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 born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Interpath Ltd 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 1
    • Northgate, 118 North Street, Leeds, LS2 7PN, England

      IIF 2
    • 165, The Broadway, Unit 507, London, SW19 1NE, England

      IIF 3
    • Charnley Fold Lane, Bamber Bridge, Preston, Lancashire, PR5 6BE, United Kingdom

      IIF 4
    • 61, Huntley Road, Sheffield, S11 7PB, England

      IIF 5
    • Fountain Precinct, 1st Floor, Leopold Wing, Balm Green, Sheffield, S1 2JA, England

      IIF 6
    • 268, Bath Road, Slough, SL1 4DX, England

      IIF 7
    • 268, C/o Grey And Green Limited, Bath Road, Slough, SL1 4DX, England

      IIF 8
    • 268, C/o Grey And Green Limited, Bath Road, Slough, SL1 4DX, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Sellars, Christopher
    British accountant born in April 1968

    Resident in England

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

      IIF 13
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 14
    • 61, Huntley Road, Sheffield, S11 7PB, United Kingdom

      IIF 15
    • 64, School Green Lane, Sheffield, S10 4GR

      IIF 16
    • 64, School Green Lane, Sheffield, S10 4GR, United Kingdom

      IIF 17
  • Sellars, Christopher
    British chartered accounant born in April 1968

    Resident in England

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

      IIF 18
  • Sellars, Christopher
    British chartered accountant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Lime Store, Florence Road Ind Estate, Kelly Bray, Callington, Cornwall, PL17 8EQ

      IIF 19
    • 1, Cotton Mill Row, Sheffield, S3 8RU, England

      IIF 20
    • 61, Huntley Road, Sheffield, South Yorkshire, S11 7PB, United Kingdom

      IIF 21
    • Speedwell Works, C/o Razor, 73 Sydney Street, Sheffield, S1 4RG, United Kingdom

      IIF 22
  • Sellars, Christopher
    British director born in April 1968

    Resident in England

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

      IIF 23
    • 61 Huntley Road, Sheffield, S11 7PB, United Kingdom

      IIF 24
    • G2, 12 Leeds Road, Sheffield, S9 3TY, England

      IIF 25
    • The Old Library, 10 Leeds Road, C/o Grey And Green Limited, Sheffield, S9 3TY, England

      IIF 26
    • Unit 1 Speedwell Works, 73 Sidney Street, Sheffield, S1 4RG, England

      IIF 27
  • Sellars, Christopher
    British none born in April 1968

    Resident in England

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

      IIF 28
  • Sellars, Christopher
    born in April 1968

    Resident in England

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

      IIF 29
  • Sellars, Christopher
    British accountant born in April 1968

    Resident in United Kingdom

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

      IIF 30
  • Mr Christopher Sellars
    British born in April 1968

    Resident in England

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

      IIF 31
    • 165, The Broadway, Unit 507, London, SW19 1NE, England

      IIF 32
    • 4, Cordwallis Street, Maidenhead, SL6 7BE, England

      IIF 33
    • 61, Huntley Road, Sheffield, S11 7PB, England

      IIF 34
    • Fountain Precinct, 1st Floor, Leopold Wing, Balm Green, Sheffield, S1 2JA, England

      IIF 35
    • Speedwell Works, C/o Razor, 73 Sydney Street, Sheffield, S1 4RG, United Kingdom

      IIF 36
    • The Old Library, 10 Leeds Road, C/o Grey And Green Limited, Sheffield, S9 3TY, England

      IIF 37
    • The Old Library, 10 Leeds Road, Sheffield, S9 3TY, United Kingdom

      IIF 38
    • 268, C/o Grey And Green Limited, Bath Road, Slough, SL1 4DX, England

      IIF 39
    • 268, C/o Grey And Green Limited, Bath Road, Slough, SL1 4DX, United Kingdom

