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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Sheppard, Darren Nicholas
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-04-20 ~ now
    OF - Secretary → CIF 0
  • 2
    Mr Phillip Anthony House
    Born in August 1956
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    House, Luke Phillip
    Born in November 1979
    Individual (14 offsprings)
    Officer
    icon of calendar 2014-08-28 ~ now
    OF - Director → CIF 0
Ceased 16
  • 1
    Nash, Philip Matthew
    Commercial Director born in September 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-11 ~ 2017-01-20
    OF - Director → CIF 0
  • 2
    House, Julian Mark
    Director born in July 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-09-18 ~ 2008-07-30
    OF - Director → CIF 0
    House, Julian Mark
    Business Development Director born in July 1964
    Individual (4 offsprings)
    icon of calendar 2010-12-01 ~ 2019-09-20
    OF - Director → CIF 0
  • 3
    Hewer, Richard Ian
    Technical Marketing Director born in August 1968
    Individual
    Officer
    icon of calendar 2006-12-20 ~ 2009-06-29
    OF - Director → CIF 0
  • 4
    House, Phillip Anthony
    Insulation Contractor born in August 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-12-20 ~ 2021-03-01
    OF - Director → CIF 0
  • 5
    Foster, Paul Martin
    Contracts Manager born in March 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-12-20 ~ 2009-06-29
    OF - Director → CIF 0
  • 6
    Dennis, Craig
    Technical Director born in December 1976
    Individual
    Officer
    icon of calendar 2015-02-19 ~ 2019-05-17
    OF - Director → CIF 0
  • 7
    Miotla, Robert John
    Manager born in November 1964
    Individual
    Officer
    icon of calendar 2006-12-20 ~ 2009-06-29
    OF - Director → CIF 0
    Miotla, Robert John
    Insulation Managing Director born in November 1964
    Individual
    icon of calendar 2015-02-19 ~ 2023-12-05
    OF - Director → CIF 0
  • 8
    Bennion, Rodney John
    Director born in June 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2011-03-11
    OF - Director → CIF 0
  • 9
    Dix, Barry John
    Financial Controller born in March 1971
    Individual
    Officer
    icon of calendar 2006-09-18 ~ 2007-07-20
    OF - Director → CIF 0
    Dix, Barry John
    Individual
    Officer
    icon of calendar 2006-09-18 ~ 2006-12-20
    OF - Secretary → CIF 0
  • 10
    Angell-james, John Benjamin
    Born in April 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-02-19 ~ 2015-08-24
    OF - Director → CIF 0
  • 11
    Dernie, John Francis
    Director born in October 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2011-01-20
    OF - Director → CIF 0
  • 12
    Thomson, John Scott
    Individual
    Officer
    icon of calendar 2009-03-20 ~ 2011-04-20
    OF - Secretary → CIF 0
  • 13
    Howe, Dean Peter
    Business Development Director born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-31 ~ 2025-01-31
    OF - Director → CIF 0
  • 14
    Webster, Kate Emma
    Individual
    Officer
    icon of calendar 2006-12-20 ~ 2009-03-20
    OF - Secretary → CIF 0
  • 15
    DYE & DURHAM DIRECTORS LIMITED - now
    SEVERNSIDE NOMINEES LIMITED - 2004-01-30
    icon of address14-18 City Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    2006-09-18 ~ 2006-10-03
    PE - Director → CIF 0
  • 16
    ALLIED SECRETARIES LIMITED - now
    INDUSTRIAL BAGS LIMITED - 1996-07-16
    LIFEAWARD LIMITED - 1995-02-10
    icon of address14-18 City Road, Cardiff
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    2006-09-18 ~ 2006-10-03
    PE - Secretary → CIF 0
parent relation
Company in focus

