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

Whitton, Sebastian

    Related profiles found in government register
  • Whitton, Sebastian
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19th Floor 1, Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 1
    • icon of address 45, Stamford Hill, London, N16 5SR, England

      IIF 2
  • Whitton, Sebastian Victor
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vicarage Lane, London, E15 4HF, England

      IIF 3 IIF 4 IIF 5
    • icon of address 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 6
    • icon of address 19th Floor 1, Westfield Avenue, London, E20 1HZ, England

      IIF 7
    • icon of address 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 8
    • icon of address 45, Stamford Hill, London, N16 5SR, England

      IIF 9 IIF 10
    • icon of address C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 11
    • icon of address Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, England

      IIF 12
    • icon of address 6, Gidea Close, Romford, RM2 5NP, England

      IIF 13
  • Whitton, Sebastian Victor
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 14
    • icon of address 13, David Mews, London, W1U 6EQ, United Kingdom

      IIF 15
    • icon of address 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 16 IIF 17
    • icon of address 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 41-43, Brook Street, Mayfair, London, W1K 4HJ, United Kingdom

      IIF 21
    • icon of address 43, Brook Street, London, W1K 4HJ, England

      IIF 22
    • icon of address 45, Stamford Hill, London, N16 5SR, England

      IIF 23
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 24
    • icon of address Level 7, 6 Mitre Passage, Greenwich Peninsula, London, SE10 0ER, England

      IIF 25
    • icon of address 6, Gidea Close, Romford, RM2 5NP, England

      IIF 26
  • Whitton, Sebastian Victor
    British property manager born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Gidea Close, Romford, RM2 5NP, England

      IIF 27
    • icon of address Suite 11, Station Road, Upminster, RM14 2SJ, England

      IIF 28
  • Whitton, Sebastian Victor
    British real estate born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, David Mews, Marylebone, London, W1U 6EQ

      IIF 29
    • icon of address 13, David Mews, Porter Street, London, W1U 6EQ, United Kingdom

      IIF 30
  • Whitton, Sebastian
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Suite 23, London, EC1N 8LE, England

      IIF 31
    • icon of address 63/66, Hatton Gardens, London, EC1N 8LE, England

      IIF 32
  • Mr Sebastian Whitton
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19th Floor 1, Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 33
  • Whitton, Sebastian Victor
    British business development manager born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Baker Street C/o Goldwyns, London, W1U 6RP

      IIF 34
    • icon of address 41-43 Brook Street, London, W15 4HJ, England

      IIF 35
  • Whitton, Sebastian Victor
    British company director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 36
  • Whitton, Sebastian Victor
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Stamford Hill, London, N16 5SR, England

      IIF 37 IIF 38
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 39
    • icon of address Number One, Vicarage Lane, London, E15 4HF, England

      IIF 40
  • Whitton, Sebastian Victor
    British property manager born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, St. Cross Street, 4th Floor, London, EC1N 8UN, England

      IIF 41
  • Mr Sebastian Victor Whitton
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, David Mews, Porter Street, London, W1U 6EQ, United Kingdom

      IIF 42
    • icon of address 6, Gidea Close, Romford, RM2 5NP, England

      IIF 43 IIF 44
    • icon of address Suite 11, Station Road, Upminster, RM14 2SJ, England

