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 Ronald Thomas Sullivan

    Related profiles found in government register
  • Mr Ronald Thomas Sullivan
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Josselin Road, Basildon, Essex, SS13 1QB, United Kingdom

      IIF 1 IIF 2
    • icon of address The Barns, Blackmore Road, Ingatestone, Essex, CM4 0PA, United Kingdom

      IIF 3
    • icon of address 1, Vicarage Lane, London, E15 4HF, England

      IIF 4
    • icon of address 1 Vicarage Lane, Stratford, London, England, E15 4HF

      IIF 5
    • icon of address 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 6
    • icon of address Old Town Hall, 213 Haverstock Hill, London, NW3 4QP, United Kingdom

      IIF 7
    • icon of address 1, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 8
    • icon of address Number 1, Vicarage Lane, Stratford, London, E15 4HF, United Kingdom

      IIF 9
  • Mr Ronald Thomas Sullivan
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hardys Hill Farm, Southleigh Road, Colyton, EX24 6RU, England

      IIF 10
  • Sullivan, Ronald Thomas
    British certified accountant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PA

      IIF 11 IIF 12
    • icon of address 16-17, Little Portland Street, London, W1W 8BP

      IIF 13
  • Sullivan, Ronald Thomas
    British chief executive born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barns, Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PA, United Kingdom

      IIF 14
    • icon of address Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PA

      IIF 15
  • Sullivan, Ronald Thomas
    British co director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PA

      IIF 16
  • Sullivan, Ronald Thomas
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PA

      IIF 17 IIF 18 IIF 19
    • icon of address Room 1.03, Old Town Hall, 213 Haverstock Hill, London, United Kingdom, NW3 4QP, United Kingdom

      IIF 20
  • Sullivan, Ronald Thomas
    British consultant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PA

      IIF 21
  • Sullivan, Ronald Thomas
    British copmany director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Town Hall, 213 Haverstock Hill, London, NW3 4QP, United Kingdom

      IIF 22
    • icon of address 1, Vicarage Lane, Stratford, London, E15 4HF, United Kingdom

      IIF 23
  • Sullivan, Ronald Thomas
    British direc born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 24
  • Sullivan, Ronald Thomas
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Josselin Road, Basildon, Essex, SS13 1QB, United Kingdom

      IIF 25 IIF 26
    • icon of address The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1QB, England

      IIF 27 IIF 28
    • icon of address The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1QB, United Kingdom

      IIF 29
    • icon of address The Pavillion, Josselin Road, Basildon, Essex, SS13 1QB, United Kingdom

      IIF 30
    • icon of address Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PA

      IIF 31
    • icon of address 1, Vicarage Lane, London, E15 4HF, England

      IIF 32
    • icon of address 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address L B Group, 1 Vicarage Lane, London, E15 4HF, United Kingdom

      IIF 36
    • icon of address The St Botolph Building, 138 Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 37
    • icon of address Number 1, Vicarage Lane, Stratford, London, E15 4HF, United Kingdom

      IIF 38
  • Sullivan, Ronald Thomas
    British director secretary born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PA

      IIF 39
  • Sullivan, Ronald Thomas
    British entrepreneur born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PA

      IIF 40
  • Sullivan, Ronald Thomas
    British finance director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 41
  • Sullivan, Ronald Thomas
    British none born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 42
  • Sullivan, Ronald Thomas
    British chartered accountant born in August 1953

    Registered addresses and corresponding companies
    • icon of address 71b Rose Valley, Brentwood, Essex, CM14 4HJ

      IIF 43
  • Sullivan, Ronald Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 71b Rose Valley, Brentwood, Essex, CM14 4HJ

      IIF 44
    • icon of address Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PA

      IIF 45
    • icon of address 1, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 46
  • Sullivan, Ronald Thomas
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PA

      IIF 47
  • Sullivan, Ronald Thomas
    British company director

    Registered addresses and corresponding companies
    • icon of address Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PA