SHIELD ENVIRONMENTAL HOLDINGS LIMITED

Previous name
TYPEDEAL LIMITED - 2006-12-19
Standard Industrial Classification
39000 - Remediation Activities And Other Waste Management Services
Brief company account
Fixed Assets - Investments
11,253,415 GBP2024-07-31
11,253,415 GBP2023-07-31
Total Assets Less Current Liabilities
4,154,099 GBP2024-07-31
4,842,480 GBP2023-07-31
Net Assets/Liabilities
3,022,239 GBP2024-07-31
3,268,327 GBP2023-07-31
Equity
Called up share capital
682,756 GBP2024-07-31
849,613 GBP2023-07-31
875,959 GBP2022-07-31
Capital redemption reserve
2,283,531 GBP2024-07-31
2,072,917 GBP2023-07-31
2,027,392 GBP2022-07-31
Retained earnings (accumulated losses)
55,952 GBP2024-07-31
345,797 GBP2023-07-31
191,207 GBP2022-07-31
Equity
3,022,239 GBP2024-07-31
3,268,327 GBP2023-07-31
3,094,558 GBP2022-07-31
Profit/Loss
Retained earnings (accumulated losses)
1,153,241 GBP2023-08-01 ~ 2024-07-31
392,155 GBP2022-08-01 ~ 2023-07-31
Profit/Loss
1,153,241 GBP2023-08-01 ~ 2024-07-31
392,155 GBP2022-08-01 ~ 2023-07-31
Dividends Paid
Retained earnings (accumulated losses)
-123,588 GBP2023-08-01 ~ 2024-07-31
-124,952 GBP2022-08-01 ~ 2023-07-31
Dividends Paid
-123,588 GBP2023-08-01 ~ 2024-07-31
-124,952 GBP2022-08-01 ~ 2023-07-31
Investments in Subsidiaries
11,253,415 GBP2024-07-31
11,253,415 GBP2023-07-31
Total Borrowings
Current, Amounts falling due within one year
683,786 GBP2024-07-31
Bank Borrowings
Current
91,419 GBP2024-07-31
111,895 GBP2023-07-31
Other Remaining Borrowings
Current
592,367 GBP2024-07-31
Total Borrowings
Current
683,786 GBP2024-07-31
374,466 GBP2023-07-31
Bank Borrowings
Non-current
1,131,860 GBP2024-07-31
1,530,397 GBP2023-07-31
Total Borrowings
Non-current
1,131,860 GBP2024-07-31
1,530,397 GBP2023-07-31
Number of Shares Issued (Fully Paid)
1,951,065 shares2024-07-31
2,117,922 shares2023-07-31

Related profiles found in government register
  • SHIELD ENVIRONMENTAL HOLDINGS LIMITED
    Info
    TYPEDEAL LIMITED - 2006-12-19
    Registered number 05938654
    icon of addressShield Home 135 High Street, Hanham, Bristol BS15 3QY
    PRIVATE LIMITED COMPANY incorporated on 2006-09-18 (19 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-18
    CIF 0
  • SHIELD ENVIRONMENTAL HOLDINGS LIMITED
    S
    Registered number 05938654
    icon of addressShield House, Crown Way, Warmley, Bristol, England, BS30 8XJ
    Limited Company in Register Of Companies For England & Wales, England
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • SHIELD ENVIRONMENTAL HOLDINGS LTD
    S
    Registered number missing
    icon of addressShield House, Crown Way, Warmley, Bristol, United Kingdom, BS30 8XJ
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressShield Home 135 High Street, Hanham, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,431,906 GBP2021-07-31
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Has significant influence or control as a member of a firmOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    SHIELD INSULATION SERVICES LIMITED - 2000-10-04
    icon of addressShield Home 135 High Street, Hanham, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    17,206,926 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressShield Home 135 High Street, Hanham, Bristol, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,679,868 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of addressShield Home 135 High Street, Hanham, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -237,027 GBP2021-07-31
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    SHIELD MECHANICAL & ELECTRICAL SERVICES LIMITED - 2022-02-09
    SHIELD MECHANICAL & ELECTRICAL LIMITED - 2018-09-26
    SHIELD ELECTRICAL CONTRACTORS LIMITED - 2018-09-25
    icon of addressShield Home 135 High Street, Hanham, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    914,542 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Has significant influence or controlOE
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of addressShield Home 135 High Street, Hanham, Bristol, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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.