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, Jared Jon

    Related profiles found in government register
  • Sullivan, Jared Jon
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Stopford Associates, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, United Kingdom

      IIF 1
    • Hutton House, 3 Boundary Park, Weybridge, Surrey, KT13 9RR

      IIF 2 IIF 3
  • Sullivan, Jared Jon
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England

      IIF 4 IIF 5 IIF 6
    • 111, Victoria Street, Bristol, BS1 6AX

      IIF 8
    • Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 9 IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • Arabesque House, Monks Cross Drive, Huntington, York, YO32 9GW, England

      IIF 12
    • C/o Azets, Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, United Kingdom

      IIF 13
    • Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 14
    • Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, United Kingdom

      IIF 15
    • Triune Court, Monks Cross Drive, York, North Yorkshire, YO32 9GZ

      IIF 16 IIF 17
  • Sullivan, Jared Jon
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 18
    • Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 19 IIF 20
  • Sullivan, Jared Jon
    British none born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sullivan, Jared Jon
    British property rental born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 29
  • Sullivan, Jared Jon
    British recruitment born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 30
  • Sullivan, Jared Jon
    born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 31 IIF 32
  • Sullivan, Jared Jon
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England

      IIF 33
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 34
    • Pentagon House, 3rd Floor, Southwark Street, London, SE1 1UN, England

      IIF 35
    • Pentagon House, 52-54 Southwark Street, London, SE1 1UN, England

      IIF 36
    • 7, Acorn Business Park, Commercial Gate, Mansfield, NG18 1EX, England

      IIF 37
    • Ebeneezer House, Ryecroft, Newcastle-under-lyme, ST5 2BE, United Kingdom

      IIF 38 IIF 39
    • Ebeneezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 40
    • 3, Boundary Park, Weybridge, KT13 9RR, England

      IIF 41
    • 3, Boundary Park, Weybridge, Surrey, KT13 9RR, England

      IIF 42
  • Jared Jon Sullivan
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Azets, Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, United Kingdom

      IIF 43
  • Mr Jared Jon Sullivan
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England

      IIF 44
    • Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT

      IIF 45
    • Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 46
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 47
    • Pentagon House, 3rd Floor, Southwark Street, London, SE1 1UN, England

      IIF 48
    • C/o Stopford Associates, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, United Kingdom

      IIF 49
    • 3, Boundary Park, Weybridge, KT13 9RR, England

      IIF 50
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 51
    • Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 52 IIF 53
    • Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, United Kingdom

      IIF 54
    • Triune Court, Monks Cross Drive, York, North Yorkshire, YO32 9GZ

      IIF 55 IIF 56
  • Sullivan, Jared Jon
    British director

    Registered addresses and corresponding companies
    • Hutton House, 3 Boundary Park, Weybridge, Surrey, KT13 9RR

      IIF 57 IIF 58
  • Sullivan, Jared Jon

    Registered addresses and corresponding companies
    • Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England

      IIF 59
    • Arabesque House, Monks Cross Drive, Huntington, York, YO32 9GW, England

      IIF 60
  • Mr Jared Jon Sullivan
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Acorn Business Park, Commercial Gate, Mansfield, NG18 1EX, England

      IIF 61
    • Ebeneezer House, Ryecroft, Newcastle-under-lyme, ST5 2BE, United Kingdom

      IIF 62
    • Ebeneezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 63
    • 3, Boundary Park, Weybridge, Surrey, KT13 9RR, England

