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

Mr Elton Shane

    Related profiles found in government register
  • Mr Elton Shane
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 81, Gower Street, London, WC1E 6HJ

      IIF 1
    • C/o Whitman Breed Law, 17, Hanover Square, London, W1S 1BN, England

      IIF 2
  • Shane, Elton
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 3
    • 81, Gower Street, London, WC1E 6HJ

      IIF 4
    • C/o Whitman Breed Law, 17, Hanover Square, London, W1S 1BN, England

      IIF 5
  • Shane, Elton
    British solicitor born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Shane, Elton
    born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 122 Pickford Road, Markyate, St. Albans, AL3 8RL

      IIF 15 IIF 16
  • Shane, Elton
    British solicitor born in September 1959

    Registered addresses and corresponding companies
  • Shane, Elton
    British

    Registered addresses and corresponding companies
    • 7 Hartfield Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3JB

      IIF 20
    • 17, Hanover Square, C/o Whitman Breed Law, London, W1S 1BN, England

      IIF 21
    • 122 Pickford Road, Markyate, St. Albans, Hertfordshire, AL3 8RL

      IIF 22 IIF 23 IIF 24
    • 24 Opus, Charrington Place, St. Albans, Hertfordshire, AL1 3DB, England

      IIF 26
    • 9 The Brambles, Welwyn, AL6 0PG, United Kingdom

      IIF 27
  • Shane, Elton
    British company secretary

    Registered addresses and corresponding companies
    • 11 The Campions, Borehamwood, Hertfordshire, WD6 5QD

      IIF 28
  • Shane, Elton
    British solicitor

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 29
    • 81, Gower Street, London, WC1E 6HJ

      IIF 30
    • 122 Pickford Road, Markyate, St. Albans, Hertfordshire, AL3 8RL

      IIF 31
  • Shane, Elton
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122 Pickford Road, Markyate, AL3 8RL

      IIF 32
  • Shane, Elton

    Registered addresses and corresponding companies
    • 122 Pickford Road, Markyate, St. Albans, Hertfordshire, AL3 8RL

