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

Sewards, David

    Related profiles found in government register
  • Sewards, David
    British ceo born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Town Street, Rodley, Leeds, LS13 1HP, England

      IIF 1
  • Sewards, David
    British chief executive born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood House, Elmete Lane, Leeds, West Yorkshire, LS8 2LQ, United Kingdom

      IIF 2
  • Sewards, David
    British co dir born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 110 Town Street, Rodley, Leeds, West Yorkshire, LS13 1HP, England

      IIF 3
  • Sewards, David
    British co director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 110 Town Street, Rodley, Leeds, West Yorkshire, LS13 1HP, England

      IIF 4
  • Sewards, David
    British co dorector born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 110 Town Street, Rodley, Leeds, West Yorkshire, LS13 1HP, England

      IIF 5
  • Sewards, David
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood House, Beechwood Estate, Elmete Lane, Leeds, West Yorkshire, LS8 2LQ, England

      IIF 6
    • icon of address Beechwood House The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ

      IIF 7
    • icon of address Corson House, The Beechwood Estate, Elmete Lane Roundhay, Leeds, LS8 2LQ, United Kingdom

      IIF 8
    • icon of address The Old Post Office, Town Street, Rodley, Leeds, LS13 1HP, England

      IIF 9
  • Sewards, David
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crawhall, Brampton, Cumbria, CA8 1TN

      IIF 10
    • icon of address Beechwood House, Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ, England

      IIF 11
    • icon of address Beechwood House, The Beechwood Estate, Elmete Lane, Leeds, LS8 2LQ, England

      IIF 12
    • icon of address Beechwood House, The Beechwood Estate, Elmete Lane, Leeds, LS8 2LQ, United Kingdom

      IIF 13
    • icon of address Beechwood House, The Beechwood Estate, Elmete Lane Rounday, Leeds, West Yorkshire, LS8 2LQ, England

      IIF 14
    • icon of address Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ, England

      IIF 15
    • icon of address Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Beechwood House, The Beechwoods Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ, United Kingdom

      IIF 19
    • icon of address Canal Bank Sport Ground, Moss Bridge Road, Rodley, Leeds, LS13 1RL, United Kingdom

      IIF 20
    • icon of address The Old Post Office, 110 Town Street, Rodley, Leeds, West Yorkshire, LS13 1HP, England

      IIF 21 IIF 22
    • icon of address Unit 9a Chapel Allerton Centre District Centre, Harrogate Road, Leeds, LS7 4NY, England

      IIF 23
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 24
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 25
    • icon of address 650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Sewards, David
    British managing director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood House, Elmete Lane, Leeds, LS8 2LQ, England

      IIF 31
    • icon of address 650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 32
  • Sewards, David
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ, United Kingdom

      IIF 33
  • Sewards, David
    British company director born in January 1967

    Registered addresses and corresponding companies
    • icon of address 161 Town Street, Rodley, Leeds, West Yorkshire, LS13 1HW

      IIF 34
  • Sewards, David
    British advertising director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Woodeson Court, Rodley, Leeds, West Yorkshire, LS13 1RH

      IIF 35
  • Sewards, David
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corson House, Beechwood Estate, Elmete Lane, Leeds, LS8 2LQ, England

      IIF 36
  • Sewards, David
    British

    Registered addresses and corresponding companies
    • icon of address Corson House, Beechwood Estate, Elmete Lane, Leeds, LS8 2LQ, England

      IIF 37
    • icon of address The Old Post Office, 110 Town Street, Rodley, Leeds, West Yorkshire, LS13 1HP, England

      IIF 38 IIF 39
  • Sewards, David
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Woodeson Court, Rodley, Leeds, West Yorkshire, LS13 1RH

      IIF 40
    • icon of address The Old Post Office, 110 Town Street, Rodley, Leeds, West Yorkshire, LS13 1HP, England

      IIF 41
  • Sewards, David
    British managing director

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 110 Town Street, Rodley, Leeds, LS13 1HP, England

      IIF 42
  • Mr David Sewards
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood House, The Beechwood Estate, Elmete, Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ

