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 12
  • 1
    Bigot, Clement Corentin Gaëtan
    Director born in May 1994
    Individual (1 offspring)
    Officer
    2024-02-02 ~ 2024-11-08
    OF - Director → CIF 0
  • 2
    Lake, John Robert
    Director born in March 1982
    Individual (7 offsprings)
    Officer
    2024-02-02 ~ 2025-07-23
    OF - Director → CIF 0
  • 3
    Lynn, Jeffrey Anson
    Company Director born in July 1978
    Individual (6 offsprings)
    Officer
    2013-10-31 ~ 2023-03-31
    OF - Director → CIF 0
    Lynn, Jeffrey Anson
    Individual (6 offsprings)
    Officer
    2020-10-31 ~ 2022-09-01
    OF - Secretary → CIF 0
  • 4
    Kelisky, Jeffrey David
    Director born in May 1965
    Individual (11 offsprings)
    Officer
    2019-09-18 ~ 2024-01-26
    OF - Director → CIF 0
  • 5
    Moon, Leah
    Individual (2 offsprings)
    Officer
    2022-09-01 ~ 2025-07-23
    OF - Secretary → CIF 0
  • 6
    Field, Peter James John
    Individual (1 offspring)
    Officer
    2025-07-23 ~ now
    OF - Secretary → CIF 0
  • 7
    Grant, Kirsty Davina
    Director born in November 1983
    Individual (2 offsprings)
    Officer
    2023-03-30 ~ 2024-02-07
    OF - Director → CIF 0
  • 8
    Chatoo, Suhaylah, Ms.
    Born in July 1991
    Individual (1 offspring)
    Officer
    2025-07-23 ~ now
    OF - Director → CIF 0
  • 9
    Horbye, Thomas Andrew Peter
    Company Director born in June 1989
    Individual (1 offspring)
    Officer
    2024-11-08 ~ 2025-07-23
    OF - Director → CIF 0
  • 10
    Kerrigan, Karen Joanne
    Individual (3 offsprings)
    Officer
    2013-10-31 ~ 2020-10-31
    OF - Secretary → CIF 0
  • 11
    Newman, James Randolph
    Born in September 1986
    Individual (5 offsprings)
    Officer
    2025-07-23 ~ now
    OF - Director → CIF 0
  • 12
    SEEDRS LIMITED
    06848016
    Churchill House, 142-146 Old Street, London, England
    Active Corporate (25 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

SEEDRS NOMINEES LIMITED

Period: 2013-10-31 ~ now
Company number: 08756825
Registered name
SEEDRS NOMINEES LIMITED - now
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
    Cubo Soho Ilona Rose House, Manette Street, London W1D 4AL
    PRIVATE LIMITED COMPANY incorporated on 2013-10-31 (12 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-30
    CIF 0
  • SEEDRS NOMINEES LIMITED
    S
    Registered number missing
    142-146, Churchill House, Old Street, London, England, EC1V 9BW
    Limited Company
    CIF 1
  • SEEDRS NOMINEES LIMITED
    S
    Registered number missing
    Cubo Soho Ilona Rose House, Manette Street, London, United Kingdom, W1D 4AL
    Private Company
    CIF 2
  • SEEDRS NOMINEES LIMITED
    S
    Registered number 08756825
    142-146, Old Street, Churchill House, London, England, EC1V 9BW
    Private Limited Company in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments 17
  • 1
    AIR & GRACE COLLECTIVE LIMITED
    09077500
    Unit 5 Lloyds Wharf, Mill Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-15
    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
  • 2
    BRICKOWNER HOLDINGS LIMITED
    - now 11938868 11812736
    BRICK UK HOLDINGS LIMITED
    - 2019-10-14 11938868
    Wework, 123 Buckingham Palace Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2019-08-23 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BRICKOWNER LIMITED
    - now 09709791 10019548
    PROPERTY REGIONS LIMITED - 2016-03-16
    123 Buckingham Palace Road, Victoria, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2019-04-24 ~ 2019-08-23
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CITYMUNCH LTD
    - now 09249949
    WHISPERSME LTD - 2015-10-03
    53a Stanhope Gardens, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-10-06 ~ dissolved
    CIF 13 - Has significant influence or control OE
  • 5
    CURIOSITY KILLS LIMITED
    08542796
    4385, 08542796 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DEN AUTOMATION LTD.
    - now 08448361
    EAZYSWITCH LIMITED - 2014-09-25
    Wilkin Chapman Business Solutions Limited Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HECTARE AGRITECH LIMITED
    - now 08285271
    MCLUFF LIMITED - 2016-06-16
    Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, England
    Active Corporate (18 parents)
    Person with significant control
    2021-01-20 ~ 2021-02-04
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HUMBLE GROUP LTD
    06936206
    1 St Bride's Passage, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2017-05-04 ~ now
    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
  • 9
    MACREBUR HOLDINGS LIMITED
    SC635744
    Unit 3 Broomhouses Industrial Estate, Lockerbie, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2020-03-20 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MACREBUR LIMITED
    SC532843 SC861328
    Unit 3 Broomhouses Industrial Estate, Lockerbie, Scotland
    Active Corporate (7 parents)
    Person with significant control
    2019-01-11 ~ 2020-03-20
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MANÍLIFE LTD
    09617757
    Units 3-6 Midland Drive, Shirebrook, Mansfield, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    NURTUREY LIMITED
    08998552
    9 Willett Way, Petts Wood, Orpington, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PURE DIGITAL HOLDINGS LTD
    16551311
    26 Allonby Way, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-06-30 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 14
    READBUG LIMITED
    08906983
    Unit 1 Marble House, 20 Grosvenor Terrace, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 15
    RHEAL SUPERFOODS LTD
    - now 10806949
    SUPER U HEALTH FOODS LTD - 2021-12-01
    Unit Tb29 Turbine Way, Turbine Business Park, Sunderland, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SAVVY NAVVY LTD
    10919572
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2020-03-18 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SQUARE MILE FARMS LIMITED
    11628016
    2 Kingdom Street, Paddington Central, London, England
    Active Corporate (8 parents)
    Person with significant control
    2022-04-29 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE

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.