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

Sewards, David

    Related profiles found in government register
  • Sewards, David

    Registered addresses and corresponding companies
    • Beechwood House, Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ, England

      IIF 1
    • Central House, 47 St Pauls Street, Leeds, West Yorkshire, LS1 2TE

      IIF 2
    • Corson House, The Beechwood Estate, Elmete Lane Roundhay, Leeds, LS8 2LQ

      IIF 3
    • The Old Post Office, 110 Town Street, Rodley, Leeds, West Yorkshire, LS13 1HP, United Kingdom

      IIF 4
  • Sewards, David
    British

    Registered addresses and corresponding companies
    • Corson House, Beechwood Estate, Elmete Lane, Leeds, LS8 2LQ, England

      IIF 5
    • The Old Post Office, 110 Town Street, Rodley, Leeds, LS13 1HP, England

      IIF 6
    • The Old Post Office, 110 Town Street, Rodley, Leeds, West Yorkshire, LS13 1HP, England

      IIF 7 IIF 8
  • Sewards, David
    British director

    Registered addresses and corresponding companies
    • 3 Woodeson Court, Rodley, Leeds, West Yorkshire, LS13 1RH

      IIF 9
    • The Old Post Office, 110 Town Street, Rodley, Leeds, West Yorkshire, LS13 1HP, England

      IIF 10
  • Sewards, David
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ, United Kingdom

      IIF 11
  • Sewards, David
    British company director born in January 1967

    Registered addresses and corresponding companies
    • 161 Town Street, Rodley, Leeds, West Yorkshire, LS13 1HW

      IIF 12
  • Sewards, David
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Crawhall, Brampton, Cumbria, CA8 1TN

      IIF 13
    • The Old Post Office, Town Street, Rodley, Leeds, LS13 1HP, England

      IIF 14 IIF 15
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 16
    • 650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Sewards, David
    British chief executive born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Beechwood House, Elmete Lane, Leeds, West Yorkshire, LS8 2LQ, United Kingdom

      IIF 20
  • Sewards, David
    British co dir born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 110 Town Street, Rodley, Leeds, West Yorkshire, LS13 1HP, England

      IIF 21
  • Sewards, David
    British co director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 110 Town Street, Rodley, Leeds, West Yorkshire, LS13 1HP, England

      IIF 22
  • Sewards, David
    British co dorector born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 110 Town Street, Rodley, Leeds, West Yorkshire, LS13 1HP, England

      IIF 23
  • Sewards, David
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Beechwood House, Beechwood Estate, Elmete Lane, Leeds, West Yorkshire, LS8 2LQ, England

      IIF 24
    • Beechwood House The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ

      IIF 25
    • Corson House, The Beechwood Estate, Elmete Lane Roundhay, Leeds, LS8 2LQ, United Kingdom

      IIF 26
  • Sewards, David
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Beechwood House, Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ, England

      IIF 27
    • Beechwood House, The Beechwood Estate, Elmete Lane, Leeds, LS8 2LQ, England

      IIF 28
    • Beechwood House, The Beechwood Estate, Elmete Lane, Leeds, LS8 2LQ, United Kingdom

      IIF 29
    • Beechwood House, The Beechwood Estate, Elmete Lane Rounday, Leeds, West Yorkshire, LS8 2LQ, England

      IIF 30
    • Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ, England

      IIF 31
    • Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Beechwood House, The Beechwoods Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ, United Kingdom

      IIF 35
    • Canal Bank Sport Ground, Moss Bridge Road, Rodley, Leeds, LS13 1RL, United Kingdom

      IIF 36
    • The Old Post Office, 110 Town Street, Rodley, Leeds, West Yorkshire, LS13 1HP, England

      IIF 37 IIF 38
    • Unit 9a Chapel Allerton Centre District Centre, Harrogate Road, Leeds, LS7 4NY, England

      IIF 39
    • 66, Prescot Street, London, E1 8NN

      IIF 40
    • 650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Sewards, David
    British managing director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Beechwood House, Elmete Lane, Leeds, LS8 2LQ, England

