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 Paul Steven Sesay

    Related profiles found in government register
  • Mr Paul Steven Sesay
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 29 Seymour Terrace, Seymour Street, Liverpool, L3 5PE, England

      IIF 1
    • 130, Old Street, London, EC1V 9BD, England

      IIF 2
  • Mr Paul Sesay
    English born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14772371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 4
  • Mr Paul Steven Sesay
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Seymour Street, Liverpool, L3 5PE, England

      IIF 5
  • Sesay, Paul Steven
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11 Seymour Terrace, Seymour Street, Liverpool, L3 5PE, England

      IIF 6
    • 130, Old Street, London, EC1V 9BD, England

      IIF 7
  • Sesay, Paul Steven
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 29, Seymour Street, Liverpool, L3 5PE, England

      IIF 8
    • 29 Seymour Terrace, Seymour Street, Liverpool, L3 5PE, England

      IIF 9
  • Mr Paul Steven Sesay
    English born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio G, 44 Simpson Street, Liverpool, L1 0AX, England

      IIF 10
  • Sesay, Paul Steven
    English born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Studio G, 44 Simpson Street, Liverpool, L1 0AX, England

      IIF 11
  • Mr Paul Sesay
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Sesay, Paul
    British assistant head of year born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Kuumba Imani Millennium Centre, 4 Princes Road, Liverpool, L8 1TH, England

      IIF 13
  • Sesay, Paul Steven
    English director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29-31 Seymour Street, Liverpool, L3 5PE, England

      IIF 14
  • Sesay, Paul
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • Dalton Place, 29 John Dalton Street, Manchester, M2 6FW, England

      IIF 16
  • Sesay, Paul
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14772371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 18
child relation
Offspring entities and appointments 11
  • 1
    AFRICA OYE
    - now 03120728
    AFRICA OYE LIMITED - 2015-06-08
    11 Seymour Terrace Seymour Street, Liverpool, England
    Active Corporate (27 parents)
    Officer
    2020-06-05 ~ 2023-02-09
    IIF 6 - Director → ME
  • 2
    BEAM AWARDS LTD
    10213782
    29 Seymour Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 14 - Director → ME
  • 3
    BLACK LEADERS NETWORK C.I.C.
    13467567
    4385, 13467567: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-06-21 ~ 2022-01-09
    IIF 8 - Director → ME
    Person with significant control
    2021-06-21 ~ 2022-01-09
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    ELEVATE 1000 LIMITED
    16342300 15426803
    Studio G, 44 Simpson Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    GLOBAL EQUITY CONSORTIUM LIMITED
    14772371
    4385, 14772371 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-03-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    INCLUSIVE CEOS LIMITED
    12180517
    29 Seymour Terrace Seymour Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 7
    INCLUSIVE COMPANIES CONSULTING LTD
    14276194
    4385, 14276194 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 8
    INCLUSIVE COMPANIES LIMITED
    11397949
    Studio G, 44 Simpson Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    406,824 GBP2024-06-30
    Officer
    2018-06-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    MERSEYSIDE BLACK HISTORY MONTH GROUP
    06718964
    Kuumba Imani Millennium Centre, 4 Princes Road, Liverpool
    Dissolved Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    97 GBP2015-12-31
    Officer
    2015-09-28 ~ dissolved
    IIF 13 - Director → ME
  • 10
    PRECEDENT GROUP LIMITED
    12806771
    29/31 Seymour Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-08-11 ~ now
    IIF 2 - Has significant influence or control OE
  • 11
    THE STAFF COLLEGE
    - now 03691651 09688219
    VIRTUAL STAFF COLLEGE - 2016-02-27
    SEO VIRTUAL STAFF COLLEGE - 2002-06-14
    YORKCO 142G LIMITED - 1999-08-23
    Dalton Place, 29 John Dalton Street, Manchester, England
    Active Corporate (78 parents)
    Equity (Company account)
    953,724 GBP2024-03-31
    Officer
    2025-05-01 ~ now
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.