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

Seabrook, Michael Ronald

    Related profiles found in government register
  • Seabrook, Michael Ronald
    British chairman born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour Place, Haven Exchange, Felixstowe, IP11 2QX, United Kingdom

      IIF 1
    • icon of address Admiral House, London Road, Grays, Essex, RM20 3LG, England

      IIF 2
  • Seabrook, Michael Ronald
    British company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit M, Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, TN15 0SQ, England

      IIF 3 IIF 4
    • icon of address The Manor House, 7 Fallow Fields, Loughton, Essex, IG10 4QP

      IIF 5
    • icon of address Admiral House, 853 London Road, West Thurrock, Essex, RM20 3LG, England

      IIF 6
    • icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 7
  • Seabrook, Michael Ronald
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admiral House, 853 London Road, Grays, RM20 3LG, England

      IIF 8 IIF 9 IIF 10
    • icon of address 7, Fallow Fields, Loughton, Essex, IG10 4QP

      IIF 11
    • icon of address The Manor House, 7 Fallow Fields, Loughton, Essex, IG10 4QP, England

      IIF 12 IIF 13
    • icon of address The Manor, House, 7 Fallow Fields, Loughton, Essex, IG10 4QP, United Kingdom

      IIF 14
  • Seabrook, Michael Ronald
    British freight forwarder born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, 7 Fallow Fields, Loughton, Essex, IG10 4QP

      IIF 15 IIF 16 IIF 17
    • icon of address Admiral House, 853 London Road, West Thurrock, Essex, RM20 3LG, England

      IIF 19
    • icon of address Admiral House, 853 London Road, West Thurrock, Essex, RM20 3LG, United Kingdom

      IIF 20
  • Seabrook, Michael Ronald
    British logistics and warehousing company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admiral House, 853 London Road, West Thurrock, Essex, RM20 3LG, England

      IIF 21
  • Seabrook, Michael Ronald
    British cd-freight forwarder born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chase Meadow, 140 London Road, Abridge, Romford, Essex, RM4 1XX

      IIF 22
  • Seabrook, Michael Ronald
    British chairman born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chase Meadow, 140 London Road, Abridge, Romford, Essex, RM4 1XX

      IIF 23
  • Seabrook, Michael Ronald
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chase Meadow, 140 London Road, Abridge, Romford, Essex, RM4 1XX

      IIF 24
  • Seabrook, Michael Ronald
    British freight forwarder born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, 7 Fallow Fields, Loughton, Essex, IG10 4QP, United Kingdom

      IIF 25
    • icon of address Chase Meadow, 140 London Road, Abridge, Romford, Essex, RM4 1XX

      IIF 26 IIF 27
    • icon of address Admiral House, 853 London Road, West Thurrock, Essex, RM20 3LG, United Kingdom

      IIF 28
  • Seabrook, Michael Ronald
    British frieght forwarder born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chase Meadow, 140 London Road, Abridge, Romford, Essex, RM4 1XX

      IIF 29
  • Seabrook, Michael Ronald
    British logistics and warehousing company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Admiral House, 853 London Road, West Thurrock, Essex, RM20 3LG, England

      IIF 30
  • Seabrook, Michael Ronald
    British manager born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311, High Road, Loughton, Essex, IG10 1AH

      IIF 31
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 32
  • Seabrook, Michael Ronald
    British

    Registered addresses and corresponding companies
    • icon of address Chase Meadow, 140 London Road, Abridge, Romford, Essex, RM4 1XX

      IIF 33
  • Mr Michael Ronald Seabrook
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chancery House, 88 Victoria Street, Belfast, Co. Antrim, BT1 3GN

      IIF 34
    • icon of address 1422 1424 London Road, Leigh On Sea, Essex, SS9 2UL

      IIF 35
    • icon of address Admiral House, 853 London Road, Grays, RM20 3LG, England

      IIF 36 IIF 37
    • icon of address Unit M, Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, TN15 0SQ, England

      IIF 38 IIF 39
    • icon of address 1422 1424, London Road, Leigh-on-sea, Essex, SS9 2UL, England

      IIF 40
    • icon of address 311, High Road, Loughton, Essex, IG10 1AH

      IIF 41
    • icon of address 7, Fallow Fields, Loughton, Essex, IG10 4QP

      IIF 42
    • icon of address 7, Fallow Fields, Loughton, IG10 4QP, England

      IIF 43 IIF 44
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 45
    • icon of address The Manor House, 7 Fallow Fields, Loughton, Essex, IG10 4QP

      IIF 46
    • icon of address Admiral House, 853 London Road, West Thurrock, Essex, RM20 3LG, England

      IIF 47 IIF 48
    • icon of address Admiral House, 853 London Road, West Thurrock, Essex, RM20 3LG, United Kingdom

      IIF 49
  • Seabrook, Michael Ronald

    Registered addresses and corresponding companies
    • icon of address The Manor House, 7 Fallow Fields, Loughton, Essex, IG10 4QP

      IIF 50
    • icon of address Chase Meadow, 140 London Road, Abridge, Romford, Essex, RM4 1XX

      IIF 51
  • Mr Michael Ronald Seabrook
    British born in April 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admiral House, 853 London Road, Grays, RM20 3LG, England

      IIF 52
  • Mr Michael Ronald Seabrook
    English born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aaron House, 8 Hainault Business Park, Ilford, IG6 3JP, England

