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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gideon Affleck

    Related profiles found in government register
  • Mr Gideon Affleck
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255, Regus Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 1 IIF 2
  • Affleck, Gideon
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255, Regus Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 3 IIF 4
    • Suite 255 Regus, Stuart House, St Johns Road, Peterborough, PE1 5DD, United Kingdom

      IIF 5
  • Mr Gideon Seshie Affleck
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 6
    • 118, Sheepwalk, Peterborough, PE4 7BL, United Kingdom

      IIF 7
    • 118 Sheepwalk, Sheepwalk, Peterborough, PE4 7BL, United Kingdom

      IIF 8
    • 209, East Wing, Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 9
    • 209, East Wing Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 10
    • 241 East Wing, Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 11
    • 255, Regus Stuart House, St Johns Street, Peterborough, Cambridgeshire, PE1 5DD, United Kingdom

      IIF 12
    • 255, Regus Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 255, Regus, Stuart House, St. Johns Street, Peterborough, PE1 5DD, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 255, Regus Stuart House, St Johns Street, Peterborough, Select One, PE1 5DD, United Kingdom

      IIF 24
    • 60, St Mark's Street, Peterborough, Cambs, PE1 2EZ, United Kingdom

      IIF 25
    • 60, St Marks Street, Peterborough, Cambs, PE1 2TU, England

      IIF 26
    • 60, St. Marks Street, Peterborough, PE1 2EZ, England

      IIF 27 IIF 28 IIF 29
    • Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 30
  • Affleck, Gideon Seshie
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 118, Sheepwalk, Paston, Peterborough, PE4 7BL, England

      IIF 31
    • 60, St Mark's Street, Peterborough, Cambs, PE1 2EZ, United Kingdom

      IIF 32
    • 60, St. Marks Street, Peterborough, PE1 2EZ, England

      IIF 33 IIF 34
  • Affleck, Gideon Seshie
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 118 Sheepwalk, Sheepwalk, Peterborough, PE4 7BL, United Kingdom

      IIF 35
    • Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 36
  • Affleck, Gideon Seshie
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 35 High Street, Frimley High Street, Frimley, Camberley, Surrey, GU16 7JQ, United Kingdom

      IIF 37
    • 118, Sheepwalk, Peterborough, PE4 7BL, United Kingdom

      IIF 38
    • 209, East Wing, Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 39
    • 209, East Wing Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 40
    • 241 East Wing, Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 41
    • 255, Regus Stuart House, St Johns Street, Peterborough, Cambridgeshire, PE1 5DD, United Kingdom

      IIF 42
    • 255, Regus Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 255, Regus, Stuart House, St. Johns Street, Peterborough, PE1 5DD, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 255, Regus Stuart House, St Johns Street, Peterborough, Select One, PE1 5DD, United Kingdom

      IIF 54
    • 60, St Marks Street, Peterborough, Cambs, PE1 2TU, England

      IIF 55
    • 60, St Marks Street, Peterborough, Cambs, PE1 2TU, United Kingdom

      IIF 56
    • 60, St. Marks Street, Peterborough, PE1 2EZ, England

      IIF 57
    • Suite 255 Regus, Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 58
  • Affleck, Gideon Seshie
    British it specialist born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 118, Sheepwalk, Peterborough, PE4 7BL, United Kingdom

      IIF 59
  • Affleck, Gideon Seshie
    British web services born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 60
  • Affleck, Gideon Seshie
    British website designer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Brewery Road, Wooler, Northumberland, NE71 6QF, United Kingdom

