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

    Related profiles found in government register
  • O'sullivan, John
    Irish born in February 1963

    Resident in Ireland

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

      IIF 1
  • 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 2
  • O'sullivan, John
    Irish born in December 1961

    Resident in Ireland

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

      IIF 3
  • O'sullivan, John
    Irish accountant born in March 1964

    Resident in Ireland

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

    Resident in Ireland

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

      IIF 16
  • O'sullivan, John
    Irish director born in July 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • Moorhill, Brannockstown, Co. Kildare, Ireland

      IIF 17
  • O'sullivan, John
    Irish born in December 1965

    Resident in Ireland

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

      IIF 18
  • O'sullivan, John
    Irish company executive born in July 1966

    Resident in Ireland

    Registered addresses and corresponding companies
  • 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 24
  • 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 25
  • 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 26
  • O'sullivan, John
    Irish born in September 1977

    Resident in Ireland

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

      IIF 27
    • 30 Nelson Street, Leicester, LE1 7BA, United Kingdom

      IIF 28
  • 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 29
  • 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 30
  • O'sullivan, John Mark
    Irish born in February 1963

    Resident in Ireland

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

      IIF 31
  • 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 32
    • I54, Business Park, Valiant Way, Wolverhampton, WV9 5GB, United Kingdom

      IIF 33 IIF 34
  • 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 35
  • O’sullivan, John Mark
    Irish 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
  • Osullivan, John
    British born in December 1961

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

      IIF 37
  • 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 38
  • Mr John O'sullivan
    Irish born in July 1964

    Resident in Ireland

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

      IIF 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
    • 1, Whitbred Close, Ramleaze, Swindon, Wiltshire, SN5 5SY, England

