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

Mrs Elizabeth Ann Sullivan

    Related profiles found in government register
  • Mrs Elizabeth Ann Sullivan
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7-12, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 1
    • Po Box 12439, St Thomas Road, Brendwood, Essex, CM14 9QB

      IIF 2
    • 12439, Po Box 12439 St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 3
    • 47, Ongar Road, Brentwood, CM15 9GL, England

      IIF 4
    • 47, Ongar Road, Brentwood, CM15 9GL, United Kingdom

      IIF 5
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL

      IIF 6 IIF 7 IIF 8
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL, England

      IIF 9
    • Po Box 12439, Brentwood, Essex, CM14 9QB

      IIF 10
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 11 IIF 12
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA, United Kingdom

      IIF 13
    • 44 Clarinda House, Clovelly Place, Greenhithe, Kent, DA9 9FB, England

      IIF 14
  • Mrs Elizabeth Ann Sullivan
    British born in May 1960

    Resident in Britain

    Registered addresses and corresponding companies
    • 47, Ongar Road, Brentwood, CM15 9GL, England

      IIF 15
  • Sullivan, Elizabeth Ann
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Uppark Gardens, Horsham, RH12 5JN, England

      IIF 16 IIF 17
  • Sullivan, Elizabeth Ann
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 12439, St Thomas Road, Brendwood, Essex, CM14 9QB

      IIF 18
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 19
    • 47 (smc), Ongar Road, Brentwood, Essex, CM15 9GL, Uk

      IIF 20
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 21 IIF 22
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA, United Kingdom

      IIF 23
    • 44 Clarinda House, Clovelly Place, Greenhithe, Kent, DA9 9FB, England

      IIF 24
  • Sullivan, Elizabeth Ann
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL

      IIF 25
  • Evans, Elizabeth Ann
    British company director born in May 1960

    Registered addresses and corresponding companies
  • Evans, Elizabeth Ann
    British company director born in May 1966

    Registered addresses and corresponding companies
    • Residence Majestic, Rue C. Maraini 13, Lugano, 6900, Switzerland

      IIF 29
  • Sullivan, Elizabeth Ann
    British comp director born in May 1960

    Registered addresses and corresponding companies
    • 1 Berkeley Square, Mayfair, London, W1J 6EA

      IIF 30
  • Sullivan, Elizabeth Ann
    British company director born in May 1960

    Registered addresses and corresponding companies
    • Residence Majestic, Via C Maraini 13, Lugano, 6900, Switzerland

      IIF 31
  • Evans, Elizabeth Ann
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 12439, Brentwood, Essex, CM14 9QB

      IIF 32
  • Evans, Elizabeth Ann
    British company director

    Registered addresses and corresponding companies
    • Residence Majestic, Rue C. Maraini 13, Lugano, 6900, Switzerland

      IIF 33
  • Evans, Elizabeth Ann
    British company director born in May 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 3, Bentalls Close, Southend-on-sea, Essex, SS2 5PS, United Kingdom

      IIF 34
  • Sullivan, Elizabeth Ann
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 10966, Brentwood, Essex, CM14 4AA

      IIF 35
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 36
    • 44 Clarinda House, Clovelly Place, Greenhithe, DA9 9FB, England

      IIF 37
    • 5th Floor, 24 Hanover Square, London, W1S 1JD, Uk

      IIF 38
  • Sullivan, Elizabeth Ann
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 39 IIF 40 IIF 41
    • 3 Bentalls Close, Southend On Sea, Essex, SS2 5PS

      IIF 42
    • 5th Floor, 24 Hanover Square, London, W1S 1JD, United Kingdom

      IIF 43
    • 3, Bentalls Close, Southend-on-sea, SS2 5PS, United Kingdom

      IIF 44
    • B107, Enterprise House, Bassingbourn Road London Stansted Airport, Stansted, CM24 1QW, United Kingdom

      IIF 45
    • 15-19, Church Street West, Woking, GU21 6DJ, United Kingdom

      IIF 46
  • Evans, Elizabeth
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 12439, Brentwood, Essex, CM14 9QB

      IIF 47
    • 7, Mersey Avenue, Upminster, Essex, RM14 1RA, United Kingdom

      IIF 48
  • Sullivan, Elizabeth Ann
    British

    Registered addresses and corresponding companies
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL, Uk

      IIF 49
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 50
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 51 IIF 52
    • 3 Bentalls Close, Southend On Sea, Essex, SS2 5PS

