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 Sean Henry Purcell

    Related profiles found in government register
  • Mr Sean Henry Purcell
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Gf Ro, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 1
    • 169, New London Road, Chelmsford, CM2 0AE, England

      IIF 2 IIF 3
    • East Bridge House, 8 East Street, Colchester, Essex, CO1 2TX, England

      IIF 4
    • Eastbridge House, East Street, Colchester, CO1 2TX, England

      IIF 5
    • Suite 2, East Street, Colchester, CO1 2TX, England

      IIF 6
    • 12, Prince Of Wales Road, Maldon, CM9 8PX, United Kingdom

      IIF 7
    • 9, Bright Avenue, Witham, CM8 1ZE, England

      IIF 8
  • Mr Sean Purcell
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Park Business Centre, Lodge Lane, Colchester, CO4 5NE, England

      IIF 9
  • Mr Sean Henry Purcell
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Joinery, Maldon Road, Birch, Essex, CO2 0LT, United Kingdom

      IIF 10
  • Sean Henry Purcell
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169, New London Road, Chelmsford, CM2 0AE, England

      IIF 11
  • Purcell, Sean Henry
    British business owner born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Gf Ro, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 12
  • Purcell, Sean Henry
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • East Bridge House, 8 East Street, Colchester, Essex, CO1 2TX, England

      IIF 13 IIF 14
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 15
  • Purcell, Sean Henry
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 169, New London Road, Chelmsford, CM2 0AE, England

      IIF 16
    • The Old Joinery, Maldon Road, Birch, Colchester, Essex, CO2 0LT, England

      IIF 17
    • 12, Prince Of Wales Road, Maldon, CM9 8PX, United Kingdom

      IIF 18
  • Purcell, Sean Henry
    British managing director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 169, New London Road, Chelmsford, CM2 0AE, England

      IIF 19
    • Eastbridge House, East Street, Colchester, CO1 2TX, England

      IIF 20
    • Lodge Park Business Centre, Lodge Lane, Colchester, CO4 5NE, England

      IIF 21
    • Suite 2, East Street, Colchester, CO1 2TX, England

      IIF 22
  • Purcell, Sean Henry
    British teacher born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bright Avenue, Witham, CM8 1ZE, England

      IIF 23
  • Mr Sean Purcell
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Unit 8, The Old Joinery, Maldon Road, Colchester, CO2 0LT, England

      IIF 24
  • Purcell, Sean Henry
    British curriculum, quality and people development directo born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elizabeth House, York Road, London, SE1 7NQ, England

      IIF 25
  • Purcell, Sean Henry
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Joinery, Maldon Road, Birch, Essex, CO2 0LT, United Kingdom

      IIF 26
    • 169, New London Road, Chelmsford, CM2 0AE, England

      IIF 27
    • Gateway House, 3 Tollgate Business Park, Tollgate West, Colchester, CO3 8AB, England

      IIF 28
  • Purcell, Sean Henry
    British education born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Pantile Close, Witham, CM8 1GZ, United Kingdom

      IIF 29
  • Purcell, Sean Henry
    British executive director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Pantile Close, Witham, CM8 1GZ, United Kingdom

      IIF 30
  • Purcell, Sean
    British teacher born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Bright Avenue, Witham, Essex, CM8 1ZE, United Kingdom

      IIF 31
  • Purcell, Sean

    Registered addresses and corresponding companies
    • 1a, Pantile Close, Witham, CM8 1GZ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    Gf Ro 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-02 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    9 Bright Avenue, Witham, England
    Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    Unit 8, The Old Joinery Maldon Road, Birch, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    MILLENNIALL SPORT LTD - 2024-04-08
    169 New London Road, Chelmsford, England
    Corporate (1 parent)
    Officer
    2023-10-15 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-10-15 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    MILLENNIALL MEDIA LTD - 2025-02-26
    169 New London Road, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    -21,458 GBP2023-02-28
    Officer
    2020-02-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Guys Head Cottage Guys Head Road, Sutton Bridge, Spalding, England
    Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 31 - director → ME
  • 7
    Suite 2, East Bridge House, East Street, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    Lodge Park Business Centre, Lodge Lane, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    PENINSULA LEARNING AND SKILLS LTD - 2014-08-07
    1a Pantile Close, Witham
    Dissolved corporate (2 parents)
    Officer
    2013-11-08 ~ dissolved
    IIF 30 - director → ME
  • 10
    Prospect House, Rouen Road, Norwich
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,890 GBP2020-10-31
    Officer
    2021-11-30 ~ dissolved
    IIF 15 - director → ME
  • 11
    East Bridge House, 8 East Street, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    859 GBP2020-10-31
    Officer
    2021-11-30 ~ dissolved
    IIF 13 - director → ME
  • 12
    East Bridge House, 8 East Street, Colchester, Essex, England
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2021-11-26 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    Eastbridge House, East Street, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    1a Pantile Close, Witham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-19 ~ dissolved
    IIF 29 - director → ME
    2015-10-19 ~ dissolved
    IIF 32 - secretary → ME
  • 15
    THE ENTREPRENEURS' GYM LIMITED - 2019-06-17
    MILLENNIAL TALENT LIMITED - 2018-08-29
    RENAISSANCE SKILLS LTD - 2017-09-18
    169 New London Road, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    -82,012 GBP2022-09-30
    Officer
    2016-01-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    MILLENNIALL MEDIA LTD - 2025-02-26
    169 New London Road, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    -21,458 GBP2023-02-28
    Person with significant control
    2020-02-20 ~ 2020-05-20
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    OPEN COLLEGE NETWORK EASTERN REGION - 2016-03-23
    Gateway House, 6 Tollgate Business Park, Tollgate West, Colchester, England
    Corporate (12 parents)
    Officer
    2014-03-05 ~ 2017-07-12
    IIF 28 - director → ME
  • 3
    CALLHUB LTD - 2021-04-27
    The Old Joinery, Maldon Road, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -25,103 GBP2022-10-31
    Officer
    2020-05-01 ~ 2021-04-23
    IIF 26 - director → ME
    Person with significant control
    2020-05-01 ~ 2021-04-23
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Corporate (2 parents)
    Equity (Company account)
    -37,593 GBP2021-05-31
    Officer
    2020-01-01 ~ 2021-08-31
    IIF 17 - director → ME
  • 5
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    887,220 GBP2024-07-31
    Officer
    2014-10-20 ~ 2015-10-20
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.