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

Mr Sean Pritchard

    Related profiles found in government register
  • Mr Sean Pritchard
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B1, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1RS, England

      IIF 1 IIF 2
  • Sean Pritchard
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbury Court, Church Road, Westbury-on-trym, Bristol, BS9 3EF, England

      IIF 3
  • Mr Sean Justin Pritchard
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, St. Mary Street, Thornbury, Bristol, BS35 2AB, England

      IIF 4
    • The Old Barn, Camp Road, Oldbury-on-severn, Bristol, BS35 1PT, England

      IIF 5 IIF 6
    • The Old Barn Camp Road, Oldbury-on-severn, Bristol, BS35 1PT, United Kingdom

      IIF 7
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 8 IIF 9 IIF 10
  • Pritchard, Sean
    British sales born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B1, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1RS, England

      IIF 11 IIF 12
  • Pritchard, Sean Justin
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Camp Road, Oldbury-on-severn, Bristol, BS35 1PT, England

      IIF 13
  • Pritchard, Sean Justin
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Camp Road, Oldbury-on-severn, Bristol, BS35 1PT, England

      IIF 14
  • Pritchard, Sean Justin
    British sales born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11218848 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 16 IIF 17
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 18
  • Pritchard, Sean Justin
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn Camp Road, Oldbury-on-severn, Bristol, BS35 1PT, United Kingdom

      IIF 19
  • Pritchard, Sean Justin
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 34, High Street, Westbury-on-trym, Bristol, BS9 3DZ, United Kingdom

      IIF 20
  • Pritchard, Sean Justin
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 196 Gorse Cover Road Fernhill, Severn Beach, Bristol, Avon, BS35 4NT

      IIF 21
    • Westbury Court, Church Road, Westbury-on-trym, Bristol, BS9 3EF, England

      IIF 22
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 23 IIF 24
  • Pritchard, Sean Justin
    British internet marketing born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fir Tree Barn, Fishpool Hill, Bristol, BS10 6SW, England

      IIF 25 IIF 26 IIF 27
    • Westbury Court, Church Road, Westbury-on-trym, Bristol, BS9 3EF, England

      IIF 28
  • Pritchard, Sean
    British

    Registered addresses and corresponding companies
    • 196 Gorse Cover Road, Severn Beach, Bristol, BS35 4NT

      IIF 29
  • Pritchard, Sean Justin

    Registered addresses and corresponding companies
    • Westbury Court, Church Road, Westbury-on-trym, Bristol, BS9 3EF, England

      IIF 30
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    CALLER CENTRE LIMITED
    14485791
    The Old Barn Camp Road, Oldbury-on-severn, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -157 GBP2024-11-30
    Officer
    2022-11-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    CALLER CONNECT LIMITED
    - now 09499934
    CLICK2WIN LIMITED
    - 2018-02-05 09499934
    10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,074,363 GBP2018-09-30
    Officer
    2015-03-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CALLER SUPPORT LTD
    - now 09499883
    SIMPLYWIN LIMITED
    - 2015-08-26 09499883
    10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    448,433 GBP2019-03-31
    Officer
    2015-03-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CLICK NUMBERS LIMITED
    07818139
    Westbury Court Church Road, Westbury-on-trym, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13 GBP2016-01-31
    Officer
    2011-10-20 ~ dissolved
    IIF 25 - Director → ME
  • 5
    CLICK REPS LIMITED
    14485790
    The Old Barn Camp Road, Oldbury-on-severn, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -458 GBP2024-11-30
    Officer
    2022-11-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    CLICK2WIN (UK) LTD
    - now 11218848
    CUSTOMER CONNECTION SERVICE LIMITED
    - 2020-03-18 11218848
    4385, 11218848 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,161 GBP2024-03-31
    Officer
    2018-02-22 ~ dissolved
    IIF 15 - Director → ME
  • 7
    CLIX CONNEX LIMITED
    07818062
    Westbury Court Church Road, Westbury-on-trym, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,385 GBP2016-01-31
    Officer
    2011-10-20 ~ dissolved
    IIF 26 - Director → ME
  • 8
    CONTACT US (UK) LIMITED
    08227438
    Westbury Court Church Road, Westbury-on-trym, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24 GBP2016-01-31
    Officer
    2012-09-25 ~ dissolved
    IIF 20 - Director → ME
  • 9
    CONTINUING HEALTHCARE DIRECT LTD
    10265156
    Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,266 GBP2020-07-31
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CUSTOMER PHONE BOOK LIMITED
    - now 08219710
    INGLEBROOK MANAGEMENT LIMITED - 2012-09-26
    Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    155 GBP2016-01-31
    Officer
    2012-10-01 ~ dissolved
    IIF 22 - Director → ME
  • 11
    CUSTOMERS SERVICE LIMITED
    - now 08228263
    PPC CONNECT LIMITED
    - 2013-01-10 08228263
    Westbury Court Church Road, Westbury-on-trym, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18 GBP2016-01-31
    Officer
    2013-01-10 ~ dissolved
    IIF 28 - Director → ME
    2014-01-16 ~ dissolved
    IIF 30 - Secretary → ME
  • 12
    EMAG MEDIA GROUP LTD
    - now 09121580
    PLAY MY CALL LIMITED
    - 2015-06-24 09121580
    10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    760,530 GBP2018-09-30
    Officer
    2015-06-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    KENLEY HOLDINGS (BRISTOL) LTD
    11971634
    Unit B1, Vantage Office Park Old Gloucester Road, Hambrook, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    KENLEY TRADING (BRISTOL) LTD
    11971525
    Unit B1, Vantage Office Park Old Gloucester Road, Hambrook, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    KWIK CONNECT LIMITED
    07818082
    2nd Floor 30 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 27 - Director → ME
  • 16
    MADWORD MEDIA LIMITED
    - now 07694065
    ADWORD MEDIA LIMITED
    - 2012-09-21 07694065
    10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    538,306 GBP2016-01-31
    Officer
    2011-07-05 ~ dissolved
    IIF 23 - Director → ME
    2014-01-16 ~ dissolved
    IIF 31 - Secretary → ME
  • 17
    VISIONARY MEDIA MARKETING LIMITED
    07384917
    The Old Barn Camp Road, Oldbury-on-severn, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,603 GBP2024-09-30
    Officer
    2010-09-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 3
  • 1
    CLICK2WIN (UK) LTD - now
    CUSTOMER CONNECTION SERVICE LIMITED
    - 2020-03-18 11218848
    4385, 11218848 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,161 GBP2024-03-31
    Person with significant control
    2018-02-22 ~ 2019-10-08
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CONTINUING HEALTHCARE DIRECT LTD
    10265156
    Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,266 GBP2020-07-31
    Officer
    2016-07-06 ~ 2017-04-26
    IIF 16 - Director → ME
  • 3
    VISIONARY MEDIA LIMITED
    06139644
    Unit 40 60 Westbury Hill, Westbury On Trym, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    2007-03-06 ~ 2010-09-17
    IIF 21 - Director → ME
    2007-03-06 ~ 2009-07-29
    IIF 29 - Secretary → ME

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.