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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Keith Shipton

    Related profiles found in government register
  • 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 1
    • Ensign House, New Passage Pilning, Bristol, Gloucestershire, BS35 4NG, England

      IIF 2
    • Intoware, The Point, Welbeck Road, West Bridgford, Nottingham, NG2 7QW, England

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

      IIF 4
  • 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 5
    • Ensign House, 6 New Passage, Redwick, 6 New Passage, Redwick, Bristol, South Gloucestershire, BS35 4NG, England

      IIF 6
    • Mensis Accountants, 8 The Plain, Thornbury, Bristol, BS32 2AG, United Kingdom

      IIF 7
  • Shipton, Keith
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 8
  • 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 9
  • 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 10 IIF 11
  • 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 12 IIF 13
    • Intoware, The Point, Welbeck Road, West Bridgford, Nottingham, NG2 7QW, England

      IIF 14
    • 1, Ashley Drive North, Ashley Heath, Ringwood, Dorset, BH24 2JL, England

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

      IIF 16
  • 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 17
  • 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 18
  • Shipton, Keith
    British director born in October 1958

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

      IIF 19
  • Shipton, Keith
    British born in October 1958

    Resident in United Kingdom

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

      IIF 20
    • Mensis Accountants, 8 The Plain, Thornbury, Bristol, BS32 2AG, United Kingdom

      IIF 21
    • Ringtail Limited, 3 The Plain, Thornbury, Bristol, BS35 2AG, England

      IIF 22
  • 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 23
  • 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 24
    • Mensis Accountants, 1 Marybrook Street, Berkeley, GL13 9AA

      IIF 25 IIF 26
    • 8 The Plain, Thornbury, Bristol, BS35 2AG, United Kingdom

      IIF 27
    • Ensign House, 6 New Passage, Bristol, BS35 4NG, United Kingdom

      IIF 28
    • Ensign House, 6 New Passage, Redwick, 6 New Passage, Redwick, Bristol, South Gloucestershire, BS35 4NG, England

      IIF 29
  • Shipton, Keith

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

      IIF 30
    • Ensign House, 6 New Passage, Redwick, Bristol, BS35 4NG, England

      IIF 31
    • Ensign House, New Passage, Bristol, BS35 4NG, United Kingdom

      IIF 32 IIF 33
    • Ensign House, New Passage, Pilning, Bristol, BS35 4NG, United Kingdom

      IIF 34 IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
child relation
Offspring entities and appointments 20
  • 1
    BAYTREE HOUSE DEVELOPMENTS LIMITED
    - now 11218668
    SOUTHERNDOWN DEVELOPMENTS FINANCE LIMITED
    - 2020-06-12 11218668
    1 Marybrook Street, Berkeley, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-02-21 ~ 2024-11-18
    IIF 21 - Director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    COMMERCE INTERNATIONAL (CORPORATE ADVISORY) LIMITED
    - now 12214115
    RINGTAIL 2 LIMITED
    - 2022-02-28 12214115
    1 Marybrook Street, Berkeley, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-09-18 ~ 2024-11-18
    IIF 24 - Director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    CROATIA HOLDINGS LIMITED
    - now 04767573
    SOLUTIONS 24 LIMITED
    - 2004-09-14 04767573 04923677... (more)
    SPEED 9645 LIMITED
    - 2003-07-29 04767573 04702408... (more)
    Ensign House, 6 New Passage, Bristol, South Gloucestershire
    Dissolved Corporate (10 parents)
    Officer
    2003-06-04 ~ dissolved
    IIF 19 - Director → ME
  • 4
    EN PROPERTY LIMITED
    08840557
    4385, 08840557 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    2014-01-10 ~ 2016-01-21
    IIF 13 - Director → ME
    2014-01-10 ~ 2016-01-21
    IIF 35 - Secretary → ME
  • 5
    FOGUK LIMITED
    14179499
    Ensign House, 6 New Passage, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 28 - Director → ME
    2022-06-17 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    FUJAIRAH OIL AND GAS UK 11 LIMITED
    - now 00638574 00981126
    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
    Liquidation Corporate (55 parents)
    Officer
    2022-03-11 ~ now
    IIF 20 - Director → ME
  • 7
    FUJAIRAH OIL AND GAS UK 12 LIMITED
    - now 00981126 00638574
    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 (44 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 18 - Director → ME
  • 8
    FUJAIRAH OIL AND GAS UK 13 LLC
    - now FC028894 FC009587
    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
    Converted / Closed Corporate (26 parents)
    Officer
    2022-04-02 ~ now
    IIF 25 - Director → ME
  • 9
    FUJAIRAH OIL AND GAS UK LLC
    - now FC009587 FC028894
    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
    Converted / Closed Corporate (51 parents, 1 offspring)
    Officer
    2022-04-02 ~ now
    IIF 26 - Director → ME
  • 10
    INTERNATIONAL OIL CORPORATION LTD
    07350808
    1 Ashley Drive North, Ashley Heath, Ringwood, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-31 ~ dissolved
    IIF 15 - Director → ME
  • 11
    INTOWARE LTD
    - now 09648206 06248416
    INTOWARE SOFTWARE LTD
    - 2016-01-05 09648206
    Intoware Limited, The Ingenuity Centre Jubilee Campus, University Of Nottingham, Nottingham, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2015-06-19 ~ 2019-07-24
    IIF 14 - Director → ME
    2015-06-19 ~ 2016-04-14
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-10-24
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JUNGLE STORE LIMITED
    09156796
    Ensign House New Passage, Pilning, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 12 - Director → ME
    2014-08-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 13
    LAGGER DEVELOPMENTS LIMITED
    12968800
    1 Marybrook Street, Berkeley, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 14
    LAGGER LIMITED
    11584283
    Ensign House 6 New Passage, Redwick, Bristol, South Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    REDWICK BUSINESS SOLUTIONS LIMITED
    - now 08135669
    REDWICK TECH SOLUTIONS LIMITED
    - 2014-05-09 08135669
    1 Marybrook Street, Berkeley, Gloucestershire, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2012-07-09 ~ 2024-11-18
    IIF 11 - Director → ME
    2012-07-09 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 16
    RINGTAIL LIMITED
    11542737
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-08-30 ~ 2018-11-12
    IIF 22 - Director → ME
    2019-02-01 ~ 2020-03-27
    IIF 8 - Director → ME
  • 17
    SAVETEK LIMITED
    - now 08135680
    YO2MO LIMITED
    - 2013-12-04 08135680
    REDWICK CONSULTANCY SERVICES LIMITED
    - 2012-10-15 08135680
    1 Diesel House, Honey Hill, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-07-09 ~ 2013-04-29
    IIF 10 - Director → ME
    2012-07-09 ~ dissolved
    IIF 33 - Secretary → ME
  • 18
    SIGNITOFF LTD
    10131136
    Intoware, The Point Welbeck Road, West Bridgford, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    2016-04-18 ~ 2019-07-24
    IIF 27 - Director → ME
  • 19
    SOUTHERNDOWN DEVELOPMENTS LIMITED
    09864639
    3 The Plain, Thornbury, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-11-10 ~ 2024-11-18
    IIF 16 - Director → ME
    2015-11-10 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    VOS (LONDON) LIMITED
    07187348
    10 Hercies Road, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-03-12 ~ 2010-10-26
    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.