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, Elizabeth Ann

    Related profiles found in government register
  • 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 1
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 2
    • 44 Clarinda House, Clovelly Place, Greenhithe, DA9 9FB, England

      IIF 3
    • 5th Floor, 24 Hanover Square, London, W1S 1JD, Uk

      IIF 4
  • 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 5 IIF 6 IIF 7
    • 3 Bentalls Close, Southend On Sea, Essex, SS2 5PS

      IIF 8
    • 5th Floor, 24 Hanover Square, London, W1S 1JD, United Kingdom

      IIF 9
    • 3, Bentalls Close, Southend-on-sea, SS2 5PS, United Kingdom

      IIF 10
    • B107, Enterprise House, Bassingbourn Road London Stansted Airport, Stansted, CM24 1QW, United Kingdom

      IIF 11
    • 15-19, Church Street West, Woking, GU21 6DJ, United Kingdom

      IIF 12
  • 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 13
  • 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 14
  • 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 15
    • 7, Mersey Avenue, Upminster, Essex, RM14 1RA, United Kingdom

      IIF 16
  • Sullivan, Elizabeth Ann
    British born in May 1960

    Resident in England

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

      IIF 17 IIF 18
  • 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 19
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 20
    • 47 (smc), Ongar Road, Brentwood, Essex, CM15 9GL, Uk

      IIF 21
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 22 IIF 23
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA, United Kingdom

      IIF 24
    • 44 Clarinda House, Clovelly Place, Greenhithe, Kent, DA9 9FB, England

      IIF 25
  • 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 26
  • Sullivan, Elizabeth Ann
    British comp director born in May 1960

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

      IIF 27
  • 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 28
  • 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 29
  • Sullivan, Elizabeth Ann
    British

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

      IIF 30
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 31
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 32 IIF 33
    • 3 Bentalls Close, Southend On Sea, Essex, SS2 5PS

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

      IIF 35
  • Sullivan, Elizabeth Ann
    British company director

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

      IIF 36
  • Sullivan, Elizabeth Ann
    British director

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

      IIF 37
    • 24, Hanover Square, London, W1S 1JD, United Kingdom

      IIF 38
    • 3, Bentalls Close, Southend-on-sea, Essex, SS2 5PS

      IIF 39
  • Evans, Elizabeth Ann
    British company director born in May 1960

    Registered addresses and corresponding companies
  • 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 43
  • Sullivan, Elizabeth
    British

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

      IIF 44
  • Evans, Elizabeth Ann
    British company director

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

      IIF 45
  • Sullivan, Elizabeth Ann

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

      IIF 46
    • 47 The Meads, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 47
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 48
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA, United Kingdom

      IIF 49
    • 2, Uppark Gardens, Horsham, RH12 5JN, England

      IIF 50
  • 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 51
  • 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 52
    • Po Box 12439, St Thomas Road, Brendwood, Essex, CM14 9QB

      IIF 53
    • 12439, Po Box 12439 St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 54
    • 47, Ongar Road, Brentwood, CM15 9GL, England

      IIF 55
    • 47, Ongar Road, Brentwood, CM15 9GL, United Kingdom

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

      IIF 57 IIF 58 IIF 59
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL, England

      IIF 60
    • Po Box 12439, Brentwood, Essex, CM14 9QB

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

      IIF 62 IIF 63
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA, United Kingdom

      IIF 64
    • 44 Clarinda House, Clovelly Place, Greenhithe, Kent, DA9 9FB, England

