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

Osullivan, John Michael

    Related profiles found in government register
  • Osullivan, John Michael
    Irish director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127 Upper Shirley Road, Croydon, Surrey, CR0 5HF

      IIF 1
  • Osullivan, John Michael
    Irish sales manager born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127 Upper Shirley Road, Croydon, Surrey, CR0 5HF

      IIF 2
  • O'sullivan, John Michael
    Irish company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Upper Shirley Road, Croydon, Surrey, CR05HF, United Kingdom

      IIF 3
  • O'sullivan, John Michael
    Irish director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127 Upper Shirley Road, Croydon, Surrey, CR0 5HF

      IIF 4
  • O'sullivan, John Michael
    Irish telecoms consultant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Soho Square, London, W1D 3QX

      IIF 5
  • O'sullivan, John Michael
    born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125/127, Upper Shirley Road, Croydon, Surrey, CR0 5HF, England

      IIF 6 IIF 7
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • O'sullivan, John
    born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Upper Shirley Road, Croydon, Surrey, CR0 5HF, United Kingdom

      IIF 9
    • Lahard, Windsor Way, Winchelsea Beach, Winchelsea, East Sussex, TN36 4NH, United Kingdom

      IIF 10
  • Sullivan, John
    born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Upper Shirley Road, Croydon, CR0 5HF, United Kingdom

      IIF 11
  • O'sullivan, John
    British architect born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Osullivan, Michael John
    British director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Frederick Street, Birmingham, West Midlands, B1 3HN

      IIF 13
  • Sullivan, John
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Nexus Building, Suite 501, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 14 IIF 15
    • 3010, 55, Kensington Gardens Square, London, W2 4BA, United Kingdom

      IIF 16
  • Sullivan, John Laurence
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 17 IIF 18
    • Suite 501, The Nexus Building, Letchworth Garden City, Hertfordshire, SG6 9BL, United Kingdom

      IIF 19
    • C/o Welink Energy (u.k.) Ltd, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 20
  • O'sullivan, Michael John
    British solicitor born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Sheepcote Street, Birmingham, Warwickshire, B16 8AE, England

      IIF 21
  • Sullivan, John
    British company director born in August 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silver Birches, 43 Eastgate, Hornsea, North Humberside, HU18 1LP

      IIF 22
  • O'sullivan, Michael John
    British oil company executive born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB

      IIF 23 IIF 24
    • Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

      IIF 25
    • Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

      IIF 26 IIF 27 IIF 28
    • Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

      IIF 31
    • C/o Bp Indonesia Investment Limited, Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

      IIF 32
  • Sullivan, John Laurence
    born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Queen Street, London, EC4R 1EB

      IIF 33
  • O`sullivan, Michael John
    British none born in February 1951

    Resident in United Knigdom

    Registered addresses and corresponding companies
    • 36, Frederick Street, Birmingham, West Midlands, B1 3HN, United Kingdom

      IIF 34
  • Osullivan, John Michael
    Irish director

    Registered addresses and corresponding companies
    • 127 Upper Shirley Road, Croydon, Surrey, CR0 5HF

      IIF 35 IIF 36
  • Mr John O'sullivan
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Mr John Sullivan
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-10, Kensington Garden Square, London, W2 4BA, England

      IIF 38
  • Mr John O'sullivan
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Osullivan, Michael John
    British

    Registered addresses and corresponding companies
    • Arden Croft, Stratford Road, Wootton Wawen, Warwickshire

      IIF 40
  • Sullivan, John Laurence
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 41
    • Suite 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 3-10, Kensington Garden Square, London, W2 4BA, England

      IIF 50
    • 8 - 10, Grosvenor Gardens, London, SW1W 0DH, England

      IIF 51
    • 61, Robinson Road , #10-01, 61 Robinson, Singapore, 068893, Singapore

      IIF 52
  • Sullivan, John Laurence
    British financial director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Purbeck Cottage, Tuckingmill, Tisbury, Salisbury, SP3 6JF, England

      IIF 53
  • O'sullivan, Michael John
    British commercial director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 36, Frederick Street, Birmingham, West Midlands, B1 3HN

      IIF 54
  • O'sullivan, Michael John
    British company director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Dafferns Llp, One Eastwood, Harry Weston Road, Coventry, West Midlands, CV3 2UB, United Kingdom

      IIF 55
  • O'sullivan, Michael John
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 25, Sheepcote Street, Birmingham, Warwickshire, B16 8AE, England

      IIF 56
    • 36, Frederick Street, Birmingham, West Midlands, B1 3HN

      IIF 57 IIF 58 IIF 59
    • Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands, B1 3HN, United Kingdom

