

      IIF 46
  • O'sullivan, Michael John
    British lawyer born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sheepcote Street, Birmingham, Warwickshire, B16 8AE, England

      IIF 47
  • O'sullivan, Michael John
    British none born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chamberlain Buildings, 36 Frederick Street, Birmingham, West Midlands, B1 3HN

      IIF 48
    • icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands, B1 3HN

      IIF 49
    • icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands, B1 3HN, England

      IIF 50
  • O'sullivan, Michael John
    British financial director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 3 Circus Place, Bath, Wiltshire, BA1 2PG

      IIF 51
  • O'sullivan, Michael John
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Frederick Street, Birmingham, West Midlands, B1 3HN

      IIF 52
  • O'sullivan, John Michael
    Irish company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Upper Shirley Road, Croydon, Surrey, CR05HF, United Kingdom

      IIF 53
  • O'sullivan, John Michael
    Irish director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127 Upper Shirley Road, Croydon, Surrey, CR0 5HF

      IIF 54
  • O'sullivan, John Michael
    Irish telecoms consultant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Soho Square, London, W1D 3QX

      IIF 55
  • O'sullivan, John
    born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Upper Shirley Road, Croydon, Surrey, CR0 5HF, United Kingdom

      IIF 56
    • icon of address Lahard, Windsor Way, Winchelsea Beach, Winchelsea, East Sussex, TN36 4NH, United Kingdom

      IIF 57
  • Osullivan, John Michael
    Irish director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127 Upper Shirley Road, Croydon, Surrey, CR0 5HF

      IIF 58
  • Osullivan, John Michael
    Irish sales manager born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127 Upper Shirley Road, Croydon, Surrey, CR0 5HF

      IIF 59
  • Sullivan, John Laurence
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 60 IIF 61
    • icon of address Suite 501, The Nexus Building, Letchworth Garden City, Hertfordshire, SG6 9BL, United Kingdom

      IIF 62
    • icon of address C/o Welink Energy (u.k.) Ltd, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 63
  • O'sullivan, John Michael
    born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125/127, Upper Shirley Road, Croydon, Surrey, CR0 5HF, England

      IIF 64 IIF 65
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Sullivan, John
    born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Upper Shirley Road, Croydon, CR0 5HF, United Kingdom

      IIF 67
  • Osullivan, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address Arden Croft, Stratford Road, Wootton Wawen, Warwickshire

      IIF 68
  • O'sullivan, Michael John
    born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 69
    • icon of address 36, Frederick Street, Birmingham, West Midlands, B1 3HN, United Kingdom

      IIF 70
  • Sullivan, John
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, New Road, Hornsea, East Yorkshire, HU18 1PW, United Kingdom

      IIF 71
  • Sullivan, John Laurence
    born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Queen Street, London, EC4R 1EB

      IIF 72
  • Mr John O'sullivan
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 73
  • Mr John Sullivan
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-10, Kensington Garden Square, London, W2 4BA, England

      IIF 74
  • Mr John O'sullivan
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
  • Sullivan, John Laurence
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 76
    • icon of address Suite 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address 3-10, Kensington Garden Square, London, W2 4BA, England

      IIF 85
    • icon of address 8 - 10, Grosvenor Gardens, London, SW1W 0DH, England

      IIF 86
    • icon of address 61, Robinson Road , #10-01, 61 Robinson, Singapore, 068893, Singapore

      IIF 87
  • Sullivan, John Laurence
    British financial director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Purbeck Cottage, Tuckingmill, Tisbury, Salisbury, SP3 6JF, England

      IIF 88
  • Sullivan, John
    British

    Registered addresses and corresponding companies
    • icon of address 34-38, New Road, Hornsea, HU18 1PW, England

      IIF 89
  • Osullivan, John Michael
    Irish director

    Registered addresses and corresponding companies
    • icon of address 127 Upper Shirley Road, Croydon, Surrey, CR0 5HF

      IIF 90 IIF 91
  • Sullivan, John Laurence
    British investment director born in November 1966

    Registered addresses and corresponding companies
    • icon of address 39, Iverna Gardens, London, W8 6TW

      IIF 92
  • Sullivan, John Laurence
    British partner born in November 1966

    Registered addresses and corresponding companies
    • icon of address 39, Iverna Gardens, London, W8 6TW