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    THE INTERNATIONAL ASSOCIATION FOR TOURISM AND AUTOMOBILE CLUBS - 1989-11-09
    17 Hanover Square, C/o Whitman Breed Law, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -98,711 GBP2025-01-31
    Officer
    ~ now
    IIF 21 - Secretary → ME
  • 2
    PADDOCKROY LIMITED - 1984-02-13
    26 Red Lion Square, London
    Dissolved Corporate (2 parents)
    Officer
    1995-02-08 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    1997-07-15 ~ dissolved
    IIF 14 - Director → ME
  • 4
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 6 - Director → ME
  • 5
    JUSTICE FOR JOURNALISTS TWO FOUNDATION - 2022-02-09
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-16 ~ now
    IIF 3 - Director → ME
  • 6
    18 Museum Street, London
    Dissolved Corporate (2 parents)
    Officer
    1996-09-11 ~ dissolved
    IIF 7 - Director → ME
    1997-03-10 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    81 Gower Street, London
    Active Corporate (3 parents)
    Current Assets (Company account)
    319,743 GBP2024-06-30
    Officer
    2005-02-15 ~ now
    IIF 4 - Director → ME
    2005-02-15 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    WHITMAN BREED ABBOTT & MORGAN SERVICES LIMITED - 2005-08-31
    WHITMAN & RANSOM SERVICES LIMITED - 1998-11-13
    MINIFAST LIMITED - 1988-03-02
    9 The Brambles, Welwyn, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1997-09-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Has significant influence or controlOE
Ceased 18
  • 1
    32 Grafton Square, London
    Active Corporate (12 parents)
    Equity (Company account)
    1,740,200 GBP2023-10-31
    Officer
    1992-11-04 ~ 1995-06-05
    IIF 20 - Secretary → ME
  • 2
    THE INTERNATIONAL ASSOCIATION FOR TOURISM AND AUTOMOBILE CLUBS - 1989-11-09
    17 Hanover Square, C/o Whitman Breed Law, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -98,711 GBP2025-01-31
    Officer
    ~ 1991-10-09
    IIF 18 - Director → ME
  • 3
    24 Chapman Road, Croydon, England
    Active Corporate (4 parents)
    Officer
    2001-11-07 ~ 2003-02-03
    IIF 8 - Director → ME
    2001-11-07 ~ 2002-04-05
    IIF 31 - Secretary → ME
  • 4
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1995-11-09 ~ 2013-10-11
    IIF 13 - Director → ME
  • 5
    CLAIREMONT FILM PARTNERSHIP LLP - 2004-05-26
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    2005-04-05 ~ 2013-04-23
    IIF 15 - LLP Member → ME
  • 6
    BLOOMSBURY AUCTIONS LIMITED - 2011-07-20
    KERR HERRMANN AND STAGG LIMITED - 2004-03-18
    32 Saint George Street, London
    Dissolved Corporate
    Officer
    2000-08-04 ~ 2010-03-12
    IIF 12 - Director → ME
    2000-08-04 ~ 2011-06-01
    IIF 23 - Secretary → ME
  • 7
    ARMOUR INTERNATIONAL LIMITED - 1997-10-20
    ARMOUR INTERNATIONAL LIMITED - 1995-01-30
    ARMOUR & COMPANY LIMITED - 1991-02-15
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200,000 GBP2024-12-31
    Officer
    1997-09-17 ~ 2024-09-02
    IIF 22 - Secretary → ME
  • 8
    AHA INTERNATIONAL - 2016-08-31
    6 Great James Street, London
    Active Corporate (6 parents)
    Officer
    2003-07-17 ~ 2009-11-09
    IIF 11 - Director → ME
    2003-07-17 ~ 2010-02-19
    IIF 33 - Secretary → ME
  • 9
    SPEED 7044 LIMITED - 1995-11-03
    Harwood House, 43 Harwood Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,618 GBP2018-12-31
    Officer
    1995-10-23 ~ 2001-10-02
    IIF 10 - Director → ME
  • 10
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    2005-04-05 ~ 2013-04-23
    IIF 16 - LLP Member → ME
  • 11
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (2 parents)
    Officer
    2005-03-29 ~ 2015-06-24
    IIF 32 - LLP Member → ME
  • 12
    88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    1995-12-28 ~ 1996-03-26
    IIF 17 - Director → ME
  • 13
    LOCHMADE LIMITED - 1996-03-19
    Devonshire House, 1 Devonshire Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    1995-12-28 ~ 1996-04-26
    IIF 19 - Director → ME
  • 14
    DIAL CONSUMER PRODUCTS (UK) LIMITED - 1997-10-21
    ARMOUR FOODS (U.K.) LIMITED - 1995-02-02
    DELTEC FOODS LIMITED - 1977-12-31
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    470,177 GBP2023-12-31
    Officer
    1997-09-17 ~ 2024-09-02
    IIF 27 - Secretary → ME
  • 15
    HOMESTORE MOBILITY TECHNOLOGIES LIMITED - 2003-04-15
    THE HESSEL GROUP LIMITED - 2001-09-13
    Unit 5 Business Units, Park Lane, Crowborough, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    227,808 GBP2023-06-15
    Officer
    1994-07-29 ~ 2002-02-28
    IIF 25 - Secretary → ME
  • 16
    WHITMAN BREED ABBOTT & MORGAN SERVICES LIMITED - 2005-08-31
    WHITMAN & RANSOM SERVICES LIMITED - 1998-11-13
    MINIFAST LIMITED - 1988-03-02
    9 The Brambles, Welwyn, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1992-11-06 ~ 2010-08-30
    IIF 24 - Secretary → ME
  • 17
    LETTERFAST LIMITED - 2006-01-13
    Leigh House, 28-32 St. Pauls Street, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    480 GBP2018-05-31
    Officer
    2006-07-03 ~ 2019-10-21
    IIF 29 - Secretary → ME
  • 18
    65 Fenchurch Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    466,238 GBP2024-12-31
    Officer
    2007-12-04 ~ 2008-09-11
    IIF 9 - 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.