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

Seabright, Gordon

    Related profiles found in government register
  • Seabright, Gordon
    British chief executive born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 London Road, London, SE23 3PQ

      IIF 1
    • icon of address Parklands, Railton Road, Guildford, Surrey, GU2 9JX, England

      IIF 2
    • icon of address High Water House, Malpas Road, Truro, Cornwall, TR1 1QH

      IIF 3
  • Seabright, Gordon
    British chief executive, creative land trust born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frameworks, 2 Sheen Road, Richmond, TW9 1AE, United Kingdom

      IIF 4
  • Seabright, Gordon
    British commercial director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Seabright, Gordon
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gilbert Whites House, High Street, Selborne, Hampshire, GU34 3JH

      IIF 11
  • Seabright, Gordon
    British none born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment G, Saltwater, Pentire Avenue, Newquay, Cornwall, TR7 1PD, England

      IIF 12
    • icon of address Astwood, Bottlesford, Pewsey, Wiltshire, SN9 6LW, United Kingdom

      IIF 13
  • Seabright, Gordon
    British charity manager born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140a, High Street, Marlborough, Wiltshire, SN8 1HN

      IIF 14
  • Seabright, Gordon
    British chief executive born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ironmonger Cottage, 140a High Street, Marlborough, Wiltshire, SN8 1HN, England

      IIF 15
  • Seabright, Gordon
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Mount Wise, Newquay, Cornwall, TR7 1QP, England

      IIF 16
    • icon of address The Eden Project, Bodelva, Par, PL24 2SG, United Kingdom

      IIF 17
    • icon of address 3, Sutherland Square, Walworth, London, SE17 3EQ, United Kingdom

      IIF 18
  • Seabright, Gordon
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eden Project, Par, Bodelva, PL24 2SG, United Kingdom

      IIF 19
    • icon of address Porthbean Road, St Columb Minor, Newquay, Cornwall, TR7 3JF

      IIF 20
    • icon of address Eden Project, Bodelva, Par, Cornwall, PL24 2SG, England

      IIF 21
    • icon of address Eden Project Ltd, Bodelva, Par, Cornwall, PL24 2SG, England

      IIF 22 IIF 23
    • icon of address The Eden Project, Bodelva, Par, Cornwall, PL24 2SG, England

      IIF 24
  • Seabright, Gordon
    British executive director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Watling Street, London, EC4M 9BJ, England

      IIF 25
  • Seabright, Gordon
    British none born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA

      IIF 26
  • Seabright, Gordon

    Registered addresses and corresponding companies
  • Mr Gordon Seabright
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sutherland Square, Walworth, London, SE17 3EQ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 100 London Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 36 Lancaster Road, Wimbledon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Frameworks, 2 Sheen Road, Richmond, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 2 Magnolia Close, Kingston Upon Thames, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-03 ~ dissolved
    IIF 14 - Director → ME
Ceased 31
  • 1
    icon of address St Columb Minor Academy, Porthbean Road, St Columb Minor, Newquay, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-10 ~ 2019-08-31
    IIF 20 - Director → ME
  • 2
    icon of address 2 Newhams Row, Off Bermondsey Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2014-03-19
    IIF 2 - Director → ME
  • 3
    icon of address High Water House, Malpas Road, Truro, Cornwall
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2018-05-16 ~ 2023-01-01
    IIF 3 - Director → ME
  • 4
    icon of address Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2014-07-16
    IIF 29 - Secretary → ME
  • 5
    icon of address Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2014-07-16
    IIF 32 - Secretary → ME
  • 6
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2014-07-16
    IIF 33 - Secretary → ME
  • 7
    icon of address 160 West George Street, Glasgow, Scotland
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-22 ~ 2014-05-29
    IIF 15 - Director → ME
  • 8
    icon of address Parklands, Railton Road, Guildford, Surrey
    Active Corporate (12 parents, 10 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ 2014-07-16
    IIF 37 - Secretary → ME
  • 9
    icon of address Parklands, Railton Road, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2014-07-16
    IIF 27 - Secretary → ME
  • 10
    icon of address Parklands, Railton Road, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2014-07-16
    IIF 31 - Secretary → ME
  • 11
    icon of address Parklands, Railton Road, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2014-07-16
    IIF 30 - Secretary → ME
  • 12
    icon of address Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2014-07-16
    IIF 28 - Secretary → ME
  • 13
    icon of address Parklands, Railton Road, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2014-07-16
    IIF 35 - Secretary → ME
  • 14
    icon of address Parklands, Railton Road, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2014-07-16
    IIF 34 - Secretary → ME
  • 15
    icon of address Eden Project, Bodelva, Par, Cornwall, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-02 ~ 2020-01-15
    IIF 21 - Director → ME
  • 16
    EDEN PROJECT BONDS PLC - 2021-03-24
    icon of address Eden Project, Par, Bodelva
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-03 ~ 2020-01-15
    IIF 19 - Director → ME
  • 17
    icon of address Boldelva, Par, Cornwall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-02 ~ 2020-01-15
    IIF 23 - Director → ME
  • 18
    icon of address Eden Project, Bodelva, Par, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-01 ~ 2018-01-29
    IIF 24 - Director → ME
  • 19
    TAXTRADE LIMITED - 1997-07-17
    icon of address Bodelva, Par, Cornwall
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2020-01-15
    IIF 22 - Director → ME
  • 20
    icon of address The Eden Project, Bodelva, Par, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-07-03 ~ 2020-01-15
    IIF 17 - Director → ME
  • 21
    icon of address 76 Watling Street, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-10-01 ~ 2025-04-07
    IIF 25 - Director → ME
  • 22
    GILBERT WHITE & THE OATES COLLECTIONS LIMITED - 2015-10-23
    icon of address Gilbert Whites House, High Street, Selborne, Hampshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-11-10 ~ 2023-01-01
    IIF 11 - Director → ME
  • 23
    ARROWSAVE LIMITED - 1986-12-05
    icon of address The Royal Horticultural Society, 80 Vincent Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2010-11-01
    IIF 10 - Director → ME
    icon of calendar 2006-03-21 ~ 2008-04-30
    IIF 6 - Director → ME
  • 24
    icon of address 80 Vincent Sq, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2010-11-01
    IIF 9 - Director → ME
  • 25
    STATUSDEVICE LIMITED - 2002-07-22
    icon of address 80 Vincent Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2010-11-01
    IIF 7 - Director → ME
    icon of calendar 2006-04-06 ~ 2008-04-30
    IIF 5 - Director → ME
  • 26
    icon of address 80 Vincent Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,100 GBP2023-01-31
    Officer
    icon of calendar 2008-01-22 ~ 2010-11-01
    IIF 8 - Director → ME
  • 27
    icon of address 26 Chichester Crescent, Newquay, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2023-02-23
    IIF 12 - Director → ME
  • 28
    SEABRIGHT CONSULTANCY LIMITED - 2014-07-21
    icon of address 7-7c Snuff Street, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12 GBP2018-05-31
    Officer
    icon of calendar 2010-12-30 ~ 2014-07-16
    IIF 13 - Director → ME
  • 29
    icon of address Parklands, Railton Road, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2014-07-16
    IIF 36 - Secretary → ME
  • 30
    icon of address Kowel Gwenen Newquay Community Orchard, Trevenson Road, Newquay, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2024-09-10
    IIF 16 - Director → ME
  • 31
    icon of address Lowin House, Tregolls Road, Truro, Cornwall
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-18 ~ 2019-04-30
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.