      IIF 43
    • icon of address Beechwood House, Beechwood Estate, Elmete Lane, Leeds, LS8 2LQ, England

      IIF 44
    • icon of address Beechwood House Beechwoods Estate, Elmete Lane, Leeds, LS8 2LQ, England

      IIF 45
    • icon of address Beechwood House, Elmete Lane, Leeds, West Yorkshire, LS8 2LQ

      IIF 46
    • icon of address Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ

      IIF 47
    • icon of address Beechwood House, The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ, United Kingdom

      IIF 48 IIF 49
    • icon of address Canal Bank Sport Ground, Moss Bridge Road, Rodley, Leeds, LS13 1RL, United Kingdom

      IIF 50
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 51
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 52
  • Sewards, David

    Registered addresses and corresponding companies
    • icon of address Beechwood House, Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, LS8 2LQ, England

      IIF 53
    • icon of address Central House, 47 St Pauls Street, Leeds, West Yorkshire, LS1 2TE

      IIF 54
    • icon of address Corson House, The Beechwood Estate, Elmete Lane Roundhay, Leeds, LS8 2LQ

      IIF 55
    • icon of address The Old Post Office, 110 Town Street, Rodley, Leeds, West Yorkshire, LS13 1HP, United Kingdom

      IIF 56
  • Mr David Sewards
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Post Office, Town Street, Rodley, Leeds, LS13 1HP, England

