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 Fitzgerald

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

    Resident in United Kingdom

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

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

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

      IIF 3 IIF 4
    • 5, New Ford Road, Waltham Cross, Hertfordshire, EN8 7PG, United Kingdom

      IIF 5
    • Rowan House, Delamare Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9SP, England

      IIF 6
  • O'sullivan, John Fitzgerald
    British chairman of manestream ltd born in May 1964

    Resident in United Kingdom

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

      IIF 7
  • O'sullivan, John Fitzgerald
    British company director born in May 1964

    Resident in United Kingdom

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

      IIF 8
    • Unit 1, Great Cambridge Industrial Estate, Lincoln Road, Enfield, Middlesex, EN1 1SH

      IIF 9
    • Suite 1a, Advance House, Central Road, Harlow, Essex, CM20 2ST, England

      IIF 10
    • Unit 1, Advanced House, Unit 1, Central Road, Harlow, CM20 2ST, England

      IIF 11 IIF 12
    • Abbey House, Geddings Road, Hoddesdon, Herts, EN11 0NT, United Kingdom

      IIF 13
  • O'sullivan, John Fitzgerald
    British director born in May 1964

    Resident in United Kingdom

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

      IIF 14
  • O'sullivan, John Fitzgerald
    British health & safety consultant born in May 1964

    Resident in United Kingdom

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

      IIF 15
  • O'sullivan, John Fitzgerald
    British health and safety consultant born in May 1964

    Resident in United Kingdom

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

      IIF 16
  • O'sullivan, John Fitzgerald
    British managing director born in May 1964

    Resident in United Kingdom

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

      IIF 17
  • O'sullivan, John Fitzgerald
    born in May 1964

    Resident in United Kingdom

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

      IIF 18
    • Rowan House, Delamare Road, Cheshunt, Waltham Cross, Herts, EN8 9SP, England

      IIF 19
  • O'sullivan, John
    British business born in May 1964

    Resident in United Kingdom

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

      IIF 20
  • O'sullivan, John
    British businessman born in May 1964

    Resident in United Kingdom

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

      IIF 21
  • Mr John O'sullivan
    British born in May 1964

    Resident in United Kingdom

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

      IIF 22
  • Mr John Fitzgerald O'sullivan
    British born in May 1964

    Resident in United Kingdom

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

      IIF 23
    • Unit 1 Business Mews, Advance House, Central Road, Harlow, Essex, CM20 2ST, United Kingdom

      IIF 24
  • Mr John O'sullivan
    British born in May 1964

    Resident in England

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

      IIF 25
  • Mr John Fitzgerald O'sullivan
    British born in May 1964

    Resident in England

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

      IIF 26
    • Advance House, Central Road, Harlow, CM20 2ST, England

      IIF 27
    • Suite 1a, Advance House, Central Road, Harlow, Essex, CM20 2ST, England

      IIF 28
    • Unit 1, Advanced House, Central Road, Harlow, Essex, CM20 2ST, United Kingdom

      IIF 29 IIF 30
    • Thorntonrones Limited, 311 High Street, Loughton, Essex, IG10 1AH

      IIF 31
    • Rowan House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SP, England

      IIF 32
    • Rowan House, Delamare Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9SP

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    Unit 1, Advanced House, Central Road, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,563 GBP2023-05-31
    Officer
    2022-05-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    Unit 1, Advanced House, Central Road, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,423 GBP2023-05-31
    Officer
    2022-05-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    56 Pier Avenue Limited 56 Lancaster Court, Pier Avenue, Southwold, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,477 GBP2023-12-31
    Officer
    2021-08-17 ~ now
    IIF 16 - Director → ME
  • 4
    88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-07-06 ~ dissolved
    IIF 13 - Director → ME
  • 5
    Unit 1 Business Mews, Advance House Central Road, Central Road, Harlow, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    Unit 1 Business Mews, Advance House Central Road, Central Road, Harlow, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    MANESTREAM COMPLIANCE LTD - 2024-03-25
    Suite 1a Advance House, Central Road, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,874 GBP2023-05-31
    Officer
    2024-03-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    5 New Ford Road, Waltham Cross, Herts
    Dissolved Corporate (1 parent)
    Officer
    2012-03-14 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 9
    Rowan House Delamare Road, Cheshunt, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,998 GBP2023-09-30
    Officer
    2020-05-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    Rowan House, Delamare Road, Cheshunt, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,097,669 GBP2023-11-30
    Officer
    2016-09-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 22 - 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
    Rowan House Delamare Road, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -123 GBP2023-07-31
    Officer
    2013-07-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Has significant influence or controlOE
  • 12
    10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    1997-10-01 ~ dissolved
    IIF 9 - Director → ME
  • 13
    Rowan House Delamare Road, Cheshunt, Waltham Cross, Herts
    Dissolved Corporate (2 parents)
    Officer
    2012-03-21 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 14
    Rowan House, Delamare Road, Cheshunt, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    935,132 GBP2023-11-30
    Officer
    2012-02-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    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
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    Rowan House Delamare Road, Cheshunt, Waltham Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    221,984 GBP2023-09-30
    Officer
    2023-10-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-11-26 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    Company number 01556575
    Non-active corporate
    Officer
    2007-10-30 ~ now
    IIF 8 - Director → ME
Ceased 5
  • 1
    Unit 1 Stretton Business Park 2 Brunel Drive, Stretton, Burton-on-trent, Staffordshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,990,548 GBP2023-06-30
    Officer
    2007-10-05 ~ 2010-06-07
    IIF 7 - Director → ME
  • 2
    The Briars, Castledon Road, Downham, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-02-08 ~ 2012-07-30
    IIF 5 - Director → ME
  • 3
    Rowan House Delamare Road, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    31,958 GBP2024-02-29
    Officer
    2012-02-20 ~ 2016-12-06
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    Thorntonrones Limited, 311 High Street, Loughton, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    135,523 GBP2017-09-30
    Officer
    2013-09-13 ~ 2018-10-04
    IIF 15 - Director → ME
  • 5
    Company number 04389115
    Non-active corporate
    Officer
    2005-11-01 ~ 2006-08-09
    IIF 14 - 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.