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

Affleck, Gideon

    Related profiles found in government register
  • Affleck, Gideon
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255, Regus Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 1 IIF 2
    • Suite 255 Regus, Stuart House, St Johns Road, Peterborough, PE1 5DD, United Kingdom

      IIF 3
  • Mr Gideon Affleck
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255, Regus Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 4 IIF 5
  • Affleck, Gideon Seshie
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 118, Sheepwalk, Paston, Peterborough, PE4 7BL, England

      IIF 6
    • 60, St Mark's Street, Peterborough, Cambs, PE1 2EZ, United Kingdom

      IIF 7
    • 60, St. Marks Street, Peterborough, PE1 2EZ, England

      IIF 8 IIF 9
  • Affleck, Gideon Seshie
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 118 Sheepwalk, Sheepwalk, Peterborough, PE4 7BL, United Kingdom

      IIF 10
    • Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 11
  • Affleck, Gideon Seshie
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 35 High Street, Frimley High Street, Frimley, Camberley, Surrey, GU16 7JQ, United Kingdom

      IIF 12
    • 118, Sheepwalk, Peterborough, PE4 7BL, United Kingdom

      IIF 13
    • 209, East Wing, Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 14
    • 209, East Wing Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 15
    • 241 East Wing, Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 16
    • 255, Regus Stuart House, St Johns Street, Peterborough, Cambridgeshire, PE1 5DD, United Kingdom

      IIF 17
    • 255, Regus Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 255, Regus, Stuart House, St. Johns Street, Peterborough, PE1 5DD, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 255, Regus Stuart House, St Johns Street, Peterborough, Select One, PE1 5DD, United Kingdom

      IIF 29
    • 60, St Marks Street, Peterborough, Cambs, PE1 2TU, England

      IIF 30
    • 60, St Marks Street, Peterborough, Cambs, PE1 2TU, United Kingdom

      IIF 31
    • 60, St. Marks Street, Peterborough, PE1 2EZ, England

      IIF 32
    • Suite 255 Regus, Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 33
  • Affleck, Gideon Seshie
    British it specialist born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 118, Sheepwalk, Peterborough, PE4 7BL, United Kingdom

      IIF 34
  • Affleck, Gideon Seshie
    British web services born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 35
  • Affleck, Gideon Seshie
    British website designer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Brewery Road, Wooler, Northumberland, NE71 6QF, United Kingdom

      IIF 36
  • Mr Gideon Seshie Affleck
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 37
    • 118, Sheepwalk, Peterborough, PE4 7BL, United Kingdom

      IIF 38
    • 118 Sheepwalk, Sheepwalk, Peterborough, PE4 7BL, United Kingdom

      IIF 39
    • 209, East Wing, Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 40
    • 209, East Wing Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 41
    • 241 East Wing, Stuart House, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 42
    • 255, Regus Stuart House, St Johns Street, Peterborough, Cambridgeshire, PE1 5DD, United Kingdom

      IIF 43
    • 255, Regus Stuart House, St Johns Street, Peterborough, Cambs, PE1 5DD, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 255, Regus, Stuart House, St. Johns Street, Peterborough, PE1 5DD, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 255, Regus Stuart House, St Johns Street, Peterborough, Select One, PE1 5DD, United Kingdom

