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 Gary Leonard Seale

    Related profiles found in government register
  • Mr Gary Leonard Seale
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Aston Rogers, Westbury, Shrewsbury, Shropshire, SY5 9HQ, United Kingdom

      IIF 1 IIF 2
  • Mr Gary Leonard Seale
    English born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Aston Rogers, Westbury, Shrewsbury, Shropshire, SY5 9HQ, United Kingdom

      IIF 3
  • Seale, Gary Leonard
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Aston Rogers, Westbury, Shrewsbury, Shropshire, SY5 9HQ

      IIF 4 IIF 5
    • 11, Aston Rogers, Shrewsbury, Shropshire, SY5 9HQ, England

      IIF 6
    • 11, Aston Rogers, Westbury, Shrewsbury, Shropshire, SY5 9HQ, United Kingdom

      IIF 7 IIF 8
    • 11, 11 Aston Rogers, Westbury, Shropshire, Shropshire, SY5 9HQ, United Kingdom

      IIF 9
    • Fodens Business Centre, M54 Junction 6, Telford, TF3 5HL, England

      IIF 10
  • Seale, Gary Leonard
    British company dircetor born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Aston Rogers, Westbury, Shrewsbury, SY5 9HQ, England

      IIF 11
  • Seale, Gary Leonard
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Aston Rogers, Westbury, Shrewsbury, SY5 9HQ, England

      IIF 12
    • 11, Aston Rogers, Westbury, Shrewsbury, SY5 9HQ, United Kingdom

      IIF 13
  • Seale, Gary Leonard
    British designer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Aston Rogers, Shrewsbury, Shropshire, SY5 9HQ

      IIF 14
  • Seale, Gary Leonard
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan House, Back Lane, Easingwold, North Yorkshire, YO61 3BG, England

      IIF 15
    • 11 Aston Rogers, Shrewsbury, Shropshire, SY5 9HQ

      IIF 16
  • Seale, Gary Leonard
    British director engineering born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Aston Rogers, Shrewsbury, Shropshire, SY5 9HQ

      IIF 17
  • Seale, Gary Leonard
    British engineer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Aston Rogers, Shrewsbury, Shropshire, SY5 9HQ

      IIF 18
  • Seale, Gary Leonard
    British none born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Aston Rogers, Westbury, Shropshire, SY5 9HQ

      IIF 19
  • Mr Gary Seale
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 20
  • Seale, Gary Leonard
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Church Meadows, Norton In Hales, Market Drayton, Castlefields, Shropshire, TF9 4AN, England

      IIF 21
  • Gary Seale
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Aston Rogers, Shrewsbury, Shropshire, SY5 9HQ, England

      IIF 22
  • Seale, Gary
    British business development director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 23
  • Seale, Gary
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 48, New Park Road, Shrewsbury, Shropshire, SY1 2RS, England

      IIF 24
child relation
Offspring entities and appointments 16
  • 1
    BIG BEAR LLP
    OC411749
    9 Church Meadows Norton In Hales, Market Drayton, Castlefields, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-10 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 2
    BST LEISURE LTD
    09535328 07407625
    48 New Park Road, Shrewsbury, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-10 ~ dissolved
    IIF 24 - Director → ME
  • 3
    COBRA GLOBAL LIMITED
    - now 03989559
    COBRA PRODUCTS LIMITED
    - 2012-05-29 03989559 04769212
    R.D. (UK) LIMITED
    - 2005-06-14 03989559
    Unit 3 Stafford Drive, Battlefield Enterprise Park, Shrewsbury
    Dissolved Corporate (9 parents)
    Officer
    2000-05-10 ~ dissolved
    IIF 14 - Director → ME
  • 4
    COBRA PRODUCTS LIMITED
    - now 04769212 03989559
    COBRA AS LIMITED
    - 2014-08-07 04769212
    COBRA SW AUTOMOTIVE PRODUCTS DIVISION LIMITED
    - 2008-09-10 04769212
    Unit 13 Harlescott Barns, Harlescott Lane, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Officer
    2003-05-19 ~ dissolved
    IIF 16 - Director → ME
  • 5
    COBRA TECHNICAL MOULDINGS LIMITED
    - now 03987226
    EPM PLASTIC MOULDING LIMITED
    - 2008-07-09 03987226
    Unit 5b Waymills Industrial Estate, Waymills, Whitchurch, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2006-08-17 ~ 2011-08-01
    IIF 17 - Director → ME
  • 6
    COBRA UK AUTOMOTIVE PRODUCTS DIVISION LIMITED
    - now 04447432
    COBRA UK (AUTOMOTIVE) PRODUCTS DIVISION LIMITED
    - 2002-05-30 04447432
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (11 parents)
    Officer
    2002-05-28 ~ dissolved
    IIF 18 - Director → ME
  • 7
    CORTECH INNOVATIONS LIMITED
    - now 09079677
    ENSCO 1077 LIMITED
    - 2014-11-21 09079677 SC332432... (more)
    2 Silverdale Close, Weston, Crewe, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2014-06-26 ~ 2019-03-31
    IIF 15 - Director → ME
  • 8
    FOURMASTERS LIMITED
    - now 02165876
    AVONTONE LIMITED - 1987-12-11
    Unit 11 Stafford Court Stafford Road, Fordhouses, Wolverhampton, West Midlands
    Active Corporate (7 parents)
    Officer
    2012-02-27 ~ 2012-06-08
    IIF 12 - Director → ME
  • 9
    FRANK GUY AIRCRAFT INTERIORS LIMITED
    09725617
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    I DRY INNOVATIONS LTD
    - now 09649243
    APRES INNOVATIONS LIMITED
    - 2021-09-10 09649243
    1 2 RUN 2 LIMITED
    - 2021-02-25 09649243
    REDDRUM LTD
    - 2021-02-01 09649243 05709731
    Springboard Innovation Centre, Llantarnam Park, Cwmbran, Torfaen, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-02-01 ~ dissolved
    IIF 11 - Director → ME
  • 11
    I DRY LTD
    - now 11651525
    APRES SHOWER DRYERS LTD
    - 2021-05-17 11651525
    11 Aston Rogers, Westbury, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-06 ~ 2024-01-01
    IIF 9 - Director → ME
    2020-03-26 ~ 2023-01-06
    IIF 10 - Director → ME
    2024-02-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LAMBRETTA CONCESSIONAIRES LTD
    11097959
    11 Aston Rogers, Shrewsbury, Shropshire, England
    Active Corporate (1 parent)
    Officer
    2017-12-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-12-05 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    MINCHIN & DOWSING GROUP LTD
    09776282
    125 Park Road, Ilkeston, England
    Dissolved Corporate (4 parents)
    Officer
    2015-09-14 ~ dissolved
    IIF 13 - Director → ME
  • 14
    POWERLOGIC LTD
    12904279
    11 Aston Rogers, Westbury, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    2021-06-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 3 - Has significant influence or control OE
  • 15
    SIREN SHREWSBURY LIMITED
    - now 07407625
    BST LEISURE LIMITED
    - 2012-08-22 07407625 09535328
    48 New Park Road, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    2011-01-25 ~ dissolved
    IIF 19 - Director → ME
  • 16
    SUPERTUNE LIMITED
    05691128
    11 Aston Rogers Westbury, Shrewsbury, Shropshire
    Active Corporate (9 parents)
    Officer
    2017-08-18 ~ 2024-01-01
    IIF 4 - Director → ME
    2024-12-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-07-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE

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.