      IIF 44
  • Sewards, David
    British advertising director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Woodeson Court, Rodley, Leeds, West Yorkshire, LS13 1RH

      IIF 45
  • Sewards, David
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corson House, Beechwood Estate, Elmete Lane, Leeds, LS8 2LQ, England

      IIF 46
  • Mr David Sewards
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Beechwood House, The Beechwood Estate, Elmete, Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ

      IIF 47
    • Beechwood House, Beechwood Estate, Elmete Lane, Leeds, LS8 2LQ, England

      IIF 48
    • Beechwood House Beechwoods Estate, Elmete Lane, Leeds, LS8 2LQ, England

      IIF 49
    • Beechwood House, Elmete Lane, Leeds, West Yorkshire, LS8 2LQ

      IIF 50
    • Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ

      IIF 51
    • Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ, United Kingdom

      IIF 52 IIF 53
    • Canal Bank Sport Ground, Moss Bridge Road, Rodley, Leeds, LS13 1RL, United Kingdom

      IIF 54
    • 66, Prescot Street, London, E1 8NN

      IIF 55
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 56
  • Mr David Sewards
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office, Town Street, Rodley, Leeds, LS13 1HP, England

      IIF 57
child relation
Offspring entities and appointments 37
  • 1
    4 ADVERTISING AND MARKETING LIMITED
    - now 06255640 02958589
    NARRABEEN COMMUNICATIONS LIMITED - 2007-09-05
    Corson House Beechwood Estate, Elmete Lane, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2009-11-27 ~ dissolved
    IIF 46 - Director → ME
    2009-11-27 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    AHA WORLDWIDE LIMITED
    09345807
    66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BARTLETT DAVIS COMMUNICATIONS LIMITED
    04879296
    One, Valentine Place, London, England
    Active Corporate (9 parents)
    Officer
    2019-08-29 ~ 2021-04-01
    IIF 31 - Director → ME
  • 4
    BEECHWOOD ESTATE MANAGEMENT COMPANY LIMITED
    03429905
    5 Carrwood Park, Selby Road, Leeds, England
    Active Corporate (21 parents)
    Officer
    2021-02-26 ~ 2025-11-12
    IIF 15 - Director → ME
    Person with significant control
    2017-09-08 ~ 2018-09-23
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BEEP APP LIMITED
    09870183
    Beechwood House The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-12 ~ dissolved
    IIF 33 - Director → ME
  • 6
    CHILLI UK LIMITED
    06825517
    650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2016-02-26 ~ 2023-11-14
    IIF 17 - Director → ME
    2016-02-26 ~ 2021-08-13
    IIF 3 - Secretary → ME
  • 7
    CRESTBAY TRADING LIMITED
    06463153
    Beechwood House The Beechwood Estate, Elmete Lane, Roundhay, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2009-01-14 ~ dissolved
    IIF 37 - Director → ME
    2012-01-31 ~ dissolved
    IIF 4 - Secretary → ME
  • 8
    DATA4HEALTH LIMITED
    10928443
    One, Valentine Place, London, England
    Active Corporate (3 parents)
    Officer
    2017-08-23 ~ 2021-04-01
    IIF 29 - Director → ME
  • 9
    DOLL 2013 LIMITED
    - now 07446856
    DOLL HAIR CARE LIMITED
    - 2013-09-04 07446856 08613474... (more)
    HOME HAIRCARE LIMITED
    - 2011-01-26 07446856
    Armstrong Watson, Central House, 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-22 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    DOLL HAIR CARE LIMITED
    - now 09168031 08613474... (more)
    RAZORBELL LIMITED
    - 2015-12-01 09168031 08613474
    Beechwood House The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-08-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ELECTRONIC DIRECT MARKETING LIMITED
