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, Colin Thomas

    Related profiles found in government register
  • Sullivan, Colin Thomas
    British company director

    Registered addresses and corresponding companies
    • Rebbergstrasse 128, Feldmeilen, 8706, Switzerland

      IIF 1
    • 1 Berkeley Square, Mayfair, London, W1J 6EA

      IIF 2
    • 3, Bentalls Close, Southend On Sea, Essex, SS2 5PS

      IIF 3
  • Sullivan, Colin Thomas
    British company director born in December 1942

    Registered addresses and corresponding companies
    • Rebbergstrasse 128, Feldmeilen, 8706, Switzerland

      IIF 4 IIF 5 IIF 6
    • 1 Berkeley Square, Mayfair, London, W1J 6EA

      IIF 7
    • Residence Majestic, Via C Maraini 13, Lugano, 6900, Switzerland

      IIF 8 IIF 9
  • Sullivan, Colin Thomas
    British company secretary born in December 1942

    Registered addresses and corresponding companies
    • Rebbergstrasse 128, Feldmeilen, 8706, Switzerland

      IIF 10
  • Sullivan, Colin Thomas
    British director born in December 1942

    Registered addresses and corresponding companies
    • Rebbergstrasse 128, Feldmeilen, 8706, Switzerland

      IIF 11
  • Sullivan, Colin Thomas

    Registered addresses and corresponding companies
    • Rebbergstrasse 128, Feldmeilen, 8706, Switzerland

      IIF 12 IIF 13
  • Sullivan, Colin Thomas
    British company director born in December 1942

    Resident in England

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

      IIF 14
    • 12439, Po Box 12439 St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 15
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL, England

      IIF 16
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL, U

      IIF 17
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL, Uk

      IIF 18 IIF 19 IIF 20
    • 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Po Box 12439, Brentwood, Essex, CM14 9QB

      IIF 24
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 25 IIF 26 IIF 27
  • Sullivan, Colin

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

      IIF 29
    • Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 30 IIF 31
  • Sullivan, Colin
    British company director born in December 1942

    Resident in England

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

      IIF 32
    • 5th Floor, 24 Hanover Square, London, W1S 1JD, Uk

      IIF 33
  • Sullivan, Colin
    British director born in December 1942

    Resident in England

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

      IIF 34
    • 15-19, Church Street West, Woking, GU21 6DJ, United Kingdom

      IIF 35
  • Sullivan, Colin Thomas
    British company director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bentalls Close, Southend-on-sea, Essex, SS2 5PS

      IIF 36
  • Sullivan, Colin Thomas
    British company director born in December 1942

    Resident in United Kingdon

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

      IIF 37
  • Sullivan, Colin Thomas
    British director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bentalls Close, Southend-on-sea, SS2 5PS, United Kingdom

      IIF 38
    • B107, Enterprise House, Bassingbourn Road London Stansted Airport, Stansted, CM24 1QW, United Kingdom

      IIF 39
  • Sullivan, Colin Thomas
    British director born in December 1942

    Resident in United Kingdon

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

      IIF 40
  • Sullivan, Colin Thomas
    British none born in December 1942

    Resident in United Kingdom

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

      IIF 41
  • Darwell Taylor, Timothy John
    British

    Registered addresses and corresponding companies
    • 3 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 42
  • Darwell Taylor, Timothy John
    British company director born in January 1967

    Registered addresses and corresponding companies
    • 3 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 43
  • Darwell Taylor, Timothy John
    British director born in January 1967

    Registered addresses and corresponding companies
    • 3 Craddocks Close, Ashtead, Surrey, KT21 1AF

      IIF 44
  • Mr Colin Thomas Sullivan
    British born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hanover Place, Warley, Brentwood, CM14 5WE, England

      IIF 45
  • Darwell-taylor, Timothy John
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Sorrel, Lower Farm Road, Effingham, Leatherhead, Surrey, KT24 5JL, United Kingdom

      IIF 46
  • Darwell-taylor, Timothy John
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Darwell-taylor, Timothy
    British company director born in January 1967

    Resident in United Kingdom

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

      IIF 48 IIF 49
  • Darwell-taylor, Timothy
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14c Highway Farm, Horsley Road, Downside, Cobham, Surrey, KT11 3JZ, England

