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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sullivan, Christopher John

    Related profiles found in government register
  • Sullivan, Christopher John
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8 Spring Gardens, Waddington, Blackburn, Lancashire, BB7 3HH

      IIF 1 IIF 2
    • 8, Clitheroe Road, Waddington, Clitheroe, BB7 3HH, England

      IIF 3
    • 8, Spring Gardens, Waddington, Clitheroe, Lancashire, BB7 3HH, England

      IIF 4
  • Sullivan, Christopher John
    British ceo born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 5 IIF 6
    • Suite 1a, The Landmark, 21 Back Turner Street, Manchester, M4 1FR, England

      IIF 7
  • Sullivan, Christopher John
    British chief operating officer born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8 Spring Gardens, Waddington, Blackburn, Lancashire, BB7 3HH

      IIF 8
  • Sullivan, Christopher John
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spring Gardens, Waddington, Clitheroe, Lancs, BB7 3HH, England

      IIF 9
  • Sullivan, Christopher John
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Sullivan, Christopher John
    British m d born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8 Spring Gardens, Waddington, Blackburn, Lancashire, BB7 3HH

      IIF 22
  • Sullivan, Christopher John
    British m d leisure co born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8 Spring Gardens, Waddington, Blackburn, Lancashire, BB7 3HH

      IIF 23
  • Sullivan, Christopher John
    British managing director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Catalyst, Baird Lane, Heslington, York, YO10 5GA, England

      IIF 24
  • Sullivan, Christopher John
    British none born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 25 IIF 26
  • Sullivan, Christopher John
    British regional managing director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8 Spring Gardens, Waddington, Blackburn, Lancashire, BB7 3HH

      IIF 27 IIF 28
  • Sullvan, Christopher John
    British director born in April 1957

    Registered addresses and corresponding companies
    • 8 Spring Gardens, Waddington, Blackburn, Lancashire, BB7 3HH

      IIF 29
  • Sullivan, Chris
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8 Spring Gardens, Waddington, Clitheroe, BB7 3HH, United Kingdom

      IIF 30
    • 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 31
  • Mr Christopher Sullivan
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Station House, Station Road, Whalley, Lancashire, BB7 9RT, United Kingdom

      IIF 32
  • Sullivan, Christopher
    British company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Priory Lane, Penwortham, Preston, Lancashire, PR1 0AR, England

      IIF 33
  • Mr Christopher John Sullivan
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8 Spring Gardens, Clitheroe Road, Waddington, Clitheroe, BB7 3HH, England

      IIF 34
  • Christopher Sullivan
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Priory Lane, Penwortham, Preston, Lancashire, PR1 0AR, England

