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

Wentz, Sean

    Related profiles found in government register
  • Wentz, Sean
    Irish director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Wentz, Sean
    Irish managing director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Colbalt Square, 83 Hagley Road, Birmingham, West Midlands, B16 8QG, United Kingdom

      IIF 2
  • Wentz, Sean Joseph
    Irish business development born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Hastings Road, Northampton, Northamptonshire, NN2 7RN, United Kingdom

      IIF 3
  • Wentz, Sean Joseph
    Irish company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 4
    • icon of address 29, Chalcombe Avenue, Northampton, NN2 8JH, England

      IIF 5 IIF 6
    • icon of address 29, Chalcombe Avenue, Northampton, NN2 8JH, United Kingdom

      IIF 7
  • Wentz, Sean Joseph
    Irish director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9 IIF 10
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 29, Chalcombe Avenue, Northampton, NN2 8JH, England

      IIF 14
    • icon of address 29, Chalcombe Avenue, Northampton, NN2 8JH, United Kingdom

      IIF 15
    • icon of address A4, Unit Offices, Newton Industrial Estate, Eastern Avenue Westbound, Romford, London, RM65SD, United Kingdom

      IIF 16
  • Wentz, Sean Joseph
    Irish managing director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18
    • icon of address 29, Chalcombe Avenue, Northampton, NN2 8JH, United Kingdom

      IIF 19 IIF 20
  • Mr Sean Wentz
    Irish born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Colbalt Square, 83 Hagley Road, Birmingham, West Midlands, B16 8QG, United Kingdom

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Mr Sean Joseph Wentz
    Irish born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,751 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    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
  • 2
    icon of address 6th Floor, Colbalt Square, 83 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 29 Chalcombe Avenue, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 29 Chalcombe Avenue, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 12322083: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 23 Martonia Buildings 62-68 Artizan Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 29 Chalcombe Avenue, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 15 - Director → ME
  • 10
    COSPLAYLIVE.NET LTD - 2022-03-07
    icon of address 4385, 13159456 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 29 Chalcombe Avenue, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    DW ENERGY GROUP LTD - 2016-11-23
    icon of address 29 Chalcombe Avenue, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address A4, Unit Offices, Newton Industrial Estate, Eastern Avenue Westbound, Romford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 29 Chalcombe Avenue Chalcombe Avenue, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 6 - Director → ME
Ceased 4
  • 1
    icon of address 29 Chalcombe Avenue, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ 2015-10-01
    IIF 7 - Director → ME
  • 2
    COSPLAYLIVE.NET LTD - 2022-03-07
    icon of address 4385, 13159456 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-26 ~ 2022-03-05
    IIF 9 - Director → ME
  • 3
    NORTHANTS CLEARANCE SPECIALISTS LTD - 2021-02-22
    icon of address 66 Hastings Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-01 ~ 2021-02-19
    IIF 3 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    966 GBP2019-05-31
    Officer
    icon of calendar 2018-05-16 ~ 2020-12-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ 2020-12-15
    IIF 24 - Ownership of shares – 75% or more OE

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.