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

Sweeting, Chas

    Related profiles found in government register
  • Sweeting, Chas
    British head of product born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 76 Kingward House, Hanbury Street, London, E1 5JS, England

      IIF 1
  • Taylor, Charles Daniel
    British ceo born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Taylor, Charles Daniel
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21b Endymion Road, London, N4 1EE, England

      IIF 3
  • Taylor, Daniel Charles
    British boiler sales born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 4
  • Taylor, Daniel Charles
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fortis Accountancy, 13t Queensway House, Middlesbrough, TS3 8TF, England

      IIF 5
  • Taylor, Daniel Charles
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armstrong Watson 3rd Floor 10, South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 6
    • icon of address C/o Gaines Robson Insolvency Ltd, 1200 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZA

      IIF 7
    • icon of address Beaumont Accountancy, First Floor, Enterprise House, 202 - 206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 8
  • Taylor, Daniel Charles
    British manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 9
  • Taylor, Daniel Charles
    British sales director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cranbourne Drive, Redcar, Cleveland, TS10 2SP

      IIF 10
  • Downs, Charlotte Louise
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 57, 23 Mile End Road, Mile End Road, London, E1 4TN, England

      IIF 11
  • Downs, Charlotte Louise
    British head of product born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49b, Simpson Street, London, SW11 3HW, England

      IIF 12
  • Holmes, Charles Seddon
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2AA

      IIF 13
  • Holmes, Charles Seddon
    British managing director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hawthorn Paddock, Brunton Lane, Newcastle Upon Tyne, NE13 9NQ, England

      IIF 14
  • Mr Daniel Charles Taylor
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gaines Robson Insolvency Ltd, 1200 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZA

      IIF 15
    • icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 16
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 17
    • icon of address Beaumont Accountancy, First Floor, Enterprise House, 202 - 206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 18
    • icon of address C/o Fortis Accountancy, 13t Queensway House, Middlesbrough, TS3 8TF, England

      IIF 19
  • Mr Charles Daniel Taylor
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address 21b Endymion Road, London, N4 1EE, England

      IIF 21
  • Taylor, Charles
    British ceo born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21b, Endymion Road, London, N4 1EE, England

      IIF 22
  • Taylor, Charles
    British head of product born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wework, 1 Fore Street Avenue, London, EC2Y 9DT

      IIF 23
  • Holmes, Charles Seddon

    Registered addresses and corresponding companies
    • icon of address The Toffee Factory, The Quayside, Ouseburn, Newcastle Upon Tyne, Tyne And Wear, NE1 2DF, United Kingdom

      IIF 24
  • Mr Charles Seddon Holmes
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hawthorn Paddock, Brunton Lane, Newcastle Upon Tyne, NE13 9NQ, England

      IIF 25 IIF 26
  • Ms Charlotte Louise Downs
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Mornington Road, Mornington Road, Woodford Green, IG8 0TS, England

      IIF 27
  • Holmes, Charles Ralph Seddon

    Registered addresses and corresponding companies
    • icon of address 3 Hawthorn Paddock, Brunton Lane, Newcastle Upon Tyne, NE13 9NQ, England

      IIF 28
  • Taylor, Daniel Charles
    British sales director

    Registered addresses and corresponding companies
    • icon of address 33, Cranbourne Drive, Redcar, Cleveland, TS10 2SP

      IIF 29
  • Downs, Charlotte Louise
    British designer born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cilhelyg, Cwmdu, Crickhowell, Powys, NP8 1RU, Wales

      IIF 30
  • Holmes, Charles Ralph Seddon
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hawthorn Paddock, Brunton Lane, Newcastle Upon Tyne, NE13 9NQ, England

      IIF 31
  • Goodacre, Kieran Charles Kenvin
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 86 Coombe Road, Croydon, CR0 5RA, England

      IIF 32 IIF 33
    • icon of address 30, Mayflower Road, London, SW9 9JZ, England

      IIF 34
    • icon of address No.15 Halesworth Court, 7 Alfred Street, London, E3 2BE, England

      IIF 35
  • Goodacre, Kieran Charles Kenvin
    British head of product born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 86 Coombe Road, Croydon, Surrey, CR0 5RA, United Kingdom

      IIF 36
  • Goodacre, Kieran Charles Kenvin
    British software developer born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Mayflower Road, London, SW9 9JZ, England

