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

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 Paul
    British managing director

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

      IIF 18
  • 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 19
  • 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 20 IIF 21
    • Unit 27, 1 George Leigh Street, Manchester, Lancashire, M4 5DL, United Kingdom

      IIF 22
    • Unit 27, Express Network Building, 1 George Leigh Street, Manchester, Lancashire, M4 5DL, United Kingdom

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

      IIF 24 IIF 25
    • 1st Floor 107 Lees Road, Oldham, United Kingdom, Lancashire, OL4 1JW, England

      IIF 26
  • Suffield, Sean Paul

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

      IIF 27
    • 8, The Park, Grasscroft, Oldham, OL4 4ES, England

      IIF 28
  • Suffield, Sean

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

      IIF 29
    • 8, The Park, Grasscroft, Oldham, OL4 4ES, United Kingdom

      IIF 30
    • Lane Cottage, Thornley Lane, Grotton, Oldham, OL4 5RH, United Kingdom

      IIF 31 IIF 32 IIF 33
  • 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 35
child relation
Offspring entities and appointments
Active 14
  • 1
    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 31 - secretary → ME
  • 2
    The Tube Business Centre, 86 North Street, Manchester
    Corporate (1 parent)
    Officer
    2014-01-10 ~ now
    IIF 10 - director → ME
    2014-01-10 ~ now
    IIF 34 - secretary → ME
  • 3
    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 32 - secretary → ME
  • 4
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-02-13 ~ dissolved
    IIF 17 - director → ME
  • 5
    GREEN MAN ENERGY SOLUTIONS LIMITED - 2012-03-19
    Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved corporate (2 parents)
    Officer
    2010-07-30 ~ dissolved
    IIF 16 - director → ME
    2015-06-16 ~ dissolved
    IIF 27 - secretary → ME
  • 6
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-02-18 ~ dissolved
    IIF 8 - director → ME
  • 7
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-01-30 ~ dissolved
    IIF 5 - director → ME
  • 8
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 11 - director → ME
    2014-01-23 ~ dissolved
    IIF 33 - secretary → ME
  • 9
    UTILITY AVENGERS SERVICES LTD - 2025-03-24
    PRO SURVEY HUB LTD - 2023-07-21
    Unit 3, Riverside Court Huddersfield Road, Delph, Oldham, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    2023-10-02 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    Horsfields, Belgrave Place 8 Manchester Road, Bury, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 11
    Unit 27 1 George Leigh Street, Manchester, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 12
    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
    Corporate (2 parents)
    Equity (Company account)
    -35,756 GBP2021-09-30
    Person with significant control
    2020-10-05 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    SPS DEVELOPMENT LIMITED - 2007-09-03
    36 Chester Square, Ashton-under-lyne, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2006-12-05 ~ dissolved
    IIF 19 - director → ME
    2008-08-07 ~ dissolved
    IIF 18 - secretary → ME
  • 14
    Unit 3 Riverside Court Huddersfield Road, Delph, Oldham, England
    Corporate (3 parents)
    Person with significant control
    2022-10-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    10 Emo Court, 200 Packington Avenue, Birmingham
    Dissolved corporate
    Officer
    2013-03-15 ~ 2013-03-15
    IIF 15 - director → ME
  • 2
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-02-13 ~ 2014-02-21
    IIF 29 - secretary → ME
  • 3
    GREEN MAN ENERGY SOLUTIONS LIMITED - 2012-03-19
    Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved corporate (2 parents)
    Officer
    2011-07-30 ~ 2014-02-07
    IIF 28 - secretary → ME
  • 4
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-01-30 ~ 2014-02-07
    IIF 30 - secretary → ME
  • 5
    1st Floor 107 Lees Road Oldham, United Kingdom, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -551 GBP2023-03-31
    Officer
    2023-08-01 ~ 2024-03-06
    IIF 6 - director → ME
    Person with significant control
    2023-07-27 ~ 2024-03-06
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    UTILITY AVENGERS SERVICES LTD - 2025-03-24
    PRO SURVEY HUB LTD - 2023-07-21
    Unit 3, Riverside Court Huddersfield Road, Delph, Oldham, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2023-07-24 ~ 2024-03-08
    IIF 7 - director → ME
  • 7
    Horsfields, Belgrave Place 8 Manchester Road, Bury, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2017-03-30 ~ 2017-04-12
    IIF 3 - director → ME
    Person with significant control
    2017-03-30 ~ 2017-06-27
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Has significant influence or control as a member of a firm OE
  • 8
    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
  • 9
    23 New Mount Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2015-02-26 ~ 2015-12-01
    IIF 2 - director → ME
  • 10
    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
    Corporate (2 parents)
    Equity (Company account)
    -35,756 GBP2021-09-30
    Officer
    2020-10-05 ~ 2024-03-07
    IIF 1 - director → ME
  • 11
    Unit 3 Riverside Court Huddersfield Road, Delph, Oldham, England
    Corporate (3 parents)
    Officer
    2022-10-13 ~ 2024-03-06
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.