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

Mr Sean Gleeson

    Related profiles found in government register
  • Mr Sean Gleeson
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Town Row, Liverpool, L12 8SP, England

      IIF 1
    • 14-18, Hardman St, Liverpool, L1 9AX, United Kingdom

      IIF 2 IIF 3
    • 19/21, Derby Lane, Liverpool, L13 6QA, United Kingdom

      IIF 4
    • 26, Exchange Street East, Liverpool, L2 3PH, United Kingdom

      IIF 5
    • 26, Exchange Street, Liverpool, L2 3PH, United Kingdom

      IIF 6
    • 3, The Meander, Liverpool, L12 0AB, England

      IIF 7 IIF 8
    • 35-37, Leece Street Moore Stationery, Liverpool, L1 2TR, England

      IIF 9
  • Mr Sean Gleeson
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vienna House, Starley Way, Birmingham, B37 7GN, England

      IIF 10
  • Gleeson, Sean
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Stanley Road, Bootle, Merseyside, L20 7DA, England

      IIF 11
    • 19-21, Derby Lane, Liverpool, Merseyside, L13 6QA, England

      IIF 12 IIF 13
    • 19-21, Derby Lane, Old Swan, Liverpool, Merseyside, L13 6QA, United Kingdom

      IIF 14
  • Gleeson, Sean
    British facilitator born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Fleet Street, Liverpool, L1 4AR, United Kingdom

      IIF 15 IIF 16
  • Gleeson, Sean
    British manager born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Derby Lane, Liverpool, L13 6QA, United Kingdom

      IIF 17
  • Gleeson, Sean
    British none born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Meander, Liverpool, L12 0AB, United Kingdom

      IIF 18
    • 3, The Meander, Liverpool, Merseyside, L12 0AB, United Kingdom

      IIF 19
  • Gleeson, Sean
    British property developer born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-18, Hardman St, 3, Liverpool, L1 9AX, United Kingdom

      IIF 20
    • 14-18, Hardman St, Liverpool, L1 9AX, United Kingdom

      IIF 21
    • 19/21, Derby Lane, Liverpool, L13 6QA, United Kingdom

      IIF 22
    • 26, Exchange Street East, Liverpool, L2 3PH, United Kingdom

      IIF 23
    • 26, Exchange Street, Liverpool, L2 3PH, United Kingdom

      IIF 24
    • 3, The Meander, Liverpool, L12 0AB, England

      IIF 25
    • 35-37, Leece Street Moore Stationery, Liverpool, L1 2TR, England

      IIF 26
  • Gleeson, Sean
    British property developer/financier born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Stanley Road, Bootle, Merseyside, L20 7DA, England

      IIF 27
  • Gleeson, Sean
    British property investor born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70-74, Wood Street, Liverpool, Merseyside, L1 4DQ, United Kingdom

      IIF 28
  • Gleeson, Sean
    British publican born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 2/3, 5-11 Slater Street, Liverpool, L1 4BW, United Kingdom

      IIF 29
  • Gleeson, Sean
    British restauranteur born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Regency Function Rooms, 19-21 Derby Lane, Old Swan, Liverpool, Merseyside, L13 6QA, England

      IIF 30
  • Mr Sean Michael Gleeson
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 32
    • 116, Urney Road, Strabane, Tyrone, BT82 9RU, Northern Ireland

      IIF 33
  • Mr Sean Gleeson
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 19, Peel Road, Wembley, HA9 7LY, England

      IIF 34
  • Mr Sean Gleeson
    United Kingdom born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Environmental Logistics Ltd, Euro Storage, Cranford Lane South, Hounslow, TW62DN, United Kingdom

      IIF 35
  • Gleeson, Sean
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 36
  • Gleeson, Sean
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Icg House, Station Approach, Off Oldfield Lane North, Greenford, Middlesex, UB6 0AZ, United Kingdom

      IIF 37
  • Gleeson, Sean
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Station Approach, Off Oldfield Lane North, Greenford, UB6 0AL, United Kingdom

      IIF 38
    • 114 Icg House, Station Approach Oldfield Lane North, Greenford, UB6 0AL, England

      IIF 39
  • Gleeson, Sean
    British general trader born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 40
  • Gleeson, Sean
    British haulage contractor born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 41
  • Gleeson, Sean
    British sales executive born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 429, A, High Road Willesden, London, NW10 2JN, United Kingdom

      IIF 42
  • Mr Sean Geeson
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 43
  • Gleeson, Sean Michael
    British businessman born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rawmec Business Park, Plumpton Road, Hoddesdon, EN11 0EE, United Kingdom

      IIF 44
  • Gleeson, Sean Michael
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
    • Environmental Logistics Ltd, 641, North Circular Road, London, NW2 7AY, United Kingdom

      IIF 46
  • Gleeson, Sean Michael
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Euro Storage, Cranford Lane South, Hounslow, Middlesex, United Kingdom

      IIF 47
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 48
    • 116, Urney Road, Strabane, Tyrone, BT82 9RU, Northern Ireland

      IIF 49
  • Gleeson, Sean
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Vienna House, Starley Way, Birmingham, B37 7GN, England

      IIF 50
  • Gleeson, Sean
    Irish sub contractor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 51
  • Gleeson, Sean

