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

Shipton, Keith

    Related profiles found in government register
  • Shipton, Keith
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ensign House, New Passage, Pilning, Bristol, Gloucestershire, BS35 4NG, England

      IIF 1
  • Shipton, Keith
    British consultant born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ensign House, New Passage, Bristol, BS35 4NG, United Kingdom

      IIF 2 IIF 3
  • Shipton, Keith
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ensign House, New Passage, Pilning, Bristol, BS35 4NG, United Kingdom

      IIF 4 IIF 5
    • Intoware, The Point, Welbeck Road, West Bridgford, Nottingham, NG2 7QW, England

      IIF 6
    • 1, Ashley Drive North, Ashley Heath, Ringwood, Dorset, BH24 2JL, England

      IIF 7
    • C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 8
    • 3 The Plain, Thornbury, Bristol, BS35 2AG, United Kingdom

      IIF 9
  • Ship Ton, Keith
    British general manager born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ensign House, New Passage, Pilning, Bristol, BS35 4NG, England

      IIF 10
  • Shipton, Keith
    British director born in October 1958

    Registered addresses and corresponding companies
    • The Lake House, Highams Lane, Chobham, Surrey, GU24 8TD

      IIF 11
  • Shipton, Keith
    British consultant born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Marybrook Street, Berkeley, Gloucestershire, GL13 9AA, United Kingdom

      IIF 12
  • Shipton, Keith
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Marybrook Street, Berkeley, Gloucestershire, GL13 9AA, United Kingdom

      IIF 13
    • Mensis Accountants, 1 Marybrook Street, Berkeley, GL13 9AA

      IIF 14 IIF 15
    • 8 The Plain, Thornbury, Bristol, BS35 2AG, United Kingdom

      IIF 16
    • Ensign House, 6 New Passage, Bristol, BS35 4NG, United Kingdom

      IIF 17
    • Ensign House, 6 New Passage, Redwick, 6 New Passage, Redwick, Bristol, South Gloucestershire, BS35 4NG, England

      IIF 18
    • Mensis Accountants, 8 The Plain, Thornbury, Bristol, BS32 2AG, United Kingdom

      IIF 19
    • Ringtail Limited, 3 The Plain, Thornbury, Bristol, BS35 2AG, England

      IIF 20
  • Shipton, Keith
    British general manager born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ensign House, New Passage, Pilning, Bristol, BS35 4NG, England

      IIF 21
  • Mr Keith Shipton
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 Marybrook Street, Berkeley, Gloucestershire, GL13 9AA, United Kingdom

      IIF 22
    • Ensign House, New Passage Pilning, Bristol, Gloucestershire, BS35 4NG, England

      IIF 23
    • Intoware, The Point, Welbeck Road, West Bridgford, Nottingham, NG2 7QW, England

      IIF 24
    • 3 The Plain, Thornbury, Bristol, BS35 2AG, United Kingdom

      IIF 25
  • Shipton, Keith

    Registered addresses and corresponding companies
    • Ensign House, 6 New Passage, Bristol, BS35 4NG, United Kingdom

      IIF 26
    • Ensign House, 6 New Passage, Redwick, Bristol, BS35 4NG, England

      IIF 27
    • Ensign House, New Passage, Bristol, BS35 4NG, United Kingdom

      IIF 28 IIF 29
    • Ensign House, New Passage, Pilning, Bristol, BS35 4NG, United Kingdom

      IIF 30 IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Keith Shipton
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ensign House, 6 New Passage, Bristol, BS35 4NG, United Kingdom

      IIF 33
  • Mr Keith Shipton
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Marybrook Street, Berkeley, Gloucestershire, GL13 9AA, United Kingdom

      IIF 34
    • Ensign House, 6 New Passage, Redwick, 6 New Passage, Redwick, Bristol, South Gloucestershire, BS35 4NG, England

