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

Suffield, Sean

    Related profiles found in government register
  • Suffield, Sean
    British self employed born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Chester Square, Ashton-under-lyne, Lancashire, OL6 7TW

      IIF 1
  • Suffield, Sean Paul
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tube Business Centre, 86 North Street, Manchester, Greater Manchester, M8 8RA, United Kingdom

      IIF 2
    • 8, The Park, Grasscroft, Saddleworth, Oldham, OL4 4ES, England

      IIF 3
  • Suffield, Sean Paul
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tube Business Centre, 86 North Street, Manchester, M8 8RA

      IIF 4
  • Mr Sean Suffield
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lane Cottage, Thornley Lane, Grotton, Oldham, OL4 5RH, England

      IIF 5
  • Suffield, Sean Paul
    British business person born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lane Cottage, Thornley Lane, Grotton, Oldham, OL4 5RH, England

      IIF 6
  • Suffield, Sean Paul
    British chief executive born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 86, North Street, Manchester, M8 8RA, England

      IIF 7
  • Suffield, Sean Paul
    British chief executive office born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27, Express Network Building, 1 George Leigh Street, Manchester, Lancashire, M4 5DL, United Kingdom

      IIF 8
  • Suffield, Sean Paul
    British chief executive officer born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27, 1 George Leigh Street, Manchester, Lancashire, M4 5DL, United Kingdom

      IIF 9
  • Suffield, Sean Paul
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 284, Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

      IIF 10
    • 1st Floor 107 Lees Road, Oldham, Lancashire, OL4 1JW, England

      IIF 11 IIF 12
    • Lane Cottage, Thornley Lane, Grotton, Oldham, OL4 5RH, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 1st Floor 107 Lees Road, Oldham, United Kingdom, Lancashire, OL4 1JW, England

      IIF 18
  • Suffield, Sean Paul
    British managing director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 19
  • Suffield, Sean Paul

    Registered addresses and corresponding companies
    • 86, North Street, Manchester, M8 8RA, United Kingdom

      IIF 20
    • 8, The Park, Grasscroft, Oldham, OL4 4ES, England

      IIF 21
  • Suffield, Sean

    Registered addresses and corresponding companies
    • The Tube Business Centre, 86 North Street, Manchester, M8 8RA, Uk

      IIF 22
    • 8, The Park, Grasscroft, Oldham, OL4 4ES, United Kingdom

      IIF 23
    • Lane Cottage, Thornley Lane, Grotton, Oldham, OL4 5RH, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mr Sean Paul Suffield
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 28 IIF 29
    • Unit 27, 1 George Leigh Street, Manchester, Lancashire, M4 5DL, United Kingdom

      IIF 30
    • Unit 27, Express Network Building, 1 George Leigh Street, Manchester, Lancashire, M4 5DL, United Kingdom

      IIF 31
    • 1st Floor 107 Lees Road, Oldham, Lancashire, OL4 1JW, England

      IIF 32 IIF 33
    • 1st Floor 107 Lees Road, Oldham, United Kingdom, Lancashire, OL4 1JW, England

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-11-12 ~ dissolved
    IIF 14 - Director → ME
    2013-11-12 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    The Tube Business Centre, 86 North Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    2014-01-10 ~ now
    IIF 15 - Director → ME
    2014-01-10 ~ now
    IIF 27 - Secretary → ME
  • 3
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-01-10 ~ dissolved
    IIF 17 - Director → ME
    2014-01-10 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-02-13 ~ dissolved
    IIF 4 - Director → ME
  • 5
    GREEN MAN ENERGY SOLUTIONS LIMITED - 2012-03-19
    Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2010-07-30 ~ dissolved
    IIF 3 - Director → ME
    2015-06-16 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-02-18 ~ dissolved
    IIF 13 - Director → ME
  • 7
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-30 ~ dissolved
    IIF 10 - Director → ME
  • 8
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 16 - Director → ME
    2014-01-23 ~ dissolved
    IIF 26 - Secretary → ME
  • 9
    UTILITY AVENGERS SERVICES LTD - 2025-03-24
    PRO SURVEY HUB LTD - 2023-07-21
    Unit 3, Riverside Court Huddersfield Road, Delph, Oldham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    220,909 GBP2024-10-31
    Person with significant control
    2023-10-02 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    Horsfields, Belgrave Place 8 Manchester Road, Bury, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 11
    Unit 27 1 George Leigh Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 12
    RESOLVER WATER SOLUTIONS LIMITED - 2017-11-27
    RESOLVER CLAIMS MANAGEMENT LIMITED - 2014-09-17
    STOP SEARCHING LIMITED - 2009-12-05
    HORIZON CORPORATION LIMITED - 2009-01-13
    1st Floor 107 Lees Road, Oldham, Lancashire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -35,756 GBP2021-09-30
    Person with significant control
    2020-10-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    SPS DEVELOPMENT LIMITED - 2007-09-03
    36 Chester Square, Ashton-under-lyne, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2006-12-05 ~ dissolved
    IIF 1 - Director → ME
  • 14
    Unit 3 Riverside Court Huddersfield Road, Delph, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2022-10-13 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    10 Emo Court, 200 Packington Avenue, Birmingham
    Dissolved Corporate
    Officer
    2013-03-15 ~ 2013-03-15
    IIF 2 - Director → ME
  • 2
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-02-13 ~ 2014-02-21
    IIF 22 - Secretary → ME
  • 3
    GREEN MAN ENERGY SOLUTIONS LIMITED - 2012-03-19
    Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2011-07-30 ~ 2014-02-07
    IIF 21 - Secretary → ME
  • 4
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-30 ~ 2014-02-07
    IIF 23 - Secretary → ME
  • 5
    3 Huddersfield Road, Delph, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,309 GBP2024-03-31
    Officer
    2023-08-01 ~ 2024-03-06
    IIF 11 - Director → ME
    Person with significant control
    2023-07-27 ~ 2024-03-06
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    UTILITY AVENGERS SERVICES LTD - 2025-03-24
    PRO SURVEY HUB LTD - 2023-07-21
    Unit 3, Riverside Court Huddersfield Road, Delph, Oldham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    220,909 GBP2024-10-31
    Officer
    2023-07-24 ~ 2024-03-08
    IIF 12 - Director → ME
  • 7
    Horsfields, Belgrave Place 8 Manchester Road, Bury, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2017-03-30 ~ 2017-04-12
    IIF 8 - Director → ME
    Person with significant control
    2017-03-30 ~ 2017-06-27
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 8
    Unit 27 1 George Leigh Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-30 ~ 2017-04-12
    IIF 9 - Director → ME
  • 9
    23 New Mount Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2015-02-26 ~ 2015-12-01
    IIF 7 - Director → ME
  • 10
    RESOLVER WATER SOLUTIONS LIMITED - 2017-11-27
    RESOLVER CLAIMS MANAGEMENT LIMITED - 2014-09-17
    STOP SEARCHING LIMITED - 2009-12-05
    HORIZON CORPORATION LIMITED - 2009-01-13
    1st Floor 107 Lees Road, Oldham, Lancashire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -35,756 GBP2021-09-30
    Officer
    2020-10-05 ~ 2024-03-07
    IIF 6 - Director → ME
  • 11
    Unit 3 Riverside Court Huddersfield Road, Delph, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-13 ~ 2024-03-06
    IIF 18 - Director → ME

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.