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, John

    Related profiles found in government register
  • Sellars, John
    British born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60, Dumgoyne Avenue, Milngavie, G62 7NX, Scotland

      IIF 1
  • Sellars, John
    British director born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cooperage Way, Alloa, FK10 3LP, Scotland

      IIF 2
    • icon of address 60, Dumgoyne Avenue, Milngavie, Glasgow, G62 7NX, Scotland

      IIF 3
  • Sellars, John
    British school principal born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60, Dumgoyne Avenue, Milngavie, Glasgow, G62 7NX, United Kingdom

      IIF 4
  • Mr John Sellars
    British born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cooperage Way, Alloa, FK10 3LP, Scotland

      IIF 5
    • icon of address 60, Dumgoyne Avenue, Milngavie, G62 7NX, Scotland

      IIF 6
  • Sellars, John
    British director born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Solent View Road, Cowes, PO31 8JZ, England

      IIF 7
  • Sellars, John Edward
    British born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westhangar, 98 Main Road Cleeve, Bristol, Avon, BS19 4PN

      IIF 8
  • Sellars, John Edward
    British company director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westhangar, 98 Main Road Cleeve, Bristol, Avon, BS19 4PN

      IIF 9
  • Sellars, John Edward
    British investment manager born in July 1944

    Resident in England

    Registered addresses and corresponding companies
  • Sellars, John Edward
    British company director

    Registered addresses and corresponding companies
    • icon of address Westhangar, 98 Main Road Cleeve, Bristol, Avon, BS19 4PN

      IIF 13
  • Sellars, John Edward

    Registered addresses and corresponding companies
    • icon of address Westhangar, 98 Main Road Cleeve, Bristol, Avon, BS19 4PN

      IIF 14
  • Sellars, Joseph Pickering
    British headteacher born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Axholme Academy, Wharf Road, Crowle, Scunthorpe, North Lincolnshire, DN17 4HU

      IIF 15
  • Sellars, Joseph Pickering
    British school principal born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Axholme Academy, Wharf Road, Crowle, Scunthorpe, North Lincolnshire, DN17 4HU, England

      IIF 16
  • Sellars, John Edward
    British born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Solent View Road, Gurnard, Isle Of Wight, PO31 8JZ, England

      IIF 17
    • icon of address 49, Solent View Road, Gurnard, PO31 8JZ, Isle Of Wight

      IIF 18 IIF 19
  • Sellars, John Edward
    British director born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Drive House, Kenn Moor Road, Clevedon, BS21 6TZ, United Kingdom

      IIF 20
  • Sellars, John Edward
    British investment manager born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 21
  • Mr John Edward Sellars
    British born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 22
    • icon of address East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, PO33 4LA, United Kingdom

      IIF 23
  • Mr John Sellars
    British born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Priory House, 2 Priory Road, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Cooperage Way, Alloa, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    IDEASALE LIMITED - 2000-01-04
    icon of address East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,993 GBP2024-12-31
    Officer
    icon of calendar 1999-12-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Poole Waterfield, Priory House, Priory Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-19 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -73,366 GBP2016-02-28
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    PROFESSIONAL FEES COLLECTIONS LIMITED - 1997-06-18
    WHITTINGTON SELLARS LIMITED - 1999-04-07
    icon of address East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,831 GBP2024-12-31
    Officer
    icon of calendar 1997-10-01 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 60 Dumgoyne Avenue, Milngavie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ARCANGLE LIMITED - 2000-04-07
    icon of address East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    247 GBP2024-03-31
    Officer
    icon of calendar 2000-03-22 ~ now
    IIF 18 - Director → ME
Ceased 10
  • 1
    icon of address Cooperage Way, Alloa, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-06 ~ 2017-04-27
    IIF 2 - Director → ME
  • 2
    TAUTPRIME LIMITED - 1985-09-16
    icon of address The Drive House Manor Farm, Kenn Moor Road, Clevedon
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 2014-12-31
    IIF 10 - Director → ME
  • 3
    icon of address The Drive House Manor Farm, Kennmoor Road, Clevedon, Avon
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,268,857 GBP2024-06-30
    Officer
    icon of calendar ~ 2014-12-31
    IIF 11 - Director → ME
  • 4
    MEDISURE SERVICES LIMITED - 2010-04-30
    CLADFERN LIMITED - 1982-10-13
    MEDISURE CORPORATE SERVICES LIMITED - 2006-04-12
    MEDISURE MARKETING AND MANAGEMENT LIMITED - 1994-03-30
    SEDGWICK NOBLE LOWNDES HEALTHCARE LIMITED - 1999-11-26
    icon of address Bentima House, 168-172 Old Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-05-31
    IIF 12 - Director → ME
  • 5
    icon of address Poole Waterfield, Priory House, Priory Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-12 ~ 2001-03-23
    IIF 13 - Secretary → ME
  • 6
    icon of address The Drive House, Kenn Moor Road, Clevedon
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    393,491 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2011-04-21 ~ 2014-12-31
    IIF 20 - Director → ME
  • 7
    icon of address John Leggott College, West Common Lane, Scunthorpe, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,323 GBP2024-05-31
    Officer
    icon of calendar 2012-05-22 ~ 2019-08-31
    IIF 16 - Director → ME
  • 8
    icon of address 5 Post Office Lane, Flax Bourton, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,589 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-07-15
    IIF 8 - Director → ME
    icon of calendar ~ 1997-10-26
    IIF 14 - Secretary → ME
  • 9
    icon of address The Axholme Academy Wharf Road, Crowle, Scunthorpe, North Lincolnshire
    Active Corporate (15 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2019-08-31
    IIF 15 - Director → ME
  • 10
    icon of address 66 Howard Close, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ 2013-02-25
    IIF 4 - 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.