      IIF 93
  • Sullivan, John Laurence
    born in November 1966

    Registered addresses and corresponding companies
    • icon of address 39 Iverna Gardens, Kensington, London, W8 6TW

      IIF 94
    • icon of address 1, Portview Place, Burraneer Bay, Sydney, New South Wales 2230, Australia

      IIF 95
  • O'sullivan, John

    Registered addresses and corresponding companies
    • icon of address 127, Upper Shirley Road, Croydon, Surrey, CR0 5HF, United Kingdom

      IIF 96
    • icon of address 127, Upper Shirley Road, Croydon, Surrey, CR05HF, United Kingdom

      IIF 97
  • Mr John Laurence Sullivan
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 98
    • icon of address 1580, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 99
    • icon of address Suite 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 100
  • Mr Michael John O'sullivan
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arden Croft, Stratford Road, Wootton Wawen, Henley-in-arden, West Midlands, B95 6AR, England

      IIF 101
    • icon of address Arden Croft, Stratford Road, Wootton Wawen, Henley-in-arden, West Midlands, B96 6AR, England

      IIF 102
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 81 - Director → ME
  • 2
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 83 - Director → ME
  • 3
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -480,668 GBP2024-03-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 87 - Director → ME
  • 4
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 84 - Director → ME
  • 5
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 78 - Director → ME
  • 6
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 82 - Director → ME
  • 7
    AMPYR IDEA HOLDINGS UK LTD - 2023-11-13
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 80 - Director → ME
  • 8
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 79 - Director → ME
  • 9
    icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ dissolved
    IIF 25 - Director → ME
  • 10
    MCD (BRISTOL 2) LIMITED - 2011-11-22
    icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 42 - Director → ME
  • 11
    MCD INVESTMENTS LIMITED - 2010-06-08
    MCD REGENERATION LIMITED - 2008-05-15
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-12 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Cvr Global Llp, Three Brindleyplace, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 23 - Director → ME
  • 13
    MCD (DROITWICH) LIMITED - 2009-02-26
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-12 ~ dissolved
    IIF 35 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 15
    MCD (DERWENT HOUSE) MANAGEMENT LIMITED - 2007-10-19
    icon of address Cvr Global Llp Three Brindley Place, 2nd Floor, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-10 ~ dissolved
    IIF 40 - Director → ME
  • 16
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-18 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 39 - Director → ME
  • 18
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 77 - Director → ME
  • 19
    icon of address Woodgate House, 2-8 Games Road, Barnet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28 GBP2022-11-30
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    ECOSPHERE DEVELOPMENT GROUP LTD - 2023-09-21
    BE RENEWABLE GROUP LTD - 2020-03-02
    B2 ELECTRICAL DESIGN LTD - 2019-04-12
    BARRATT ENERGY DESIGN SERVICES LIMITED - 2017-06-15
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 17 - Director → ME
  • 21
    BE RENEWABLE 41 LIMITED - 2022-01-19
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 16 - Director → ME
  • 22
    icon of address 34 New Road, Hornsea, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,657,805 GBP2023-11-30
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 71 - Director → ME
    icon of calendar 2009-09-26 ~ now
    IIF 89 - Secretary → ME
  • 23
    MCD REGENERATION LIMITED - 2003-09-25
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 37 - Director → ME
  • 24
    icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 31 - Director → ME
  • 25
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-28 ~ dissolved
    IIF 34 - Director → ME
  • 26
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 27 - Director → ME
  • 27
    icon of address Begbies Traynor (central) Llp, 8th Floor One Temple Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 26 - Director → ME
  • 28
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 33 - Director → ME
  • 29
    icon of address Cvr Global Llp, Three Brindleyplace, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-28 ~ dissolved
    IIF 44 - Director → ME
  • 30
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 22 - Director → ME
  • 31
    MCD (CHELMSFORD) LIMITED - 2011-03-30
    icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 38 - Director → ME
  • 32
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-30 ~ dissolved