      IIF 64
child relation
Offspring entities and appointments
Active 29
  • 1
    Ebeneezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -285 GBP2023-05-31
    Officer
    2022-05-17 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 2
    7 Acorn Business Park, Commercial Gate, Mansfield, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-30 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 3
    Pentagon House, 52-54 Southwark Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    76,910 GBP2023-12-31
    Officer
    2021-09-30 ~ now
    IIF 36 - director → ME
  • 4
    Ebeneezer House, Ryecroft, Newcastle-under-lyme, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2021-11-26 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 5
    Ebeneezer House, Ryecroft, Newcastle-under-lyme, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-11-29 ~ dissolved
    IIF 38 - director → ME
  • 6
    Triune Court, Monks Cross Drive, York, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    Triune Court Monks Cross Drive, Huntington, York, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,175,658 GBP2023-10-31
    Officer
    2018-10-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 8
    C/o Azets, Triune Court Monks Cross Drive, Huntington, York, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-16 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    617,918 GBP2024-06-30
    Officer
    2018-08-31 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-08-31 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2018-12-15 ~ dissolved
    IIF 26 - director → ME
  • 11
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2018-12-12 ~ dissolved
    IIF 22 - director → ME
  • 12
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2018-12-12 ~ dissolved
    IIF 23 - director → ME
  • 13
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2018-12-12 ~ dissolved
    IIF 24 - director → ME
  • 14
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Corporate (5 parents, 1 offspring)
    Officer
    2018-12-12 ~ now
    IIF 28 - director → ME
  • 15
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2018-12-12 ~ dissolved
    IIF 25 - director → ME
  • 16
    POTENSIS LONDON LIMITED - 2015-07-08
    REDSHIRT DEVELOPMENTS LIMITED - 2006-07-17
    REDSHIRT PROPERTIES LIMITED - 2004-03-18
    POTENSIS CONSULTANCY LIMITED - 2003-11-11
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (5 parents)
    Officer
    2018-12-12 ~ dissolved
    IIF 21 - director → ME
  • 17
    Pentagon House 3rd Floor, Southwark Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -22,363 GBP2023-12-31
    Officer
    2020-11-20 ~ now
    IIF 35 - director → ME
  • 18
    Potensis Limited, Whitefriars Business Centre 2nd Floor, Whitefriars, Lewins Mead, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2004-03-22 ~ dissolved
    IIF 31 - llp-designated-member → ME
  • 19
    REDSHIRT DEVELOPMENTS LLP - 2004-03-23
    Potensis Limited, Whitefriars Business Centre 2nd Floor, Whitefriars, Lewins Mead, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2004-03-05 ~ dissolved
    IIF 32 - llp-designated-member → ME
  • 20
    HARLEY MEDICAL STAFFING LIMITED - 2021-06-02
    3 Boundary Park, Weybridge, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 21
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Corporate (1 parent)
    Equity (Company account)
    545,761 GBP2022-04-30
    Officer
    2017-04-26 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-04-26 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 22
    Stopford Associates, Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-24 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Triune Court Monks Cross Drive, Huntington, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    780 GBP2022-02-28
    Officer
    2017-02-23 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 24
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Corporate (5 parents)
    Officer
    2018-12-12 ~ now
    IIF 27 - director → ME
  • 25
    111 Victoria Street, Bristol
    Dissolved corporate (3 parents)
    Officer
    2007-08-20 ~ dissolved
    IIF 8 - director → ME
  • 26
    POTENSIS BLOODSTOCK LIMITED - 2017-01-30
    Triune Court Monks Cross Drive, Huntington, York, England
    Corporate (3 parents)
    Equity (Company account)
    -2,812,284 GBP2023-12-31
    Officer
    2014-12-04 ~ now
    IIF 19 - director → ME
  • 27
    POTENSIS GROUP LIMITED - 2017-01-30
    POTENSIS NEW BLOODSTOCK LIMITED - 2015-02-25
    Triune Court Monks Cross Drive, Huntington, York, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2015-01-07 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 28
    Triune Court, Monks Cross Drive, York, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 29
    3 Boundary Park, Weybridge, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Corporate (3 parents)
    Equity (Company account)
    1,775,132 GBP2023-09-30
    Officer
    2018-08-17 ~ 2018-10-29
    IIF 12 - director → ME
    2018-08-17 ~ 2018-10-29
    IIF 60 - secretary → ME
  • 2
    South Wing, 1 Redcliff Street, Bristol, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    597,685 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-12-07 ~ 2009-07-31
    IIF 2 - director → ME
  • 3
    Craftwork Studios, 1.3 Dufferin Street, London
    Corporate (2 parents)
    Officer
    2018-08-17 ~ 2018-10-29
    IIF 33 - director → ME
    2018-08-17 ~ 2018-10-29
    IIF 59 - secretary → ME
  • 4
    Academy Place, 1-9 Brook Street, Brentwood, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-13 ~ 2018-10-29
    IIF 4 - director → ME
  • 5
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent, 4 offsprings)
    Officer
    2018-06-12 ~ 2018-10-29
    IIF 6 - director → ME
    Person with significant control
    2018-06-12 ~ 2018-10-29
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 6
    Academy Place, 1-9 Brook Street, Brentwood, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-13 ~ 2018-10-29
    IIF 7 - director → ME
  • 7
    1 Kings Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2018-06-13 ~ 2018-10-29
    IIF 5 - director → ME
  • 8
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2001-02-21 ~ 2017-01-27
    IIF 9 - director → ME
    2001-02-21 ~ 2009-07-31
    IIF 58 - secretary → ME
  • 9
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Corporate (5 parents, 1 offspring)
    Officer
    2000-08-31 ~ 2017-01-27
    IIF 30 - director → ME
  • 10
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2014-12-04 ~ 2017-01-27
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-27
    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
  • 11
    POTENSIS LONDON LIMITED - 2015-07-08
    REDSHIRT DEVELOPMENTS LIMITED - 2006-07-17
    REDSHIRT PROPERTIES LIMITED - 2004-03-18
    POTENSIS CONSULTANCY LIMITED - 2003-11-11
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (5 parents)
    Officer
    2000-12-12 ~ 2017-01-27
    IIF 10 - director → ME
    2000-12-12 ~ 2009-07-31
    IIF 57 - secretary → ME
  • 12
    Pentagon House 3rd Floor, Southwark Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -22,363 GBP2023-12-31
    Person with significant control
    2020-11-20 ~ 2025-02-05
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 13
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Corporate (5 parents)
    Officer
    2015-08-06 ~ 2017-01-27
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-27
    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
  • 14
    111 Victoria Street, Bristol
    Dissolved corporate (3 parents)
    Officer
    2007-07-09 ~ 2007-08-20
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.