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 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 4
  • 1
    Field, Peter James John
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-23 ~ now
    OF - Secretary → CIF 0
  • 2
    Chatoo, Suhaylah, Ms.
    Born in July 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-23 ~ now
    OF - Director → CIF 0
  • 3
    Newman, James Randolph
    Born in October 1986
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-07-23 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressChurchill House, 142-146 Old Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Horbye, Thomas Andrew Peter
    Company Director born in July 1989
    Individual
    Officer
    icon of calendar 2024-11-08 ~ 2025-07-23
    OF - Director → CIF 0
  • 2
    Lynn, Jeffrey Anson
    Company Director born in July 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-10-31 ~ 2023-03-31
    OF - Director → CIF 0
    Lynn, Jeffrey Anson
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-10-31 ~ 2022-09-01
    OF - Secretary → CIF 0
  • 3
    Kelisky, Jeffrey David
    Director born in May 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-09-18 ~ 2024-01-26
    OF - Director → CIF 0
  • 4
    Kerrigan, Karen Joanne
    Individual
    Officer
    icon of calendar 2013-10-31 ~ 2020-10-31
    OF - Secretary → CIF 0
  • 5
    Lake, John Robert
    Director born in March 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-02-02 ~ 2025-07-23
    OF - Director → CIF 0
  • 6
    Grant, Kirsty Davina
    Director born in December 1983
    Individual
    Officer
    icon of calendar 2023-03-30 ~ 2024-02-07
    OF - Director → CIF 0
  • 7
    Moon, Leah
    Individual
    Officer
    icon of calendar 2022-09-01 ~ 2025-07-23
    OF - Secretary → CIF 0
  • 8
    Bigot, Clement Corentin Gaëtan
    Director born in May 1994
    Individual
    Officer
    icon of calendar 2024-02-02 ~ 2024-11-08
    OF - Director → CIF 0
parent relation
Company in focus

SEEDRS NOMINEES LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
1 GBP2024-12-31
1 GBP2023-12-31
Net Assets/Liabilities
1 GBP2024-12-31
1 GBP2023-12-31
Number of shares allotted
Class 1 ordinary share
1 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-01-01 ~ 2024-12-31
Equity
1 GBP2024-12-31
1 GBP2023-12-31

Related profiles found in government register
  • SEEDRS NOMINEES LIMITED
    Info
    Registered number 08756825
    icon of addressCubo Soho Ilona Rose House, Manette Street, London W1D 4AL
    PRIVATE LIMITED COMPANY incorporated on 2013-10-31 (12 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-30
    CIF 0
  • SEEDRS NOMINEES LIMITED
    S
    Registered number missing
    icon of address142-146, Churchill House, Old Street, London, England, EC1V 9BW
    Limited Company
    CIF 1
  • SEEDRS NOMINEES LIMITED
    S
    Registered number 08756825
    icon of address142-146, Old Street, Churchill House, London, England, EC1V 9BW
    Private Limited Company in Companies House, Uk
    CIF 2
  • SEEDRS NOMINEES LIMITED
    S
    Registered number 08756825
    icon of address201 Borough High Street, London, United Kingdom, SE1 1JA
    Co No: 08756825 in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    BRICK UK HOLDINGS LIMITED - 2019-10-14
    icon of addressWework, 123 Buckingham Palace Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,677,745 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    WHISPERSME LTD - 2015-10-03
    icon of address53a Stanhope Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -455,928 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    CIF 12 - Has significant influence or controlOE
  • 3
    icon of address4385, 08542796 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -53,483 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    EAZYSWITCH LIMITED - 2014-09-25
    icon of addressWilkin Chapman Business Solutions Limited Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -2,009,724 GBP2018-01-01 ~ 2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of addressUnit 3 Broomhouses Industrial Estate, Lockerbie, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,408,061 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressThe Greenhouse, Greencroft Industrial Park, Stanley, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,110,664 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address9 Willett Way, Petts Wood, Orpington, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    188,361 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address26 Allonby Way, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 9
    icon of addressUnit 1 Marble House, 20 Grosvenor Terrace, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,329 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    SUPER U HEALTH FOODS LTD - 2021-12-01
    icon of addressUnit Tb29 Turbine Way, Turbine Business Park, Sunderland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,534,567 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    374,027 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address2 Kingdom Street, Paddington Central, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -227,662 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of addressUnit 5 Lloyds Wharf, Mill Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    125,268 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-15
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    PROPERTY REGIONS LIMITED - 2016-03-16
    icon of address123 Buckingham Palace Road, Victoria, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,679,123 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-08-23
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MCLUFF LIMITED - 2016-06-16
    icon of addressWadebridge House 16 Wadebridge Square, Poundbury, Dorchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,638,071 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-02-04
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of addressUnit 3 Broomhouses Industrial Estate, Lockerbie, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,578,091 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-01-11 ~ 2020-03-20
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.