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, John Vincent Peter

    Related profiles found in government register
  • O'sullivan, John Vincent Peter
    Irish c.e.o. born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Whitfield Street, London, W1T 2RE, England

      IIF 1
  • O'sullivan, John Vincent Peter
    Irish ceo born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-29, Great Sutton Street, London, EC1V 0DS, England

      IIF 2
  • O'sullivan, John Vincent Peter
    Irish ceo and company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-29, Great Sutton Street, London, EC1V 0DS, England

      IIF 3
  • O'sullivan, John Vincent Peter
    Irish chief executive officer born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scott House, Suite 1, The Concourse, Waterloo Station, London, SE1 7LY, England

      IIF 4
  • O'sullivan, John Vincent Peter
    Irish director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Dalkeith Road, Harpenden, Hertfordshire, AL5 5PP

      IIF 5 IIF 6 IIF 7
    • icon of address 28-29, Great Sutton Street, London, EC1V 0DS, England

      IIF 8
    • icon of address 6, - 10, Whitfield Street, London, W1T 2RE, England

      IIF 9
    • icon of address 6, - 10, Whitfield Street, London, W1T 2RE, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 8-12, Camden High Street, London, NW1 0JH

      IIF 14 IIF 15
    • icon of address 8-12, Camden High Street, London, NW1 0JH, United Kingdom

      IIF 16
  • O'sullivan, John Vincent Peter
    born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Dalkeith Road, Harpenden, AL5 5PP

      IIF 17
  • O'sullivan, John Vincent Peter
    Irish director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Piggotshill Lane, Harpenden, Hertfordshire, AL5 1LP

      IIF 18
  • O'sullivan, John Vincent Peter
    Irish director

    Registered addresses and corresponding companies
    • icon of address 73, Dalkeith Road, Harpenden, Hertfordshire, AL5 5PP

      IIF 19
  • Mr John Vincent Peter O'sullivan
    Irish born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-29, Great Sutton Street, London, EC1V 0DS, England

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 28-29 Great Sutton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    693,140 GBP2024-03-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 28-29 Great Sutton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -26,669 GBP2024-03-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    JAM BAND LTD - 2007-09-21
    POST PRODUCTION MUSIC LIMITED - 2007-07-20
    icon of address 28-29 Great Sutton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,916 GBP2024-03-31
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Scott House Suite 1, The Concourse, Waterloo Station, London, England
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    29,550 GBP2024-03-31
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 10 Whitfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 1 - Director → ME
Ceased 12
  • 1
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ 2014-05-30
    IIF 9 - Director → ME
  • 2
    RED LION 91 LIMITED - 2008-04-16
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2014-05-30
    IIF 13 - Director → ME
    icon of calendar 2008-04-04 ~ 2010-10-20
    IIF 6 - Director → ME
    icon of calendar 2008-04-04 ~ 2010-10-20
    IIF 19 - Secretary → ME
  • 3
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-04 ~ 2014-05-30
    IIF 18 - Director → ME
  • 4
    DE FACTO 1775 LIMITED - 2010-10-14
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-20 ~ 2014-05-30
    IIF 11 - Director → ME
  • 5
    COMPACT MEDIA ACQUISITIONS LIMITED - 2010-12-14
    DE FACTO 1798 LIMITED - 2010-10-14
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-10-20 ~ 2014-05-30
    IIF 10 - Director → ME
  • 6
    COMPACT MEDIA GROUP LIMITED - 2010-11-16
    DE FACTO 1757 LIMITED - 2010-10-14
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-20 ~ 2014-05-30
    IIF 12 - Director → ME
  • 7
    BROADCAST MONITORING INFORMATION LIMITED - 2006-11-27
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-31 ~ 2014-05-30
    IIF 7 - Director → ME
  • 8
    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 2006-03-01 ~ 2011-04-06
    IIF 17 - LLP Member → ME
  • 9
    CAMCO ONE LIMITED - 2016-11-25
    COMPACT CAM LIMITED - 2016-09-22
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-05-13 ~ 2014-05-30
    IIF 5 - Director → ME
  • 10
    THE RIGHTS STUFF LIMITED - 2009-12-20
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2014-05-30
    IIF 14 - Director → ME
  • 11
    COMPACT BUSINESS AFFAIRS LIMITED - 2016-09-21
    RIGHTS.TV LIMITED - 2016-06-26
    THE BUSINESS AFFAIRS CONSULTANCY LIMITED - 2008-10-10
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2014-05-30
    IIF 15 - Director → ME
  • 12
    icon of address Scott House Suite 1, The Concourse, Waterloo Station, London, England
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    29,550 GBP2024-03-31
    Officer
    icon of calendar 2010-11-18 ~ 2014-06-30
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.