    - now 08858997
    EDM DATA LIMITED
    - 2014-03-12 08858997
    Beechwood House The Beechwood Estate, Elmete Lane Roundhay, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 30 - Director → ME
  • 12
    FIRST 10 DIGITAL LIMITED
    - now 07186597
    RIPE DESIGN (GLOBAL) LIMITED - 2010-10-25
    650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (22 parents)
    Officer
    2018-10-09 ~ 2023-11-14
    IIF 19 - Director → ME
  • 13
    FUSION LEARNING LIMITED
    03932554
    650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2018-02-23 ~ 2023-11-14
    IIF 42 - Director → ME
  • 14
    HEALTHI MARKETING LIMITED
    - now 06653472
    PLM COMMUNICATIONS LIMITED
    - 2016-08-05 06653472
    Beechwood House, Elmete Lane, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2014-05-12 ~ dissolved
    IIF 44 - Director → ME
  • 15
    HOME HOBBIES LLP
    OC402809
    Beechwood House The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2015-11-10 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or control OE
  • 16
    HOME MARKETING (LONDON) LIMITED
    - now 08623459
    SAINT JOHNS MARKETING GROUP LIMITED
    - 2015-06-26 08623459
    Beechwood House Beechwood Estate, Elmete Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-09-03 ~ dissolved
    IIF 24 - Director → ME
  • 17
    HOME MARKETING (ONLINE) LIMITED
    - now 06780585 05940554
    HOMEPAGE LIMITED
    - 2016-02-10 06780585 05940554
    Beechwood House The Beechwood Estate, Elmete Lane Roundhay, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2009-02-06 ~ dissolved
    IIF 23 - Director → ME
  • 18
    HOME MARKETING GROUP LTD
    09837951
    650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (19 parents, 5 offsprings)
    Officer
    2015-10-22 ~ 2023-11-14
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-05
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    HOME MARKETING HOLDINGS LTD
    13400264
    650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2021-05-16 ~ 2023-11-14
    IIF 43 - Director → ME
    Person with significant control
    2021-05-16 ~ 2021-08-13
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 20
    HOME MARKETING LIMITED
    - now 04031737
    OPTIMUM4 LIMITED
    - 2002-08-07 04031737 03541524
    650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (29 parents, 9 offsprings)
    Officer
    2001-10-15 ~ 2023-11-14
    IIF 18 - Director → ME
    2001-10-15 ~ 2021-08-13
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    HOMEPAGE LIMITED
    - now 05940554 06780585
    HOME MARKETING (ONLINE) LIMITED
    - 2016-02-10 05940554 06780585
    Beechwood House, The Beechwood Estate, Elmete, Lane, Roundhay, Leeds, West Yokshire
    Dissolved Corporate (7 parents)
    Officer
    2006-09-20 ~ dissolved
    IIF 38 - Director → ME
    2006-09-20 ~ dissolved
    IIF 10 - Secretary → ME
  • 22
    MCGRATH RAINEY LAIRD LTD
    - now 07436743
    MCGRATH O'TOOLE LTD - 2013-08-27
    Beechwood House The Beechwood Estate Elmete Lane, Roundhay, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 25 - Director → ME
  • 23
    MERCURY HEALTHCARE COMMUNICATIONS LIMITED
    06828798
    One, Valentine Place, London, England
    Active Corporate (7 parents)
    Officer
    2018-01-11 ~ 2021-04-01
    IIF 28 - Director → ME
  • 24
    NARRABEEN COMMUNICATIONS LIMITED
    - now 02958589 06255640
    4 ADVERTISING AND MARKETING LIMITED - 2007-09-05
    ASTROAIR LIMITED - 1994-10-21
    Corson House The Beechwood Estate, Elmete Lane Roundhay, Leeds
    Dissolved Corporate (17 parents)
    Officer
    2009-11-30 ~ dissolved
    IIF 26 - Director → ME
  • 25
    OLD SCHOOL HOUSE (HALTWHISTLE) LTD - now
