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

Shadbolt, Philip David

    Related profiles found in government register
  • Shadbolt, Philip David
    British chairman born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Activate Learning, Oxpens Road, Oxford, OX1 1SA

      IIF 1
  • Shadbolt, Philip David
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Close, Church Lane, Fringford, Oxfordshire, OX27 8DL

      IIF 2
    • 5, Alpine Croft, Shenley Brook End, Milton Keynes, Buckinghamshire, MK5 7BF, United Kingdom

      IIF 3
    • 5, Alpine Croft, Shenley Brook Road, Milton Keynes, Buckinghamshire, MK5 7BF, United Kingdom

      IIF 4 IIF 5
    • 5, Apline Croft, Sheney Brook End, Milton Keynes, Buckinghamshire, MK5 7BF, United Kingdom

      IIF 6
    • Unit 3, Roger House, Osney Mead, Oxford, OX2 0ES, United Kingdom

      IIF 7
  • Shadbolt, Philip David
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 115 George Street, Edinburgh, EH2 4JN, United Kingdom

      IIF 8
    • 5, Alpine Croft, Shenley Brook End, Milton Keynes, MK5 7BF, England

      IIF 9
    • 8 Wolverton Road, Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0HB, England

      IIF 10
  • Shadbolt, Philip David
    British none born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Tilehouse Street, Hitchin, Hertfordshire, SG5 2DW, United Kingdom

      IIF 11
  • Shadbolt, Philip David
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Alpine Croft, Shenley Brook End, Milton Keynes, MK5 7BF, United Kingdom

      IIF 12
  • Shadbolt, Philip David
    British chairman born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Units B15-16, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 13
  • Shadbolt, Philip David
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Colmar, High Street, Thornborough, Buckingham, MK18 2DF, England

      IIF 14
  • Mr Philip Shadbolt
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cappis House, Telford Road, Bicester, Oxfordshire, OX26 4LB, England

      IIF 15
  • Shadbolt, Philip
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Cappis House, Telford Road, Bicester, Oxfordshire, OX26 4LB, England

      IIF 16
  • Shadbolt, Philip
    British none born in January 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Philip David Shadbolt
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units B15-16, Telford Road, Bicester, Oxfordshire, OX26 4LD

      IIF 18 IIF 19
    • Zeta Specialist Lighting, Units B15-16, Telford Road, Bicester, OX26 4LD, England

      IIF 20
    • Colmar Grange, High Street, Thornborough, Buckingham, MK18 2DF, England

      IIF 21
    • 1, Admiral Way, Doxford International Business Park, Sunderland, SR3 3XP

      IIF 22
  • Shadbolt, Philip David
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Zeta Specialist Lighting, Telford Road, Bicester, OX26 4LB, England

      IIF 23
  • Shadbolt, Philip David
    British

    Registered addresses and corresponding companies
    • Units B15-16, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 24
  • Shadbolt, Philip David

    Registered addresses and corresponding companies
    • 5, Apline Croft, Sheney Brook End, Milton Keynes, Buckinghamshire, MK5 7BF, United Kingdom

      IIF 25
  • Mr Philip Shadbolt
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Cappis House, Telford Road, Bicester, Oxfordshire, OX26 4LB, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    2 Minton Place, Victoria Road, Bicester
    Corporate (10 parents)
    Officer
    2020-02-25 ~ now
    IIF 17 - director → ME
  • 2
    8 Wolverton Road, Snitterfield, Stratford Upon Avon, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    938,016 GBP2024-03-31
    Officer
    2016-04-25 ~ now
    IIF 10 - director → ME
  • 3
    Cappis House, Telford Road, Bicester, Oxfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    750,702 GBP2024-05-31
    Officer
    2020-06-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    Units B15-16 Telford Road, Bicester, Oxfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2014-12-05 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    4th Floor, 115 George Street, Edinburgh, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2017-03-22 ~ dissolved
    IIF 8 - director → ME
  • 6
    Unit 3, Roger House, Osney Mead, Oxford, United Kingdom
    Dissolved corporate (7 parents)
    Equity (Company account)
    -1,356 GBP2024-04-30
    Officer
    2015-04-26 ~ dissolved
    IIF 7 - director → ME
  • 7
    6 Tilehouse Street, Hitchin, Hertfordshire
    Dissolved corporate (7 parents)
    Officer
    2005-03-10 ~ dissolved
    IIF 12 - llp-designated-member → ME
  • 8
    Units B15-16 Telford Road, Bicester, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2012-05-31 ~ now
    IIF 14 - director → ME
  • 9
    Colmar Grange High Street, Thornborough, Buckingham, England
    Corporate (2 parents)
    Officer
    2003-02-21 ~ now
    IIF 23 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove membersOE
  • 10
    Units B15-16 Telford Road, Bicester, Oxfordshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2013-04-23 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-04-23 ~ now
    IIF 18 - Has significant influence or controlOE
  • 11
    ZETA SPECIALIST LIGHTING LIMITED - 2024-04-04
    ZETA CONTROLS LIMITED - 2012-04-03
    OXFORD ELECTRONIC DESIGNS LIMITED - 1989-01-25
    KITNIGHT LIMITED - 1987-06-22
    Units B15-16, Telford Road, Bicester, Oxfordshire
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    227,875 GBP2023-05-31
    Officer
    ~ now
    IIF 13 - director → ME
    ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
Ceased 7
  • 1
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2010-01-26 ~ 2018-03-16
    IIF 11 - director → ME
  • 2
    BICESTER TECHNOLOGY STUDIO TRUST - 2015-01-20
    C/o Utc Reading, Crescent Road, Reading, England
    Corporate (8 parents)
    Officer
    2015-06-01 ~ 2018-10-25
    IIF 1 - director → ME
  • 3
    Cappis House, Telford Road, Bicester, Oxfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    750,702 GBP2024-05-31
    Person with significant control
    2020-06-13 ~ 2021-08-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    13-15 High Street, Witney, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -40,256 GBP2022-09-30
    Officer
    2018-04-25 ~ 2022-10-31
    IIF 9 - director → ME
  • 5
    County Hall, New Road, Oxford, England
    Corporate (4 parents)
    Officer
    2015-03-31 ~ 2019-09-10
    IIF 3 - director → ME
  • 6
    SHADBOLTS (HITCHIN) LIMITED - 1982-11-12
    6 Tilehouse Street, Hitchin, Herts
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    9,787,350 GBP2024-03-31
    Officer
    ~ 2002-09-03
    IIF 2 - director → ME
  • 7
    Arriva Plc, 1 Admiral Way, Doxford International Business Park, Sunderland
    Dissolved corporate (3 parents)
    Officer
    2010-12-20 ~ 2020-12-04
    IIF 6 - director → ME
    2010-12-20 ~ 2013-12-02
    IIF 25 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-12-04
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
© 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.