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

Mr John O'sullivan

    Related profiles found in government register
  • Mr John O'sullivan
    Irish born in December 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 4, Mascalls Lane, Brentwood, CM14 5LR, United Kingdom

      IIF 1
  • Mr John O'sullivan
    Irish born in December 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Mr John O'sullivan
    Irish born in July 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • Moorhill House, Brannockstown, COUNTY KILDARE, Ireland

      IIF 3
  • Mr John O'sullivan
    Irish born in July 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mr John O'sullivan
    Irish born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Stevendale House, Primett Road, Stevenage, SG1 3EE, England

      IIF 5
  • Mr John O'sullivan
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Delta 606, Delta Office Park, Welton Road, Swindon, SN5 7XF, England

      IIF 6
  • O'sullivan, John
    Irish company director born in December 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 4, Mascalls Lane, Brentwood, Essex, CM14 5LR, United Kingdom

      IIF 7
  • O Sullivan, John
    Irish investment director born in January 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • 23 Ashtown Park, Monkstown, Dublin, IRISH, Ireland

      IIF 8
  • O'sullivan, John
    Irish consultant born in December 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • O'sullivan, John
    Irish director born in December 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 4, Royal Mills, Ancoats, Manchester, Greater Manchester, M4 5BA, England

      IIF 10
  • O'sullivan, John
    Irish director born in February 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • I54 Business Park, Valiant Way, Wolverhampton, WV9 5GB, United Kingdom

      IIF 11
  • O'sullivan, John
    Irish lawyer born in February 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • Warrington House, Mount Street Cres, Grand Cancal Dock, Dublin, Ireland, 2, United Kingdom

      IIF 12
  • O'sullivan, John
    Irish venture capital director born in January 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • Act Venture Capital, 6 Richview Office Park, Clonskeagh, Dublin, 14, Ireland

      IIF 13
  • Osullivan, John
    Irish venture capital investments born in January 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • Act Venture Capital, Jefferson House Eglinton Road, Donnybrook, Dublin 4, IRISH, Eire

      IIF 14
  • O'sullivan, John
    Irish accountant born in March 1964

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'sullivan, John
    Irish director born in July 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • Moorhill House, Brannockstown, COUNTY KILDARE, Ireland

      IIF 27
    • Moorhill, Brannockstown, Co. Kildare, Ireland

      IIF 28
  • O'sullivan, John
    Irish company executive born in July 1966

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'sullivan, John
    Irish chartered accountant born in September 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • 28 Ridgewood Manor, Ridgewood Manor, Moy, Dungannon, BT71 7TD, Northern Ireland

      IIF 34
    • 30 Nelson Street, Leicester, LE1 7BA, United Kingdom

      IIF 35
  • O'sullivan, John Mark
    Irish director born in February 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • I54, Business Park, Valiant Way, Wolverhampton, Staffordshire, WV9 5GB, United Kingdom

      IIF 36
  • O'sullivan, John Mark
    Irish managing director born in February 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Teach Na Coille, Burnham, Dingle, Co. Kerry, Ireland

      IIF 37
    • I54, Business Park, Valiant Way, Wolverhampton, WV9 5GB, United Kingdom

      IIF 38 IIF 39
  • O'sullivan, John Mark
    Irish regional director born in February 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Eurofins Biomnis, Three Rock Road, Sandyford Business Est., Dublin 18, Ireland

      IIF 40
  • O'sullivan, John
    Irish business development manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Marchamont House, 116 High Street, Egham, Surrey, TW20 9HQ, England

      IIF 41
  • O’sullivan, John Mark
    Irish director born in February 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • I54, Business Park, Valiant Way, Wolverhampton, Staffordshire, WV9 5GB, United Kingdom

      IIF 42
  • Osullivan, John
    British born in December 1961

    Registered addresses and corresponding companies
    • 44 Rockford Road, Great Barr, Birmingham, West Midlands, B42 1JX

      IIF 43
  • O'sullivan, John Martin

    Registered addresses and corresponding companies
    • 14, Farrant Way, Boarham Road, Borehamwood, WD6 4TE, England

      IIF 44
  • O'sullivan, John Martin
    Irish contractor born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Farrant Way, Boarham Road, Borehamwood, WD6 4TE, England

      IIF 45
  • O'sullivan, John Martin
    Irish director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stevendale House, Primett Road, Stevenage, SG1 3EE, England

      IIF 46
  • O'sullivan, John Michael
    British it consultant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange, House, Grange Road, Midhurst, West Sussex, GU29 9LS, England

