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

Ms Seema Jagota

    Related profiles found in government register
  • Ms Seema Jagota
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co.durham, DL1 1GL, United Kingdom

      IIF 1 IIF 2
    • icon of address Wentworth House, 122, New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 3
  • Mrs Seema Jagota
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co.durham, DL1 1GL, United Kingdom

      IIF 4 IIF 5
  • Miss Seema Jagota
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 6
  • Mrs. Seema Jagota
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wentworth House 122, New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 7
  • Seema Jagota
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Darlington, Co Durham, DL1 1GL, United Kingdom

      IIF 8
  • Ms Seema Jagota
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 9
  • Jagota, Seema
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Cockton Hill Road, Bishop Auckland, DL14 6HS, England

      IIF 10
  • Jagota, Seema
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 122, New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 11
  • Jagota, Seema
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co.durham, DL1 1GL, United Kingdom

      IIF 12 IIF 13
    • icon of address Business Central, 2 Union Square, Darlington, Co Durham, DL1 1GL, United Kingdom

      IIF 14
  • Jagota, Seema
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co.durham, DL1 1GL, United Kingdom

      IIF 15 IIF 16
    • icon of address C/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 17
    • icon of address Monkswell House, Manse Lane, Knaresborough, HG5 8NQ, United Kingdom

      IIF 18
    • icon of address Technology Court, C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, DL5 6DA, United Kingdom

      IIF 19
  • Jagota, Seema
    British director and company secretary born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House 122, New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 20
  • Jagota, Seema
    British property developer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT

      IIF 21
  • Jagota, Seema

    Registered addresses and corresponding companies
    • icon of address 33, Cockton Hill Road, Bishop Auckland, DL14 6HS, England

      IIF 22
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, Co.durham, DL1 1GL, United Kingdom

      IIF 23
    • icon of address C/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 24
    • icon of address Technology Court, C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, DL5 6DA, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,597 GBP2021-11-30
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-12-06 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    icon of address Business Central, 2 Union Square, Darlington, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    AALIYAH'S LOUNGE LIMITED - 2022-03-31
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,044 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -746,156 GBP2024-07-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Live Recoveries, Wentworth House, 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 7
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,326 GBP2018-09-30
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2015-09-16 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 8
    icon of address Technology Court C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, Co. Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2019-11-07 ~ dissolved
    IIF 25 - Secretary → ME
  • 9
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,225,108 GBP2024-03-31
    Officer
    icon of calendar 2011-04-04 ~ now
    IIF 13 - Director → ME
    icon of calendar 2011-04-04 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 10
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,241 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Monkswell House, Manse Lane, Knaresborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ 2025-05-20
    IIF 18 - Director → ME
  • 2
    GROOVY STUDENTS LIMITED - 2025-07-09
    icon of address 167 Crescent Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,868 GBP2023-02-28
    Officer
    icon of calendar 2019-02-27 ~ 2025-07-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2025-07-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 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.