Colm Paul O'SULLIVAN

Total number of appointments 24, 20 active appointments

AEROSMITH BIDCO 1 LIMITED

Correspondence address
Unit 5, Silverglade Business Park, Leatherhead Road, Chessington, Surrey, United Kingdom, KT9 2QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 June 2024
Resigned on
28 February 2025
Nationality
Irish
Occupation
Partner

AEROSMITH BIDCO LIMITED

Correspondence address
Unit 5, Silverglade Business Park, Leatherhead Road, Chessington, Surrey, United Kingdom, KT9 2QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 April 2024
Resigned on
28 February 2025
Nationality
Irish
Occupation
Partner

AEROSMITH MIDCO LIMITED

Correspondence address
Unit 5, Silverglade Business Park, Leatherhead Road, Chessington, Surrey, United Kingdom, KT9 2QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 April 2024
Resigned on
28 February 2025
Nationality
Irish
Occupation
Partner

AUDIOTONIX LIMITED

Correspondence address
Unit 5 Silverglade Business Park, Leatherhead Road, Chessington, Surrey, United Kingdom, KT9 2QL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 April 2024
Nationality
Irish
Occupation
Partner

LYNX HOLDCO LIMITED

Correspondence address
78 St. James's Street, London, United Kingdom, SW1A 1JB
Role ACTIVE
director
Date of birth
June 1967
Appointed on
13 June 2023
Nationality
Irish
Occupation
Partner

LYNX MIDCO LTD

Correspondence address
78 St. James's Street, London, United Kingdom, SW1A 1JB
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 May 2023
Nationality
Irish
Occupation
Partner

LYNX UK HOLDCO LIMITED

Correspondence address
C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 May 2023
Nationality
Irish
Occupation
Partner

Average house price in the postcode E14 5HU £330,638,000

LYNX DEBTCO LTD

Correspondence address
78 St. James's Street, London, United Kingdom, SW1A 1JB
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 May 2023
Nationality
Irish
Occupation
Partner

LYNX BIDCO LTD

Correspondence address
78 St. James's Street, London, United Kingdom, SW1A 1JB
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 May 2023
Nationality
Irish
Occupation
Partner

HKA GLOBAL HOLDINGS LIMITED

Correspondence address
3200 Daresbury Park, Daresbury, Warrington, England, WA4 4BU
Role ACTIVE
director
Date of birth
June 1967
Appointed on
9 August 2022
Nationality
Irish
Occupation
Investment Professional

Average house price in the postcode WA4 4BU £8,718,000

MOUNT OLYMPUS BIDCO LIMITED

Correspondence address
3200 Daresbury Park, Daresbury, Warrington, England, WA4 4BU
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 June 2022
Nationality
Irish
Occupation
Partner

Average house price in the postcode WA4 4BU £8,718,000

MOUNT OLYMPUS MIDCO LIMITED

Correspondence address
3200 Daresbury Park, Daresbury, Warrington, England, WA4 4BU
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 June 2022
Nationality
Irish
Occupation
Partner

Average house price in the postcode WA4 4BU £8,718,000

HKA GROUP HOLDINGS LIMITED

Correspondence address
3200 Daresbury Park, Daresbury, Warrington, England, WA4 4BU
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 May 2022
Nationality
Irish
Occupation
Partner

Average house price in the postcode WA4 4BU £8,718,000

MOUNT OLYMPUS DEBTCO LIMITED

Correspondence address
12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
June 1967
Appointed on
23 May 2022
Nationality
Irish
Occupation
Partner

Average house price in the postcode SW1Y 4LB £3,510,000

QUANTUM TOPCO LIMITED

Correspondence address
12 St James's Square St. James's, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
June 1967
Appointed on
13 January 2021
Resigned on
29 January 2021
Nationality
Irish
Occupation
Investment Professional

Average house price in the postcode SW1Y 4LB £3,510,000

QUANTUM TOPCO LIMITED

Correspondence address
Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England, NG2 1LU
Role ACTIVE
director
Date of birth
June 1967
Appointed on
13 January 2021
Nationality
Irish
Occupation
Company Director

MINERVA EQUITY LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
June 1967
Appointed on
30 July 2018
Resigned on
23 September 2024
Nationality
Irish
Occupation
Partner At Pai

CARROS SENSORS TOPCO LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, UNITED KINGDOM, EC2N 2AX
Role ACTIVE
Director
Date of birth
June 1967
Appointed on
12 November 2015
Nationality
IRISH
Occupation
PRIVATE EQUITY INVESTOR

Average house price in the postcode EC2N 2AX £274,000

TYRION SECURITY TOPCO LIMITED

Correspondence address
Broadgate House Broadway Business Park, Chadderton, Oldham, England, OL9 9XA
Role ACTIVE
director
Date of birth
June 1967
Appointed on
16 June 2014
Nationality
Irish
Occupation
Director

Average house price in the postcode OL9 9XA £1,188,000

PAI UK GENERAL PARTNER LIMITED

Correspondence address
1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
28 May 2010
Nationality
Irish
Occupation
Partner

Average house price in the postcode MK5 8PJ £1,900,000


QUANTUM DEBTCO LIMITED

Correspondence address
12 St James's Square St. James's, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
June 1967
Appointed on
13 January 2021
Resigned on
29 January 2021
Nationality
Irish
Occupation
Investment Professional

Average house price in the postcode SW1Y 4LB £3,510,000

QUANTUM MIDCO LIMITED

Correspondence address
12 St James's Square St. James's, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
June 1967
Appointed on
13 January 2021
Resigned on
29 January 2021
Nationality
Irish
Occupation
Investment Professional

Average house price in the postcode SW1Y 4LB £3,510,000

QUANTUM PARENT LIMITED

Correspondence address
12 St James's Square St. James's, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
June 1967
Appointed on
13 January 2021
Resigned on
29 January 2021
Nationality
Irish
Occupation
Investment Professional

Average house price in the postcode SW1Y 4LB £3,510,000

THE COMPLEAT FOOD GROUP (HOLDINGS) LIMITED

Correspondence address
12 St James's Square St. James's, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
June 1967
Appointed on
13 January 2021
Resigned on
29 January 2021
Nationality
Irish
Occupation
Investment Professional

Average house price in the postcode SW1Y 4LB £3,510,000