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

Sewards, David

    Related profiles found in government register
  • Sewards, David
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Crawhall, Brampton, Cumbria, CA8 1TN

      IIF 1
    • The Old Post Office, Town Street, Rodley, Leeds, LS13 1HP, England

      IIF 2 IIF 3
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 4
    • 650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Sewards, David
    British chief executive born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Beechwood House, Elmete Lane, Leeds, West Yorkshire, LS8 2LQ, United Kingdom

      IIF 8
  • Sewards, David
    British co dir born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 110 Town Street, Rodley, Leeds, West Yorkshire, LS13 1HP, England

      IIF 9
  • Sewards, David
    British co director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 110 Town Street, Rodley, Leeds, West Yorkshire, LS13 1HP, England

      IIF 10
  • Sewards, David
    British co dorector born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 110 Town Street, Rodley, Leeds, West Yorkshire, LS13 1HP, England

      IIF 11
  • Sewards, David
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Beechwood House, Beechwood Estate, Elmete Lane, Leeds, West Yorkshire, LS8 2LQ, England

      IIF 12
    • Beechwood House The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ

      IIF 13
    • Corson House, The Beechwood Estate, Elmete Lane Roundhay, Leeds, LS8 2LQ, United Kingdom

      IIF 14
  • Sewards, David
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Beechwood House, Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ, England

      IIF 15
    • Beechwood House, The Beechwood Estate, Elmete Lane, Leeds, LS8 2LQ, England

      IIF 16
    • Beechwood House, The Beechwood Estate, Elmete Lane, Leeds, LS8 2LQ, United Kingdom

      IIF 17
    • Beechwood House, The Beechwood Estate, Elmete Lane Rounday, Leeds, West Yorkshire, LS8 2LQ, England

      IIF 18
    • Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ, England

      IIF 19
    • Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Beechwood House, The Beechwoods Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ, United Kingdom

      IIF 23
    • Canal Bank Sport Ground, Moss Bridge Road, Rodley, Leeds, LS13 1RL, United Kingdom

      IIF 24
    • The Old Post Office, 110 Town Street, Rodley, Leeds, West Yorkshire, LS13 1HP, England

      IIF 25 IIF 26
    • Unit 9a Chapel Allerton Centre District Centre, Harrogate Road, Leeds, LS7 4NY, England

      IIF 27
    • 66, Prescot Street, London, E1 8NN

      IIF 28
    • 650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Sewards, David
    British managing director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Beechwood House, Elmete Lane, Leeds, LS8 2LQ, England

      IIF 32
  • Sewards, David
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ, United Kingdom

      IIF 33
  • Sewards, David
    British company director born in January 1967

    Registered addresses and corresponding companies
    • 161 Town Street, Rodley, Leeds, West Yorkshire, LS13 1HW

      IIF 34
  • Sewards, David
    British advertising director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Woodeson Court, Rodley, Leeds, West Yorkshire, LS13 1RH

      IIF 35
  • Sewards, David
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corson House, Beechwood Estate, Elmete Lane, Leeds, LS8 2LQ, England

      IIF 36
  • Sewards, David
    British

    Registered addresses and corresponding companies
    • Corson House, Beechwood Estate, Elmete Lane, Leeds, LS8 2LQ, England

      IIF 37
    • The Old Post Office, 110 Town Street, Rodley, Leeds, LS13 1HP, England

      IIF 38
    • The Old Post Office, 110 Town Street, Rodley, Leeds, West Yorkshire, LS13 1HP, England

      IIF 39 IIF 40
  • Sewards, David
    British director

    Registered addresses and corresponding companies
    • 3 Woodeson Court, Rodley, Leeds, West Yorkshire, LS13 1RH

      IIF 41
    • The Old Post Office, 110 Town Street, Rodley, Leeds, West Yorkshire, LS13 1HP, England

      IIF 42
  • Mr David Sewards
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Beechwood House, The Beechwood Estate, Elmete, Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ

      IIF 43
    • Beechwood House, Beechwood Estate, Elmete Lane, Leeds, LS8 2LQ, England

      IIF 44
    • Beechwood House Beechwoods Estate, Elmete Lane, Leeds, LS8 2LQ, England

      IIF 45
    • Beechwood House, Elmete Lane, Leeds, West Yorkshire, LS8 2LQ

      IIF 46
    • Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ

      IIF 47
    • Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ, United Kingdom

