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, Christopher John

    Related profiles found in government register
  • Sullivan, Christopher John
    British accountant

    Registered addresses and corresponding companies
  • Sullivan, Christopher John
    British director

    Registered addresses and corresponding companies
    • 236 London Road, Romford, Essex, RM7 9EL

      IIF 4
    • 11 Broadway, Romford, Essex, RM2 5NS

      IIF 5
  • Sullivan, Christopher John
    British aacc born in November 1956

    Registered addresses and corresponding companies
    • 21 Meadway, Romford, Essex, RM2 5NU

      IIF 6
  • Sullivan, Christopher John
    British accountant born in November 1956

    Registered addresses and corresponding companies
  • Sullivan, Christopher John
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, Chelmsford Road, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 9
  • Sullivan, Christopher John
    born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 855 London Road, Grays, Essex, C/o Debbie Daniels, RM20 3LG

      IIF 10
    • Crown House, 855 London Road, Grays, West Thurrock, Essex, RM20 3LG, England

      IIF 11
  • Sullivan, Chris
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Crown House 855 London Road, London Road, Grays, RM20 3LG, England

      IIF 12
  • Sullivan, Christopher John
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Maltings, Chelmsford Road, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 13 IIF 14
    • The Maltings, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 15 IIF 16 IIF 17
  • Sullivan, Christopher John
    British accountant born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 855 London Road, Grays, Essex, RM20 3LG, England

      IIF 18
    • The Maltings, Chelmsford Road, Norton Heath, Ingatestone, CM4 0LQ, England

