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

Seabrook, Michael Edward

    Related profiles found in government register
  • Seabrook, Michael Edward
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Endeavour Drive, Festival Leisure Park, Basildon, Essex, SS14 3WF, England

      IIF 1 IIF 2 IIF 3
    • icon of address Endeavour House, Endeavour Drive, Festival Leisure Park, Basildon, Essex, SS14 3WF, United Kingdom

      IIF 7
  • Seabrook, Michael Edward
    British accountant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, High Street, Chislehurst, BR7 5AQ, England

      IIF 8
    • icon of address Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 9 IIF 10
  • Seabrook, Michael Edward
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Seabrook, Michael Edward
    British finance director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endeavour House, Endeavour Drive, Festival Leisure Park, Basildon, Essex, SS14 3WF, England

      IIF 15
  • Seabrook, Michael Edward
    British accountant born in March 1962

    Registered addresses and corresponding companies
    • icon of address 126 Woodside Avenue, Chislehurst, Kent, BR7 6BS

      IIF 16
  • Seabrook, Michael Edward
    British director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 126 Woodside Avenue, Chislehurst, Kent, BR7 6BS

      IIF 17 IIF 18
  • Seabrook, Michael Edward
    British finance director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 126 Woodside Avenue, Chislehurst, Kent, BR7 6BS

      IIF 19 IIF 20
  • Seabrook, Michael Edward
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House Endeavour Drive, Festival Leisure Park, Basildon, Essex, SS14 3WF, England

      IIF 21
    • icon of address 70, High Street, Chislehurst, Kent, BR7 5AQ

      IIF 22
  • Seabrook, Michael Edward
    British

    Registered addresses and corresponding companies
    • icon of address 2 Cromwell Mews, Susan Wood, Chislehurst, Kent, BR7 5NG

      IIF 23
  • Mr Michael Edward Seabrook
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, High Grove, Bromley, Kent, BR1 2WH, England

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 9 - Director → ME
  • 3
    LLOYDS INVESTMENTS GROUP HOLDINGS PLC - 2010-04-14
    ROWAN GROUP HOLDINGS PLC - 2007-03-16
    icon of address Endeavour House Endeavour Drive, Festival Leisure Park, Basildon, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -980,152 GBP2024-12-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 70 High Street, Chislehurst, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,305 GBP2021-11-30
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 70 High Street, Chislehurst, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    328 GBP2025-03-31
    Officer
    icon of calendar 2006-09-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    BEACHDRINK LIMITED - 2005-04-29
    ROWAN RPM LIMITED - 2006-12-22
    icon of address Endeavour House Endeavour Drive, Festival Leisure Park, Basildon, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,920 GBP2024-12-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Endeavour House Endeavour Drive, Festival Leisure Park, Basildon, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address Endeavour House Endeavour Drive, Festival Leisure Park, Basildon, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -90,164 GBP2024-12-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 21 - Director → ME
  • 9
    ENSCO 1258 LIMITED - 2017-11-27
    icon of address Endeavour House Endeavour Drive, Festival Leisure Park, Basildon, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -691,477 GBP2024-12-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 2 - Director → ME
  • 10
    SLATEREALM LIMITED - 2002-07-03
    SLATEREALM PROPERTIES LIMITED - 1992-07-06
    icon of address Endeavour House Endeavour Drive, Festival Leisure Park, Basildon, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    15,605 GBP2024-12-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 3 - Director → ME
  • 11
    ENSCO 1246 LIMITED - 2017-11-27
    icon of address Endeavour House Endeavour Drive, Festival Leisure Park, Basildon, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -174,900 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address Endeavour House Endeavour Drive, Festival Leisure Park, Basildon, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,342,860 GBP2024-12-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 7 - Director → ME
Ceased 11
  • 1
    TRUSHELFCO (NO. 401) LIMITED - 1981-12-31
    DANNIMAC LIMITED - 1996-01-18
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-05 ~ 2003-04-30
    IIF 18 - Director → ME
  • 2
    icon of address 1 Rutland Court, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2002-08-07 ~ 2003-04-30
    IIF 17 - Director → ME
  • 3
    BENTALLS (EALING) LIMITED - 1984-02-23
    BENTALLS LEASING LIMITED - 1987-08-24
    icon of address 39 Northumberland Street, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2001-11-02
    IIF 19 - Director → ME
  • 4
    icon of address 39 Northumberland Street, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2001-11-02
    IIF 20 - Director → ME
  • 5
    BREEZEMOOR LIMITED - 1988-10-31
    icon of address 3 High Street, St. Lawrence, Ramsgate, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    4,923 GBP2024-09-30
    Officer
    icon of calendar 1994-12-05 ~ 1997-05-11
    IIF 23 - Secretary → ME
  • 6
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2003-04-30
    IIF 14 - Director → ME
  • 7
    FOOD DIRECT LTD - 2015-05-19
    icon of address Endeavour House Endeavour Drive, Festival Leisure Park, Basildon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -152,216 GBP2024-12-31
    Officer
    icon of calendar 2021-01-20 ~ 2025-07-22
    IIF 15 - Director → ME
  • 8
    icon of address Aurum House 2 Elland Road, Braunstone, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    39,142 GBP2021-05-02
    Officer
    icon of calendar 1998-03-01 ~ 1998-12-22
    IIF 16 - Director → ME
  • 9
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2003-04-30
    IIF 12 - Director → ME
  • 10
    WINDSMOOR(CASUALS)LIMITED - 1988-02-03
    icon of address 46 Colebrooke Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2003-04-30
    IIF 11 - Director → ME
  • 11
    WINDSMOOR PLC - 2006-04-27
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-05 ~ 2003-04-30
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.