      IIF 48 IIF 49
    • Canal Bank Sport Ground, Moss Bridge Road, Rodley, Leeds, LS13 1RL, United Kingdom

      IIF 50
    • 66, Prescot Street, London, E1 8NN

      IIF 51
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 52
  • Sewards, David

    Registered addresses and corresponding companies
    • Beechwood House, Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ, England

      IIF 53
    • Central House, 47 St Pauls Street, Leeds, West Yorkshire, LS1 2TE

      IIF 54
    • Corson House, The Beechwood Estate, Elmete Lane Roundhay, Leeds, LS8 2LQ

      IIF 55
    • The Old Post Office, 110 Town Street, Rodley, Leeds, West Yorkshire, LS13 1HP, United Kingdom

      IIF 56
  • Mr David Sewards
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office, Town Street, Rodley, Leeds, LS13 1HP, England

      IIF 57
child relation
Offspring entities and appointments
Active 18
  • 1
    NARRABEEN COMMUNICATIONS LIMITED - 2007-09-05 02958589
    Corson House Beechwood Estate, Elmete Lane, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2009-11-27 ~ dissolved
    IIF 36 - Director → ME
    2009-11-27 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Beechwood House The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2015-11-12 ~ dissolved
    IIF 21 - Director → ME
  • 4
    Beechwood House The Beechwood Estate, Elmete Lane, Roundhay, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,204 GBP2016-01-31
    Officer
    2009-01-14 ~ dissolved
    IIF 25 - Director → ME
    2012-01-31 ~ dissolved
    IIF 56 - Secretary → ME
  • 5
    DOLL HAIR CARE LIMITED - 2013-09-04 08613474, 09168031
    HOME HAIRCARE LIMITED - 2011-01-26
    Armstrong Watson, Central House, 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-22 ~ dissolved
    IIF 54 - Secretary → ME
  • 6
    RAZORBELL LIMITED - 2015-12-01 08613474
    Beechwood House The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-08-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    EDM DATA LIMITED - 2014-03-12
    Beechwood House The Beechwood Estate, Elmete Lane Roundhay, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 18 - Director → ME
  • 8
    PLM COMMUNICATIONS LIMITED - 2016-08-05
    Beechwood House, Elmete Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2014-05-12 ~ dissolved
    IIF 32 - Director → ME
  • 9
    Beechwood House The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    2 GBP2021-03-31
    Officer
    2015-11-10 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 10
    SAINT JOHNS MARKETING GROUP LIMITED - 2015-06-26
    Beechwood House Beechwood Estate, Elmete Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-09-03 ~ dissolved
    IIF 12 - Director → ME
  • 11
    HOMEPAGE LIMITED - 2016-02-10 05940554
    Beechwood House The Beechwood Estate, Elmete Lane Roundhay, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-02-06 ~ dissolved
    IIF 11 - Director → ME
  • 12
    HOME MARKETING (ONLINE) LIMITED - 2016-02-10 06780585
    Beechwood House, The Beechwood Estate, Elmete, Lane, Roundhay, Leeds, West Yokshire
    Dissolved Corporate (3 parents)
    Officer
    2006-09-20 ~ dissolved
    IIF 26 - Director → ME
    2006-09-20 ~ dissolved
    IIF 42 - Secretary → ME
  • 13
    MCGRATH O'TOOLE LTD - 2013-08-27
    Beechwood House The Beechwood Estate Elmete Lane, Roundhay, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-09-25 ~ dissolved
    IIF 13 - Director → ME
  • 14
    4 ADVERTISING AND MARKETING LIMITED - 2007-09-05 06255640
    ASTROAIR LIMITED - 1994-10-21
    Corson House The Beechwood Estate, Elmete Lane Roundhay, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2009-11-30 ~ dissolved
    IIF 14 - Director → ME
  • 15
    DOLL HAIR CARE LIMITED - 2015-12-01 07446856, 09168031
    SPREADINGEMPIRE LIMITED - 2013-09-04
    Beechwood House, Elmete Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,763 GBP2017-09-30
    Officer
    2013-08-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    Canal Bank Sport Ground Moss Bridge Road, Rodley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2016-05-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SLATCOM.COM LIMITED - 2009-03-27
    Beechwood House The Beechwood Estate, Elmete Lane Roundhay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -48,181 GBP2015-09-30