    COR AGENCY MARKETING LIMITED - 2018-12-12
    HOME MARKETING (EDINBURGH) LIMITED
    - 2017-09-01 09751198
    The Old School House, Fair Hill, Haltwhistle, England
    Active Corporate (3 parents)
    Officer
    2015-08-27 ~ 2017-08-17
    IIF 35 - Director → ME
  • 26
    ONE HEALTH COMMUNICATIONS HOLDINGS LIMITED
    - now 09840684 07606891... (more)
    ONE HEALTH COMMUNICATIONS LIMITED
    - 2019-02-04 09840684 07606891... (more)
    HOME DIGITAL HOLDINGS LTD
    - 2018-07-30 09840684
    One, Valentine Place, London, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2015-10-26 ~ 2021-04-01
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-01
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    ONE HEALTH COMMUNICATIONS LIMITED
    - now 07606891 09840684... (more)
    ONE HEALTH COMMUNICATIONS HOLDINGS LIMITED
    - 2019-02-04 07606891 09840684... (more)
    HOME DIGITAL LIMITED
    - 2019-01-30 07606891
    One, Valentine Place, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2011-04-18 ~ 2021-04-01
    IIF 27 - Director → ME
    2011-04-18 ~ 2021-04-01
    IIF 1 - Secretary → ME
  • 28
    OPTIMUM4 LIMITED
    - now 03541524 04031737
    CHALMERS MEDIA & MARKETING LIMITED
    - 2002-08-07 03541524
    West One, 100 Wellington Street, Leeds
    Active Corporate (22 parents, 1 offspring)
    Officer
    2001-10-15 ~ 2005-11-29
    IIF 45 - Director → ME
  • 29
    RAZORBELL LIMITED
    - now 08613474 09168031
    DOLL HAIR CARE LIMITED
    - 2015-12-01 08613474 07446856... (more)
    SPREADINGEMPIRE LIMITED
    - 2013-09-04 08613474
    Beechwood House, Elmete Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 30
    RODLEY SPORTS LIMITED
    10189893
    Canal Bank Sport Ground Moss Bridge Road, Rodley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SLATCOM LIMITED
    - now 06348003
    SLATCOM.COM LIMITED
    - 2009-03-27 06348003
    Beechwood House The Beechwood Estate, Elmete Lane Roundhay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-08-20 ~ dissolved
    IIF 22 - Director → ME
    2007-08-20 ~ dissolved
    IIF 7 - Secretary → ME
  • 32
    STICKYEYES LIMITED
    04633595
    West One, 100 Wellington Street, Leeds
    Active Corporate (16 parents, 1 offspring)
    Officer
    2003-01-29 ~ 2005-11-29
    IIF 12 - Director → ME
    2004-08-31 ~ 2005-11-29
    IIF 9 - Secretary → ME
  • 33
    THE SOLUTION HOUSE UK LIMITED
    - now 05790449
    THE SOLUTION HOUSE INNOVATION DESIGN PRINT PRODUCTION CREATIVE LIMITED
    - 2008-08-29 05790449
    Unit 28 Centre Park, Marston Moor Business Park, Rudgate, Tockwith
    Active Corporate (5 parents)
    Officer
    2008-10-02 ~ 2015-08-27
    IIF 21 - Director → ME
    2007-08-16 ~ 2015-08-27
    IIF 8 - Secretary → ME
  • 34
    THE WEBSITE WAREHOUSE LIMITED
    - now 09391777
    GHOSTSHELL LIMITED
    - 2016-02-08 09391777
    Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire, England
    Active Corporate (8 parents)
    Officer
    2015-11-30 ~ 2018-04-27
    IIF 39 - Director → ME
  • 35
    THUNDERBIRDS PROPERTY CO LTD
    13400187
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    2021-05-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-05-16 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 36
    WCF LTD.
    02263148
    Crawhall, Brampton, Cumbria
    Active Corporate (17 parents, 16 offsprings)
    Officer
    2023-11-01 ~ 2024-12-13
    IIF 13 - Director → ME
  • 37
    WE ARE RECTANGLE LTD - now
    HOME RECTANGLE LIMITED
    - 2018-10-22 08986451
    Xeinadin Corproate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (5 parents)
    Officer
    2014-05-09 ~ 2018-10-17
    IIF 14 - 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.