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
    Badman, Dennis Andrew
    Born in August 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Plowman, Dean
    Born in December 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-09-11 ~ now
    OF - Director → CIF 0
  • 3
    Fry, Graham John
    Born in May 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-05-06 ~ now
    OF - Director → CIF 0
  • 4
    SPECIALIST COMPUTER EDUCATION LIMITED - 1982-09-23
    SWANFIN LIMITED - 1979-12-31
    icon of addressJames House, Warwick Road, Birmingham, England
    Active Corporate (6 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    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
Ceased 10
  • 1
    Frost, Martin Frank Baird
    Director born in July 1976
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-01-04 ~ 2017-03-31
    OF - Director → CIF 0
  • 2
    Sills, John Philip
    Company Director born in July 1946
    Individual
    Officer
    icon of calendar 2017-04-12 ~ 2021-04-12
    OF - Director → CIF 0
  • 3
    Etchells, Colin, Mr.
    Company Director born in January 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-12 ~ 2024-05-31
    OF - Director → CIF 0
  • 4
    Pickard, Ann Louise
    Commercial Director born in December 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-04-12 ~ 2022-12-19
    OF - Director → CIF 0
  • 5
    Nutter, Mark Timothy
    Cfo born in July 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-05-06 ~ 2023-08-01
    OF - Director → CIF 0
  • 6
    Carling, Graham Stuart
    Company Director born in December 1963
    Individual
    Officer
    icon of calendar 2021-04-12 ~ 2022-05-06
    OF - Director → CIF 0
  • 7
    Nisbet, Mark Nigel, Director
    Company Director born in May 1965
    Individual
    Officer
    icon of calendar 2017-03-31 ~ 2020-05-01
    OF - Director → CIF 0
  • 8
    Nixey, Colin Donald
    Company Director born in March 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2022-05-06
    OF - Director → CIF 0
    Mr. Colin Donald Nixey
    Born in March 1962
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2020-02-04 ~ 2022-05-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Dyson, Andrew John
    Company Director born in May 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2023-03-31
    OF - Director → CIF 0
    Mr Andrew John Dyson
    Born in May 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-02-04 ~ 2022-05-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    icon of addressStamford House, Piccadilly, York, North Yorkshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2019-08-31
    Person with significant control
    2017-01-04 ~ 2017-03-31
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
parent relation
Company in focus

SEA HOLDINGS (UK) LIMITED

Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Cost of Sales
68,049 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-01-01 ~ 2023-03-31
Administrative Expenses
-438,175 GBP2023-04-01 ~ 2024-03-31
-78,285 GBP2022-01-01 ~ 2023-03-31
Other Interest Receivable/Similar Income (Finance Income)
5,240,000 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-01-01 ~ 2023-03-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2023-04-01 ~ 2024-03-31
-50,763 GBP2022-01-01 ~ 2023-03-31
50,763 GBP2022-01-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
4,869,874 GBP2023-04-01 ~ 2024-03-31
168,821 GBP2022-01-01 ~ 2023-03-31
Profit/Loss
4,870,222 GBP2023-04-01 ~ 2024-03-31
147,531 GBP2022-01-01 ~ 2023-03-31
Property, Plant & Equipment
1,965 GBP2024-03-31
3,546 GBP2023-03-31
Fixed Assets - Investments
6,411,479 GBP2024-03-31
6,411,479 GBP2023-03-31
Fixed Assets
6,413,444 GBP2024-03-31
6,415,025 GBP2023-03-31
Debtors
6,249,442 GBP2024-03-31
1,358,076 GBP2023-03-31
Cash at bank and in hand
7,872 GBP2024-03-31
7,872 GBP2023-03-31
Current Assets
6,257,314 GBP2024-03-31
1,365,948 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-11,002,026 GBP2024-03-31
-5,949,976 GBP2023-03-31
Net Current Assets/Liabilities
-4,744,712 GBP2024-03-31
-4,584,028 GBP2023-03-31
Total Assets Less Current Liabilities
1,668,732 GBP2024-03-31
1,830,997 GBP2023-03-31
Net Assets/Liabilities
1,668,241 GBP2024-03-31
1,798,019 GBP2023-03-31
Equity
Called up share capital
2,256 GBP2024-03-31
2,256 GBP2023-03-31
2,256 GBP2021-12-31
Capital redemption reserve
747 GBP2024-03-31
747 GBP2023-03-31
747 GBP2021-12-31
Other miscellaneous reserve
1,648,947 GBP2024-03-31
1,648,947 GBP2023-03-31
Retained earnings (accumulated losses)
16,291 GBP2024-03-31
146,069 GBP2023-03-31
201,114 GBP2021-12-31
Equity
1,668,241 GBP2024-03-31
1,798,019 GBP2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
4,870,222 GBP2023-04-01 ~ 2024-03-31
147,531 GBP2022-01-01 ~ 2023-03-31
Dividends Paid
Retained earnings (accumulated losses)
-202,576 GBP2022-01-01 ~ 2023-03-31
Dividends Paid
-5,000,000 GBP2023-04-01 ~ 2024-03-31
Audit Fees/Expenses
-7,500 GBP2023-04-01 ~ 2024-03-31
20,000 GBP2022-01-01 ~ 2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
42022-01-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
1,000 GBP2023-04-01 ~ 2024-03-31
10,000 GBP2022-01-01 ~ 2023-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-395 GBP2023-04-01 ~ 2024-03-31
-34,182 GBP2022-01-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Computers
7,907 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
5,942 GBP2024-03-31
4,361 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
1,581 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Computers
1,965 GBP2024-03-31
3,546 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
6,193,252 GBP2024-03-31
953,252 GBP2023-03-31
Other Debtors
Current
56,190 GBP2024-03-31
391,052 GBP2023-03-31
Prepayments/Accrued Income
Current
0 GBP2024-03-31
13,772 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
6,249,442 GBP2024-03-31
1,358,076 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-03-31
2,498 GBP2023-03-31
Amounts owed to group undertakings
Current
10,942,048 GBP2024-03-31
5,863,024 GBP2023-03-31
Corporation Tax Payable
Current
14,012 GBP2024-03-31
68,910 GBP2023-03-31
Other Creditors
Current
45,834 GBP2024-03-31
0 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
132 GBP2024-03-31
15,544 GBP2023-03-31
Creditors
Current
11,002,026 GBP2024-03-31
5,949,976 GBP2023-03-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-03-31
2,498 GBP2023-03-31

Related profiles found in government register
  • SEA HOLDINGS (UK) LIMITED
    Info
    Registered number 10547359
    icon of addressUnit 5 Millfield Lane, Nether Poppleton, York YO26 6PQ
    PRIVATE LIMITED COMPANY incorporated on 2017-01-04 (8 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • SEA HOLDINGS (UK) LIMITED
    S
    Registered number 10547359
    icon of addressJames House, Warwick Road, Birmingham, United Kingdom, B11 2LE
    Limited Company in England And Wales Register Of Companies, United Kingdom
    CIF 1
    Limited Company in England And Wales, England
    CIF 2
  • SEA HOLDINGS (UK) LIMITED
    S
    Registered number 10547359
    icon of addressUnit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    OUTERPLACE LIMITED - 1996-10-11
    icon of addressThe Saville Group Ltd, Millfield Lane, Nether Poppleton, York, North Yorkshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    20,925 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    VISAVVI LIMITED - 2022-08-23
    icon of addressUnit 5 Millfield Lane, Nether Poppleton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of address5 - 6 Scala Court, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    98,737 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-03 ~ 2022-05-06
    CIF 3 - Ownership of shares – 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.