      IIF 74
    • Cvr Global Llp, Three Brindley Place, 2nd Floor, Birmingham, B1 2JB

      IIF 75
    • Cvr Global Llp, Three Brindley Place, Birmingham, B1 2JB

      IIF 76
    • The Chamberlain Building, 36 Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 77
    • The Chamberlain Building, 36 Frederick Street, Birmingham, B13HN, United Kingdom

      IIF 78
    • Three, Brindleyplace, Birmingham, B1 2JB

      IIF 79
    • Arden Croft, Stratford Road, Wootton Wawen, Henley-in-arden, West Midlands, B95 6AR, England

      IIF 80
    • Arden Croft, Stratford Road, Wootton Wawen, Warwickshire, B95 6AR

      IIF 81
  • O'sullivan, Michael John
    British lawyer born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 25, Sheepcote Street, Birmingham, Warwickshire, B16 8AE, England

      IIF 82
  • O'sullivan, Michael John
    British none born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Chamberlain Buildings, 36 Frederick Street, Birmingham, West Midlands, B1 3HN

      IIF 83
    • The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands, B1 3HN

      IIF 84
    • The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands, B1 3HN, England

      IIF 85
  • O'sullivan, Michael John
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 36, Frederick Street, Birmingham, West Midlands, B1 3HN

      IIF 86
  • Sullivan, John
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 34, New Road, Hornsea, East Yorkshire, HU18 1PW, United Kingdom

      IIF 87
  • Sullivan, John Laurence
    British investment director born in November 1966

    Registered addresses and corresponding companies
    • 39, Iverna Gardens, London, W8 6TW

      IIF 88
  • Sullivan, John Laurence
    British partner born in November 1966

    Registered addresses and corresponding companies
    • 39, Iverna Gardens, London, W8 6TW

      IIF 89
  • O'sullivan, Michael John
    born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 36, Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 90
    • 36, Frederick Street, Birmingham, West Midlands, B1 3HN, United Kingdom

      IIF 91
  • O'sullivan, Michael John
    British financial director born in April 1964

    Registered addresses and corresponding companies
    • 3 Circus Place, Bath, Wiltshire, BA1 2PG

      IIF 92
  • Sullivan, John Laurence
    born in November 1966

    Registered addresses and corresponding companies
    • 39 Iverna Gardens, Kensington, London, W8 6TW

      IIF 93
    • 1, Portview Place, Burraneer Bay, Sydney, New South Wales 2230, Australia

      IIF 94
  • Sullivan, John
    British

    Registered addresses and corresponding companies
    • 34-38, New Road, Hornsea, HU18 1PW, England

      IIF 95
  • O'sullivan, John

    Registered addresses and corresponding companies
    • 127, Upper Shirley Road, Croydon, Surrey, CR0 5HF, United Kingdom

      IIF 96
    • 127, Upper Shirley Road, Croydon, Surrey, CR05HF, United Kingdom

      IIF 97
  • Mr Michael John O'sullivan
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Arden Croft, Stratford Road, Wootton Wawen, Henley-in-arden, West Midlands, B95 6AR, England

      IIF 98
    • Arden Croft, Stratford Road, Wootton Wawen, Henley-in-arden, West Midlands, B96 6AR, England

