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

Mallon, Sean

    Related profiles found in government register
  • Mallon, Sean
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D2, Enterprise 5, Enterprise Way, Bradford, West Yorkshire, BD10 8EW, United Kingdom

      IIF 1
    • icon of address Accounts Office, 50 Roseville Road, Leeds, West Yorkshire, LS6 5DR, United Kingdom

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Mallon, Sean
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfield Mills, 298 Leeds Road, Idle, Bradford, West Yorkshire, BD10 9AD, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Ashfield Mills, Leeds Road, Idle, Bradford, West Yorkshire, BD10 9AD, United Kingdom

      IIF 7 IIF 8
    • icon of address Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA, United Kingdom

      IIF 9
    • icon of address 51a, St Pauls Street, Leeds, LS1 2TE, England

      IIF 10 IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 13
  • Mallon, Sean
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D2, Enterprise 5, Enterprise Way, Bradford, West Yorkshire, BD10 8EW, England

      IIF 14
    • icon of address 148 Rose Bowl, Portland Crescent, Leeds, West Yorkshire, LS1 3HB, England

      IIF 15
    • icon of address 148, The Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 16
  • Mallon, Sean
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Main Street, Thorner, Leeds, West Yorkshire, LS14 3BU, United Kingdom

      IIF 17
  • Mallon, Sean
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D2, Enterprise 5, Enterprise Way, Bradford, West Yorkshire, BD10 8EW, England

      IIF 18
    • icon of address 51a, St Pauls Street, Leeds, LS1 2TE, United Kingdom

      IIF 19
    • icon of address 84, Main Street, Thorner, Leeds, LS143BU, United Kingdom

      IIF 20
    • icon of address Rose Wharf, 78-80 East Street, Leeds, LS9 8EE, United Kingdom

      IIF 21
    • icon of address 11, Marquis Court, York, YO265TE, United Kingdom

      IIF 22
  • Mr Sean Mallon
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfield Mills, 298 Leeds Road, Idle, Bradford, West Yorkshire, BD10 9AD, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Ashfield Mills, Leeds Road, Idle, Bradford, West Yorkshire, BD10 9AD, United Kingdom

      IIF 26 IIF 27
    • icon of address Unit D2, Enterprise 5, Enterprise Way, Bradford, West Yorkshire, BD10 8EW, United Kingdom

      IIF 28
    • icon of address Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA, United Kingdom

      IIF 29
    • icon of address Accounts Office, 50 Roseville Road, Leeds, West Yorkshire, LS6 5DR, United Kingdom

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32 IIF 33
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace 11-15, New Road, Manchester, M26 1LS

      IIF 34
  • Mr Sean Mallon
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D2, Enterprise 5, Enterprise Way, Bradford, West Yorkshire, BD10 8EW, England

      IIF 35
    • icon of address 148, The Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 36
    • icon of address 7, Park Row, Leeds, West Yorkshire, LS1 5HD, England

      IIF 37
  • Sean Mallon
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148 Rose Bowl, Portland Crescent, Leeds, West Yorkshire, LS1 3HB, England

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    TRI247 LIMITED - 2025-03-05
    BRONZEBOWL LIMITED - 2006-12-14
    icon of address 148 Rose Bowl Portland Crescent, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -282,165 GBP2023-12-31
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 148, The Rose Bowl Portland Crescent, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15, New Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,252 GBP2021-12-31
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Unit D2 Enterprise 5, Enterprise Way, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FITNESS APPAREL CLOTHING LTD - 2017-05-13
    icon of address Unit D2 Enterprise 5, Enterprise Way, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,487 GBP2021-01-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 148 Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -252,351 GBP2023-12-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    SQUID CLOTHING (UK) LIMITED - 2022-05-20
    icon of address Accounts Office, 50 Roseville Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 8
    icon of address 6 Lisbon Square, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 51 St. Pauls Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 11 Oatlands Drive, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 51a St Pauls Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Accounts Office, 50 Roseville Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,306 GBP2020-04-30
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address 148 Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,862 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 15
    icon of address 148 Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -887,718 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Accounts Office, 50 Roseville Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15, New Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,252 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-21 ~ 2021-01-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,468,000 GBP2024-12-31
    Officer
    icon of calendar 2014-01-16 ~ 2019-12-17
    IIF 10 - Director → ME
  • 3
    SLS COMMUNITIES LTD - 2021-02-17
    icon of address Northern Assurance Buildings, 9-21 Princess Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -71,103 GBP2024-08-31
    Officer
    icon of calendar 2020-09-01 ~ 2021-05-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2021-04-08
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    icon of address 148 Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ 2025-06-09
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2025-06-13
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    INTELLIGENT BUSINESS TRANSFER LTD - 2020-05-05
    icon of address Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,879,386 GBP2024-12-31
    Officer
    icon of calendar 2008-06-06 ~ 2018-10-05
    IIF 21 - Director → ME
  • 6
    icon of address Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    297,776 GBP2024-12-31
    Officer
    icon of calendar 2014-01-14 ~ 2018-10-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-17
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ICS CORPORATE (SOUTH) LTD - 2019-09-11
    ICS CORPORATE LTD - 2025-01-27
    icon of address Pyramid House 954 High Road, Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    302 GBP2024-03-31
    Officer
    icon of calendar 2012-10-16 ~ 2017-11-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-13
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.