      IIF 61
child relation
Offspring entities and appointments 33
  • 1
    ADESUA.XYZ LTD.
    09691174
    118 Sheepwalk, Peterborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CARE ORGANISATION LTD
    12041517
    109 St. Johns Street, Stuart House, Peterborough, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-06-10 ~ 2021-05-19
    IIF 34 - Director → ME
    Person with significant control
    2019-06-10 ~ 2021-05-19
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    FIND ME A CARER LTD
    12109850
    60 St Marks Street, Peterborough, Cambs, England
    Dissolved Corporate (4 parents)
    Officer
    2019-07-18 ~ 2021-05-18
    IIF 55 - Director → ME
    Person with significant control
    2019-07-18 ~ 2021-05-19
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 4
    FOSELINE JOINT GROUP LIMITED
    11394582
    118 Sheepwalk Sheepwalk, Peterborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    KAFCOMS LTD
    15312910
    Office 5 1st Floor, Building No. 1, Vicarage Farm Road, Flag Business, Peterborough, England
    Active Corporate (3 parents)
    Officer
    2023-11-28 ~ 2024-10-02
    IIF 32 - Director → ME
    Person with significant control
    2023-11-28 ~ 2024-10-02
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 6
    KANBOSK BUSINESS SERVICES 3 LTD
    - now 11763838 08165368
    KANBOSK COMPANY 3 LIMITED
    - 2021-03-31 11763838 11785506... (more)
    Suite 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-14 ~ 2021-12-01
    IIF 58 - Director → ME
  • 7
    KANBOSK BUSINESS SERVICES LIMITED
    - now 08165368 11763838
    KANBOSK WEB SERVICES LTD
    - 2018-04-16 08165368
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    2012-08-02 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    KANBOSK CO 10 LIMITED
    11841282 11847795... (more)
    255 Regus, Stuart House, St. Johns Street, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 9
    KANBOSK CO 11 LIMITED
    11847795 11847288... (more)
    255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 10
    KANBOSK CO 12 LIMITED
    11847288 11847795... (more)
    255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    KANBOSK CO 13 LIMITED
    11866887 11847795... (more)
    255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    KANBOSK CO 14 LIMITED
    11867093 11847795... (more)
    255 Regus Stuart House, St Johns Street, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 13
    KANBOSK CO 9 LIMITED
    11841270 11847288... (more)
    255 Regus, Stuart House, St. Johns Street, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 14
    KANBOSK COMPANY 1 LIMITED
    11524020 11751431... (more)
    Suite 255 Regus Stuart House, St Johns Road, Peterborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-17 ~ 2019-01-01
    IIF 5 - Director → ME
  • 15
    KANBOSK COMPANY 15 LTD
    11931058 11524020... (more)
    255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 16
    KANBOSK COMPANY 2 LIMITED
    11751431 11785506... (more)
    255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-07 ~ 2019-02-10
    IIF 45 - Director → ME
  • 17
    KANBOSK COMPANY 4 LIMITED
    11785463 11763838... (more)
    255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-24 ~ 2021-12-01
    IIF 46 - Director → ME
    Person with significant control
    2019-01-24 ~ 2021-01-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 18
    KANBOSK COMPANY 5 LIMITED
    11785506 11751431... (more)
    255 Regus Stuart House, St. Johns Street, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-24 ~ 2020-02-21
    IIF 52 - Director → ME
    Person with significant control
    2019-01-24 ~ 2020-02-21
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 19
    KANBOSK COMPANY 6 LTD
    11809506 11763838... (more)
    255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 20
    KANBOSK COMPANY 7 LIMITED
    11809753 11763838... (more)
    255 Regus Stuart House, St Johns Street, Peterborough, Select One, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 21
    KANBOSK COMPANY 8 LIMITED
    11823690 11763838... (more)
    255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 22
    KANBOSK GROUP LIMITED
    11744633
    255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-12-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 23
    KANBOSK TWENTY LIMITED
    13300756
    241 East Wing Stuart House, St. Johns Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ 2021-12-01
    IIF 41 - Director → ME
    Person with significant control
    2021-03-29 ~ 2021-04-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 24
    KANDO COURIERS LIMITED
    11792298
    255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-09-05 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    2019-01-28 ~ 2020-09-05
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 25
    KANDO DESIGNS LTD
    10576061
    6 Brewery Road, Wooler, Northumberland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-18 ~ dissolved
    IIF 61 - Director → ME
  • 26
    KANDO NANNIES LIMITED
    12633360
    209 East Wing Stuart House, St. Johns Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 27
    KANDO SECURITY LIMITED
    12421746
    Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2021-12-25 ~ dissolved
    IIF 36 - Director → ME
    2020-01-23 ~ 2021-04-14
    IIF 56 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 28
    LETTINGS ACCOUNTANTS LTD
    12080635
    209 East Wing, Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 29
    LIVING WATER WORLD OUTREACH
    - now 06330158
    CHURCH OF GOD WORSHIP CENTRE UK - 2013-01-21
    60 St. Marks Street, Peterborough, England
    Active Corporate (26 parents)
    Officer
    2017-05-08 ~ 2024-09-19
    IIF 33 - Director → ME
    Person with significant control
    2024-05-29 ~ 2024-09-19
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 30
    MACHID LTD
    15083709
    60 St. Marks Street, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-08-20 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 31
    NONSTOPGH LTD
    09566804
    35 High Street Frimley High Street, Frimley, Camberley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 37 - Director → ME
  • 32
    PAWS HOLIDAYS LTD
    11646403 SC480436
    6 Brewery Road, Wooler, England
    Active Corporate (2 parents)
    Officer
    2021-01-24 ~ 2021-06-09
    IIF 31 - Director → ME
  • 33
    REGIONAL ADVOCACY FOR PUBLIC DEVELOPMENT LTD
    09230833
    145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-09-23 ~ dissolved
    IIF 59 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.