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

Purcell, Sean Henry

    Related profiles found in government register
  • Purcell, Sean Henry
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, 33 Church Street, The Old Chapel, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 1 IIF 2 IIF 3
    • 9, Bright Avenue, Witham, CM8 1ZE, England

      IIF 4
  • Purcell, Sean Henry
    British business owner born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Gf Ro, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 5
  • Purcell, Sean Henry
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • East Bridge House, 8 East Street, Colchester, Essex, CO1 2TX, England

      IIF 6 IIF 7
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 8
  • Purcell, Sean Henry
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Old Joinery, Maldon Road, Birch, Colchester, Essex, CO2 0LT, England

      IIF 9
    • 12, Prince Of Wales Road, Maldon, CM9 8PX, United Kingdom

      IIF 10
  • Purcell, Sean Henry
    British managing director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Eastbridge House, East Street, Colchester, CO1 2TX, England

      IIF 11
    • Lodge Park Business Centre, Lodge Lane, Colchester, CO4 5NE, England

      IIF 12
    • Suite 2, East Street, Colchester, CO1 2TX, England

      IIF 13
  • Purcell, Sean Henry
    British teacher born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bright Avenue, Witham, Essex, CM8 1ZE, United Kingdom

      IIF 14
  • Purcell, Sean Henry
    British curriculum, quality and people development directo born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elizabeth House, York Road, London, SE1 7NQ, England

      IIF 15
  • Purcell, Sean Henry
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Joinery, Maldon Road, Birch, Essex, CO2 0LT, United Kingdom

      IIF 16
    • Gateway House, 3 Tollgate Business Park, Tollgate West, Colchester, CO3 8AB, England

      IIF 17
  • Purcell, Sean Henry
    British education born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Pantile Close, Witham, CM8 1GZ, United Kingdom

      IIF 18
  • Purcell, Sean Henry
    British executive director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Pantile Close, Witham, CM8 1GZ, United Kingdom

      IIF 19
  • Mr Sean Purcell
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Park Business Centre, Lodge Lane, Colchester, CO4 5NE, England

      IIF 20
  • Mr Sean Henry Purcell
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Gf Ro, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 21
    • East Bridge House, 8 East Street, Colchester, Essex, CO1 2TX, England

      IIF 22
    • Eastbridge House, East Street, Colchester, CO1 2TX, England

      IIF 23
    • Suite 2, East Street, Colchester, CO1 2TX, England

      IIF 24
    • The Old Chapel, 33 Church Street, The Old Chapel, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 25 IIF 26
    • 12, Prince Of Wales Road, Maldon, CM9 8PX, United Kingdom

      IIF 27
    • 9, Bright Avenue, Witham, CM8 1ZE, England

      IIF 28
  • Mr Sean Purcell
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Unit 8, The Old Joinery, Maldon Road, Colchester, CO2 0LT, England

      IIF 29
  • Purcell, Sean

    Registered addresses and corresponding companies
    • 1a, Pantile Close, Witham, CM8 1GZ, United Kingdom

      IIF 30
  • Mr Sean Henry Purcell
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Joinery, Maldon Road, Birch, Essex, CO2 0LT, United Kingdom

      IIF 31
  • Sean Henry Purcell
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Chapel, 33 Church Street, The Old Chapel, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    Gf Ro 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    9 Bright Avenue, Witham, England
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit 8, The Old Joinery Maldon Road, Birch, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    MILLENNIALL SPORT LTD - 2024-04-08
    169 New London Road, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    2023-10-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-10-15 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 5
    MILLENNIALL MEDIA LTD - 2025-02-26
    169 New London Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,174 GBP2024-02-29
    Officer
    2020-02-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Suite 2, East Bridge House, East Street, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    Lodge Park Business Centre, Lodge Lane, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    PENINSULA LEARNING AND SKILLS LTD - 2014-08-07
    1a Pantile Close, Witham
    Dissolved Corporate (2 parents)
    Officer
    2013-11-08 ~ dissolved
    IIF 19 - Director → ME
  • 9
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,890 GBP2020-10-31
    Officer
    2021-11-30 ~ dissolved
    IIF 8 - Director → ME
  • 10
    East Bridge House, 8 East Street, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    859 GBP2020-10-31
    Officer
    2021-11-30 ~ dissolved
    IIF 6 - Director → ME
  • 11
    East Bridge House, 8 East Street, Colchester, Essex, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2021-11-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    Eastbridge House, East Street, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    1a Pantile Close, Witham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-19 ~ dissolved
    IIF 18 - Director → ME
    2015-10-19 ~ dissolved
    IIF 30 - Secretary → ME
  • 14
    THE ENTREPRENEURS' GYM LIMITED - 2019-06-17
    MILLENNIAL TALENT LIMITED - 2018-08-29
    RENAISSANCE SKILLS LTD - 2017-09-18
    169 New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,479 GBP2023-09-30
    Officer
    2016-01-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    MILLENNIALL MEDIA LTD - 2025-02-26
    169 New London Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,174 GBP2024-02-29
    Person with significant control
    2020-02-20 ~ 2020-05-20
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    OPEN COLLEGE NETWORK EASTERN REGION - 2016-03-23
    Gateway House, 6 Tollgate Business Park, Tollgate West, Colchester, England
    Active Corporate (17 parents)
    Officer
    2014-03-05 ~ 2017-07-12
    IIF 17 - Director → ME
  • 3
    Suite A4 Skylon Court, Rotherwas, Hereford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2024-02-23 ~ 2025-05-09
    IIF 14 - Director → ME
  • 4
    CALLHUB LTD - 2021-04-27
    The Old Joinery, Maldon Road, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,103 GBP2022-10-31
    Officer
    2020-05-01 ~ 2021-04-23
    IIF 16 - Director → ME
    Person with significant control
    2020-05-01 ~ 2021-04-23
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,593 GBP2021-05-31
    Officer
    2020-01-01 ~ 2021-08-31
    IIF 9 - Director → ME
  • 6
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    887,220 GBP2024-07-31
    Officer
    2014-10-20 ~ 2015-10-20
    IIF 15 - Director → ME

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.