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 Seb Abbasi

    Related profiles found in government register
  • Mr Seb Abbasi
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Spring Valley View, Leeds, LS13 4RW, England

      IIF 1 IIF 2
    • icon of address 1 The Oval, Notton, Wakefield, WF4 2NX, England

      IIF 3
    • icon of address 1, The Oval, Wakefield, WF4 2NX, United Kingdom

      IIF 4 IIF 5
  • Mr Sarzeb Abbasi
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 17 Tivoli Place, Ilkley, LS29 8SU, United Kingdom

      IIF 6
  • Abbasi, Seb
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Spring Valley View, Leeds, LS13 4RW, England

      IIF 7
  • Abbasi, Seb
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Oval, Notton, Wakefield, WF4 2NX, England

      IIF 8
    • icon of address 1, The Oval, Notton, Wakefield, WF4 2NX, United Kingdom

      IIF 9
  • Abbasi, Seb
    British driving instructor born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, 53, Maple Drive, Burgess Hill, RH15 8AP, United Kingdom

      IIF 10
  • Abbasi, Sarzeb
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phase Two - Suite 4, Brooklands Court Business Centre, Tunstall Road, Leeds, LS11 5HL, England

      IIF 11
  • Abbasi, Sarzeb
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bridgegate Way, Bradford, BD108BD, United Kingdom

      IIF 12
    • icon of address 1, The Oval, Notton, Wakefield, WF4 2NX, United Kingdom

      IIF 13
  • Mr Sarzeb Abbasi
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Oval, Wakefield, WF4 2NX, United Kingdom

      IIF 14
  • Abbasi, Seb
    English compliance manager born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Lovell & Co Ltd, 8 Church Green East, Redditch, B98 8BP, England

      IIF 15
  • Sarzeb Abbasi
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brooklands Court, Carr Moor Side, Leeds, LS11 5HL, England

      IIF 16
  • Abbasi, Sarzeb
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brooklands Court, Carr Moor Side, Leeds, LS11 5HL, England

      IIF 17
  • Abbasi, Sarzeb
    British consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Spinnaker House, Byng Street, London, London, E14 8LQ, United Kingdom

      IIF 18
  • Abbasi, Sarzeb
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Oval, Notton, Wakefield, West Yorkshire, WF4 2NX, United Kingdom

      IIF 19
  • Abbasi, Sarzeb
    British financial born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 20
  • Abbasi, Sarzeb
    British team leader born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Tyersal Avenue, Bradford, BD4 8HJ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 The Oval, Notton, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address Brooklands Court, Carr Moor Side, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 53, 53 Maple Drive, Burgess Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 23 Spinnaker House, Byng Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 99 Maidstone Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 11 Bridgegate Way, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Phase Two - Suite 4 Brooklands Court Business Centre, Tunstall Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,782 GBP2024-10-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 1 The Oval, Notton, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1 The Oval, Notton, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    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
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address 5 Spring Valley View, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -125 GBP2016-05-31
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 1 The Oval, Notton, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 2
  • 1
    icon of address 3 The Courtyard Harris Buiness Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Equity (Company account)
    163,741 GBP2020-12-31
    Officer
    icon of calendar 2015-03-11 ~ 2015-05-27
    IIF 20 - Director → ME
  • 2
    PMIHUB LIMITED - 2018-06-26
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,993 GBP2018-06-30
    Officer
    icon of calendar 2017-09-18 ~ 2019-03-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2019-03-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.