    Officer
    2007-08-20 ~ dissolved
    IIF 10 - Director → ME
    2007-08-20 ~ dissolved
    IIF 39 - Secretary → ME
  • 18
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,014,864 GBP2023-05-31
    Officer
    2021-05-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-05-16 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    One, Valentine Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-08-29 ~ 2021-04-01
    IIF 19 - Director → ME
  • 2
    5 Carrwood Park, Selby Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    475 GBP2024-09-30
    Officer
    2021-02-26 ~ 2025-11-12
    IIF 3 - Director → ME
    Person with significant control
    2017-09-08 ~ 2018-09-23
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    521,200 GBP2023-12-31
    Officer
    2016-02-26 ~ 2023-11-14
    IIF 5 - Director → ME
    2016-02-26 ~ 2021-08-13
    IIF 55 - Secretary → ME
  • 4
    One, Valentine Place, London, England
    Active Corporate (2 parents)
    Officer
    2017-08-23 ~ 2021-04-01
    IIF 17 - Director → ME
  • 5
    RIPE DESIGN (GLOBAL) LIMITED - 2010-10-25
    650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    43,272 GBP2023-12-31
    Officer
    2018-10-09 ~ 2023-11-14
    IIF 7 - Director → ME
  • 6
    650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,308,269 GBP2023-12-31
    Officer
    2018-02-23 ~ 2023-11-14
    IIF 30 - Director → ME
  • 7
    650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2015-10-22 ~ 2023-11-14
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-05
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-05-16 ~ 2023-11-14
    IIF 31 - Director → ME
    Person with significant control
    2021-05-16 ~ 2021-08-13
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 9
    OPTIMUM4 LIMITED - 2002-08-07 03541524
    650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2001-10-15 ~ 2023-11-14
    IIF 6 - Director → ME
    2001-10-15 ~ 2021-08-13
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    One, Valentine Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-01-11 ~ 2021-04-01
    IIF 16 - Director → ME
  • 11
    COR AGENCY MARKETING LIMITED - 2018-12-12
    HOME MARKETING (EDINBURGH) LIMITED - 2017-09-01
    The Old School House, Fair Hill, Haltwhistle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,028 GBP2024-12-31
    Officer
    2015-08-27 ~ 2017-08-17
    IIF 23 - Director → ME
  • 12
    ONE HEALTH COMMUNICATIONS LIMITED - 2019-02-04 07606891
    HOME DIGITAL HOLDINGS LTD - 2018-07-30
    One, Valentine Place, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2015-10-26 ~ 2021-04-01
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-01
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    ONE HEALTH COMMUNICATIONS HOLDINGS LIMITED - 2019-02-04 09840684
    HOME DIGITAL LIMITED - 2019-01-30
    One, Valentine Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-04-18 ~ 2021-04-01
    IIF 15 - Director → ME
    2011-04-18 ~ 2021-04-01
    IIF 53 - Secretary → ME
  • 14
    CHALMERS MEDIA & MARKETING LIMITED - 2002-08-07
    West One, 100 Wellington Street, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    2001-10-15 ~ 2005-11-29
    IIF 35 - Director → ME
  • 15
    West One, 100 Wellington Street, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    2003-01-29 ~ 2005-11-29
    IIF 34 - Director → ME
    2004-08-31 ~ 2005-11-29
    IIF 41 - Secretary → ME
  • 16
    THE SOLUTION HOUSE INNOVATION DESIGN PRINT PRODUCTION CREATIVE LIMITED - 2008-08-29
    Unit 28 Centre Park, Marston Moor Business Park, Rudgate, Tockwith
    Active Corporate (3 parents)
    Officer
    2008-10-02 ~ 2015-08-27
    IIF 9 - Director → ME
    2007-08-16 ~ 2015-08-27
    IIF 40 - Secretary → ME
  • 17
    GHOSTSHELL LIMITED - 2016-02-08
    Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,610 GBP2024-03-31
    Officer
    2015-11-30 ~ 2018-04-27
    IIF 27 - Director → ME
  • 18
    Crawhall, Brampton, Cumbria
    Active Corporate (4 parents, 16 offsprings)
    Officer
    2023-11-01 ~ 2024-12-13
    IIF 1 - Director → ME
  • 19
    HOME RECTANGLE LIMITED - 2018-10-22
    Xeinadin Corproate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -51,553 GBP2021-06-30
    Officer
    2014-05-09 ~ 2018-10-17
    IIF 2 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.