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

Sullivan, Christopher John

    Related profiles found in government register
  • Sullivan, Christopher John
    British accountant born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 855 London Road, Grays, Essex, RM20 3LG, England

      IIF 1
    • icon of address The Maltings, Chelmsford Road, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 2
    • icon of address 11 Broadway, Romford, Essex, RM2 5NS

      IIF 3 IIF 4 IIF 5
  • Sullivan, Christopher John
    British company director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 6
  • Sullivan, Christopher John
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sullivan, Christopher John
    British finance director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 41
  • Sullivan, Christopher John
    British group finance director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, Chelmsford Road, Norton Heath, Ingatestone, Essex, CM4 0LQ, United Kingdom

      IIF 42
  • Sullivan, Christopher John
    British managing director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, Chelmsford Road, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 43
  • Sullivan, Christopher John
    born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 855 London Road, Grays, Essex, C/o Debbie Daniels, RM20 3LG

      IIF 44
    • icon of address Crown House, 855 London Road, Grays, West Thurrock, Essex, RM20 3LG, England

      IIF 45
  • Sullivan, Christopher John
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, Chelmsford Road, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 46
  • Sullivan, Christopher John
    British aacc born in November 1956

    Registered addresses and corresponding companies
    • icon of address 21 Meadway, Romford, Essex, RM2 5NU

      IIF 47
  • Sullivan, Christopher John
    British accountant born in November 1956

    Registered addresses and corresponding companies
  • Sullivan, Christopher John
    British accountant

    Registered addresses and corresponding companies
  • Sullivan, Christopher John
    British director

    Registered addresses and corresponding companies
    • icon of address 236 London Road, Romford, Essex, RM7 9EL

      IIF 53
    • icon of address 11 Broadway, Romford, Essex, RM2 5NS

      IIF 54
  • Sullivan, Chris
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House 855 London Road, London Road, Grays, RM20 3LG, England