      IIF 47
    • 1, Whitbred Close, Ramleaze, Swindon, Wiltshire, SN5 5SY, England

      IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    Delta 606 Delta Office Park, Welton Road, Swindon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,809 GBP2018-09-30
    Officer
    2010-09-08 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 2
    Corby Power Station, Mitchell Road, Phoenix Parkway Corby, Northamptonshire
    Dissolved corporate (5 parents)
    Officer
    2012-11-29 ~ dissolved
    IIF 17 - director → ME
  • 3
    Suite 4000/4025 6 Margaret Street, Newry, Co. Down, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    743,332 GBP2021-09-30
    Officer
    2017-04-20 ~ now
    IIF 27 - director → ME
  • 4
    EUROFINS COUNTY PATHOLOGY LIMITED - 2023-12-01
    COUNTY PATHOLOGY LIMITED - 2019-05-01
    I54 Business Park, Valiant Way, Wolverhampton, England
    Corporate (4 parents)
    Equity (Company account)
    545,903 GBP2018-08-31
    Officer
    2025-04-14 ~ now
    IIF 42 - director → ME
  • 5
    EUROFINS BIOMNIS UK LIMITED - 2023-12-01
    BIOMNIS LABORATORIES UK LIMITED - 2017-07-03
    I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,673 GBP2015-12-31
    Officer
    2025-04-14 ~ now
    IIF 36 - director → ME
  • 6
    14 Farrant Way, Borehamwood, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-04-13 ~ dissolved
    IIF 45 - director → ME
    2010-04-13 ~ dissolved
    IIF 44 - secretary → ME
  • 7
    Stevendale House, Primett Road, Stevenage, England
    Corporate (2 parents)
    Equity (Company account)
    427,944 GBP2023-07-31
    Officer
    2015-07-13 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    28 Ridgewood Manor Ridgewood Manor, Moy, Dungannon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    5,116,518 GBP2020-12-31
    Officer
    2025-03-31 ~ now
    IIF 34 - director → ME
  • 9
    Forsyth House, Cromac Square, Belfast
    Dissolved corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 28 - director → ME
  • 10
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-30 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    Marchamont House, 116 High Street, Egham, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    556 GBP2019-09-30
    Officer
    2018-09-17 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    5 Jubilee Place, London
    Dissolved corporate (3 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 32 - director → ME
  • 13
    Easilocks, First Floor, The Arcade, Westfield Stratford City, Montfichet Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -218,407 GBP2020-03-31
    Person with significant control
    2018-03-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    PUT INVESTORS - 2017-06-14
    PUT INVESTORS LIMITED - 2017-04-12
    30 Nelson Street, Leicester, United Kingdom
    Corporate (3 parents)
    Officer
    2018-02-27 ~ now
    IIF 35 - director → ME
Ceased 29
  • 1
    BOBSTAR LIMITED - 2006-06-13
    5th Floor, Cottons Centre Hays Lane, London
    Dissolved corporate (2 parents)
    Officer
    2009-10-28 ~ 2012-09-07
    IIF 13 - director → ME
  • 2
    BRIDESTONES DEVELOPMENTS LIMITED - 2009-02-26
    CARLTON RENEWABLE ENERGY LTD - 2005-01-25
    132 Manchester Road, Carrington, Manchester, England
    Corporate (6 parents)
    Officer
    2016-10-04 ~ 2017-05-01
    IIF 26 - director → ME
  • 3
    SARCON (NO. 116) LIMITED - 2002-01-31
    2 Electra Road, Maydown, Londonderry
    Corporate (6 parents)
    Officer
    2013-02-27 ~ 2013-12-18
    IIF 25 - director → ME
  • 4
    BURGINHALL 294 LIMITED - 1989-03-16
    Mitchell Road, Phoenix Parkway, Corby, Northamptonshire
    Corporate (6 parents)
    Officer
    2012-11-29 ~ 2017-05-01
    IIF 18 - director → ME
  • 5
    2 Electra Road, Maydown, Londonderry
    Corporate (6 parents)
    Officer
    2012-11-29 ~ 2013-12-18
    IIF 19 - director → ME
  • 6
    L&B (NO 163) LIMITED - 2008-07-11
    2 Electra Road, Maydown, Londonderry
    Corporate (6 parents)
    Officer
    2012-11-29 ~ 2013-12-18
    IIF 22 - director → ME
  • 7
    ASTERWING LIMITED - 1998-04-28
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (6 parents)
    Officer
    2012-11-29 ~ 2013-02-27
    IIF 15 - director → ME
  • 8
    Suite 4000/4025 6 Margaret Street, Newry, Co. Down, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    743,332 GBP2021-09-30
    Person with significant control
    2017-04-20 ~ 2023-09-27
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EUROFINS COUNTY PATHOLOGY LIMITED - 2023-12-01
    COUNTY PATHOLOGY LIMITED - 2019-05-01
    I54 Business Park, Valiant Way, Wolverhampton, England
