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 Augustine Gillic

    Related profiles found in government register
  • Mr Sean Augustine Gillic
    Irish born in October 1970

    Resident in Ireland

    Registered addresses and corresponding companies
  • Gillic, Sean Augustine
    Irish born in October 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 37, Great James Street, London, WC1N 3HB, England

      IIF 8
  • Gillic, Sean Augustine
    Irish business analyst born in October 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Gillic, Sean Augustine
    Irish commodity trader born in October 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 10
  • Gillic, Sean Augustine
    Irish commodity trading born in October 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Gillics, Main Street, Kilbeggan, Co. Westmeath, 00000, Ireland

      IIF 11 IIF 12
  • Gillic, Sean Augustine
    Irish company director born in October 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 141, High Street, London, N14 6BP, England

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Gillic, Sean Augustine
    Irish consultant born in October 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Croxons House, Somerfield Road, Maidstone, ME16 8JJ, England

      IIF 15
  • Gillic, Sean Augustine
    Irish director born in October 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Gillic, Sean Augustine
    Irish renewable energy investment consult born in October 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PY, England

      IIF 17
  • Gillic, Sean Augustine

    Registered addresses and corresponding companies
    • icon of address 115, Westwood Heath Road, Coventry, Warwickshire, CV4 8GN, England

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Gillic, Sean

    Registered addresses and corresponding companies
    • icon of address Gillics, Main Street, Kilbeggan, Co. Westmeath, 00000, Ireland

      IIF 20 IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-10
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-06-14 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address South Road, Faversham, 4 Hillside Terrace, South Road, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Croxons House, Somerfield Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GLOBAL ENERGY INVESTMENTS LTD - 2017-04-24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-06-13 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Sai Takiar, 115 West Wood Heath Rd, 115 West Wood Heath Rd, West Wood Heath, Coventry, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-08-23 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2022-12-20 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2023-01-16 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    TOURBILLION DEVELOPMENTS LTD - 2019-06-25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2019-05-24 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 2
  • 1
    icon of address 4385, 11303367: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2020-06-26 ~ 2020-06-26
    IIF 10 - Director → ME
  • 2
    icon of address C/o Aspen Morris Solicitors, 141 High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2018-11-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2019-07-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.