      IIF 55
child relation
Offspring entities and appointments
Active 12
  • 1
    CROWN GROUP (UK) LIMITED - 2011-07-29
    ORIEL GROUP (UK) LIMITED - 2007-06-26
    icon of address Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-12-01 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Crown House, 855 London Road, Grays, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 17 - Director → ME
  • 4
    LEISUREXTRA LIMITED - 2012-03-07
    LEISURE EXTRA LIMITED - 2006-11-20
    TOTAL HEALTH & SAFETY SOLUTIONS LIMITED - 2006-07-17
    icon of address Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Debbie Daniels, Crown House, 855 London Road, Grays, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 11 - Director → ME
  • 6
    RAPID 5100 LIMITED - 1988-04-04
    icon of address C/o Debbie Daniels, Crown House 855 London Road, Grays, West Thurrock, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 40 - Director → ME
  • 7
    MIDSUMMER HOUSE RESTAURANTS LIMITED - 2011-06-06
    icon of address Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-25 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 14 - Director → ME
  • 9
    PIGGOTT BROTHERS & CO. LIMITED - 2001-04-03
    icon of address Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Crown House, 855 London Road, Grays, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 16 - Director → ME
  • 11
    PIGGOTTS MARQUEES LIMITED - 2016-01-27
    icon of address Crown House, 855 London Road, Grays, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 18 - Director → ME
  • 12
    COMPLETELY FRESH LIMITED - 2009-10-22
    CROWN ORGANIC FARMS LIMITED - 2009-08-27
    CROWN FARMS LIMITED - 2005-11-08
    HARLEQUIN PATISSERIES 2000 LIMITED - 2005-09-19
    HARLEQUIN PATISSERIES LIMITED - 1999-10-11
    icon of address Crown House 855 London Road, West Thurrock, Essex, C/o Debbie Daniels
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    IIF 8 - Director → ME
Ceased 39
  • 1
    icon of address Openview House, Chesham Close, Romford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2005-12-21 ~ 2007-04-26
    IIF 39 - Director → ME
    icon of calendar 2005-12-21 ~ 2007-04-26
    IIF 54 - Secretary → ME
  • 2
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,037,812 GBP2023-07-31
    Officer
    icon of calendar 2008-01-21 ~ 2022-03-31
    IIF 36 - Director → ME
  • 3
    MCGRATH BROTHERS (HOLDINGS) LIMITED - 2022-08-23
    icon of address Level 5 10 Dominion Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    86,904 GBP2019-12-01 ~ 2020-11-30
    Officer
    icon of calendar 2002-09-20 ~ 2004-03-19
    IIF 47 - Director → ME
  • 4
    MCGRATH BROS. (WASTE CONTROL) LIMITED - 2022-08-23
    MCGRATH BROTHERS (WASTE DISPOSAL) SERVICES LIMITED - 1991-02-15
    icon of address Level 5 10 Dominion Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    2,311,106 GBP2019-12-01 ~ 2020-11-30
    Officer
    icon of calendar 2002-09-20 ~ 2004-03-19
    IIF 48 - Director → ME
  • 5
    MADMART LIMITED - 2000-09-19
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (7 parents, 31 offsprings)
    Profit/Loss (Company account)
    1,508,600 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2008-10-01 ~ 2022-03-31
    IIF 26 - Director → ME
  • 6
    CROWN GROUP MANAGEMENT SERVICES LLP - 2015-07-07
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    36,052 GBP2023-07-31
    Officer
    icon of calendar 2011-08-12 ~ 2014-01-31
    IIF 44 - LLP Designated Member → ME
  • 7
    LONDON EYE HOSPITALITY LTD - 2022-02-18
    SEASONED HOSPITALITY LTD - 2022-02-09
    INBAREMA12 LTD - 2022-02-04
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,494 GBP2023-07-31
    Officer
    icon of calendar 2021-02-23 ~ 2022-02-16
    IIF 21 - Director → ME
  • 8
    icon of address The Maltings Chelmsford Road, Norton Heath, Ingatestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -167,840 GBP2021-07-31
    Officer
    icon of calendar 2018-02-09 ~ 2022-03-31
    IIF 24 - Director → ME
  • 9
    DELAWARE COMMUNICATIONS PLC - 2012-05-22
    DELAWARE COMMUNICATIONS LIMITED - 2005-02-14
    TELECARE TELECOMMUNICATIONS LIMITED - 1988-11-25
    icon of address Openview House, Chesham Close, Romford
    Active Corporate (4 parents)
    Equity (Company account)
    50,003 GBP2024-07-31
    Officer
    icon of calendar 2005-01-24 ~ 2007-04-26
    IIF 3 - Director → ME
    icon of calendar 2005-01-24 ~ 2007-04-26
    IIF 52 - Secretary → ME
  • 10
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -633,878 GBP2021-03-31
    Officer
    icon of calendar 2002-09-20 ~ 2004-03-19
    IIF 49 - Director → ME
  • 11
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-08-26 ~ 2022-03-31
    IIF 32 - Director → ME
  • 12
    icon of address The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-02-23 ~ 2022-03-31
    IIF 20 - Director → ME
  • 13
    icon of address The Maltings, Norton Heath, Ingatestone, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2022-03-10 ~ 2022-03-31
    IIF 37 - Director → ME
  • 14
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (4 parents)
    Equity (Company account)
    233 GBP2023-07-31
    Officer
    icon of calendar 2022-03-10 ~ 2022-03-31
    IIF 38 - Director → ME
  • 15
    icon of address The Maltings, Norton Heath, Ingatestone, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    93 GBP2022-07-31
    Officer
    icon of calendar 2020-05-01 ~ 2022-03-31
    IIF 31 - Director → ME
  • 16
    icon of address The Maltings, Norton Heath, Ingatestone, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60 GBP2022-07-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-03-31
    IIF 9 - Director → ME
  • 17
    INBAREMA99 LTD - 2021-02-23
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,747 GBP2023-07-31