      IIF 19
    • 11 Broadway, Romford, Essex, RM2 5NS

      IIF 20 IIF 21 IIF 22
  • Sullivan, Christopher John
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sullivan, Christopher John
    British group finance director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Maltings, Chelmsford Road, Norton Heath, Ingatestone, Essex, CM4 0LQ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 50
  • 1
    CAMRASONIC LIMITED
    01786930
    Openview House, Chesham Close, Romford, Essex
    Active Corporate (10 parents)
    Officer
    2005-12-21 ~ 2007-04-26
    IIF 53 - Director → ME
    2005-12-21 ~ 2007-04-26
    IIF 5 - Secretary → ME
  • 2
    CASA MONTE CRISTO LIMITED
    05876263
    Unit 20 Ongar Business Centre, The Gables, Ongar, England
    Active Corporate (11 parents)
    Officer
    2008-01-21 ~ 2022-03-31
    IIF 17 - Director → ME
  • 3
    CGUK LIMITED
    - now 06190225
    CROWN GROUP (UK) LIMITED
    - 2011-07-29 06190225
    ORIEL GROUP (UK) LIMITED - 2007-06-26
    Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2007-12-01 ~ dissolved
    IIF 18 - Director → ME
  • 4
    CORY BARKING HOLDINGS LIMITED - now
    MCGRATH BROTHERS (HOLDINGS) LIMITED
    - 2022-08-23 01647687
    Level 5 10 Dominion Street, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2002-09-20 ~ 2004-03-19
    IIF 6 - Director → ME
  • 5
    CORY BARKING OPERATIONS LIMITED - now
    MCGRATH BROS. (WASTE CONTROL) LIMITED
    - 2022-08-23 01600851 08443231
    MCGRATH BROTHERS (WASTE DISPOSAL) SERVICES LIMITED - 1991-02-15
    Level 5 10 Dominion Street, London, England
    Active Corporate (17 parents)
    Officer
    2002-09-20 ~ 2004-03-19
    IIF 7 - Director → ME
  • 6
    CROWN CATERING LIMITED
    01519328 04426828... (more)
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (14 parents)
    Officer
    2008-01-21 ~ dissolved
    IIF 23 - Director → ME
  • 7
    CROWN HOLDINGS LIMITED
    - now 04066827
    MADMART LIMITED - 2000-09-19
    Unit 20 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (19 parents, 32 offsprings)
    Officer
    2008-10-01 ~ 2022-03-31
    IIF 41 - Director → ME
  • 8
    CROWN SERVICES MANAGEMENT LLP - now
    CROWN GROUP MANAGEMENT SERVICES LLP
    - 2015-07-07 OC367238 03991435
    Unit 20 Ongar Business Centre The Gables, Ongar Business Centre, Ongar, Essex, England
    Active Corporate (60 parents)
    Officer
    2011-08-12 ~ 2014-01-31
    IIF 10 - LLP Designated Member → ME
  • 9
    CROWN SUPPORT LIMITED
    09656894
    Crown House, 855 London Road, Grays, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-06-25 ~ dissolved
    IIF 33 - Director → ME
  • 10
    CROWN WORLDWIDE HOSPITALITY LTD - now
    LONDON EYE HOSPITALITY LTD
    - 2022-02-18 13218770
    SEASONED HOSPITALITY LTD
    - 2022-02-09 13218770
    INBAREMA12 LTD
    - 2022-02-04 13218770 13967123... (more)
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (3 parents)
    Officer
    2021-02-23 ~ 2022-02-16
    IIF 37 - Director → ME
  • 11
    DAYER & VALLER PARTNERS LIMITED
    04318743
    The Maltings Chelmsford Road, Norton Heath, Ingatestone, England
    Dissolved Corporate (14 parents)
    Officer
    2018-02-09 ~ 2022-03-31
    IIF 40 - Director → ME
  • 12
    DELAWARE COMMUNICATIONS LIMITED - now
    DELAWARE COMMUNICATIONS PLC
    - 2012-05-22 01969097
    DELAWARE COMMUNICATIONS LIMITED
    - 2005-02-14 01969097
    TELECARE TELECOMMUNICATIONS LIMITED - 1988-11-25
    Openview House, Chesham Close, Romford
    Active Corporate (23 parents)
    Officer
    2005-01-24 ~ 2007-04-26
    IIF 20 - Director → ME
    2005-01-24 ~ 2007-04-26
    IIF 3 - Secretary → ME
  • 13
    DEMO ONE LIMITED
    01553287
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (13 parents)
    Officer
    2002-09-20 ~ 2004-03-19
    IIF 8 - Director → ME
  • 14
    INBAREMA LTD
    12173213 13218697... (more)
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Dissolved Corporate (5 parents)
    Officer
    2019-08-26 ~ 2022-03-31
    IIF 47 - Director → ME
  • 15
    INBAREMA11 LTD
    13218762 06729769... (more)
    The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-02-23 ~ 2022-03-31
    IIF 36 - Director → ME
  • 16
    INBAREMA14 LTD
    13967123 12708689... (more)
    The Maltings, Norton Heath, Ingatestone, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-03-10 ~ 2022-03-31
    IIF 51 - Director → ME
  • 17
    INBAREMA15 LTD
    13967109 13218762... (more)
    Unit 20 Ongar Business Centre The Gables, Ongar Business Centre, Ongar, Essex, England
    Active Corporate (7 parents)
    Officer
    2022-03-10 ~ 2022-03-31
    IIF 52 - Director → ME
