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

Seddon, Ian

    Related profiles found in government register
  • Seddon, Ian

    Registered addresses and corresponding companies
    • icon of address North Bailey House, 12 New Inn Hall Street, Oxford, OX1 2RP, England

      IIF 1
  • Seddon, Ian George

    Registered addresses and corresponding companies
    • icon of address 78, Ashley Road, Hale, Altrincham, Cheshire, WA14 2UF, United Kingdom

      IIF 2
    • icon of address 1st Floor, 86 Deansgate, Manchester, M3 2ER, United Kingdom

      IIF 3
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 4 IIF 5
    • icon of address Second Floor, 49 King Street, Manchester, M2 7AY, England

      IIF 6
  • Seddon, Ian George
    British

    Registered addresses and corresponding companies
    • icon of address 14 Styal Road, Wilmslow, Cheshire, SK9 4AE

      IIF 7
  • Seddon, Ian George
    British accountant

    Registered addresses and corresponding companies
    • icon of address 22 Sovereign Close, Rudheath, Northwich, Cheshire, CW9 7XN

      IIF 8
    • icon of address 14 Styal Road, Wilmslow, Cheshire, SK9 4AE

      IIF 9 IIF 10 IIF 11
  • Seddon, Ian George
    British company director

    Registered addresses and corresponding companies
  • Seddon, Ian George
    British director

    Registered addresses and corresponding companies
  • Seddon, Ian George
    British accountant born in January 1960

    Registered addresses and corresponding companies
    • icon of address 22 Sovereign Close, Rudheath, Northwich, Cheshire, CW9 7XN

      IIF 31
  • Seddon, Ian George
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Ashley Road, Hale, Altrincham, Cheshire, WA14 2UF, United Kingdom

      IIF 32
  • Seddon, Ian George
    British accountant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Seddon, Ian George
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Seddon, Ian George
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Seddon, Ian George
    British finance director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 86 Deansgate, Manchester, M3 2ER, United Kingdom

      IIF 67
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 68 IIF 69 IIF 70
    • icon of address 6th Floor Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LG, England

      IIF 71
    • icon of address 860, Wilmslow Road, Didsbury, Manchester, Lancs, M20 2ZY

      IIF 72
    • icon of address Second Floor, 49 King Street, Manchester, M2 7AY, England

      IIF 73
    • icon of address North Bailey House, 12 New Inn Hall Street, Oxford, OX1 2RP, England

      IIF 74
    • icon of address North Bailey House, 12 New Inn Hall Street, Oxford, OX1 2RP, United Kingdom

