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 Seamus Forde

    Related profiles found in government register
  • Mr Seamus Forde
    Irish born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co.durham, DL1 1GL, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, United Kingdom

      IIF 5
    • icon of address C/o Hillman & Co, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 6
  • Mr Seamus Forde
    Irish born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co.durham, DL1 1GL, United Kingdom

      IIF 7
    • icon of address Technology Court, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 8
  • Forde, Seamus
    Irish company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, United Kingdom

      IIF 9
    • icon of address Gate House, Norwood, Harrogate, North Yorkshire, HG3 1TE

      IIF 10 IIF 11
    • icon of address 1st Floor, The Old Village Hall, The Square, Farnley, Otley, West Yorkshire, LS21 2QG, England

      IIF 12
  • Forde, Seamus
    Irish director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co.durham, DL1 1GL, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Gate House, Norwood, Harrogate, North Yorkshire, HG3 1TE

      IIF 18 IIF 19
    • icon of address C/o Hillman & Co, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 20
    • icon of address C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, DL5 6DA, England

      IIF 21
    • icon of address Technology Court, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 22
    • icon of address 3 The Mistal, Farnley Park, Farnley, Otley, LS21 2QF, England

      IIF 23
    • icon of address Units 3&4, 172 Wakefield Road, Ossett, Wakefield, West Yorkshire, WF5 9AQ

      IIF 24
  • Forde, Seamus
    Irish none born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co.durham, DL1 1GL, United Kingdom

      IIF 25
    • icon of address Gatehouse, Norwood, Harrogate, North Yorks, HG3 1TE, England

      IIF 26
  • Mr Seamus Forde
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co.durham, DL1 1GL, United Kingdom

      IIF 27
  • Forde, Seamus
    Irish accountant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Ferns Court, Highams Station Avenue, London, E4 9XA, United Kingdom

      IIF 28
  • Forde, Seamus
    Irish director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology Court, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 29
  • Forde, Seamus
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Town Street, Horsforth, Leeds, West Yorkshire, LS18 5LJ

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Business Central 2 Union Square, Central Park, Darlington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    ICON MERCHANDISE LIMITED - 2018-06-25
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,239 GBP2024-12-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address 8 Ferns Court, Highams Station Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 5
    FORMOR HOMES LIMITED - 2008-11-26
    icon of address 8 Meadow Close, Bardsey, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-21 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address West Yorkshire, 8 Meadow Close, Bardsey, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    191,973 GBP2024-01-31
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 9
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    icon of address Units 3&4 172 Wakefield Road, Ossett, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,881 GBP2024-03-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 24 - Director → ME
  • 11
    VISION ENVELOPES LIMITED - 2022-01-28
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    510 GBP2024-04-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -564 GBP2024-07-31
    Officer
    icon of calendar 2007-07-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Has significant influence or controlOE
Ceased 8
  • 1
    YORKSHIRE FOILING LTD - 2021-06-11
    icon of address Business Central Central Park, 2 Union Square, Darlington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    54,691 GBP2024-08-31
    Officer
    icon of calendar 2019-05-31 ~ 2022-01-01
    IIF 29 - Director → ME
    icon of calendar 2022-11-21 ~ 2024-07-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2022-01-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    EASIPAY FINANCE LTD - 2020-07-28
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,479 GBP2024-03-31
    Officer
    icon of calendar 2020-08-01 ~ 2022-04-15
    IIF 22 - Director → ME
  • 3
    PROPERTY CIRCLES (UK) LTD - 2019-06-28
    PROPERTY CIRCLE (UK) LTD - 2012-05-11
    CONNECT 4 INVESTMENTS LTD - 2007-11-14
    icon of address C/o Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -113,491 GBP2023-05-31
    Officer
    icon of calendar 2007-02-12 ~ 2008-11-11
    IIF 18 - Director → ME
  • 4
    icon of address 8 Meadow Close, Bardsey, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,000 GBP2023-02-28
    Officer
    icon of calendar ~ 2010-08-31
    IIF 11 - Director → ME
  • 5
    THINK TELECOM LIMITED - 2017-11-07
    icon of address C/o Hillman & Co Technology House, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,923 GBP2018-09-30
    Officer
    icon of calendar 2018-01-25 ~ 2018-01-25
    IIF 12 - Director → ME
  • 6
    VISION ENVELOPES LIMITED - 2022-01-28
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    510 GBP2024-04-30
    Officer
    icon of calendar 2019-01-01 ~ 2020-09-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2020-09-02
    IIF 6 - Has significant influence or control OE
  • 7
    PRESS AND GRAPHIC SERVICES LIMITED - 2006-04-12
    CRUMPLED PAPER LIMITED - 2005-01-17
    icon of address C/o Fergus & Fergus, 24 Oswald Road, Chorlton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -9,074 GBP2024-11-30
    Officer
    icon of calendar 2006-03-22 ~ 2012-05-29
    IIF 19 - Director → ME
  • 8
    EASIPAY UTILITIES LIMITED - 2020-07-28
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co. Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,883 GBP2024-02-27
    Officer
    icon of calendar 2020-08-01 ~ 2021-12-31
    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.