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 3
  • 1
    Lawton, John Stephen
    Born in February 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-01-18 ~ now
    OF - Director → CIF 0
    Mr John Stephen Lawton
    Born in February 1987
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Edwards, Lewis Ian
    Born in January 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2024-05-17 ~ now
    OF - Director → CIF 0
  • 3
    Outrum, Gary
    Born in January 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2024-05-22 ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Ogley, Reece Anthony
    Company Director born in September 1992
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-04 ~ 2021-02-04
    OF - Director → CIF 0
    Ogley, Reece
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-04 ~ 2021-02-04
    OF - Secretary → CIF 0
    Mr Reece Anthony Ogley
    Born in September 1992
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-12-04 ~ 2021-02-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Lawton, John Stephen
    Company Director born in February 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-04 ~ 2020-08-20
    OF - Director → CIF 0
    Mr John Stephen Lawton
    Born in February 1987
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-12-04 ~ 2020-08-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Begg, Jason Craig
    Company Director born in July 1990
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-07-20 ~ 2021-01-18
    OF - Director → CIF 0
  • 4
    Roberts, Jason
    Company Director born in March 1987
    Individual
    Officer
    icon of calendar 2019-12-04 ~ 2020-03-31
    OF - Director → CIF 0
    Mr Jason Roberts
    Born in March 1987
    Individual
    Person with significant control
    icon of calendar 2019-12-04 ~ 2020-03-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    icon of addressUnit 7, Courtyard 31, Pontefract Road, Normanton, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    154,500 GBP2024-09-30
    Person with significant control
    2020-08-20 ~ 2021-01-18
    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
  • 6
    icon of addressUnit 4b, Ferrybridge Business Park, Fishergate, Knottingley, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,449 GBP2024-07-31
    Person with significant control
    2021-08-01 ~ 2024-05-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    PHOENIX GARDEN BUILDINGS LIMITED
    icon of addressUnit 4b, Ferrybridge Business Park, Fishergate, Knottingley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,231 GBP2024-03-31
    Officer
    2021-08-01 ~ 2024-05-21
    PE - Director → CIF 0
parent relation
Company in focus

SESKU GLASS AND GLAZING LTD

Standard Industrial Classification
43342 - Glazing
Brief company account
Property, Plant & Equipment
27,357 GBP2024-12-31
23,203 GBP2023-12-31
Fixed Assets
27,357 GBP2024-12-31
23,203 GBP2023-12-31
Total Inventories
74,000 GBP2024-12-31
31,500 GBP2023-12-31
Debtors
119,993 GBP2024-12-31
107,338 GBP2023-12-31
Cash at bank and in hand
1,822 GBP2024-12-31
3,652 GBP2023-12-31
Current Assets
195,815 GBP2024-12-31
142,490 GBP2023-12-31
Creditors
-199,804 GBP2024-12-31
-218,274 GBP2023-12-31
Net Current Assets/Liabilities
-3,989 GBP2024-12-31
-75,784 GBP2023-12-31
Total Assets Less Current Liabilities
23,368 GBP2024-12-31
-52,581 GBP2023-12-31
Net Assets/Liabilities
-7,170 GBP2024-12-31
-66,230 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
-7,270 GBP2024-12-31
-66,330 GBP2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
34,458 GBP2024-12-31
34,358 GBP2023-12-31
Furniture and fittings
4,831 GBP2024-12-31
2,143 GBP2023-12-31
Computers
10,680 GBP2024-12-31
3,700 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
49,969 GBP2024-12-31
40,201 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
15,987 GBP2024-12-31
12,543 GBP2023-12-31
Furniture and fittings
2,404 GBP2024-12-31
2,143 GBP2023-12-31
Computers
4,221 GBP2024-12-31
2,312 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
22,612 GBP2024-12-31
16,998 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,444 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
261 GBP2024-01-01 ~ 2024-12-31
Computers
1,909 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,614 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
18,471 GBP2024-12-31
21,815 GBP2023-12-31
Furniture and fittings
2,427 GBP2024-12-31
Computers
6,459 GBP2024-12-31
1,388 GBP2023-12-31
Other types of inventories not specified separately
22,000 GBP2024-12-31
31,500 GBP2023-12-31
Value of work in progress
52,000 GBP2024-12-31
Trade Debtors/Trade Receivables
Current
88,862 GBP2024-12-31
105,985 GBP2023-12-31
Trade Creditors/Trade Payables
Current
113,820 GBP2024-12-31
146,998 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
8,400 GBP2024-12-31
8,400 GBP2023-12-31
Other Taxation & Social Security Payable
Current
48,272 GBP2024-12-31
18,384 GBP2023-12-31
Creditors
Current
199,804 GBP2024-12-31
218,274 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
5,538 GBP2024-12-31
13,649 GBP2023-12-31
Other Remaining Borrowings
Non-current
25,000 GBP2024-12-31

  • SESKU GLASS AND GLAZING LTD
    Info
    Registered number 12348244
    icon of addressUnit 5 Beckbridge Industrial Estate Ripley Drive, Normanton Industrial Estate, Normanton WF6 1JD
    PRIVATE LIMITED COMPANY incorporated on 2019-12-04 (6 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2023-09-04
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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