    Registered addresses and corresponding companies
    • 114 Icg House, Station Approach Oldfield Lane North, Greenford, UB6 0AL, England

      IIF 52
    • 429, A, High Road Willesden, London, NW10 2JN, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 23
  • 1
    26 Exchange Street East, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-10 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    GLEESON PROPERTIES (LIVERPOOL) LIMITED - 2014-10-08
    119 Town Row, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2013-09-27 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-06-04 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    ENVIRONMENTAL LOGISTICS LTD - 2019-04-08
    4 Rawmec Business Park, Plumpton Road, Hoddesdon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2017-05-23 ~ now
    IIF 46 - director → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    39/41 Fleet Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-09 ~ dissolved
    IIF 30 - director → ME
  • 6
    10 Station Approach, Off Oldfield Lane North, Greenford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-22 ~ dissolved
    IIF 38 - director → ME
  • 7
    19-21 Derby Lane, Old Swan, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-08 ~ dissolved
    IIF 14 - director → ME
  • 8
    CHIPSBIZZ LIMITED - 2011-05-23
    Units 2/3 5-11 Slater Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-02 ~ dissolved
    IIF 29 - director → ME
  • 9
    H.E. MANNING (TAXIS) LIMITED - 2007-12-27
    77 Kempston Street, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,854,528 GBP2024-04-30
    Officer
    2015-09-16 ~ now
    IIF 11 - director → ME
  • 10
    Trinity House, Cowley Road, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-14 ~ dissolved
    IIF 36 - director → ME
  • 11
    119 Town Row, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-10-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 12
    LESUIRE LIVERPOOL LTD - 2018-11-13
    119 Town Row, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-10-17 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    26 Exchange Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-28 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 14
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 41 - director → ME
  • 15
    PLANT & TRUCK EXPORTS LTD. - 2015-06-15
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-06-02 ~ dissolved
    IIF 40 - director → ME
  • 16
    119 Town Row, Liverpool, England
    Corporate (1 parent)
    Total liabilities (Company account)
    181,040 GBP2023-09-30
    Officer
    2016-09-12 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-09-12 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 17
    116 Urney Road, Strabane, Tyrone, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2017-08-16 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 18
    3 The Meander, Liverpool
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2016-09-14 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 19
    Melville Morris Chartered Accountant, 3rd Floor 31-33, Dale Street, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2013-05-30 ~ dissolved
    IIF 16 - director → ME
  • 20
    Melville Morris Chartered Accountant, 3rd Floor 31-33, Dale Street, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2013-05-30 ~ dissolved
    IIF 15 - director → ME
  • 21
    49-51 Seel Street, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 12 - director → ME
  • 22
    3 The Meander, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2019-05-24 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 23
    70-74 Wood Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-07 ~ dissolved
    IIF 28 - director → ME
Ceased 13
  • 1
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-29 ~ 2017-01-31
    IIF 48 - director → ME
  • 2
    26 Andersons Bar, Exchange Street East, Liverpool, England
    Dissolved corporate
    Officer
    2014-03-03 ~ 2014-05-22
    IIF 17 - director → ME
  • 3
    Trinity House Cambridge Business Park, Cowley Road, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-17 ~ 2012-08-08
    IIF 51 - director → ME
  • 4
    Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved corporate (2 parents)
    Officer
    2014-10-01 ~ 2015-07-15
    IIF 37 - director → ME
  • 5
    4 Rawmec Business Park, Plumpton Road, Hoddesdon, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,096 GBP2019-10-31
    Officer
    2019-05-02 ~ 2019-11-11
    IIF 50 - director → ME
    Person with significant control
    2019-05-02 ~ 2019-11-11
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    3 The Meander, Liverpool, Merseyside
    Dissolved corporate
    Officer
    2020-06-19 ~ 2021-12-17
    IIF 19 - director → ME
    Person with significant control
    2021-01-13 ~ 2021-12-17
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    Tw6 2dn, Euro Storage, Cranford Lane South, Hounslow, Middlesex, United Kingdom
    Corporate
    Officer
    2016-04-29 ~ 2018-05-17
    IIF 47 - director → ME
  • 8
    2 Leece Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2020-06-19 ~ 2020-06-19
    IIF 18 - director → ME
  • 9
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (1 parent)
    Officer
    2013-05-30 ~ 2014-07-04
    IIF 42 - director → ME
    2013-05-30 ~ 2015-05-01
    IIF 53 - secretary → ME
  • 10
    12 Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2019-08-05 ~ 2020-09-01
    IIF 45 - director → ME
    Person with significant control
    2019-08-05 ~ 2020-09-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    4 Rawmec Business Park, Plumpton Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,002,719 GBP2021-08-31
    Officer
    2015-05-19 ~ 2019-10-10
    IIF 39 - director → ME
    2015-05-19 ~ 2019-10-10
    IIF 52 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-10-10
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    TRACEGREEN LIMITED - 1987-06-26
    Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,219,690 GBP2016-04-30
    Officer
    2015-09-16 ~ 2015-09-16
    IIF 27 - director → ME
  • 13
    12 Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,601 GBP2024-04-30
    Officer
    2019-07-24 ~ 2021-04-11
    IIF 44 - director → ME
    Person with significant control
    2020-07-25 ~ 2021-07-07
    IIF 34 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.