      IIF 48
  • Sullivan, Ronald Thomas
    British consultant

    Registered addresses and corresponding companies
    • icon of address Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PA

      IIF 49
  • Sullivan, Ronald Thomas
    British director secretary

    Registered addresses and corresponding companies
    • icon of address Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PA

      IIF 50
  • Sullivan, Ronald Thomas

    Registered addresses and corresponding companies
    • icon of address 1, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 51
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Room 1.03 Old Town Hall, 213 Haverstock Hill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,643 GBP2024-06-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-11-25 ~ now
    IIF 39 - Director → ME
    icon of calendar 2002-11-25 ~ now
    IIF 50 - Secretary → ME
  • 3
    icon of address Onslow Hose, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-25 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address Room 1.03 Old Town Hall, 213 Haverstock Hill, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    136,165 GBP2024-03-31
    Officer
    icon of calendar 2004-01-18 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address The Pavilion, Josselin Road, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-23 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2006-03-23 ~ dissolved
    IIF 47 - Secretary → ME
  • 7
    icon of address 19th Floor 1 Westfield Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,072 GBP2024-03-31
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MACRON SECURITIES LIMITED - 2023-03-15
    icon of address 19th Floor 1 Westfield Avenue, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    506,483 GBP2024-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 19th Floor 1 Westfield Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 33 - Director → ME
  • 10
    icon of address The Tythe Barn Ingatestone Hall, Hall Lane, Ingatestone, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-14 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Old Town Hall, 213 Haverstock Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    BOODYWEAR LIMITED - 2024-08-05
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    630,252 GBP2024-03-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address Wessex House, 66 High Street, Honiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,308 GBP2024-03-31
    Officer
    icon of calendar 1997-02-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Old Town Hall, 213 Haverstock Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,978 GBP2024-02-29
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 23 - Director → ME
  • 15
    HAY POLLOCK LIMITED - 1999-12-06
    NIGHTFREIGHT INTERNATIONAL LOGISTICS LIMITED - 2002-02-22
    HAY, POLLOCK INVESTMENTS LIMITED - 1992-01-01
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    28,729 GBP2023-06-01 ~ 2024-03-31
    Officer
    icon of calendar 2001-06-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    ADVANCED BEAUTY COSMETICS LIMITED - 2007-10-05
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    8,103,732 GBP2022-08-31
    Officer
    icon of calendar 2018-11-26 ~ 2020-02-04
    IIF 30 - Director → ME
  • 2
    icon of address C/o Harveys Insolvency Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    5,611,249 GBP2022-08-31
    Officer
    icon of calendar 2012-10-31 ~ 2020-02-04
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-04
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Room 1.03 Old Town Hall, 213 Haverstock Hill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,643 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-06-27
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    COSMECEUTICALS 2007 LIMITED - 2007-04-30
    icon of address 2 Bromwich Court 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    11,324,054 GBP2022-08-31
    Officer
    icon of calendar 2007-02-19 ~ 2020-02-04
    IIF 41 - Director → ME
    icon of calendar 2007-02-19 ~ 2020-02-04
    IIF 46 - Secretary → ME
  • 5
    PILFEDIS LIMITED - 2010-11-17
