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

Gillies, Sean Patrick

    Related profiles found in government register
  • Gillies, Sean Patrick
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3AF, England

      IIF 1 IIF 2
    • icon of address 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 3 IIF 4
    • icon of address Helygen House, Maidenhead Road, Windsor, Berkshire, SL4 5UB, England

      IIF 5 IIF 6 IIF 7
    • icon of address Helygen House, Maidenhead Road, Windsor, SL4 5UB, England

      IIF 8
  • Gillies, Sean Patrick
    British chartered surveyor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Riverway, Barry Avenue, Windsor, SL4 5JA

      IIF 9
    • icon of address Aah Den House, Maidenhead Road, Windsor, Berkshire, SL4 5UB, United Kingdom

      IIF 10
  • Gillies, Sean Patrick
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aal Den House, Maidenhead Road, Windsor, Berkshire, SL4 5JA, England

      IIF 11
  • Gillies, Sean Patrick
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3AF, England

      IIF 12
    • icon of address C/o John Saunders, 69a, Wolfington Road, London, SE27 0RH, England

      IIF 13
    • icon of address Helygen House, Maidenhead Road, Windsor, Berkshire, SL4 5UB, England

      IIF 14 IIF 15 IIF 16
  • Gillies, Sean Patrick
    British surveyor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3AF

      IIF 17
    • icon of address 228, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3AF, England

      IIF 18
  • Gillies, Sean Patrick
    British surveyor

    Registered addresses and corresponding companies
  • Mr Sean Patrick Gillies
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228, Bournemouth Road, Chandler's Ford, Hants, SO53 3AF, United Kingdom

      IIF 21
    • icon of address 228 Bournemouth Road, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3AF, England

      IIF 22
    • icon of address 228, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3AF

      IIF 23
    • icon of address 228, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3AF, England

      IIF 24 IIF 25
    • icon of address C/o John Saunders, 69a, Wolfington Road, London, SE27 0RH, England

      IIF 26
    • icon of address Helygen House, Maidenhead Road, Windsor, Berkshire, SL4 5UB, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    ALCHEMIST LAND & ESTATES LIMITED - 2006-11-28
    SF 3044 LIMITED - 2006-06-08
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-15 ~ dissolved
    IIF 10 - Director → ME
  • 2
    LOTHIAN SHELF (554) LIMITED - 2006-11-02
    ALCHEMIST PROPERTY VENTURES LIMITED - 2006-11-03
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-15 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 228 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 228 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,682 GBP2024-06-30
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 228 Bournemouth Road Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FOODHALL REGENT ARCADE LTD - 2020-12-18
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Helygen House, Maidenhead Road, Windsor, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Helygen House, Maidenhead Road, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,686 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Helygen House, Maidenhead Road, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,414 GBP2024-03-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 14 The Square, Alvechurch, West Midlands, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Helygen House, Maidenhead Road, Windsor, Berkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    834,003 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SIMPLYFRESH FOODHALL GRAND CENTRAL LTD - 2019-05-23
    FOODHALL GRAND CENTRAL LTD - 2020-12-09
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 228 Bournemouth Road, Chandler's Ford, Hants, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -298,530 GBP2024-02-28
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 228 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    ALCHEMIST INVESTMENTS LIMITED - 2016-04-29
    BARONSGATE INVESTMENTS LIMITED - 2004-10-25
    icon of address 228 Bournemouth Road, Chandler's Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,822 GBP2019-06-30
    Officer
    icon of calendar 2003-10-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address C/o John Saunders, 69a, Wolfington Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,626 GBP2019-06-30
    Officer
    icon of calendar 2017-06-08 ~ 2020-07-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2020-07-22
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    FRONT ROW ESTATES LIMITED - 2005-06-15
    icon of address 201 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-15 ~ 2005-04-19
    IIF 20 - Secretary → ME
  • 3
    LETTERMOVE LIMITED - 1991-07-31
    SAVILLS COMMERCIAL LIMITED - 1998-01-01
    FPDSAVILLS COMMERCIAL LIMITED - 2004-12-23
    icon of address 33 Margaret Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-18 ~ 2012-12-31
    IIF 11 - Director → ME
  • 4
    YT1 LTD - 2023-01-04
    ASPIRE 108 LONDON STREET LIMITED - 2022-04-01
    EAST OF EXE HOLDING LTD - 2024-06-16
    TFRM 1 LTD - 2024-05-25
    MUSTARD PROPERTIES LTD - 2023-05-29
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    icon of calendar 2018-03-05 ~ 2019-10-22
    IIF 18 - Director → ME
  • 5
    ALCHEMIST INVESTMENTS LIMITED - 2016-04-29
    BARONSGATE INVESTMENTS LIMITED - 2004-10-25
    icon of address 228 Bournemouth Road, Chandler's Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,822 GBP2019-06-30
    Officer
    icon of calendar 2003-10-01 ~ 2004-11-16
    IIF 19 - 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.