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, Brian

    Related profiles found in government register
  • O'sullivan, Brian
    Irish born in October 1969

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'sullivan, Brian
    Irish director born in October 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • Britway, Castlelyons, Fermoy, Co. Cork, Ireland

      IIF 14
    • Britway, Castlelyons, Fermoy, Co. Cork, Ireland, Ireland

      IIF 15 IIF 16
    • Isleclash House, Isleclash, Fermoy, Co. Cork, Ireland

      IIF 17
  • O' Sullivan, Brian
    Irish born in October 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • Isleclash House, Isleclash, Fermoy, Cork, P61 F512, Ireland

      IIF 18
  • O'sullivan, Brian
    Irish company director born in August 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Heather House, Torca Road, Dalkey, Dublin, Ireland

      IIF 19 IIF 20
  • O'sullivan, Brian
    Irish director born in August 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 11b Torca Road, Dalkey, Co Dublin, Ireland

      IIF 21
    • 11b Torca Road, Dublin, Dalkey, IRISH, Ireland

      IIF 22
  • O'sullivan, Brian
    Irish ceo born in April 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit B1 Hume Centre, Park West Industrial Estate, Dublin 12, D12 P3V9, Ireland

      IIF 23
  • O’sullivan, Brian
    Irish born in October 1969

    Resident in Ireland

    Registered addresses and corresponding companies
  • O’sullivan, Brian
    Irish director born in October 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • 50, Millennium Way, Lurgan, County Armagh, BT66 8DH, United Kingdom

      IIF 33
  • O Sullivan, Brian
    Irish company director born in October 1969

    Registered addresses and corresponding companies
    • 12 Watergold Building, Douglas, Co Cork, Ireland

      IIF 34
  • O'sullivan, Brian Marcus
    Irish consultant born in April 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 35
  • O'sullivan, Brian Michael
    Irish born in August 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 13 Castle Mews, Old Farm Road, Hampton, TW12 3RJ, England

      IIF 36
    • Venson House, 1 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR

      IIF 37
  • O'sullivan, Brian Michael
    Irish company director born in August 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Heather House, 11b Torca Road, Dalkey, Dublin, Ireland

      IIF 38
    • The Hub, Fowler Avenue, Iq Farnborough, Farnborough, Hampshire, GU14 7JP, United Kingdom

      IIF 39
    • 32 Farney Park, Sandymount, Dublin, 4, Ireland

      IIF 40
    • Venson House, 1 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR

      IIF 41 IIF 42
  • O'sullivan, Brian Michael
    Irish director born in August 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Ifsc House, Custom House Quay, Dublin, Dub1, Ireland

      IIF 43
    • 32 Farney Park, Sandymount, Dublin, 4, Ireland

      IIF 44 IIF 45
    • Venson House, 1 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 46
  • O'sullivan, Brian Michael
    Irish financial analyst born in August 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Heather House, Torca Road, Dalkey, County Dublin, Ireland

      IIF 47
  • O'sullivan, Brian Michael
    Irish financial consultant born in August 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Heather House, Torca Road, Dalkey, Dublin, Co Dublin, Ireland

      IIF 48
  • O'sullivan, Brian Michael
    Irish investment manager born in August 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 32 Farney Park, Sandymount, Dublin, 4, Ireland

      IIF 49
  • O'sullivan, Brian Michael
    Irish financial analyst

    Registered addresses and corresponding companies
    • 32 Farney Park, Sandymount, Dublin, 4, Ireland

      IIF 50
  • Mr Brian O' Sullivan
    Irish born in October 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • Isleclash House, Isleclash, Fermoy, Cork, P61 F512, Ireland

      IIF 51
  • Mr Brian O'sullivan
    Irish born in October 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • 110 Anglesey Business Park, Littleworth Lane, Hednesford, Staffordshire, WS12 1NR

