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

Mumbray, Sean William

    Related profiles found in government register
  • Mumbray, Sean William
    British printer born in November 1967

    Registered addresses and corresponding companies
    • icon of address Merlins, 42 Hillydeal Road, Otford, Sevenoaks, Kent, TN14 5RU

      IIF 1 IIF 2
  • Mumbray, Sean William
    British media director

    Registered addresses and corresponding companies
    • icon of address 9 Park Hill Road, Otford, Sevenoaks, Kent, TN14 5QH

      IIF 3
  • Mumbray, Sean William
    British inventor born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Hill Road, Otford, Sevenoaks, TN14 5QH, England

      IIF 4
  • Mumbray, Sean William
    British producer born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 5
  • Mumbray, Sean William
    born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Park Hill Road, Otford, Sevenoaks, Kent, TN14 5QH, England

      IIF 6
  • Mumbray, Sean William
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 7
    • icon of address 9 Park Hill Road, Otford, Sevenoaks, Kent, TN14 5QH

      IIF 8
  • Mumbray, Sean William
    British inventor born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Park Hill Road, Otford, Sevenoaks, Kent, TN14 5QH, United Kingdom

      IIF 9
    • icon of address 9 Parkhill Road, Otford, Sevenoaks, Kent, TN14 5QH, United Kingdom

      IIF 10
  • Mumbray, Sean William
    British media director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Park Hill Road, Otford, Sevenoaks, Kent, TN14 5QH

      IIF 11
  • Mumbray, Sean William
    British printer born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Parkhill Rd, Otford, TN14 5QH, United Kingdom

      IIF 12
    • icon of address 5, Castle Street, Tonbridge, Kent, TN9 1BH, United Kingdom

      IIF 13
  • Mumbray, Sean
    British inventor born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tess's Barn, Lydens Lane, Hever, Edenbridge, Kent, TN8 7EP, England

      IIF 14 IIF 15
    • icon of address C/o Apex Hildenbrook House, The Slade, Tonbridge, TN9 1HR, England

      IIF 16
  • Mr Sean Mumbray
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tess's Barn, Lydens Lane, Hever, Edenbridge, Kent, TN8 7EP, England

      IIF 17 IIF 18
    • icon of address C/o Apex Hildenbrook House, The Slade, Tonbridge, TN9 1HR, England

      IIF 19
  • Mr Sean William Mumbary
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 20
  • Mr Sean William Mumbray
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Hill Road, Otford, Sevenoaks, TN14 5QH, England

      IIF 21
  • Mr Sean William Mumbray
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio One, Office 11, Dana Trading Estate, Paddock Wood, Kent, TN12 6UT, England

      IIF 22
    • icon of address 9, Park Hill Road, Otford, Sevenoaks, Kent, TN14 5QH, United Kingdom

      IIF 23
    • icon of address Unit 4 Block 2, Vestry Trading Est, Sevenoaks, Kent, TN14 5EL, England

      IIF 24
    • icon of address 5, Castle Street, Tonbridge, Kent, TN9 1BH, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    NICHOLLS FIT LIMITED - 2016-07-07
    icon of address 5 Castle Street, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 5 Castle Street, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 4 Block 2 Vestry Trading Est, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,157 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    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
  • 5
    icon of address C/o Apex Hildenbrook House, The Slade, Tonbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Apex Partners Llp Hildenbrook House, The Slade, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    SAFESAVES LIMITED - 2023-06-12
    icon of address Apex Partners Llp Hildenbrook House, The Slade, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    20TWENTY FOOTBALL LIMITED - 2020-09-02
    THE NEW BRITISH HEMP COMPANY LTD - 2020-04-21
    icon of address Tess's Barn Lydens Lane, Hever, Edenbridge, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    MOLECULE LIFESTYLE LTD - 2020-01-02
    icon of address Studio 3 Block 2 Vestry Trading Estate, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    THE LIMEHOUSE GROUP LIMITED - 2007-07-09
    PRINTNETWORK COMMUNICATIONS LIMITED - 2002-01-07
    THE PRINT NETWORK (UK) LIMITED - 2001-01-18
    LIGHT BLUE MEDIA SERVICES LIMITED - 1999-10-29
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-10 ~ 1998-09-23
    IIF 11 - Director → ME
    icon of calendar 1998-06-10 ~ 1998-09-23
    IIF 3 - Secretary → ME
  • 2
    icon of address Office 11 Dana Trading Estate, Transfesa Road, Paddock Wood, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ 2010-01-11
    IIF 1 - Director → ME
  • 3
    icon of address Unit 4 Block 2 Vestrytrading Estate, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    230,478 GBP2016-03-31
    Officer
    icon of calendar 2009-02-10 ~ 2009-03-11
    IIF 2 - Director → ME
  • 4
    HAPPY SUNDAY LIMITED - 2023-05-29
    icon of address Apex Partners Llp Hildenbrook House, The Slade, Tonbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ 2023-06-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ 2023-06-05
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 5
    LEARN WELL EDUCATION GROUP LLP - 2017-04-05
    icon of address Unit 4 Block 2 Vestry Road, Sevenoaks, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-15 ~ 2016-01-20
    IIF 6 - LLP Member → ME
  • 6
    icon of address Apex Partners Hildenbrook House, The Slade, Tonbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,395 GBP2024-08-31
    Officer
    icon of calendar 2003-08-29 ~ 2007-09-01
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.