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

Sellars, Nicholas Anthony

    Related profiles found in government register
  • Sellars, Nicholas Anthony
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Steeple House, Church Lane, Chelmsford, CM1 1NH, England

      IIF 1 IIF 2
    • Second Floor Steeple House, Church Lane, Chelmsford, Essex, CM1 1NH, England

      IIF 3 IIF 4 IIF 5
    • Second Floor Steeple House, Church Lane, Chelmsford, Essex, CM1 1NH, United Kingdom

      IIF 10 IIF 11
    • Steeple House, Second Floor, Church Lane, Chelmsford, Essex, CM1 1NH, England

      IIF 12
    • 7a, Manland Avenue, Harpenden, Herts, AL5 4RG, England

      IIF 13
    • 27, Furnival Street, London, EC4A 1JQ, England

      IIF 14 IIF 15 IIF 16
    • One, Royal Terrace, Southend On Sea, Essex, SS1 1EA, England

      IIF 18
  • Sellars, Nicholas Anthony
    British banker born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Level 3, Belvedere, Basing View, Basingstoke, Hampshire, RG21 4HG

      IIF 19
    • 7a Manland Avenue, Harpenden, Hertfordshire, AL5 4RG

      IIF 20 IIF 21
  • Sellars, Nicholas Anthony
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Level 3, Belvedere, Basing View, Basingstoke, Hampshire, RG21 4HG

      IIF 22 IIF 23 IIF 24
    • Steeple House, Church Lane, Chelmsford, CM1 1NH, United Kingdom

      IIF 25
    • 7a Manland Avenue, Harpenden, Hertfordshire, AL5 4RG

      IIF 26
    • 7a, Manland Avenue, Harpenden, Herts, AL5 4RG, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Sellars, Nicholas Anthony
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Level 3, Belvedere, Basing View, Basingstoke, Hampshire, RG21 4HG

      IIF 31 IIF 32 IIF 33
    • 6, Jackson House, Springfield Lyons Approach Springfield, Chelmsford, Essex, CM2 5LB, United Kingdom

      IIF 35
    • 2nd, Manland Avenue, Harpenden, Hertfordshire, AL5 4RG, England

      IIF 36
    • 7a, Manland Avenue, Harpenden, Hertfordshire, AL5 4RG, England

      IIF 37
    • 7a, Manland Avenue, Harpenden, Hertfordshire, AL5 4RG, United Kingdom

      IIF 38
    • 7a, Manland Avenue, Harpenden, Herts, AL5 4RG, United Kingdom

      IIF 39
  • Sellars, Nicholas Anthony
    British finance manager born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7a Manland Avenue, Harpenden, Hertfordshire, AL5 4RG

      IIF 40
  • Sellars, Nicholas Anthony
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor Steeple House, Church Lane, Chelmsford, Essex, CM1 1NH, England

      IIF 41
  • Sellars, Nicholas Anthony
    British banker

    Registered addresses and corresponding companies
    • 7a Manland Avenue, Harpenden, Hertfordshire, AL5 4RG

      IIF 42
  • Mr Nicholas Anthony Sellars
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Steeple House, Church Lane, Chelmsford, CM1 1NH, United Kingdom

