Sean Francis WADSWORTH

Total number of appointments 11, 7 active appointments

OTW PARTNERS LIMITED

Correspondence address
Otterington House, Northallerton, United Kingdom, DL7 9EP
Role ACTIVE
director
Date of birth
October 1971
Appointed on
13 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DL7 9EP £1,334,000

SUPERCHARGE OPERATIONS LIMITED

Correspondence address
182 Front Street, Chester Le Street, England, DH3 3AZ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
25 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode DH3 3AZ £171,000

W MARKETING LIMITED

Correspondence address
Otterington House Boroughbridge Road, Northallerton, North Yorkshire, England, DL7 9EP
Role ACTIVE
director
Date of birth
October 1971
Appointed on
9 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode DL7 9EP £1,334,000

W SERIES LIMITED

Correspondence address
45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
October 1971
Appointed on
12 December 2017
Nationality
British
Occupation
Company Director

WADSWORTH CAPITAL LIMITED

Correspondence address
Otterington House Boroughbridge Road, Northallerton, United Kingdom, DL7 9EP
Role ACTIVE
director
Date of birth
October 1971
Appointed on
14 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode DL7 9EP £1,334,000

FRANK RECRUITMENT NOMINEE LIMITED

Correspondence address
Metropolitan House 19-21 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 1JE
Role ACTIVE
director
Date of birth
October 1971
Appointed on
10 July 2014
Resigned on
25 May 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 1JE £2,281,000

SWON HOLDINGS LIMITED

Correspondence address
Otterington House Boroughbridge Road, Northallerton, North Yorkshire, DL7 9EP
Role ACTIVE
director
Date of birth
October 1971
Appointed on
13 May 2010
Nationality
British
Occupation
None

Average house price in the postcode DL7 9EP £1,334,000


MASON FRANK INTERNATIONAL LIMITED

Correspondence address
Metropolitan House Collingwood Street, Newcastle Upon Tyne, United Kingdom, NE1 1JE
Role RESIGNED
director
Date of birth
October 1971
Appointed on
1 July 2013
Resigned on
29 February 2016
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NE1 1JE £2,281,000

FRANK RECRUITMENT GROUP LIMITED

Correspondence address
Metropolitan House 19-21 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JE
Role RESIGNED
director
Date of birth
October 1971
Appointed on
1 July 2013
Resigned on
22 May 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 1JE £2,281,000

FRANK RECRUITMENT GROUP SERVICES LIMITED

Correspondence address
Metropolitan House 19-21 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, England, NE1 1JE
Role RESIGNED
director
Date of birth
October 1971
Appointed on
26 November 2012
Resigned on
29 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode NE1 1JE £2,281,000

NIGEL FRANK INTERNATIONAL LIMITED

Correspondence address
Otterington House, Boroughbridge Road, Northallerton, North Yorkshire, DL7 9EP
Role RESIGNED
director
Date of birth
October 1971
Appointed on
1 November 2006
Resigned on
29 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode DL7 9EP £1,334,000