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, Colin Thomas

    Related profiles found in government register
  • Sullivan, Colin Thomas
    British company director born in December 1942

    Resident in England

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

      IIF 1
    • icon of address 12439, Po Box 12439 St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 2
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, England

      IIF 3
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, U

      IIF 4
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, Uk

      IIF 5 IIF 6 IIF 7
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Po Box 12439, Brentwood, Essex, CM14 9QB

      IIF 11
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 12 IIF 13 IIF 14
  • Sullivan, Colin
    British company director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 24 Hanover Square, London, W1S 1JD

      IIF 16
    • icon of address 5th Floor, 24 Hanover Square, London, W1S 1JD, Uk

      IIF 17
  • Sullivan, Colin
    British director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hanover Square, London, W1S 1JD, United Kingdom

      IIF 18
    • icon of address 15-19, Church Street West, Woking, GU21 6DJ, United Kingdom

      IIF 19
  • Sullivan, Colin Thomas
    British company director born in December 1942

    Registered addresses and corresponding companies
    • icon of address Rebbergstrasse 128, Feldmeilen, 8706, Switzerland

      IIF 20 IIF 21 IIF 22
    • icon of address 1 Berkeley Square, Mayfair, London, W1J 6EA

      IIF 23
    • icon of address Residence Majestic, Via C Maraini 13, Lugano, 6900, Switzerland

      IIF 24 IIF 25
  • Sullivan, Colin Thomas
    British company secretary born in December 1942

    Registered addresses and corresponding companies
    • icon of address Rebbergstrasse 128, Feldmeilen, 8706, Switzerland

      IIF 26
  • Sullivan, Colin Thomas
    British director born in December 1942

    Registered addresses and corresponding companies
    • icon of address Rebbergstrasse 128, Feldmeilen, 8706, Switzerland

      IIF 27
  • Sullivan, Colin Thomas
    British company director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bentalls Close, Southend-on-sea, Essex, SS2 5PS

      IIF 28
  • Sullivan, Colin Thomas
    British company director born in December 1942

    Resident in United Kingdon

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 24 Hanover Square, London, W1S 1JD

      IIF 29
  • Sullivan, Colin Thomas
    British director born in December 1942

    Resident in United Kingdom

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

      IIF 30
    • icon of address B107, Enterprise House, Bassingbourn Road London Stansted Airport, Stansted, CM24 1QW, United Kingdom

      IIF 31
  • Sullivan, Colin Thomas
    British director born in December 1942

    Resident in United Kingdon

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

      IIF 32
  • Sullivan, Colin Thomas
    British none born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 24 Hanover Square, London, W1S 1JD

      IIF 33
  • Sullivan, Colin Thomas
    British company director

    Registered addresses and corresponding companies
    • icon of address Rebbergstrasse 128, Feldmeilen, 8706, Switzerland

      IIF 34
    • icon of address 1 Berkeley Square, Mayfair, London, W1J 6EA

      IIF 35
    • icon of address 3, Bentalls Close, Southend On Sea, Essex, SS2 5PS

      IIF 36
  • Mr Colin Thomas Sullivan
    British born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hanover Place, Warley, Brentwood, CM14 5WE, England

      IIF 37
  • Sullivan, Colin Thomas

    Registered addresses and corresponding companies
    • icon of address Rebbergstrasse 128, Feldmeilen, 8706, Switzerland

