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

Sullivan, Ronald Thomas

    Related profiles found in government register
  • Sullivan, Ronald Thomas
    British

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

      IIF 1
    • Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PA

      IIF 2
    • 1, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 3
  • Sullivan, Ronald Thomas
    British chief executive

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

      IIF 4
  • Sullivan, Ronald Thomas
    British company director

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

      IIF 5
  • Sullivan, Ronald Thomas
    British consultant

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

      IIF 6
  • Sullivan, Ronald Thomas
    British director secretary

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

      IIF 7
  • Sullivan, Ronald Thomas
    British chartered accountant born in August 1953

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

      IIF 8
  • Sullivan, Ronald Thomas

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

      IIF 9
  • 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 10
    • The Barns, Blackmore Road, Fryerning, CM4 0PA, United Kingdom

      IIF 11
    • Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PA

      IIF 12
    • Deals Development, Railway Garage, Station Road, Kelvedon, Essex, CO5 9NR, United Kingdom

      IIF 13
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 14
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Room 1.03, Old Town Hall, 213 Haverstock Hill, London, United Kingdom, NW3 4QP, United Kingdom

      IIF 18
    • 1, Vicarage Lane, Stratford, London, E15 4HF, England

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

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

      IIF 21
  • 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 22 IIF 23
    • 16-17, Little Portland Street, London, W1W 8BP

      IIF 24
  • 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 25
    • Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PA

      IIF 26
  • 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 27
  • 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 28 IIF 29
  • 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 30
  • 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 31 IIF 32
    • The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1QB, England

      IIF 33 IIF 34
    • The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1QB, United Kingdom

      IIF 35
    • The Pavillion, Josselin Road, Basildon, Essex, SS13 1QB, United Kingdom

      IIF 36
    • Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PA

      IIF 37
    • L B Group, 1 Vicarage Lane, London, E15 4HF, United Kingdom

      IIF 38
    • The St Botolph Building, 138 Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45 IIF 46
    • The Barns, Blackmore Road, Fryerning, CM4 0PA, United Kingdom

      IIF 47
    • The Barns, Blackmore Road, Ingatestone, Essex, CM4 0PA, United Kingdom