      IIF 40 IIF 41
  • Mr Christopher Sellars
    British born in April 2018

    Resident in England

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

      IIF 42
  • Sellars, Christopher

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

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    C/o Grey And Green Limited, Botanical Business Park Rutledge Mews, 1-3 Southbourne Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 15 - Director → ME
  • 2
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    22,527 GBP2016-12-31
    Officer
    2014-06-25 ~ dissolved
    IIF 14 - Director → ME
  • 3
    EXCITING INSTRUMENTS LIMITED - 2021-09-29
    Related registration: 13654759
    Speedwell Works C/o Razor, 73 Sydney Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2021-08-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    Charnley Fold Lane, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 4 - Director → ME
  • 5
    BWW (HIGH WYCOMBE) LIMITED - 2022-01-14
    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
    2021-06-16 ~ now
    IIF 9 - Director → ME
  • 6
    165 The Broadway, Unit 507, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-09-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    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
    2015-05-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 41 - Has significant influence or controlOE
  • 8
    SEVCO 5110 LIMITED - 2017-01-26
    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
    2014-06-11 ~ now
    IIF 10 - Director → ME
  • 9
    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
    2016-12-21 ~ dissolved
    IIF 19 - Director → ME
  • 10
    LIQUID CONSULTANTS LIMITED - 2013-09-04
    268 Bath Road, Slough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,348 GBP2024-03-31
    Officer
    2013-02-15 ~ now
    IIF 7 - Director → ME
    2017-10-31 ~ now
    IIF 43 - Secretary → ME
  • 11
    MACKENZIE SPENCER LIMITED - 2021-09-02
    Related registrations: 13600233, 07580147
    MS 005 LIMITED - 2020-06-05
    Northgate, 118 North Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    63,677 GBP2024-04-30
    Officer
    2020-05-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 31 - Has significant influence or controlOE
  • 12
    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
    2017-05-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MACKENZIE SPENCER LIMITED
    Other registered numbers: 12600515, 07580147
    61 Huntley Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-09-02 ~ now
    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
  • 14
    7 LEGAL AND FINANCE LIMITED - 2018-11-19
    Related registration: 11460060
    1st Floor, Leopold Wing Fountain Precinct, Balm Green, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 15
    MACKENZIE SPENCER LTD - 2020-06-04
    Related registrations: 12600515, 13600233
    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
    2011-03-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    ROD DIX THERMOFORMING LIMITED - 2000-03-17
    22 Gander Lane, Barlborough, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    342,681 GBP2016-04-30
    Officer
    2012-04-25 ~ dissolved
    IIF 13 - Director → ME
  • 17
    Rutledge Mews, 3 Southbourne Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-08-29 ~ dissolved
    IIF 24 - Director → ME
  • 18
    61 Huntley Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-07-27 ~ dissolved
    IIF 21 - Director → ME
  • 19
    Grey And Green Limited, G2 12 Leeds Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-05 ~ dissolved
    IIF 25 - Director → ME
  • 20
    The Old Library, 10 Leeds Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Blacker Hill Sidings, Blacker Hill, Barnsley
    Active Corporate (6 parents)
    Officer
    2024-02-01 ~ now
    IIF 1 - Director → ME
Ceased 10
  • 1
    TAYLOR AND JONES (2014) LTD - 2017-10-04
    22 Gander Lane, Barlborough, Chesterfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -160,020 GBP2017-01-31
    Officer
    2016-01-28 ~ 2018-12-13
    IIF 20 - Director → ME
  • 2
    MACKENZIE SPENCER CORPORATE SOLUTIONS LTD - 2017-03-28
    Queen Street Chambers, 68 Queen Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,289 GBP2024-04-30
    Officer
    2012-04-13 ~ 2017-02-17
    IIF 16 - Director → ME
  • 3
    CLIFTON BUYING GROUP LIMITED
    Other registered number: 10218529
    Ground Floor Unit 5 St. Georges Park, Kirkham, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    524,402 GBP2023-05-12
    Officer
    2016-06-21 ~ 2017-07-06
    IIF 30 - Director → ME
  • 4
    EXCITING INSTRUMENTS LIMITED
    Other registered number: 13593918
    Block 5, Level 9 Pennine Five Campus, 18 Hawley Street, Sheffield, England
    Active Corporate (6 parents)
    Equity (Company account)
    69,966 GBP2024-09-30
    Officer
    2021-09-30 ~ 2023-06-21
    IIF 27 - Director → ME
  • 5
    South Oaks Farm, Beeley, Matlock
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -114,136 GBP2016-03-31
    Officer
    2012-08-06 ~ 2014-05-12
    IIF 28 - Director → ME
  • 6
    LIQUID CONSULTANTS LIMITED - 2013-09-04
    268 Bath Road, Slough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,348 GBP2024-03-31
    Person with significant control
    2016-10-25 ~ 2018-03-23
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HART SHAW LLP
    Other registered numbers: 15977884, 02648036
    Europa Link, Sheffield Business Park, Sheffield
    Active Corporate (8 parents, 1 offspring)
    Officer
    2008-04-01 ~ 2011-04-01
    IIF 29 - LLP Member → ME
  • 8
    7 LEGAL AND FINANCE LIMITED - 2025-01-30
    Related registration: 11571309
    HALLAM LEGAL AND FINANCE LIMITED - 2018-11-19
    The John Banner Centre, 620 Attercliffe Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -355,600 GBP2023-12-31
    Officer
    2018-07-11 ~ 2020-06-30
    IIF 6 - Director → ME
    Person with significant control
    2018-07-11 ~ 2020-06-30
    IIF 35 - Has significant influence or control OE
  • 9
    64 School Green Lane, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2014-11-12 ~ 2016-11-28
    IIF 17 - Director → ME
  • 10
    C/o Maxim Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,221 GBP2018-02-28
    Officer
    2014-02-17 ~ 2018-12-05
    IIF 26 - Director → ME
    Person with significant control
    2017-02-17 ~ 2018-12-05
    IIF 37 - Has significant influence or control OE

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.