      IIF 52
  • Mr. Brian O'sullivan
    Irish born in October 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 4, Lancaster Way, Stratton Business Park, Biggleswadestratton Business Park, Bedfordshire, SG18 8YL, England

      IIF 53
  • Mr Brian O'sullivan
    Irish born in April 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 54
  • O'sullivan, Brian

    Registered addresses and corresponding companies
    • Britway, Castlelyons, Fermoy, Co. Cork, Ireland

      IIF 55
  • Mr Brian O'sullivan
    Irish born in August 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 11, Longbow Close, Pennine Business Park, Bradley, Huddersfield, West Yorkshire, HD2 1GQ

      IIF 56
child relation
Offspring entities and appointments
Active 35
  • 1
    ALL PURPOSE PACKAGING LIMITED
    - now 02732188 04145121
    LEANMODE LIMITED
    - 2008-09-04 02732188
    Aspect One, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2007-01-31 ~ dissolved
    IIF 15 - Director → ME
  • 2
    BOX - MART LIMITED
    05108698
    Lynn Lane, Shenstone, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    2,560,106 GBP2021-12-31
    Officer
    2022-06-01 ~ now
    IIF 27 - Director → ME
  • 3
    BQUK LIMITED
    - now 08346746
    BETDAQ (UK) LIMITED
    - 2014-09-25 08346746
    Suite 1 St. James's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-01-31
    Officer
    2014-09-08 ~ dissolved
    IIF 19 - Director → ME
  • 4
    BROOMCO (4064) LIMITED
    06019096 00339801, 00474138, 01055136... (more)
    Venson House 1 A C Court, High Street, Thames Ditton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2006-12-05 ~ dissolved
    IIF 46 - Director → ME
  • 5
    EMPIRE TAPES LTD
    - now 02797901
    EMPIRE TAPES PLC - 2025-04-02
    Houndhill Park Bolton Road, Wath-upon-dearne, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,958,737 GBP2024-07-31
    Officer
    2025-05-28 ~ now
    IIF 32 - Director → ME
  • 6
    EXCHANGE TRADING STRATEGIES LIMITED
    05015249
    Suite 1, Third Floor, 11-12 St. James's Square, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-06-30
    Officer
    2014-09-11 ~ dissolved
    IIF 38 - Director → ME
  • 7
    FILLMORE PACKAGING LIMITED
    - now 00553909
    T.FILLMORE(NORWICH)LIMITED - 1993-02-03
    Aspect One, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2007-01-31 ~ dissolved
    IIF 16 - Director → ME
  • 8
    GXUK LIMITED
    - now 04285432
    GLOBAL BETTING EXCHANGE UK LIMITED
    - 2014-09-25 04285432
    LAW 2349 LIMITED - 2001-11-02 02106272, 02237808, 02237994... (more)
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-09-08 ~ dissolved
    IIF 20 - Director → ME
  • 9
    I2I EUROPE LIMITED
    05525570
    110 Anglesey Business Park, Littleworth Lane, Hednesford, Staffordshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    46,567 GBP2023-01-01 ~ 2023-12-31
    Officer
    2024-04-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 10
    JAMES HAMILTON & COMPANY (LURGAN) LIMITED
    NI006169
    50 Millennium Way, Lurgan, County Armagh, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2023-06-13 ~ now
    IIF 28 - Director → ME
  • 11
    JAMES P SIM & CO. LIMITED
    - now SC153026
    PARKTWEED LIMITED - 1994-10-27
    Spiersbridge Business Park, Spiersbridge Avenue, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,897,164 GBP2022-08-31