      IIF 48
    • 1, Vicarage Lane, London, E15 4HF, England

      IIF 49
    • 1 Vicarage Lane, Stratford, London, England, E15 4HF

      IIF 50
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 51
    • 1, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 52
    • Number 1, Vicarage Lane, Stratford, London, E15 4HF, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 34
  • 1
    ABC LASERS LTD.
    - now 04795786 08235170... (more)
    ADVANCED BEAUTY COSMETICS LIMITED - 2007-10-05
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (15 parents)
    Officer
    2018-11-26 ~ 2020-02-04
    IIF 36 - Director → ME
  • 2
    ADONIA MEDICAL GROUP LIMITED
    08237487 08226722
    C/o Harveys Insolvency Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (13 parents, 13 offsprings)
    Officer
    2012-10-31 ~ 2020-02-04
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-04
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BOODY UK LIMITED
    14801894
    Elizabeth House, 28 Baddow Road, Chelmsford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-04-14 ~ 2025-10-31
    IIF 21 - Director → ME
    Person with significant control
    2023-04-14 ~ 2023-06-27
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 4
    COSMECEUTICALS LIMITED
    - now 06114019 02797273
    COSMECEUTICALS 2007 LIMITED
    - 2007-04-30 06114019 02797273
    2 Bromwich Court 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (12 parents)
    Officer
    2007-02-19 ~ 2020-02-04
    IIF 42 - Director → ME
    2007-02-19 ~ 2020-02-04
    IIF 3 - Secretary → ME
  • 5
    COSMESTORE LIMITED
    - now 07087034
    PILFEDIS LIMITED
    - 2010-11-17 07087034
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (10 parents)
    Officer
    2009-11-25 ~ 2020-02-04
    IIF 43 - Director → ME
    2009-11-25 ~ 2020-02-04
    IIF 9 - Secretary → ME
  • 6
    COURT HOUSE CLINICS LIMITED - now
    - 2000-05-08~2003-03-17
    - - 2000-05-08~2003-03-17 03450445
    - 1997-10-15~2000-05-08 - - 1997-10-15~2000-05-08
    5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (8 parents)
    Officer
    2002-11-25 ~ now
    IIF 40 - Director → ME
    2002-11-25 ~ now
    IIF 7 - Secretary → ME
  • 7
    COURTHOUSE CLINICS BODY LIMITED
    - now 08381325
    COURT HOUSE CLINICS @ MYA LIMITED
    - 2015-04-24 08381325
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (14 parents)
    Officer
    2013-03-06 ~ 2020-02-04
    IIF 33 - Director → ME
  • 8
    COURTHOUSE MEDISPA LTD
    - now 06313653
    BEAUTIFUL SPIRIT CLINIC & SPA LTD
    - 2016-04-22 06313653
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (14 parents)
    Officer
    2015-05-28 ~ 2020-02-04
    IIF 34 - Director → ME
  • 9
    CYRIL J.DEAL LIMITED
    00437794
    Railway Garage Station Road, Kelvedon, Colchester, Essex
    Active Corporate (8 parents, 1 offspring)
    Officer
    2026-01-02 ~ now
    IIF 10 - Director → ME
  • 10
    DEALS DEVELOPMENT COMPANY LIMITED
    00784507
    Deals Development Railway Garage, Station Road, Kelvedon, Essex, United Kingdom
    Active Corporate (10 parents)
    Officer
    2026-01-02 ~ now
    IIF 13 - Director → ME
  • 11
    DUNKERRON LIMITED
    03796555
    Onslow Hose, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    1999-06-25 ~ dissolved
    IIF 25 - Director → ME
  • 12
    DX FREIGHT LIMITED - now
    NIGHTFREIGHT (GB) LIMITED - 2013-07-31
    NIGHTFREIGHT (GREAT BRITAIN) LIMITED
    - 2004-08-20 02402927 02780856
    FRAMDOWN LIMITED - 1989-07-25
    15 Canada Square, London
    Dissolved Corporate (31 parents)
    Officer
    1999-11-19 ~ 2001-02-20
    IIF 29 - Director → ME
  • 13
    ESHER SKIN REJUVENATION CLINIC LTD
    07287965
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (12 parents)
    Officer
    2016-04-13 ~ 2020-02-04
    IIF 39 - Director → ME
  • 14
    FLIPSIDE D2C LIMITED
    14621531
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-01-27 ~ dissolved
    IIF 38 - Director → ME
  • 15
    FLIPSIDE PR LIMITED
    04639670
    Room 1.03 Old Town Hall, 213 Haverstock Hill, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2004-01-18 ~ now
    IIF 18 - Director → ME
    2004-01-18 ~ 2004-11-15
    IIF 5 - Secretary → ME
  • 16
    HAY WORLD CARGO LIMITED - now
    HAY, POLLOCK AIRFREIGHT LIMITED
    - 1997-03-21 01386345
    Unit 24 Cobham Way, Crawley, West Sussex, England
    Dissolved Corporate (8 parents)
    Officer
    (before 1991-12-31) ~ 1992-01-01
    IIF 8 - Director → ME
  • 17
    IDENTICAL LIMITED
    01598545
    The Pavilion, Josselin Road, Basildon, Essex
    Dissolved Corporate (7 parents)
    Officer
    2006-03-23 ~ dissolved
    IIF 26 - Director → ME
    2006-03-23 ~ dissolved
    IIF 4 - Secretary → ME
  • 18
