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

Sells, Peter Charles

    Related profiles found in government register
  • Sells, Peter Charles
    British

    Registered addresses and corresponding companies
  • Sells, Peter Charles
    British barrister

    Registered addresses and corresponding companies
    • icon of address 43 Byne Road, Sydenham, London, SE26 5JF

      IIF 16
  • Sells, Peter Charles
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 43 Byne Road, Sydenham, London, SE26 5JF

      IIF 17
  • Sells, Peter Charles

    Registered addresses and corresponding companies
  • Sells, Peter Charles
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Browne Jacobson Llp, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 38
  • Sells, Peter Charles
    British barrister born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Byne Road, Sydenham, London, SE26 5JF

      IIF 39
  • Sells, Peter Charles
    British consultant born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Sheraton House, Lower Road, Chorleywood, Hertfordshire, WD3 5LH, United Kingdom

      IIF 40
    • icon of address 77, Gracechurch Street, London, EC3V 0AS, England

      IIF 41
    • icon of address C/o Browne Jacobson Llp, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 42
  • Sells, Peter Charles
    British director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Browne Jacobson Llp, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 43
  • Mr Peter Charles Sells
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Browne Jacobson Llp, 6 Bevis Marks, London, EC3A 7BA

      IIF 44
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address First Floor Sheraton House, Lower Road, Chorleywood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address C/o Browne Jacobson Llp, 6 Bevis Marks, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 42 - Director → ME
  • 3
    CASTLEGATE 530 LIMITED - 2008-07-24
    JEANS LUXE LIMITED - 2008-11-06
    icon of address Browne Jacobson Llp, 77 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-01 ~ dissolved
    IIF 41 - Director → ME
  • 4
    icon of address C/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-11-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 37
  • 1
    icon of address C/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-11-15 ~ 2001-06-29
    IIF 1 - Secretary → ME
  • 2
    ALLFLEX TAG COMPANY LIMITED - 1984-08-20
    icon of address C/o Browne Jacobson Llp, 6 Bevis Marks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-12-20 ~ 2001-06-29
    IIF 10 - Secretary → ME
  • 3
    BAILSWORTH LIMITED - 1996-02-27
    icon of address C/o Browne Jacobson Llp, 6 Bevis Marks, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-20 ~ 2001-06-29
    IIF 7 - Secretary → ME
  • 4
    DEALAMBER LIMITED - 1999-03-03
    icon of address Marshman Price, Suite 1 Meadow Court 2-4 Meadow Court Ise Valley Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-22 ~ 2001-06-29
    IIF 17 - Secretary → ME
  • 5
    BRIDOR (UK) LIMITED - 2019-09-27
    PARIS CROISSANT LIMITED - 1990-07-03
    PASTYOU LIMITED - 1981-12-31
    icon of address C/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,298,370 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-06-29
    IIF 5 - Secretary → ME
  • 6
    BEAMZOOM LIMITED - 1986-07-21
    icon of address C/o Browne Jacobson Llp, 6 Bevis Marks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-02
    IIF 39 - Director → ME
    icon of calendar 1996-06-01 ~ 2001-06-29
    IIF 9 - Secretary → ME
  • 7
    icon of address 8 Garamonde Drive, Wymbush, Milton Keynes
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-24 ~ 2001-06-29
    IIF 2 - Secretary → ME
  • 8
    icon of address C/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2001-06-29
    IIF 14 - Secretary → ME
  • 9
    CHALK CATERING (SCOTLAND) LIMITED - 1986-05-28
    CHALK DRILLCATER LIMITED - 1979-12-31
    icon of address Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-02-18
    IIF 12 - Secretary → ME
  • 10
    TENTIE LIMITED - 1993-09-09
    CD RETAIL LIMITED - 1999-01-12
    icon of address 3rd Floor 1 Barlow Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-12 ~ 2001-06-29
    IIF 13 - Secretary → ME
  • 11
    ABBA AIR FREIGHT EXPRESS LIMITED - 1994-02-21
    GRAVELEAU ABBA LIMITED - 2006-04-12
    icon of address C/o Dachser Limited, Northampton Logistics Centre Thomas Dachser Way, Brackmills, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-06-29
    IIF 6 - Secretary → ME
  • 12
    SKILLBUSY LIMITED - 1988-02-16
    icon of address 17 Chartwell Drive, Wigston, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-06-29
    IIF 11 - Secretary → ME
  • 13
    CRYSTION LIMITED - 2000-09-07
    icon of address C/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-07 ~ 2001-06-29
    IIF 27 - Secretary → ME
  • 14
    YARDPLACE LIMITED - 1983-08-15
