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 Sean Paul Suffield

    Related profiles found in government register
  • Mr Sean Paul Suffield
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 1 IIF 2
    • Unit 27, 1 George Leigh Street, Manchester, Lancashire, M4 5DL, United Kingdom

      IIF 3
    • Unit 27, Express Network Building, 1 George Leigh Street, Manchester, Lancashire, M4 5DL, United Kingdom

      IIF 4
    • 1st Floor 107 Lees Road, Oldham, Lancashire, OL4 1JW, England

      IIF 5 IIF 6
    • 1st Floor 107 Lees Road, Oldham, United Kingdom, Lancashire, OL4 1JW, England

      IIF 7
  • Mr Sean Suffield
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lane Cottage, Thornley Lane, Grotton, Oldham, OL4 5RH, England

      IIF 8
  • Suffield, Sean Paul
    British business person born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lane Cottage, Thornley Lane, Grotton, Oldham, OL4 5RH, England

      IIF 9
  • Suffield, Sean Paul
    British chief executive born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 86, North Street, Manchester, M8 8RA, England

      IIF 10
  • Suffield, Sean Paul
    British chief executive office born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27, Express Network Building, 1 George Leigh Street, Manchester, Lancashire, M4 5DL, United Kingdom

      IIF 11
  • Suffield, Sean Paul
    British chief executive officer born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27, 1 George Leigh Street, Manchester, Lancashire, M4 5DL, United Kingdom

      IIF 12
  • Suffield, Sean Paul
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 284, Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

      IIF 13
    • 1st Floor 107 Lees Road, Oldham, Lancashire, OL4 1JW, England

      IIF 14 IIF 15
    • Lane Cottage, Thornley Lane, Grotton, Oldham, OL4 5RH, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 1st Floor 107 Lees Road, Oldham, United Kingdom, Lancashire, OL4 1JW, England

      IIF 21
  • Suffield, Sean Paul
    British managing director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 22
  • Suffield, Sean
    British self employed born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Chester Square, Ashton-under-lyne, Lancashire, OL6 7TW

      IIF 23
  • Suffield, Sean Paul
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tube Business Centre, 86 North Street, Manchester, Greater Manchester, M8 8RA, United Kingdom

      IIF 24
    • 8, The Park, Grasscroft, Saddleworth, Oldham, OL4 4ES, England

      IIF 25
  • Suffield, Sean Paul
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tube Business Centre, 86 North Street, Manchester, M8 8RA

      IIF 26
  • Suffield, Sean

    Registered addresses and corresponding companies
    • The Tube Business Centre, 86 North Street, Manchester, M8 8RA, Uk

      IIF 27
    • 8, The Park, Grasscroft, Oldham, OL4 4ES, United Kingdom

      IIF 28
    • Lane Cottage, Thornley Lane, Grotton, Oldham, OL4 5RH, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Suffield, Sean Paul

    Registered addresses and corresponding companies
    • 86, North Street, Manchester, M8 8RA, United Kingdom