      IIF 43
    • 7a, Manland Avenue, Harpenden, AL5 4RG, United Kingdom

      IIF 44
    • 7a, Manland Avenue, Harpenden, Herts, AL5 4RG

      IIF 45
    • 27, Furnival Street, London, EC4A 1JQ, England

      IIF 46
    • One, Royal Terrace, Southend On Sea, Essex, SS1 1EA, England

      IIF 47
  • Sellars, Nicholas
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Mr Nicholas Sellars
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
child relation
Offspring entities and appointments
Active 23
  • 1
    27 Furnival Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    147,309 GBP2024-01-31
    Officer
    2021-01-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    4SYTE TRADING LTD - 2021-04-21
    Second Floor Steeple House, Church Lane, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    67,293 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-06-07 ~ now
    IIF 7 - Director → ME
  • 3
    Other registered number: 12715895
    Second Floor, Steeple House, Church Lane, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Officer
    2024-12-12 ~ now
    IIF 4 - Director → ME
  • 4
    CIRRUS 4SYTE FUNDING LIMITED - 2019-01-21
    Second Floor Steeple House, Church Lane, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    70,674 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-11-15 ~ now
    IIF 41 - Director → ME
  • 5
    4SYTE SAAS FINANCE LIMITED - 2022-07-06
    4SYTE CONTRACTOR FINANCE LTD - 2021-08-10
    Steeple House Second Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-06-29 ~ now
    IIF 12 - Director → ME
  • 6
    Second Floor Steeple House, Church Lane, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    506,619 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-07-07 ~ now
    IIF 6 - Director → ME
  • 7
    Second Floor Steeple House, Church Lane, Chelmsford, England
    Active Corporate (6 parents)
    Officer
    2025-11-13 ~ now
    IIF 1 - Director → ME
  • 8
    Second Floor Steeple House, Church Lane, Chelmsford, Essex, England
    Active Corporate (8 parents, 12 offsprings)
    Profit/Loss (Company account)
    514,166 GBP2022-01-01 ~ 2022-12-31
    Officer
    2016-07-07 ~ now
    IIF 9 - Director → ME
  • 9
    4SYTE BRIDGING 365 LTD - 2024-12-05
    Related registration: 16132110
    Second Floor Steeple House, Church Lane, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -22,116 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-07-03 ~ now
    IIF 10 - Director → ME
  • 10
    Technology House, 9 Newton Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2025-02-10 ~ now
    IIF 5 - Director → ME
  • 11
    4SYTE STRUCTURED FINANCE LTD - 2024-01-22
    Second Floor Steeple House, Church Lane, Chelmsford, Essex, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -203,108 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-10-09 ~ now
    IIF 8 - Director → ME
  • 12
    4SYTE SECURED FUNDING LTD - 2025-04-24
    Second Floor Steeple House, Church Lane, Chelmsford, England
    Active Corporate (5 parents)
    Officer
    2024-10-14 ~ now
    IIF 2 - Director → ME
  • 13
    Second Floor Steeple House, Church Lane, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-08 ~ now
    IIF 11 - Director → ME
  • 14
    Second Floor Steeple House, Church Lane, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    14,138 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-08-25 ~ now
    IIF 3 - Director → ME
  • 15
    ASTON ROTHBURY CREDIT CORPORATION LIMITED - 1995-09-18
    10 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-12-19 ~ dissolved
    IIF 40 - Director → ME
  • 16
    27 Furnival Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,993 GBP2024-11-30
    Officer
    2017-08-31 ~ now
    IIF 16 - Director → ME
  • 17
    Other registered number: 15370337
    27 Furnival Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    51,239 GBP2024-06-30
    Officer
    2017-08-31 ~ now
    IIF 15 - Director → ME
  • 18
    Other registered number: 09647728
    27 Furnival Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -39,711 GBP2024-12-31
    Officer
    2024-03-06 ~ now
    IIF 17 - Director → ME
  • 19
    SELLPROP LTD - 2017-02-24
    7a Manland Avenue, Harpenden, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    2,956 GBP2024-07-31
    Officer
    2014-07-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
  • 20
    7a Manland Avenue, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 21
    One, Royal Terrace, Southend On Sea, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-27 ~ dissolved
    IIF 29 - Director → ME
  • 22
    77 Harpenden Road, Wanstead, London