      IIF 55
    • 60, St Mark's Street, Peterborough, Cambs, PE1 2EZ, United Kingdom

      IIF 56
    • 60, St Marks Street, Peterborough, Cambs, PE1 2TU, England

      IIF 57
    • 60, St. Marks Street, Peterborough, PE1 2EZ, England

      IIF 58 IIF 59 IIF 60
    • Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 61
child relation
Offspring entities and appointments 33
  • 1
    ADESUA.XYZ LTD.
    09691174
    118 Sheepwalk, Peterborough, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2015-07-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CARE ORGANISATION LTD
    12041517
    109 St. Johns Street, Stuart House, Peterborough, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,340 GBP2023-06-30
    Officer
    2019-06-10 ~ 2021-05-19
    IIF 9 - Director → ME
    Person with significant control
    2019-06-10 ~ 2021-05-19
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 3
    FIND ME A CARER LTD
    12109850
    60 St Marks Street, Peterborough, Cambs, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2019-07-18 ~ 2021-05-18
    IIF 30 - Director → ME
    Person with significant control
    2019-07-18 ~ 2021-05-19
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 4
    FOSELINE JOINT GROUP LIMITED
    11394582
    118 Sheepwalk Sheepwalk, Peterborough, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-06-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    KAFCOMS LTD
    15312910
    Office 5 1st Floor, Building No. 1, Vicarage Farm Road, Flag Business, Peterborough, England
    Active Corporate (3 parents)
    Officer
    2023-11-28 ~ 2024-10-02
    IIF 7 - Director → ME
    Person with significant control
    2023-11-28 ~ 2024-10-02
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 6
    KANBOSK BUSINESS SERVICES 3 LTD
    - now 11763838 08165368
    Suite 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-14 ~ 2021-12-01
    IIF 33 - Director → ME
  • 7
    KANBOSK BUSINESS SERVICES LIMITED
    - now 08165368 11763838
    KANBOSK WEB SERVICES LTD
    - 2018-04-16 08165368
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -279 GBP2020-03-31
    Officer
    2012-08-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    255 Regus, Stuart House, St. Johns Street, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 10
    255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 12
    255 Regus Stuart House, St Johns Street, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 13
    255 Regus, Stuart House, St. Johns Street, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2019-02-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 14
    Suite 255 Regus Stuart House, St Johns Road, Peterborough, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2018-08-17 ~ 2019-01-01
    IIF 3 - Director → ME
  • 15
    255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 16
    255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-07 ~ 2019-02-10
    IIF 20 - Director → ME
  • 17
    255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-24 ~ 2021-12-01
    IIF 21 - Director → ME
    Person with significant control
    2019-01-24 ~ 2021-01-01
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 18
    255 Regus Stuart House, St. Johns Street, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-24 ~ 2020-02-21
    IIF 27 - Director → ME
    Person with significant control
    2019-01-24 ~ 2020-02-21
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 19
    255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2019-02-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 20
    255 Regus Stuart House, St Johns Street, Peterborough, Select One, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 21
    255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2019-02-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 22
    KANBOSK GROUP LIMITED
    11744633
    255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-12-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 23
    KANBOSK TWENTY LIMITED
    13300756
    241 East Wing Stuart House, St. Johns Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ 2021-12-01
    IIF 16 - Director → ME
    Person with significant control
    2021-03-29 ~ 2021-04-01
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 24
    KANDO COURIERS LIMITED
    11792298
    255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-01-28 ~ 2020-09-05
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    2020-09-05 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 25
    KANDO DESIGNS LTD
    10576061
    6 Brewery Road, Wooler, Northumberland, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,907 GBP2018-06-30
    Officer
    2018-02-18 ~ dissolved
    IIF 36 - Director → ME
  • 26
    KANDO NANNIES LIMITED
    12633360
    209 East Wing Stuart House, St. Johns Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 27
    KANDO SECURITY LIMITED
    12421746
    Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-23 ~ 2021-04-14
    IIF 31 - Director → ME
    2021-12-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 28
    LETTINGS ACCOUNTANTS LTD
    12080635
    209 East Wing, Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 29
    LIVING WATER WORLD OUTREACH
    - now 06330158
    CHURCH OF GOD WORSHIP CENTRE UK - 2013-01-21
    60 St. Marks Street, Peterborough, England
    Active Corporate (26 parents)
    Equity (Company account)
    1,167 GBP2024-03-31
    Officer
    2017-05-08 ~ 2024-09-19
    IIF 8 - Director → ME
    Person with significant control
    2024-05-29 ~ 2024-09-19
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Has significant influence or control over the trustees of a trust OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Has significant influence or control as a member of a firm OE
  • 30
    MACHID LTD
    15083709
    60 St. Marks Street, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-08-20 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 31
    NONSTOPGH LTD
    09566804
    35 High Street Frimley High Street, Frimley, Camberley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 12 - Director → ME
  • 32
    PAWS HOLIDAYS LTD
    11646403 SC480436
    6 Brewery Road, Wooler, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-01-24 ~ 2021-06-09
    IIF 6 - Director → ME
  • 33
    REGIONAL ADVOCACY FOR PUBLIC DEVELOPMENT LTD
    09230833
    145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-09-23 ~ dissolved
    IIF 34 - Director → 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.