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    INFINITY ESSENTIAL LTD - 2013-02-07
    icon of address Level 35 25 Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 26 - Director → ME
  • 2
    VIVA RESIDENTIAL LIMITED - 2019-11-18
    icon of address Number One, Vicarage Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,759 GBP2023-03-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 1 Vicarage Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 19th Floor 1 Westfield Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -504,080 GBP2024-03-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 1 Vicarage Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 1 Vicarage Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 41-43 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address 6 Gidea Close, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,141 GBP2024-08-31
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 13 David Mews, Porter Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    REGENERATE LONDON PLC - 2018-08-08
    icon of address 13 David Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 6 Gidea Close, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,985 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address Suite 11 Station Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,131 GBP2024-01-25
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 39 - Director → ME
  • 17
    BEA LIVING LIMITED - 2019-08-20
    VYBE LIVING LTD - 2024-08-06
    icon of address C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 11 - Director → ME
  • 18
    AFFINITY CORPORATION PROPERTIES III PLC - 2016-04-19
    AFFINITY LAND LIMITED - 2020-05-14
    AFFINITY LAND PLC - 2018-09-11
    icon of address Suite 11 Station Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,521 GBP2023-11-30
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 36 - Director → ME
Ceased 21
  • 1
    AFFINITY REAL ESTATE PRIVATE EQUITY LIMITED - 2014-09-17
    AFFINITY CORPORATION LIMITED - 2012-12-19
    AFFINITY REAL ESTATE PARTNERS LIMITED - 2012-07-19
    icon of address 109 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,824 GBP2019-03-31
    Officer
    icon of calendar 2016-11-23 ~ 2018-11-12
    IIF 22 - Director → ME
  • 2
    icon of address Leytonstone House, Leytonstone, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    36,998 GBP2024-03-31
    Officer
    icon of calendar 2013-09-17 ~ 2016-02-26
    IIF 25 - Director → ME
  • 3
    HJ RESIDENTIAL LIMITED - 2014-07-31
    HJ RESIDENTIAL PLC - 2016-05-12
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-03-08 ~ 2016-05-12
    IIF 12 - Director → ME
  • 4
    HJ COMMERCIAL PLC - 2016-05-12
    HJ COMMERCIAL LIMITED - 2014-07-31
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-05-12 ~ 2016-05-12
    IIF 29 - Director → ME
  • 5
    APOLLO COMMERCIAL PROPERTY LIMITED - 2015-04-14
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2017-10-09
    IIF 17 - Director → ME
  • 6
    EASTBURY MANOR ESTATES LIMITED - 1993-01-18
    icon of address 18 St. Cross Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -556,275 GBP2024-02-28
    Officer
    icon of calendar 2017-05-18 ~ 2019-01-23
    IIF 41 - Director → ME
  • 7
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    22,213,055 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2025-04-04
    IIF 38 - Director → ME
  • 8
    WINDERMERE SOUTH LIMITED - 2020-11-25
    icon of address 19th Floor, 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -805,176 GBP2024-03-31
    Officer
    icon of calendar 2020-12-11 ~ 2025-09-16
    IIF 20 - Director → ME
  • 9
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,180 GBP2024-03-31
    Officer
    icon of calendar 2021-10-11 ~ 2025-04-04
    IIF 10 - Director → ME
  • 10
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -283,454 GBP2024-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2025-04-04
    IIF 31 - Director → ME
  • 11
    IMPACT DEVELOPMENTS FEVERSHAM LTD - 2020-10-23
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,317 GBP2024-05-31
    Officer
    icon of calendar 2020-10-07 ~ 2025-04-04
    IIF 23 - Director → ME
  • 12
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -149,734 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2025-04-04
    IIF 2 - Director → ME
  • 13
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-12-16
    IIF 40 - Director → ME
  • 14
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,312 GBP2024-03-31
    Officer
    icon of calendar 2020-02-13 ~ 2025-04-04
    IIF 32 - Director → ME
  • 15
    HAMBROS SECURED LENDING LIMITED - 2021-01-29
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    19,345,690 GBP2024-03-31
    Officer
    icon of calendar 2023-08-01 ~ 2025-04-04
    IIF 19 - Director → ME
  • 16
    icon of address 45 Stamford Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170,364 GBP2022-08-31
    Officer
    icon of calendar 2022-09-14 ~ 2025-04-04
    IIF 9 - Director → ME
  • 17
    IMPACT CAPITAL DEVELOPMENTS LIMITED - 2020-03-19
    icon of address 45 Stamford Hill, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -549,495 GBP2024-03-31
    Officer
    icon of calendar 2019-11-29 ~ 2025-04-04
    IIF 37 - Director → ME
  • 18
    TEMPLAR COMMERCIAL PROPERTY LIMITED - 2020-10-23
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -3,383,265 GBP2022-08-31
    Officer
    icon of calendar 2020-10-22 ~ 2025-02-07
    IIF 18 - Director → ME
  • 19
    HJ LIQUID ASSETS PLC - 2016-05-25
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-25 ~ 2017-10-10
    IIF 16 - Director → ME
  • 20
    icon of address 109 Baker Street C/o Goldwyns, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,415 GBP2021-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2021-01-01
    IIF 34 - Director → ME
  • 21
    icon of address 1 Vicarage Lane, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -241,833 GBP2021-03-31
    Officer
    icon of calendar 2017-03-10 ~ 2021-01-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2021-01-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE

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.