    Officer
    2025-09-12 ~ now
    IIF 31 - Director → ME
  • 12
    KONECT GLOBAL SOLUTIONS LTD
    14949929
    Unit 4 Lancaster Way, Stratton Business Park, Biggleswade, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 51 - Has significant influence or controlOE
  • 13
    MENFORD PACKAGING
    - now NI017736
    MENFORD CO. LIMITED - 2000-01-01
    MENFORD PACKAGING LIMITED - 1992-11-23
    Central Park, Mallusk, Newtownabbey, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    2006-05-31 ~ dissolved
    IIF 14 - Director → ME
    2006-05-31 ~ dissolved
    IIF 55 - Secretary → ME
  • 14
    ROWPAK CONTAINERS LIMITED
    - now 07577647
    TWP (NEWCO) 103 LIMITED - 2011-06-28 03404297, 05871684, 05999133... (more)
    110 Anglesey Business Park Littleworth Road, Hednesford, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2024-04-08 ~ dissolved
    IIF 17 - Director → ME
  • 15
    SAM MCLERNON HOLDINGS LIMITED
    - now NI055139
    MOYNE SHELF COMPANY (NO.187) LIMITED - 2006-09-26 NI020012, NI022768, NI022876... (more)
    3 Ballyknockan Road, Saintfield, Ballynahinch
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,458 GBP2021-12-31
    Officer
    2022-07-08 ~ now
    IIF 13 - Director → ME
  • 16
    SAM MCLERNON LIMITED
    NI008435
    3 Ballyknockan Road, Saintfield, Ballynahinch, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    108,181 GBP2021-12-31
    Officer
    2022-07-08 ~ now
    IIF 6 - Director → ME
  • 17
    SARCON (NO. 233) LIMITED
    NI062565 NI004425, NI027864, NI028289... (more)
    Central Park, Mallusk Road, Newtownabbey
    Dissolved Corporate (1 parent)
    Officer
    2007-02-12 ~ dissolved
    IIF 34 - Director → ME
  • 18
    SIMPAC (HOLDINGS) LIMITED
    SC375176
    Spiersbridge Business Park, Spiersbridge Avenue, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,483,587 GBP2024-08-31
    Officer
    2025-09-12 ~ now
    IIF 29 - Director → ME
  • 19
    SIMPAC LIMITED
    SC178973
    Spiersbridge Business Park, Spiersbridge Avenue, Thornliebank, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Officer
    2025-09-12 ~ now
    IIF 30 - Director → ME
  • 20
    SMITH & BATESON LIMITED,
    00523345
    Stronghold House, Kitling Road, Knowsley Business Park, Merseyside
    Active Corporate (2 parents)
    Officer
    2019-10-01 ~ now
    IIF 9 - Director → ME
  • 21
    SMITH BATESON HOLDINGS LIMITED
    06659907
    Stronghold House Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-10-01 ~ now
    IIF 5 - Director → ME
  • 22
    SULLEE LTD
    09282487
    840 Ibis Court Centre Park, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -198.23 GBP2024-05-31
    Officer
    2014-10-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 23
    SWANLINE GROUP LIMITED
    - now 04112878
    SWANLINE PRINT LIMITED
    - 2024-01-05 04112878
    LEAVALE RECYCLING LIMITED - 2001-05-09
    Whitebridge Park, Whitebridge Way, Stone, Staffordshire
    Active Corporate (2 parents)
    Officer
    2022-06-01 ~ now
    IIF 25 - Director → ME
  • 24
    SWANLINE HOLDINGS LTD
    13689346
    C/o Swanline Print Ltd Whitebridge Park, Whitebridge Way, Stone, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-06-01 ~ now
    IIF 26 - Director → ME
  • 25
    SWANLINE PAPER & BOARD LIMITED
    11094136
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    164,535 GBP2021-12-31