      IIF 37
  • Taylor, Daniel Charles
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A 82, James Carter Road Midenhall, Suffolk, IP28 7DE, England

      IIF 38
  • Mr Kieran Charles Kenvin Goodacre
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 86 Coombe Road, Croydon, CR0 5RA, England

      IIF 39 IIF 40
    • icon of address No.15 Halesworth Court, 7 Alfred Street, London, E3 2BE, England

      IIF 41
  • Holmes, Charles Seddon
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Jesmond, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 42
    • icon of address 1, Osborne Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2AA, United Kingdom

      IIF 43
    • icon of address 41, Bolingbroke Street, Heaton, Newcastle Upon Tyne, NE6 5PH, United Kingdom

      IIF 44
  • Holmes, Charles Seddon
    British managing director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Osborne Road, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 45
  • Mr Daniel Charles Taylor
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Suffolk, IP28 7DE, England

      IIF 46
  • Holmes, Charles Seddon
    English head of product born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Hawthorn Paddock, Brunton Lane, Newcastle Upon Tyne, NE13 9NQ, United Kingdom

      IIF 47
  • Mr Charles Seddon Holmes
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2AA, United Kingdom

      IIF 48
    • icon of address 1 Osborne Road, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 49
  • Mr Charles Seddon Holmes
    English born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Hawthorn Paddock, Brunton Lane, Newcastle Upon Tyne, NE13 9NQ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 49c Simpson Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address Flat 3 86 Coombe Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 36 - Director → ME
  • 3
    icon of address 1 Osborne Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Armstrong Watson 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 6 - Director → ME
  • 5
    PBC DAEDALUS LTD - 2017-02-09
    icon of address The Toffee Factory The Quayside, Ouseburn, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,904 GBP2017-09-30
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2015-10-08 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    icon of address 3 Hawthorn Paddock, Brunton Lane, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 21b Endymion Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 21 Hardwick Road, Folkestone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    icon of address Armstrong Waston, Central House 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-02-19 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    GUDAI LTD
    - now
    WEB3 TRADING LTD - 2025-01-08
    icon of address No.15 Halesworth Court, 7 Alfred Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -653 GBP2024-01-31
    Officer
    icon of calendar 2022-01-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 1 Osborne Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address 30 Mayflower Road, London, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    1,219 GBP2016-01-31
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address 3 Hawthorn Paddock, Brunton Lane, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,165 GBP2024-06-30
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1 Osborne Road, Osborne Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 30 Mayflower Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 12 Middle Street Spittal, Berwick Upon Tweed, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    153,150 GBP2025-01-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 31 - Director → ME
    icon of calendar 2022-08-31 ~ now
    IIF 28 - Secretary → ME
  • 18
    icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    66,812 GBP2018-07-31
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Bridge House, Wendlebury, Bicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,396 GBP2022-01-31
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 12 - Director → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -498,067 GBP2024-06-30
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 2 - Director → ME
  • 22
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202 - 206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,640 GBP2017-03-31
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address C/o Gaines Robson Insolvency Ltd 1200 Century Way, Thorpe Park Business Park, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    687 GBP2017-03-31
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Flat 76 Kingward House, Hanbury Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 1 - Director → ME
  • 25
    icon of address C/o Fortis Accountancy, 13t Queensway House, Middlesbrough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,891 GBP2023-10-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 26
    icon of address C/o Fortis Accountancy Services Limited 13t Queensway House, Queensway, Middlesbrough
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 85 Great Portland Street, 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,951 GBP2020-04-30
    Officer
    icon of calendar 2013-04-19 ~ 2016-11-18
    IIF 11 - Director → ME
  • 2
    REVMASS LTD - 2023-09-26
    icon of address Flat 1 110 Edith Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-03-20 ~ 2023-09-07
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-09-07
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 25 Farringdon St, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,280,255 GBP2020-12-31
    Officer
    icon of calendar 2013-07-29 ~ 2018-11-09
    IIF 22 - Director → ME
  • 4
    icon of address 21b Endymion Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -504,915 GBP2020-11-30
    Officer
    icon of calendar 2020-02-18 ~ 2020-11-23
    IIF 23 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -498,067 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-03-30 ~ 2021-06-08
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 3, Mornington Road, Mornington Road, Woodford Green, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,232 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-18
    IIF 27 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.