      IIF 53
    • 3, Bentalls Close, Southend-on-sea, SS2 5PS, United Kingdom

      IIF 54
  • Sullivan, Elizabeth Ann
    British company director

    Registered addresses and corresponding companies
    • Residence Majestic, Via C Maraini 13, Lugano, 6900, Switzerland

      IIF 55
  • Sullivan, Elizabeth Ann
    British director

    Registered addresses and corresponding companies
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL, Uk

      IIF 56
    • 24, Hanover Square, London, W1S 1JD, United Kingdom

      IIF 57
    • 3, Bentalls Close, Southend-on-sea, Essex, SS2 5PS

      IIF 58
  • Sullivan, Elizabeth
    British

    Registered addresses and corresponding companies
    • 5th Floor, 24 Hanover Square, London, W1S 1JD, United Kingdom

      IIF 59
  • Sullivan, Elizabeth
    British none born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hanover Place, Warley, Brentwood, Essex, CM14 5WE, United Kingdom

      IIF 60
  • Evans, Elizabeth Ann

    Registered addresses and corresponding companies
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 61
    • Residence Majestic, Via C Maraini 13, Lugano, 6900, Switzerland

      IIF 62
    • 3, Bentalls Close, Southend-on-sea, Essex, SS2 5PS, United Kingdom

      IIF 63
  • Sullivan, Elizabeth Ann

    Registered addresses and corresponding companies
    • Po Box 12439, St Thomas Road, Brendwood, Essex, CM14 9QB

      IIF 64
    • 47 The Meads, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 65
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 66
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA, United Kingdom

      IIF 67
    • 2, Uppark Gardens, Horsham, RH12 5JN, England

      IIF 68
  • Evans, Elizabeth

    Registered addresses and corresponding companies
    • Po Box 12439, Brentwood, Essex, CM14 9QB

      IIF 69
  • Sullivan, Elizabeth

    Registered addresses and corresponding companies
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 70
    • Po Box 12439, St Thomas Road, Brentwood, CM14 4AA, England

      IIF 71
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 72
    • 44 Clarinda House, Clovelly Place, Greenhithe, DA9 9FB, England

