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 company director born in October 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Isleclash House, Isleclash, Fermoy, Co. Cork, Ireland

      IIF 1
  • O'sullivan, Brian
    Irish director 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
    • icon of address 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
    • icon of address 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
    • icon of address 11b Torca Road, Dalkey, Co Dublin, Ireland

      IIF 21
    • icon of address 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
    • icon of address Unit B1 Hume Centre, Park West Industrial Estate, Dublin 12, D12 P3V9, Ireland

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

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Isleclash House, Isleclash, Fermoy, Co. Cork, Ireland

      IIF 24 IIF 25 IIF 26
    • icon of address 50, Millennium Way, Lurgan, County Armagh, BT66 8DH, United Kingdom

      IIF 29
    • icon of address Houndhill Park, Bolton Road, Wath-upon-dearne, Rotherham, S63 7LG, England

      IIF 30
  • O Sullivan, Brian
    Irish company director born in October 1969

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

      IIF 31
  • O'sullivan, Brian Marcus
    Irish consultant born in April 1969

    Resident in Ireland

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

      IIF 32
  • O'sullivan, Brian Michael
    Irish company director born in August 1963

    Resident in Ireland

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

      IIF 33
    • icon of address The Hub, Fowler Avenue, Iq Farnborough, Farnborough, Hampshire, GU14 7JP, United Kingdom

      IIF 34
    • icon of address 32 Farney Park, Sandymount, Dublin, 4, Ireland

      IIF 35
    • icon of address Venson House, 1 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR

      IIF 36 IIF 37 IIF 38
  • O'sullivan, Brian Michael
    Irish director born in August 1963

    Resident in Ireland

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

      IIF 39
    • icon of address 13 Castle Mews, Old Farm Road, Hampton, TW12 3RJ, England

      IIF 40
    • icon of address 32 Farney Park, Sandymount, Dublin, 4, Ireland

      IIF 41 IIF 42
    • icon of address Venson House, 1 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 43
  • O'sullivan, Brian Michael
    Irish financial analyst born in August 1963

    Resident in Ireland

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

      IIF 44
  • O'sullivan, Brian Michael
    Irish financial consultant born in August 1963

    Resident in Ireland

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

      IIF 45
  • O'sullivan, Brian Michael
    Irish investment manager born in August 1963

