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

Mallon, Sean

    Related profiles found in government register
  • Mallon, Sean
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfield Mills, 298 Leeds Road, Idle, Bradford, West Yorkshire, BD10 9AD, United Kingdom

      IIF 1
    • Unit D2, Enterprise 5, Enterprise Way, Bradford, West Yorkshire, BD10 8EW, United Kingdom

      IIF 2
    • Accounts Office, 50 Roseville Road, Leeds, West Yorkshire, LS6 5DR, United Kingdom

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Mallon, Sean
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfield Mills, 298 Leeds Road, Idle, Bradford, West Yorkshire, BD10 9AD, United Kingdom

      IIF 5 IIF 6
    • Ashfield Mills, Leeds Road, Idle, Bradford, West Yorkshire, BD10 9AD, United Kingdom

      IIF 7 IIF 8
    • Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA, United Kingdom

      IIF 9
    • 51a, St Pauls Street, Leeds, LS1 2TE, England

      IIF 10 IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 13
  • Mallon, Sean
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit D2, Enterprise 5, Enterprise Way, Bradford, West Yorkshire, BD10 8EW, England

      IIF 14
    • C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 15
    • 148, The Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 16
  • Mallon, Sean
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84, Main Street, Thorner, Leeds, West Yorkshire, LS14 3BU, United Kingdom

      IIF 17
  • Mallon, Sean
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit D2, Enterprise 5, Enterprise Way, Bradford, West Yorkshire, BD10 8EW, England

      IIF 18
    • 51a, St Pauls Street, Leeds, LS1 2TE, United Kingdom

      IIF 19
    • 84, Main Street, Thorner, Leeds, LS143BU, United Kingdom

      IIF 20
    • Rose Wharf, 78-80 East Street, Leeds, LS9 8EE, United Kingdom

      IIF 21
    • 11, Marquis Court, York, YO265TE, United Kingdom

      IIF 22
  • Mr Sean Mallon
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfield Mills, 298 Leeds Road, Idle, Bradford, West Yorkshire, BD10 9AD, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Ashfield Mills, Leeds Road, Idle, Bradford, West Yorkshire, BD10 9AD, United Kingdom

      IIF 26 IIF 27
    • Unit D2, Enterprise 5, Enterprise Way, Bradford, West Yorkshire, BD10 8EW, United Kingdom

      IIF 28
    • Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA, United Kingdom

      IIF 29
    • Accounts Office, 50 Roseville Road, Leeds, West Yorkshire, LS6 5DR, United Kingdom

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32 IIF 33
    • C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace 11-15, New Road, Manchester, M26 1LS

      IIF 34
  • Mr Sean Mallon
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit D2, Enterprise 5, Enterprise Way, Bradford, West Yorkshire, BD10 8EW, England

      IIF 35
    • 148, The Rose Bowl, Portland Crescent, Leeds, LS1 3HB, England

      IIF 36
    • 7, Park Row, Leeds, West Yorkshire, LS1 5HD, England

      IIF 37
  • Sean Mallon
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 38
child relation
Offspring entities and appointments 22
  • 1
    247 MEDIA GROUP LIMITED
    - now 06018565 06449342... (more)
    TRI247 LIMITED
    - 2025-03-05 06018565
    BRONZEBOWL LIMITED - 2006-12-14
    148 Rose Bowl Portland Crescent, Leeds, West Yorkshire, England
    Active Corporate (13 parents)
    Officer
    2024-12-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    247 NUTRITION LIMITED
    16147238
    148, The Rose Bowl Portland Crescent, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    AMBIENTAIR HOLDINGS LIMITED
    13092597
    C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15, New Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2020-12-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    2020-12-21 ~ 2021-01-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BASIC SELF STORE LTD
    09699952
    Unit D2 Enterprise 5, Enterprise Way, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BIZDAQ (UK) LIMITED
    08847971
    Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (6 parents)
    Officer
    2014-01-16 ~ 2019-12-17
    IIF 10 - Director → ME
  • 6
    BODBOX LTD
    - now 09942944
    FITNESS APPAREL CLOTHING LTD - 2017-05-13
    Unit D2 Enterprise 5, Enterprise Way, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2020-06-03 ~ now
    IIF 14 - Director → ME
  • 7
    CFSMUK LIMITED
    12401318
    148 Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (1 parent)
    Officer
    2020-01-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    COMMUNITY HIRE LTD
    - now 12851170
    SLS COMMUNITIES LTD
    - 2021-02-17 12851170
    Northern Assurance Buildings, 9-21 Princess Street, Manchester, England
    Active Corporate (8 parents)
    Officer
    2020-09-01 ~ 2021-05-08
    IIF 12 - Director → ME
    Person with significant control
    2020-09-01 ~ 2021-04-08
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    DHUK LIMITED
    13260195
    148 Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (2 parents)
    Officer
    2021-03-11 ~ 2025-06-09
    IIF 1 - Director → ME
    Person with significant control
    2021-03-11 ~ 2025-06-13
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    HYPER FULFILMENT LIMITED
    - now 13260603
    SQUID CLOTHING (UK) LIMITED
    - 2022-05-20 13260603
    Accounts Office, 50 Roseville Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 11
    IBT (NORTH WEST) LIMITED
    08007597
    6 Lisbon Square, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-27 ~ dissolved
    IIF 22 - Director → ME
  • 12
    IBT FRANCHISE LIMITED
    07913627
    51 St. Pauls Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2012-01-17 ~ dissolved
    IIF 20 - Director → ME
  • 13
    IBT FRANCHISING LIMITED
    07859233
    11 Oatlands Drive, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-24 ~ dissolved
    IIF 17 - Director → ME
  • 14
    ICS CORPORATE (NORTH) LIMITED
    08301460
    51a St Pauls Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-21 ~ dissolved
    IIF 19 - Director → ME
  • 15
    IJI CLOTHING LIMITED
    13353464
    Accounts Office, 50 Roseville Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 16
    INTELLIGENT BUSINESS PARTNERS LIMITED - now
    INTELLIGENT BUSINESS TRANSFER LTD
    - 2020-05-05 06613925
    Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (7 parents)
    Officer
    2008-06-06 ~ 2018-10-05
    IIF 21 - Director → ME
  • 17
    LUXURY HOME FURNITURE LIMITED
    11955828
    C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2020-04-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    RHUKLS LIMITED
    13871166
    148 Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (3 parents)
    Officer
    2022-01-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 19
    SRSM PROPERTIES LIMITED
    12859830
    148 Rose Bowl, Portland Crescent, Leeds, England
    Active Corporate (2 parents)
    Officer
    2020-09-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    THE BIZSALES GROUP LIMITED
    08845266
    Weetons Leeds Road, Pannal, Harrogate, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2014-01-14 ~ 2018-10-05
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-17
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    WE-RESOLVE MEDIATION SERVICES LTD - now
    ICS CORPORATE LTD
    - 2025-01-27 08254136
    ICS CORPORATE (SOUTH) LTD
    - 2019-09-11 08254136
    Pyramid House 954 High Road, Finchley, London, England
    Active Corporate (3 parents)
    Officer
    2012-10-16 ~ 2017-11-06
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-13
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    ZOE MAILER LIMITED
    13092578
    Accounts Office, 50 Roseville Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% 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.