    Officer
    icon of calendar 2020-08-18 ~ 2022-03-31
    IIF 34 - Director → ME
  • 18
    icon of address The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-02-23 ~ 2022-03-31
    IIF 19 - Director → ME
  • 19
    icon of address The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-02-23 ~ 2022-03-31
    IIF 22 - Director → ME
  • 20
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,387 GBP2023-07-31
    Officer
    icon of calendar 2021-02-23 ~ 2022-03-31
    IIF 23 - Director → ME
  • 21
    BAR & RESTAURANTS MANAGEMENT LTD. - 2019-01-03
    icon of address C/o Tc Group, 1-4 London Road, Spalding, Lincolnshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -637,452 GBP2021-07-31
    Officer
    icon of calendar 2018-12-17 ~ 2022-03-31
    IIF 35 - Director → ME
  • 22
    CATERING ASSISTANCE LIMITED - 2001-06-13
    icon of address The Maltings Chelmsford Road, Norton Heath, Ingatestone, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -118,534 GBP2022-07-31
    Officer
    icon of calendar 2008-01-21 ~ 2022-03-31
    IIF 46 - Director → ME
  • 23
    CROWN SPECIAL EVENT CATERERS LIMITED - 2018-02-22
    EVENTS LONDON LIMITED - 2007-03-23
    icon of address The Maltings Chelmsford Road, Norton Heath, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2014-08-15 ~ 2022-03-31
    IIF 42 - Director → ME
  • 24
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    2,124,395 GBP2023-07-31
    Officer
    icon of calendar 2011-06-15 ~ 2014-03-20
    IIF 45 - LLP Designated Member → ME
  • 25
    SERIOUSLY FINE FOOD LIMITED - 2015-01-16
    icon of address Unit25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,632 GBP2023-07-31
    Officer
    icon of calendar 2014-09-29 ~ 2022-03-31
    IIF 41 - Director → ME
  • 26
    KPM SECURITY LIMITED - 2005-03-02
    icon of address Openview House, Chesham Close, Romford
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    2,533,607 GBP2024-03-31
    Officer
    icon of calendar 2005-01-24 ~ 2007-04-26
    IIF 4 - Director → ME
    icon of calendar 2005-01-24 ~ 2007-04-26
    IIF 51 - Secretary → ME
  • 27
    CARTEL SECURITY SYSTEMS LIMITED - 2012-05-29
    CARTEL SECURITY SYSTEMS PLC - 2012-05-22
    icon of address Openview House, Chesham Close, Romford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    10,960,840 GBP2024-03-31
    Officer
    icon of calendar 2005-01-24 ~ 2007-04-26
    IIF 5 - Director → ME
    icon of calendar 2005-01-24 ~ 2007-04-26
    IIF 50 - Secretary → ME
  • 28
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,965 GBP2023-07-31
    Officer
    icon of calendar 2017-01-25 ~ 2022-03-31
    IIF 25 - Director → ME
  • 29
    CROWN SPECIAL EVENT CATERERS LIMITED - 2007-03-23
    QUINCREST LIMITED - 2000-08-24
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,407,976 GBP2023-07-31
    Officer
    icon of calendar 2008-01-21 ~ 2022-03-31
    IIF 29 - Director → ME
  • 30
    INBAREMA13 LTD - 2022-02-07
    LE CAFFE AROMA LIMITED - 2021-02-23
    icon of address C/o Tc Bulley Davey Ltd, 1-4 London Road, Spalding
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-02-09 ~ 2022-02-16
    IIF 28 - Director → ME
  • 31
    KUDOS CATERING (UK) LIMITED - 2021-10-15
    KUDOS HOSPITALITY LIMITED - 2010-11-23
    CROWN VENUE CATERING LIMITED - 2007-04-05
    CROWN VENUE CATERING SERVICES LIMITED - 2001-05-16
    CROWN CATERING VENUE SERVICES LIMITED - 2001-04-03
    QUINCROFT LIMITED - 2000-08-24
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,235,228 GBP2023-07-31
    Officer
    icon of calendar 2008-01-21 ~ 2022-03-31
    IIF 33 - Director → ME
  • 32
    SEJUICED UK LIMITED - 2006-03-14
    SEJUICEDUK LIMITED - 2004-08-17
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,442 GBP2022-07-31
    Officer
    icon of calendar 2020-10-16 ~ 2022-03-31
    IIF 55 - Director → ME
  • 33
    COMPLETELY FRESH LIMITED - 2009-10-22
    CROWN ORGANIC FARMS LIMITED - 2009-08-27
    CROWN FARMS LIMITED - 2005-11-08
    HARLEQUIN PATISSERIES 2000 LIMITED - 2005-09-19
    HARLEQUIN PATISSERIES LIMITED - 1999-10-11
    icon of address Crown House 855 London Road, West Thurrock, Essex, C/o Debbie Daniels
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-21 ~ 2010-02-11
    IIF 53 - Secretary → ME
  • 34
    CROWN CATERING PROPERTY MANAGEMENT SERVICES LIMITED - 2007-10-22
    icon of address The Maltings Chelmsford Road, Norton Heath, Ingatestone, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -887,415 GBP2022-07-31
    Officer
    icon of calendar 2007-12-01 ~ 2022-03-31
    IIF 2 - Director → ME
  • 35
    INBAREMA4 LTD - 2021-12-10
    icon of address The Maltings, Norton Heath, Ingatestone, England
    Active Corporate (3 parents)
    Equity (Company account)
    -239,696 GBP2022-07-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-03-31
    IIF 10 - Director → ME
  • 36
    GOOD FOOD UNLTD LIMITED - 2015-03-19
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (3 parents)
    Equity (Company account)
    -867,589 GBP2023-07-31
    Officer
    icon of calendar 2015-03-18 ~ 2022-03-31
    IIF 43 - Director → ME
  • 37
    icon of address The Maltings, Norton Heath, Ingatestone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2018-03-12 ~ 2022-03-31
    IIF 27 - Director → ME
  • 38
    THE CROWN PARTNERSHIP CHARITABLE FOUNDATION LTD - 2023-08-14
    THE CROWN GROUP CHARITABLE FOUNDATION LIMITED - 2021-11-15
    icon of address Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-27 ~ 2022-03-31
    IIF 6 - Director → ME
  • 39
    NON STOP POP LIMITED - 2020-11-05
    icon of address The Maltings, Norton Heath, Ingatestone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2019-07-03 ~ 2022-03-31
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.