      IIF 53
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 1422 1424 London Road, Leigh-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -264,581 GBP2025-03-31
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    icon of address 1422 1424 London Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,486 GBP2019-07-31
    Officer
    icon of calendar 2002-02-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Admiral House, 853 London Road, West Thurrock, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Admiral House, 853 London Road, West Thurrock, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,144,893 GBP2024-07-31
    Officer
    icon of calendar 2013-08-21 ~ now
    IIF 13 - Director → ME
  • 6
    NOT REQUIRED 2019 LTD - 2019-06-11
    UNIT 6 PRODUCTIONS LTD - 2019-04-23
    16 PRODUCTIONS LTD - 2019-04-16
    icon of address Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address Unit M Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -5,659,399 GBP2024-06-30
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Admiral House, 853 London Road, West Thurrock, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,446 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    SEABROOK LEISURE LIMITED - 2019-07-12
    icon of address Admiral House, 853 London Road, West Thurrock, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,394,526 GBP2024-07-31
    Officer
    icon of calendar 2013-08-21 ~ now
    IIF 12 - Director → ME
  • 11
    R AND I ASSET MANAGEMENT LIMITED - 2019-12-19
    R AND I PROPERTIES (ESSEX) LIMITED - 2017-10-05
    icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -200,535 GBP2022-07-31
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address The Manor House, 7 Fallow Fields, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Admiral House, 853 London Road, West Thurrock, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,881,574 GBP2024-07-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address Admiral House, 853 London Road, West Thurrock, Essex, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Equity (Company account)
    14,892,212 GBP2023-07-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    CHRISREST LIMITED - 1993-03-12
    icon of address Admiral House, 853 London Road, West Thurrock, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,528,018 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
  • 17
    HARPCLAIM LIMITED - 1992-02-21
    icon of address Admiral House, 853 London Road, West Thurrock, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,524,966 GBP2024-07-31
    Officer
    icon of calendar 1992-02-10 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,639 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit M Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    150 GBP2024-06-30
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 7 - Director → ME
  • 21
    icon of address Admiral House, 853 London Road, Grays, England
    Active Corporate (5 parents)
    Equity (Company account)
    898,275 GBP2023-07-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 10 - Director → ME
  • 22
    icon of address Admiral House, London Road, Grays, Essex, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -14,323 GBP2023-07-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 2 - Director → ME
  • 23
    DBM (PORT SERVICES) LTD - 2022-01-04
    icon of address Admiral House, 853 London Road, Grays, England
    Active Corporate (5 parents)
    Equity (Company account)
    -18,101 GBP2023-07-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 9 - Director → ME
  • 24
    RECYCLED COMMODITIES LTD - 2017-05-23
    icon of address Admiral House, 853 London Road, Grays, England
    Active Corporate (5 parents)
    Equity (Company account)
    557,251 GBP2023-07-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 8 - Director → ME
Ceased 14
  • 1
    AUSTIN OFFICE MANUFACTURERS LIMITED - 1990-12-18
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-12 ~ 2003-09-01
    IIF 24 - Director → ME
  • 2
    icon of address Admiral House, 853 London Road, West Thurrock, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,144,893 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Has significant influence or control as a member of a firm OE
  • 3
    EXPRESS UNITED ROAD (FREIGHT) LIMITED - 1978-12-31
    STRAWBASS LIMITED - 1977-12-31
    icon of address Harbour Place, Haven Exchange, Felixstowe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -63,850 GBP2022-12-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-10-31
    IIF 1 - Director → ME
  • 4
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-26 ~ 2022-01-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 5
    SEABROOK LEISURE LIMITED - 2019-07-12
    icon of address Admiral House, 853 London Road, West Thurrock, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,394,526 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-21
    IIF 44 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Manor House, 7 Fallow Fields, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-11-01
    IIF 33 - Secretary → ME
  • 7
    icon of address Admiral House, 853 London Road, West Thurrock, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,420,506 GBP2024-07-31
    Officer
    icon of calendar ~ 2003-02-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-09
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    CHRISREST LIMITED - 1993-03-12
    icon of address Admiral House, 853 London Road, West Thurrock, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,528,018 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-03
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    LONDON BRIDGE VAULTS LIMITED - 2002-03-13
    SPEED 4912 LIMITED - 1995-05-11
    icon of address Admiral House, 853 London Road, West Thurrock, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,213,304 GBP2024-07-31
    Officer
    icon of calendar 2009-11-18 ~ 2018-09-27
    IIF 18 - Director → ME
    icon of calendar 2004-01-01 ~ 2004-03-31
    IIF 27 - Director → ME
    icon of calendar 1995-04-26 ~ 2003-02-28
    IIF 23 - Director → ME
    icon of calendar 2009-11-18 ~ 2015-04-30
    IIF 50 - Secretary → ME
    icon of calendar 2004-01-01 ~ 2004-03-31
    IIF 51 - Secretary → ME
  • 10
    THE WINE AND SPIRIT TRADES' BENEVOLENT SOCIETY - 2020-03-10
    icon of address Unit 4 Baden Place, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 1993-05-31 ~ 2010-06-10
    IIF 22 - Director → ME
  • 11
    icon of address 105b Ulsterville Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2011-08-22 ~ 2017-10-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2017-10-23
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    icon of address Admiral House, 853 London Road, Grays, England
    Active Corporate (5 parents)
    Equity (Company account)
    898,275 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    DBM (PORT SERVICES) LTD - 2022-01-04
    icon of address Admiral House, 853 London Road, Grays, England
    Active Corporate (5 parents)
    Equity (Company account)
    -18,101 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    RECYCLED COMMODITIES LTD - 2017-05-23
    icon of address Admiral House, 853 London Road, Grays, England
    Active Corporate (5 parents)
    Equity (Company account)
    557,251 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.