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

Rea, Christopher John

    Related profiles found in government register
  • Rea, Christopher John
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139 A Hillsborough Old Road, Lisburn, BT27 5QE

      IIF 1
    • icon of address 139a Hillsborough Old Road, Lisburn, BT27 5QE

      IIF 2
    • icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire, S60 1BZ

      IIF 3 IIF 4
    • icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England

      IIF 5 IIF 6
    • icon of address Mill Close, Bradmarsh Business Park, Rotherham, South Yorkshire, S60 1BZ, United Kingdom

      IIF 7
  • Rea, Christopher John
    Northern Irish born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Jetstream Drive, Auckley, Doncaster, South Yorkshire, DN9 3QS

      IIF 8
    • icon of address Aes Seal, Global Technology Centre, Mill Close, Rotherham, S60 1BZ, England

      IIF 9
    • icon of address Aesseal Plc, Global Technology Centre, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England

      IIF 10 IIF 11
    • icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, United Kingdom

      IIF 12
  • Rea, Christopher John
    Northern Irish company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aesseal Plc, Global Technology Centre, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England

      IIF 13 IIF 14 IIF 15
    • icon of address Holcombe Green Lane, Rotherham, South Yorkshire, S60 3AT

      IIF 16 IIF 17 IIF 18
  • Rea, Christopher John
    Northern Irish director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address "holcombe", Green Lane, Moorgate, Rotherham, S60 3AT

      IIF 19
    • icon of address Global Technology Centre, Mill Close, Bradmarsh Business Park, Rotherham, Yorkshire, S60 1BZ

      IIF 20
  • Rea, Christopher John
    Northern Irish managing director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England

      IIF 21
  • Rea, Christopher John
    Northern Irish non-executive director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global Technology Centre, Mill Close, Rotherham, South Yorkshire, S60 1BZ, Great Britain

      IIF 22
  • Rea, Christopher John
    Northern Irish

    Registered addresses and corresponding companies
    • icon of address Holcombe Green Lane, Rotherham, South Yorkshire, S60 3AT

      IIF 23
  • Mr Christopher John Rea
    Northern Irish born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire, S60 1BZ

      IIF 24
    • icon of address British Rototherm, Kenfig Industrial Estate, Margam, Port Talbot, SA13 2PW

      IIF 25
    • icon of address Aesseal Plc, Global Technology Centre, Mill Close, Rotherham, South Yorkshire, S60 1BZ

      IIF 26
    • icon of address C/o Aesseal Plc, Global Technology Centre, Mill Close, Rotherham, S60 1BZ, England

