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, Christopher

    Related profiles found in government register
  • Sellars, Christopher
    British accountant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Gander Lane, Barlborough, Chesterfield, Derbyshire, S43 4PZ

      IIF 1
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 2
    • icon of address 61, Huntley Road, Sheffield, S11 7PB, United Kingdom

      IIF 3
    • icon of address 64, School Green Lane, Sheffield, S10 4GR

      IIF 4
    • icon of address 64, School Green Lane, Sheffield, S10 4GR, United Kingdom

      IIF 5
    • icon of address 268, C/o Grey And Green Limited, Bath Road, Slough, SL1 4DX, United Kingdom

      IIF 6 IIF 7
  • Sellars, Christopher
    British certified chartered accountant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, C/o Grey And Green Limited, Bath Road, Slough, SL1 4DX, United Kingdom

      IIF 8
  • Sellars, Christopher
    British chartered accounant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Library, 10 Leeds Road, Sheffield, S9 3TY, United Kingdom

      IIF 9
  • Sellars, Christopher
    British chartered accountant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blacker Hill Sidings, Blacker Hill, Barnsley, S74 0RE

      IIF 10
    • icon of address The Lime Store, Florence Road Ind Estate, Kelly Bray, Callington, Cornwall, PL17 8EQ

      IIF 11
    • icon of address Northgate, 118 North Street, Leeds, LS2 7PN, England

      IIF 12
    • icon of address 1, Cotton Mill Row, Sheffield, S3 8RU, England

      IIF 13
    • icon of address 61, Huntley Road, Sheffield, South Yorkshire, S11 7PB, United Kingdom

      IIF 14
    • icon of address Fountain Precinct, 1st Floor, Leopold Wing, Balm Green, Sheffield, S1 2JA, England

      IIF 15
    • icon of address Speedwell Works, C/o Razor, 73 Sydney Street, Sheffield, S1 4RG, United Kingdom

      IIF 16
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 17
    • icon of address 268, C/o Grey And Green Limited, Bath Road, Slough, SL1 4DX, England

      IIF 18
  • Sellars, Christopher
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charnley Fold Lane, Bamber Bridge, Preston, Lancashire, PR5 6BE, United Kingdom

      IIF 19
    • icon of address 1st Floor, Leopold Wing, Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 20
    • icon of address 61, Huntley Road, Sheffield, S11 7PB, England

      IIF 21
    • icon of address 61 Huntley Road, Sheffield, S11 7PB, United Kingdom

      IIF 22
    • icon of address G2, 12 Leeds Road, Sheffield, S9 3TY, England

      IIF 23
    • icon of address The Old Library, 10 Leeds Road, C/o Grey And Green Limited, Sheffield, S9 3TY, England

      IIF 24
    • icon of address Unit 1 Speedwell Works, 73 Sidney Street, Sheffield, S1 4RG, England

      IIF 25
    • icon of address 268, C/o Grey And Green Limited, Bath Road, Slough, SL1 4DX, United Kingdom

      IIF 26
  • Sellars, Christopher
    British none born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Oaks Farm, Beeley, Matlock, DE4 2NR

      IIF 27
  • Sellars, Christopher
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Huntley Road, Ecclesall, Sheffield, South Yorkshire, S11 7PB

      IIF 28
  • Sellars, Christopher
    British accountant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G2, 12 Leeds Road, Sheffield, S9 3TY, England

      IIF 29
  • Mr Christopher Sellars
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northgate, 118 North Street, Leeds, LS2 7PN, England

      IIF 30
    • icon of address 4, Cordwallis Street, Maidenhead, SL6 7BE, England

      IIF 31
    • icon of address 61, Huntley Road, Sheffield, S11 7PB, England

      IIF 32
    • icon of address Fountain Precinct, 1st Floor, Leopold Wing, Balm Green, Sheffield, S1 2JA, England

      IIF 33
    • icon of address Speedwell Works, C/o Razor, 73 Sydney Street, Sheffield, S1 4RG, United Kingdom

      IIF 34
    • icon of address The Old Library, 10 Leeds Road, C/o Grey And Green Limited, Sheffield, S9 3TY, England

      IIF 35
    • icon of address The Old Library, 10 Leeds Road, Sheffield, S9 3TY, United Kingdom

      IIF 36
    • icon of address 268, C/o Grey And Green Limited, Bath Road, Slough, SL1 4DX, England

      IIF 37
    • icon of address 268, C/o Grey And Green Limited, Bath Road, Slough, SL1 4DX, United Kingdom

      IIF 38 IIF 39
  • Mr Christopher Sellars
    British born in April 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Leopold Wing, Fountain Precinct, Balm Green, Sheffield, S1 2JA, England

