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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Seiffer, John Alexander

    Related profiles found in government register
  • Seiffer, John Alexander
    British director born in July 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 11, Murray Street, London, Greater London, NW1 9RE, England

      IIF 1 IIF 2
  • Seiffer, John Alexander
    British born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • C/o The Old Bakery, The Street, Woolpit, Bury St. Edmunds, Suffolk, United Kingdom

      IIF 3
    • 68 Place Du Faubourg, 12270, Najac, FOREIGN, France

      IIF 4
  • Mr John Alexander Seiffer
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 66 Paul Street, 66 Paul Street, London, EC2A 4NA, England

      IIF 5
  • Mccrory, Caroline Jane
    British born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • 85, Elmfield Road, Glengormley, Newtownabbey, BT36 6DP, Northern Ireland

      IIF 6
  • Bertano, Louisa Catherine
    British born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • Britannic House, 279 Chanterlands Avenue, Hull, East Riding Of Yorkshire, HU5 4DS, United Kingdom

      IIF 7
  • Frorup, Catherine Anna
    British born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • Bowden House, 36 Northampton Road, Market Harborough, Leicestershire, LE16 9HE, England

      IIF 8
  • Monk, Nicholas John
    British consultant born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • 63a, King Street, Knutsford, Cheshire, WA16 6DX, United Kingdom

      IIF 9
  • Smith, Francis Christopher
    British it specialist born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • 70, Rue Du Petit Bosq Guerard, Bosq Guerard, St Adrien, 76710, France

      IIF 10
  • Frank-onyejuba, John Chijioke
    British company director born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • 4b Artemis House, Bramley Road, Bletchley, Milton Keynes, Bucks, MK1 1PT, United Kingdom

      IIF 11
  • Frank-onyejuba, John Chijioke
    British director and company secretary born in July 1975

    Resident in France

    Registered addresses and corresponding companies
  • Mandelstam, Robert Adam
    British creative consultant born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • 9, Rue Rousselet, Paris, France, 75007, France

      IIF 15
  • Frank-onyejuba, John Chijioke
    British entrepreneur born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4b, Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 16
  • Mr. Lazar Rankovic
    British born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • C/o Severin Finance Ltd, 23 Dorset Road, London, SW8 1EF, England

      IIF 17
  • Rankovic, Lazar, Mr.
    British born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • C/o Severin Finance Ltd, 23 Dorset Road, London, SW8 1EF, England

      IIF 18
  • Frank-onyejuba, John Chijioke
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19 IIF 20
  • Frank-onyejuba, John Chijioke
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Mrs Caroline Jane Mccrory
    British born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • 85, Elmfield Road, Glengormley, Newtownabbey, BT36 6DP, Northern Ireland

      IIF 22
  • Frank-onyejuba, John Chijioke
    Nigerian director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 121a, Queensway, Bletchley, Buckinghamshire, MK2 2DH, United Kingdom

      IIF 23
  • Mrs Sylvie Frances O'sullivan
    British born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • 18, Ketch Road, Bristol, BS3 5DQ

      IIF 24
  • Frank-onyejuba, John Chijioke
    Nigerian born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Artemis House, 4b Bramley Road, Bletchley, Milton Keynes, Bucks, MK1 1PT, England

      IIF 25
  • Mr John Chijioke Frank-onyejuba
    British born in July 1975

    Resident in France

    Registered addresses and corresponding companies
  • Mr John Chijioke Frank-onyejuba
    British born in July 1975

    Resident in Panama

    Registered addresses and corresponding companies
    • 4b Bramley Road, Care Support Mk, Artemis House, 4b Bramley Road, Milton Keynes, Buckinghamshire, MK1 1PT, United Kingdom

      IIF 29
  • Mr John Chijioke Frank-onyejuba
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4b, Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 30
  • Mr. Lazar Rankovic
    French born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23, Dorset Road, C/o Severin Finance, London, SW8 1EF, England

      IIF 31
  • Rankovic, Lazar, Mr.
    French manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23, Dorset Road, C/o Severin Finance, London, SW8 1EF, England

      IIF 32
  • Mr John Chijioke Frank-onyejuba
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Frank-onyejuba, John Chijioke

    Registered addresses and corresponding companies
    • 48, Kenilworth Drive, Bletchley, Milton Keynes, MK3 6AQ, England

      IIF 34
    • Artemis House, 4b Bramley Road, Bletchley, Milton Keynes, Bucks, MK1 1PT, England

