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 Raymond Michael Sullivan

    Related profiles found in government register
  • Mr Raymond Michael Sullivan
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214 Grangewood House, 43 Oakwood Hill, Essex, Loughton, IG10 3TZ, United Kingdom

      IIF 1
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 2
    • icon of address 147, Station Road, North Chingford, London, E4 6AG

      IIF 3
    • icon of address 55, Coopers Lane, London, E10 5DG, England

      IIF 4
    • icon of address Unit 214 Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, England

      IIF 5
    • icon of address Weston House, Allen House Business Centre, The Maltings,station Road, Sawbridgeworth, CM21 9FP, United Kingdom

      IIF 6
    • icon of address C/o Red Fish Accountancy Limited, Unit 2, Pondtail Farm, Coolham Road, West Grinstead, West Sussex, RH13 8LN, United Kingdom

      IIF 7
  • Mr Raymond Michael Sullivan
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214 Grangewood House, 43 Oakwood Hill, Essex, Loughton, IG10 3TZ, United Kingdom

      IIF 8
    • icon of address Ambition Broxbourne Business Centre, Pindar Road, Unit 12., Hoddesdon, EN11 0FJ, England

      IIF 9
    • icon of address Clickexpose Ltd, Ambition Business Centre, Pindar Road, Hoddesdon, EN11 0FJ, United Kingdom

      IIF 10
    • icon of address 55, Coopers Lane, London, E10 5DG, England

      IIF 11
  • Sullivan, Raymond Michael
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Station Road, London, E4 6AG, England

      IIF 12
  • Sullivan, Raymond Michael
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Raymond Sullivan
    British born in April 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214 Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, England

      IIF 16
  • Sullivan, Raymond Michael
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Coopers Lane, London, E10 5DG, England

      IIF 17
  • Sullivan, Raymond Michael
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214 Grangewood House, 43 Oakwood Hill, Essex, Loughton, IG10 3TZ, United Kingdom

      IIF 18 IIF 19
    • icon of address Ambition Broxbourne Business Centre, Pindar Road, Unit 12., Hoddesdon, EN11 0FJ, England

      IIF 20
    • icon of address Unit 12, 4 Pindar Road, Hoddesdon, EN11 0FJ, England

      IIF 21 IIF 22
    • icon of address 147, Station Road, North Chingford, London, E4 6AG

      IIF 23
    • icon of address 55, Coopers Lane, London, E10 5DG, England

      IIF 24
    • icon of address Unit 214 Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, England

      IIF 25
  • Sullivan, Raymond Michael
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, 4 Pindar Road, Hoddesdon, EN11 0FJ, England

      IIF 26 IIF 27
  • Sullivan, Raymond Michael
    British managing director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clickexpose Ltd, Ambition Business Centre, Pindar Road, Hoddesdon, EN11 0FJ, United Kingdom

      IIF 28
  • Sullivan, Raymond Michael
    British property investor born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hants, PO8 0BT, England

      IIF 29
  • Sullivan, Raymond Michael
    British sales director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Meadow View, Ivy Chimneys, Epping, CM16 4FL, England

      IIF 30
    • icon of address F207, Weston House, Allen House Business Centre, The Maltings, Sawbridgeworth, Essex, CM21 9FP, United Kingdom

      IIF 31
  • Sullivan, Raymond
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214 Grangewood House, Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, IG10 3TZ, England

      IIF 32
    • icon of address Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, United Kingdom

      IIF 33
  • Sullivan, Raymond
    British operations manager born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Grangewood House, 43 Oakwood Hill, Loughton, IG10 3TZ, England

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Ambition Broxbourne Business Centre Pindar Road, Unit 12., Hoddesdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 12 4 Pindar Road, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,148 GBP2024-02-29
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Unit 12 4 Pindar Road, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,357 GBP2024-04-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address F207 Weston House, Allen House Business Centre, The Maltings, Sawbridgeworth, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address 214 Grangewood House, 43 Oakwood Hill, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -143,556 GBP2024-12-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address 55 Coopers Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 214 Grangewood House 43 Oakwood Hill, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,268 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 147 Station Road, North Chingford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 214 Grangewood House 43 Oakwood Hill, Loughton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-30
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 55 Coopers Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-28
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 147 Station Road, North Chingford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 214 Grangewood House 43 Oakwood Hill, Essex, Loughton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 214 Grangewood House 43 Oakwood Hill, Essex, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,730 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Weston House Allen House Business Centre, The Maltings,station Road, Sawbridgeworth, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -302,364 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 6 - Has significant influence or controlOE
  • 15
    icon of address Unit 12 4 Pindar Road, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,771 GBP2024-02-29
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 26 - Director → ME
  • 16
    icon of address F207 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    125 GBP2024-08-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 30 - Director → ME
Ceased 9
  • 1
    2 THORNHILL PARK RTM COMPANY LTD - 2017-08-16
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,050 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ 2023-08-15
    IIF 29 - Director → ME
  • 2
    icon of address Ambition Business Centre, Unit 12, Pindar Road, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,446 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ 2025-07-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 2025-02-06
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    282,119 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-18 ~ 2019-02-05
    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
  • 4
    icon of address 39 Eatons Mead, London, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    2,921 GBP2022-01-31
    Officer
    icon of calendar 2011-02-28 ~ 2017-01-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ 2018-03-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 214 Grangewood House 43 Oakwood Hill, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,223 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-28 ~ 2023-01-03
    IIF 16 - Has significant influence or control OE
  • 6
    icon of address 20 Luctons Avenue, Buckhurst Hill, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -128,271 GBP2021-11-30
    Officer
    icon of calendar 2016-04-25 ~ 2016-10-11
    IIF 23 - Director → ME
  • 7
    icon of address Weston House Allen House Business Centre The Maltings, Station Road, Sawbridgeworth, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    icon of calendar 2020-08-20 ~ 2021-04-06
    IIF 33 - Director → ME
  • 8
    icon of address Weston House Allen House Business Centre The Maltings, Station Road, Sawbridgeworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    icon of calendar 2020-08-20 ~ 2021-04-06
    IIF 32 - Director → ME
  • 9
    icon of address Unit 12 4 Pindar Road, Hoddesdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    352,858 GBP2024-04-30
    Officer
    icon of calendar 2022-11-17 ~ 2023-03-10
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.