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    894 GBP2022-08-31
    Officer
    icon of calendar 2009-11-25 ~ 2020-02-04
    IIF 42 - Director → ME
    icon of calendar 2009-11-25 ~ 2020-02-04
    IIF 51 - Secretary → ME
  • 6
    COURT HOUSE CLINICS @ MYA LIMITED - 2015-04-24
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,467 GBP2022-08-31
    Officer
    icon of calendar 2013-03-06 ~ 2020-02-04
    IIF 27 - Director → ME
  • 7
    BEAUTIFUL SPIRIT CLINIC & SPA LTD - 2016-04-22
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    494,486 GBP2022-08-31
    Officer
    icon of calendar 2015-05-28 ~ 2020-02-04
    IIF 28 - Director → ME
  • 8
    NIGHTFREIGHT (GB) LIMITED - 2013-07-31
    NIGHTFREIGHT (GREAT BRITAIN) LIMITED - 2004-08-20
    FRAMDOWN LIMITED - 1989-07-25
    icon of address 15 Canada Square, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-11-19 ~ 2001-02-20
    IIF 19 - Director → ME
  • 9
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,272 GBP2022-08-31
    Officer
    icon of calendar 2016-04-13 ~ 2020-02-04
    IIF 37 - Director → ME
  • 10
    icon of address Room 1.03 Old Town Hall, 213 Haverstock Hill, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    136,165 GBP2024-03-31
    Officer
    icon of calendar 2004-01-18 ~ 2004-11-15
    IIF 48 - Secretary → ME
  • 11
    HAY, POLLOCK AIRFREIGHT LIMITED - 1997-03-21
    icon of address Unit 24 Cobham Way, Crawley, West Sussex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    61,714 GBP2015-12-31
    Officer
    icon of calendar ~ 1992-01-01
    IIF 43 - Director → ME
  • 12
    MINMAR (2018) LIMITED - 2017-05-22
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    252,664 GBP2022-08-31
    Officer
    icon of calendar 2017-01-25 ~ 2020-02-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2018-01-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    NIGHTFREIGHT DELIVER TO HOME LIMITED - 2005-07-15
    PELROSE LIMITED - 2003-09-19
    icon of address Unit 291 & 296 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-19 ~ 2001-02-20
    IIF 18 - Director → ME
  • 14
    NIGHTFREIGHT LIMITED - 2005-07-15
    NIGHTFREIGHT (HOLDINGS) LIMITED - 1993-06-17
    ALLKNOCK LIMITED - 1986-07-08
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-17 ~ 2001-02-20
    IIF 31 - Director → ME
  • 15
    SHISEIDO GROUP UK LIMITED - 2019-08-30
    COSMECEUTICALS LIMITED - 2007-04-03
    M.D. FORMULATIONS LIMITED - 1994-04-15
    BARE ESCENTUALS UK LIMITED - 2018-04-03
    NEOSTRATA UK LIMITED - 1993-03-16
    icon of address 6th Floor 1 Kingsway, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-03-08 ~ 2007-04-02
    IIF 21 - Director → ME
    icon of calendar 1993-03-08 ~ 2007-04-02
    IIF 49 - Secretary → ME
  • 16
    BOODYWEAR LIMITED - 2024-08-05
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    630,252 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address 16-17 Little Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2013-04-30
    IIF 13 - Director → ME
  • 18
    icon of address The Old Vicarage Church Street, Great Baddow, Chelmsford
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    777,321 GBP2020-12-31
    Officer
    icon of calendar ~ 2013-07-31
    IIF 40 - Director → ME
    icon of calendar ~ 2013-07-31
    IIF 45 - Secretary → ME
  • 19
    THE PAGE MEDIA GROUP PLC - 2005-03-03
    POWER (SE) HOLDINGS LIMITED - 1996-08-05
    icon of address 3 The Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    396,071 GBP2024-03-31
    Officer
    icon of calendar 2002-03-29 ~ 2006-05-26
    IIF 12 - Director → ME
  • 20
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,033 GBP2022-08-31
    Officer
    icon of calendar 2014-11-04 ~ 2020-02-04
    IIF 29 - Director → ME
  • 21
    HAY POLLOCK LIMITED - 1999-12-06
    NIGHTFREIGHT INTERNATIONAL LOGISTICS LIMITED - 2002-02-22
    HAY, POLLOCK INVESTMENTS LIMITED - 1992-01-01
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    28,729 GBP2023-06-01 ~ 2024-03-31
    Officer
    icon of calendar ~ 2001-02-20
    IIF 11 - Director → ME
    icon of calendar ~ 1991-11-01
    IIF 44 - Secretary → 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.