      IIF 40
  • Sellars, Christopher

    Registered addresses and corresponding companies
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address C/o Grey And Green Limited, Botanical Business Park Rutledge Mews, 1-3 Southbourne Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    22,527 GBP2016-12-31
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 2 - Director → ME
  • 3
    EXCITING INSTRUMENTS LIMITED - 2021-09-29
    icon of address Speedwell Works C/o Razor, 73 Sydney Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    icon of address Charnley Fold Lane, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 19 - Director → ME
  • 5
    BWW (HIGH WYCOMBE) LIMITED - 2022-01-14
    icon of address 268 C/o Grey And Green Limited, Bath Road, Slough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -15,217 GBP2024-03-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 268 C/o Grey And Green Limited, Bath Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,913 GBP2024-05-31
    Officer
    icon of calendar 2015-05-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 39 - Has significant influence or controlOE
  • 7
    SEVCO 5110 LIMITED - 2017-01-26
    icon of address 268 C/o Grey And Green Limited, Bath Road, Slough, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address The Lime Store Florence Road Ind Estate, Kelly Bray, Callington, Cornwall
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    162,087 GBP2018-04-30
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 11 - Director → ME
  • 9
    LIQUID CONSULTANTS LIMITED - 2013-09-04
    icon of address 268 Bath Road, Slough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,348 GBP2024-03-31
    Officer
    icon of calendar 2013-02-15 ~ now
    IIF 17 - Director → ME
    icon of calendar 2017-10-31 ~ now
    IIF 41 - Secretary → ME
  • 10
    MACKENZIE SPENCER LIMITED - 2021-09-02
    MS 005 LIMITED - 2020-06-05
    icon of address Northgate, 118 North Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    63,677 GBP2024-04-30
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 30 - Has significant influence or controlOE
  • 11
    icon of address 268 C/o Grey And Green Limited, Bath Road, Slough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 61 Huntley Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    7 LEGAL AND FINANCE LIMITED - 2018-11-19
    icon of address 1st Floor, Leopold Wing Fountain Precinct, Balm Green, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 14
    MACKENZIE SPENCER LTD - 2020-06-04
    icon of address 268 C/o Grey And Green Limited, Bath Road, Slough, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    132,130 GBP2024-03-31
    Officer
    icon of calendar 2011-03-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 15
    ROD DIX THERMOFORMING LIMITED - 2000-03-17
    icon of address 22 Gander Lane, Barlborough, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    342,681 GBP2016-04-30
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 1 - Director → ME
  • 16
    icon of address Rutledge Mews, 3 Southbourne Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address 61 Huntley Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-27 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address Grey And Green Limited, G2 12 Leeds Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address The Old Library, 10 Leeds Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Blacker Hill Sidings, Blacker Hill, Barnsley
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 10 - Director → ME
Ceased 10
  • 1
    TAYLOR AND JONES (2014) LTD - 2017-10-04
    icon of address 22 Gander Lane, Barlborough, Chesterfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -160,020 GBP2017-01-31
    Officer
    icon of calendar 2016-01-28 ~ 2018-12-13
    IIF 13 - Director → ME
  • 2
    MACKENZIE SPENCER CORPORATE SOLUTIONS LTD - 2017-03-28
    icon of address Queen Street Chambers, 68 Queen Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,270 GBP2023-04-30
    Officer
    icon of calendar 2012-04-13 ~ 2017-02-17
    IIF 4 - Director → ME
  • 3
    icon of address Ground Floor Unit 5 St. Georges Park, Kirkham, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    524,402 GBP2023-05-12
    Officer
    icon of calendar 2016-06-21 ~ 2017-07-06
    IIF 29 - Director → ME
  • 4
    icon of address The Innovation Centre, 217 Portobello, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    69,966 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ 2023-06-21
    IIF 25 - Director → ME
  • 5
    icon of address South Oaks Farm, Beeley, Matlock
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -114,136 GBP2016-03-31
    Officer
    icon of calendar 2012-08-06 ~ 2014-05-12
    IIF 27 - Director → ME
  • 6
    LIQUID CONSULTANTS LIMITED - 2013-09-04
    icon of address 268 Bath Road, Slough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,348 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-25 ~ 2018-03-23
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Europa Link, Sheffield Business Park, Sheffield
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ 2011-04-01
    IIF 28 - LLP Member → ME
  • 8
    7 LEGAL AND FINANCE LIMITED - 2025-01-30
    HALLAM LEGAL AND FINANCE LIMITED - 2018-11-19
    icon of address The John Banner Centre, 620 Attercliffe Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -355,600 GBP2023-12-31
    Officer
    icon of calendar 2018-07-11 ~ 2020-06-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2020-06-30
    IIF 33 - Has significant influence or control OE
  • 9
    icon of address 64 School Green Lane, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ 2016-11-28
    IIF 5 - Director → ME
  • 10
    icon of address C/o Maxim Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,221 GBP2018-02-28
    Officer
    icon of calendar 2014-02-17 ~ 2018-12-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2018-12-05
    IIF 35 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.