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 Gideon Seshie Affleck

    Related profiles found in government register
  • Mr Gideon Seshie Affleck
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 1
    • icon of address 118, Sheepwalk, Peterborough, PE4 7BL, United Kingdom

      IIF 2
    • icon of address 118 Sheepwalk, Sheepwalk, Peterborough, PE4 7BL, United Kingdom

      IIF 3
    • icon of address 209, East Wing, Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 4
    • icon of address 209, East Wing Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 5
    • icon of address 241 East Wing, Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 6
    • icon of address 255, Regus Stuart House, St Johns Street, Peterborough, Cambridgeshire, PE1 5DD, United Kingdom

      IIF 7
    • icon of address 255, Regus Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 255, Regus, Stuart House, St. Johns Street, Peterborough, PE1 5DD, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 255, Regus Stuart House, St Johns Street, Peterborough, Select One, PE1 5DD, United Kingdom

      IIF 19
    • icon of address 60, St Mark's Street, Peterborough, Cambs, PE1 2EZ, United Kingdom

      IIF 20
    • icon of address 60, St Marks Street, Peterborough, Cambs, PE1 2TU, England

      IIF 21
    • icon of address 60, St. Marks Street, Peterborough, PE1 2EZ, England

      IIF 22 IIF 23 IIF 24
    • icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 25
  • Affleck, Gideon Seshie
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 Sheepwalk, Sheepwalk, Peterborough, PE4 7BL, United Kingdom

      IIF 26
    • icon of address 60, St Mark's Street, Peterborough, Cambs, PE1 2EZ, United Kingdom

      IIF 27
    • icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 28
  • Affleck, Gideon Seshie
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 High Street, Frimley High Street, Frimley, Camberley, Surrey, GU16 7JQ, United Kingdom

      IIF 29
    • icon of address 118, Sheepwalk, Peterborough, PE4 7BL, United Kingdom

      IIF 30
    • icon of address 209, East Wing, Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 31
    • icon of address 209, East Wing Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 32
    • icon of address 241 East Wing, Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 33
    • icon of address 255, Regus Stuart House, St Johns Street, Peterborough, Cambridgeshire, PE1 5DD, United Kingdom

      IIF 34
    • icon of address 255, Regus Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 255, Regus, Stuart House, St. Johns Street, Peterborough, PE1 5DD, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 255, Regus Stuart House, St Johns Street, Peterborough, Select One, PE1 5DD, United Kingdom

      IIF 46
    • icon of address 60, St Marks Street, Peterborough, Cambs, PE1 2TU, England

      IIF 47
    • icon of address 60, St Marks Street, Peterborough, Cambs, PE1 2TU, United Kingdom

      IIF 48
    • icon of address 60, St. Marks Street, Peterborough, PE1 2EZ, England

      IIF 49 IIF 50
    • icon of address Suite 255 Regus, Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 51
  • Affleck, Gideon Seshie
    British it consultancy born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, St. Marks Street, Peterborough, PE1 2EZ, England

      IIF 52
  • Affleck, Gideon Seshie
    British it professional born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Sheepwalk, Paston, Peterborough, PE4 7BL, England

      IIF 53
  • Affleck, Gideon Seshie
    British it specialist born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Sheepwalk, Peterborough, PE4 7BL, United Kingdom

      IIF 54
  • Affleck, Gideon Seshie
    British web services born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 55
  • Affleck, Gideon Seshie
    British website designer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brewery Road, Wooler, Northumberland, NE71 6QF, United Kingdom

      IIF 56
  • Mr Gideon Affleck
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255, Regus Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 57 IIF 58
  • Affleck, Gideon
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255, Regus Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 59 IIF 60
    • icon of address Suite 255 Regus, Stuart House, St Johns Road, Peterborough, PE1 5DD, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 118 Sheepwalk, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 118 Sheepwalk Sheepwalk, Peterborough, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    KANBOSK WEB SERVICES LTD - 2018-04-16
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -279 GBP2020-03-31
    Officer
    icon of calendar 2012-08-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 255 Regus, Stuart House, St. Johns Street, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 7
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address 255 Regus, Stuart House, St. Johns Street, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Select One, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 13
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 15
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 6 Brewery Road, Wooler, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,907 GBP2018-06-30
    Officer
    icon of calendar 2018-02-18 ~ dissolved
    IIF 56 - Director → ME
  • 17
    icon of address 209 East Wing Stuart House, St. Johns Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 18
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2021-12-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 19
    icon of address 209 East Wing, Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    icon of address 60 St. Marks Street, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-08-20 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 21
    icon of address 35 High Street Frimley High Street, Frimley, Camberley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address 145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 54 - Director → ME
Ceased 13
  • 1
    icon of address 109 St. Johns Street, Stuart House, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,340 GBP2023-06-30
    Officer
    icon of calendar 2019-06-10 ~ 2021-05-19
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2021-05-19
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    icon of address 60 St Marks Street, Peterborough, Cambs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-18 ~ 2021-05-18
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2021-05-19
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    icon of address 60a St. Marks Street, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ 2024-10-02
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-10-02
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    KANBOSK COMPANY 3 LIMITED - 2021-03-31
    icon of address Suite 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-14 ~ 2021-12-01
    IIF 51 - Director → ME
  • 5
    icon of address Suite 255 Regus Stuart House, St Johns Road, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-01
    IIF 61 - Director → ME
  • 6
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2019-02-10
    IIF 37 - Director → ME
  • 7
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2021-12-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2021-01-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    icon of address 255 Regus Stuart House, St. Johns Street, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2020-02-21
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2020-02-21
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 9
    icon of address 241 East Wing Stuart House, St. Johns Street, Peterborough, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-03-29 ~ 2021-12-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-04-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 10
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-28 ~ 2020-09-05
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 11
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-04-14
    IIF 48 - Director → ME
  • 12
    CHURCH OF GOD WORSHIP CENTRE UK - 2013-01-21
    icon of address 60 St. Marks Street, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,167 GBP2024-03-31
    Officer
    icon of calendar 2017-05-08 ~ 2024-09-19
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ 2024-09-19
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 13
    icon of address 6 Brewery Road, Wooler, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-01-24 ~ 2021-06-09
    IIF 53 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.