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 Julian Graham Seabrook

    Related profiles found in government register
  • Mr Julian Graham Seabrook
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Chiltern Court, Asheridge Road, Chesham, HP5 2PX, England

      IIF 1
    • icon of address Fairacre, Chiltern Road, Ballinger, Great Missenden, HP16 9LJ

      IIF 2 IIF 3 IIF 4
    • icon of address Fairacre, Chiltern Road, Ballinger, Great Missenden, HP16 9LJ, England

      IIF 5 IIF 6
    • icon of address Fairacre, Chiltern Road, Great Missenden, HP16 9LJ

      IIF 7 IIF 8
    • icon of address Unit 6, Wheatley Business Centre, Old London Road, Wheatley, Oxford, OX33 1XW, England

      IIF 9 IIF 10
  • Mr Julian Graham Seabrook
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 11
    • icon of address 17, Chiltern Court, Asheridge Road, Chesham, Bucks, HP5 2PX, United Kingdom

      IIF 12
    • icon of address Link House, St Mary’s Way, Chesham, HP5 1HR, England

      IIF 13 IIF 14
    • icon of address Unit 17, Chiltern Court, Unit 17, Asheridge Road, Chesham, HP5 2PX, England

      IIF 15
    • icon of address Fairacre, Chiltern Road, Ballinger, Great Missenden, HP16 9LJ, England

      IIF 16
    • icon of address Fairacre, Chiltern Road, Great Missenden, HP16 9LJ

      IIF 17 IIF 18
    • icon of address Unit 6, Wheatley Business Centre, Old London Road, Wheatley, Oxford, OX33 1XW, England

      IIF 19
    • icon of address Unit 6, Wheatley Business Centre, Wheatley, Oxford, OX33 1XW, United Kingdom

      IIF 20
  • Seabrook, Julian Graham
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Wheatley Business Centre, Old London Road, Wheatley, Oxford, OX33 1XW, England

      IIF 21 IIF 22
  • Seabrook, Julian Graham
    British architect born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hundred Acres Lane, Amersham, Buckinghamshire, HP7 9EA, United Kingdom

      IIF 23
    • icon of address Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 24
    • icon of address Fairacre, Chiltern Road, Ballinger, Great Missenden, HP16 9LJ, England

      IIF 25
  • Seabrook, Julian Graham
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Seabrook, Julian Graham
    born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Chiltern Court, Asheridge Road, Chesham, HP5 2PX, England

      IIF 38
  • Seabrook, Julian Graham
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Chiltern Court, Asheridge Road, Chesham, Bucks, HP5 2PX, United Kingdom

      IIF 39
    • icon of address Link House, St Mary’s Way, Chesham, HP5 1HR, England

      IIF 40
    • icon of address Unit 17, Chiltern Court, Unit 17, Asheridge Road, Chesham, HP5 2PX, England

      IIF 41
    • icon of address Unit 6, Wheatley Business Centre, Wheatley, Oxford, OX33 1XW, United Kingdom

      IIF 42
  • Seabrook, Julian Graham
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairacre, Chiltern Road, Ballinger, Great Missenden, HP16 9LJ, England

      IIF 43
  • Seabrook, Julian Graham
    British architect

    Registered addresses and corresponding companies
    • icon of address 115 Eskdale Avenue, Chesham, Buckinghamshire, HP5 3BD

      IIF 44
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Fairacre Chiltern Road, Ballinger, Great Missenden
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Fairacre, Chiltern Road, Ballinger, Great Missenden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    CHESHAM ESTATES (BOURNEMOUTH) LIMITED - 2016-06-13
    XBOURNEMOUTH LTD - 2016-11-22
    icon of address Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,219,329 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CHESHAM ESTATES (AMERSHAM) LIMITED - 2014-11-25
    icon of address Fairacre, Chiltern, Road, Ballinger, Great Missenden
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 6 Wheatley Business Centre, Wheatley, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-29
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 6, Wheatley Business Centre Old London Road, Wheatley, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,579 GBP2024-05-31
    Officer
    icon of calendar 2011-05-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CHESHAM ESTATES (CRESCENT ROAD) LIMITED - 2015-12-31
    icon of address Fairacre, Chiltern Road, Ballinger, Great Missenden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    CHESHAM ESTATES (WATFORD) LIMITED - 2011-11-28
    CHESHAM ESTATES (WATFORD HEALTH CAMPUS) LIMITED - 2014-04-15
    icon of address Fairacre Chiltern Road, Ballinger, Great Missenden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2007-11-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CHESHAM ESTATES (COLWYN BAY) LTD - 2018-12-11
    CHESHAM ESTATES (GLASGOW) LIMITED - 2014-09-18
    icon of address Fairacre, Chiltern Road, Great Missenden
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    CHESHAM ESTATES (SPITALFIELDS) LIMITED - 2012-03-16
    icon of address Unit 6, Wheatley Business Centre Old London Road, Wheatley, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -47,072 GBP2017-02-28
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CHESHAM ESTATES (ABERDEEN) LIMITED - 2013-08-16
    CHESHAM ESTATES (STANSTED) LIMITED - 2012-06-01
    icon of address Fairacre Chiltern Road, Ballinger, Great Missenden
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CHESHAM ESTATES (WEST RHYL) LTD - 2019-06-21
    CHESHAM ESTATES (RHYL COASTAL) LIMITED - 2015-01-27
    CHESHAM ESTATES (EDINBURGH) LIMITED - 2014-09-10
    icon of address Fairacre, Chiltern Road, Great Missenden
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Fairacre, Chiltern Road, Great Missenden
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Fairacre, Chiltern Road, Great Missenden
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 31 - Director → ME
  • 15
    SEABROOK ALEXANDER INTERIOR DESIGN CO LIMITED - 1992-06-25
    icon of address Fairacre Chiltern Road, Ballinger, Great Missenden, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,943 GBP2015-04-30
    Officer
    icon of calendar 1999-08-23 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address 17 Chiltern Court, Asheridge Road, Chesham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    icon of address 17 Chiltern Court, Asheridge Road, Chesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,636 GBP2023-12-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 17 Chiltern Court, Asheridge Road, Chesham, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,831 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 19
    MOOR ROAD (CHESHAM) LTD - 2021-03-08
    icon of address Unit 6, Wheatley Business Centre Old London Road, Wheatley, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address Unit 17 Chiltern Court, Asheridge Road, Chesham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    STUDIO BARN OWNERS LIMITED - 2013-08-13
    icon of address Unit 6, Wheatley Business Centre Old London Road, Wheatley, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -112,163 GBP2024-03-31
    Officer
    icon of calendar 2012-03-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 22
    CHESHAM ESTATES LIMITED - 2011-12-05
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-29 ~ dissolved
    IIF 35 - Director → ME
Ceased 4
  • 1
    CHESHAM ESTATES (BOURNEMOUTH) LIMITED - 2016-06-13
    XBOURNEMOUTH LTD - 2016-11-22
    icon of address Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,219,329 GBP2017-09-30
    Officer
    icon of calendar 2007-09-21 ~ 2019-07-31
    IIF 24 - Director → ME
  • 2
    icon of address Fairacre, Chiltern Road, Great Missenden
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 7 - Has significant influence or control OE
  • 3
    icon of address 17 Chiltern Court, Asheridge Road, Chesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,636 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-16 ~ 2018-12-14
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHESHAM ESTATES LIMITED - 2011-12-05
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2012-07-25
    IIF 23 - Director → ME
    icon of calendar 2003-11-18 ~ 2006-07-31
    IIF 44 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.