      IIF 50
    • 35, Wick Road, Teddington, Middlesex, TW11 9DN, United Kingdom

      IIF 51
  • Darwell-taylor, Timothy
    British pilot born in January 1967

    Resident in United Kingdom

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

      IIF 52
  • Mr Timothy John Darwell-taylor
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Darwell-taylor, Timothy John
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sorrel, Lower Farm Road, Effingham, Leatherhead, Surrey, KT24 5JL, England

      IIF 54
    • 30, Crosby Road North, Waterloo, Liverpool, L22 4QF, United Kingdom

      IIF 55
  • Darwell-taylor, Timothy John
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 238, Station Road, Addlestone, Surrey, KT15 2PS, United Kingdom

      IIF 56
  • Darwell-taylor, Timothy John
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sorrel, Lower Farm Road, Effingham, Leatherhead, Surrey, KT24 5JL, United Kingdom

      IIF 57 IIF 58
    • 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ

      IIF 59
  • Mr Timothy John Darwell-taylor
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sorrel, Lower Farm Road, Effingham, Leatherhead, KT24 5JL, United Kingdom

      IIF 60
    • Sorrel, Lower Farm Road, Effingham, Leatherhead, Surrey, KT24 5JL

      IIF 61
child relation
Offspring entities and appointments
Active 24
  • 1
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 16 - Director → ME
  • 2
    Aton House, 149 Leigh Road, Leigh On Sea, Essex
    Liquidation Corporate (2 parents)
    Officer
    1992-04-30 ~ now
    IIF 5 - Director → ME
    1992-04-30 ~ now
    IIF 1 - Secretary → ME
  • 3
    30 Crosby Road North, Waterloo, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -14,275 GBP2024-02-29
    Officer
    2021-02-26 ~ now
    IIF 55 - Director → ME
  • 4
    Sorrel Lower Farm Road, Effingham, Leatherhead, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -165,027 GBP2024-05-31
    Officer
    2014-05-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 5
    Sorrel Lower Farm Road, Lower Farm Road, Leatherhead, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-19 ~ dissolved
    IIF 57 - Director → ME
  • 6
    INVESTAJET LIMITED - 2012-04-27
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-08-21 ~ dissolved
    IIF 26 - Director → ME
    2018-01-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 7
    Po Box 12439 St Thomas Road, Brendwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 49 - Director → ME
    IIF 14 - Director → ME
  • 8
    44 Clarinda House Clovelly Place, Greenhithe, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 52 - Director → ME
  • 9
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 17 - Director → ME
  • 10
    Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-07-15 ~ dissolved
    IIF 59 - Director → ME
  • 11
    28 Chipstead Station Parade, Chipstead, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    92,424 GBP2016-04-30
    Officer
    2005-12-14 ~ dissolved
    IIF 42 - Secretary → ME
  • 12
    35 Wick Road, Teddington, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 51 - Director → ME
  • 13
    PREMIER 1 HOLDINGS LIMITED - 2001-06-12
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-02-01 ~ dissolved
    IIF 22 - Director → ME
  • 14
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-05-30 ~ dissolved
    IIF 21 - Director → ME
  • 15
    47 (smc) Ongar Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-02-01 ~ dissolved
    IIF 19 - Director → ME
  • 16
    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
    2015-02-01 ~ dissolved
    IIF 20 - Director → ME
  • 17
    9 Harford Court, John Tate Road, Hertford, Herts
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 10 - Director → ME
    ~ now
    IIF 13 - Secretary → ME
  • 18
    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 25 - Director → ME
  • 19
    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
    2015-07-01 ~ dissolved
    IIF 23 - Director → ME
  • 20
    12439 Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-01-30 ~ dissolved
    IIF 48 - Director → ME
  • 21
    Po Box 12439, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    Sorrel Lower Farm Road, Effingham, Leatherhead, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,042 GBP2024-02-29
