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, Jill Pamela

child relation
Offspring entities and appointments
Active 2
  • 1
    EURO GUIDE SERVICES LIMITED - 1984-01-18
    icon of address 59/60 Russell Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,712 GBP2015-12-31
    Officer
    icon of calendar 1996-11-13 ~ dissolved
    IIF 66 - Secretary → ME
  • 2
    icon of address Suite 1, Eighth Floor Intergen House, 65-67 Western Road, Hove, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-11-10 ~ now
    IIF 83 - Director → ME
Ceased 71
  • 1
    icon of address 59/60 Russell Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-06 ~ 2006-08-21
    IIF 36 - Secretary → ME
  • 2
    icon of address Flat 4, 10 Hillmarton Road Islington, London
    Active Corporate (4 parents)
    Equity (Company account)
    12,415 GBP2024-02-28
    Officer
    icon of calendar 2000-02-07 ~ 2000-03-27
    IIF 40 - Secretary → ME
  • 3
    2CG LIMITED - 2014-01-28
    DARWIN ASSET MANAGEMENT LIMITED - 2000-07-17
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-06 ~ 2000-07-14
    IIF 46 - Secretary → ME
  • 4
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    47,221 GBP2024-03-31
    Officer
    icon of calendar 2003-12-12 ~ 2004-03-09
    IIF 55 - Secretary → ME
  • 5
    icon of address 17 Palace Court, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6 GBP2024-12-31
    Officer
    icon of calendar 1997-12-16 ~ 2006-08-21
    IIF 57 - Secretary → ME
  • 6
    icon of address 10 Hutton Mews, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,071 GBP2024-07-31
    Officer
    icon of calendar 1998-07-08 ~ 2000-03-29
    IIF 29 - Secretary → ME
  • 7
    icon of address Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    26,148 GBP2024-04-05
    Officer
    icon of calendar 1995-01-19 ~ 1996-11-01
    IIF 72 - Director → ME
    icon of calendar 1995-01-19 ~ 2006-08-21
    IIF 69 - Secretary → ME
  • 8
    BISHOP + SEWELL DIRECTORS LIMITED - 2006-08-22
    icon of address 59/60 Russell Square, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-31 ~ 2006-08-21
    IIF 45 - Secretary → ME
  • 9
    BISHOP + SEWELL SECRETARIES LIMITED - 2006-08-22
    icon of address 59-60 Russell Square, London, United Kingdom
    Active Corporate (8 parents, 83 offsprings)
    Officer
    icon of calendar 2005-05-31 ~ 2006-08-21
    IIF 51 - Secretary → ME
  • 10
    BISHOP + SEWELL TRUSTEE COMPANY LIMITED - 2006-08-22
    icon of address 59/60 Russell Square, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2008-04-10
    IIF 70 - Secretary → ME
  • 11
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-23
    Officer
    icon of calendar 2000-05-11 ~ 2001-02-23
    IIF 74 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2003-05-15 ~ 2006-07-31
    IIF 62 - Secretary → ME
  • 13
    DVD IMAGE LIMITED - 2000-09-15
    icon of address 20-22 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1998-08-07 ~ 2006-08-01
    IIF 32 - Secretary → ME
  • 14
    COASTERCO LIMITED - 2000-05-08
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2006-11-01
    IIF 28 - Secretary → ME
  • 15
    BISWELL 2016 LIMITED - 2004-01-22
    icon of address Trident House, Kingston Road, Leatherhead, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-30 ~ 2004-02-04
    IIF 63 - Secretary → ME
  • 16
    icon of address Unit 27 Cygnus Business Centre, Dalmeyer Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-06-30
    Officer
    icon of calendar 1995-01-19 ~ 1998-07-14
    IIF 76 - Director → ME
    icon of calendar 1994-04-26 ~ 2002-04-30
    IIF 47 - Secretary → ME
  • 17
    icon of address Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-19 ~ 1999-07-22
    IIF 78 - Director → ME
    icon of calendar 1995-01-19 ~ 2001-11-16
    IIF 13 - Secretary → ME
