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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Evans, Elizabeth

    Related profiles found in government register
  • 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 1
    • 7, Mersey Avenue, Upminster, Essex, RM14 1RA, United Kingdom

      IIF 2
  • 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 3
  • 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 4
  • 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 5
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 6
    • 44 Clarinda House, Clovelly Place, Greenhithe, DA9 9FB, England

      IIF 7
    • 5th Floor, 24 Hanover Square, London, W1S 1JD, Uk

      IIF 8
  • 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 9 IIF 10 IIF 11
    • 3 Bentalls Close, Southend On Sea, Essex, SS2 5PS

      IIF 12
    • 5th Floor, 24 Hanover Square, London, W1S 1JD, United Kingdom

      IIF 13
    • 3, Bentalls Close, Southend-on-sea, SS2 5PS, United Kingdom

      IIF 14
    • B107, Enterprise House, Bassingbourn Road London Stansted Airport, Stansted, CM24 1QW, United Kingdom

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

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

    Registered addresses and corresponding companies
  • Evans, Elizabeth Ann
    British company director

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

      IIF 21
  • 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 22
  • Sullivan, Elizabeth Ann
    British born in May 1960

    Resident in England

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

      IIF 23 IIF 24
  • 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 25
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 26
    • 47 (smc), Ongar Road, Brentwood, Essex, CM15 9GL, Uk

      IIF 27
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 28 IIF 29
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA, United Kingdom

      IIF 30
    • 44 Clarinda House, Clovelly Place, Greenhithe, Kent, DA9 9FB, England

      IIF 31
  • 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 32
  • Evans, Elizabeth Ann

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

      IIF 33
    • Residence Majestic, Via C Maraini 13, Lugano, 6900, Switzerland

      IIF 34
    • 3, Bentalls Close, Southend-on-sea, Essex, SS2 5PS, United Kingdom

      IIF 35
  • Sullivan, Elizabeth Ann
    British comp director born in May 1960

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

      IIF 36
  • 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 37
  • Sullivan, Elizabeth
    British

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

      IIF 38
  • Sullivan, Elizabeth Ann
    British

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

      IIF 39
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

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

      IIF 41 IIF 42
    • 3 Bentalls Close, Southend On Sea, Essex, SS2 5PS

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

      IIF 44
  • Sullivan, Elizabeth Ann
    British company director

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

      IIF 45
  • Sullivan, Elizabeth Ann
    British director

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

      IIF 46
    • 24, Hanover Square, London, W1S 1JD, United Kingdom

      IIF 47
    • 3, Bentalls Close, Southend-on-sea, Essex, SS2 5PS

      IIF 48
  • Evans, Elizabeth

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

      IIF 49
  • 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 50
  • 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 51
    • Po Box 12439, St Thomas Road, Brendwood, Essex, CM14 9QB

      IIF 52
    • 12439, Po Box 12439 St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 53
    • 47, Ongar Road, Brentwood, CM15 9GL, England

      IIF 54
    • 47, Ongar Road, Brentwood, CM15 9GL, United Kingdom

      IIF 55
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL

      IIF 56 IIF 57 IIF 58
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL, England

      IIF 59
    • Po Box 12439, Brentwood, Essex, CM14 9QB

      IIF 60
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 61 IIF 62
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA, United Kingdom

      IIF 63
    • 44 Clarinda House, Clovelly Place, Greenhithe, Kent, DA9 9FB, England

