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

Suffield, Sean Paul

    Related profiles found in government register
  • Suffield, Sean Paul
    British business person born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lane Cottage, Thornley Lane, Grotton, Oldham, OL4 5RH, England

      IIF 1
  • Suffield, Sean Paul
    British chief executive born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 86, North Street, Manchester, M8 8RA, England

      IIF 2
  • Suffield, Sean Paul
    British chief executive office born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27, Express Network Building, 1 George Leigh Street, Manchester, Lancashire, M4 5DL, United Kingdom

      IIF 3
  • Suffield, Sean Paul
    British chief executive officer born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27, 1 George Leigh Street, Manchester, Lancashire, M4 5DL, United Kingdom

      IIF 4
  • Suffield, Sean Paul
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 284, Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

      IIF 5
    • 1st Floor 107 Lees Road, Oldham, Lancashire, OL4 1JW, England

      IIF 6 IIF 7
    • Lane Cottage, Thornley Lane, Grotton, Oldham, OL4 5RH, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 1st Floor 107 Lees Road, Oldham, United Kingdom, Lancashire, OL4 1JW, England

      IIF 13
  • Suffield, Sean Paul
    British managing director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 14
  • Suffield, Sean Paul
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tube Business Centre, 86 North Street, Manchester, Greater Manchester, M8 8RA, United Kingdom

      IIF 15
    • 8, The Park, Grasscroft, Saddleworth, Oldham, OL4 4ES, England

      IIF 16
  • Suffield, Sean Paul
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tube Business Centre, 86 North Street, Manchester, M8 8RA

      IIF 17
  • Suffield, Sean
    British self employed born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Chester Square, Ashton-under-lyne, Lancashire, OL6 7TW

      IIF 18
  • Mr Sean Paul Suffield
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 19 IIF 20
    • Unit 27, 1 George Leigh Street, Manchester, Lancashire, M4 5DL, United Kingdom

      IIF 21
    • Unit 27, Express Network Building, 1 George Leigh Street, Manchester, Lancashire, M4 5DL, United Kingdom

      IIF 22
    • 1st Floor 107 Lees Road, Oldham, Lancashire, OL4 1JW, England

      IIF 23 IIF 24
    • 1st Floor 107 Lees Road, Oldham, United Kingdom, Lancashire, OL4 1JW, England

      IIF 25
  • Suffield, Sean Paul

    Registered addresses and corresponding companies
    • 86, North Street, Manchester, M8 8RA, United Kingdom

      IIF 26
    • 8, The Park, Grasscroft, Oldham, OL4 4ES, England

      IIF 27
  • Suffield, Sean

    Registered addresses and corresponding companies
    • The Tube Business Centre, 86 North Street, Manchester, M8 8RA, Uk

      IIF 28
    • 8, The Park, Grasscroft, Oldham, OL4 4ES, United Kingdom

      IIF 29
    • Lane Cottage, Thornley Lane, Grotton, Oldham, OL4 5RH, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Mr Sean Suffield
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lane Cottage, Thornley Lane, Grotton, Oldham, OL4 5RH, England

      IIF 34
child relation
Offspring entities and appointments 17
  • 1
    ECO ENERGY SALES LTD
    08771873
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-11-12 ~ dissolved
    IIF 9 - Director → ME
    2013-11-12 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    FREEDOM ELECTRICITY LTD
    08840180
    The Tube Business Centre, 86 North Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    2014-01-10 ~ now
    IIF 10 - Director → ME
    2014-01-10 ~ now
    IIF 33 - Secretary → ME
  • 3
    FREEDOM ENERGY GROUP LIMITED
    08446273
    10 Emo Court, 200 Packington Avenue, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2013-03-15 ~ 2013-03-15
    IIF 15 - Director → ME
  • 4
    FREEDOM GAS LTD
    08840192
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-01-10 ~ dissolved
    IIF 12 - Director → ME
    2014-01-10 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    FREEDOM RENEWABLES (NORTH WEST) CIC
    08401415
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2013-02-13 ~ dissolved
    IIF 17 - Director → ME
    2013-02-13 ~ 2014-02-21
    IIF 28 - Secretary → ME
  • 6
    FREEDOM RENEWABLES LIMITED
    - now 07331792
    GREEN MAN ENERGY SOLUTIONS LIMITED
    - 2012-03-19 07331792
    Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (5 parents)
    Officer
    2010-07-30 ~ dissolved
    IIF 16 - Director → ME
    2015-06-16 ~ dissolved
    IIF 26 - Secretary → ME
    2011-07-30 ~ 2014-02-07
    IIF 27 - Secretary → ME
  • 7
    FREEDOM TECHNICAL COMPLIANCE LTD
    08900300
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-02-18 ~ dissolved
    IIF 8 - Director → ME
  • 8
    GDA SURVEYS LTD
    08381667
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2013-01-30 ~ dissolved
    IIF 5 - Director → ME
    2013-01-30 ~ 2014-02-07
    IIF 29 - Secretary → ME
  • 9
    HOUSING DISREPAIR HUB LTD
    13237395
    3 Huddersfield Road, Delph, Oldham, England
    Active Corporate (4 parents)
    Officer
    2023-08-01 ~ 2024-03-06
    IIF 6 - Director → ME
    Person with significant control
    2023-07-27 ~ 2024-03-06
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    LIBERTI LEGAL LTD
    08859231
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 11 - Director → ME
    2014-01-23 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    ONEHELIX LIMITED
    - now 13336369 15747664
    UTILITY AVENGERS SERVICES LTD
    - 2025-03-24 13336369 14417294
    PRO SURVEY HUB LTD - 2023-07-21
    Unit 3, Riverside Court Huddersfield Road, Delph, Oldham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2023-07-24 ~ 2024-03-08
    IIF 7 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    QUICK PAY ECO LTD
    10699660
    Horsfields, Belgrave Place 8 Manchester Road, Bury, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    2018-06-22 ~ dissolved
    IIF 14 - Director → ME
    2017-03-30 ~ 2017-04-12
    IIF 3 - Director → ME
    Person with significant control
    2017-03-30 ~ 2017-06-27
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    2018-06-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Has significant influence or control as a member of a firm OE
  • 13
    QUICK PAY SALES LTD
    10699743
    Unit 27 1 George Leigh Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-30 ~ 2017-04-12
    IIF 4 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    REMARKABLE ENERGY SOLUTIONS LIMITED
    09362368
    23 New Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2015-02-26 ~ 2015-12-01
    IIF 2 - Director → ME
  • 15
    RESOLVER CLAIMS MANAGEMENT LIMITED
    - now 05369976
    RESOLVER WATER SOLUTIONS LIMITED - 2017-11-27
    RESOLVER CLAIMS MANAGEMENT LIMITED - 2014-09-17
    STOP SEARCHING LIMITED - 2009-12-05
    HORIZON CORPORATION LIMITED - 2009-01-13
    1st Floor 107 Lees Road, Oldham, Lancashire, England
    Liquidation Corporate (12 parents)
    Officer
    2020-10-05 ~ 2024-03-07
    IIF 1 - Director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    SPS SOLUTIONS LTD
    - now 06018669
    SPS DEVELOPMENT LIMITED
    - 2007-09-03 06018669
    36 Chester Square, Ashton-under-lyne, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2006-12-05 ~ dissolved
    IIF 18 - Director → ME
  • 17
    UTILITY AVENGERS LIMITED
    14417294 13336369
    Unit 3 Riverside Court Huddersfield Road, Delph, Oldham, England
    Active Corporate (4 parents)
    Officer
    2022-10-13 ~ 2024-03-06
    IIF 13 - Director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.