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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Seddon, Ian

    Related profiles found in government register
  • Seddon, Ian
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Earnley Road, Hayling Island, Portsmouth, Hampshire, PO11 9SU

      IIF 1
  • Seddon, Ian
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Earnley Road, Hayling Island, PO11 9SU, United Kingdom

      IIF 2
  • Seddon, Ian
    British engineer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Earnley Road, Hayling Island, Portsmouth, Hampshire, PO11 9SU

      IIF 3
  • Seddon, Ian
    British it developer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Earnley Road, Hayling Island, Portsmouth, Hampshire, PO11 9SU

      IIF 4
  • Seddon, Ian Douglas
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 9, 50-54 St Paul’s Square, Birmingham, B3 1QS, United Kingdom

      IIF 5
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 6
    • Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR

      IIF 7
    • Dept 6208, 126 East Ferry Road, Canary Wharf, London, E14 9FP, England

      IIF 8
  • Seddon, Ian Douglas
    British co director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chester Business Park, Herons Way, Chester, CH4 9QR, England

      IIF 9
  • Seddon, Ian Douglas
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 10
    • 601 International House, Pyxis Edge, Dept 2038a, Regent Street, London, W1B 2QD, England

      IIF 11
    • Dept 2038, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 12
    • Dept 2038, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 13
    • The Goodwin, Worthen, Shrewsbury, SY5 9HT, England

      IIF 14
  • Seddon, Ian
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Dept 6208, 126 East Ferry Road, Canary Wharf, London, E14 9FP, England

      IIF 15
  • Mr Ian Douglas Seddon
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 16
    • 601 International House, Pyxis Edge, Dept 2038a, Regent Street, London, W1B 2QD, England

      IIF 17
    • Dept 2038, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 18
    • Dept 2038, 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 19
    • Dept 6208, 126 East Ferry Road, Canary Wharf, London, E14 9FP, England

      IIF 20
  • Mr Ian Seddon
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Dept 6208, 126 East Ferry Road, Canary Wharf, London, E14 9FP, England

      IIF 21
  • Mr Ian Seddon
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12 Earnley Road, Earnley Road, Hayling Island, PO11 9SU, England

      IIF 22 IIF 23
  • Seddon, Ian

    Registered addresses and corresponding companies
    • Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR

      IIF 24
child relation
Offspring entities and appointments 14
  • 1
    ATTESTED IDENTITY LTD
    11998871
    Dept 2038a, 196 High Road, Wood Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-16 ~ dissolved
    IIF 14 - Director → ME
  • 2
    BLS PLUS LTD
    06176997
    8 Shoplatch Suite 10, 8 Shoplatch, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-03-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BYTE HIVE LTD
    05890549
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2006-07-28 ~ dissolved
    IIF 4 - Director → ME
  • 4
    GETUM LIMITED
    - now 07200561
    COORDEAL LIMITED
    - 2013-03-11 07200561
    200 Aldersgate Street Getum Ltd, 200 Aldersgate Street, London, Greater London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-03-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    HUG ACADEMY LIMITED
    15244271
    Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-28 ~ 2024-06-11
    IIF 6 - Director → ME
    2025-10-17 ~ now
    IIF 5 - Director → ME
  • 6
    HUG AGENCY LIMITED
    FC040410
    Office 2 12a Lower Main Street, Lucan, Dublin, K78 X5p8, Ireland
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2023-03-30 ~ now
    IIF 7 - Director → ME
    2023-03-30 ~ now
    IIF 24 - Secretary → ME
  • 7
    HUG ENTERPRISES LTD - now
    CHESTER RECRUITMENT LTD
    - 2024-06-17 13904880
    Kb House Juniper Court, Scott Drive, Altrincham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2023-08-01 ~ 2024-06-10
    IIF 9 - Director → ME
  • 8
    JAIYN AI (UK) LTD
    16951914
    Dept 6208, 126 East Ferry Road, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    OES TECHNOLOGIES LIMITED
    04066799
    85 Great Portland Street, First Floor, London, England
    Active Corporate (6 parents)
    Officer
    2004-01-12 ~ 2007-07-16
    IIF 3 - Director → ME
  • 10
    PYXIS EDGE LTD
    11573602
    4385, 11573602 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-09-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    THE HUG AGENCY LTD
    13253511
    Dept 2038 601 International House, 223 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    WELLENESS LTD
    - now 16680480
    SWI COMMUNITY LTD
    - 2025-10-17 16680480
    Dept 1410 126 East Ferry Road, Canary Wharf, England
    Active Corporate (3 parents)
    Officer
    2025-08-29 ~ 2026-01-27
    IIF 8 - Director → ME
    Person with significant control
    2025-08-29 ~ 2026-01-27
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    WISER TRIBES LTD
    12554644
    20-22 Wenlock Road, Wood Green, London, England
    Active Corporate (7 parents)
    Officer
    2020-04-14 ~ 2020-07-16
    IIF 12 - Director → ME
    Person with significant control
    2020-04-14 ~ 2020-07-16
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    YOOPING LTD
    11682199
    Dept 2038 601 International House, 223 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 19 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.