  • 18
    INBAREMA2 LTD
    12582651 12173213... (more)
    The Maltings, Norton Heath, Ingatestone, England
    Dissolved Corporate (5 parents)
    Officer
    2020-05-01 ~ 2022-03-31
    IIF 46 - Director → ME
  • 19
    INBAREMA3 LTD
    12707251 12173213... (more)
    The Maltings, Norton Heath, Ingatestone, England
    Dissolved Corporate (6 parents)
    Officer
    2020-06-30 ~ 2022-03-31
    IIF 25 - Director → ME
  • 20
    INBAREMA5 LTD
    - now 12819834 13967109... (more)
    INBAREMA99 LTD
    - 2021-02-23 12819834 13218697... (more)
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Dissolved Corporate (5 parents)
    Officer
    2020-08-18 ~ 2022-03-31
    IIF 49 - Director → ME
  • 21
    INBAREMA6 LTD
    13218779 12173213... (more)
    The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-02-23 ~ 2022-03-31
    IIF 35 - Director → ME
  • 22
    INBAREMA7 LTD
    13218788 12173213... (more)
    The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-02-23 ~ 2022-03-31
    IIF 38 - Director → ME
  • 23
    INBAREMA9 LTD
    13218697 13218788... (more)
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-23 ~ 2022-03-31
    IIF 39 - Director → ME
  • 24
    INSPIRATIONAL BAR & RESTAURANTS MANAGEMENT LTD
    - now 11729243
    BAR & RESTAURANTS MANAGEMENT LTD.
    - 2019-01-03 11729243
    Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (9 parents)
    Officer
    2018-12-17 ~ 2022-03-31
    IIF 50 - Director → ME
  • 25
    JOBS TO GO LIMITED
    - now 04083424
    CATERING ASSISTANCE LIMITED - 2001-06-13
    The Maltings Chelmsford Road, Norton Heath, Ingatestone, England
    Dissolved Corporate (10 parents)
    Officer
    2008-01-21 ~ 2022-03-31
    IIF 9 - Director → ME
  • 26
    KUDOS CAFES LIMITED
    - now 04193994
    LEISUREXTRA LIMITED
    - 2012-03-07 04193994
    LEISURE EXTRA LIMITED - 2006-11-20
    TOTAL HEALTH & SAFETY SOLUTIONS LIMITED - 2006-07-17
    Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (13 parents)
    Officer
    2008-01-21 ~ dissolved
    IIF 29 - Director → ME
  • 27
    LONDON'S FLYING CHEF LIMITED
    02206896
    Debbie Daniels, Crown House, 855 London Road, Grays, Essex, England
    Dissolved Corporate (10 parents)
    Officer
    2008-01-21 ~ dissolved
    IIF 27 - Director → ME
  • 28
    MAZAA ASIAN CATERERS LTD
    - now 04649488
    CROWN SPECIAL EVENT CATERERS LIMITED
    - 2018-02-22 04649488 04054667
    EVENTS LONDON LIMITED - 2007-03-23
    The Maltings Chelmsford Road, Norton Heath, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2014-08-15 ~ 2022-03-31
    IIF 55 - Director → ME
  • 29
    MIDSUMMER HOUSE LTD
    - now 02213451
    RAPID 5100 LIMITED - 1988-04-04
    C/o Debbie Daniels, Crown House 855 London Road, Grays, West Thurrock, Essex
    Dissolved Corporate (14 parents)
    Officer
    2008-01-21 ~ dissolved
    IIF 54 - Director → ME
  • 30
    MIDSUMMER HOUSE RESTAURANTS (UK) LIMITED
    - now 04936040 OC365609
    MIDSUMMER HOUSE RESTAURANTS LIMITED
    - 2011-06-06 04936040 OC365609
    Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (8 parents)
    Officer
    2008-11-25 ~ dissolved
    IIF 28 - Director → ME
  • 31
    MIDSUMMER HOUSE RESTAURANTS LLP
    OC365609 04936040... (more)
    261 Chesterton Road 261 Chesterton Road, Cambridge, Cambridgeshire, England
    Active Corporate (69 parents)
    Officer
    2011-06-15 ~ 2014-03-20
    IIF 11 - LLP Designated Member → ME
  • 32
    MORGAN'S FARM LIMITED
    - now 09217548
    SERIOUSLY FINE FOOD LIMITED
    - 2015-01-16 09217548
    Unit 20 Ongar Business Centre, The Gables, Ongar, England
    Active Corporate (10 parents)
    Officer
    2014-09-29 ~ 2022-03-31
    IIF 15 - Director → ME
  • 33
    OPENVIEW GROUP LIMITED
    - now 05114513
    KPM SECURITY LIMITED
    - 2005-03-02 05114513
    Openview House, Chesham Close, Romford
    Active Corporate (9 parents, 8 offsprings)
    Officer
    2005-01-24 ~ 2007-04-26
    IIF 21 - Director → ME
    2005-01-24 ~ 2007-04-26
    IIF 2 - Secretary → ME
  • 34
    OPENVIEW SECURITY SOLUTIONS LIMITED - now
    CARTEL SECURITY SYSTEMS LIMITED - 2012-05-29
    CARTEL SECURITY SYSTEMS PLC
    - 2012-05-22 03376202 08007520
    Openview House, Chesham Close, Romford, Essex
    Active Corporate (11 parents)
    Officer
    2005-01-24 ~ 2007-04-26
    IIF 22 - Director → ME
    2005-01-24 ~ 2007-04-26
    IIF 1 - Secretary → ME
  • 35
    PIGGOTT BROTHERS (HOLDINGS) LIMITED
    00080682
    Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (12 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 30 - Director → ME
  • 36
    PIGGOTTS COMPANY LIMITED
