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

Creighton, Sean Raymond

    Related profiles found in government register
  • Creighton, Sean Raymond
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, Audley Range, Blackburn, BB1 1TH, England

      IIF 1
    • icon of address 2 Stable Court Business Centre, Water Lane Farm, Water Lane, Tarbock Green, Liverpool, Mersyside, L35 1RO

      IIF 2
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 3
    • icon of address 8b, Hurricane Drive, Speke, Liverpool, L24 8RL, England

      IIF 4
  • Creighton, Sean Raymond
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egyptian Mill, Egyptian Street, Bolton, BL1 2HS

      IIF 5
    • icon of address 8, Hurricane Drive, Speke, Liverpool, L24 8RL, England

      IIF 6
  • Creighton, Sean Raymond
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 8, Hurricane Drive, Speke, Liverpool, L24 8RL, United Kingdom

      IIF 10
    • icon of address 8b, Hurricane Drive, Speke, Liverpool, L24 8RL, England

      IIF 11
  • Creighton, Sean
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hurricane Drive, Speke, Liverpool, L24 8RL, England

      IIF 12
  • Mr Sean Creighton
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 13
    • icon of address 8, Hurricane Drive, Speke, Liverpool, L24 8RL, England

      IIF 14
    • icon of address 8 Hurricane Drive, Speke, Liverpool, Merseyside, L24 8RL, United Kingdom

      IIF 15
  • Creighton, Sean
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Stable Court Business Centre, Water Lane, Tarbock Green, Prescot, L35 1RD, England

      IIF 16
  • Creighton, Sean
    British manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Scafell Walk, Liverpool, Merseyside, L27 5RW

      IIF 17
  • Mr Sean Raymond Creighton
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Creighton, Sean
    English born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Stable Court Business Centre, Water Lane, Tarbock Green, Prescot, L35 1RD, England

      IIF 21
  • Mr Sean Creighton
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton, Lancashire, BL1 3AS

      IIF 22
    • icon of address 8b, Hurricane Drive, Speke, Liverpool, L24 8RL, England

      IIF 23
    • icon of address 2 Stable Court Business Centre, Water Lane, Tarbock Green, Prescot, L35 1RD, England

      IIF 24
  • Sean Creighton
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Hurricane Drive, Speke, Liverpool, L24 8RL, England

      IIF 25
  • Mr Sean Raymond Creighton
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Audley Range, Blackburn, BB1 1TH, England

      IIF 26
  • Mr Sean Creighton
    English born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Hale Road, Hale Village, Liverpool, L24 5RF, England

      IIF 27 IIF 28
    • icon of address 2 Stable Court Business Centre, Water Lane, Tarbock Green, Prescot, L35 1RD, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Stuart Rathmell Insolvency Nortex Mill, 105 Chorley Old Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    212,379 GBP2016-06-30
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Stable Court Business Centre Water Lane, Tarbock Green, Prescot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-10-26 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 2 Stable Court Business Centre Water Lane Farm, Water Lane, Tarbock Green, Liverpool, Mersyside
    Active Corporate (1 parent)
    Equity (Company account)
    576,147 GBP2024-04-28
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Stable Court Business Centre Water Lane, Tarbock Green, Prescot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 88 Hale Road, Hale Village, Liverpool, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 185 Audley Range, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 8b Hurricane Drive, Speke, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 8b Hurricane Drive, Speke, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -236,196 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    NW GROUNDWORK & CIVIL ENGINEERING CONSULTANTS LIMITED - 2021-10-29
    G-CO TRADING 2015 LIMITED - 2020-02-24
    ADVENT CIVILS LIMITED - 2023-01-30
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185,775 GBP2021-04-30
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 2 Stable Court Business Centre Water Lane Farm, Water Lane, Tarbock Green, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 8 Hurricane Drive, Speke, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 88 Hale Road, Hale Village, Liverpool, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 5300 Lakeside, Cheadle, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 6 - Director → ME
Ceased 3
  • 1
    ADVENT (YORKSHIRE) LTD - 2018-07-12
    icon of address 8 Hurricane Drive, Speke, Liverpool, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    259,143 GBP2022-04-30
    Officer
    icon of calendar 2023-06-19 ~ 2023-11-01
    IIF 8 - Director → ME
    icon of calendar 2018-04-04 ~ 2023-01-20
    IIF 10 - Director → ME
  • 2
    FS FIXINGS LIMITED - 2016-07-27
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    428,495 GBP2024-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2017-05-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-29
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    NW GROUNDWORK & CIVIL ENGINEERING CONSULTANTS LIMITED - 2021-10-29
    G-CO TRADING 2015 LIMITED - 2020-02-24
    ADVENT CIVILS LIMITED - 2023-01-30
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185,775 GBP2021-04-30
    Officer
    icon of calendar 2021-11-01 ~ 2023-06-26
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.