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 Patrick Masterson

    Related profiles found in government register
  • Mr Sean Patrick Masterson
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 869 High Road, London, N12 8QA, United Kingdom

      IIF 1
    • Southgate Office Village, 286a Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 2 IIF 3
  • Masterson, Sean Patrick
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Southgate Office Village, 286a Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 4
  • Masterson, Sean Patrick
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 56, Shearwater Drive, Bicester, Oxon, OX26 6YS, England

      IIF 5
    • Southgate Office Village, 286a Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 6
  • Mr Shane Patrick Masterson
    Irish born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Coatsgate Walk, Pendeford, Wolverhampton, WV8 1XS, England

      IIF 7
  • Sean Masterson
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Masterson, Sean Patrick
    British directorau3oarfb born in May 1968

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 22 Meadow Ridge, Hatch Warren, Basingstoke, Hampshire, RG22 4QH

      IIF 14
  • Masterson, Sean Patrick
    British surveyor born in May 1968

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 22 Meadow Ridge, Hatch Warren, Basingstoke, Hampshire, RG22 4QH

      IIF 15
  • Masterson, Sean Patrick
    British managing director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-16, David Road, Colnbrook, Slough, SL3 0DG, England

      IIF 16
    • Block A, Waterside Drive, Langley, Slough, SL3 6EZ, England

      IIF 17
  • Masterson, Shane
    Irish groundworker born in March 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • 14, Coatsgate Walk, Pendeford, Wolverhampton, WV8 1XS, England

      IIF 18
  • Masterson, Sean
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o E L M, 286a, Chase Road, London, N14 6HF, United Kingdom

      IIF 19
  • Masterson, Sean
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sandalwood Close, Barnet, Hertfordshire, EN5 3BG, United Kingdom

      IIF 20 IIF 21 IIF 22
    • C/o E L M, 286a Chase Road, London, N14 6HF, United Kingdom

      IIF 23 IIF 24
  • Masterson, Sean
    British quantity surveyor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 869, High Road, London, N12 8QA, England

      IIF 25
  • Masterson, Sean

    Registered addresses and corresponding companies
    • 1, Sandalwood Close, Barnet, Hertfordshire, EN5 3BG, United Kingdom

      IIF 26 IIF 27 IIF 28
    • C/o E L M, 286a Chase Road, London, N14 6HF, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    C/o E L M, 286a Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 22 - Director → ME
    2021-02-19 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    C/o E L M, 286a Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 20 - Director → ME
    2021-03-10 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    C/o E L M, 286a Chase Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 21 - Director → ME
    2021-03-16 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    C/o E L M, 286a Chase Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-22 ~ now
    IIF 23 - Director → ME
    2020-10-22 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    C/o E L M, 286a Chase Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-13 ~ now
    IIF 24 - Director → ME
    2020-10-13 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    14 Coatsgate Walk, Pendeford, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    Southgate Office Village 286a Chase Road, Southgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -119 GBP2017-12-31
    Officer
    2016-04-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Inn Control, 10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -362,402 GBP2024-10-31
    Officer
    2020-10-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Eagk, 869 High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    The Farm House Abbots Wick Lane, Great Wigborough, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-25 ~ dissolved
    IIF 5 - Director → ME
  • 11
    Southgate Office Village 286a Chase Road, Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,378 GBP2024-03-31
    Officer
    2010-08-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    BARHALE CIVIL ENGINEERING LIMITED - 2004-06-23
    Barhale House, Bescot Crescent, Walsall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1,181 GBP2024-06-30
    Officer
    2008-12-03 ~ 2010-02-25
    IIF 15 - Director → ME
  • 2
    AVENUE SHELFCO 11 LIMITED - 2005-07-15
    Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Officer
    2007-07-01 ~ 2008-07-01
    IIF 14 - Director → ME
  • 3
    UKDN WATERFLOW LIMITED - 2015-11-11
    UKDN LIMITED - 2012-04-03
    THE UK DRAINAGE NETWORK LIMITED - 2011-12-20
    Four, Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2014-06-04 ~ 2014-11-26
    IIF 17 - Director → ME
  • 4
    UKDN WATERFLOW TECHNICAL SERVICES LIMITED - 2015-11-11
    THE WATERFLOW GROUP LIMITED - 2012-05-04
    THE WATERFLOW GROUP PLC - 2011-10-14
    WATERFLOW SERVICES LIMITED - 2004-08-26
    ONSITE SOUTH LIMITED - 2004-08-25
    WATER FLOW SERVICES LIMITED - 2001-10-15
    Four, Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-01-14 ~ 2014-11-26
    IIF 16 - 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.