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

Bates, Sean

    Related profiles found in government register
  • Bates, Sean
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Feltham House, London Rd, Newbury, RG14 1LA, England

      IIF 1
    • icon of address Feltham House, 42 London Road, Newbury, Berkshire, RG14 1LA, United Kingdom

      IIF 2
    • icon of address 294, Banbury Road, Oxford, Oxfordshire, OX2 7ED, England

      IIF 3
  • Bates, Michael Sean
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Feltham House, 42 London Road, Newbiry, Berkshire, RG14 1LA, England

      IIF 4
    • icon of address 42, London Road, Newbury, Berkshire, RG14 1LA, United Kingdom

      IIF 5
  • Bates, Michael Sean
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Knoll Gardens, Newbury, Berkshire, RG20 0NZ, England

      IIF 6
    • icon of address Emmerson House, Gladstone Lane Cold Ash, Thatcham, Berkshire, RG18 9PR

      IIF 7 IIF 8
  • Bates, Michael Sean
    British manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT, England

      IIF 9
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, England

      IIF 10 IIF 11
    • icon of address Emmerson House, Gladstone Lane Cold Ash, Thatcham, Berkshire, RG18 9PR

      IIF 12
  • Bates, Sean
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Feltham House, 42 London Road, Newbury, Berkshire, RG14 1LA, United Kingdom

      IIF 13
    • icon of address Feltham House, 42 London Road, Newbury, RG14 1LA, United Kingdom

      IIF 14
  • Bates, Sean Michael
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Highgrove Court, Normanton, West Yorkshire, WF6 2TY, United Kingdom

      IIF 15
  • Bates, Sean
    British company director

    Registered addresses and corresponding companies
    • icon of address 5, Highgrove Court, Normanton, West Yorkshire, WF6 2TY, United Kingdom

      IIF 16
  • Mr Sean Bates
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Feltham House, 42 London Road, Newbury, RG14 1LA, United Kingdom

      IIF 17
    • icon of address 294, Banbury Road, Oxford, Oxfordshire, OX2 7ED, England

      IIF 18
  • Mr Michael Sean Bates
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Feltham House, 42 London Road, Newbury, Berkshire, RG14 1LA

      IIF 19 IIF 20
  • Bates, Michael Sean
    British

    Registered addresses and corresponding companies
    • icon of address Emmerson House, Gladstone Lane Cold Ash, Thatcham, Berkshire, RG18 9PR

      IIF 21
  • Bates, Michael Sean
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Feltham House, 42 London Road, Newbury, Berkshire, RG14 1LA, United Kingdom

      IIF 22
    • icon of address Feltham House, 42 London Road, Newbury, RG14 1LA, United Kingdom

      IIF 23
  • Bates, Michael Sean
    British property developer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Feltham Construction Ltd, 42, Feltham House, London Road, Newbury, Berkshire, RG14 1LA, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Feltham House, 42 London Road, Newbury, RG14 1LA, United Kingdom

      IIF 27
  • Mr Sean Michael Bates
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Highgrove Court, Normanton, WF6 2TY, England

      IIF 28 IIF 29
  • Mr Sean Bates
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Feltham House, 42 London Road, Newbury, Berkshire, RG14 1LA, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 294 Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address Feltham House, 42 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -4,675 GBP2019-06-30
    Officer
    icon of calendar 2016-06-11 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 5 Knoll Gardens, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-18 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2008-02-18 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    icon of address Feltham House, 42 London Road, Newbiry, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    114,707 GBP2024-06-30
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 4 - Director → ME
  • 5
    FELTHAM NEW HOMES LIMITED - 2013-11-18
    icon of address Feltham House, 42 London Road, Newbury, Berkshire
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    397,239 GBP2024-06-30
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Feltham Construction Ltd, 42, Feltham House, London Road, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address Feltham House, 42 London Road, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,776 GBP2024-06-30
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 7 Shepherds Fold, Holmer Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-11 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2007-12-11 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Feltham Construction Ltd, 42, Feltham House, London Road, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 25 - Director → ME
  • 10
    NC II LIMITED - 2020-10-04
    icon of address Feltham House, 42 London Road, Newbury, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address Feltham House, 42 London Road, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    21,819 GBP2024-11-30
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 22 - Director → ME
  • 12
    SETAPART LIMITED - 2007-10-11
    icon of address 116 Bartholomew Street, Newbury
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address Feltham House, 42 London Road, Newbury, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address Feltham House, 42 London Road, Newbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address 4385, 15123710 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 294 Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-08-05 ~ 2023-05-25
    IIF 2 - Director → ME
    icon of calendar 2023-05-25 ~ 2024-06-04
    IIF 3 - Director → ME
  • 2
    icon of address 15 Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -631,043 GBP2023-12-28
    Officer
    icon of calendar 2007-12-11 ~ 2011-08-17
    IIF 9 - Director → ME
  • 3
    FELTHAM NEW HOMES LIMITED - 2013-11-18
    icon of address Feltham House, 42 London Road, Newbury, Berkshire
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    397,239 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-17
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PROPERTY MAINTENANCE-UK LTD - 2017-09-20
    icon of address Bartholomew House, 38 London Road, Newbury, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -2,200 GBP2024-08-31
    Officer
    icon of calendar 2017-01-23 ~ 2020-02-21
    IIF 1 - Director → ME
  • 5
    NC II LIMITED - 2020-10-04
    icon of address Feltham House, 42 London Road, Newbury, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-09-27
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2007-09-28
    IIF 7 - Director → ME
  • 7
    icon of address Feltham House, 42 London Road, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    21,819 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-06 ~ 2020-08-06
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-04 ~ 2011-06-30
    IIF 12 - Director → ME
  • 9
    HELP EQUITY LIMITED - 2010-12-31
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-28
    Officer
    icon of calendar 2010-12-22 ~ 2012-09-10
    IIF 10 - Director → ME
  • 10
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1,702,613 GBP2023-12-28
    Officer
    icon of calendar 2010-09-29 ~ 2011-06-30
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.