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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Sebastian Edward Carmichael -brown

    Related profiles found in government register
  • Mr Sebastian Edward Carmichael -brown
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, England

      IIF 1
  • Mr Sebastian Edward Carmichael-brown
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 2
  • Mr Seb Carmichael-brown
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Herons Gate Trading Estate, Paycocke Road, Basildon, SS14 3EU, United Kingdom

      IIF 3
  • Mr Sebastian Carmichael Brown
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, England

      IIF 4
  • Mr Sebastian Carmichael-brown
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knole Cottage, Common Lane, Chelmsford, Essex, CM3 4RY

      IIF 5
  • Carmichael -brown, Sebastian Edward
    British company director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, England

      IIF 6
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1RL, England

      IIF 7
  • Carmichael-brown, Seb
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Herons Gate Trading Estate, Paycocke Road, Basildon, SS14 3EU, England

      IIF 8
  • Carmichael Brown, Sebastian
    British sales director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knole Cottage, Common Lane, Chelmsford, Essex, CM3 4RY, England

      IIF 9
  • Carmichael-brown, Sebastian Edward
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, SS14 3EU, England

      IIF 10
  • Carmichael-brown, Sebastian Edward
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Herons Gate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, England

      IIF 11
    • icon of address 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, England

      IIF 12
    • icon of address 15, Shenfield Road, Brentwood, CM15 8AG, United Kingdom

      IIF 13
  • Carmichael-brown, Seb
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knole Cottage, The Ridge, Little Baddow, Chelmsford, CM3 4RY, England

      IIF 14
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Amelia House, Crescent Road, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    291,718 GBP2024-10-31
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Seb Carmichael-brown, Knole Cottage The Ridge, Little Baddow, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Knole Cottage, Common Lane, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -44 GBP2025-03-29
    Officer
    icon of calendar 2010-06-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SWING FUEL LTD - 2024-04-23
    icon of address 124-128 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,307 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,029 GBP2024-05-31
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 16 Herons Gate Trading Estate, Paycocke Road, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 15 Shenfield Road, Brentwood, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 16 Herons Gate Trading Estate, Paycocke Road, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-01
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 11 - Director → ME
  • 9
    HASHTAG UNITED LTD - 2017-01-19
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    754,202 GBP2024-04-30
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    HASHTAG UNITED LTD - 2017-01-19
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    754,202 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-05
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.