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

Yeoh, Seok Hong

    Related profiles found in government register
  • Yeoh, Seok Hong
    Malaysian business person born in May 1959

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Claverton Down Road, Claverton Down, Bath, Avon, BA2 7WW

      IIF 1
    • icon of address Operations Centre, Claverton Down Road, Claverton Down, Bath, BA2 7WW, United Kingdom

      IIF 2
    • icon of address Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, BA2 7WW, United Kingdom

      IIF 3
  • Yeoh, Seok Hong
    Malaysian company director born in May 1959

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Claverton Down Road, Claverton Down, Bath, BA2 7WW, United Kingdom

      IIF 4 IIF 5
    • icon of address C/o Sword Bidco (holdings) Limited, Claverton Down Road, Claverton, Bath, BA23 7WW, United Kingdom

      IIF 6
    • icon of address Holy Trinity Brompton, Brompton Road, London, SW7 1JA

      IIF 7
  • Yeoh, Seok Hong
    Malaysian director born in May 1959

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, BA2 7WW, United Kingdom

      IIF 8
    • icon of address Concorde House, 18 Concorde Road, Bristol, BS34 5TB, United Kingdom

      IIF 9 IIF 10
    • icon of address Concorde House, 18 Concorde Road, Patchway, Bristol, Avon, BS34 5TB, United Kingdom

      IIF 11
    • icon of address Corncorde House, 18 Concorde Road, Bristol, BS34 5TB, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Yeoh, Seok Hong
    Malaysian, director born in May 1959

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 33rd Floor, Menara Ytl, 205 Jalan Bukit Bintang, Kuala Lumpur, 55100, Malaysia

      IIF 15
  • Yeoh, Sock Hong
    Malaysian, director born in May 1959

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 33rd Floor, Menara Ytl, 205 Jalan Bukit Bintang, Kuala Lumpur, 55100, Malaysia

      IIF 16
  • Yeoh, Seok Hong, Dato
    Malaysian business person born in May 1959

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath, BA2 7WW

      IIF 17 IIF 18
    • icon of address C/o Wessex Water Ltd, Operations Cent, Claverton Down Rd, Bath, Avon, BA2 7WW

      IIF 19
    • icon of address C/o Wessex Water,operations, Centre, Claverton Down Road, Claverton Down, Bath, Avon, BA2 7WW

      IIF 20
  • Yeoh, Seok Hong, Dato
    Malaysian businessperson born in May 1959

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Claverton Down Road, Claverton Down, Bath, BA2 7WW

      IIF 21
  • Yeoh, Seok Hong, Dato
    Malaysian company director born in May 1959

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 3 Lorong 16/7b, Petaling Jaya, Selangor 46350, Malaysia

      IIF 22
  • Yeoh, Seok Hong, Dato
    Malaysian director born in May 1959

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Claverton Down Road, Claverton Down, Bath, BA2 7WW, United Kingdom

      IIF 23
  • Yeoh, Seok Hong, Dato
    Malaysian none born in May 1959

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Claverton Down Road, Claverton Down, Bath, BA2 7WW, United Kingdom

      IIF 24
  • Yeoh Seok Hong
    Malaysian born in May 1959

    Registered addresses and corresponding companies
    • icon of address C/o Butterfield Trust (asia) Limited, 6 Battery Road, #14 02-04, Singapore, 049909, Singapore

      IIF 25
  • Mr Seok Hong Yeoh
    Malaysian born in May 1959

    Registered addresses and corresponding companies
    • icon of address 32nd Floor, Menara Ytl, 205 Jalan Bukit Bintang, Kuala Lumpur, 55100, Malaysia

      IIF 26 IIF 27 IIF 28
    • icon of address 33rd Floor Menara Ytl, 205 Jalan Bukit Bintang, Kuala Lumpur, 55100, Malaysia