  • 18
    DATAFLEX DESIGN COMMUNICATIONS LIMITED - 2019-03-22
    BISWELL 2014 LIMITED - 2003-11-07
    icon of address 20 Nugent Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,671,840 GBP2023-12-31
    Officer
    icon of calendar 2003-01-20 ~ 2004-02-04
    IIF 7 - Secretary → ME
  • 19
    icon of address 65 Stoneleigh Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-22 ~ 2006-11-06
    IIF 59 - Secretary → ME
  • 20
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,180 GBP2023-12-31
    Officer
    icon of calendar 1999-12-23 ~ 2000-05-26
    IIF 18 - Secretary → ME
  • 21
    icon of address 59/60 Russell Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 1996-04-26 ~ 2006-08-21
    IIF 11 - Secretary → ME
  • 22
    COSTREGION LIMITED - 1983-05-06
    icon of address 6 Sackville Close, Harrow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    284,028 GBP2019-12-31
    Officer
    icon of calendar ~ 2006-08-01
    IIF 31 - Secretary → ME
  • 23
    INTERNETWORLD SOLUTIONS LIMITED - 2010-05-13
    BISWELL 2012 LIMITED - 2003-01-27
    icon of address C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-22 ~ 2006-08-21
    IIF 16 - Secretary → ME
  • 24
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-02 ~ 1999-12-15
    IIF 5 - Secretary → ME
  • 25
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-21 ~ 2003-12-01
    IIF 19 - Secretary → ME
  • 26
    BISWELL 3 LIMITED - 1995-06-20
    icon of address 1 Rochester Gardens, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,595 GBP2024-02-29
    Officer
    icon of calendar 1995-02-27 ~ 2006-08-21
    IIF 15 - Secretary → ME
  • 27
    HOTELSONLINE LIMITED - 1998-10-26
    icon of address 59/60 Russell Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 1996-07-15 ~ 2006-08-21
    IIF 17 - Secretary → ME
  • 28
    icon of address Unit 16 Commercial Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-01 ~ 2008-10-01
    IIF 24 - Secretary → ME
  • 29
    icon of address 59/60 Russell Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    53 GBP2023-12-31
    Officer
    icon of calendar ~ 2006-08-21
    IIF 2 - Secretary → ME
  • 30
    ARRAS ENERGY LIMITED - 2006-02-03
    icon of address Hornacott Manor, Boyton, Launceston, Cornwall, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    510 GBP2017-03-31
    Officer
    icon of calendar 2005-03-23 ~ 2006-01-23
    IIF 48 - Secretary → ME
  • 31
    DEA UK SNS LIMITED - 2015-11-30
    RWE DEA UK SNS LIMITED - 2015-03-23
    RWE.DEA UK SNS LIMITED - 2002-05-24
    HIGHLAND ENERGY SNS LIMITED - 2002-05-23
    WINTERSHALL (U.K.) LIMITED - 2000-08-02
    icon of address Anchor House, 15-19 Britten Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1993-04-19
    IIF 44 - Secretary → ME
  • 32
    JOHN LODEN AUDIO VISUAL PRESENTATIONS LIMITED - 1980-12-31
    NINABOURNE LIMITED - 1977-12-31
    icon of address Courtyard House, 30 Westfield Road, Lymington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,106 GBP2021-03-31
    Officer
    icon of calendar ~ 2014-12-16
    IIF 60 - Secretary → ME
  • 33
    icon of address 74 Preston Drove, Brighton, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    8,280 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-09-03 ~ 2019-02-02
    IIF 82 - Director → ME
  • 34
    icon of address Flat 1 9 Sussex Square, Brighton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2020-10-03
    IIF 81 - Director → ME
    icon of calendar 2011-08-09 ~ 2017-10-05
    IIF 1 - Secretary → ME
  • 35
    icon of address 59/60 Russell Square, London
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2006-01-01
    IIF 79 - Director → ME
    icon of calendar ~ 2006-08-14
    IIF 4 - Secretary → ME
  • 36
    icon of address North Cote, Cote Road, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    112,036 GBP2017-10-31