      IIF 35
  • Miss Louisa Catherine Bertano
    Italian born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Britannic House, 279 Chanterlands Avenue, Hull, East Riding Of Yorkshire, HU5 4DS, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 23
  • 1
    ADVANCED SCIENCE PRODUCTS LTD
    07434787
    11 Murray Street, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 2 - Director → ME
  • 2
    ARDENT CARE GROUP LTD.
    11785174
    6a Hayes Road, Deanshanger, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2019-01-24 ~ 2020-07-06
    IIF 19 - Director → ME
    Person with significant control
    2019-01-24 ~ 2019-07-31
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    BREAKING YOUR MOULD LTD
    09711517
    66 Paul Street 66 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2015-07-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or control OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    CARE SUPPORT HERTS LTD
    13371474
    4b Bramley Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    CARE SUPPORT MK LTD
    07901302
    Artemis House 4b Bramley Road, Bletchley, Milton Keynes, Bucks, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-09-23 ~ now
    IIF 25 - Director → ME
    2021-06-16 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    CHILDREN'S CARE AND ENABLEMENT SERVICES LTD
    12849757
    4b Bramley Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    CONTISPED LIMITED
    01261923
    Willow Cottage Nedging Road, Nedging Tye, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Officer
    2020-10-01 ~ now
    IIF 4 - Director → ME
  • 8
    CSUK LTD
    13370600
    4b Bramley Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    DE NOVO CARE CONSULTANTS GROUP LTD
    - now 10776956
    DE NOVO GROUP LIMITED - 2017-12-06
    DE NOVO CARE CONSULTANTS LTD - 2017-07-31
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-01-10 ~ 2020-03-19
    IIF 21 - Director → ME
  • 10
    DECORUS CARE GROUP LTD.
    - now 11784897
    CURA CARE GROUP LTD.
    - 2019-03-23 11784897
    6a Hayes Road, Deanshanger, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-01-24 ~ 2020-07-06
    IIF 20 - Director → ME
  • 11
    FRANK ASSETS LTD
    13881729
    4b Bramley Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-01-31 ~ 2022-02-03
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 12
    HOLIDAY MANAGEMENT SYSTEMS LIMITED
    09063422
    63a King Street, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2014-05-30 ~ 2015-06-25
    IIF 9 - Director → ME
  • 13
    LCB PROPERTIES LTD
    11056837
    Britannic House, 279 Chanterlands Avenue, Hull, East Riding Of Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-11-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    MCSE LIMITED
    NI641523
    85 Elmfield Road, Glengormley, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2016-10-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-10-18 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MONKEY GONE TO HEAVEN LIMITED
    06714870
    Summit House, 170 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2008-10-03 ~ dissolved
    IIF 15 - Director → ME
  • 16
    PLAN-IT HOMECARE LIMITED
    - now 07208476
    PHOENIX DOMICILIARY CARE LIMITED - 2010-08-31
    COMMERCIAL GLASS & GLAZING LIMITED - 2010-08-19
    The Old Telephone Exchange Gipsy Lane, Balsall Common, Coventry, England
    Active Corporate (12 parents)
    Officer
    2023-04-28 ~ 2025-06-24
    IIF 23 - Director → ME
  • 17
    PREMIUM YACHT SALES LIMITED
    13363150
    Bowden House, 36 Northampton Road, Market Harborough, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2021-04-28 ~ now
    IIF 8 - Director → ME
  • 18
    RICHMOND VERITAS HOLDINGS LTD.
    07425595
    11 Murray Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-01 ~ dissolved
    IIF 1 - Director → ME
  • 19
    SKILLS-HUB MK LTD
    12213429
    48 Kenilworth Drive, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2019-09-18 ~ 2021-06-02
    IIF 11 - Director → ME
    2021-08-26 ~ now
    IIF 34 - Secretary → ME
  • 20
    SNORKL LTD
    - now 14790375
    MASS APPEAL TECHNOLOGY LTD
    - 2023-07-31 14790375
    C/o Severin Finance Ltd, 23 Dorset Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-04-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 21
    SO SPIFFY LIMITED
    09181672
    18 Ketch Road, Bristol
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 22
    VAN DIEMEN FILMS LIMITED
    - now 02812042
    BYRONACE LIMITED - 1993-08-28
    Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2018-11-16 ~ dissolved
    IIF 10 - Director → ME
  • 23
    VIOLET HILL AND CO UK LTD
    13181769
    23 Dorset Road, C/o Severin Finance, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.