      IIF 73
child relation
Offspring entities and appointments
Active 28
  • 1
    3 Bentalls Close, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2007-07-31 ~ dissolved
    IIF 58 - Secretary → ME
  • 2
    Po Box 12439, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-09-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    Aton House, 149 Leigh Road, Leigh On Sea, Essex
    Liquidation Corporate (2 parents)
    Officer
    1992-04-30 ~ now
    IIF 28 - Director → ME
  • 5
    47 Ongar Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-05-09 ~ dissolved
    IIF 44 - Director → ME
  • 6
    Po Box 10966, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-06-01 ~ dissolved
    IIF 35 - Director → ME
  • 7
    Po Box 12439 St Thomas Road, Brendwood, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    44 Clarinda House Clovelly Place, Greenhithe, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 37 - Director → ME
    2012-04-27 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    3 Bentalls Close, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-09-18 ~ dissolved
    IIF 34 - Director → ME
    2012-09-18 ~ dissolved
    IIF 63 - Secretary → ME
  • 11
    5th Floor 24 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-20 ~ dissolved
    IIF 38 - Director → ME
    2011-01-01 ~ dissolved
    IIF 59 - Secretary → ME
  • 12
    2 Uppark Gardens, Horsham, England
    Active Corporate (2 parents)
    Officer
    2025-05-01 ~ now
    IIF 17 - Director → ME
  • 13
    2 Uppark Gardens, Horsham, England
    Active Corporate (2 parents)
    Officer
    2024-07-12 ~ now
    IIF 16 - Director → ME
    2024-07-12 ~ now
    IIF 68 - Secretary → ME
  • 14
    PREMIER 1 HOLDINGS LIMITED - 2001-06-12
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2001-04-04 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 40 - Director → ME
    2001-02-21 ~ dissolved
    IIF 50 - Secretary → ME
  • 16
    47 (smc) Ongar Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2001-02-21 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 17
    P1 GP LIMITED - 2001-06-12
    5D DEVELOPMENTS LIMITED - 2001-01-29
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2001-03-14 ~ dissolved
    IIF 20 - Director → ME
    2001-02-21 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    3 Bentalls Close, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 42 - Director → ME
    2001-02-21 ~ dissolved
    IIF 54 - Secretary → ME
  • 19
    HIGHFALL TECHNOLOGY LIMITED - 2001-03-21
    3 Bentalls Close, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2001-02-21 ~ dissolved
    IIF 53 - Secretary → ME
  • 20
    9 Harford Court, John Tate Road, Hertford, Herts
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 27 - Director → ME
  • 21
    HAVE YOU EVER TOLD THE TRUTH LTD - 2016-05-07
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-04-19 ~ dissolved
    IIF 72 - Secretary → ME
  • 22
    5th Floor 24 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-03-22 ~ dissolved
    IIF 57 - Secretary → ME
  • 23
    FULTON PROPERTY LIMITED - 2015-12-24
    44 Clarinda House Clovelly Place, Greenhithe, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    43,798 GBP2016-06-30
    Officer
    2021-04-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 24
    12439 Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-01-30 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Po Box 12439, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2019-07-29 ~ dissolved
    IIF 71 - Secretary → ME
  • 26
    SMC (WARLEY) LTD - 2016-06-11
    7 HANOVER PLACE LTD - 2016-02-10
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-05-19 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 27
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-01-28 ~ dissolved
    IIF 21 - Director → ME
    2015-01-28 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    7-12 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 18
  • 1
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2017-08-14 ~ 2018-08-01
    IIF 22 - Director → ME
  • 2
    Unit 2 Chandlers Row, Colchester
    Active Corporate (1 parent)
    Equity (Company account)
    12,763 GBP2025-01-31
    Officer
    2007-12-01 ~ 2009-12-08
    IIF 30 - Director → ME
  • 3
    89 Dales Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-10-31
    Officer
    2003-10-29 ~ 2006-08-11
    IIF 29 - Director → ME
    2003-10-29 ~ 2006-08-11
    IIF 33 - Secretary → ME
  • 4
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    671,676 GBP2024-12-31
    Officer
    1999-08-31 ~ 2001-03-03
    IIF 62 - Secretary → ME
  • 5
    3 Bentalls Close, Southend On Sea, Essex
    Dissolved Corporate
    Officer
    2011-11-01 ~ 2014-01-01
    IIF 46 - Director → ME
  • 6
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,094 GBP2024-12-31
    Officer
    1994-05-04 ~ 1995-12-08
    IIF 26 - Director → ME
  • 7
    INVESTAJET LIMITED - 2012-04-27
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2002-07-03 ~ 2018-01-01
    IIF 36 - Director → ME
    2010-06-29 ~ 2018-01-01
    IIF 51 - Secretary → ME
    Person with significant control
    2016-05-01 ~ 2018-01-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    Po Box 12439 St Thomas Road, Brendwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-04-01 ~ 2018-08-01
    IIF 18 - Director → ME
    2016-04-01 ~ 2019-03-01
    IIF 64 - Secretary → ME
  • 9
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-03-26 ~ 2018-08-01
    IIF 41 - Director → ME
    2015-03-01 ~ 2019-03-01
    IIF 65 - Secretary → ME
  • 10
    5th Floor 24 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    2009-12-02 ~ 2012-02-21
    IIF 45 - Director → ME
  • 11
    PREMIER 1 HOLDINGS LIMITED - 2001-06-12
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-03-20 ~ 2018-08-01
    IIF 39 - Director → ME
  • 12
    SMC TILBURY LIMITED - 2016-01-12
    12439, Po Box 12439 St Thomas Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate
    Officer
    2014-11-10 ~ 2020-03-14
    IIF 23 - Director → ME
    2018-09-01 ~ 2020-03-14
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2020-03-01
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    5th Floor 24 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-03-22 ~ 2012-01-01
    IIF 43 - Director → ME
  • 14
    FULTON PROPERTY LIMITED - 2015-12-24
    44 Clarinda House Clovelly Place, Greenhithe, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    43,798 GBP2016-06-30
    Officer
    2013-10-29 ~ 2018-01-01
    IIF 60 - Director → ME
    2013-06-18 ~ 2013-10-29
    IIF 48 - Director → ME
  • 15
    Po Box 12439, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-05-06 ~ 2019-07-29
    IIF 47 - Director → ME
    2014-05-06 ~ 2019-07-29
    IIF 69 - Secretary → ME
  • 16
    SMC (WARLEY) LTD - 2016-06-11
    7 HANOVER PLACE LTD - 2016-02-10
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-05-19 ~ 2018-08-01
    IIF 25 - Director → ME
  • 17
    1st Floor, 87/89 High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    96,327 GBP2016-06-30
    Officer
    2003-06-12 ~ 2006-12-07
    IIF 31 - Director → ME
    2003-06-12 ~ 2006-12-07
    IIF 55 - Secretary → ME
  • 18
    7-12 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (7 parents)
    Officer
    2014-10-17 ~ 2016-12-19
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.