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

Hussey, Shaun Anthony

    Related profiles found in government register
  • Hussey, Shaun Anthony
    British accountant

    Registered addresses and corresponding companies
    • icon of address 555 Skokie Boulevard, Suite 410, North Brook, Il 60062, Usa

      IIF 1
    • icon of address Suite 555, 555 Skokie Boulevard, Northbrook, Illinois, 60062, United States

      IIF 2
    • icon of address 1250 Sunset Road, Winnetka, Illinois 60093, Usa

      IIF 3
  • Hussey, Shaun Anthony
    British business executive

    Registered addresses and corresponding companies
    • icon of address 555 Skokie Boulevard, Suite 410, North Brook, Il 60062, Usa

      IIF 4
  • Hussey, Shaun
    British accountant

    Registered addresses and corresponding companies
    • icon of address 47 Hamilton Avenue, Pyrford, Surrey, GU22 8RU

      IIF 5
  • Hussey, Shaun
    British accountant born in September 1962

    Registered addresses and corresponding companies
    • icon of address 47 Hamilton Avenue, Pyrford, Surrey, GU22 8RU

      IIF 6 IIF 7
  • Hussey, Shaun Anthony
    British born in September 1962

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 1250, Sunset Road, Winnetka, Illinois 60093, United States

      IIF 8
  • Hussey, Shaun Anthony
    British accountant born in September 1962

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 1250 Sunset Road, Winnetka, Illinois 60093, Usa

      IIF 9
  • Hussey, Shaun
    British executive born in December 1951

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 25, High Street, Cobham, Surrey, KT11 3DH, United Kingdom

      IIF 10
  • Hussey, Shaun

    Registered addresses and corresponding companies
    • icon of address 47 Hamilton Avenue, Pyrford, Surrey, GU22 8RU

      IIF 11
  • Hussey, Shaun Anthony
    British born in September 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Britannia House, Junction Street, Darwen, BB3 2RB, England

      IIF 12
    • icon of address Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, WS10 7WP, England

      IIF 13 IIF 14 IIF 15
  • Hussey, Shaun Anthony
    British accountant born in September 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 25, High Street, Cobham, Surrey, KT11 3DH, England

      IIF 18
    • icon of address 555 Skokie Boulevard, Suite 410, North Brook, Il 60062, Usa

      IIF 19 IIF 20
    • icon of address Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, WS10 7WP, England

      IIF 21
  • Hussey, Shaun Anthony
    British business executive born in September 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 555 Skokie Boulevard, Suite 410, North Brook, Il 60062, Usa

      IIF 22
  • Hussey, Shaun Anthony
    British director born in September 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 25, High Street, Cobham, Surrey, KT11 3DH, England

      IIF 23 IIF 24 IIF 25
    • icon of address 555 Skokie Boulevard, Suite 410, North Brook, Il 60062, Usa

      IIF 26
  • Hussey, Shaun
    British born in September 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, WS10 7WP, United Kingdom

      IIF 27
  • Hussey, Shaun
    British director born in September 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 25, High Street, Cobham, Surrey, KT11 3DH, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    AMARI METALS LIMITED - 2006-04-20
    UNIPLOT LIMITED - 1998-05-15
    KINGSTON METALS LIMITED - 2001-01-04
    icon of address Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-09-13 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 27 - Director → ME
  • 4
    DUNERA LIMITED - 1986-06-26
    UK STEELSTOCK LIMITED - 2006-04-20
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2002-08-23 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-08 ~ now
    IIF 15 - Director → ME
  • 6
    COBHAM METALS LIMITED - 2011-04-05
    CLERKENWELL ALUMINIUM & STAINLESS HOLDINGS LIMITED - 2012-05-01
    LATTERHALF LIMITED - 2011-03-24
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Scutches Barn, 17 High Street, Whittlesford, Cambs
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Unit 15b Thorney Leys Park, Witney, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-31 ~ now
    IIF 2 - Secretary → ME
  • 9
    icon of address 555 Skokie Blvd, Suite 555, Po Box 1287, Northbrook, Illinois 60065-1287, United States
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2002-10-23 ~ now
    IIF 22 - Director → ME
    icon of calendar 2002-10-23 ~ now
    IIF 4 - Secretary → ME
  • 10
    VIVOID LTD - 2018-11-27
    icon of address Britannia House, Junction Street, Darwen, Lancashire, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Profit/Loss (Company account)
    9,000,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 12 - Director → ME
Ceased 13
  • 1
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2020-08-10
    IIF 21 - Director → ME
  • 2
    ACTIONREALM LIMITED - 1983-09-07
    icon of address 25 High Street, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2012-12-07
    IIF 24 - Director → ME
  • 3
    BACO METAL CENTRES LIMITED - 2006-02-22
    POWDER SNOW LIMITED - 2003-03-03
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2010-08-17
    IIF 18 - Director → ME
  • 4
    icon of address Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2018-05-23
    IIF 25 - Director → ME
  • 5
    ALMET STOCKHOLDERS LIMITED - 1989-09-06
    AMARI METALS LIMITED - 1998-05-27
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2006-08-21
    IIF 26 - Director → ME
  • 6
    COBHAM METALS LIMITED - 2011-04-05
    CLERKENWELL ALUMINIUM & STAINLESS HOLDINGS LIMITED - 2012-05-01
    LATTERHALF LIMITED - 2011-03-24
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-23 ~ 2012-10-18
    IIF 28 - Director → ME
  • 7
    SPEEDISSUE LIMITED - 1992-02-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-07 ~ 2001-03-13
    IIF 6 - Director → ME
    icon of calendar 1993-04-07 ~ 1999-08-06
    IIF 5 - Secretary → ME
  • 8
    LEGERQUEST LIMITED - 1985-09-10
    icon of address Rotherham Road, Laughton Common Dinnington, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    217,239 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1993-03-11 ~ 1996-12-23
    IIF 7 - Director → ME
    icon of calendar 1993-03-11 ~ 1996-12-23
    IIF 11 - Secretary → ME
  • 9
    A.M. CASTLE & CO. LIMITED - 2007-11-19
    INHOCO 544 LIMITED - 1996-09-23
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-03 ~ 2013-07-23
    IIF 9 - Director → ME
    icon of calendar 2002-05-03 ~ 2013-07-23
    IIF 3 - Secretary → ME
  • 10
    GREXON LIMITED - 2012-07-11
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-22 ~ 2012-07-25
    IIF 10 - Director → ME
  • 11
    ROLLED ALLOYS (UK) LTD - 2011-01-06
    ROLLED ALLOYS LIMITED - 2002-04-23
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-06 ~ 2013-06-28
    IIF 19 - Director → ME
  • 12
    STEPHEN WILSON SERVICES LIMITED - 1982-03-01
    O'GRADY ENTERPRISES LIMITED - 2002-03-30
    MARTLET CONSTRUCTION SERVICES LIMITED - 1985-05-23
    UK PLANT LIMITED - 1987-01-16
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-30 ~ 2002-12-03
    IIF 20 - Director → ME
    icon of calendar 1999-08-06 ~ 2002-12-03
    IIF 1 - Secretary → ME
  • 13
    WELDING ENGINEERING LIMITED - 2003-09-29
    icon of address Britannia House, Junction Street, Darwen, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    26,675,617 GBP2024-12-31
    Officer
    icon of calendar 2018-05-01 ~ 2018-05-23
    IIF 23 - Director → 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.