      IIF 44
  • 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 45
child relation
Offspring entities and appointments
Active 13
  • 1
    CJBINC LTD
    07369262
    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 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 2
    CPL OPERATIONS LIMITED
    04159143
    Corby Power Station, Mitchell Road, Phoenix Parkway Corby, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    2012-11-29 ~ dissolved
    IIF 6 - Director → ME
  • 3
    DUBLIN COACH LIMITED
    NI645315
    Suite 4000/4025 6 Margaret Street, Newry, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    743,332 GBP2021-09-30
    Officer
    2017-04-20 ~ now
    IIF 16 - Director → ME
  • 4
    EUROFINS CLINICAL DIAGNOSTICS UK LIMITED
    - now 05900958
    EUROFINS COUNTY PATHOLOGY LIMITED - 2023-12-01
    COUNTY PATHOLOGY LIMITED - 2019-05-01
    I54 Business Park, Valiant Way, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    545,903 GBP2018-08-31
    Officer
    2025-04-14 ~ now
    IIF 36 - Director → ME
  • 5
    EUROFINS CLINICAL GENETICS UK LIMITED
    - now 07277695
    EUROFINS BIOMNIS UK LIMITED - 2023-12-01
    BIOMNIS LABORATORIES UK LIMITED - 2017-07-03
    I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,673 GBP2015-12-31
    Officer
    2025-04-14 ~ now
    IIF 31 - Director → ME
  • 6
    GROUNDWORK & PAVING SERVICES LIMITED
    09681876
    Stevendale House, Primett Road, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    508,854 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    GROWING CAPITAL LIMITED
    NI630952 NI695149
    28 Ridgewood Manor Ridgewood Manor, Moy, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    5,116,518 GBP2020-12-31
    Officer
    2025-03-31 ~ now
    IIF 27 - Director → ME
  • 8
    LAST BUS N.I. LTD
    NI617534
    Forsyth House, Cromac Square, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 17 - Director → ME
  • 9
    ORMONDE FINANCIAL MANAGEMENT LIMITED
    12706098
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 10
    PERSONAL STORE LTD.
    11571126
    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 30 - Director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 11
    PROVIDENCE EXPLORATION (GB) LIMITED
    05826629
    5 Jubilee Place, London
    Dissolved Corporate (3 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 22 - Director → ME
  • 12
    SJR EASILOCKS LIMITED
    11281567
    Easilocks, First Floor, The Arcade, Westfield Stratford City, Montfichet Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -218,407 GBP2020-03-31
    Person with significant control
    2018-03-28 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    SOLDUS PRUDENTIAL INVESTMENTS
    - now 10517042
    PUT INVESTORS - 2017-06-14
    PUT INVESTORS LIMITED - 2017-04-12
    30 Nelson Street, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-02-27 ~ now
    IIF 28 - Director → ME
Ceased 29
  • 1
    ADEPTRA EMPLOYEE TRUST LIMITED
    - now 05759409
    BOBSTAR LIMITED - 2006-06-13
    5th Floor, Cottons Centre Hays Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2009-10-28 ~ 2012-09-07
    IIF 24 - Director → ME
  • 2
    CARRINGTON POWER LIMITED
    - now 04706728
    BRIDESTONES DEVELOPMENTS LIMITED - 2009-02-26
    CARLTON RENEWABLE ENERGY LTD - 2005-01-25
    132 Manchester Road, Carrington, Manchester, England
    Active Corporate (6 parents)
    Officer
    2016-10-04 ~ 2017-05-01
    IIF 15 - Director → ME
  • 3
    COOLKEERAGH ESB LIMITED
    - now NI042138
    SARCON (NO. 116) LIMITED - 2002-01-31
    2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    2013-02-27 ~ 2013-12-18
    IIF 14 - Director → ME
  • 4
    CORBY POWER LIMITED
    - now 02329494
    BURGINHALL 294 LIMITED - 1989-03-16 03378200, 02461543, 02514316... (more)
    Mitchell Road, Phoenix Parkway, Corby, Northamptonshire
    Active Corporate (5 parents)
    Officer
    2012-11-29 ~ 2017-05-01
    IIF 7 - Director → ME
  • 5
    CROCKAGARRAN WIND FARM LTD
    NI065453
    2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    2012-11-29 ~ 2013-12-18
    IIF 8 - Director → ME
  • 6
    CURRYFREE WIND FARM LIMITED
    - now NI068191
    L&B (NO 163) LIMITED - 2008-07-11 NI067719, NI041552, NI054755... (more)
    2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    2012-11-29 ~ 2013-12-18
    IIF 11 - Director → ME
  • 7
    DEVON WIND POWER LIMITED
    - now 03536976
    ASTERWING LIMITED - 1998-04-28
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    2012-11-29 ~ 2013-02-27
    IIF 4 - Director → ME
  • 8
    DUBLIN COACH LIMITED
    NI645315
    Suite 4000/4025 6 Margaret Street, Newry, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    743,332 GBP2021-09-30
    Person with significant control
    2017-04-20 ~ 2023-09-27
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EUROFINS CLINICAL DIAGNOSTICS UK LIMITED - now
    EUROFINS COUNTY PATHOLOGY LIMITED
    - 2023-12-01 05900958
    COUNTY PATHOLOGY LIMITED
    - 2019-05-01 05900958
    I54 Business Park, Valiant Way, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    545,903 GBP2018-08-31