      IIF 64
  • Sullivan, Elizabeth Ann

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

      IIF 65
    • 47 The Meads, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

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

      IIF 67
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA, United Kingdom

      IIF 68
    • 2, Uppark Gardens, Horsham, RH12 5JN, England

      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 36
  • 1
    ARISDALE THREE LIMITED
    06329272
    3 Bentalls Close, Southend-on-sea, Essex
    Dissolved Corporate (5 parents)
    Officer
    2007-07-31 ~ dissolved
    IIF 48 - Secretary → ME
  • 2
    BEASEY BEAR LIMITED
    09199087
    Po Box 12439, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-09-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BURY MEAD LTD
    10914997
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2017-08-14 ~ 2018-08-01
    IIF 29 - Director → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 4
    CARD BOX LIMITED
    02706182
    Aton House, 149 Leigh Road, Leigh On Sea, Essex
    Liquidation Corporate (4 parents)
    Officer
    1992-04-30 ~ now
    IIF 20 - Director → ME
  • 5
    CHANDLERS ROW (MANAGEMENT) LIMITED
    06048983
    Unit 2 Chandlers Row, Colchester
    Active Corporate (8 parents)
    Officer
    2007-12-01 ~ 2009-12-08
    IIF 36 - Director → ME
  • 6
    CITI-INC (WOKING) LIMITED
    07627064
    47 Ongar Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-05-09 ~ dissolved
    IIF 14 - Director → ME
  • 7
    CITI-INC LTD
    07260826
    Po Box 10966, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 5 - Director → ME
  • 8
    DALES IPSWICH (MANAGEMENT) LIMITED
    04947469
    89 Dales Road, Ipswich, Suffolk, England
    Active Corporate (11 parents)
    Officer
    2003-10-29 ~ 2006-08-11
    IIF 22 - Director → ME
    2003-10-29 ~ 2006-08-11
    IIF 21 - Secretary → ME
  • 9
    EASTWAY ENTERPRISE CENTRE LIMITED
    03656862
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    1999-08-31 ~ 2001-03-03
    IIF 34 - Secretary → ME
  • 10
    FAIROAKS MANAGEMENT LIMITED
    07830645
    3 Bentalls Close, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-11-01 ~ 2014-01-01
    IIF 16 - Director → ME
  • 11
    IMPERIAL PARK MANAGEMENT LIMITED
    02925227
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (13 parents)
    Officer
    1994-05-04 ~ 1995-12-08
    IIF 18 - Director → ME
  • 12
    INVESTA AIRCRAFT LTD
    - now 04476917
    INVESTAJET LIMITED
    - 2012-04-27 04476917 08049044
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (7 parents)
    Officer
    2002-07-03 ~ 2018-01-01
    IIF 6 - Director → ME
    2010-06-29 ~ 2018-01-01
    IIF 41 - Secretary → ME
    Person with significant control
    2016-05-01 ~ 2018-01-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 13
    INVESTAJET FINANCIAL SERVICES LIMITED
    10096754
    Po Box 12439 St Thomas Road, Brendwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-04-01 ~ 2018-08-01
    IIF 25 - Director → ME
    2016-04-01 ~ 2019-03-01
    IIF 65 - Secretary → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    INVESTAJET LTD
    08049044 04476917
    44 Clarinda House Clovelly Place, Greenhithe, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 7 - Director → ME
    2012-04-27 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    INVESTAJET NEW YORK LIMITED
    08006849
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-03-26 ~ 2018-08-01
    IIF 11 - Director → ME
    2015-03-01 ~ 2019-03-01
    IIF 66 - Secretary → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MINI (STORAGE) YARDS LTD
    08218831
    3 Bentalls Close, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-09-18 ~ dissolved
    IIF 17 - Director → ME
    2012-09-18 ~ dissolved
    IIF 35 - Secretary → ME
  • 17
    MORSTON (GUERNSEY) LIMITED
    07093063
    5th Floor 24 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    2010-09-20 ~ dissolved
    IIF 8 - Director → ME
    2009-12-02 ~ 2012-02-21
    IIF 15 - Director → ME
    2011-01-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 18
    N73G AVIATION LTD
    15983469
    2 Uppark Gardens, Horsham, England
    Active Corporate (2 parents)
    Officer
    2025-05-01 ~ now
    IIF 24 - Director → ME
  • 19
    N73G LIMITED
    15835074
    2 Uppark Gardens, Horsham, England
    Active Corporate (2 parents)
    Officer
    2024-07-12 ~ now
    IIF 23 - Director → ME
    2024-07-12 ~ now
    IIF 69 - Secretary → ME
  • 20
    P1 GP LIMITED