    MACRON DEVELOPERS LIMITED
    12223053
    The Barns, Blackmore Road, Fryerning, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-09-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MACRON GROUP LIMITED
    - now 11251086
    MACRON SECURITIES LIMITED
    - 2023-03-15 11251086
    19th Floor 1 Westfield Avenue, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2018-03-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-03-12 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MACRON PROJECT 88 LIMITED
    13364426
    The Barns, Blackmore Road, Fryerning, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-28 ~ now
    IIF 15 - Director → ME
  • 21
    PETER BARDWELL LIMITED
    06104738
    The Tythe Barn Ingatestone Hall, Hall Lane, Ingatestone, Essex
    Dissolved Corporate (3 parents)
    Officer
    2007-02-14 ~ dissolved
    IIF 27 - Director → ME
  • 22
    PROLON UK DISTRIBUTION LIMITED
    - now 10583883
    MINMAR (2018) LIMITED
    - 2017-05-22 10583883 10532340... (more)
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (11 parents)
    Officer
    2017-01-25 ~ 2020-02-04
    IIF 31 - Director → ME
    Person with significant control
    2017-01-25 ~ 2018-01-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    QYJ DELIVER TO HOME LIMITED - now
    NIGHTFREIGHT DELIVER TO HOME LIMITED - 2005-07-15
    PELROSE LIMITED
    - 2003-09-19 01981794
    Unit 291 & 296 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (13 parents)
    Officer
    1999-11-19 ~ 2001-02-20
    IIF 28 - Director → ME
  • 24
    QYJ LIMITED - now
    NIGHTFREIGHT LIMITED
    - 2005-07-15 01959056
    NIGHTFREIGHT (HOLDINGS) LIMITED - 1993-06-17
    ALLKNOCK LIMITED - 1986-07-08
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (33 parents)
    Officer
    1996-06-17 ~ 2001-02-20
    IIF 37 - Director → ME
  • 25
    REVITALASH UK LIMITED
    16501714
    The Barns, Blackmore Road, Fryerning, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 26
    SHISEIDO UK LIMITED - now
    SHISEIDO GROUP UK LIMITED - 2019-08-30
    BARE ESCENTUALS UK LIMITED - 2018-04-03
    COSMECEUTICALS LIMITED
    - 2007-04-03 02797273 06114019... (more)
    M.D. FORMULATIONS LIMITED
    - 1994-04-15 02797273
    NEOSTRATA UK LIMITED
    - 1993-03-16 02797273
    6th Floor 1 Kingsway, London, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    1993-03-08 ~ 2007-04-02
    IIF 30 - Director → ME
    1993-03-08 ~ 2007-04-02
    IIF 6 - Secretary → ME
  • 27
    SKINCARE BRANDS LIMITED
    - now 09359670
    BOODYWEAR LIMITED
    - 2024-08-05 09359670
    The Barns, Blackmore Road, Fryerning, United Kingdom
    Active Corporate (7 parents)
    Officer
    2014-12-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-01
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    SPIN LIMITED
    04750677
    16-17 Little Portland Street, London
    Dissolved Corporate (5 parents)
    Officer
    2012-06-01 ~ 2013-04-30
    IIF 24 - Director → ME
  • 29
    SPRITEHILL LIMITED
    03314140
    Wessex House, 66 High Street, Honiton, England
    Active Corporate (4 parents)
    Officer
    1997-02-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    STREAMS INVESTMENTS LIMITED
    02071846
    The Old Vicarage Church Street, Great Baddow, Chelmsford
    Active Corporate (3 parents)
    Officer
    (before 1991-08-10) ~ 2013-07-31
    IIF 41 - Director → ME
    (before 1991-08-10) ~ 2013-07-31
    IIF 2 - Secretary → ME
  • 31
    THE PAGE MEDIA GROUP LIMITED
    - now 02629654
    THE PAGE MEDIA GROUP PLC
    - 2005-03-03 02629654
    POWER (SE) HOLDINGS LIMITED - 1996-08-05
    Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex, United Kingdom
    Active Corporate (10 parents)
    Officer
    2002-03-29 ~ 2006-05-26
    IIF 23 - Director → ME
  • 32
    THOMAS D2C LIMITED
    14682971
    The Barns, Blackmore Road, Fryerning, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-23 ~ now
    IIF 20 - Director → ME
  • 33
    VITAGE LED LIMITED
    09294477
    2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (9 parents)
    Officer
    2014-11-04 ~ 2020-02-04
    IIF 35 - Director → ME
  • 34
    WOODBARNS LIMITED
    - now 01273524
    NIGHTFREIGHT INTERNATIONAL LOGISTICS LIMITED
    - 2002-02-22 01273524
    HAY POLLOCK LIMITED
    - 1999-12-06 01273524
    HAY, POLLOCK INVESTMENTS LIMITED
    - 1992-01-01 01273524
    The Barns, Blackmore Road, Fryerning, United Kingdom
    Active Corporate (13 parents)
    Officer
    (before 1991-12-14) ~ 2001-02-20
    IIF 22 - Director → ME
    2001-06-19 ~ now
    IIF 14 - Director → ME
    (before 1991-12-14) ~ 1991-11-01
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or more 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.