The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Craig Andrew Ellis
    Born in June 1974
    Individual (2 offsprings)
    Person with significant control
    2021-12-10 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Smith, Derek Russell
    Company Director born in January 1962
    Individual (10 offsprings)
    Officer
    2021-12-10 ~ dissolved
    OF - Director → CIF 0
  • 3
    CORNHILL (SECRETARIES) LIMITED - 1986-08-18
    5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (2 parents, 476 offsprings)
    Equity (Company account)
    567,218 GBP2023-12-31
    Officer
    2021-12-10 ~ dissolved
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Ledger, Ian Frederick
    Director born in November 1943
    Individual (34 offsprings)
    Officer
    2004-03-10 ~ 2021-12-10
    OF - Director → CIF 0
    Mr Ian Fred Ledger
    Born in November 1943
    Individual (34 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-10
    PE - Has significant influence or controlCIF 0
    Mr Ian Frederick Ledger
    Born in November 1943
    Individual (34 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-10
    PE - Has significant influence or controlCIF 0
  • 2
    Haley, Linnane
    Trust Officer born in December 1951
    Individual (2 offsprings)
    Officer
    2004-03-10 ~ 2015-07-10
    OF - Director → CIF 0
  • 3
    Ms Julia Hilson Mathias
    Born in September 1962
    Individual (19 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-10
    PE - Has significant influence or controlCIF 0
  • 4
    Caseley, John Paul
    Chartered Accountant born in August 1953
    Individual (9 offsprings)
    Officer
    2006-04-27 ~ 2013-06-28
    OF - Director → CIF 0
  • 5
    Spittal, James Michael
    Director born in October 1963
    Individual (10 offsprings)
    Officer
    2018-12-10 ~ 2019-07-08
    OF - Director → CIF 0
  • 6
    Tailby-faulkes, Andras Lajos
    None Supplied born in June 1966
    Individual (67 offsprings)
    Officer
    2019-07-08 ~ 2019-10-25
    OF - Director → CIF 0
  • 7
    Winearls, Nicholas Dudley
    Senior Trust Officer born in March 1953
    Individual (5 offsprings)
    Officer
    2010-10-07 ~ 2018-12-10
    OF - Director → CIF 0
    Mr Nicholas Dudley Winearls
    Born in March 1953
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-10
    PE - Has significant influence or controlCIF 0
  • 8
    Carter, Nigel John
    Director born in August 1956
    Individual (8 offsprings)
    Officer
    2004-03-10 ~ 2006-04-27
    OF - Director → CIF 0
  • 9
    Pearson-burton, Timothy George
    Company Director born in July 1982
    Individual (20 offsprings)
    Officer
    2019-10-21 ~ 2021-12-10
    OF - Director → CIF 0
  • 10
    Po Box 659 International Trust Building, Road Town, Tortola, Virgin Islands, British
    Corporate (16 offsprings)
    Officer
    2004-03-10 ~ 2021-12-10
    PE - Secretary → CIF 0
  • 11
    3rd Floor, Montague Sterling Centre, East Bay Street, Po Box N-3242, Nassau, Bahamas
    Corporate (6 offsprings)
    Officer
    2016-03-11 ~ 2021-12-10
    PE - Director → CIF 0
parent relation
Company in focus

SEAVIEW MARITIME HOLDINGS LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets
3 GBP2020-12-31
3 GBP2019-12-31
Current Assets
3,770,142 GBP2020-12-31
3,676,053 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
-5,778 GBP2020-12-31
-2,224 GBP2019-12-31
Net Current Assets/Liabilities
3,764,364 GBP2020-12-31
3,673,829 GBP2019-12-31
Total Assets Less Current Liabilities
3,764,367 GBP2020-12-31
3,673,832 GBP2019-12-31
Creditors
Non-current
-3,308,319 GBP2020-12-31
-3,494,814 GBP2019-12-31
Net Assets/Liabilities
456,048 GBP2020-12-31
179,018 GBP2019-12-31
Equity
456,048 GBP2020-12-31
179,018 GBP2019-12-31
Average Number of Employees
22020-01-01 ~ 2020-12-31
22019-01-01 ~ 2019-12-31

Related profiles found in government register
  • SEAVIEW MARITIME HOLDINGS LIMITED
    Info
    Registered number 05068768
    5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQ
    Private Limited Company incorporated on 2004-03-10 and dissolved on 2024-01-02 (19 years 9 months). The company status is Dissolved.
    CIF 0
  • SEAVIEW MARITIME HOLDINGS LIMITED
    S
    Registered number 5068768
    12 Helmet Row, London, EC1V 3QJ
    Limited By Shares in England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,536,064 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 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.