      IIF 38 IIF 39
  • Sullivan, Colin

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

      IIF 40
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Aton House, 149 Leigh Road, Leigh On Sea, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-04-30 ~ now
    IIF 21 - Director → ME
    icon of calendar 1992-04-30 ~ now
    IIF 34 - Secretary → ME
  • 3
    INVESTAJET LIMITED - 2012-04-27
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2018-01-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 4
    icon of address Po Box 12439 St Thomas Road, Brendwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 4 - Director → ME
  • 6
    PREMIER 1 HOLDINGS LIMITED - 2001-06-12
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-30 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 47 (smc) Ongar Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 6 - Director → ME
  • 9
    P1 GP LIMITED - 2001-06-12
    5D DEVELOPMENTS LIMITED - 2001-01-29
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 9 Harford Court, John Tate Road, Hertford, Herts
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
    icon of calendar ~ now
    IIF 39 - Secretary → ME
  • 11
    HAVE YOU EVER TOLD THE TRUTH LTD - 2016-05-07
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 12 - Director → ME
  • 12
    FULTON PROPERTY LIMITED - 2015-12-24
    icon of address 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
    icon of calendar 2015-07-01 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address Po Box 12439, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 14 - Director → ME
Ceased 18
  • 1
    icon of address 3 Bentalls Close, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2011-01-01
    IIF 28 - Director → ME
    icon of calendar 2007-09-01 ~ 2008-06-30
    IIF 35 - Secretary → ME
  • 2
    icon of address Unit 2 Chandlers Row, Colchester
    Active Corporate (1 parent)
    Equity (Company account)
    13,726 GBP2024-01-31
    Officer
    icon of calendar 2007-09-01 ~ 2009-12-08
    IIF 23 - Director → ME
    icon of calendar 2007-09-01 ~ 2010-03-29
    IIF 36 - Secretary → ME
  • 3
    icon of address 47 Ongar Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ 2011-07-01
    IIF 30 - Director → ME
  • 4
    icon of address Po Box 10966, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ 2011-07-01
    IIF 16 - Director → ME
    icon of calendar 2010-05-21 ~ 2012-06-01
    IIF 29 - Director → ME
  • 5
    icon of address 89 Dales Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-10-31
    Officer
    icon of calendar 2003-10-29 ~ 2006-08-11
    IIF 24 - Director → ME
  • 6
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    677,953 GBP2023-12-31
    Officer
    icon of calendar 1999-08-31 ~ 2001-03-03
    IIF 20 - Director → ME
  • 7
    icon of address 3 Bentalls Close, Southend On Sea, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-01 ~ 2011-11-02
    IIF 19 - Director → ME
  • 8
    GUTTER MATE LTD - 2018-06-11
    DRAINPIPE LTD - 2011-11-01
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    352,518 GBP2023-12-31
    Officer
    icon of calendar 2002-04-11 ~ 2006-03-09
    IIF 27 - Director → ME
  • 9
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,094 GBP2024-12-31
    Officer
    icon of calendar 1994-05-04 ~ 1995-12-08
    IIF 22 - Director → ME
    icon of calendar 1994-05-04 ~ 1995-12-08
    IIF 38 - Secretary → ME
  • 10
    INVESTAJET LIMITED - 2012-04-27
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2011-08-01
    IIF 33 - Director → ME
  • 11
    icon of address 44 Clarinda House Clovelly Place, Greenhithe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2016-04-01
    IIF 5 - Director → ME
  • 12
    icon of address 5th Floor 24 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2012-02-21
    IIF 17 - Director → ME
    icon of calendar 2009-12-02 ~ 2011-02-01
    IIF 31 - Director → ME
  • 13
    SMC TILBURY LIMITED - 2016-01-12
    icon of address 12439, Po Box 12439 St Thomas Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-10 ~ 2018-09-01
    IIF 15 - Director → ME
    icon of calendar 2014-11-10 ~ 2018-09-01
    IIF 42 - Secretary → ME
  • 14
    icon of address 5th Floor 24 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2011-04-01
    IIF 32 - Director → ME
  • 15
    icon of address 12439 Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-30 ~ 2018-12-31
    IIF 2 - Director → ME
  • 16
    SMC (WARLEY) LTD - 2016-06-11
    7 HANOVER PLACE LTD - 2016-02-10
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ 2011-05-20
    IIF 18 - Director → ME
  • 17
    icon of address 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
    icon of calendar 2003-06-12 ~ 2006-12-07
    IIF 25 - Director → ME
  • 18
    icon of address 7-12 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2016-12-19
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.