    Officer
    icon of calendar 1996-10-07 ~ 2004-01-23
    IIF 25 - Secretary → ME
  • 37
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    53 GBP2023-12-31
    Officer
    icon of calendar 2002-01-10 ~ 2007-04-03
    IIF 80 - Director → ME
    icon of calendar 2002-01-10 ~ 2007-04-03
    IIF 12 - Secretary → ME
  • 38
    icon of address 59/60 Russell Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2006-08-21
    IIF 61 - Secretary → ME
  • 39
    icon of address C/o Deloitte & Touche Llp, Abbots House Abbey Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-23 ~ 2000-06-07
    IIF 68 - Secretary → ME
  • 40
    PIPT MANAGEMENT LIMITED - 2003-03-27
    BISWELL 2 LIMITED - 1994-04-26
    icon of address 7a Eccleston Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-15 ~ 2006-02-15
    IIF 49 - Secretary → ME
  • 41
    icon of address 59/60 Russell Square, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 2006-01-01
    IIF 77 - Director → ME
    icon of calendar ~ 2006-08-14
    IIF 9 - Secretary → ME
  • 42
    WATER COOLERS LIMITED - 2018-11-28
    PRESSURE COOLERS LIMITED - 2017-03-07
    icon of address 67-69 Nathan Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    968,412 GBP2025-03-31
    Officer
    icon of calendar 1999-06-10 ~ 1999-06-10
    IIF 3 - Secretary → ME
  • 43
    icon of address Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,097,878 GBP2018-12-31
    Officer
    icon of calendar 2000-02-11 ~ 2000-08-31
    IIF 6 - Secretary → ME
  • 44
    PTG HOLDINGS LIMITED - 1997-12-05
    PHOENIX TIMBER TRADING COMPANY LIMITED - 1991-12-02
    PHOENIX TIMBER COMPANY LIMITED(THE) - 1988-04-13
    RTE LIMITED - 1987-03-12
    R.T.E. LIMITED - 1983-11-01
    RAINHAM TIMBER ENGINEERING CO.LIMITED - 1983-10-24
    icon of address Victoria House 29 Victoria Road, Horwich, Greater Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,545,729 GBP2024-03-31
    Officer
    icon of calendar 2000-05-23 ~ 2000-06-07
    IIF 10 - Secretary → ME
  • 45
    icon of address 155b High Road, Benfleet, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-09-04 ~ 2003-09-06
    IIF 20 - Secretary → ME
  • 46
    RENDALL AND RITTNER LETTINGS LIMITED - 2012-10-22
    icon of address 3 Park Road, Teddington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-30 ~ 2001-10-01
    IIF 27 - Secretary → ME
  • 47
    icon of address Repic House, Waterfold Business Park, Waterfold Bury, Greater Manchester
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2004-01-15 ~ 2004-01-15
    IIF 73 - Director → ME
  • 48
    icon of address Meadhaven Church Lane, Flax Bourton, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,358,656 GBP2024-03-30
    Officer
    icon of calendar 1996-11-13 ~ 2006-08-21
    IIF 14 - Secretary → ME
  • 49
    icon of address 59/60 Russell Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2004-02-16 ~ 2006-08-21
    IIF 8 - Secretary → ME
  • 50
    SUNJUICE (DISTRIBUTION) LIMITED - 2009-06-01
    SERIOUS FOOD (DISTRIBUTION) LTD - 2009-04-16
    REGALE FOODS LIMITED - 2004-04-21
    CASTLEHURST LIMITED - 1982-08-31
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-10-31
    IIF 43 - Secretary → ME
  • 51
    icon of address 59/60 Russell Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2004-02-16 ~ 2006-08-21
    IIF 39 - Secretary → ME
  • 52
    icon of address 59/60 Russell Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1995-08-03 ~ 2006-08-21
    IIF 52 - Secretary → ME
  • 53
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    256,576 GBP2024-06-30
    Officer
    icon of calendar 2002-05-01 ~ 2006-08-01
    IIF 38 - Secretary → ME
    icon of calendar 2001-05-25 ~ 2001-06-05
    IIF 42 - Secretary → ME
  • 54