    IIF 41 - Director → ME
  • 33
    TRICROWN PROPERTIES LIMITED - 2003-10-16
    icon of address Cvr Global Llp, Three Brindley Place, Brimingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 29 - Director → ME
  • 34
    MCD (RESIDENTIAL 5) LIMITED - 2008-12-01
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    IIF 32 - Director → ME
  • 35
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 36 - Director → ME
  • 36
    MCD (EARLSDON PARK INFRASTRUCTURE) LIMITED - 2011-09-19
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,281 GBP2017-04-30
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 13 - Director → ME
  • 37
    MIDLANDS & CITY DEVELOPMENTS LIMITED - 2007-03-07
    icon of address Cvr Global Llp, Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-14 ~ dissolved
    IIF 19 - Director → ME
  • 38
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 11 - Director → ME
  • 39
    MCD (EXTRA CARE) LIMITED - 2012-01-13
    icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 43 - Director → ME
  • 40
    MCD REGENERATION LIMITED - 2015-11-12
    MCD INVESTMENTS LIMITED - 2008-05-15
    MIDCITY DEVELOPMENTS LIMITED - 2004-06-29
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 24 - Director → ME
  • 41
    icon of address Arden Croft Stratford Road, Wootton Wawen, Henley-in-arden, West Midlands, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    174,007 GBP2023-10-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    HALEFLEET LIMITED - 1997-01-28
    icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 28 - Director → ME
  • 43
    OLYMPUS SOLAR 2 LIMITED - 2023-05-31
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 62 - Director → ME
  • 44
    icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    451,973 GBP2021-03-31
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 45
    MCD REGENERATION (PROJECT CONSULTANCY) LTD - 2011-08-16
    INVESTMENTS RESIDENTIAL LTD - 2010-08-10
    MCD (RESIDENTIAL 4) LIMITED - 2008-11-19
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    353,878 GBP2015-11-30
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 50 - Director → ME
  • 46
    icon of address 3-10 Kensington Garden Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 48
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 61 - Director → ME
  • 49
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2012-07-03 ~ dissolved
    IIF 97 - Secretary → ME
  • 50
    icon of address 8th Floor, Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 48 - Director → ME
  • 51
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 49 - Director → ME
  • 52
    icon of address 36 Frederick Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 70 - LLP Designated Member → ME
  • 53
    icon of address Lahard Windsor Way, Winchelsea Beach, Winchelsea, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-30 ~ dissolved
    IIF 57 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to surplus assets - 75% or moreOE
    IIF 75 - Right to appoint or remove membersOE
  • 54
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 60 - Director → ME
  • 55
    icon of address City Financial Investment Company Limited, 62 Queen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 72 - LLP Designated Member → ME
Ceased 34
  • 1
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66,646 GBP2021-11-30
    Officer
    icon of calendar 2010-11-16 ~ 2017-04-19
    IIF 21 - Director → ME
  • 2
    BP EUROPE LIMITED - 2000-11-23
    SILK STREET VENTURES LIMITED - 1990-04-19
    RANKIN KUHN INTERNATIONAL LIMITED - 1982-05-24
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 2018-02-26 ~ 2021-05-07
    IIF 4 - Director → ME
  • 3
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2014-11-01
    IIF 10 - Director → ME
  • 4
    BP TRADING LIMITED - 1981-12-31
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (7 parents, 29 offsprings)
    Officer
    icon of calendar 2018-02-26 ~ 2021-05-07
    IIF 3 - Director → ME
  • 5
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2014-11-01
    IIF 8 - Director → ME
  • 6
    PRICE'S LUBRICANTS LIMITED - 1981-12-31
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2014-12-10
    IIF 5 - Director → ME
  • 7
    CARBORUNDUM RESISTANT MATERIALS LIMITED - 1996-08-09
    CARBORUNDUM COMPANY LIMITED(THE) - 1990-09-01
    CARBORUNDUM DATA SYSTEMS LIMITED - 1984-10-23
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2014-12-10
    IIF 7 - Director → ME
  • 8
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2014-11-01
    IIF 9 - Director → ME
  • 9
    BP FINANCIAL TRADING LIMITED - 2000-02-11
    WHITEWATER OILS LIMITED - 1993-11-23
    icon of address 1 Wellheads Avenue, Dyce, Aberdeen
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2014-11-01
    IIF 2 - Director → ME
  • 10
    TREFOIL PETROLEUM LIMITED - 1987-08-27
    ANRO OIL LIMITED - 1987-06-18
    BRITISH HYDROCARBON CHEMICALS LIMITED - 1987-03-18
