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

Sewell, James Paul

    Related profiles found in government register
  • Sewell, James Paul
    British accountant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakleigh, 28 Lincoln Road, Washingborough, Lincoln, Lincolnshire, LN4 1EG

      IIF 1 IIF 2
  • Sewell, James Paul
    British chartered accountant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Newland, Lincoln, Lincolnshire, LN1 1XG

      IIF 3
  • Sewell, James Paul
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, Lincolnshire, LN1 1XG, United Kingdom

      IIF 4 IIF 5
    • icon of address Northgate House, Northgate, Sleaford, Lincolnshire, NG34 7BZ, England

      IIF 6
    • icon of address Northgate House, Northgate, Sleaford, NG34 7BZ, England

      IIF 7
  • Sewell, James Paul
    British none born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northgate House, Northgate, Sleaford, NG34 7BZ, United Kingdom

      IIF 8
  • Mr James Paul Sewell
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Newland, Lincoln, Lincolnshire, LN1 1XG, United Kingdom

      IIF 9
    • icon of address 15 Newland, Lincoln, Lincolnshire, LN1 1XG

      IIF 10
    • icon of address Hill Holt Wood, Norton Disney, Lincolnshire, LN6 9JP

      IIF 11
    • icon of address Northgate House, Northgate, Sleaford, NG34 7BZ, England

      IIF 12
  • James Paul Sewell
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Mill Lane, Saxilby, Lincoln, Lincolnshire, LN1 2QG, England

      IIF 13
  • James, Paul Sewell
    British accountant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studios, 41 Tilt Road, Cobham, Surrey, KT11 3EZ, England

      IIF 14
    • icon of address Vale House, Over Compton, Sherborne, Dorset, DT9 4QS

      IIF 15
  • James, Paul Sewell
    British chartered accountant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Sewell James
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vale House, Over Compton, Sherborne, Dorset , DT9 4QS

      IIF 23 IIF 24
  • James, Paul Sewell
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Vale House, Over Compton, Sherborne, Dorset, DT9 4QS

      IIF 25
  • James, Paul Sewell
    born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vale House, Over Compton, Sherborne, DT9 4QS

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    FULL CIRCLE PROPERTY GROUP LIMITED - 2016-06-02
    icon of address The Studios, 41 Tilt Road, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-03 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address The Studios, 41 Tilt Road, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 21 - Director → ME
  • 3
    WWW.RESIDENTIAL-SALES.COM LIMITED - 2004-11-26
    icon of address The Studios, 41 Tilt Road, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-15 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address 60 Mill Lane, Saxilby, Lincoln, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -440 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    WWW.CORPORATE-SALES.CO.UK LIMITED - 2004-10-27
    icon of address Vale House, Over Compton, Sherborne, Dorset
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-09 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Vale House, Over Compton, Sherborne, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-27 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-29 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 15 Newland, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 4 - Director → ME
  • 8
    WILCHAP 279 LIMITED - 2003-04-01
    icon of address 15 Newland, Lincoln, Lincolnshire
    Active Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    2,335,089 GBP2024-03-31
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 9
    icon of address 15 Newland, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    108,595 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 9 - Has significant influence or controlOE
Ceased 12
  • 1
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,921 GBP2024-03-31
    Officer
    icon of calendar 2003-02-11 ~ 2006-11-30
    IIF 15 - Director → ME
  • 2
    OLD MILL FINANCIAL SERVICES LIMITED - 2001-03-08
    RSM TENON FINANCIAL SERVICES LIMITED - 2011-10-10
    TENON FINANCIAL SERVICES LIMITED - 2009-12-29
    RSM TENON INVESTMENT SOLUTIONS LIMITED - 2013-09-30
    LEMONTREE WEALTH LIMITED - 2013-01-04
    icon of address 6th Floor, 25 Farringdon Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-11-30
    IIF 22 - Director → ME
  • 3
    icon of address United Church Schools Trust, Worldwide House, Thorpe Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-04-28
    IIF 2 - Director → ME
  • 4
    FULL CIRCLE PROPERTY GROUP LIMITED - 2016-06-02
    icon of address The Studios, 41 Tilt Road, Cobham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2013-06-06
    IIF 16 - Director → ME
  • 5
    icon of address Commerce House, Carlton Boulevard, Lincoln, Lincolnshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-05-31 ~ 2017-12-05
    IIF 8 - Director → ME
  • 6
    WWW.RESIDENTIAL-SALES.COM LIMITED - 2004-11-26
    icon of address The Studios, 41 Tilt Road, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-02 ~ 2007-12-04
    IIF 20 - Director → ME
  • 7
    icon of address Old Ditch Farm Lynch Lane, Westbury Sub Mendip, Wells, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-25 ~ 2014-03-26
    IIF 18 - Director → ME
  • 8
    icon of address Hill Holt Wood Hill Holt Wood, Norton Disney, Lincoln
    Active Corporate (2 parents)
    Equity (Company account)
    -4,629 GBP2024-05-31
    Officer
    icon of calendar 2017-06-23 ~ 2019-08-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ 2019-08-28
    IIF 12 - Has significant influence or control OE
  • 9
    HILL HOLT WOOD LTD - 2002-06-02
    icon of address Hill Holt Wood, Norton Disney, Lincolnshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-23 ~ 2019-08-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2019-08-28
    IIF 11 - Has significant influence or control OE
  • 10
    BERKELEY JACKSON LIMITED - 1997-07-09
    BERKELEY HALL & CO. LIMITED - 1984-12-03
    HUNTRILE LIMITED - 1982-06-22
    icon of address 66 Chiltern Street, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 2002-10-14
    IIF 17 - Director → ME
  • 11
    icon of address Vale House, Over Compton, Sherborne, Dorset
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-27 ~ 2018-10-27
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    icon of address United Church Schools Trust, United Church Schools Trust Nene Valley Business Park, Oundle, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-04-28
    IIF 1 - 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.