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
    • icon of address Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

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

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

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

      IIF 5 IIF 6
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 284, Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

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

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

      IIF 16 IIF 17 IIF 18
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address The Tube Business Centre, 86 North Street, Manchester, Greater Manchester, M8 8RA, United Kingdom

      IIF 24
    • icon of address 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
    • icon of address The Tube Business Centre, 86 North Street, Manchester, M8 8RA

      IIF 26
  • Suffield, Sean

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

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

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

      IIF 29 IIF 30 IIF 31
  • Suffield, Sean Paul

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

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

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-11-12 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    icon of address The Tube Business Centre, 86 North Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 18 - Director → ME
    icon of calendar 2014-01-10 ~ now
    IIF 32 - Secretary → ME
  • 3
    icon of address The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2014-01-10 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    icon of address The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 26 - Director → ME
  • 5
    GREEN MAN ENERGY SOLUTIONS LIMITED - 2012-03-19
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2015-06-16 ~ dissolved
    IIF 33 - Secretary → ME
  • 6
    icon of address The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-01-23 ~ dissolved
    IIF 31 - Secretary → ME
  • 9
    UTILITY AVENGERS SERVICES LTD - 2025-03-24
    PRO SURVEY HUB LTD - 2023-07-21
    icon of address Unit 3, Riverside Court Huddersfield Road, Delph, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    220,909 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Horsfields, Belgrave Place 8 Manchester Road, Bury, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 27 1 George Leigh Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directors 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
    IIF 3 - Ownership of voting rights - 75% or moreOE
    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 shares – 75% or moreOE
  • 12
    STOP SEARCHING LIMITED - 2009-12-05
    RESOLVER WATER SOLUTIONS LIMITED - 2017-11-27
    HORIZON CORPORATION LIMITED - 2009-01-13
    RESOLVER CLAIMS MANAGEMENT LIMITED - 2014-09-17
    icon of address 1st Floor 107 Lees Road, Oldham, Lancashire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -35,756 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    SPS DEVELOPMENT LIMITED - 2007-09-03
    icon of address 36 Chester Square, Ashton-under-lyne, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-05 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Unit 3 Riverside Court Huddersfield Road, Delph, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 10 Emo Court, 200 Packington Avenue, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-15 ~ 2013-03-15
    IIF 24 - Director → ME
  • 2
    icon of address The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ 2014-02-21
    IIF 27 - Secretary → ME
  • 3
    GREEN MAN ENERGY SOLUTIONS LIMITED - 2012-03-19
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-30 ~ 2014-02-07
    IIF 34 - Secretary → ME
  • 4
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2014-02-07
    IIF 28 - Secretary → ME
  • 5
    icon of address 3 Huddersfield Road, Delph, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,309 GBP2024-03-31
    Officer
    icon of calendar 2023-08-01 ~ 2024-03-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ 2024-03-06
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    UTILITY AVENGERS SERVICES LTD - 2025-03-24
    PRO SURVEY HUB LTD - 2023-07-21
    icon of address Unit 3, Riverside Court Huddersfield Road, Delph, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    220,909 GBP2024-10-31
    Officer
    icon of calendar 2023-07-24 ~ 2024-03-08
    IIF 15 - Director → ME
  • 7
    icon of address Horsfields, Belgrave Place 8 Manchester Road, Bury, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ 2017-04-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2017-06-27
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Right to appoint or remove directors 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 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 27 1 George Leigh Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-30 ~ 2017-04-12
    IIF 12 - Director → ME
  • 9
    icon of address 23 New Mount Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ 2015-12-01
    IIF 10 - Director → ME
  • 10
    STOP SEARCHING LIMITED - 2009-12-05
    RESOLVER WATER SOLUTIONS LIMITED - 2017-11-27
    HORIZON CORPORATION LIMITED - 2009-01-13
    RESOLVER CLAIMS MANAGEMENT LIMITED - 2014-09-17
    icon of address 1st Floor 107 Lees Road, Oldham, Lancashire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -35,756 GBP2021-09-30
    Officer
    icon of calendar 2020-10-05 ~ 2024-03-07
    IIF 9 - Director → ME
  • 11
    icon of address Unit 3 Riverside Court Huddersfield Road, Delph, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ 2024-03-06
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.