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
    • The Pavilion, Josselin Road, Basildon, Essex, SS13 1QB, United Kingdom

      IIF 1 IIF 2
    • The Barns, Blackmore Road, Fryerning, CM4 0PA, United Kingdom

      IIF 3
    • The Barns, Blackmore Road, Ingatestone, Essex, CM4 0PA, United Kingdom

      IIF 4
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 5
    • 1 Vicarage Lane, Stratford, London, England, E15 4HF

      IIF 6
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

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

      IIF 8
    • 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
    • Hardys Hill Farm, Southleigh Road, Colyton, EX24 6RU, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Railway Garage, Station Road, Kelvedon, Colchester, Essex, CO5 9NR

      IIF 11
    • The Barns, Blackmore Road, Fryerning, CM4 0PA, United Kingdom

      IIF 12
    • Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PA

      IIF 13
    • Deals Development, Railway Garage, Station Road, Kelvedon, Essex, CO5 9NR, United Kingdom

      IIF 14
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 15
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Room 1.03, Old Town Hall, 213 Haverstock Hill, London, United Kingdom, NW3 4QP, United Kingdom

      IIF 19
    • 1, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 20
    • 1, Vicarage Lane, Stratford, London, E15 4HF, United Kingdom

      IIF 21
    • Number 1, Vicarage Lane, Stratford, London, E15 4HF, United Kingdom

      IIF 22
  • Sullivan, Ronald Thomas
    British certified accountant born in August 1953

    Resident in United Kingdom

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

      IIF 23 IIF 24
    • 16-17, Little Portland Street, London, W1W 8BP

      IIF 25
  • Sullivan, Ronald Thomas
    British chief executive born in August 1953

    Resident in United Kingdom

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

      IIF 26
    • Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PA

      IIF 27
  • Sullivan, Ronald Thomas
    British co director born in August 1953

    Resident in United Kingdom

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

      IIF 28
  • Sullivan, Ronald Thomas
    British company director born in August 1953

    Resident in United Kingdom

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

      IIF 29 IIF 30
  • Sullivan, Ronald Thomas
    British consultant born in August 1953

    Resident in United Kingdom

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

      IIF 31
  • Sullivan, Ronald Thomas
    British director born in August 1953

    Resident in United Kingdom

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

      IIF 32 IIF 33
    • The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1QB, England

      IIF 34 IIF 35
    • The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1QB, United Kingdom

      IIF 36
    • The Pavillion, Josselin Road, Basildon, Essex, SS13 1QB, United Kingdom

      IIF 37
    • Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PA

      IIF 38
    • L B Group, 1 Vicarage Lane, London, E15 4HF, United Kingdom

      IIF 39
    • The St Botolph Building, 138 Houndsditch, London, EC3A 7AR, United Kingdom

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

    Resident in United Kingdom

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

      IIF 41
  • Sullivan, Ronald Thomas
    British entrepreneur born in August 1953

    Resident in United Kingdom

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

      IIF 42
  • Sullivan, Ronald Thomas
    British finance director born in August 1953

    Resident in United Kingdom

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

      IIF 43
  • Sullivan, Ronald Thomas
    British none born in August 1953

    Resident in United Kingdom

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

      IIF 44
  • Sullivan, Ronald Thomas
    British chartered accountant born in August 1953

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

      IIF 45
  • Sullivan, Ronald Thomas
    British

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

      IIF 46
    • Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PA

      IIF 47
    • 1, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 48
  • Sullivan, Ronald Thomas
    British chief executive

