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 2
  • 1
    Chapman, Daniel James
    Director born in November 1986
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of address8 Shipton Way, Express Business Park, Rushden, England
    Active Corporate (14 parents, 4 offsprings)
    Equity (Company account)
    -57,411 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    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 14
  • 1
    Westwood, Andrew
    Sales Director born in August 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-09-22 ~ 2024-04-11
    OF - Director → CIF 0
  • 2
    Wake, Jonathan
    Sales Director born in March 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-09-22 ~ 2024-04-11
    OF - Director → CIF 0
  • 3
    Bentley, Paul Arthur
    Chairman born in November 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-09-22 ~ 2017-11-03
    OF - Director → CIF 0
  • 4
    Hanger, Keith Andrew
    Director born in November 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-06-27 ~ 2021-12-03
    OF - Director → CIF 0
  • 5
    Comer, Mitchell Andrew, Dr
    Director born in November 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-03-08 ~ 2024-04-11
    OF - Director → CIF 0
  • 6
    Geranio, Silvano
    Director born in August 1969
    Individual (24 offsprings)
    Officer
    icon of calendar 2016-05-10 ~ 2021-12-03
    OF - Director → CIF 0
  • 7
    Jones, Eric
    Director born in August 1952
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-06-27 ~ 2021-12-03
    OF - Director → CIF 0
  • 8
    Christison, Mark Andrew
    Chartered Accountant born in April 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-09-22 ~ 2023-03-17
    OF - Director → CIF 0
    Christison, Mark
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-09-22 ~ 2021-12-03
    OF - Secretary → CIF 0
  • 9
    Foulke, Debbie Joanne
    Chartered Fcipd born in February 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-09-22 ~ 2021-03-31
    OF - Director → CIF 0
  • 10
    Bull, Robert Lee Jack
    Director born in May 1977
    Individual (230 offsprings)
    Officer
    icon of calendar 2021-12-03 ~ 2023-09-29
    OF - Director → CIF 0
  • 11
    Arnett, Stephen
    Director born in May 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-09-22 ~ 2023-03-29
    OF - Director → CIF 0
  • 12
    Williams, Jason Mark
    Director born in November 1985
    Individual (127 offsprings)
    Officer
    icon of calendar 2021-12-03 ~ 2023-09-29
    OF - Director → CIF 0
  • 13
    icon of addressRoyale House 1550, Parkway, Whiteley, Fareham, England
    Liquidation Corporate (2 parents)
    Person with significant control
    2021-12-03 ~ 2024-02-10
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 14
    icon of address8, Shipton Way, Express Business Park, Rushden, Northamptonshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2024-02-10 ~ 2024-02-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SEK HOLDINGS LIMITED

Previous name
PROJECT FERRARI TOPCO LIMITED - 2016-06-28
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.

Related profiles found in government register
  • SEK HOLDINGS LIMITED
    Info
    PROJECT FERRARI TOPCO LIMITED - 2016-06-28
    Registered number 10171817
    icon of address8 Shipton Way, Express Business Park, Rushden NN10 6GL
    PRIVATE LIMITED COMPANY incorporated on 2016-05-10 and dissolved on 2024-07-09 (8 years 1 month). The company status is Dissolved.
    CIF 0
  • SEK HOLDINGS LIMITED
    S
    Registered number 10171817
    icon of address8, Shipton Way, Express Business Park, Rushden, England, NN10 6GL
    Limited Company in England And Wales Company Registry, England
    CIF 1 CIF 2
  • SEK HOLDINGS LIMITED
    S
    Registered number 10171817
    icon of address8, Shipton Way, Express Business Park, Rushden, Northamptonshire, England, NN10 6GL
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address8 Shipton Way, Express Business Park, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address8 Shipton Way, Express Business Park, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    SEK MANUFACTURING LIMITED - 2017-02-13
    PRESTIGE & HOMESEEKER PARK & LEISURE HOMES LIMITED - 2017-03-31
    icon of address8 Shipton Way, Express Business Park, Rushden, England
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-25 ~ 2024-03-29
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    HOMESEEKER PARK & LEISURE HOMES LIMITED - 2017-04-03
    PRESTIGE & HOMESEEKER PARK & LEISURE HOMES LIMITED - 2017-11-15
    SHEPHERD PARK & LEISURE HOMES LIMITED - 2011-10-27
    PANTHER CARAVANS LIMITED - 1984-01-19
    HOMESEEKER HOMES LIMITED - 2008-11-14
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (13 parents)
    Equity (Company account)
    2,407,528 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-25 ~ 2024-03-29
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more 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.