    Officer
    2022-06-01 ~ now
    IIF 24 - Director → ME
  • 26
    TRUST HOUSES (OVERSEAS) LIMITED
    00776111
    C/o David Thomson, London City Airport Ltd, London City Airport, Royal Docks, London
    Dissolved Corporate (3 parents)
    Officer
    1996-12-20 ~ dissolved
    IIF 47 - Director → ME
  • 27
    VAIOPAK LIMITED
    - now 05486385
    ADDCUP MEDIA LIMITED - 2009-09-17
    ADDCUP LIMITED - 2007-10-30
    Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,280,841 GBP2019-04-30
    Officer
    2019-04-30 ~ now
    IIF 12 - Director → ME
  • 28
    VENSON GROUP PLC
    - now 02712574
    CROSSCATCH ENTERPRISES LIMITED - 1992-06-23
    C/o Grant Thornton Uk Llp, Grant Thornton House, Melton House, London
    Dissolved Corporate (4 parents)
    Officer
    2002-04-22 ~ dissolved
    IIF 49 - Director → ME
  • 29
    WEEDON CORRUGATED PRODUCTS LIMITED
    - now 07550404
    TWP (NEWCO) 96 LIMITED - 2011-04-28 03404297, 05871684, 05999133... (more)
    110 Anglesey Business Park, Littleworth Road Hednesford, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -101,037 GBP2023-12-31
    Officer
    2024-04-08 ~ now
    IIF 3 - Director → ME
  • 30
    WEEDON HOLDINGS LIMITED
    - now 02093884
    FASTSAMPLE LIMITED - 1987-11-19
    110 Anglesey Business Park, Littleworth Road Hednesford, Cannock, Staffordshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    65,598 GBP2023-12-31
    Officer
    2024-04-08 ~ now
    IIF 4 - Director → ME
  • 31
    WEEDON PACKAGING SOLUTION CENTRE LIMITED
    - now 01208323
    HINTON CASE COMPANY LIMITED(THE) - 2006-02-28
    110 Anglesey Business Park, Littleworth Road Hednesford, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,080,683 GBP2023-12-31
    Officer
    2024-04-08 ~ now
    IIF 1 - Director → ME
  • 32
    ZEUS PACKAGING (NI) LIMITED
    - now NI003483
    COOGAN & WATTS LIMITED
    - 2007-06-25 NI003483
    Coogan & Watts Ltd, Central Park, Mallusk, Newtownabbey
    Active Corporate (2 parents)
    Officer
    2007-02-12 ~ now
    IIF 10 - Director → ME
  • 33
    ZEUS PACKAGING (UK) LIMITED
    - now 04145121
    ALL PURPOSE PACKAGING LIMITED
    - 2008-09-04 04145121 02732188
    SOLIDCOVE LIMITED - 2001-02-20
    Unit 4 Lancaster Way, Stratton Business Park, Biggleswade, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    2008-05-14 ~ now
    IIF 11 - Director → ME
  • 34
    ZEUS PACKAGING AGRI LIMITED
    08865806
    Unit 4 Lancaster Way, Stratton Business Park, Biggleswadestratton Business Park, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2014-01-28 ~ now
    IIF 7 - Director → ME
  • 35
    ZEUS PACKAGING INVESTMENTS (UK) LIMITED
    06052597
    Unit 4 Lancaster Way, Stratton Business Park, Biggleswadestratton Business Park, Bedfordshire, England
    Active Corporate (1 parent, 13 offsprings)
    Officer
    2007-01-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    5 STAR BOOKMAKERS LIMITED
    03142621
    Harbour Court Compass Road, North Harbour, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    510 GBP2017-06-30
    Officer
    2002-12-03 ~ 2002-12-23
    IIF 45 - Director → ME
  • 2
    FULFIL NUTRITION GB LIMITED
    12219955
    889 Greenford Road, Greenford, England
    Active Corporate (5 parents)
    Officer
    2019-09-21 ~ 2020-06-16
    IIF 23 - Director → ME
  • 3