    Active Corporate (3 parents)
    Equity (Company account)
    -24,782 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    4syte Ltd First Floor Steeple House, Church Lane, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    PULSE CASHFLOW FINANCE LIMITED - 2016-09-13
    Related registrations: 07764633, 07940254, 03612551... (more)
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,556,128 GBP2015-09-30
    Officer
    2010-07-12 ~ 2016-02-10
    IIF 19 - Director → ME
  • 2
    ASTON ROTHBURY CREDIT CORPORATION LIMITED - 1995-09-18
    10 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    1993-02-01 ~ 2003-10-23
    IIF 26 - Director → ME
  • 3
    ASTON ROTHBURY GROUP PLC - 2020-05-05
    HELUM PLC - 1993-05-21
    Beechwood Mount Avenue, Hutton, Brentwood, Essex
    Active Corporate (2 parents)
    Officer
    1993-05-12 ~ 2003-10-31
    IIF 20 - Director → ME
  • 4
    Level 3 Belvedere, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-20 ~ 2016-02-10
    IIF 23 - Director → ME
  • 5
    PULSE FACTORING SOLUTIONS LTD - 2025-05-13
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Receiver Action Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,889,615 GBP2023-12-31
    Officer
    2013-03-28 ~ 2016-02-10
    IIF 31 - Director → ME
  • 6
    PADGETS CHRISTMAS TREES LTD - 2016-07-15
    Dawnay Farm Low Crankley, Easingwold, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,702 GBP2019-10-31
    Officer
    2014-09-09 ~ 2016-07-13
    IIF 39 - Director → ME
  • 7
    Level 1, Network House, Basing View, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ 2016-02-10
    IIF 34 - Director → ME
  • 8
    PULSE CASHFLOW FINANCE LIMITED - 2025-04-14
    Related registrations: 07310799, 07764633, 03612551... (more)
    PULSE CASHFLOW FINANCE 2 LTD - 2016-09-13
    Related registrations: 07310799, 07764633, 03612551... (more)
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    802,507 GBP2023-12-31
    Officer
    2012-02-07 ~ 2016-02-10
    IIF 24 - Director → ME
  • 9
    Partnership House, 84 Lodge Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,186 GBP2024-12-31
    Officer
    2005-03-16 ~ 2016-02-15
    IIF 21 - Director → ME
    2005-03-16 ~ 2016-02-15
    IIF 42 - Secretary → ME
  • 10
    PLATINUM FUNDING SOLUTIONS LIMITED - 2010-06-24
    1 Royal Terrace, Southend-on-sea
    Dissolved Corporate (1 parent)
    Officer
    2010-03-10 ~ 2013-05-24
    IIF 28 - Director → ME
  • 11
    PULSE FACTORING FINANCE LIMITED - 2025-04-23
    PULSE CASHFLOW FINANCE 4 LIMITED - 2016-09-29
    Related registrations: 07310799, 07764633, 07940254... (more)
    The Grosvenor, Basing View, Basingstoke, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    342 GBP2024-12-31
    Officer
    2013-03-05 ~ 2016-02-10
    IIF 33 - Director → ME
  • 12
    Level 3 Belvedere, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,419 GBP2015-09-30
    Officer
    2012-03-28 ~ 2016-02-10
    IIF 22 - Director → ME
  • 13
    PULSE CASHFLOW FINANCE 3 LIMITED - 2016-09-28
    Related registrations: 07310799, 07940254, 03612551... (more)
    PULSE CORPORATE LIMITED - 2013-01-16
    The Grosvenor, Basing View, Basingstoke, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    631 GBP2024-12-31
    Officer
    2011-09-06 ~ 2016-02-10
    IIF 32 - Director → ME
  • 14
    One, Royal Terrace, Southend On Sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-03-02 ~ 2024-11-17
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-14
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 15
    Valentine & Co, 3rd Floor Shakespear House, 7 Shakespear Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-01-21 ~ 2013-06-06
    IIF 36 - Director → ME
  • 16
    PULSE CREDIT SOLUTIONS LIMITED - 2013-06-13
    PULSE CREDIT MANAGEMENT LIMITED - 2011-09-08
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,259 GBP2015-09-30
    Officer
    2011-08-09 ~ 2013-05-24
    IIF 35 - Director → ME
  • 17
    1 Royal Terrace, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-02-15 ~ 2013-06-06
    IIF 38 - Director → ME
  • 18
    77 Harpenden Road, Wanstead, London
    Active Corporate (3 parents)
    Equity (Company account)
    -24,782 GBP2024-03-31
    Officer
    2010-03-04 ~ 2025-05-07
    IIF 27 - Director → ME
  • 19
    Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2010-12-14 ~ 2011-09-16
    IIF 37 - Director → ME
  • 20
    Unit 170 Avenue H, Stoneleigh Park, Kenilworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,096 GBP2017-09-30
    Officer
    2010-09-28 ~ 2013-02-28
    IIF 30 - Director → ME

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.