      IIF 57
child relation
Offspring entities and appointments
Active 19
  • 1
    NARRABEEN COMMUNICATIONS LIMITED - 2007-09-05
    icon of address Corson House Beechwood Estate, Elmete Lane, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2009-11-27 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 5 Carrwood Park, Selby Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    475 GBP2024-09-30
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Beechwood House The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Beechwood House The Beechwood Estate, Elmete Lane, Roundhay, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,204 GBP2016-01-31
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-01-31 ~ dissolved
    IIF 56 - Secretary → ME
  • 6
    DOLL HAIR CARE LIMITED - 2013-09-04
    HOME HAIRCARE LIMITED - 2011-01-26
    icon of address Armstrong Watson, Central House, 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 54 - Secretary → ME
  • 7
    RAZORBELL LIMITED - 2015-12-01
    icon of address Beechwood House The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EDM DATA LIMITED - 2014-03-12
    icon of address Beechwood House The Beechwood Estate, Elmete Lane Roundhay, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 14 - Director → ME
  • 9
    PLM COMMUNICATIONS LIMITED - 2016-08-05
    icon of address Beechwood House, Elmete Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address Beechwood House The Beechwood Estate, Elmete Lane, Roundhay, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 11
    SAINT JOHNS MARKETING GROUP LIMITED - 2015-06-26
    icon of address Beechwood House Beechwood Estate, Elmete Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 6 - Director → ME
  • 12
    HOMEPAGE LIMITED - 2016-02-10
    icon of address Beechwood House The Beechwood Estate, Elmete Lane Roundhay, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-06 ~ dissolved
    IIF 5 - Director → ME
  • 13
    HOME MARKETING (ONLINE) LIMITED - 2016-02-10
    icon of address Beechwood House, The Beechwood Estate, Elmete, Lane, Roundhay, Leeds, West Yokshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-09-20 ~ dissolved
    IIF 41 - Secretary → ME
  • 14
    MCGRATH O'TOOLE LTD - 2013-08-27
    icon of address Beechwood House The Beechwood Estate Elmete Lane, Roundhay, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 7 - Director → ME
  • 15
    4 ADVERTISING AND MARKETING LIMITED - 2007-09-05
    ASTROAIR LIMITED - 1994-10-21
    icon of address Corson House The Beechwood Estate, Elmete Lane Roundhay, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 8 - Director → ME
  • 16
    DOLL HAIR CARE LIMITED - 2015-12-01
    SPREADINGEMPIRE LIMITED - 2013-09-04
    icon of address Beechwood House, Elmete Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,763 GBP2017-09-30
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Canal Bank Sport Ground Moss Bridge Road, Rodley, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    SLATCOM.COM LIMITED - 2009-03-27
    icon of address Beechwood House The Beechwood Estate, Elmete Lane Roundhay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -48,181 GBP2015-09-30
    Officer
    icon of calendar 2007-08-20 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2007-08-20 ~ dissolved
    IIF 38 - Secretary → ME
  • 19
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,014,864 GBP2023-05-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    icon of address One, Valentine Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-08-29 ~ 2021-04-01
    IIF 15 - Director → ME
  • 2
    icon of address 5 Carrwood Park, Selby Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    475 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-08 ~ 2018-09-23
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    521,200 GBP2023-12-31
    Officer
    icon of calendar 2016-02-26 ~ 2023-11-14
    IIF 27 - Director → ME
    icon of calendar 2016-02-26 ~ 2021-08-13
    IIF 55 - Secretary → ME
  • 4
    icon of address One, Valentine Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-23 ~ 2021-04-01
    IIF 13 - Director → ME
  • 5
    RIPE DESIGN (GLOBAL) LIMITED - 2010-10-25
    icon of address 650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    43,272 GBP2023-12-31
    Officer
    icon of calendar 2018-10-09 ~ 2023-11-14
    IIF 30 - Director → ME
  • 6
    icon of address 650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,308,269 GBP2023-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2023-11-14
    IIF 28 - Director → ME
  • 7
    icon of address 650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2015-10-22 ~ 2023-11-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-05
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-16 ~ 2023-11-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ 2021-08-13
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    OPTIMUM4 LIMITED - 2002-08-07
    icon of address 650 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2001-10-15 ~ 2023-11-14
    IIF 32 - Director → ME
    icon of calendar 2001-10-15 ~ 2021-08-13
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address One, Valentine Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-01-11 ~ 2021-04-01
    IIF 12 - Director → ME
  • 11
    COR AGENCY MARKETING LIMITED - 2018-12-12
    HOME MARKETING (EDINBURGH) LIMITED - 2017-09-01
    icon of address The Old School House, Fair Hill, Haltwhistle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,028 GBP2024-12-31
    Officer
    icon of calendar 2015-08-27 ~ 2017-08-17
    IIF 19 - Director → ME
  • 12
    ONE HEALTH COMMUNICATIONS LIMITED - 2019-02-04
    HOME DIGITAL HOLDINGS LTD - 2018-07-30
    icon of address One, Valentine Place, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2015-10-26 ~ 2021-04-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    HOME DIGITAL LIMITED - 2019-01-30
    ONE HEALTH COMMUNICATIONS HOLDINGS LIMITED - 2019-02-04
    icon of address One, Valentine Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-18 ~ 2021-04-01
    IIF 11 - Director → ME
    icon of calendar 2011-04-18 ~ 2021-04-01
    IIF 53 - Secretary → ME
  • 14
    CHALMERS MEDIA & MARKETING LIMITED - 2002-08-07
    icon of address West One, 100 Wellington Street, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-15 ~ 2005-11-29
    IIF 35 - Director → ME
  • 15
    icon of address West One, 100 Wellington Street, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-29 ~ 2005-11-29
    IIF 34 - Director → ME
    icon of calendar 2004-08-31 ~ 2005-11-29
    IIF 40 - Secretary → ME
  • 16
    THE SOLUTION HOUSE INNOVATION DESIGN PRINT PRODUCTION CREATIVE LIMITED - 2008-08-29
    icon of address Unit 28 Centre Park, Marston Moor Business Park, Rudgate, Tockwith
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-02 ~ 2015-08-27
    IIF 3 - Director → ME
    icon of calendar 2007-08-16 ~ 2015-08-27
    IIF 39 - Secretary → ME
  • 17
    GHOSTSHELL LIMITED - 2016-02-08
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,610 GBP2024-03-31
    Officer
    icon of calendar 2015-11-30 ~ 2018-04-27
    IIF 23 - Director → ME
  • 18
    icon of address Crawhall, Brampton, Cumbria
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ 2024-12-13
    IIF 10 - Director → ME
  • 19
    HOME RECTANGLE LIMITED - 2018-10-22
    icon of address Xeinadin Corproate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -51,553 GBP2021-06-30
    Officer
    icon of calendar 2014-05-09 ~ 2018-10-17
    IIF 1 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.