      IIF 29
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Holy Trinity Brompton, Brompton Road, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-22 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address C/o Vistra Corporate Services Centre, Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (5 parents)
    Officer
    Responsible for managing officer
    icon of calendar 2023-02-12 ~ now
    IIF 15 - Managing Officer → ME
  • 3
    icon of address Bowling Mill, Dean Clough Mills, Halifax, West Yorks
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,028 GBP2024-06-30
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 23 - Director → ME
  • 4
    FROGTRADE LIMITED - 2014-04-16
    JKN 111 LIMITED - 2001-02-14
    icon of address Bowling Mill, 2nd Floor West, Dean Clough Mills, Halifax, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,198,840 GBP2024-06-30
    Officer
    icon of calendar 2010-08-27 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address Vistra Corporate Services Centre Wickham Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2006-03-17 ~ now
    IIF 25 - Has significant influence over the entity as the trustees of a trustOE
  • 6
    icon of address Claverton Down Road, Claverton Down, Bath
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Claverton Down Road, Claverton Down, Bath
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Claverton Down Road, Claverton Down, Bath
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address Simon Goldring, Atii, Att, Micm, 26-28 Bedford Row, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1991-10-30 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Genesis Trust & Corporate Services Ltd P O Box 448, Elgin Court, Elgin Avenue, George Town, Cayman Islands
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2012-02-28 ~ now
    IIF 28 - Ownership of voting rights - More than 25%OE
  • 11
    icon of address Genesis Trust & Corporate Services Ltd P O Box 448, Elgin Court, Elgin Avenue, George Town, Cayman Islands
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2012-11-14 ~ now
    IIF 26 - Ownership of voting rights - More than 25%OE
  • 12
    icon of address Genesis Trust & Corporate Services Ltd P O Box 448, Elgin Court, Elgin Avenue, George Town, Grand Cayman, Cayman Islands
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2007-11-08 ~ now
    IIF 27 - Ownership of voting rights - More than 25%OE
  • 13
    icon of address Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Active Corporate (10 parents, 17 offsprings)
    Officer
    icon of calendar 2002-05-21 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-21 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address 4 Bond Street, St Helier, Jersey
    Registered Corporate (8 parents)
    Beneficial owner
    icon of calendar 2017-09-07 ~ now
    IIF 29 - Overseas Entity holds land or property in England and Wales as a nominee for this personOE
  • 16
    icon of address Wessex Water Operations Centre Claverton Down Road, Claverton Down, Bath, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address Intertrust Corporate Services (cayman) Limited, One Nexus Way, Camana Bay, Grand Cayman, Cayman Islands
    Registered Corporate (5 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 16 - Managing Officer → ME
  • 18
    icon of address C/o Wessex Water Ltd, Operations Cent, Claverton Down Rd, Bath, Avon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-11-20 ~ now
    IIF 19 - Director → ME
  • 19
    YTL PROMOTIONS LIMITED - 2003-05-28
    icon of address C/o Wessex Water,operations, Centre, Claverton Down Road, Claverton Down, Bath, Avon
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-06-26 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address Walkers Spv Limited, Walker House, George Town, Grand Cayman Ky1-9002, Cayman Islands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-02-23 ~ now
    IIF 21 - Director → ME
  • 21
    icon of address Operations Centre Claverton Down Road, Claverton Down, Bath, United Kingdom
    Active Corporate (11 parents, 11 offsprings)
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 2 - Director → ME
  • 22
    icon of address Wessex Water Operations Centre Claverton Down Road, Claverton Down, Bath, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 3 - Director → ME
  • 23
    TRUSHELFCO (NO.2869) LIMITED - 2002-03-21
    icon of address Claverton Down Road, Claverton Down, Bath
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2002-03-18 ~ now
    IIF 1 - Director → ME
  • 24
    icon of address One Nexus Way, Camana Bay, Grand Cayman, Ky1-9005, Cayman Islands
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 9 - Director → ME
  • 25
    icon of address One Nexus Way, Camana Bay, Grand Cayman, Ky1-9005, Cayman Islands
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 10 - Director → ME
  • 26
    icon of address One Nexus Way, Camana Bay, Grand Cayman, Ky1-9005, Cayman Islands
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 13 - Director → ME
  • 27
    icon of address One Nexus Way, Camana Bay, Grand Cayman, Ky1-9005, Cayman Islands
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 12 - Director → ME
  • 28
    icon of address One Nexus Way, Camana Bay, Grand Cayman, Ky1-9005, Cayman Islands
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 14 - Director → ME
  • 29
    icon of address Concorde House, 18 Concorde Road, Bristol, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.