      IIF 75
    • icon of address 14 Styal Road, Wilmslow, Cheshire, SK9 4AE

      IIF 76
  • Mr Ian George Seddon
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,713 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 36 - Director → ME
  • 3
    BROOMCO (3211) LIMITED - 2003-07-16
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2003-07-15 ~ dissolved
    IIF 10 - Secretary → ME
  • 4
    BROOMCO (3258) LIMITED - 2003-09-11
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2003-09-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    NEWINCCO 333 LIMITED - 2004-03-23
    icon of address Queens Villa 78 Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-23 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2004-03-23 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    INHOCO 2834 LIMITED - 2003-05-15
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-15 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2003-05-15 ~ dissolved
    IIF 17 - Secretary → ME
  • 7
    icon of address Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-11 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2000-07-11 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2014-09-24 ~ dissolved
    IIF 5 - Secretary → ME
  • 9
    icon of address 1st Floor 86 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2014-09-25 ~ dissolved
    IIF 3 - Secretary → ME
  • 10
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 69 - Director → ME
  • 11
    icon of address 78 Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-03 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2004-08-03 ~ dissolved
    IIF 30 - Secretary → ME
  • 12
    PANACEA PROPERTY DEVELOPMENT (STAFFORD 3) LIMITED - 2015-05-16
    icon of address Second Floor, 49 King Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,003 GBP2024-08-31
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 73 - Director → ME
    icon of calendar 2014-09-25 ~ now
    IIF 6 - Secretary → ME
  • 13
    icon of address 1st Floor 86 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 71 - Director → ME
  • 14
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2014-05-22 ~ dissolved
    IIF 4 - Secretary → ME
  • 15
    READCO 338 LIMITED - 2002-10-02
    icon of address Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-16 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2004-09-16 ~ dissolved
    IIF 28 - Secretary → ME
  • 16
    icon of address 78 Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-06 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2005-01-06 ~ dissolved
    IIF 25 - Secretary → ME
  • 17
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -318,325 GBP2024-11-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 44 - Director → ME
  • 18
    icon of address Queens Villa 78 Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-23 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2004-03-23 ~ dissolved
    IIF 21 - Secretary → ME
  • 19
    INHOCO 2573 LIMITED - 2002-03-14
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-21 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2002-03-21 ~ dissolved
    IIF 19 - Secretary → ME
  • 20
    SILVERLODGE DESIGNS LIMITED - 2006-06-20
    icon of address Panacea Developments, First Floor 86 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ dissolved
    IIF 34 - Director → ME
Ceased 26
  • 1
    icon of address 2 Haig Court, Haig Street, Knutsford, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-07-30 ~ 2009-10-12
    IIF 61 - Director → ME
    icon of calendar 2004-07-30 ~ 2009-10-22
    IIF 16 - Secretary → ME
  • 2
    icon of address Unit 5 The Clocktower, Manor Lane, Holmes Chapel, Cheshire
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2003-12-22 ~ 2010-08-20
    IIF 39 - Director → ME
    icon of calendar 2003-12-22 ~ 2010-08-20
    IIF 13 - Secretary → ME
  • 3
    icon of address 2 Haig Court, Haig Street, Knutsford, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-07-14 ~ 2009-10-12
    IIF 40 - Director → ME
    icon of calendar 2004-07-14 ~ 2009-10-22
    IIF 7 - Secretary → ME
  • 4
    BAMFORD PARTS LIMITED - 2022-03-31
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,069,464 GBP2023-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2025-08-13
    IIF 46 - Director → ME
  • 5
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    401,449 GBP2024-12-31
    Officer
    icon of calendar 2020-04-01 ~ 2025-08-13
    IIF 47 - Director → ME
    icon of calendar 2020-04-01 ~ 2025-08-13
    IIF 1 - Secretary → ME
  • 6
    icon of address C/o Quantuma Advisory Limited Third Floor, 196 Deansgate, Manchester
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -769,700 GBP2020-03-31
    Officer
    icon of calendar 2009-10-23 ~ 2014-07-12
    IIF 32 - Director → ME
    icon of calendar 2009-10-23 ~ 2014-07-12
    IIF 2 - Secretary → ME
  • 7
    THE HUNTERS WILL FIND LIMITED - 2015-04-08
    icon of address Fmtv.london, Suite 2 Adam House, 7-10 Adam Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,559 GBP2024-07-31
    Officer
    icon of calendar 2016-01-25 ~ 2023-04-04
    IIF 45 - Director → ME
  • 8
    HYDROGEN PLANNING PARTNERS LIMITED - 2021-02-27
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-10-19 ~ 2025-08-13
    IIF 74 - Director → ME
  • 9
    INHOCO 2020 LIMITED - 2000-04-07
    icon of address 78 Ashley Road, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2008-02-04
    IIF 76 - Director → ME
    icon of calendar 2000-09-01 ~ 2008-02-04
    IIF 11 - Secretary → ME
  • 10
    icon of address 860 Wilmslow Road, Didsbury, Manchester, Lancs
    Active Corporate (4 parents)
    Equity (Company account)
    53,956 GBP2024-12-31
    Officer
    icon of calendar 2016-04-06 ~ 2024-05-21
    IIF 72 - Director → ME
  • 11
    TE PLAN DE TABLE LIMITED - 2017-03-28
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2017-07-03
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-04-28
    IIF 77 - Has significant influence or control OE
  • 12
    RYSE HYDROGEN LIMITED - 2021-10-01
    UNITED HYDROGEN LIMITED - 2018-09-29
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -817,001 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-11-23 ~ 2025-08-13
    IIF 48 - Director → ME
  • 13
    SLATERSHELFCO 260 LIMITED - 1993-05-20
    icon of address 41 Greek Street, Stockport, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2000-07-11 ~ 2008-02-04
    IIF 43 - Director → ME
    icon of calendar 2000-07-11 ~ 2008-02-04
    IIF 14 - Secretary → ME
  • 14
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2015-05-18
    IIF 53 - Director → ME
    icon of calendar 2000-07-11 ~ 2015-05-18
    IIF 27 - Secretary → ME
  • 15
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2015-05-18
    IIF 65 - Director → ME
    icon of calendar 2000-07-11 ~ 2015-05-18
    IIF 26 - Secretary → ME
  • 16
    KENNEDY CONSTRUCTION COMPANY LIMITED - 1984-08-02
    KENNEDY SAND LIMITED - 1980-12-31
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2015-05-18
    IIF 57 - Director → ME
    icon of calendar 2000-07-11 ~ 2015-05-18
    IIF 15 - Secretary → ME
  • 17
    TRANBOURNE LIMITED - 1977-12-31
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2015-05-18
    IIF 56 - Director → ME
    icon of calendar 2000-07-11 ~ 2015-05-18
    IIF 24 - Secretary → ME
  • 18
    GREENROOM TEMPO ENTERTAINMENT LIMITED - 2016-08-27
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-08 ~ 2023-04-04
    IIF 50 - Director → ME
  • 19
    icon of address The Edge, Clowes Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-02-20 ~ 2009-03-31
    IIF 42 - Director → ME
  • 20
    INHOCO 2969 LIMITED - 2003-10-27
    icon of address 1 Wellington Road, Bollington, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-23 ~ 2008-03-13
    IIF 41 - Director → ME
    icon of calendar 2003-10-23 ~ 2008-03-13
    IIF 12 - Secretary → ME
  • 21
    icon of address 3 Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -19,533,916 GBP2017-03-31
    Officer
    icon of calendar 2002-03-14 ~ 2015-08-14
    IIF 51 - Director → ME
    icon of calendar 2002-03-14 ~ 2015-08-14
    IIF 18 - Secretary → ME
  • 22
    KENNEDY HIGHWAYS LIMITED - 1997-08-26
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2015-05-18
    IIF 63 - Director → ME
    icon of calendar 2000-07-11 ~ 2015-05-18
    IIF 23 - Secretary → ME
  • 23
    icon of address Suite B, 2nd Floor, Market Court, 20-24 Church Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,084,494 GBP2024-03-31
    Officer
    icon of calendar 2000-07-11 ~ 2008-02-04
    IIF 54 - Director → ME
    icon of calendar 2000-07-11 ~ 2008-02-04
    IIF 22 - Secretary → ME
  • 24
    05589209 LTD - 2010-08-09
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-05-11 ~ 2015-06-22
    IIF 38 - Director → ME
  • 25
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    189,922 GBP2023-12-31
    Officer
    icon of calendar 2013-10-30 ~ 2025-08-13
    IIF 75 - Director → ME
  • 26
    ST. DAVID'S HOTELS LIMITED - 2010-11-29
    DE VERE ST DAVIDS HOTEL LIMITED - 2014-11-27
    YARDLENT LIMITED - 1989-04-28
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-07 ~ 2000-03-31
    IIF 31 - Director → ME
    icon of calendar 1998-09-07 ~ 2000-03-20
    IIF 8 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.