      IIF 27
child relation
Offspring entities and appointments
Active 16
  • 1
    AURORA PACKINGS AND SEALS LIMITED - 1977-12-31
    AURORA ENGINEERS' SUPPLIES LIMITED - 1980-12-31
    icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    SEALTEC MCK LTD - 1998-08-07
    MCK DISTRIBUTORS LIMITED - 1991-03-07
    icon of address 139a Hillsborough Old Road, Lisburn
    Active Corporate (4 parents)
    Equity (Company account)
    1,658,727 GBP2019-12-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 2 - Director → ME
  • 3
    RIDGEWATER ENTERPRISES LIMITED - 2007-06-28
    icon of address 139 A Hillsborough Old Road, Lisburn
    Active Corporate (5 parents)
    Equity (Company account)
    567,327 GBP2019-12-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 1 - Director → ME
  • 4
    PERFLED LIMITED - 1987-08-05
    G.V.S. ENGINEERING LIMITED - 1991-01-09
    SEALTEC S E PLC - 1999-04-06
    AESSEAL SE PLC - 2002-01-10
    icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    43,000 GBP2020-12-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
  • 5
    A V TECHNOLOGY LIMITED - 2018-08-21
    icon of address Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-03 ~ now
    IIF 5 - Director → ME
  • 6
    AESPUMP LIMITED - 2015-02-12
    CEETAK ENGINEERING LIMITED - 2010-09-22
    icon of address Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 6 - Director → ME
  • 7
    HLWKH 602 LIMITED - 2014-03-25
    icon of address Mr C. J. Rea, Aesseal Plc Global Technology Centre, Mill Close, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,750,237 GBP2024-12-31
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    SHEMWELL PROPERTIES LIMITED - 2013-11-27
    icon of address C J Rea, Aesseal Plc Global Technology Centre, Mill Close, Rotherham, South Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,067 GBP2025-03-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Mill Close, Bradmarsh Business Park, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 8 Orgreave Close, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    254,584 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CONGER INVESTMENTS LIMITED - 2013-07-18
    icon of address British Rototherm Kenfig Industrial Estate, Margam, Port Talbot
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    6,036,368 GBP2024-12-31
    Officer
    icon of calendar 2010-06-23 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address Mr C J Rea, Aesseal Plc Global Technology Centre, Mill Close, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -79,060 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address Mr C J Rea, Aesseal Plc Global Technology Centre, Mill Close, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address Mr C J Rea, Aesseal Plc Global Technology Centre, Mill Close, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Mr C J Rea, Aesseal Plc Global Technology Centre, Mill Close, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 15 - Director → ME
  • 16
    ROTOTHERM HOLDINGS LIMITED - 1991-04-03
    M.B.H.6 LIMITED - 1991-01-22
    icon of address Kenfig Industrial Estate, Port Talbot, West Glamorgan
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    6,422,964 GBP2024-12-31
    Officer
    icon of calendar 2010-10-12 ~ now
    IIF 12 - Director → ME
Ceased 9
  • 1
    IMCO (32000) LIMITED - 2000-03-29
    icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-03-29 ~ 2008-01-17
    IIF 17 - Director → ME
  • 2
    AURORA PACKINGS AND SEALS LIMITED - 1977-12-31
    AURORA ENGINEERS' SUPPLIES LIMITED - 1980-12-31
    icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar ~ 1996-05-03
    IIF 23 - Secretary → ME
  • 3
    TEMPLEBOROUGH PROPERTIES LIMITED - 2014-01-07
    icon of address Global Technology Centre Mill Close, Bradmarsh Business Park, Rotherham, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2012-04-16 ~ 2014-07-11
    IIF 20 - Director → ME
  • 4
    SEALTEC MCK LTD - 1998-08-07
    MCK DISTRIBUTORS LIMITED - 1991-03-07
    icon of address 139a Hillsborough Old Road, Lisburn
    Active Corporate (4 parents)
    Equity (Company account)
    1,658,727 GBP2019-12-31
    Officer
    icon of calendar 1984-03-01 ~ 2014-07-21
    IIF 19 - Director → ME
  • 5
    FIRST4SEALS PLC - 2019-11-15
    icon of address Aes Engineering Ltd, Aesseal Plc Global Technology Centre, Mill Close, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    396,208 GBP2023-12-31
    Officer
    icon of calendar 2005-04-15 ~ 2010-12-14
    IIF 16 - Director → ME
  • 6
    SECKLOE 235 LIMITED - 2005-01-26
    icon of address Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-03 ~ 2014-07-11
    IIF 21 - Director → ME
  • 7
    SEALTEC NW LIMITED - 1998-03-03
    AESSEAL NW LTD - 2000-02-10
    AES SEALTEC LIMITED - 1998-10-05
    NW PUMP & VALVE LTD - 2012-03-05
    icon of address Unit 46 Brunthill Road, Kingstown Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-07-27 ~ 2003-10-21
    IIF 18 - Director → ME
  • 8
    CONGER INVESTMENTS LIMITED - 2013-07-18
    icon of address British Rototherm Kenfig Industrial Estate, Margam, Port Talbot
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    6,036,368 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-05
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NEWPOLL PUBLIC LIMITED COMPANY - 1988-11-16
    HAEMOCELL PLC - 1998-07-07
    icon of address Clayton Wood House 6, Clayton Wood Bank, Leeds, West Yorkshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2014-06-24 ~ 2015-10-15
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.