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

Mcdonagh, Sean Paul

    Related profiles found in government register
  • Mcdonagh, Sean Paul
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, High Street, Harwich, CO12 3AZ, England

      IIF 1
    • icon of address Sutherland House, 1759 London Road, Leigh-on-sea, Essex, SS9 2RZ, England

      IIF 2
  • Mcdonagh, Sean Paul
    British director and company secretary born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Crusader Business Park, Stephenson Road West, Clacton-on-sea, CO15 4TN, England

      IIF 3
  • Mcdonagh, Sean
    British ceo born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11275940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address Sutherland House, 1759 London Road, Leigh-on-sea, Essex, SS9 2RZ, England

      IIF 5
  • Mcdonagh, Sean
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 31, Sadds Yard, Skelmersdale Road, Clacton-on-sea, CO156BP, United Kingdom

      IIF 6
  • Mcdonagh, Sean
    British manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davara, White Lodge Crescent, Thorpe-le-soken, Clacton-on-sea, CO16 0HT, England

      IIF 7
  • Mcdonagh, Sean Raymond
    British entrepreneur born in January 2008

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11275940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Mr Sean Mcdonagh
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11275940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 74 Station Road, Clacton On Sea, CO15 1SP, England

      IIF 10
    • icon of address Davara, White Lodge Crescent, Thorpe-le-soken, Clacton-on-sea, CO16 0HT, England

      IIF 11
    • icon of address 21, Nunns Road, Colchester, CO1 1EJ, England

      IIF 12
  • Mcdonagh, Sean
    British account manager born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 31, St Johns Yard, Skelmersdale Road, Clacton On Sea, Essex, CO15 6BP, England

      IIF 13
  • Mcdonagh, Sean
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Greenford Road, Clacton On Sea, Essex, CO15 2AZ

      IIF 14
  • Mcdonagh, Sean
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 31, St Johns Yard, Skelmersdale Road, Clacton-on-sea, Essex, CO15 6BP

      IIF 15
  • Mr Sean Mcdonagh
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Station Road, E Care Ltd, Clacton-on-sea, CO15 1SP, England

      IIF 16
  • Mr Sean Paul Mcdonagh
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Crusader Business Park, Stephenson Road West, Clacton-on-sea, CO15 4TN, England

      IIF 17
  • Mcdonagh, Sean

    Registered addresses and corresponding companies
    • icon of address 11275940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 15, Greenford Road, Clacton-on-sea, Essex, CO15 2AZ, England

      IIF 19
    • icon of address Davara, White Lodge Crescent, Thorpe-le-soken, Clacton-on-sea, CO16 0HT, England

      IIF 20
    • icon of address Unit 31, St Johns Yard, Skelmersdale Road, Clacton-on-sea, Essex, CO15 6BP

      IIF 21
  • Mr Sean Raymond Mcdonagh
    British born in January 2008

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11275940 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Mr Sen Mcdonagh
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Station Road, E Care Ltd, Clacton-on-sea, CO15 1SP, England

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 15 Greenford Road, Clacton-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    icon of address 21 Nunns Road, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 143 High Street, Harwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 21 Nunns Road, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -487 GBP2024-09-30
    Officer
    icon of calendar 2021-02-13 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 9 Crusader Business Park, Stephenson Road West, Clacton-on-sea, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,852 GBP2024-01-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 31 St Johns Yard, Skelmersdale Road, Clacton On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Unit 1 Bentley Road, Weeley, Clacton-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2017-04-24 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 11 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address 21 Nunns Road, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-04 ~ 2022-01-07
    IIF 10 - Has significant influence or control OE
  • 2
    icon of address 143 High Street, Harwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-22 ~ 2022-01-07
    IIF 23 - Has significant influence or control OE
  • 3
    icon of address 21 Nunns Road, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -487 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-22 ~ 2022-01-07
    IIF 16 - Has significant influence or control OE
  • 4
    icon of address 9 Crusader Business Park, Stephenson Road West, Clacton-on-sea, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,852 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-11-01 ~ 2022-01-07
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 82a James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2025-09-09
    IIF 4 - Director → ME
    icon of calendar 2024-08-30 ~ 2025-08-06
    IIF 8 - Director → ME
    icon of calendar 2018-03-26 ~ 2025-09-09
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ 2025-09-12
    IIF 9 - Has significant influence or control OE
    icon of calendar 2024-08-30 ~ 2025-08-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 31 St Johns Yard, Skelmersdale Road, Clacton-on-sea, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-18 ~ 2009-01-01
    IIF 14 - Director → ME
    icon of calendar 2011-06-15 ~ 2013-01-12
    IIF 15 - Director → ME
    icon of calendar 2011-06-15 ~ 2013-01-12
    IIF 21 - Secretary → ME
  • 7
    icon of address Unit 31 Sadds Yard, Skelmersdale Road, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ 2013-01-13
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.