      IIF 65
  • Sullivan, Elizabeth

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

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

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

      IIF 68
    • 44 Clarinda House, Clovelly Place, Greenhithe, DA9 9FB, England

      IIF 69
  • Evans, Elizabeth Ann

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

      IIF 70
    • Residence Majestic, Via C Maraini 13, Lugano, 6900, Switzerland

      IIF 71
    • 3, Bentalls Close, Southend-on-sea, Essex, SS2 5PS, United Kingdom

      IIF 72
  • Evans, Elizabeth

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

      IIF 73
child relation
Offspring entities and appointments
Active 28
  • 1
    3 Bentalls Close, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2007-07-31 ~ dissolved
    IIF 39 - Secretary → ME
  • 2
    Po Box 12439, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-09-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 4
    Aton House, 149 Leigh Road, Leigh On Sea, Essex
    Liquidation Corporate (2 parents)
    Officer
    1992-04-30 ~ now
    IIF 42 - Director → ME
  • 5
    47 Ongar Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-05-09 ~ dissolved
    IIF 10 - Director → ME
  • 6
    Po Box 10966, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-06-01 ~ dissolved
    IIF 1 - Director → ME
  • 7
    Po Box 12439 St Thomas Road, Brendwood, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    44 Clarinda House Clovelly Place, Greenhithe, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 3 - Director → ME
    2012-04-27 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    3 Bentalls Close, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-09-18 ~ dissolved
    IIF 29 - Director → ME
    2012-09-18 ~ dissolved
    IIF 72 - Secretary → ME
  • 11
    5th Floor 24 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-20 ~ dissolved
    IIF 4 - Director → ME
    2011-01-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 12
    2 Uppark Gardens, Horsham, England
    Active Corporate (2 parents)
    Officer
    2025-05-01 ~ now
    IIF 18 - Director → ME
  • 13
    2 Uppark Gardens, Horsham, England
    Active Corporate (2 parents)
    Officer
    2024-07-12 ~ now
    IIF 17 - Director → ME
    2024-07-12 ~ now
    IIF 50 - Secretary → ME
  • 14
    PREMIER 1 HOLDINGS LIMITED - 2001-06-12
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2001-04-04 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 6 - Director → ME
    2001-02-21 ~ dissolved
    IIF 31 - Secretary → ME
  • 16
    47 (smc) Ongar Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2001-02-21 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 17
    P1 GP LIMITED - 2001-06-12
    5D DEVELOPMENTS LIMITED - 2001-01-29
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2001-03-14 ~ dissolved
    IIF 21 - Director → ME
    2001-02-21 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    3 Bentalls Close, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 8 - Director → ME
    2001-02-21 ~ dissolved
    IIF 35 - Secretary → ME
  • 19
    HIGHFALL TECHNOLOGY LIMITED - 2001-03-21
    3 Bentalls Close, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2001-02-21 ~ dissolved
    IIF 34 - Secretary → ME
  • 20
    9 Harford Court, John Tate Road, Hertford, Herts
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 41 - Director → ME
  • 21
    HAVE YOU EVER TOLD THE TRUTH LTD - 2016-05-07
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-04-19 ~ dissolved
    IIF 68 - Secretary → ME
  • 22
    5th Floor 24 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-03-22 ~ dissolved
    IIF 38 - Secretary → ME
  • 23
    FULTON PROPERTY LIMITED - 2015-12-24
    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
    2021-04-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 24
    12439 Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-01-30 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Po Box 12439, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2019-07-29 ~ dissolved
    IIF 67 - Secretary → ME
  • 26
    SMC (WARLEY) LTD - 2016-06-11
    7 HANOVER PLACE LTD - 2016-02-10
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-05-19 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 27
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-01-28 ~ dissolved
    IIF 22 - Director → ME
    2015-01-28 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    7-12 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 52 - Has significant influence or controlOE
Ceased 18
  • 1
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2017-08-14 ~ 2018-08-01
    IIF 23 - Director → ME
  • 2
    Unit 2 Chandlers Row, Colchester
    Active Corporate (1 parent)
    Equity (Company account)
    12,763 GBP2025-01-31
    Officer
    2007-12-01 ~ 2009-12-08
    IIF 27 - Director → ME
  • 3
    89 Dales Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-10-31
    Officer
    2003-10-29 ~ 2006-08-11
    IIF 43 - Director → ME
    2003-10-29 ~ 2006-08-11
    IIF 45 - Secretary → ME
  • 4
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    671,676 GBP2024-12-31
    Officer
    1999-08-31 ~ 2001-03-03
    IIF 71 - Secretary → ME
  • 5
    3 Bentalls Close, Southend On Sea, Essex
    Dissolved Corporate
    Officer
    2011-11-01 ~ 2014-01-01
    IIF 12 - Director → ME
  • 6
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,094 GBP2024-12-31
    Officer
    1994-05-04 ~ 1995-12-08
    IIF 40 - Director → ME
  • 7
    INVESTAJET LIMITED - 2012-04-27
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2002-07-03 ~ 2018-01-01
    IIF 2 - Director → ME
    2010-06-29 ~ 2018-01-01
    IIF 32 - Secretary → ME
    Person with significant control
    2016-05-01 ~ 2018-01-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 8
    Po Box 12439 St Thomas Road, Brendwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-04-01 ~ 2018-08-01
    IIF 19 - Director → ME
    2016-04-01 ~ 2019-03-01
    IIF 46 - Secretary → ME
  • 9
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-03-26 ~ 2018-08-01
    IIF 7 - Director → ME
    2015-03-01 ~ 2019-03-01
    IIF 47 - Secretary → ME
  • 10
    5th Floor 24 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    2009-12-02 ~ 2012-02-21
    IIF 11 - Director → ME
  • 11
    PREMIER 1 HOLDINGS LIMITED - 2001-06-12
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-03-20 ~ 2018-08-01
    IIF 5 - Director → ME
  • 12
    SMC TILBURY LIMITED - 2016-01-12
    12439, Po Box 12439 St Thomas Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate
    Officer
    2014-11-10 ~ 2020-03-14
    IIF 24 - Director → ME
    2018-09-01 ~ 2020-03-14
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2020-03-01
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    5th Floor 24 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-03-22 ~ 2012-01-01
    IIF 9 - Director → ME
  • 14
    FULTON PROPERTY LIMITED - 2015-12-24
    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
    2013-10-29 ~ 2018-01-01
    IIF 13 - Director → ME
    2013-06-18 ~ 2013-10-29
    IIF 16 - Director → ME
  • 15
    Po Box 12439, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-05-06 ~ 2019-07-29
    IIF 15 - Director → ME
    2014-05-06 ~ 2019-07-29
    IIF 73 - Secretary → ME
  • 16
    SMC (WARLEY) LTD - 2016-06-11
    7 HANOVER PLACE LTD - 2016-02-10
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-05-19 ~ 2018-08-01
    IIF 26 - Director → ME
  • 17
    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
    2003-06-12 ~ 2006-12-07
    IIF 28 - Director → ME
    2003-06-12 ~ 2006-12-07
    IIF 36 - Secretary → ME
  • 18
    7-12 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (7 parents)
    Officer
    2014-10-17 ~ 2016-12-19
    IIF 20 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.