      IIF 33
    • 8, The Park, Grasscroft, Oldham, OL4 4ES, England

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    ECO ENERGY SALES LTD
    08771873
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-11-12 ~ dissolved
    IIF 17 - Director → ME
    2013-11-12 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    FREEDOM ELECTRICITY LTD
    08840180
    The Tube Business Centre, 86 North Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    2014-01-10 ~ now
    IIF 18 - Director → ME
    2014-01-10 ~ now
    IIF 32 - Secretary → ME
  • 3
    FREEDOM GAS LTD
    08840192
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-01-10 ~ dissolved
    IIF 20 - Director → ME
    2014-01-10 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    FREEDOM RENEWABLES (NORTH WEST) CIC
    08401415
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-02-13 ~ dissolved
    IIF 26 - Director → ME
  • 5
    FREEDOM RENEWABLES LIMITED
    - now 07331792
    GREEN MAN ENERGY SOLUTIONS LIMITED
    - 2012-03-19 07331792
    Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2010-07-30 ~ dissolved
    IIF 25 - Director → ME
    2015-06-16 ~ dissolved
    IIF 33 - Secretary → ME
  • 6
    FREEDOM TECHNICAL COMPLIANCE LTD
    08900300
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-02-18 ~ dissolved
    IIF 16 - Director → ME
  • 7
    GDA SURVEYS LTD
    08381667
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-30 ~ dissolved
    IIF 13 - Director → ME
  • 8
    LIBERTI LEGAL LTD
    08859231
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 19 - Director → ME
    2014-01-23 ~ dissolved
    IIF 31 - Secretary → ME
  • 9
    ONEHELIX LIMITED
    - now 13336369 15747664
    UTILITY AVENGERS SERVICES LTD
    - 2025-03-24 13336369 14417294
    PRO SURVEY HUB LTD - 2023-07-21
    Unit 3, Riverside Court Huddersfield Road, Delph, Oldham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    220,909 GBP2024-10-31
    Person with significant control
    2023-10-02 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    QUICK PAY ECO LTD
    10699660
    Horsfields, Belgrave Place 8 Manchester Road, Bury, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 11
    QUICK PAY SALES LTD
    10699743
    Unit 27 1 George Leigh Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 12
    RESOLVER CLAIMS MANAGEMENT LIMITED
    - now 05369976
    RESOLVER WATER SOLUTIONS LIMITED - 2017-11-27
    RESOLVER CLAIMS MANAGEMENT LIMITED - 2014-09-17
    STOP SEARCHING LIMITED - 2009-12-05 05439106
    HORIZON CORPORATION LIMITED - 2009-01-13
    1st Floor 107 Lees Road, Oldham, Lancashire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -35,756 GBP2021-09-30
    Person with significant control
    2020-10-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    SPS SOLUTIONS LTD
    - now 06018669
    SPS DEVELOPMENT LIMITED
    - 2007-09-03 06018669
    36 Chester Square, Ashton-under-lyne, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2006-12-05 ~ dissolved
    IIF 23 - Director → ME
  • 14
    UTILITY AVENGERS LIMITED
    14417294 13336369
    Unit 3 Riverside Court Huddersfield Road, Delph, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2022-10-13 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    FREEDOM ENERGY GROUP LIMITED
    08446273
    10 Emo Court, 200 Packington Avenue, Birmingham
    Dissolved Corporate
    Officer
    2013-03-15 ~ 2013-03-15
    IIF 24 - Director → ME
  • 2
    FREEDOM RENEWABLES (NORTH WEST) CIC
    08401415
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-02-13 ~ 2014-02-21
    IIF 27 - Secretary → ME
  • 3
    FREEDOM RENEWABLES LIMITED
    - now 07331792
    GREEN MAN ENERGY SOLUTIONS LIMITED
    - 2012-03-19 07331792
    Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2011-07-30 ~ 2014-02-07
    IIF 34 - Secretary → ME
  • 4
    GDA SURVEYS LTD
    08381667
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-30 ~ 2014-02-07
    IIF 28 - Secretary → ME
  • 5
    HOUSING DISREPAIR HUB LTD
    13237395
    3 Huddersfield Road, Delph, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,309 GBP2024-03-31
    Officer
    2023-08-01 ~ 2024-03-06
    IIF 14 - Director → ME
    Person with significant control
    2023-07-27 ~ 2024-03-06
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    ONEHELIX LIMITED - now 15747664
    UTILITY AVENGERS SERVICES LTD
    - 2025-03-24 13336369 14417294
    PRO SURVEY HUB LTD - 2023-07-21
    Unit 3, Riverside Court Huddersfield Road, Delph, Oldham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    220,909 GBP2024-10-31
    Officer
    2023-07-24 ~ 2024-03-08
    IIF 15 - Director → ME
  • 7
    QUICK PAY ECO LTD
    10699660
    Horsfields, Belgrave Place 8 Manchester Road, Bury, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2017-03-30 ~ 2017-04-12
    IIF 11 - Director → ME
    Person with significant control
    2017-03-30 ~ 2017-06-27
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 8
    QUICK PAY SALES LTD
    10699743
    Unit 27 1 George Leigh Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-30 ~ 2017-04-12
    IIF 12 - Director → ME
  • 9
    REMARKABLE ENERGY SOLUTIONS LIMITED
    09362368
    23 New Mount Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2015-02-26 ~ 2015-12-01
    IIF 10 - Director → ME
  • 10
    RESOLVER CLAIMS MANAGEMENT LIMITED
    - now 05369976
    RESOLVER WATER SOLUTIONS LIMITED - 2017-11-27
    RESOLVER CLAIMS MANAGEMENT LIMITED - 2014-09-17
    STOP SEARCHING LIMITED - 2009-12-05 05439106
    HORIZON CORPORATION LIMITED - 2009-01-13
    1st Floor 107 Lees Road, Oldham, Lancashire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -35,756 GBP2021-09-30
    Officer
    2020-10-05 ~ 2024-03-07
    IIF 9 - Director → ME
  • 11
    UTILITY AVENGERS LIMITED
    14417294 13336369
    Unit 3 Riverside Court Huddersfield Road, Delph, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-13 ~ 2024-03-06
    IIF 21 - 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.