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

Mr James Paul Sellman

    Related profiles found in government register
  • Mr James Paul Sellman
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, United Kingdom

      IIF 1 IIF 2
    • icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 3 IIF 4 IIF 5
    • icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 7 IIF 8
    • icon of address The Moat House, Lichfield Road, Sutton Coldfield, B74 2NW, England

      IIF 9
    • icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, B74 2NW, England

      IIF 10
    • icon of address Unit 7, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 11
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, England

      IIF 12
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, United Kingdom

      IIF 13
  • Sellman, James Paul
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
  • Sellman, James Paul
    British commercial director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, England

      IIF 20
    • icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 21
  • Sellman, James Paul
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Curzon Street, London, W1J 7UH, England

      IIF 22
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, England

      IIF 23
  • Sellman, James Paul
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
  • Sellman, James Paul
    British property developer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Moat House, Lichfield Road, Sutton Coldfield, B74 2NW, England

      IIF 44 IIF 45
  • Sellman, James Paul
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 46 IIF 47
    • icon of address The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,075 GBP2025-01-31
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -671 GBP2025-01-31
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 30 - Director → ME
  • 4
    HARRINGTON HOMES (BEDFORD) LIMITED - 2015-06-29
    icon of address 6 Martins Court, Hindley, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -20,033 GBP2024-01-31
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 6
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,104 GBP2024-01-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-01-31
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 32 - Director → ME
  • 8
    FESTIVAL MALVERN DEVELOPMENTS LIMITED - 2021-04-07
    icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-03-31
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    307,752 GBP2024-08-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 12
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    133,804 GBP2024-08-31
    Officer
    icon of calendar 2014-08-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 7 Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 7 Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 42 - Director → ME
Ceased 22
  • 1
    HIGHBRIDGES DEVELOPMENTS LTD - 2015-05-07
    STORNOWAY DEVELOPMENTS LTD - 2017-02-13
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    209,791 GBP2025-01-31
    Officer
    icon of calendar 2015-04-08 ~ 2025-08-21
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-21
    IIF 6 - Has significant influence or control OE
  • 2
    icon of address Vincent Court, Hubert Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ 2018-04-16
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-04-16
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,729 GBP2022-01-31
    Officer
    icon of calendar 2019-10-17 ~ 2023-02-15
    IIF 47 - Director → ME
  • 4
    BB CARE BLACKBURN LIMITED - 2024-10-04
    UV CARE BLACKBURN LIMITED - 2023-10-31
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,205 GBP2023-12-31
    Officer
    icon of calendar 2022-10-27 ~ 2024-10-01
    IIF 22 - Director → ME
  • 5
    UV CARE RANDLAY LIMITED - 2023-10-31
    BB CARE RANDLAY LIMITED - 2024-10-04
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,059 GBP2023-12-31
    Officer
    icon of calendar 2021-04-13 ~ 2023-10-12
    IIF 41 - Director → ME
  • 6
    BB CARE WIGAN LTD - 2024-10-04
    UV CARE WIGAN LTD - 2023-10-31
    icon of address 46 Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,824 GBP2023-12-31
    Officer
    icon of calendar 2021-04-13 ~ 2023-10-12
    IIF 43 - Director → ME
  • 7
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    322,345 GBP2021-01-31
    Officer
    icon of calendar 2017-08-18 ~ 2021-02-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2021-02-25
    IIF 7 - Has significant influence or control OE
  • 8
    icon of address Unit 7 Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-21 ~ 2021-01-01
    IIF 37 - Director → ME
  • 9
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -96,381 GBP2024-12-31
    Officer
    icon of calendar 2019-09-24 ~ 2020-03-19
    IIF 48 - Director → ME
  • 10
    NORTHWOOD STREET HOLDINGS LTD - 2019-11-13
    icon of address 4385, 11529027 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    41,875 GBP2024-01-31
    Officer
    icon of calendar 2019-12-02 ~ 2022-10-05
    IIF 46 - Director → ME
  • 11
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -407,739 GBP2024-01-31
    Officer
    icon of calendar 2017-01-19 ~ 2020-02-01
    IIF 25 - Director → ME
  • 12
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    452,734 GBP2024-01-31
    Officer
    icon of calendar 2019-08-01 ~ 2020-02-01
    IIF 24 - Director → ME
  • 13
    icon of address 4385, 11774157 - Companies House Default Address, Cardiff
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    78,130 GBP2024-01-31
    Officer
    icon of calendar 2019-01-17 ~ 2022-10-05
    IIF 36 - Director → ME
  • 14
    UV SC RUGELEY LIMITED - 2023-11-24
    UV HS RUGELEY LIMITED - 2020-09-10
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,253 GBP2024-01-31
    Officer
    icon of calendar 2021-04-13 ~ 2022-09-23
    IIF 38 - Director → ME
  • 15
    icon of address The Moat House, 24 Lichfield Road, Sutton Coldfield, England
    Receiver Action Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -952,375 GBP2023-01-31
    Officer
    icon of calendar 2018-06-08 ~ 2023-10-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2019-08-14
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
  • 16
    icon of address The Moat House, 24 Lichfield Road, Sutton Coldfield, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    501,915 GBP2023-01-31
    Officer
    icon of calendar 2019-07-31 ~ 2023-10-13
    IIF 27 - Director → ME
  • 17
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -351,803 GBP2023-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2018-03-31
    IIF 28 - Director → ME
  • 18
    URBAN VILLAGE GROUP LIMITED - 2021-09-01
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,562 GBP2022-01-31
    Officer
    icon of calendar 2020-03-11 ~ 2022-10-05
    IIF 40 - Director → ME
  • 19
    icon of address 4385, 11774235 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -110 GBP2024-01-31
    Officer
    icon of calendar 2019-01-17 ~ 2022-10-05
    IIF 34 - Director → ME
  • 20
    PINNACLE DEVELOPMENTS MIDDLESBROUGH LTD - 2019-05-20
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,297,102 GBP2024-01-31
    Officer
    icon of calendar 2019-05-17 ~ 2023-02-03
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2019-05-16
    IIF 9 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 21
    VENTURE DEVELOPMENT LIMITED - 2018-01-17
    icon of address 4385, 09837571 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -1,214,621 GBP2021-12-31
    Officer
    icon of calendar 2015-10-22 ~ 2023-02-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-05
    IIF 8 - Has significant influence or control OE
  • 22
    URBAN VILLAGE CAPITAL LIMITED - 2024-07-05
    KNIGHTS HOUSE HOLDINGS LTD - 2019-05-20
    icon of address 4385, 10323661 - Companies House Default Address, Cardiff
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -20 GBP2024-01-31
    Officer
    icon of calendar 2019-05-17 ~ 2023-02-03
    IIF 45 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.