      IIF 35
    • Mensis Accountants, 8 The Plain, Thornbury, Bristol, BS32 2AG, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    SOUTHERNDOWN DEVELOPMENTS FINANCE LIMITED - 2020-06-12
    1 Marybrook Street, Berkeley, Gloucestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -15,624 GBP2023-01-31
    Person with significant control
    2018-02-21 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    RINGTAIL 2 LIMITED - 2022-02-28
    1 Marybrook Street, Berkeley, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2020-10-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    SOLUTIONS 24 LIMITED - 2004-09-14
    SPEED 9645 LIMITED - 2003-07-29
    Ensign House, 6 New Passage, Bristol, South Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2003-06-04 ~ dissolved
    IIF 11 - director → ME
  • 4
    Ensign House, 6 New Passage, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 17 - director → ME
    2022-06-17 ~ dissolved
    IIF 26 - secretary → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    ROCKROSE UKCS 11 LIMITED - 2021-01-26
    MARATHON INTERNATIONAL OIL (G.B.) LIMITED - 2019-07-02
    MARATHON INTERNATIONAL PETROLEUM(G.B.)LIMITED - 2011-07-08
    Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (1 parent)
    Officer
    2022-03-11 ~ now
    IIF 21 - director → ME
  • 6
    ROCKROSE UKCS 12 LIMITED - 2021-01-26
    MARATHON OIL NORTH SEA (G.B.) LIMITED - 2019-07-02
    PAN OCEAN OIL (U.K.) LIMITED - 1979-12-31
    152-160 Kemp House City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2020-12-31
    Officer
    2022-03-11 ~ dissolved
    IIF 10 - director → ME
  • 7
    ROCKROSE UKCS13 LLC - 2021-03-03
    MARATHON OIL DECOMMISSIONING SERVICES LLC - 2019-07-04
    MARATHON OIL DECOMMISSIONING SERVICES,LTD. - 2011-05-17
    1209 Orange Street, City Of Wilmington, County Of Newcastle Delaware, United States
    Corporate (2 parents)
    Officer
    2022-04-02 ~ now
    IIF 14 - director → ME
  • 8
    ROCKROSE UKCS8 LLC - 2021-03-03
    MARATHON OIL U.K. LLC - 2019-07-04
    MARATHON OIL U.K., LTD. - 2011-05-17
    Wilmington, County Of New Castle, Delaware, Usa, United States
    Corporate (2 parents)
    Officer
    2022-04-02 ~ now
    IIF 15 - director → ME
  • 9
    Ensign House New Passage, Pilning, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 4 - director → ME
    2014-08-01 ~ dissolved
    IIF 30 - secretary → ME
  • 10
    1 Marybrook Street, Berkeley, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-10-22 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 11
    Ensign House 6 New Passage, Redwick, Bristol, South Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    REDWICK TECH SOLUTIONS LIMITED - 2014-05-09
    1 Marybrook Street, Berkeley, Gloucestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -87,514 GBP2023-07-31
    Officer
    2012-07-09 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    YO2MO LIMITED - 2013-12-04
    REDWICK CONSULTANCY SERVICES LIMITED - 2012-10-15
    1 Diesel House, Honey Hill, Wokingham, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2012-07-09 ~ dissolved
    IIF 29 - secretary → ME
  • 14
    3 The Plain, Thornbury, Bristol, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -78,906 GBP2023-10-31
    Officer
    2015-11-10 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    Company number 07350808
    Non-active corporate
    Officer
    2010-08-31 ~ now
    IIF 7 - director → ME
Ceased 10
  • 1
    SOUTHERNDOWN DEVELOPMENTS FINANCE LIMITED - 2020-06-12
    1 Marybrook Street, Berkeley, Gloucestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -15,624 GBP2023-01-31
    Officer
    2018-02-21 ~ 2024-11-18
    IIF 19 - director → ME
  • 2
    RINGTAIL 2 LIMITED - 2022-02-28
    1 Marybrook Street, Berkeley, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2019-09-18 ~ 2024-11-18
    IIF 13 - director → ME
  • 3
    4385, 08840557 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    215 GBP2021-01-31
    Officer
    2014-01-10 ~ 2016-01-21
    IIF 5 - director → ME
    2014-01-10 ~ 2016-01-21
    IIF 31 - secretary → ME
  • 4
    INTOWARE SOFTWARE LTD - 2016-01-05
    Intoware Limited, The Ingenuity Centre Jubilee Campus, University Of Nottingham, Nottingham, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -157,824 GBP2023-12-31
    Officer
    2015-06-19 ~ 2019-07-24
    IIF 6 - director → ME
    2015-06-19 ~ 2016-04-14
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-10-24
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    REDWICK TECH SOLUTIONS LIMITED - 2014-05-09
    1 Marybrook Street, Berkeley, Gloucestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -87,514 GBP2023-07-31
    Officer
    2012-07-09 ~ 2024-11-18
    IIF 3 - director → ME
  • 6
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -36,230 GBP2024-03-30
    Officer
    2019-02-01 ~ 2020-03-27
    IIF 8 - director → ME
    2018-08-30 ~ 2018-11-12
    IIF 20 - director → ME
  • 7
    YO2MO LIMITED - 2013-12-04
    REDWICK CONSULTANCY SERVICES LIMITED - 2012-10-15
    1 Diesel House, Honey Hill, Wokingham, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2012-07-09 ~ 2013-04-29
    IIF 2 - director → ME
  • 8
    Intoware, The Point Welbeck Road, West Bridgford, Nottingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2016-04-18 ~ 2019-07-24
    IIF 16 - director → ME
  • 9
    3 The Plain, Thornbury, Bristol, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -78,906 GBP2023-10-31
    Officer
    2015-11-10 ~ 2024-11-18
    IIF 9 - director → ME
  • 10
    Company number 07187348
    Non-active corporate
    Officer
    2010-03-12 ~ 2010-10-26
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.