    Corporate (4 parents)
    Equity (Company account)
    545,903 GBP2018-08-31
    Officer
    2018-10-01 ~ 2023-03-31
    IIF 40 - director → ME
  • 10
    EUROFINS BIOMNIS UK LIMITED - 2023-12-01
    BIOMNIS LABORATORIES UK LIMITED - 2017-07-03
    I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,673 GBP2015-12-31
    Officer
    2013-02-04 ~ 2023-03-31
    IIF 37 - director → ME
  • 11
    EUROFINS CLINICAL DIAGNOSTIC TESTING UK HOLDING LIMITED - 2023-12-01
    12 Wellington Place, Leeds
    Corporate (4 parents, 1 offspring)
    Officer
    2018-11-28 ~ 2024-02-15
    IIF 11 - director → ME
  • 12
    EMPOWERDX UK LIMITED - 2024-03-12
    I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Corporate (4 parents)
    Officer
    2022-04-27 ~ 2023-03-31
    IIF 38 - director → ME
  • 13
    LIFTDIRECT LIMITED - 2001-03-27
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (7 parents)
    Officer
    2012-11-29 ~ 2013-12-18
    IIF 24 - director → ME
  • 14
    ADEPTRA LIMITED - 2012-09-26
    REALCALL LIMITED - 2000-12-29
    ANSWER COMMUNICATIONS LIMITED - 1999-11-29
    Fico House, International Square, Starley Way, Birmingham, Birmingham, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    1999-12-10 ~ 2012-09-07
    IIF 14 - director → ME
  • 15
    4th Floor 137 Euston Road, London
    Dissolved corporate (3 parents)
    Officer
    2007-09-19 ~ 2013-03-07
    IIF 8 - director → ME
  • 16
    L&B (NO 151) LIMITED - 2008-02-12
    2 Electra Road, Maydown, Londonderrry, Northern Ireland
    Corporate (6 parents)
    Officer
    2012-11-29 ~ 2013-12-18
    IIF 23 - director → ME
  • 17
    Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Corporate (10 parents)
    Officer
    2018-10-27 ~ 2023-10-20
    IIF 12 - director → ME
  • 18
    P.R. SINGLETON LIMITED - 2013-03-19
    STAR ENERGY UK ONSHORE LIMITED - 2008-06-26
    SOCO UK ONSHORE LIMITED - 1999-10-26
    CAIRN ENERGY ONSHORE LIMITED - 1997-06-19
    TEREDO PETROLEUM PLC - 1994-02-23
    MARINEX PETROLEUM PUBLIC LIMITED COMPANY - 1989-08-25
    Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Corporate (4 parents)
    Officer
    2012-04-30 ~ 2013-02-28
    IIF 29 - director → ME
  • 19
    EUROFINS BIOMNIS EDINBURGH LIMITED - 2023-09-21
    I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Corporate (4 parents)
    Officer
    2022-07-01 ~ 2023-03-31
    IIF 39 - director → ME
  • 20
    MIDLAND TELECOM SERVICES LIMITED - 2015-04-26
    MATRIX INSTALLATIONS LIMITED - 1992-08-03
    CROSSGROVE LIMITED - 1989-07-07
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    ~ 1992-09-30
    IIF 43 - director → ME
  • 21
    5 Jubilee Place, London
    Dissolved corporate (3 parents)
    Officer
    2012-04-30 ~ 2019-08-06
    IIF 30 - director → ME
  • 22
    ARCON MINERALS AND PETROLEUM (NORTHERN IRELAND) LIMITED - 1997-12-10
    CONROY PETROLEUM (NORTHERN IRELAND) LIMITED - 1993-03-18
    C/o Aisling House 50, Stranmillis Embankment, Belfast, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2012-04-30 ~ 2019-08-06
    IIF 33 - director → ME
  • 23
    ATLANTIC RESOURCES (UK) LIMITED - 2005-07-11
    A.B. EXPLORATION LIMITED - 1988-02-26
    INTERNATIONAL IMEX AGENCIES LIMITED - 1980-12-31
    C/o Interpath Advisory, 10th Floor 1 Marsden Street, Manchester, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2012-04-30 ~ 2019-08-06
    IIF 31 - director → ME
  • 24
    C/o Harrison Renwick, Grange House, Grange Road, Midhurst, West Sussex
    Dissolved corporate (3 parents)
    Equity (Company account)
    30,974 GBP2018-10-31
    Officer
    2011-01-01 ~ 2015-03-31
    IIF 47 - director → ME
  • 25
    Easilocks, First Floor, The Arcade, Westfield Stratford City, Montfichet Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -218,407 GBP2020-03-31
    Officer
    2018-03-28 ~ 2019-11-30
    IIF 7 - director → ME
  • 26
    38 Sweetcroft Lane, Uxbridge, England
    Corporate (2 parents)
    Equity (Company account)
    49 GBP2023-08-31
    Officer
    2019-02-11 ~ 2020-02-11
    IIF 10 - director → ME
  • 27
    H.J.BANKS (RENEWABLE ENERGY) LIMITED - 2009-08-12
    CROSSCO (919) LIMITED - 2006-03-02
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2012-11-29 ~ 2013-02-27
    IIF 21 - director → ME
  • 28
    BONDCO 1232 LIMITED - 2007-12-18
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2012-11-29 ~ 2013-02-27
    IIF 20 - director → ME
  • 29
    DENBY PARK DEVELOPMENT COMPANY LIMITED - 2005-11-14
    CROSSCO (370) LIMITED - 1999-11-25
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (6 parents)
    Officer
    2012-11-29 ~ 2013-02-27
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.