      IIF 35
child relation
Offspring entities and appointments 32
  • 1
    ACTIVECLAIM LIMITED
    03282897
    Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (13 parents)
    Officer
    2004-11-03 ~ 2007-10-31
    IIF 20 - Director → ME
  • 2
    BUSINESS IN SPORT AND LEISURE LIMITED
    - now 02660564
    PRIORPERMIT LIMITED - 1992-02-05
    Eversheds House 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (60 parents)
    Officer
    2006-01-01 ~ 2008-12-31
    IIF 22 - Director → ME
  • 3
    C S INTERIM LIMITED
    - now 03989545
    RELAX (NORTHERN) LIMITED
    - 2002-05-30 03989545
    1st Floor Block C The Wharf, Manchester Road, Burnley, Lancashire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2000-05-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    COACHER SPORTS LIMITED
    07832430
    27 Kingsway, Great Harwood, Blackburn, Lancs, England
    Active Corporate (3 parents)
    Officer
    2011-11-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-11-30 ~ now
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 5
    CROFTON LIMITED - now
    PONTIN'S LIMITED
    - 2008-03-26 05080013
    HALLCO 1030 LIMITED - 2006-03-01
    Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, England
    Dissolved Corporate (14 parents)
    Officer
    2006-09-25 ~ 2007-10-31
    IIF 18 - Director → ME
  • 6
    CROWN ENTERTAINMENT CENTRES LIMITED - now
    SIX PIERS LIMITED
    - 2014-11-18 05684128
    HALLCO 1280 LIMITED - 2006-02-15
    Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, England
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2006-09-25 ~ 2007-10-31
    IIF 16 - Director → ME
  • 7
    CROWN LEISURE FINANCE LIMITED
    01612119
    Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, England
    Dissolved Corporate (14 parents)
    Officer
    2006-09-25 ~ 2007-10-31
    IIF 11 - Director → ME
  • 8
    CROWN LEISURE LIMITED
    - now 01267676
    CROWN LEISURE (HOLDINGS) LIMITED - 1996-12-04
    MEADCITY LIMITED - 1980-12-31
    Unit 6 Pysons Road, Broadstairs, Kent
    Active Corporate (19 parents, 1 offspring)
    Officer
    2006-09-25 ~ 2007-10-31
    IIF 12 - Director → ME
  • 9
    CUERDEN LEISURE LIMITED
    - now 03127511
    LEISURE PARKS LIMITED - 1999-05-17
    Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, England
    Dissolved Corporate (19 parents, 5 offsprings)
    Officer
    2006-08-01 ~ 2007-10-31
    IIF 19 - Director → ME
  • 10
    CUNNINGHAM'S AND T.& W.THWAITES,LIMITED
    00051957
    Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (27 parents)
    Officer
    1993-07-06 ~ 1995-10-15
    IIF 28 - Director → ME
  • 11
    FUEL JUICE BARS (ENGLAND & WALES) LIMITED
    - now 06525119
    GET JUICY LTD - 2014-09-15
    9th Floor 25 Farringdon Street, London
    Dissolved Corporate (10 parents)
    Officer
    2015-02-12 ~ 2017-10-09
    IIF 7 - Director → ME
  • 12
    FUEL JUICE BARS LIMITED
    - now SC264150
    SKYKIRK LIMITED - 2004-06-25
    Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (9 parents, 1 offspring)
    Officer
    2014-06-23 ~ 2017-10-09
    IIF 5 - Director → ME
  • 13
    FUEL JUICE BIDCO LIMITED
    - now SC434152
    DE FACTO 1989SC LIMITED - 2012-10-10
    Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (9 parents, 1 offspring)
    Officer
    2014-06-23 ~ 2017-10-09
    IIF 6 - Director → ME
  • 14
    FUEL JUICE MIDCO LIMITED
    - now SC434153
    DE FACTO 1990SC LIMITED - 2012-10-10
    Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (9 parents, 1 offspring)
    Officer
    2013-10-21 ~ 2017-10-09
    IIF 26 - Director → ME
  • 15
    FUEL JUICE TOPCO LIMITED
    - now SC434154
    DE FACTO 1991SC LIMITED - 2012-10-10
    Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (11 parents, 1 offspring)
    Officer
    2012-12-21 ~ 2017-10-09
    IIF 25 - Director → ME
  • 16
    GRAND PARADE PIER LIMITED - now
    EASTBOURNE PIER COMPANY LIMITED(THE)
    - 2015-11-13 00002019
    Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (16 parents)
    Officer
    2004-11-03 ~ 2007-10-31