      IIF 99
  • Mr John Laurence Sullivan
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 100
    • 1580, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 101
    • Suite 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 55
  • 1
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-01 ~ now
    IIF 46 - director → ME
  • 2
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-05-26 ~ now
    IIF 48 - director → ME
  • 3
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -214,153 GBP2023-03-31
    Officer
    2024-05-09 ~ now
    IIF 52 - director → ME
  • 4
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (4 parents)
    Officer
    2024-01-06 ~ now
    IIF 49 - director → ME
  • 5
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (4 parents)
    Officer
    2024-02-19 ~ now
    IIF 43 - director → ME
  • 6
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Officer
    2024-12-16 ~ now
    IIF 47 - director → ME
  • 7
    AMPYR IDEA HOLDINGS UK LTD - 2023-11-13
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2023-11-02 ~ now
    IIF 45 - director → ME
  • 8
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (4 parents)
    Officer
    2023-11-02 ~ now
    IIF 44 - director → ME
  • 9
    The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2006-12-14 ~ dissolved
    IIF 60 - director → ME
  • 10
    MCD (BRISTOL 2) LIMITED - 2011-11-22
    The Chamberlain Building, 36 Frederick Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-06-11 ~ dissolved
    IIF 77 - director → ME
  • 11
    MCD INVESTMENTS LIMITED - 2010-06-08
    MCD REGENERATION LIMITED - 2008-05-15
    Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2008-05-12 ~ dissolved
    IIF 13 - director → ME
  • 12
    Cvr Global Llp, Three Brindleyplace, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2009-05-21 ~ dissolved
    IIF 58 - director → ME
  • 13
    MCD (DROITWICH) LIMITED - 2009-02-26
    8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2008-05-12 ~ dissolved
    IIF 70 - director → ME
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-07 ~ dissolved
    IIF 8 - llp-designated-member → ME
  • 15
    MCD (DERWENT HOUSE) MANAGEMENT LIMITED - 2007-10-19
    Cvr Global Llp Three Brindley Place, 2nd Floor, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2008-04-10 ~ dissolved
    IIF 75 - director → ME
  • 16
    8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2009-06-18 ~ dissolved
    IIF 65 - director → ME
  • 17
    Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-19 ~ dissolved
    IIF 74 - director → ME
  • 18
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-24 ~ now
    IIF 42 - director → ME
  • 19
    Woodgate House, 2-8 Games Road, Barnet, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    28 GBP2022-11-30
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    ECOSPHERE DEVELOPMENT GROUP LTD - 2023-09-21
    BE RENEWABLE GROUP LTD - 2020-03-02
    B2 ELECTRICAL DESIGN LTD - 2019-04-12
    BARRATT ENERGY DESIGN SERVICES LIMITED - 2017-06-15
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    2024-06-25 ~ now
    IIF 15 - director → ME
  • 21
    BE RENEWABLE 41 LIMITED - 2022-01-19
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    2024-06-25 ~ now
    IIF 14 - director → ME
  • 22
    34 New Road, Hornsea, East Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    2,657,805 GBP2023-11-30
    Officer
    2024-06-25 ~ now
    IIF 87 - director → ME
    2009-09-26 ~ now
    IIF 95 - secretary → ME
  • 23
    MCD REGENERATION LIMITED - 2003-09-25
    8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-11-16 ~ dissolved
    IIF 72 - director → ME
  • 24
    The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2006-11-16 ~ dissolved
    IIF 66 - director → ME
  • 25
    Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2008-08-28 ~ dissolved
    IIF 69 - director → ME
  • 26
    Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-11-16 ~ dissolved
    IIF 62 - director → ME
  • 27
    Begbies Traynor (central) Llp, 8th Floor One Temple Row, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2006-11-16 ~ dissolved
    IIF 61 - director → ME
  • 28
    8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-11-16 ~ dissolved
    IIF 68 - director → ME
  • 29
    Cvr Global Llp, Three Brindleyplace, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2008-08-28 ~ dissolved
    IIF 79 - director → ME
  • 30
    Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-11-16 ~ dissolved
    IIF 57 - director → ME
  • 31
    MCD (CHELMSFORD) LIMITED - 2011-03-30
    The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2006-10-31 ~ dissolved
    IIF 73 - director → ME
  • 32
    Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2011-04-30 ~ dissolved
    IIF 76 - director → ME
  • 33
    TRICROWN PROPERTIES LIMITED - 2003-10-16
    Cvr Global Llp, Three Brindley Place, Brimingham
    Dissolved corporate (3 parents)
    Officer
    2006-10-31 ~ dissolved
    IIF 64 - director → ME
  • 34
    MCD (RESIDENTIAL 5) LIMITED - 2008-12-01
