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 1
  • Shennan, Christopher John
    Born in August 1985
    Individual (25 offsprings)
    Officer
    icon of calendar 2011-05-26 ~ now
    OF - Director → CIF 0
    Mr Christopher Shennan
    Born in August 1985
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 1
  • APS ACCOUNTANCY LIMITED - now
    SHENNANS LIMITED
    - 2016-11-17
    icon of addressSanderum House, Oakley Road, Chinnor, Oxon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    107,575 GBP2025-04-30
    Officer
    2011-05-26 ~ 2011-05-26
    PE - Director → CIF 0
parent relation
Company in focus

APS NOMINEES LIMITED

Previous name
SHENNANS NOMINEES LIMITED - 2017-05-08
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Cash at bank and in hand
1 GBP2025-04-30
1 GBP2024-04-30
Net Assets/Liabilities
1 GBP2025-04-30
1 GBP2024-04-30
Number of shares allotted
Class 1 ordinary share
1 shares2024-05-01 ~ 2025-04-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-05-01 ~ 2025-04-30
Equity
1 GBP2025-04-30
1 GBP2024-04-30

Related profiles found in government register
  • APS NOMINEES LIMITED
    Info
    SHENNANS NOMINEES LIMITED - 2017-05-08
    Registered number 07648641
    icon of addressC/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire HP20 2PB
    PRIVATE LIMITED COMPANY incorporated on 2011-05-26 (14 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-13
    CIF 0
  • APS NOMINEES LIMITED
    S
    Registered number 4420637
    icon of addressC/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, United Kingdom, HP20 2PB
    CIF 1
  • APS NOMINEES LIMITED
    S
    Registered number 07648641
    icon of address4, Cromwell Court, New Street, Aylesbury, Buckinghamshire, England, HP20 2PB
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of addressThe Brick Barn Catmore Farm, Catmore Road, West Isley, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,427 GBP2024-08-31
    Officer
    icon of calendar 2012-02-15 ~ now
    CIF 6 - Secretary → ME
  • 2
    ENJOY BEER LIMITED - 2005-07-26
    icon of addressSanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    CIF 38 - Secretary → ME
  • 3
    icon of addressC/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-10-26 ~ now
    CIF 15 - Secretary → ME
  • 4
    icon of addressC/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-10-26 ~ now
    CIF 21 - Secretary → ME
  • 5
    icon of addressC/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    959 GBP2019-03-31
    Officer
    icon of calendar 2005-11-22 ~ dissolved
    CIF 41 - Secretary → ME
  • 6
    icon of addressC/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-03-30
    Officer
    icon of calendar 2018-10-26 ~ now
    CIF 20 - Secretary → ME
  • 7
    icon of addressSanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    CIF 26 - Secretary → ME
  • 8
    icon of addressC/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,602 GBP2024-03-31
    Officer
    icon of calendar 2011-07-01 ~ now
    CIF 23 - Secretary → ME
  • 9
    FAL2012 LIMITED - 2012-08-10
    icon of addressSanderum House, Oakley Road, Chinnor
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    29,498 GBP2024-03-31
    Officer
    icon of calendar 2012-02-28 ~ now
    CIF 13 - Secretary → ME
  • 10
    icon of addressSanderum House, Oakley Road, Chinnor, Oxfordshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,874,446 GBP2024-03-31
    Officer
    icon of calendar 2011-07-01 ~ now
    CIF 17 - Secretary → ME
  • 11
    icon of addressSanderum House, Oakley Road, Chinnor, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    CIF 19 - Secretary → ME
  • 12
    icon of addressSanderum House, Oakley Road, Chinnor, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,248,938 GBP2024-04-30
    Officer
    icon of calendar 2011-07-01 ~ now
    CIF 11 - Secretary → ME
  • 13
    IPI2012 LIMITED - 2012-06-20
    icon of addressSanderum House, Oakley Road, Chinnor
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    561,625 GBP2024-04-30
    Officer
    icon of calendar 2012-02-28 ~ now
    CIF 10 - Secretary → ME
  • 14
    icon of addressC/o Strong Anderson, Suite 14 Unit 2 94a Wycliffe Road, Northampton, Northamptonshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -13,781 GBP2024-03-31
    Officer
    icon of calendar 2009-12-01 ~ now
    CIF 1 - Secretary → ME
  • 15
    AUSTIN & TREW LTD - 2008-04-07
    icon of addressC/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,610 GBP2025-03-31
    Officer
    icon of calendar 2011-07-01 ~ now
    CIF 18 - Secretary → ME
  • 16
    icon of address1 Victoria Street, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -79,273 GBP2016-04-05
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    CIF 36 - Secretary → ME
  • 17
    icon of addressConifers, Ash Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-02-29
    Officer
    icon of calendar 2021-11-20 ~ now
    CIF 2 - Secretary → ME
  • 18