    - now 01081734
    PIGGOTT BROTHERS & CO. LIMITED - 2001-04-03
    Debbie Daniels, Crown House, 855 London Road, Grays, Essex
    Dissolved Corporate (16 parents)
    Officer
    2008-01-21 ~ dissolved
    IIF 31 - Director → ME
  • 37
    PIGGOTTS FLAGS & BRANDING LIMITED
    10582644
    Unit 20 Ongar Business Centre The Gables, Ongar Business Centre, Ongar, Essex, England
    Active Corporate (12 parents)
    Officer
    2017-01-25 ~ 2022-03-31
    IIF 14 - Director → ME
  • 38
    PIGGOTTS FLAGS LIMITED
    09877851 09877954
    Crown House, 855 London Road, Grays, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 32 - Director → ME
  • 39
    PIGGOTTS MARQUEES & FLAGS LIMITED
    - now 09877954 09877851
    PIGGOTTS MARQUEES LIMITED
    - 2016-01-27 09877954
    Crown House, 855 London Road, Grays, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 34 - Director → ME
  • 40
    SEASONED EVENTS LIMITED
    - now 04054667 04054659
    CROWN SPECIAL EVENT CATERERS LIMITED - 2007-03-23
    QUINCREST LIMITED - 2000-08-24
    Unit 20 Ongar Business Centre, The Gables, Ongar, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2008-01-21 ~ 2022-03-31
    IIF 44 - Director → ME
  • 41
    SEASONED RESTAURANTS LTD
    - now 06729769
    INBAREMA13 LTD
    - 2022-02-07 06729769 13218762... (more)
    LE CAFFE AROMA LIMITED
    - 2021-02-23 06729769
    C/o Tc Bulley Davey Ltd, 1-4 London Road, Spalding
    Dissolved Corporate (15 parents)
    Officer
    2018-02-09 ~ 2022-02-16
    IIF 43 - Director → ME
  • 42
    SEASONED VENUES LTD
    - now 04054659 04054667
    KUDOS CATERING (UK) LIMITED
    - 2021-10-15 04054659
    KUDOS HOSPITALITY LIMITED
    - 2010-11-23 04054659
    CROWN VENUE CATERING LIMITED - 2007-04-05
    CROWN VENUE CATERING SERVICES LIMITED - 2001-05-16
    CROWN CATERING VENUE SERVICES LIMITED - 2001-04-03
    QUINCROFT LIMITED - 2000-08-24
    Unit 20 Ongar Business Centre, The Gables, Ongar, England
    Active Corporate (24 parents)
    Officer
    2008-01-21 ~ 2022-03-31
    IIF 48 - Director → ME
  • 43
    SEJUICED LIMITED
    - now 05100155
    SEJUICED UK LIMITED - 2006-03-14
    SEJUICEDUK LIMITED - 2004-08-17
    Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
    Active Corporate (12 parents)
    Officer
    2020-10-16 ~ 2022-03-31
    IIF 12 - Director → ME
  • 44
    TAYLORS OF ST JAMES'S LIMITED
    - now 03333993
    COMPLETELY FRESH LIMITED
    - 2009-10-22 03333993
    CROWN ORGANIC FARMS LIMITED
    - 2009-08-27 03333993
    CROWN FARMS LIMITED - 2005-11-08
    HARLEQUIN PATISSERIES 2000 LIMITED - 2005-09-19
    HARLEQUIN PATISSERIES LIMITED - 1999-10-11
    Crown House 855 London Road, West Thurrock, Essex, C/o Debbie Daniels
    Dissolved Corporate (14 parents)
    Officer
    2009-08-21 ~ dissolved
    IIF 24 - Director → ME
    2009-08-21 ~ 2010-02-11
    IIF 4 - Secretary → ME
  • 45
    TEHC LIMITED
    - now 03991435
    CROWN CATERING PROPERTY MANAGEMENT SERVICES LIMITED - 2007-10-22
    The Maltings Chelmsford Road, Norton Heath, Ingatestone, England
    Dissolved Corporate (10 parents)
    Officer
    2007-12-01 ~ 2022-03-31
    IIF 19 - Director → ME
  • 46
    THE BRASSERIE MS LTD
    - now 12708689
    INBAREMA4 LTD
    - 2021-12-10 12708689 12173213... (more)
    Unit 20 Ongar Business Centre Fyfield Rd, Ongar, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-06-30 ~ 2022-03-31
    IIF 26 - Director → ME
  • 47
    THE FLITCH OF BACON LIMITED
    - now 09215020
    GOOD FOOD UNLTD LIMITED
    - 2015-03-19 09215020
    Unit 20 Ongar Business Centre The Gables, Ongar Business Centre, Ongar, Essex, England
    Active Corporate (11 parents)
    Officer
    2015-03-18 ~ 2022-03-31
    IIF 13 - Director → ME
  • 48
    THE PERFECT WEDDING COMPANY LTD.
    11251000
    The Maltings, Norton Heath, Ingatestone, England
    Dissolved Corporate (7 parents)
    Officer
    2018-03-12 ~ 2022-03-31
    IIF 42 - Director → ME
  • 49
    THE SOCIAL GOODNESS CHARITABLE FOUNDATION LTD - now
    THE CROWN PARTNERSHIP CHARITABLE FOUNDATION LTD
    - 2023-08-14 06632673
    THE CROWN GROUP CHARITABLE FOUNDATION LIMITED
    - 2021-11-15 06632673
    Unit 20 Ongar Business Centre The Gables, Ongar Business Centre, Ongar, Essex, England
    Active Corporate (14 parents)
    Officer
    2008-06-27 ~ 2022-03-31
    IIF 16 - Director → ME
  • 50
    WORTHY EVENTS LIMITED
    - now 12084085
    NON STOP POP LIMITED
    - 2020-11-05 12084085
    The Maltings, Norton Heath, Ingatestone, England
    Dissolved Corporate (5 parents)
    Officer
    2019-07-03 ~ 2022-03-31
    IIF 45 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.