    8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2008-08-20 ~ dissolved
    IIF 67 - director → ME
  • 35
    Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-11-16 ~ dissolved
    IIF 71 - director → ME
  • 36
    MCD (EARLSDON PARK INFRASTRUCTURE) LIMITED - 2011-09-19
    Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,281 GBP2017-04-30
    Officer
    2009-11-03 ~ dissolved
    IIF 34 - director → ME
  • 37
    MIDLANDS & CITY DEVELOPMENTS LIMITED - 2007-03-07
    Cvr Global Llp, Brindley Place, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2005-01-14 ~ dissolved
    IIF 54 - director → ME
  • 38
    Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2012-08-24 ~ dissolved
    IIF 21 - director → ME
  • 39
    MCD (EXTRA CARE) LIMITED - 2012-01-13
    The Chamberlain Building, 36 Frederick Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 78 - director → ME
  • 40
    MCD REGENERATION LIMITED - 2015-11-12
    MCD INVESTMENTS LIMITED - 2008-05-15
    MIDCITY DEVELOPMENTS LIMITED - 2004-06-29
    8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-11-16 ~ dissolved
    IIF 59 - director → ME
  • 41
    Arden Croft Stratford Road, Wootton Wawen, Henley-in-arden, West Midlands, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    174,007 GBP2023-10-31
    Officer
    2013-10-17 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    HALEFLEET LIMITED - 1997-01-28
    The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2006-11-16 ~ dissolved
    IIF 63 - director → ME
  • 43
    OLYMPUS SOLAR 2 LIMITED - 2023-05-31
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2024-05-10 ~ now
    IIF 19 - director → ME
  • 44
    1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    451,973 GBP2021-03-31
    Officer
    2016-01-29 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 45
    MCD REGENERATION (PROJECT CONSULTANCY) LTD - 2011-08-16
    INVESTMENTS RESIDENTIAL LTD - 2010-08-10
    MCD (RESIDENTIAL 4) LIMITED - 2008-11-19
    Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    353,878 GBP2015-11-30
    Officer
    2011-02-24 ~ dissolved
    IIF 85 - director → ME
  • 46
    3-10 Kensington Garden Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 47
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-11-15 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 48
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-24 ~ now
    IIF 18 - director → ME
  • 49
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 3 - director → ME
    2012-07-03 ~ dissolved
    IIF 97 - secretary → ME
  • 50
    8th Floor, Temple Point, One Temple Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 83 - director → ME
  • 51
    Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2009-12-10 ~ dissolved
    IIF 84 - director → ME
  • 52
    36 Frederick Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-21 ~ dissolved
    IIF 91 - llp-designated-member → ME
  • 53
    Lahard Windsor Way, Winchelsea Beach, Winchelsea, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-30 ~ dissolved
    IIF 10 - llp-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to surplus assets - 75% or moreOE
    IIF 37 - Right to appoint or remove membersOE
  • 54
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (5 parents)
    Officer
    2024-07-19 ~ now
    IIF 17 - director → ME
  • 55
    City Financial Investment Company Limited, 62 Queen Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-07-29 ~ dissolved
    IIF 33 - llp-designated-member → ME
Ceased 34
  • 1
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    66,646 GBP2021-11-30
    Officer
    2010-11-16 ~ 2017-04-19
    IIF 56 - director → ME
  • 2
    BP EUROPE LIMITED - 2000-11-23
    SILK STREET VENTURES LIMITED - 1990-04-19
    RANKIN KUHN INTERNATIONAL LIMITED - 1982-05-24
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (6 parents, 22 offsprings)
    Officer
    2018-02-26 ~ 2021-05-07
    IIF 26 - director → ME
  • 3
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2013-10-03 ~ 2014-11-01
    IIF 32 - director → ME
  • 4
    BP TRADING LIMITED - 1981-12-31
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (7 parents, 29 offsprings)
    Officer
    2018-02-26 ~ 2021-05-07
    IIF 25 - director → ME
  • 5
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (4 parents)
    Officer
    2013-02-01 ~ 2014-11-01
    IIF 30 - director → ME
  • 6
    PRICE'S LUBRICANTS LIMITED - 1981-12-31
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (5 parents)
    Officer
    2013-02-01 ~ 2014-12-10
    IIF 27 - director → ME
  • 7
    CARBORUNDUM RESISTANT MATERIALS LIMITED - 1996-08-09
    CARBORUNDUM COMPANY LIMITED(THE) - 1990-09-01
    CARBORUNDUM DATA SYSTEMS LIMITED - 1984-10-23
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (6 parents)
    Officer
    2013-02-01 ~ 2014-12-10
    IIF 29 - director → ME
  • 8
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (4 parents)
    Officer
    2013-02-01 ~ 2014-11-01
    IIF 31 - director → ME
  • 9
    BP FINANCIAL TRADING LIMITED - 2000-02-11