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

      IIF 49
  • Sullivan, Ronald Thomas
    British company director

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

      IIF 50
  • Sullivan, Ronald Thomas
    British consultant

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

      IIF 51
  • Sullivan, Ronald Thomas
    British director secretary

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

      IIF 52
  • Sullivan, Ronald Thomas

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

      IIF 53
child relation
Offspring entities and appointments
Active 16
  • 1
    5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Officer
    2002-11-25 ~ now
    IIF 41 - Director → ME
    2002-11-25 ~ now
    IIF 52 - Secretary → ME
  • 2
    Railway Garage Station Road, Kelvedon, Colchester, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,643,500 GBP2025-06-30
    Officer
    2026-01-02 ~ now
    IIF 11 - Director → ME
  • 3
    Deals Development Railway Garage, Station Road, Kelvedon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -795 GBP2025-06-30
    Officer
    2026-01-02 ~ now
    IIF 14 - Director → ME
  • 4
    Onslow Hose, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    1999-06-25 ~ dissolved
    IIF 26 - Director → ME
  • 5
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-01-27 ~ dissolved
    IIF 39 - Director → ME
  • 6
    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
    2004-01-18 ~ now
    IIF 19 - Director → ME
  • 7
    The Pavilion, Josselin Road, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    2006-03-23 ~ dissolved
    IIF 27 - Director → ME
    2006-03-23 ~ dissolved
    IIF 49 - Secretary → ME
  • 8
    19th Floor 1 Westfield Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,072 GBP2024-03-31
    Officer
    2019-09-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MACRON SECURITIES LIMITED - 2023-03-15
    19th Floor 1 Westfield Avenue, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    506,483 GBP2024-03-31
    Officer
    2018-03-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-03-12 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    19th Floor 1 Westfield Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2021-04-28 ~ now
    IIF 16 - Director → ME
  • 11
    The Tythe Barn Ingatestone Hall, Hall Lane, Ingatestone, Essex
    Dissolved Corporate (3 parents)
    Officer
    2007-02-14 ~ dissolved
    IIF 28 - Director → ME
  • 12
    Old Town Hall, 213 Haverstock Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    BOODYWEAR LIMITED - 2024-08-05
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    630,252 GBP2024-03-31
    Officer
    2014-12-18 ~ now
    IIF 20 - Director → ME
  • 14
    Wessex House, 66 High Street, Honiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,308 GBP2024-03-31
    Officer
    1997-02-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Old Town Hall, 213 Haverstock Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,978 GBP2024-02-29
    Officer
    2024-10-23 ~ now
    IIF 21 - Director → ME
  • 16
    NIGHTFREIGHT INTERNATIONAL LOGISTICS LIMITED - 2002-02-22
    HAY POLLOCK LIMITED - 1999-12-06
    HAY, POLLOCK INVESTMENTS LIMITED - 1992-01-01
    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
    2001-06-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    ADVANCED BEAUTY COSMETICS LIMITED - 2007-10-05
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    8,103,732 GBP2022-08-31
    Officer
    2018-11-26 ~ 2020-02-04
    IIF 37 - Director → ME
  • 2
    ADONIA MEDICAL GROUP LIMITED
    Other registered number: 08226722
    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
    2012-10-31 ~ 2020-02-04
    IIF 33 - Director → ME
    Person with significant control
    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
    Room 1.03 Old Town Hall, 213 Haverstock Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,643 GBP2024-06-30
    Officer
    2023-04-14 ~ 2025-10-31
    IIF 22 - Director → ME
    Person with significant control
    2023-04-14 ~ 2023-06-27
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    COSMECEUTICALS LIMITED
    - now
    Other registered number: 02797273
    COSMECEUTICALS 2007 LIMITED - 2007-04-30
    2 Bromwich Court 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    11,324,054 GBP2022-08-31
    Officer
    2007-02-19 ~ 2020-02-04
    IIF 43 - Director → ME
    2007-02-19 ~ 2020-02-04
    IIF 48 - Secretary → ME
  • 5
    PILFEDIS LIMITED - 2010-11-17
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    894 GBP2022-08-31
    Officer
    2009-11-25 ~ 2020-02-04
    IIF 44 - Director → ME
    2009-11-25 ~ 2020-02-04
    IIF 53 - Secretary → ME
  • 6
    COURT HOUSE CLINICS @ MYA LIMITED - 2015-04-24
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,467 GBP2022-08-31
    Officer
    2013-03-06 ~ 2020-02-04
    IIF 34 - Director → ME
  • 7
    BEAUTIFUL SPIRIT CLINIC & SPA LTD - 2016-04-22
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    494,486 GBP2022-08-31
    Officer
    2015-05-28 ~ 2020-02-04
    IIF 35 - Director → ME
  • 8
    NIGHTFREIGHT (GB) LIMITED - 2013-07-31
    NIGHTFREIGHT (GREAT BRITAIN) LIMITED - 2004-08-20
    Related registration: 02780856
    FRAMDOWN LIMITED - 1989-07-25
    15 Canada Square, London
    Dissolved Corporate
    Officer
    1999-11-19 ~ 2001-02-20
    IIF 30 - Director → ME
  • 9
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,272 GBP2022-08-31
    Officer
    2016-04-13 ~ 2020-02-04
    IIF 40 - Director → ME
  • 10
    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
    2004-01-18 ~ 2004-11-15
    IIF 50 - Secretary → ME
  • 11
    HAY, POLLOCK AIRFREIGHT LIMITED - 1997-03-21
    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
    ~ 1992-01-01
    IIF 45 - Director → ME
  • 12
    MINMAR (2018) LIMITED - 2017-05-22
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    252,664 GBP2022-08-31
    Officer
    2017-01-25 ~ 2020-02-04
    IIF 32 - Director → ME
    Person with significant control
    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
    Unit 291 & 296 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    1999-11-19 ~ 2001-02-20
    IIF 29 - Director → ME
  • 14
    NIGHTFREIGHT LIMITED - 2005-07-15
    NIGHTFREIGHT (HOLDINGS) LIMITED - 1993-06-17
    ALLKNOCK LIMITED - 1986-07-08
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    1996-06-17 ~ 2001-02-20
    IIF 38 - Director → ME
  • 15
    SHISEIDO GROUP UK LIMITED - 2019-08-30
    Related registration: 03977043
    BARE ESCENTUALS UK LIMITED - 2018-04-03
    COSMECEUTICALS LIMITED - 2007-04-03
    Related registration: 06114019
    M.D. FORMULATIONS LIMITED - 1994-04-15
    NEOSTRATA UK LIMITED - 1993-03-16
    6th Floor 1 Kingsway, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    1993-03-08 ~ 2007-04-02
    IIF 31 - Director → ME
    1993-03-08 ~ 2007-04-02
    IIF 51 - Secretary → ME
  • 16
    BOODYWEAR LIMITED - 2024-08-05
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    630,252 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-01-01
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    16-17 Little Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-06-01 ~ 2013-04-30
    IIF 25 - Director → ME
  • 18
    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
    ~ 2013-07-31
    IIF 42 - Director → ME
    ~ 2013-07-31
    IIF 47 - Secretary → ME
  • 19
    THE PAGE MEDIA GROUP PLC - 2005-03-03
    POWER (SE) HOLDINGS LIMITED - 1996-08-05
    3 The Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    396,071 GBP2024-03-31
    Officer
    2002-03-29 ~ 2006-05-26
    IIF 24 - Director → ME
  • 20
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,033 GBP2022-08-31
    Officer
    2014-11-04 ~ 2020-02-04
    IIF 36 - Director → ME
  • 21
    NIGHTFREIGHT INTERNATIONAL LOGISTICS LIMITED - 2002-02-22
    HAY POLLOCK LIMITED - 1999-12-06
    HAY, POLLOCK INVESTMENTS LIMITED - 1992-01-01
    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
    ~ 2001-02-20
    IIF 23 - Director → ME
    ~ 1991-11-01
    IIF 46 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.