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

Affleck, Gideon Seshie

    Related profiles found in government register
  • Affleck, Gideon Seshie
    British company director born in January 1978

    Resident in England

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

      IIF 1
    • icon of address 60, St Mark's Street, Peterborough, Cambs, PE1 2EZ, United Kingdom

      IIF 2
    • icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 3
  • Affleck, Gideon Seshie
    British director born in January 1978

    Resident in England

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

      IIF 4
    • icon of address 118, Sheepwalk, Peterborough, PE4 7BL, United Kingdom

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

      IIF 6
    • icon of address 209, East Wing Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 7
    • icon of address 241 East Wing, Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 8
    • icon of address 255, Regus Stuart House, St Johns Street, Peterborough, Cambridgeshire, PE1 5DD, United Kingdom

      IIF 9
    • icon of address 255, Regus Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 255, Regus, Stuart House, St. Johns Street, Peterborough, PE1 5DD, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 255, Regus Stuart House, St Johns Street, Peterborough, Select One, PE1 5DD, United Kingdom

      IIF 21
    • icon of address 60, St Marks Street, Peterborough, Cambs, PE1 2TU, England

      IIF 22
    • icon of address 60, St Marks Street, Peterborough, Cambs, PE1 2TU, United Kingdom

      IIF 23
    • icon of address 60, St. Marks Street, Peterborough, PE1 2EZ, England

      IIF 24 IIF 25
    • icon of address Suite 255 Regus, Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 26
  • Affleck, Gideon Seshie
    British it consultancy born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, St. Marks Street, Peterborough, PE1 2EZ, England

      IIF 27
  • Affleck, Gideon Seshie
    British it professional born in January 1978

    Resident in England

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

      IIF 28
  • Affleck, Gideon Seshie
    British it specialist born in January 1978

    Resident in England

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

      IIF 29
  • Affleck, Gideon Seshie
    British web services born in January 1978

    Resident in England

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

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

    Resident in England

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

      IIF 31
  • Mr Gideon Seshie Affleck
    British born in January 1978

    Resident in England

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

      IIF 32
    • icon of address 118, Sheepwalk, Peterborough, PE4 7BL, United Kingdom

      IIF 33
    • icon of address 118 Sheepwalk, Sheepwalk, Peterborough, PE4 7BL, United Kingdom

      IIF 34
    • icon of address 209, East Wing, Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 35
    • icon of address 209, East Wing Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 36
    • icon of address 241 East Wing, Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 37
    • icon of address 255, Regus Stuart House, St Johns Street, Peterborough, Cambridgeshire, PE1 5DD, United Kingdom

      IIF 38
    • icon of address 255, Regus Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 255, Regus, Stuart House, St. Johns Street, Peterborough, PE1 5DD, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 255, Regus Stuart House, St Johns Street, Peterborough, Select One, PE1 5DD, United Kingdom

      IIF 50
    • icon of address 60, St Mark's Street, Peterborough, Cambs, PE1 2EZ, United Kingdom

      IIF 51
    • icon of address 60, St Marks Street, Peterborough, Cambs, PE1 2TU, England

      IIF 52
    • icon of address 60, St. Marks Street, Peterborough, PE1 2EZ, England

      IIF 53 IIF 54 IIF 55
    • icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 56
  • Affleck, Gideon
    British director born in January 1978

    Resident in United Kingdom

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

      IIF 57 IIF 58
    • icon of address Suite 255 Regus, Stuart House, St Johns Road, Peterborough, PE1 5DD, United Kingdom

      IIF 59
  • Mr Gideon Affleck
    British born in January 1978

    Resident in United Kingdom

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

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 118 Sheepwalk, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 118 Sheepwalk Sheepwalk, Peterborough, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    KANBOSK WEB SERVICES LTD - 2018-04-16
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -279 GBP2020-03-31
    Officer
    icon of calendar 2012-08-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 255 Regus, Stuart House, St. Johns Street, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    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
  • 5
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 7
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 8
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    icon of address 255 Regus, Stuart House, St. Johns Street, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Select One, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    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
  • 14
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 15
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-05 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 6 Brewery Road, Wooler, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,907 GBP2018-06-30
    Officer
    icon of calendar 2018-02-18 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 209 East Wing Stuart House, St. Johns Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2021-12-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 19
    icon of address 209 East Wing, Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 20
    icon of address 60 St. Marks Street, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-20 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 21
    icon of address 35 High Street Frimley High Street, Frimley, Camberley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 4 - Director → ME
  • 22
    icon of address 145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 29 - Director → ME
Ceased 13
  • 1
    icon of address 109 St. Johns Street, Stuart House, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,340 GBP2023-06-30
    Officer
    icon of calendar 2019-06-10 ~ 2021-05-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2021-05-19
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 2
    icon of address 60 St Marks Street, Peterborough, Cambs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-18 ~ 2021-05-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2021-05-19
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 3
    icon of address 60a St. Marks Street, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ 2024-10-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-10-02
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 4
    KANBOSK COMPANY 3 LIMITED - 2021-03-31
    icon of address Suite 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-14 ~ 2021-12-01
    IIF 26 - Director → ME
  • 5
    icon of address Suite 255 Regus Stuart House, St Johns Road, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-01
    IIF 59 - Director → ME
  • 6
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2019-02-10
    IIF 12 - Director → ME
  • 7
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2021-12-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2021-01-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 8
    icon of address 255 Regus Stuart House, St. Johns Street, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2020-02-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2020-02-21
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 9
    icon of address 241 East Wing Stuart House, St. Johns Street, Peterborough, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-03-29 ~ 2021-12-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-04-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 10
    icon of address 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-28 ~ 2020-09-05
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 11
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-04-14
    IIF 23 - Director → ME
  • 12
    CHURCH OF GOD WORSHIP CENTRE UK - 2013-01-21
    icon of address 60 St. Marks Street, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,167 GBP2024-03-31
    Officer
    icon of calendar 2017-05-08 ~ 2024-09-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ 2024-09-19
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Has significant influence or control over the trustees of a trust OE
    IIF 53 - Has significant influence or control as a member of a firm OE
  • 13
    icon of address 6 Brewery Road, Wooler, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-01-24 ~ 2021-06-09
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.