    IIF 21 - Director → ME
  • 17
    HOSPITALITY INSIGHTS & SOLUTIONS LTD
    12753802
    17 Priory Lane, Penwortham, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2020-07-19 ~ 2023-05-16
    IIF 33 - Director → ME
    Person with significant control
    2020-07-19 ~ 2023-05-16
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    KIMBERLEY HOLLAND HOLDINGS LTD
    07650748
    C/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-08-16 ~ now
    IIF 30 - Director → ME
  • 19
    LANCASHIRE ECONOMIC PARTNERSHIP LIMITED
    - now 04797349
    EAST LANCASHIRE PARTNERSHIP LIMITED - 2006-03-17
    The Globe Centre, Saint James Square, Accrington, Lancashire
    Dissolved Corporate (53 parents)
    Officer
    2006-04-01 ~ 2008-02-26
    IIF 23 - Director → ME
  • 20
    LEISURE PARCS LIMITED
    03127502
    Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (13 parents)
    Officer
    2004-11-03 ~ 2007-10-31
    IIF 14 - Director → ME
  • 21
    LIFESTYLE BEER COMPANY LIMITED
    08239011
    Ian Walker And Co, The Catalyst Baird Lane, Heslington, York
    Dissolved Corporate (5 parents)
    Officer
    2013-06-21 ~ dissolved
    IIF 24 - Director → ME
  • 22
    LTWB LIMITED - now
    LOUIS TUSSAUDS WAXWORKS (BLACKPOOL) LIMITED
    - 2010-04-14 00334172
    Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (17 parents)
    Officer
    2004-11-03 ~ 2007-10-31
    IIF 10 - Director → ME
  • 23
    MANOR PARCS LIMITED
    - now 02085537
    PONTIN'S LIMITED - 2000-09-21
    LEGIBUS 840 LIMITED - 1987-04-04
    Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (25 parents)
    Officer
    2007-04-25 ~ 2007-10-31
    IIF 17 - Director → ME
  • 24
    MILLROYD ISLAND MANAGEMENT COMPANY LIMITED
    04955758
    61 Bridge Street, Kington, England
    Active Corporate (31 parents)
    Officer
    2023-11-01 ~ 2024-12-22
    IIF 9 - Director → ME
  • 25
    NEXT STEP COACHING LIMITED
    - now 04069986
    POSITIVE PUB COMPANY LIMITED
    - 2023-03-01 04069986
    1st Floor Block C The Wharf, Manchester Road, Burnley, Lancashire, England
    Active Corporate (7 parents)
    Officer
    2000-09-12 ~ now
    IIF 1 - Director → ME
  • 26
    NORHAM HOUSE 1119 LIMITED
    06255540
    55 Baker Street, London
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2007-11-12 ~ dissolved
    IIF 8 - Director → ME
  • 27
    PONTINENTAL LIMITED
    - now 03127515
    WONDER DOME LIMITED - 2000-09-21
    SPORTECH LIMITED - 2000-09-13
    WONDER DOME LIMITED - 2000-06-27
    Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (12 parents)
    Officer
    2007-04-25 ~ 2007-10-31
    IIF 15 - Director → ME
  • 28
    ROLEY'S BV LTD
    - now 15300213
    CRAFTY BV LIMITED
    - 2025-05-02 15300213
    62-66 Deansgate, Manchester, England
    Active Corporate (5 parents)
    Officer
    2024-07-01 ~ now
    IIF 31 - Director → ME
  • 29
    SEA LIFE CENTRE (BLACKPOOL) LIMITED
    - now 02407713
    TARADENE LIMITED - 1990-04-09
    Arbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Active Corporate (31 parents)
    Officer
    2004-11-03 ~ 2007-11-01
    IIF 29 - Director → ME
  • 30
    SOUTH AND CENTRAL PIER LIMITED - now
    BLACKPOOL PIER COMPANY LIMITED(THE)
    - 2015-09-27 00863359
    Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (16 parents)
    Officer
    2004-11-03 ~ 2007-10-31
    IIF 13 - Director → ME
  • 31
    SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED - now
    S&N PUBS AND RESTAURANTS LIMITED - 2003-11-27
    SCOTTISH & NEWCASTLE RETAIL LIMITED
    - 2001-10-26 SC086166
    LAXERT LIMITED - 1991-06-18
    Tlt Llp, 140 West George Street, Glasgow
    Dissolved Corporate (54 parents)
    Officer
    1992-07-01 ~ 1997-09-30
    IIF 27 - Director → ME
  • 32
    THE SLAUGHTERED LAMB PUB COMPANY LIMITED
    - now 04098772
    SLAUGHTERED LAMB (BURNLEY) LIMITED
    - 2000-12-05 04098772
    1st Floor Block C The Wharf, Manchester Road, Burnley, Lancashire, England
    Active Corporate (6 parents)
    Officer
    2000-10-30 ~ now
    IIF 2 - 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.