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

Sullivan, James Alan

    Related profiles found in government register
  • Sullivan, James Alan
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kelsterton Hall, Kelsterton Lane, Flint, CH6 5TH, United Kingdom

      IIF 1 IIF 2
    • icon of address Plas Ifan, Village Road, Northop Hall, Mold, Flintshire, CH7 6HS, Wales

      IIF 3 IIF 4 IIF 5
  • Sullivan, James Alan
    British builder born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kelsterton Hall, Kelsterton, Flint, Clwyd, CH6 5TH

      IIF 6
  • Sullivan, James Alan
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Well House, Bennetts Lane, Hawarden, Deeside, Clwyd, CH5 3HG

      IIF 7
  • Sullivan, James Alan
    British none born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Chester Road, Neston, South Wirral, CH64 9PA, England

      IIF 8
  • Sullivan, James Alan
    British director born in June 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Plas Ifan, Village Road, Northop Hall, Mold, CH7 6HS, Wales

      IIF 9 IIF 10
  • Mr James Alan Sullivan
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Maple Crescent, Hawarden, Deeside, Clwyd, CH5 3NJ

      IIF 11
    • icon of address Glynwood, Village Road, Northop Hall, Mold, CH7 6HT, Wales

      IIF 12
    • icon of address Millcroft, Village Road, Northop Hall, Mold, Flintshire, CH7 6HS, Wales

      IIF 13
    • icon of address Plas Ifan, Village Road, Northop Hall, Mold, Flintshire, CH7 6HS, Wales

      IIF 14
  • Sullivan, James Alan
    British

    Registered addresses and corresponding companies
    • icon of address Kelsterton Hall, Kelsterton, Flint, Clwyd, CH6 5TH

      IIF 15
    • icon of address 1-3, Chester Road, Neston, CH64 9PA, United Kingdom

      IIF 16
  • Sullivan, James Alan
    British director

    Registered addresses and corresponding companies
    • icon of address Well House, Bennetts Lane, Hawarden, Deeside, Clwyd, CH5 3HG

      IIF 17
  • Sullivan, James Alan

    Registered addresses and corresponding companies
    • icon of address Plas Ifan, Village Road, Northop Hall, Mold, Flintshire, CH7 6HS, Wales

      IIF 18
  • Mr James Alan Sullivan
    British born in June 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Plas Ifan, Village Road, Northop Hall, Mold, CH7 6HS, Wales

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Plas Ifan Village Road, Northop Hall, Mold, Flintshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    454,360 GBP2023-10-31
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 4 - Director → ME
    icon of calendar 2011-04-27 ~ now
    IIF 18 - Secretary → ME
  • 2
    icon of address Millcroft Village Road, Northop Hall, Mold, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -106,521 GBP2024-04-30
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Plas Ifan Village Road, Northop Hall, Mold, Flintshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -448,373 GBP2023-10-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Plas Ifan Village Road, Northop Hall, Mold, Flintshire, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,940 GBP2023-10-31
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Millcroft Village Road, Northop Hall, Mold, Flintshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -5,517 GBP2024-04-30
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 1/3 Chester Road, Neston, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
    icon of calendar ~ dissolved
    IIF 17 - Secretary → ME
  • 8
    icon of address 13 Park Road Estate, Timperley, Altrincham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -176,583 GBP2023-05-30
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 13 Park Road Estate Park Road, Timperley, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 10 - Director → ME
Ceased 3
  • 1
    icon of address Phillip Bates & Co Ltd, 1-3 Chester Road, Neston
    Active Corporate (1 parent)
    Equity (Company account)
    315,387 GBP2024-11-30
    Officer
    icon of calendar 2007-08-02 ~ 2014-08-02
    IIF 16 - Secretary → ME
  • 2
    icon of address Plas Ifan Village Road, Northop Hall, Mold, Flintshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -448,373 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Mostyn Hall, Mostyn Estate, Holywell, Flintshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,036,202 GBP2024-12-31
    Officer
    icon of calendar 2002-10-25 ~ 2005-02-01
    IIF 6 - Director → ME
    icon of calendar 2002-10-25 ~ 2005-02-01
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.