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 Sebastian Kweku Solomon

    Related profiles found in government register
  • Mr Sebastian Kweku Solomon
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, England

      IIF 1 IIF 2 IIF 3
    • icon of address Suite 2100, Wotton Road, Ashford, TN23 6LN, England

      IIF 8
    • icon of address Suite 2100, Wotton Road, Letraset Building, Ashford, TN23 6LN, England

      IIF 9 IIF 10
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP

      IIF 11
  • Dr Sebastian Kweku Solomon
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 12
  • Mr Sebastian Solomon
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, England

      IIF 13 IIF 14
    • icon of address Suite 2100, Wotton Road, Ashford, TN23 6LN, England

      IIF 15
  • Mr Sebastian Solomon
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Wotton Road, Ashford, TN23 6LN, England

      IIF 16
  • Mr Sebastian Solomon
    British born in June 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, New Union Street, Coventry, CV1 2NT, England

      IIF 17
  • Solomon, Sebastian Kweku
    British business executive born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, England

      IIF 18 IIF 19 IIF 20
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 23
    • icon of address Suite 2100, Wotton Road, Ashford, TN23 6LN, England

      IIF 24
    • icon of address Suite 2100, Wotton Road, Letraset Building, Ashford, TN23 6LN, England

      IIF 25 IIF 26
  • Solomon, Sebastian Kweku
    British chief executive born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, England

      IIF 27 IIF 28
  • Solomon, Sebastian Kweku
    British lead director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 29
  • Solomon, Sebastian Kweku
    British management executive born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Wotton Road, Ashford, TN23 6LN, England

      IIF 30
  • Solomon, Sebastian Kweku
    British venture capitalist born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, England

      IIF 31
  • Mr Sebastian Solomon
    Ghanaian born in December 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, England

      IIF 32 IIF 33
  • Solomon, Sebastian
    British management executive born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Wotton Road, Ashford, TN23 6LN, England

      IIF 34
  • Solomon, Sebastian
    British manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 35
  • Solomon, Sebastian
    Ghanaian business executive born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, England

      IIF 36 IIF 37
  • Solomon, Sebastian
    British business executive born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP

      IIF 38
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 39 IIF 40
  • Solomon, Sebastian
    British management consultant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, England

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,370 GBP2024-01-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,227 GBP2024-02-29
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,781 GBP2024-07-31
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 1 - Has significant influence or controlOE
  • 4
    ELIO PROPERTIES LTD - 2020-08-17
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -111,804 GBP2024-05-31
    Officer
    icon of calendar 2019-06-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ABACUS CARE (BEDS HERTS & BUCKS) LIMITED - 2013-12-24
    icon of address Suite 2100 Wotton Road, Letraset Building, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,127 GBP2024-04-30
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 9 - Has significant influence or controlOE
  • 6
    icon of address Suite 2100 Wotton Road, Letraset Building, Ashford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 2100 Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,825 GBP2024-04-30
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,395 GBP2024-12-31
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 5 - Has significant influence or controlOE
  • 9
    SILVER PEAK INVESTMENT HOLDINGS LIMITED - 2018-06-19
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,647 GBP2024-09-30
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 10
    ASPIS CONSULTANCY LIMITED - 2013-08-02
    ASPIS HEALTHCARE LIMITED - 2018-06-18
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,594 GBP2024-02-29
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MEMORIES HOME CARE LIMITED - 2019-06-12
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,783 GBP2024-09-30
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    ALFA HOMECARE LTD - 2019-06-05
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,203 GBP2024-02-28
    Officer
    icon of calendar 2019-06-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ now
    IIF 12 - Has significant influence or controlOE
  • 13
    ASPIS CLEANING LIMITED - 2019-05-07
    CAVENDISH & SOLOMON LTD - 2022-02-04
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,459 GBP2024-09-30
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 8 - Has significant influence or controlOE
  • 14
    BUSINESS HERE LIMITED - 2018-10-08
    SV GLOBAL CAPITAL LTD - 2023-06-19
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,156 GBP2024-11-30
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 6 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,370 GBP2024-01-31
    Officer
    icon of calendar 2014-05-12 ~ 2018-12-07
    IIF 40 - Director → ME
    icon of calendar 2018-12-10 ~ 2021-12-17
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ 2022-10-14
    IIF 13 - Has significant influence or control OE
    icon of calendar 2018-12-10 ~ 2021-12-17
    IIF 33 - Has significant influence or control OE
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,227 GBP2024-02-29
    Officer
    icon of calendar 2018-11-15 ~ 2025-02-18
    IIF 35 - Director → ME
  • 3
    ELIO PROPERTIES LTD - 2020-08-17
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -111,804 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-06-04 ~ 2021-12-17
    IIF 17 - Has significant influence or control OE
  • 4
    ABACUS CARE (BEDS HERTS & BUCKS) LIMITED - 2013-12-24
    icon of address Suite 2100 Wotton Road, Letraset Building, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,127 GBP2024-04-30
    Officer
    icon of calendar 2021-01-29 ~ 2021-02-02
    IIF 30 - Director → ME
    icon of calendar 2021-02-02 ~ 2022-05-04
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-12-17
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SILVER PEAK INVESTMENT HOLDINGS LIMITED - 2018-06-19
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,647 GBP2024-09-30
    Officer
    icon of calendar 2014-05-12 ~ 2014-05-15
    IIF 39 - Director → ME
  • 6
    ASPIS CONSULTANCY LIMITED - 2013-08-02
    ASPIS HEALTHCARE LIMITED - 2018-06-18
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,594 GBP2024-02-29
    Officer
    icon of calendar 2018-12-10 ~ 2021-12-17
    IIF 37 - Director → ME
    icon of calendar 2014-05-12 ~ 2018-12-07
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ 2018-12-07
    IIF 11 - Has significant influence or control OE
    icon of calendar 2018-12-10 ~ 2021-12-17
    IIF 32 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.