    icon of addressC/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,401 GBP2024-01-31
    Officer
    icon of calendar 2011-09-07 ~ now
    CIF 14 - Secretary → ME
  • 19
    icon of addressC/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    112,650 GBP2024-12-31
    Officer
    icon of calendar 2019-06-25 ~ now
    CIF 3 - Secretary → ME
  • 20
    icon of address2 Whitehouse Way, South West Industrial Estate, Peterlee, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    82,754 GBP2015-12-31
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    CIF 37 - Secretary → ME
  • 21
    SCANJET SYSTEMS LIMITED - 2012-05-02
    icon of addressSanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,868 GBP2018-09-30
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    CIF 8 - Secretary → ME
  • 22
    SANDERUM BUSINESS CENTRES LIMITED - 2002-04-26
    SANDERUM LIMITED - 1999-10-22
    TOFTEJORG LIMITED - 1999-02-05
    ALAN J. BOUGHTON & CO. LIMITED - 1984-11-02
    icon of addressSanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,036,694 GBP2024-04-30
    Officer
    icon of calendar 2011-07-01 ~ now
    CIF 4 - Secretary → ME
  • 23
    icon of address30a Upper High Street, Thame, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    80,416 GBP2024-03-31
    Officer
    icon of calendar 2011-07-01 ~ now
    CIF 24 - Secretary → ME
  • 24
    icon of addressSanderum House, Oakley Road, Chinnor, Oxon
    Active Corporate (5 parents)
    Equity (Company account)
    -387,161 GBP2024-08-31
    Officer
    icon of calendar 2011-07-01 ~ now
    CIF 12 - Secretary → ME
  • 25
    ZVL2012 LIMITED - 2012-10-11
    icon of addressSanderum House, Oakley Road, Chinnor
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,071 GBP2024-03-31
    Officer
    icon of calendar 2012-02-28 ~ now
    CIF 9 - Secretary → ME
  • 26
    icon of addressSanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,295,383 GBP2024-03-31
    Officer
    icon of calendar 2012-07-01 ~ now
    CIF 7 - Secretary → ME
Ceased 14
  • 1
    KAPE SYSTEMS (MK) LIMITED - 1998-07-14
    FISH SOFTWARE LIMITED - 1997-12-23
    icon of address58a High Street, Stony Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2008-03-29
    CIF 30 - Secretary → ME
  • 2
    SANDERUM LIMITED - 2023-10-09
    SANDERUM HOUSE LIMITED - 2011-07-22
    icon of address4 Cromwell Court, New Street, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    521 GBP2024-04-30
    Officer
    icon of calendar 2011-07-01 ~ 2024-07-15
    CIF 5 - Secretary → ME
  • 3
    icon of addressC/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-11-22 ~ 2018-10-26
    CIF 34 - Secretary → ME
  • 4
    icon of addressC/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-11-22 ~ 2018-10-26
    CIF 33 - Secretary → ME
  • 5
    icon of addressC/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-03-30
    Officer
    icon of calendar 2005-11-22 ~ 2018-10-26
    CIF 32 - Secretary → ME
  • 6
    EZI SERV LIMITED - 2001-06-12
    icon of address2 Wyevale Business Park, King's Acre, Hereford, Herefordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -556 GBP2024-12-31
    Officer
    icon of calendar 2011-07-01 ~ 2013-07-22
    CIF 27 - Secretary → ME
  • 7
    icon of addressC/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2007-03-29 ~ 2019-03-20
    CIF 35 - Secretary → ME
  • 8
    icon of addressUnit A St Andrews Court, Wellington Street, Thame, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,236 GBP2024-03-31
    Officer
    icon of calendar 2011-07-01 ~ 2019-02-12
    CIF 28 - Secretary → ME
  • 9
    CONTRACK LIMITED - 1998-10-22
    IPI EUROPE LIMITED - 2006-11-17
    CONTRAK LIMITED - 1994-08-15
    icon of addressSanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,352,277 GBP2024-04-30
    Officer
    icon of calendar 2011-07-01 ~ 2021-07-18
    CIF 22 - Secretary → ME
  • 10
    icon of address18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-05 ~ 2010-05-31
    CIF 31 - Secretary → ME
  • 11
    icon of addressConifers, Ash Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-02-29
    Officer
    icon of calendar 2011-07-01 ~ 2021-11-20
    CIF 25 - Secretary → ME
  • 12
    icon of addressThe Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    873,038 GBP2025-03-31
    Officer
    icon of calendar 2011-07-01 ~ 2016-10-31
    CIF 29 - Secretary → ME
  • 13
    CHILTERN COUNSELLING HOMES LIMITED - 2006-01-06
    icon of address11 Southwick Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    288,570 GBP2024-06-30
    Officer
    icon of calendar 2005-12-08 ~ 2019-05-20
    CIF 40 - Secretary → ME
    icon of calendar 2019-05-20 ~ 2021-08-11
    CIF 16 - Secretary → ME
  • 14
    icon of addressC/o Aps Accountancy Ltd, 4 Cromwell Court, New Street, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-02 ~ 2021-10-07
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE

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.