    WHITEWATER OILS LIMITED - 1993-11-23
    1 Wellheads Avenue, Dyce, Aberdeen
    Corporate (6 parents, 7 offsprings)
    Officer
    2013-02-01 ~ 2014-11-01
    IIF 24 - director → ME
  • 10
    TREFOIL PETROLEUM LIMITED - 1987-08-27
    ANRO OIL LIMITED - 1987-06-18
    BRITISH HYDROCARBON CHEMICALS LIMITED - 1987-03-18
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (6 parents)
    Officer
    2013-02-01 ~ 2014-12-10
    IIF 28 - director → ME
  • 11
    ALNERY NO.683 LIMITED - 1988-05-04
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (4 parents)
    Officer
    1997-09-29 ~ 2000-10-31
    IIF 92 - director → ME
  • 12
    CASTROL GROUP HOLDINGS PLC - 2024-12-06
    BURMAH CASTROL PLC - 2024-12-06
    THE BURMAH OIL PUBLIC LIMITED COMPANY - 1990-07-30
    1 Wellheads Avenue, Dyce, Aberdeen
    Corporate (5 parents, 5 offsprings)
    Officer
    2018-12-31 ~ 2021-05-07
    IIF 23 - director → ME
  • 13
    ESSEX COUNTY CRICKET GROUND MANAGEMENT COMPANY LIMITED - 2013-03-04
    Waterloo House, 20 Waterloo Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2013-02-01 ~ 2017-04-19
    IIF 82 - director → ME
  • 14
    D Field & Co, Crown House, 37 High Street, East Grinstead, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2000-02-29 ~ 2000-06-16
    IIF 2 - director → ME
  • 15
    COGNIS CAPITAL PARTNERS LLP - 2011-05-10
    71-75 Shelton Street, London
    Corporate (3 parents)
    Officer
    2002-11-19 ~ 2008-05-01
    IIF 93 - llp-designated-member → ME
  • 16
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    30,232 GBP2023-06-30
    Officer
    2021-09-30 ~ 2023-04-06
    IIF 53 - director → ME
  • 17
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-06-24 ~ 2024-07-30
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    C/o Welink Energy (u.k.) Ltd, 83 Victoria Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-17 ~ 2019-10-17
    IIF 20 - director → ME
  • 19
    Woodgate House, 2-8 Games Road, Barnet, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    28 GBP2022-11-30
    Officer
    2019-11-25 ~ 2019-12-10
    IIF 51 - director → ME
  • 20
    Woodgate House, 2-8 Games Road, Barnet, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-11 ~ 2024-02-02
    IIF 41 - director → ME
  • 21
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-03-15 ~ 2011-04-06
    IIF 94 - llp-member → ME
  • 22
    34 New Road, Hornsea, East Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    2,657,805 GBP2023-11-30
    Officer
    2006-06-02 ~ 2010-10-20
    IIF 22 - director → ME
  • 23
    127 Upper Shirley Road, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-17 ~ 2020-06-01
    IIF 11 - llp-designated-member → ME
  • 24
    69 Banstead Road, Carshalton, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,395 GBP2018-01-31
    Officer
    2008-01-11 ~ 2016-03-31
    IIF 4 - director → ME
    2012-01-03 ~ 2017-01-13
    IIF 96 - secretary → ME
  • 25
    Cvr Global Llp Three Brindley Place, 2nd Floor, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2011-04-01 ~ 2012-01-20
    IIF 90 - llp-designated-member → ME
  • 26
    Arden Croft Stratford Road, Wootton Wawen, Henley-in-arden, West Midlands, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    174,007 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2016-10-04
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    PIROS LIMITED - 2007-02-23
    INTERCEDE 2159 LIMITED - 2007-02-16
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2007-02-15 ~ 2008-04-28
    IIF 88 - director → ME
  • 28
    MCD REGENERATION (PROJECT CONSULTANCY) LTD - 2011-08-16
    INVESTMENTS RESIDENTIAL LTD - 2010-08-10
    MCD (RESIDENTIAL 4) LIMITED - 2008-11-19
    Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    353,878 GBP2015-11-30
    Officer
    2008-08-20 ~ 2010-10-01
    IIF 86 - director → ME
    IIF 81 - director → ME
  • 29
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2023-11-30
    Officer
    2009-01-21 ~ 2010-01-21
    IIF 89 - director → ME
  • 30
    Albany Theatre, Albany Road, Coventry, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2012-01-30 ~ 2012-12-11
    IIF 55 - director → ME
  • 31
    35 Soho Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2006-03-01 ~ 2014-01-01
    IIF 1 - director → ME
    2006-03-01 ~ 2014-03-05
    IIF 35 - secretary → ME
  • 32
    DOWNING WOOD MANAGEMENT LIMITED - 1988-10-12
    Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    4,200 GBP2024-03-31
    Officer
    ~ 1993-12-22
    IIF 40 - secretary → ME
  • 33
    125/127 Upper Shirley Road, Croydon, Surrey, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,710 GBP2023-07-31
    Officer
    2016-07-06 ~ 2019-07-31
    IIF 9 - llp-designated-member → ME
    2020-07-01 ~ 2022-07-27
    IIF 6 - llp-member → ME
    2020-02-15 ~ 2020-06-01
    IIF 7 - llp-member → ME
  • 34
    35 Soho Square, London
    Dissolved corporate (3 parents)
    Officer
    2011-11-18 ~ 2011-12-19
    IIF 5 - director → ME
    2002-05-09 ~ 2005-08-11
    IIF 36 - secretary → 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.