    icon of address Browne Jacobson Llp, 77 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-06-29
    IIF 8 - Secretary → ME
  • 15
    icon of address C/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-19 ~ 2001-06-29
    IIF 32 - Secretary → ME
  • 16
    POPPINTON LIMITED - 2000-06-15
    icon of address C/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2001-06-29
    IIF 35 - Secretary → ME
  • 17
    GRAVOGRAPH LIMITED - 2020-12-01
    VITOS,LIMITED - 1987-08-07
    icon of address Unit 3 Trojan Business Centre, Tachbrook Park Drive, Leamington Spa, Warwickshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    195,755 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2001-06-29
    IIF 20 - Secretary → ME
  • 18
    icon of address 1 Bevington Path, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,297 GBP2015-06-30
    Officer
    icon of calendar ~ 2001-06-29
    IIF 26 - Secretary → ME
  • 19
    PINGUELY-HAULOTTE LIMITED - 1998-02-17
    icon of address Gateway 37 4 Ashes Park, Gravelly Way, Penkridge, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-10-20 ~ 2001-06-29
    IIF 30 - Secretary → ME
  • 20
    icon of address Browne Jacobson Llp, 6 Bevis Marks, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-09 ~ 2020-03-31
    IIF 43 - Director → ME
    icon of calendar 2004-01-09 ~ 2008-04-29
    IIF 34 - Secretary → ME
  • 21
    JOBRICH PROJECTS LIMITED - 1994-04-25
    icon of address C/o Browne Jacobson Llp, 6 Bevis Marks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-26 ~ 2001-06-29
    IIF 3 - Secretary → ME
  • 22
    MELROSIA LIMITED - 1998-01-30
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-21 ~ 2001-06-29
    IIF 33 - Secretary → ME
  • 23
    INFOVISTA UK LIMITED - 2018-03-07
    icon of address C/o Browne Jacobson Llp, 6 Bevis Marks, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-26 ~ 2001-06-29
    IIF 16 - Secretary → ME
  • 24
    BUCKTHORN LIMITED - 1996-09-13
    icon of address C/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (4 parents)
    Equity (Company account)
    7,580,892 GBP2024-03-31
    Officer
    icon of calendar 1996-09-02 ~ 2001-06-29
    IIF 31 - Secretary → ME
  • 25
    HOLMERDALE LIMITED - 2000-09-20
    KENZO HOMME UK LIMITED - 2008-12-05
    icon of address C/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2001-06-29
    IIF 19 - Secretary → ME
  • 26
    icon of address C/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-06-29
    IIF 29 - Secretary → ME
  • 27
    LOUIS VUITTON U.K. LIMITED - 2002-04-16
    LVMH FASHION GROUP UK LIMITED - 2006-11-24
    icon of address C/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-06-29
    IIF 21 - Secretary → ME
  • 28
    SANDYPITS LIMITED - 1997-10-03
    icon of address Lvmh House, 15 St. George Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-10-03 ~ 2001-06-29
    IIF 36 - Secretary → ME
  • 29
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2000-04-14 ~ 2001-06-29
    IIF 37 - Secretary → ME
  • 30
    FINGATE LIMITED - 2000-05-04
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,510,154 GBP2023-12-31
    Officer
    icon of calendar 2000-04-18 ~ 2001-06-29
    IIF 23 - Secretary → ME
  • 31
    COLCHIQUE LIMITED - 1998-10-19
    GLOBAL ASPIRATIONS COMPANY LIMITED - 1999-12-20
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,890,412 GBP2023-12-31
    Officer
    icon of calendar 1999-12-16 ~ 2001-06-29
    IIF 24 - Secretary → ME
  • 32
    SQUARECHARM LIMITED - 1985-11-08
    LES GRANDS DOMAINES (UK) LIMITED - 1986-02-03
    icon of address 9a Compass House, Smugglers Way, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-05-18
    IIF 18 - Secretary → ME
  • 33
    SHINDBAND LIMITED - 1989-03-31
    icon of address Browne Jacobson Llp, 77 Gracechurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-06-29
    IIF 15 - Secretary → ME
  • 34
    TEORATA LIMITED - 1998-11-09
    icon of address C/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,716,729 EUR2024-04-30
    Officer
    icon of calendar 1998-06-16 ~ 2001-06-29
    IIF 22 - Secretary → ME
  • 35
    PAPREC ENERGIES EXETER OPERATIONS LIMITED - 2022-11-21
    MELODYROSE LIMITED - 1997-07-11
    CYCLERVAL (UK) LIMITED - 2022-07-13
    icon of address Newlincs Integrated Waste Management Facility, South Marsh Road, Stallingborough, North East Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,801,859 GBP2023-12-31
    Officer
    icon of calendar 1997-01-16 ~ 1999-09-22
    IIF 25 - Secretary → ME
  • 36
    CUISINES SCHMIDT (U.K.) LIMITED - 2016-12-19
    icon of address 11 Old Jewry, 8th Floor South, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    91,202 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-06-29
    IIF 28 - Secretary → ME
  • 37
    icon of address Wey Court West, Union Road, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-07-18
    IIF 4 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.