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

Sellers, Alan Mitchell

    Related profiles found in government register
  • Sellers, Alan Mitchell
    British barrister born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holton Green House, Green Lane, Holton, Lancashire, LA6 2PB, Great Britain

      IIF 1
    • icon of address 139 New Court Way, Ormskirk, Lancashire, L39 2YT

      IIF 2
    • icon of address Halton Green House Green Lane, Halton, Lancaster, LA2 6PB, England

      IIF 3
    • icon of address Halton Green House, Green Lane, Halton, Lancaster, LA2 6PB, Great Britain

      IIF 4
    • icon of address Duncan Sheard Glass, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, England

      IIF 5
    • icon of address Studio 15 Liverpool Road Studios, 113 Liverpool Road, Crosby, Liverpool, L23 5TD, England

      IIF 6
  • Sellers, Alan Mitchell
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Sellers, Alan Mitchell
    born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Sellers, Alan Mitchell
    British barrister born in December 1960

    Registered addresses and corresponding companies
    • icon of address The Grange, Casterton, Carnforth, Cumbria, LA6 2LD

      IIF 21
  • Sellers, Alan
    British barrister born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 22 IIF 23
  • Sellers, Alan Mitchell
    British barrister born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 24 IIF 25
  • Sellers, Alan Mitchell
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 15, 113 Liverpool Road, Crosby, Liverpool, L23 5TD, England

      IIF 26
  • Sellers, Alan Mitchell
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bentley Meadows, Bury, BL8 3GL, England

      IIF 27
    • icon of address Studio 15, Liverpool Road Studios, 113 Liverpool Road, Crosby, Liverpool, L23 5TD, England

      IIF 28
    • icon of address 34, Manor Road, Crosby, Liverpool, L23 7XJ, England

      IIF 29
    • icon of address 5th Floor The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 30
  • Alan Sellers
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Manor Road, Crosby, Liverpool, L23 7XJ, England

      IIF 31
  • Mr Alan Mitchell Sellers
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halton Green House, Green Lane, Lancaster, LA2 6PB, United Kingdom

      IIF 32
    • icon of address Halton Green House, Halton, Lancaster, LA2 6PB, England

      IIF 33
    • icon of address 2nd Floor, 14 Castle Street, Liverpool, L1 0NE

      IIF 34
    • icon of address Studio 15, 113 Liverpool Road, Crosby, Liverpool, L23 5TD, England

      IIF 35
    • icon of address Studio 15 Liverpool Road Studios, 113 Liverpool Road, Crosby, Liverpool, L23 5TD, England

      IIF 36 IIF 37 IIF 38
  • Mr Alan Mitchell Sellers
    British born in December 1960

    Registered addresses and corresponding companies
    • icon of address Avda Del Pla 126 1, Local 12, Javea/xabia, Alicante, 03730, Spain

      IIF 42
  • Mr Alan Mitchell Sellers
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 15, Liverpool Road Studios, 113 Liverpool Road, Crosby, Liverpool, L23 5TD, England

      IIF 43
    • icon of address 34, Manor Road, Crosby, Liverpool, L23 7XJ, England

      IIF 44 IIF 45
    • icon of address 5th Floor, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 46
    • icon of address Studio 15 Liverpool Road Studios, 113 Liverpool Road, Crosby, Liverpool, L23 5TD, England

      IIF 47 IIF 48 IIF 49
    • icon of address Colony, 5 Piccadilly Place, Manchester, M1 3BR, England

      IIF 52
  • Alan Mitchell Sellers
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 53
  • Sellers, Alan

    Registered addresses and corresponding companies
    • icon of address 5th Floor, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Studio 15 113 Liverpool Road, Crosby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,045 GBP2024-04-30
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 2
    icon of address 34 Manor Road, Crosby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -185,693 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Studio 15 Liverpool Road Studios, 113 Liverpool Road, Crosby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    icon of address 5th Floor, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 46 - Has significant influence or controlOE
  • 5
    icon of address Studio 15 Liverpool Road Studios 113 Liverpool Road, Crosby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 6
    icon of address Studio 15 Liverpool Road Studios 113 Liverpool Road, Crosby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Studio 15 Liverpool Road Studios 113 Liverpool Road, Crosby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Baker Tilly, 3rd Floor 1 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address Studio 15 Liverpool Road Studios 113 Liverpool Road, Crosby, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    AMS LEGAL SERVICES LIMITED - 2025-07-07
    icon of address 5th Floor The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 25 - Director → ME
    icon of calendar 2018-05-23 ~ now
    IIF 54 - Secretary → ME
  • 11
    icon of address 5th Floor The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address Colony, 5 Piccadilly Place, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -249,206 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Studio 15 Liverpool Road Studios 113 Liverpool Road, Crosby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 5th Floor,the Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,413,253 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,976 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-02-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Studio 15 Liverpool Road Studios 113 Liverpool Road, Crosby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 17
    INSOLVENCY LITIGATION FINANCE LIMITED - 2022-08-02
    icon of address The Round House Tanpit Fold, Broad Lane, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-07-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 27 - Director → ME
  • 18
    BRABCO NO:3 (1998) LIMITED - 2007-02-16
    icon of address 3rd Floor, 1 Old Hall Street, Liverpool
    Active Corporate (17 parents)
    Equity (Company account)
    202,079 GBP2024-08-31
    Officer
    icon of calendar 1998-08-05 ~ now
    IIF 1 - Director → ME
  • 19
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    108,852 GBP2019-04-29
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Studio 15 Liverpool Road Studios 113 Liverpool Road, Crosby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 21
    icon of address Studio 15 Liverpool Road Studios 113 Liverpool Road, Crosby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Admiralty House Ringtail Road, Burscough Industrial Estate, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,819,022 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 22 - Director → ME
  • 23
    icon of address Studio 15, 113 Liverpool Road Studios Liverpool Road, Crosby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,472 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Avda Del Pla 126 1 Local 12, Javea/xabia, Alicante, Spain
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2025-05-12 ~ now
    IIF 42 - Ownership of shares - More than 25%OE
    IIF 42 - Ownership of voting rights - More than 25%OE
    IIF 42 - Has significant influence or controlOE
  • 25
    icon of address Studio 15 113 Liverpool Road, Crosby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,516 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Studio 15 Liverpool Road Studios 113 Liverpool Road, Crosby, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-12-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Studio 15 Liverpool Road Studios 113 Liverpool Road, Crosby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Studio 15 Liverpool Road Studios 113 Liverpool Road, Crosby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 5th Floor, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (13 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2021-03-02
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANEXO GROUP LIMITED - 2018-03-27
    icon of address 1 Bentley Meadows, Walshaw, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ 2018-03-27
    IIF 4 - Director → ME
  • 3
    icon of address Admiralty House Ringtail Road, Burscough Industrial Estate, Ormskirk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-02 ~ 2014-03-31
    IIF 2 - Director → ME
  • 4
    AMS LEGAL SERVICES LIMITED - 2025-07-07
    icon of address 5th Floor The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-23 ~ 2018-06-15
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-06
    IIF 17 - LLP Member → ME
  • 6
    icon of address Fieldfisher Riverbank House, Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2013-04-06
    IIF 18 - LLP Member → ME
  • 7
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2022-04-06
    IIF 20 - LLP Member → ME
  • 8
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2022-04-06
    IIF 19 - LLP Member → ME
  • 9
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    icon of calendar 2009-02-24 ~ 2010-02-24
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.