    GU MEDICAL LIMITED - now
    THE GENITO-URINARY MANUFACTURING COMPANY LIMITED
    - 2001-10-08 02289145
    CAVERCROFT LIMITED - 1989-05-30
    42-46 Booth Drive, Park Farm South, Wellingborough, Northhamptonshire
    Dissolved Corporate (4 parents)
    Officer
    1995-11-28 ~ 1996-04-29
    IIF 40 - Director → ME
  • 4
    GXUK LIMITED - now
    GLOBAL BETTING EXCHANGE UK LIMITED
    - 2014-09-25 04285432
    LAW 2349 LIMITED - 2001-11-02 02106272, 02237808, 02237994... (more)
    Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-03-21 ~ 2011-12-05
    IIF 21 - Director → ME
  • 5
    I-NEDA LTD
    04549055
    The Hub Fowler Avenue, Iq Farnborough, Farnborough, Hampshire
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,597,519 GBP2024-12-31
    Officer
    2011-04-01 ~ 2023-06-23
    IIF 43 - Director → ME
    2009-02-18 ~ 2010-05-20
    IIF 39 - Director → ME
  • 6
    INTERNATIONAL INVESTMENT & UNDERWRITING LIMITED
    05202627
    16 High Holburn 16 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2004-08-10 ~ 2023-06-23
    IIF 48 - Director → ME
  • 7
    JAMES HAMILTON BEARINGS LIMITED
    NI721316
    50 Millennium Way, Lurgan, County Armagh, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-17 ~ 2025-02-24
    IIF 33 - Director → ME
  • 8
    JOHN BROWNE BOOKMAKERS LIMITED
    - now 03686646
    DEALREMOVE LIMITED - 1999-02-01
    Harbour Court Compass Road, North Harbour, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24 GBP2017-06-30
    Officer
    2002-12-03 ~ 2002-12-23
    IIF 44 - Director → ME
  • 9
    RACECOURSE DATA TECHNOLOGIES LIMITED
    - now 05176278
    WB CO (1329) LIMITED - 2004-07-28 03483266, 03508519, 03508522... (more)
    11 Longbow Close, Pennine Business Park, Bradley, Huddersfield, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,085,855 GBP2024-12-31
    Officer
    2007-02-16 ~ 2023-06-23
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-23
    IIF 56 - Right to appoint or remove directors OE
  • 10
    TRUST HOUSES (OVERSEAS) LIMITED
    00776111
    C/o David Thomson, London City Airport Ltd, London City Airport, Royal Docks, London
    Dissolved Corporate (3 parents)
    Officer
    1996-12-20 ~ 1998-02-24
    IIF 50 - Secretary → ME
  • 11
    VENSON AUTOMOTIVE SOLUTIONS LIMITED
    - now 02714185
    VENSON PROFESSIONAL CONTRACTS LIMITED - 2000-03-10
    UDFM LIMITED. - 1994-11-02
    VENSON SERVICES LIMITED - 1993-09-01
    BOOKRACE LIMITED - 1992-06-23
    13 Castle Mews Castle Mews, Hampton, England
    Active Corporate (5 parents)
    Officer
    2006-12-08 ~ 2023-06-23
    IIF 41 - Director → ME
  • 12
    VENSON HERTS LIMITED
    06023480
    13 Castle Mews Castle Mews, Hampton, England
    Active Corporate (5 parents)
    Officer
    2006-12-08 ~ 2023-06-23
    IIF 36 - Director → ME
  • 13
    VENSON NOTTINGHAM LIMITED
    - now 04215190
    MIVEN (VEHICLES) LIMITED - 2001-07-17
    13 Castle Mews Castle Mews, Hampton, England
    Active Corporate (5 parents)
    Officer
    2006-12-08 ~ 2023-06-23
    IIF 37 - Director → ME
  • 14
    VENSON PROPERTIES LIMITED
    - now 04190602
    MUNDAYS (693) LIMITED - 2001-04-18 02885753, 03243754, 03272281... (more)
    13 Castle Mews Castle Mews, Hampton, England
    Active Corporate (5 parents)
    Officer
    2006-12-08 ~ 2023-06-23
    IIF 42 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.