    icon of address 59/60 Russell Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-03-22 ~ 2001-03-31
    IIF 75 - Director → ME
    icon of calendar 2003-12-16 ~ 2007-03-19
    IIF 26 - Secretary → ME
  • 55
    CROFTMARTIN LIMITED - 1984-10-12
    icon of address 59/60 Russell Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 2006-08-21
    IIF 35 - Secretary → ME
  • 56
    icon of address 46 Vivian Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-11-24 ~ 2009-07-20
    IIF 65 - Secretary → ME
  • 57
    icon of address 59/60 Russell Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 1999-05-06 ~ 2006-11-06
    IIF 37 - Secretary → ME
  • 58
    icon of address 58 Rochester Row, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-06 ~ 2002-09-05
    IIF 30 - Secretary → ME
  • 59
    icon of address 59/60 Russell Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-07 ~ 2006-08-21
    IIF 34 - Secretary → ME
  • 60
    icon of address 58 Rochester Row, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-11 ~ 2006-08-21
    IIF 56 - Secretary → ME
  • 61
    icon of address 59/60 Russell Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2003-05-06 ~ 2006-08-21
    IIF 64 - Secretary → ME
  • 62
    9 LINDEN GARDENS MANAGEMENT LIMITED - 2003-07-16
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 1996-12-19 ~ 2006-07-31
    IIF 50 - Secretary → ME
  • 63
    TULLETT PREBON INFORMATION LIMITED - 2022-09-15
    TULLETT LIBERTY (NO.5) LIMITED - 2007-07-11
    TULLETT PREBON GROUP LIMITED - 2006-12-15
    TULLETT LIBERTY (NO.5) HOLDINGS LIMITED - 2006-11-23
    icon of address 135 Bishopsgate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-30 ~ 2003-10-23
    IIF 41 - Secretary → ME
  • 64
    icon of address 62 Stirrup Close, North Springfield, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -8,996 GBP2023-11-30
    Officer
    icon of calendar 1997-11-10 ~ 1997-11-10
    IIF 54 - Secretary → ME
  • 65
    STARSUPPLY ENERGY (COAL) LIMITED - 2004-07-01
    S T COAL LIMITED - 2002-10-04
    icon of address Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2003-10-23
    IIF 58 - Secretary → ME
  • 66
    STARSUPPLY PETROLEUM DERIVATIVES LIMITED - 2000-01-20
    icon of address Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-23 ~ 2003-10-23
    IIF 22 - Secretary → ME
  • 67
    STARSUPPLY TULLETT ENERGY LIMITED - 2004-07-01
    BISWELL 2010 LIMITED - 2002-01-18
    icon of address Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2001-06-14
    IIF 71 - Director → ME
    icon of calendar 2001-11-09 ~ 2003-10-23
    IIF 23 - Secretary → ME
  • 68
    UNITED FLEXIBLE LIMITED - 2015-03-04
    HOSE ACQUISITION COMPANY LIMITED - 2007-06-15
    icon of address Ripe Chartered Accountants Llp Robert Glazer, 9a Burroughs Gardens, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,435,460 GBP2023-12-31
    Officer
    icon of calendar 2004-08-09 ~ 2004-08-10
    IIF 67 - Secretary → ME
  • 69
    BISWELL CRBVA LIMITED - 2003-11-10
    icon of address 69 East Ham Road, Littlehampton, Arun, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    112,741 GBP2023-12-31
    Officer
    icon of calendar 2003-10-08 ~ 2003-11-06
    IIF 21 - Secretary → ME
  • 70
    icon of address 3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    2,064 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1995-12-29 ~ 2006-08-21
    IIF 53 - Secretary → ME
  • 71
    BRENT, WANDSWORTH AND WESTMINSTER MIND - 2024-12-17
    WANDSWORTH & WESTMINSTER MIND - 2017-12-14
    WESTMINSTER MIND - 2015-03-17
    WESTMINSTER ASSOCIATION FOR MENTAL HEALTH - 2007-08-08
    icon of address 23 Monck Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,848,256 GBP2017-03-31
    Officer
    icon of calendar ~ 2006-11-16
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.