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 Sean Gillies

    Related profiles found in government register
  • Mr Sean Gillies
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 228, Bournemouth Road, Chandler's Ford, Hants, SO53 3AF, United Kingdom

      IIF 1
    • 228 Bournemouth Road, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3AF, England

      IIF 2
    • 228, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3AF

      IIF 3
    • 228, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3AF, England

      IIF 4 IIF 5
    • C/o John Saunders, 69a, Wolfington Road, London, SE27 0RH, England

      IIF 6
    • Helygen House, Maidenhead Road, Windsor, Berkshire, SL4 5UB, England

      IIF 7 IIF 8
  • Gillies, Sean Patrick
    British chartered surveyor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17 Riverway, Barry Avenue, Windsor, SL4 5JA

      IIF 9
  • Gillies, Sean Patrick
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Aal Den House, Maidenhead Road, Windsor, Berkshire, SL4 5JA, England

      IIF 10
  • Gillies, Sean
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 228, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3AF

      IIF 11
    • 228, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3AF, England

      IIF 12 IIF 13 IIF 14
    • C/o John Saunders, 69a, Wolfington Road, London, SE27 0RH, England

      IIF 16
    • Aah Den House, Maidenhead Road, Windsor, Berkshire, SL4 5UB, United Kingdom

      IIF 17
    • Helygen House, Maidenhead Road, Windsor, Berkshire, SL4 5UB, England

      IIF 18 IIF 19 IIF 20
    • Helygen House, Maidenhead Road, Windsor, SL4 5UB, England

      IIF 24 IIF 25
    • Helygen, Maidenhead Road, Windsor, SL4 5UB, England

      IIF 26
  • Gillies, Sean Patrick
    British surveyor

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 19
  • 1
    40 CAREY STREET READING MANAGEMENT COMPANY LIMITED
    10810454
    C/o John Saunders, 69a, Wolfington Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,626 GBP2019-06-30
    Officer
    2017-06-08 ~ 2020-07-22
    IIF 16 - Director → ME
    Person with significant control
    2017-06-08 ~ 2020-07-22
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    ALCHEMIST ANGLO PROPERTY VENTURES (SUNDERLAND) LIMITED
    - now SC299683
    ALCHEMIST LAND & ESTATES LIMITED
    - 2006-11-28 SC299683
    SF 3044 LIMITED - 2006-06-08
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (8 parents)
    Officer
    2006-11-15 ~ dissolved
    IIF 17 - Director → ME
  • 3
    ALCHEMIST ANGLO PROPERTY VENTURES LIMITED
    - now SC310673
    ALCHEMIST PROPERTY VENTURES LIMITED - 2006-11-03
    LOTHIAN SHELF (554) LIMITED - 2006-11-02
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (9 parents)
    Officer
    2006-11-15 ~ dissolved
    IIF 9 - Director → ME
  • 4
    ALCHEMIST RESIDENTIAL LIMITED
    10523095
    228 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2016-12-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    228 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,682 GBP2024-06-30
    Officer
    2016-12-13 ~ now
    IIF 13 - Director → ME
  • 6
    BRISE PROPERTIES LIMITED
    09940416
    228 Bournemouth Road Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2016-01-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CARNIVAL CLOUD KITCHENS LTD
    - now 12271202
    FOODHALL REGENT ARCADE LTD
    - 2020-12-18 12271202
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-18 ~ dissolved
    IIF 23 - Director → ME
  • 8
    CHASEFIELD ESTATES LTD
    16267457
    Helygen House, Maidenhead Road, Windsor, Berkshire
    Active Corporate (3 parents)
    Officer
    2025-02-21 ~ now
    IIF 22 - Director → ME
  • 9
    ELLANDI PROPERTY LIMITED - now
    FRONT ROW ESTATES LIMITED
    - 2005-06-15 03493484
    201 Great Portland Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1998-01-15 ~ 2005-04-19
    IIF 28 - Secretary → ME
  • 10
    FOWEY RIVER RETREATS LTD
    13535645
    Helygen House, Maidenhead Road, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,686 GBP2024-07-31
    Officer
    2021-07-28 ~ now
    IIF 24 - Director → ME
  • 11
    HELYGEN CONSULTING LTD
    12696326
    Helygen House, Maidenhead Road, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,414 GBP2024-03-31
    Officer
    2020-06-25 ~ now
    IIF 19 - Director → ME
  • 12
    MOXIE HOLDINGS LTD
    12269086
    14 The Square, Alvechurch, West Midlands, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-17 ~ dissolved
    IIF 20 - Director → ME
  • 13
    PADWIL HOLDINGS LTD
    12072775
    Helygen House, Maidenhead Road, Windsor, Berkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    834,003 GBP2024-06-30
    Officer
    2019-06-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SAVILLS COMMERCIAL LIMITED
    - now 02605125
    FPDSAVILLS COMMERCIAL LIMITED - 2004-12-23
    SAVILLS COMMERCIAL LIMITED - 1998-01-01
    LETTERMOVE LIMITED - 1991-07-31
    33 Margaret Street, London
    Active Corporate (57 parents, 1 offspring)
    Officer
    2011-10-18 ~ 2012-12-31
    IIF 10 - Director → ME
  • 15
    SIMPLY FRESH KINGFISHER LTD
    - now 12010702
    FOODHALL GRAND CENTRAL LTD
    - 2020-12-09 12010702
    SIMPLYFRESH FOODHALL GRAND CENTRAL LTD
    - 2019-05-23 12010702
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2019-05-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SPKG PROPERTIES LIMITED
    10011277
    228 Bournemouth Road, Chandler's Ford, Hants, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -298,530 GBP2024-02-28
    Officer
    2016-02-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    SWIPEUK.IO LIMITED
    12038151
    228 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-06-07 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    TRANSFORM SPV1 LTD - now
    EAST OF EXE HOLDING LTD - 2024-06-16
    TFRM 1 LTD - 2024-05-25
    MUSTARD PROPERTIES LTD - 2023-05-29
    YT1 LTD - 2023-01-04
    ASPIRE 108 LONDON STREET LIMITED
    - 2022-04-01 11031037
    61 Bridge Street, Kington, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    2018-03-05 ~ 2019-10-22
    IIF 12 - Director → ME
  • 19
    WALTHAM CROSS INVESTMENTS LIMITED
    - now 03659957
    ALCHEMIST INVESTMENTS LIMITED
    - 2016-04-29 03659957
    BARONSGATE INVESTMENTS LIMITED
    - 2004-10-25 03659957
    228 Bournemouth Road, Chandler's Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,822 GBP2019-06-30
    Officer
    2003-10-01 ~ dissolved
    IIF 11 - Director → ME
    2003-10-01 ~ 2004-11-16
    IIF 27 - Secretary → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.