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

Solomon, Sebastian

    Related profiles found in government register
  • Solomon, Sebastian
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, England

      IIF 1
  • Solomon, Sebastian
    British business executive born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP

      IIF 2
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 3 IIF 4
  • Solomon, Sebastian
    British management executive born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Wotton Road, Ashford, TN23 6LN, England

      IIF 5
  • Solomon, Sebastian
    British manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 6
  • Solomon, Sebastian Kweku
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, England

      IIF 7 IIF 8 IIF 9
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 15
    • icon of address Suite 2100, Wotton Road, Ashford, TN23 6LN, England

      IIF 16
    • icon of address Suite 2100, Wotton Road, Letraset Building, Ashford, TN23 6LN, England

      IIF 17 IIF 18
    • icon of address 07931204 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Solomon, Sebastian Kweku
    British management executive born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Wotton Road, Ashford, TN23 6LN, England

      IIF 20
  • Solomon, Sebastian
    Ghanaian business executive born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, England

      IIF 21 IIF 22
  • Mr Sebastian Solomon
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, England

      IIF 23 IIF 24
    • icon of address Suite 2100, Wotton Road, Ashford, TN23 6LN, England

      IIF 25
  • Mr Sebastian Solomon
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Wotton Road, Ashford, TN23 6LN, England

      IIF 26
  • Mr Sebastian Solomon
    British born in June 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, New Union Street, Coventry, CV1 2NT, England

      IIF 27
  • Mr Sebastian Kweku Solomon
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Dr Sebastian Kweku Solomon
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 39
  • Mr Sebastian Solomon
    Ghanaian born in December 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2100, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,370 GBP2024-01-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 30 - Has significant influence or controlOE
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,227 GBP2024-02-29
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,781 GBP2024-07-31
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 28 - Has significant influence or controlOE
  • 4
    ELIO PROPERTIES LTD - 2020-08-17
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -111,804 GBP2024-05-31
    Officer
    icon of calendar 2019-06-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ABACUS CARE (BEDS HERTS & BUCKS) LIMITED - 2013-12-24
    icon of address Suite 2100 Wotton Road, Letraset Building, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,127 GBP2024-04-30
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 36 - Has significant influence or controlOE
  • 6
    icon of address Suite 2100 Wotton Road, Letraset Building, Ashford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Suite 2100 Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,825 GBP2024-04-30
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,395 GBP2024-12-31
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 32 - Has significant influence or controlOE
  • 9
    SILVER PEAK INVESTMENT HOLDINGS LIMITED - 2018-06-19
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,647 GBP2024-09-30
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 10
    ASPIS HEALTHCARE LIMITED - 2018-06-18
    ASPIS CONSULTANCY LIMITED - 2013-08-02
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,594 GBP2024-02-29
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MEMORIES HOME CARE LIMITED - 2019-06-12
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,783 GBP2024-09-30
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    ALFA HOMECARE LTD - 2019-06-05
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,203 GBP2024-02-28
    Officer
    icon of calendar 2019-06-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ now
    IIF 39 - Has significant influence or controlOE
  • 13
    ASPIS CLEANING LIMITED - 2019-05-07
    CAVENDISH & SOLOMON LTD - 2022-02-04
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,459 GBP2024-09-30
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 35 - Has significant influence or controlOE
  • 14
    SV GLOBAL CAPITAL LTD - 2023-06-19
    BUSINESS HERE LIMITED - 2018-10-08
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,156 GBP2024-11-30
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 33 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,370 GBP2024-01-31
    Officer
    icon of calendar 2014-05-12 ~ 2018-12-07
    IIF 4 - Director → ME
    icon of calendar 2018-12-10 ~ 2021-12-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ 2022-10-14
    IIF 23 - Has significant influence or control OE
    icon of calendar 2018-12-10 ~ 2021-12-17
    IIF 41 - Has significant influence or control OE
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,227 GBP2024-02-29
    Officer
    icon of calendar 2018-11-15 ~ 2025-02-18
    IIF 6 - Director → ME
  • 3
    ELIO PROPERTIES LTD - 2020-08-17
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -111,804 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-06-04 ~ 2021-12-17
    IIF 27 - Has significant influence or control OE
  • 4
    ABACUS CARE (BEDS HERTS & BUCKS) LIMITED - 2013-12-24
    icon of address Suite 2100 Wotton Road, Letraset Building, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,127 GBP2024-04-30
    Officer
    icon of calendar 2021-02-02 ~ 2022-05-04
    IIF 5 - Director → ME
    icon of calendar 2021-01-29 ~ 2021-02-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-12-17
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SILVER PEAK INVESTMENT HOLDINGS LIMITED - 2018-06-19
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,647 GBP2024-09-30
    Officer
    icon of calendar 2014-05-12 ~ 2014-05-15
    IIF 3 - Director → ME
  • 6
    ASPIS HEALTHCARE LIMITED - 2018-06-18
    ASPIS CONSULTANCY LIMITED - 2013-08-02
    icon of address Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,594 GBP2024-02-29
    Officer
    icon of calendar 2018-12-10 ~ 2021-12-17
    IIF 22 - Director → ME
    icon of calendar 2014-05-12 ~ 2018-12-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ 2018-12-07
    IIF 38 - Has significant influence or control OE
    icon of calendar 2018-12-10 ~ 2021-12-17
    IIF 40 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.