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2014-12-10
    IIF 6 - Director → ME
  • 11
    ALNERY NO.683 LIMITED - 1988-05-04
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-09-29 ~ 2000-10-31
    IIF 51 - Director → ME
  • 12
    CASTROL GROUP HOLDINGS PLC - 2024-12-06
    BURMAH CASTROL PLC - 2024-12-06
    THE BURMAH OIL PUBLIC LIMITED COMPANY - 1990-07-30
    icon of address 1 Wellheads Avenue, Dyce, Aberdeen
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-12-31 ~ 2021-05-07
    IIF 1 - Director → ME
  • 13
    ESSEX COUNTY CRICKET GROUND MANAGEMENT COMPANY LIMITED - 2013-03-04
    icon of address Waterloo House, 20 Waterloo Street, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2013-02-01 ~ 2017-04-19
    IIF 47 - Director → ME
  • 14
    icon of address D Field & Co, Crown House, 37 High Street, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2000-06-16
    IIF 59 - Director → ME
  • 15
    COGNIS CAPITAL PARTNERS LLP - 2011-05-10
    icon of address 71-75 Shelton Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2008-05-01
    IIF 94 - LLP Designated Member → ME
  • 16
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,403 GBP2024-06-30
    Officer
    icon of calendar 2021-09-30 ~ 2023-04-06
    IIF 88 - Director → ME
  • 17
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-24 ~ 2024-07-30
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address C/o Welink Energy (u.k.) Ltd, 83 Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-17 ~ 2019-10-17
    IIF 63 - Director → ME
  • 19
    icon of address Woodgate House, 2-8 Games Road, Barnet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28 GBP2022-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2019-12-10
    IIF 86 - Director → ME
  • 20
    icon of address Woodgate House, 2-8 Games Road, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2024-02-02
    IIF 76 - Director → ME
  • 21
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-15 ~ 2011-04-06
    IIF 95 - LLP Member → ME
  • 22
    icon of address 34 New Road, Hornsea, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,657,805 GBP2023-11-30
    Officer
    icon of calendar 2006-06-02 ~ 2010-10-20
    IIF 15 - Director → ME
  • 23
    icon of address 127 Upper Shirley Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-17 ~ 2020-06-01
    IIF 67 - LLP Designated Member → ME
  • 24
    icon of address 69 Banstead Road, Carshalton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,395 GBP2018-01-31
    Officer
    icon of calendar 2008-01-11 ~ 2016-03-31
    IIF 54 - Director → ME
    icon of calendar 2012-01-03 ~ 2017-01-13
    IIF 96 - Secretary → ME
  • 25
    icon of address Cvr Global Llp Three Brindley Place, 2nd Floor, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2012-01-20
    IIF 69 - LLP Designated Member → ME
  • 26
    icon of address Arden Croft Stratford Road, Wootton Wawen, Henley-in-arden, West Midlands, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    174,007 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-04
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    PIROS LIMITED - 2007-02-23
    INTERCEDE 2159 LIMITED - 2007-02-16
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2008-04-28
    IIF 92 - Director → ME
  • 28
    MCD REGENERATION (PROJECT CONSULTANCY) LTD - 2011-08-16
    INVESTMENTS RESIDENTIAL LTD - 2010-08-10
    MCD (RESIDENTIAL 4) LIMITED - 2008-11-19
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    353,878 GBP2015-11-30
    Officer
    icon of calendar 2008-08-20 ~ 2010-10-01
    IIF 52 - Director → ME
    IIF 46 - Director → ME
  • 29
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    icon of calendar 2009-01-21 ~ 2010-01-21
    IIF 93 - Director → ME
  • 30
    icon of address Albany Theatre, Albany Road, Coventry, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-30 ~ 2012-12-11
    IIF 20 - Director → ME
  • 31
    icon of address 35 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-01 ~ 2014-01-01
    IIF 58 - Director → ME
    icon of calendar 2006-03-01 ~ 2014-03-05
    IIF 90 - Secretary → ME
  • 32
    DOWNING WOOD MANAGEMENT LIMITED - 1988-10-12
    icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    4,200 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-12-22
    IIF 68 - Secretary → ME
  • 33
    icon of address 125/127 Upper Shirley Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,467 GBP2024-03-31
    Officer
    icon of calendar 2016-07-06 ~ 2019-07-31
    IIF 56 - LLP Designated Member → ME
    icon of calendar 2020-07-01 ~ 2022-07-27
    IIF 64 - LLP Member → ME
    icon of calendar 2020-02-15 ~ 2020-06-01
    IIF 65 - LLP Member → ME
  • 34
    icon of address 35 Soho Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2011-12-19
    IIF 55 - Director → ME
    icon of calendar 2002-05-09 ~ 2005-08-11
    IIF 91 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.