    Officer
    2018-10-01 ~ 2023-03-31
    IIF 35 - Director → ME
  • 10
    EUROFINS CLINICAL GENETICS UK LIMITED - now
    EUROFINS BIOMNIS UK LIMITED
    - 2023-12-01 07277695
    BIOMNIS LABORATORIES UK LIMITED
    - 2017-07-03 07277695
    I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,673 GBP2015-12-31
    Officer
    2013-02-04 ~ 2023-03-31
    IIF 32 - Director → ME
  • 11
    EUROFINS CLINICAL TESTING HOLDING UK LIMITED
    - now 11701058
    EUROFINS CLINICAL DIAGNOSTIC TESTING UK HOLDING LIMITED
    - 2023-12-01 11701058
    12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2018-11-28 ~ 2024-02-15
    IIF 1 - Director → ME
  • 12
    EUROFINS CROP SCIENCE UK LIMITED - now
    EMPOWERDX UK LIMITED
    - 2024-03-12 14072587
    I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-04-27 ~ 2023-03-31
    IIF 33 - Director → ME
  • 13
    FACILITY MANAGEMENT UK LIMITED
    - now 04048782
    LIFTDIRECT LIMITED - 2001-03-27
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Officer
    2012-11-29 ~ 2013-12-18
    IIF 13 - Director → ME
  • 14
    FAIR ISAAC (ADEPTRA) LIMITED - now
    ADEPTRA LIMITED
    - 2012-09-26 03295455 03429165, 04125732
    REALCALL LIMITED
    - 2000-12-29 03295455 04125732, 03429165
    ANSWER COMMUNICATIONS LIMITED - 1999-11-29 03429165
    Fico House, International Square, Starley Way, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1999-12-10 ~ 2012-09-07
    IIF 29 - Director → ME
  • 15
    FRONTIER SILICON (HOLDINGS) LIMITED
    04906048
    4th Floor 137 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    2007-09-19 ~ 2013-03-07
    IIF 26 - Director → ME
  • 16
    HUNTER'S HILL WIND FARM LIMITED
    - now NI067362
    L&B (NO 151) LIMITED - 2008-02-12 NI067719, NI041552, NI054755... (more)
    2 Electra Road, Maydown, Londonderrry, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2012-11-29 ~ 2013-12-18
    IIF 12 - Director → ME
  • 17
    INTERLAW LIMITED
    01652590
    Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-10-27 ~ 2023-10-20
    IIF 2 - Director → ME
  • 18
    ISLAND GAS (SINGLETON) LIMITED - now
    P.R. SINGLETON LIMITED
    - 2013-03-19 01021095
    STAR ENERGY UK ONSHORE LIMITED - 2008-06-26
    SOCO UK ONSHORE LIMITED - 1999-10-26
    CAIRN ENERGY ONSHORE LIMITED - 1997-06-19 SC172470, SC172470
    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
    Active Corporate (4 parents)
    Officer
    2012-04-30 ~ 2013-02-28
    IIF 19 - Director → ME
  • 19
    LINLITHGOW BRIDGE REAL ESTATE LIMITED - now
    EUROFINS BIOMNIS EDINBURGH LIMITED
    - 2023-09-21 14208238
    I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-07-01 ~ 2023-03-31
    IIF 34 - Director → ME
  • 20
    MTSW01 LIMITED - now 09540715, 09540716, 02075119
    MIDLAND TELECOM SERVICES LIMITED
    - 2015-04-26 02306002 02075119, 09540715, 09540716
    MATRIX INSTALLATIONS LIMITED
    - 1992-08-03 02306002
    CROSSGROVE LIMITED
    - 1989-07-07 02306002
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    ~ 1992-09-30
    IIF 37 - Director → ME
  • 21
    P.R. UK HOLDINGS LIMITED
    06370469
    5 Jubilee Place, London
    Dissolved Corporate (3 parents)
    Officer
    2012-04-30 ~ 2019-08-06
    IIF 20 - Director → ME
  • 22
    PROVIDENCE RESOURCES (N.I.) LIMITED
    - now NI019968
    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 23 - Director → ME
  • 23
    PROVIDENCE RESOURCES UK LIMITED
    - now 00860832
    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 21 - Director → ME
  • 24
    RED MAPLE RECRUITMENT LTD
    07053016
    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 43 - Director → ME
  • 25
    SJR EASILOCKS LIMITED
    11281567
    Easilocks, First Floor, The Arcade, Westfield Stratford City, Montfichet Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -218,407 GBP2020-03-31
    Officer
    2018-03-28 ~ 2019-11-30
    IIF 3 - Director → ME
  • 26
    THE GATEWAY MANAGEMENT (SALFORD) COMPANY LIMITED
    05540335
    38 Sweetcroft Lane, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    49 GBP2024-08-31
    Officer
    2019-02-11 ~ 2020-02-11
    IIF 25 - Director → ME
  • 27
    WEST DURHAM WIND FARM (HOLDINGS) 2 LIMITED
    - now 05654029 06310696
    H.J.BANKS (RENEWABLE ENERGY) LIMITED - 2009-08-12 06762933, 06575533
    CROSSCO (919) LIMITED - 2006-03-02 05887286, 07827708, 04096606... (more)
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2012-11-29 ~ 2013-02-27
    IIF 10 - Director → ME
  • 28
    WEST DURHAM WIND FARM (HOLDINGS) LIMITED
    - now 06310696 05654029
    BONDCO 1232 LIMITED - 2007-12-18 04728153, 04380375, 07146743... (more)
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2012-11-29 ~ 2013-02-27
    IIF 9 - Director → ME
  • 29
    WEST DURHAM WINDFARM LIMITED
    - now 03658399
    DENBY PARK DEVELOPMENT COMPANY LIMITED - 2005-11-14
    CROSSCO (370) LIMITED - 1999-11-25 05887286, 07827708, 04096606... (more)
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    2012-11-29 ~ 2013-02-27
    IIF 5 - 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.