    - now 04193630 04060206
    PREMIER 1 HOLDINGS LIMITED
    - 2001-06-12 04193630 04060206
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (7 parents)
    Officer
    2012-03-20 ~ 2018-08-01
    IIF 9 - Director → ME
    2001-04-04 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PREMIER 1 GRAND PRIX LIMITED
    03780612
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (9 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 10 - Director → ME
    2001-02-21 ~ dissolved
    IIF 40 - Secretary → ME
  • 22
    PREMIER 1 GRAND PRIX MOTOR RACING LEAGUE LIMITED
    03814136
    47 (smc) Ongar Road, Brentwood, Essex
    Dissolved Corporate (8 parents)
    Officer
    2001-02-21 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 23
    PREMIER 1 HOLDINGS LIMITED
    - now 04060206 04193630
    P1 GP LIMITED
    - 2001-06-12 04060206 04193630
    5D DEVELOPMENTS LIMITED - 2001-01-29
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (10 parents)
    Officer
    2001-03-14 ~ dissolved
    IIF 27 - Director → ME
    2001-02-21 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 24
    PREMIER 1 MOTOR RACING CHAMPIONSHIPS LIMITED
    03780613
    3 Bentalls Close, Southend On Sea, Essex
    Dissolved Corporate (8 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 12 - Director → ME
    2001-02-21 ~ dissolved
    IIF 44 - Secretary → ME
  • 25
    PREMIER 1 RACING LIMITED
    - now 04152643
    HIGHFALL TECHNOLOGY LIMITED
    - 2001-03-21 04152643
    3 Bentalls Close, Southend On Sea, Essex
    Dissolved Corporate (6 parents)
    Officer
    2001-02-21 ~ dissolved
    IIF 43 - Secretary → ME
  • 26
    RIGHT PRICE BOOKS LIMITED
    02620365
    9 Harford Court, John Tate Road, Hertford, Herts
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 19 - Director → ME
  • 27
    SEE MY AD LTD
    - now 10133894
    HAVE YOU EVER TOLD THE TRUTH LTD
    - 2016-05-07 10133894
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2016-04-19 ~ dissolved
    IIF 72 - Secretary → ME
  • 28
    SMC (BRENTWOOD) LTD
    - now 09304295
    SMC TILBURY LIMITED
    - 2016-01-12 09304295
    12439, Po Box 12439 St Thomas Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-10 ~ 2020-03-14
    IIF 30 - Director → ME
    2018-09-01 ~ 2020-03-14
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2020-03-01
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    SMC CAPITAL INVESTMENTS LTD
    03957393
    5th Floor 24 Hanover Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2000-03-22 ~ 2012-01-01
    IIF 13 - Director → ME
    2000-03-22 ~ dissolved
    IIF 47 - Secretary → ME
  • 30
    SMC ESTATES LTD
    - now 08574137
    FULTON PROPERTY LIMITED
    - 2015-12-24 08574137
    44 Clarinda House Clovelly Place, Greenhithe, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-18 ~ 2013-10-29
    IIF 2 - Director → ME
    2013-10-29 ~ 2018-01-01
    IIF 4 - Director → ME
    2021-04-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 64 - Has significant influence or control OE
  • 31
    SMC EVENTS LTD
    09978109
    12439 Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-01-30 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SMC REAL ESTATE LTD
    09025454
    Po Box 12439, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-05-06 ~ 2019-07-29
    IIF 1 - Director → ME
    2014-05-06 ~ 2019-07-29
    IIF 49 - Secretary → ME
    2019-07-29 ~ dissolved
    IIF 71 - Secretary → ME
  • 33
    SMC VENTURE CAPITAL LTD
    - now 07641046
    SMC (WARLEY) LTD
    - 2016-06-11 07641046
    7 HANOVER PLACE LTD
    - 2016-02-10 07641046
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-05-19 ~ 2018-08-01
    IIF 32 - Director → ME
    2011-05-19 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 34
    ST. CATHERINES QUAY LIMITED
    04797231
    1st Floor, 87/89 High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2003-06-12 ~ 2006-12-07
    IIF 37 - Director → ME
    2003-06-12 ~ 2006-12-07
    IIF 45 - Secretary → ME
  • 35
    TRANSPARENT SOLAR WINDOWS LTD
    09409369
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-01-28 ~ dissolved
    IIF 28 - Director → ME
    2015-01-28 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    WIMBLEDON AVENUE MANAGEMENT LTD
    09268933
    7-12 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (8 parents)
    Officer
    2014-10-17 ~ 2016-12-19
    IIF 26 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 51 - Has significant influence or control OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.