    Resident in Ireland

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

      IIF 46
  • O'sullivan, Brian Michael
    Irish financial analyst

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

      IIF 47
  • Mr Brian O' Sullivan
    Irish born in October 1969

    Resident in Ireland

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

      IIF 48
  • Mr Brian O'sullivan
    Irish born in October 1969

    Resident in Ireland

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

      IIF 49
  • Mr. Brian O'sullivan
    Irish born in October 1969

    Resident in Ireland

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

      IIF 50
  • Mr Brian O'sullivan
    Irish born in April 1969

    Resident in Ireland

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

      IIF 51
  • O'sullivan, Brian

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

      IIF 52
  • Mr Brian O'sullivan
    Irish born in August 1963

    Resident in Ireland

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

      IIF 53
child relation
Offspring entities and appointments
Active 32
  • 1
    LEANMODE LIMITED - 2008-09-04
    icon of address Aspect One, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Lynn Lane, Shenstone, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    2,560,106 GBP2021-12-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 27 - Director → ME
  • 3
    BETDAQ (UK) LIMITED - 2014-09-25
    icon of address 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
    icon of calendar 2014-09-08 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2006-12-05 ~ dissolved
    IIF 43 - Director → ME
  • 5
    EMPIRE TAPES PLC - 2025-04-02
    icon of address Houndhill Park Bolton Road, Wath-upon-dearne, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,958,737 GBP2024-07-31
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2014-09-11 ~ dissolved
    IIF 33 - Director → ME
  • 7
    T.FILLMORE(NORWICH)LIMITED - 1993-02-03
    icon of address Aspect One, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 4 - Director → ME
  • 8
    GLOBAL BETTING EXCHANGE UK LIMITED - 2014-09-25
    LAW 2349 LIMITED - 2001-11-02
    icon of address Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2024-04-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 50 Millennium Way, Lurgan, County Armagh, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address Unit 4 Lancaster Way, Stratton Business Park, Biggleswade, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 48 - Has significant influence or controlOE
  • 12
    MENFORD CO. LIMITED - 2000-01-01
    MENFORD PACKAGING LIMITED - 1992-11-23
    icon of address Central Park, Mallusk, Newtownabbey, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2006-05-31 ~ dissolved
    IIF 52 - Secretary → ME
  • 13
    TWP (NEWCO) 103 LIMITED - 2011-06-28
    icon of address 110 Anglesey Business Park Littleworth Road, Hednesford, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2024-04-08 ~ dissolved
    IIF 9 - Director → ME
  • 14
    MOYNE SHELF COMPANY (NO.187) LIMITED - 2006-09-26
    icon of address 3 Ballyknockan Road, Saintfield, Ballynahinch
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,458 GBP2021-12-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address 3 Ballyknockan Road, Saintfield, Ballynahinch, Co Down
    Active Corporate (3 parents)
    Equity (Company account)
    108,181 GBP2021-12-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address Central Park, Mallusk Road, Newtownabbey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-12 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address Stronghold House, Kitling Road, Knowsley Business Park, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address Stronghold House Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address 840 Ibis Court Centre Park, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -198.23 GBP2024-05-31
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 20
    LEAVALE RECYCLING LIMITED - 2001-05-09
    SWANLINE PRINT LIMITED - 2024-01-05
    icon of address Whitebridge Park, Whitebridge Way, Stone, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 25 - Director → ME
  • 21
    icon of address C/o Swanline Print Ltd Whitebridge Park, Whitebridge Way, Stone, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 26 - Director → ME
  • 22
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    164,535 GBP2021-12-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 24 - Director → ME
  • 23
    icon of address C/o David Thomson, London City Airport Ltd, London City Airport, Royal Docks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-20 ~ dissolved
    IIF 44 - Director → ME
  • 24
    ADDCUP MEDIA LIMITED - 2009-09-17
    ADDCUP LIMITED - 2007-10-30
    icon of address Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,280,841 GBP2019-04-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 16 - Director → ME
  • 25
    CROSSCATCH ENTERPRISES LIMITED - 1992-06-23
    icon of address C/o Grant Thornton Uk Llp, Grant Thornton House, Melton House, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-22 ~ dissolved
    IIF 46 - Director → ME
  • 26
    TWP (NEWCO) 96 LIMITED - 2011-04-28
    icon of address 110 Anglesey Business Park, Littleworth Road Hednesford, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -101,037 GBP2023-12-31
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 7 - Director → ME
  • 27
    FASTSAMPLE LIMITED - 1987-11-19
    icon of address 110 Anglesey Business Park, Littleworth Road Hednesford, Cannock, Staffordshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    65,598 GBP2023-12-31
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 8 - Director → ME
  • 28
    HINTON CASE COMPANY LIMITED(THE) - 2006-02-28
    icon of address 110 Anglesey Business Park, Littleworth Road Hednesford, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,080,683 GBP2023-12-31
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 5 - Director → ME
  • 29
    COOGAN & WATTS LIMITED - 2007-06-25
    icon of address Coogan & Watts Ltd, Central Park, Mallusk, Newtownabbey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-12 ~ now
    IIF 1 - Director → ME
  • 30
    ALL PURPOSE PACKAGING LIMITED - 2008-09-04
    SOLIDCOVE LIMITED - 2001-02-20
    icon of address Unit 4 Lancaster Way, Stratton Business Park, Biggleswade, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 15 - Director → ME
  • 31
    icon of address Unit 4 Lancaster Way, Stratton Business Park, Biggleswadestratton Business Park, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 12 - Director → ME
  • 32
    icon of address Unit 4 Lancaster Way, Stratton Business Park, Biggleswadestratton Business Park, Bedfordshire, England
    Active Corporate (1 parent, 12 offsprings)
    Officer
    icon of calendar 2007-01-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address Harbour Court Compass Road, North Harbour, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    510 GBP2017-06-30
    Officer
    icon of calendar 2002-12-03 ~ 2002-12-23
    IIF 42 - Director → ME
  • 2
    icon of address 889 Greenford Road, Greenford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-21 ~ 2020-06-16
    IIF 23 - Director → ME
  • 3
    THE GENITO-URINARY MANUFACTURING COMPANY LIMITED - 2001-10-08
    CAVERCROFT LIMITED - 1989-05-30
    icon of address 42-46 Booth Drive, Park Farm South, Wellingborough, Northhamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-28 ~ 1996-04-29
    IIF 35 - Director → ME
  • 4
    GLOBAL BETTING EXCHANGE UK LIMITED - 2014-09-25
    LAW 2349 LIMITED - 2001-11-02
    icon of address Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2011-12-05
    IIF 21 - Director → ME
  • 5
    icon of address The Hub Fowler Avenue, Iq Farnborough, Farnborough, Hampshire
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,597,519 GBP2024-12-31
    Officer
    icon of calendar 2009-02-18 ~ 2010-05-20
    IIF 34 - Director → ME
    icon of calendar 2011-04-01 ~ 2023-06-23
    IIF 39 - Director → ME
  • 6
    icon of address 16 High Holburn 16 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2004-08-10 ~ 2023-06-23
    IIF 45 - Director → ME
  • 7
    icon of address 50 Millennium Way, Lurgan, County Armagh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ 2025-02-24
    IIF 29 - Director → ME
  • 8
    DEALREMOVE LIMITED - 1999-02-01
    icon of address Harbour Court Compass Road, North Harbour, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24 GBP2017-06-30
    Officer
    icon of calendar 2002-12-03 ~ 2002-12-23
    IIF 41 - Director → ME
  • 9
    WB CO (1329) LIMITED - 2004-07-28
    icon of address 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
    icon of calendar 2007-02-16 ~ 2023-06-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-23
    IIF 53 - Right to appoint or remove directors OE
  • 10
    icon of address C/o David Thomson, London City Airport Ltd, London City Airport, Royal Docks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-20 ~ 1998-02-24
    IIF 47 - Secretary → ME
  • 11
    UDFM LIMITED. - 1994-11-02
    VENSON PROFESSIONAL CONTRACTS LIMITED - 2000-03-10
    VENSON SERVICES LIMITED - 1993-09-01
    BOOKRACE LIMITED - 1992-06-23
    icon of address 13 Castle Mews Castle Mews, Hampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2023-06-23
    IIF 36 - Director → ME
  • 12
    icon of address 13 Castle Mews Castle Mews, Hampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2023-06-23
    IIF 40 - Director → ME
  • 13
    MIVEN (VEHICLES) LIMITED - 2001-07-17
    icon of address 13 Castle Mews Castle Mews, Hampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2023-06-23
    IIF 37 - Director → ME
  • 14
    MUNDAYS (693) LIMITED - 2001-04-18
    icon of address 13 Castle Mews Castle Mews, Hampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2023-06-23
    IIF 38 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.