    Officer
    2021-02-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 23
    Sorrel Lower Farm Road, Effingham, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-11-12 ~ dissolved
    IIF 58 - Director → ME
  • 24
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-01-28 ~ dissolved
    IIF 27 - Director → ME
Ceased 23
  • 1
    ZERO OCTA UK LIMITED - 2019-04-11
    ZERO OCTA LIMITED - 2003-02-13
    ASPECT FINANCIAL MANAGEMENT LIMITED - 2002-10-07
    Acre House, 11/15 William Road, London
    Active Corporate (2 parents)
    Officer
    2002-10-01 ~ 2009-07-22
    IIF 43 - Director → ME
  • 2
    3 Bentalls Close, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2007-09-01 ~ 2011-01-01
    IIF 36 - Director → ME
    2007-09-01 ~ 2008-06-30
    IIF 2 - Secretary → ME
  • 3
    Unit 2 Chandlers Row, Colchester
    Active Corporate (1 parent)
    Equity (Company account)
    12,763 GBP2025-01-31
    Officer
    2007-09-01 ~ 2009-12-08
    IIF 7 - Director → ME
    2007-09-01 ~ 2010-03-29
    IIF 3 - Secretary → ME
  • 4
    47 Ongar Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-05-09 ~ 2011-07-01
    IIF 38 - Director → ME
  • 5
    Po Box 10966, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-06-01 ~ 2011-07-01
    IIF 32 - Director → ME
    2010-05-21 ~ 2012-06-01
    IIF 37 - Director → ME
  • 6
    CRADDOCK GARDENS RESIDENTS ASSOCIATION LIMITED - 2005-05-26
    5 Craddocks Close, Ashtead, Surrey
    Active Corporate (7 parents)
    Officer
    2004-09-27 ~ 2007-10-25
    IIF 44 - Director → ME
  • 7
    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 8 - Director → ME
  • 8
    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 4 - Director → ME
  • 9
    3 Bentalls Close, Southend On Sea, Essex
    Dissolved Corporate
    Officer
    2011-11-01 ~ 2011-11-02
    IIF 35 - Director → ME
  • 10
    GUTTER MATE LTD - 2018-06-11
    DRAINPIPE LTD - 2011-11-01
    4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,994 GBP2024-12-31
    Officer
    2002-04-11 ~ 2006-03-09
    IIF 11 - Director → ME
  • 11
    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 6 - Director → ME
    1994-05-04 ~ 1995-12-08
    IIF 12 - Secretary → ME
  • 12
    INVESTAJET LIMITED - 2012-04-27
    Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-12-31 ~ 2011-08-01
    IIF 41 - Director → ME
  • 13
    44 Clarinda House Clovelly Place, Greenhithe, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ 2016-04-01
    IIF 18 - Director → ME
  • 14
    5th Floor 24 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-20 ~ 2012-02-21
    IIF 33 - Director → ME
    2009-12-02 ~ 2011-02-01
    IIF 39 - Director → ME
  • 15
    Unit 9 First Quarter, Blenheim Road, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    570,551 GBP2024-12-31
    Officer
    2018-01-17 ~ 2019-03-04
    IIF 50 - Director → ME
  • 16
    WORKINAV LIMITED - 2016-10-13
    Unit 14c Highway Farm, Horsley Road, Effingham, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    77,947 GBP2017-12-31
    Officer
    2018-03-06 ~ 2019-01-10
    IIF 56 - Director → ME
  • 17
    SMC TILBURY LIMITED - 2016-01-12
    12439, Po Box 12439 St Thomas Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate
    Officer
    2014-11-10 ~ 2018-09-01
    IIF 28 - Director → ME
    2014-11-10 ~ 2018-09-01
    IIF 31 - Secretary → ME
  • 18
    5th Floor 24 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-03-22 ~ 2011-04-01
    IIF 40 - Director → ME
  • 19
    12439 Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-01-30 ~ 2018-12-31
    IIF 15 - Director → ME
  • 20
    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 ~ 2011-05-20
    IIF 34 - Director → ME
  • 21
    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 9 - Director → ME
  • 22
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    30,625 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-06-08 ~ 2023-04-17
    IIF 47 - Director → ME
    Person with significant control
    2022-06-08 ~ 2023-04-17
    IIF 53 - Ownership of shares – 75% or more OE
  • 23
    7-12 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (7 parents)
    Officer
    2014-10-17 ~ 2016-12-19
    IIF 29 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.