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

Mr John Fitzgerald O'sullivan

    Related profiles found in government register
  • Mr John Fitzgerald O'sullivan
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Delamare Road, Cheshunt, Herts, EN8 9SP

      IIF 1
    • icon of address Advance House, Central Road, Harlow, CM20 2ST, England

      IIF 2
    • icon of address Suite 1a, Advance House, Central Road, Harlow, Essex, CM20 2ST, England

      IIF 3
    • icon of address Unit 1, Advanced House, Central Road, Harlow, Essex, CM20 2ST, United Kingdom

      IIF 4 IIF 5
    • icon of address Thorntonrones Limited, 311 High Street, Loughton, Essex, IG10 1AH

      IIF 6
    • icon of address Rowan House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SP, England

      IIF 7
    • icon of address Rowan House, Delamare Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9SP

      IIF 8
  • Mr John Fitzgerald O'sullivan
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Advanced House, Unit 1, Central Road, Harlow, CM20 2ST, England

      IIF 9
    • icon of address Unit 1 Business Mews, Advance House, Central Road, Harlow, Essex, CM20 2ST, United Kingdom

      IIF 10
  • Mr John O'sullivan
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Delamare Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9SP

      IIF 11
  • Mr John O'sullivan
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, Delamare Road, Cheshunt, EN8 9SP, England

      IIF 12
  • O'sullivan, John Fitzgerald
    born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, New Ford Road, Waltham Cross, Herts, EN8 7PG, England

      IIF 13
    • icon of address Rowan House, Delamare Road, Cheshunt, Waltham Cross, Herts, EN8 9SP, England

      IIF 14
  • O'sullivan, John Fitzgerald
    British businessman born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, Delamare Road, Cheshunt, Herts, EN8 9SP, England

      IIF 15
    • icon of address Advance House, Central Road, Harlow, CM20 2ST, England

      IIF 16
    • icon of address Unit 1, Advanced House, Central Road, Harlow, Essex, CM20 2ST, United Kingdom

      IIF 17 IIF 18
    • icon of address 5, New Ford Road, Waltham Cross, Hertfordshire, EN8 7PG, United Kingdom

      IIF 19
    • icon of address Rowan House, Delamare Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9SP, England

      IIF 20
  • O'sullivan, John Fitzgerald
    British chairman of manestream ltd born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Crescent Drive, Shenfield, Brentwood, Essex, CM15 8DS

      IIF 21
  • O'sullivan, John Fitzgerald
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Crescent Drive, Shenfield, Brentwood, Essex, CM15 8DS

      IIF 22
    • icon of address Unit 1, Great Cambridge Industrial Estate, Lincoln Road, Enfield, Middlesex, EN1 1SH

      IIF 23
    • icon of address Suite 1a, Advance House, Central Road, Harlow, Essex, CM20 2ST, England

      IIF 24
    • icon of address Unit 1, Advanced House, Unit 1, Central Road, Harlow, CM20 2ST, England

      IIF 25 IIF 26
    • icon of address Abbey House, Geddings Road, Hoddesdon, Herts, EN11 0NT, United Kingdom

      IIF 27
  • O'sullivan, John Fitzgerald
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Crescent Drive, Shenfield, Brentwood, Essex, CM15 8DS

      IIF 28
  • O'sullivan, John Fitzgerald
    British health & safety consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SP, England

      IIF 29
  • O'sullivan, John Fitzgerald
    British health and safety consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Crescent Drive, Shenfield, Brentwood, Essex, CM15 8DS, England

      IIF 30
  • O'sullivan, John Fitzgerald
    British managing director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SP, England

      IIF 31
  • O'sullivan, John
    British business born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, Delamare Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9SP, England

      IIF 32
  • O'sullivan, John
    British businessman born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, Delamare Road, Cheshunt, EN8 9SP, England

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit 1, Advanced House, Central Road, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,400 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 1, Advanced House, Central Road, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,508 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 56 Pier Avenue Limited 56 Lancaster Court, Pier Avenue, Southwold, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,499 GBP2024-12-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Unit 1 Business Mews, Advance House Central Road, Central Road, Harlow, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 1 Business Mews, Advance House Central Road, Central Road, Harlow, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    MANESTREAM COMPLIANCE LTD - 2024-03-25
    icon of address Suite 1a Advance House, Central Road, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,837 GBP2024-05-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 5 New Ford Road, Waltham Cross, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 9
    icon of address Rowan House Delamare Road, Cheshunt, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    120,273 GBP2024-11-30
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Rowan House, Delamare Road, Cheshunt, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,176,286 GBP2024-11-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    SULLY FURNITURE LTD - 2023-07-04
    SULLY DECKS LIMITED - 2019-03-05
    OC CONSULTING TESTING LTD - 2017-09-26
    icon of address Rowan House Delamare Road, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,788 GBP2024-07-31
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-01 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address Rowan House Delamare Road, Cheshunt, Waltham Cross, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 14
    icon of address Rowan House, Delamare Road, Cheshunt, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    981,427 GBP2024-11-30
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Thorntonrones Limited, 311 High Street, Loughton, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    135,523 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Rowan House Delamare Road, Cheshunt, Waltham Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    239,570 GBP2024-11-30
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    Company number 01556575
    Non-active corporate
    Officer
    icon of calendar 2007-10-30 ~ now
    IIF 22 - Director → ME
Ceased 5
  • 1
    icon of address Unit 1 Stretton Business Park 2 Brunel Drive, Stretton, Burton-on-trent, Staffordshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,104,222 GBP2024-06-30
    Officer
    icon of calendar 2007-10-05 ~ 2010-06-07
    IIF 21 - Director → ME
  • 2
    icon of address The Briars, Castledon Road, Downham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ 2012-07-30
    IIF 19 - Director → ME
  • 3
    icon of address Rowan House Delamare Road, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    31,958 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ 2016-12-06
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address Thorntonrones Limited, 311 High Street, Loughton, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    135,523 GBP2017-09-30
    Officer
    icon of calendar 2013-09-13 ~ 2018-10-04
    IIF 29 - Director → ME
  • 5
    Company number 04389115
    Non-active corporate
    Officer
    icon of calendar 2005-11-01 ~ 2006-08-09
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.