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

Trubshaw, Keith

    Related profiles found in government register
  • Trubshaw, Keith
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 1 IIF 2
  • Trubshaw, Keith
    British consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14, 14 St John Street, Bridgnorth, Shropshire, WV15 6AG, England

      IIF 3
  • Trubshaw, Keith
    born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 277a, London Road, Hadleigh, Benfleet, Essex, SS7 2BN, England

      IIF 4
  • Trubshaw, Keith
    born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, Moss Grove, Kingswinford, West Midlands, DY6 9HS, United Kingdom

      IIF 5
  • Trubshaw, Keith
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marinden Cottage, Chesterton, Bridgnorth, WV15 5NX, United Kingdom

      IIF 6
    • Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts, EN4 9EB, England

      IIF 7
    • Church Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 12
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • 205 E Innovation Centre, Univserity Of Wolverhampton, Telford Campus, Priorslee, Telford, Shropshire, TF2 9FT, United Kingdom

      IIF 14
    • Business Development Centre, Granville Suite, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 15
    • Business Development Centre, Suite 1& 6, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 16
    • Business Development Centre, Suite 1, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 17
  • Trubshaw, Keith
    British consultant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marinden Cottage, Chesterton, Bridgnorth, Shropshire, WV15 5NX, England

      IIF 18
    • Flat 24, Vaynor House, 2 Vaynor Road, Milford Haven, Pembrokeshire, SA73 2NB, United Kingdom

      IIF 19 IIF 20
  • Trubshaw, Keith
    British corporate business adviser born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curch Court, Stourbridge Road, Halesown, B63 3TT, United Kingdom

      IIF 21
  • Trubshaw, Keith
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marindin Cottage, Chesterton, Bridgnorth, Shropshire, WV15 5NX, England

      IIF 22
  • Trubshaw, Keith
    British steel stockholder born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marindin Cottage, Chesterton, Bridgnorth, Shropshire, WV15 5NX

      IIF 23
  • Trubshaw, Keith
    British the refund agency limited born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granville Suite, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 24
  • Trubshaw, Keith
    British

    Registered addresses and corresponding companies
    • Marindin Cottage, Chesterton, Bridgnorth, Shropshire, WV15 5NX

      IIF 25
  • Keith Trubshaw
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Church Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 26 IIF 27
  • Trubshaw, Keith
    English company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 28
    • Granville Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 29 IIF 30
  • Trubshaw, Keith, Keith

    Registered addresses and corresponding companies
    • Granville Suite, Business Development Centre, Stafford Park, Telford, Shropshire, TF33BA, United Kingdom

      IIF 31
  • Trubshaw, Keith, Keith
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granville Suite, Business Development Centre, Stafford Park, Telford, Shropshire, TF33BA, United Kingdom

      IIF 32
  • Trubshaw, Keith

    Registered addresses and corresponding companies
    • Marinden Cottage, Chesterton, Bridgnorth, Shropshire, WV15 5NX, England

      IIF 33
    • Marinden Cottage, Chesterton, Bridgnorth, WV15 5NX, United Kingdom

      IIF 34
    • Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts, EN4 9EB, England

      IIF 35
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 36
    • Church Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 41
    • 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 42
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • 205 E Innovation Centre, Univserity Of Wolverhampton, Telford Campus, Priorslee, Telford, Shropshire, TF2 9FT, United Kingdom

      IIF 44
    • Business Development Centre, Granville Suite, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 45
    • Business Development Centre, Suite 1& 6, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 46
    • Business Development Centre, Suite 1, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 47
    • Granville Suite, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 48
    • Granville Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 49
  • Keith Trubshaw
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granville Suite, Business Development Centre, Stafford Park, Telford, TF33BA, United Kingdom

      IIF 50
  • Mr Keith Trubshaw
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 51
    • Church Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 52 IIF 53
    • Church Court, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 54
    • 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 55
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 56
    • 205 E Innovation Centre, Univserity Of Wolverhampton, Telford Campus, Priorslee, Telford, TF2 9FT, United Kingdom

      IIF 57
    • Business Development Centre, Granville Suite, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 58
    • Business Development Centre, Suite 1& 6, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 59
    • Business Development Centre, Suite 1, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 60
    • Granville Suite, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 61
    • Granville Suite, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 62 IIF 63
  • Keith Trubshaw
    English born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granville Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 22
  • 1
    Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2018-05-16 ~ now
    IIF 17 - director → ME
    2018-05-16 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 2
    Granville Suite, Business Development Centre, Stafford Park 4, Telford, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 30 - director → ME
    2025-03-11 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 3
    KEITH TRUBSHAW LIMITED - 2023-12-06
    Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -30,414 GBP2023-10-30
    Officer
    2014-10-09 ~ now
    IIF 28 - director → ME
    2014-10-09 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 4
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2017-08-04 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-12-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 5
    The Hollies, 16 St Johns Street, Bridgnorth, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 3 - director → ME
  • 6
    Granville Suite, Business Development Centre, Stafford Park 4, Telford, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-02 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 64 - Has significant influence or controlOE
  • 7
    Church Court, Nicklin Llp, Stourbridge Road, Halesowen, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-06 ~ dissolved
    IIF 9 - director → ME
    2016-07-06 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    Church Court, Nicklin Llp, Stourbridge Road, Halesowen, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 11 - director → ME
    2016-07-22 ~ dissolved
    IIF 37 - secretary → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-28 ~ dissolved
    IIF 12 - director → ME
    2020-04-28 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 10
    Granville Suite Business Development Centre, Stafford Park, Telford, Shropshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 32 - director → ME
    2025-02-25 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 11
    1-3 Moss Grove, Kingswinford, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,973 GBP2024-03-31
    Officer
    2024-01-29 ~ now
    IIF 5 - llp-designated-member → ME
  • 12
    Granville Street, Business Development Centre, Sta Granville Suite, Business Development Centre, Stafford Park 4, Telford, England
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 13 - director → ME
    2024-04-29 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 13
    Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,708 GBP2023-08-31
    Officer
    2019-08-16 ~ dissolved
    IIF 15 - director → ME
    2019-08-16 ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 14
    FORMOSA INVESTMENTS LIMITED - 2023-12-12
    Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -838 GBP2023-10-31
    Officer
    2014-10-07 ~ now
    IIF 6 - director → ME
    2014-10-07 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    Granville Suite Business Development Centre, Stafford Park 4, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-30 ~ now
    IIF 14 - director → ME
    2021-06-30 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 16
    277a London Road, Hadleigh, Benfleet, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-13 ~ dissolved
    IIF 4 - llp-designated-member → ME
  • 17
    RAND CONSULTING LIMITED - 2024-12-02
    GENIUS ENGINEERING LIMITED - 2024-10-08
    Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-05-20 ~ now
    IIF 16 - director → ME
    2019-05-20 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 18
    Ashings, Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts, England
    Dissolved corporate (4 parents)
    Officer
    2015-01-26 ~ dissolved
    IIF 7 - director → ME
    2015-01-26 ~ dissolved
    IIF 35 - secretary → ME
  • 19
    Church Court, Nicklin Llp, Stourbridge Road, Halesowen, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    558 GBP2019-04-30
    Officer
    2017-04-11 ~ dissolved
    IIF 10 - director → ME
    2017-04-11 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    16 St. Johns Street, Bridgnorth
    Dissolved corporate (1 parent)
    Officer
    2014-03-13 ~ dissolved
    IIF 18 - director → ME
    2014-03-13 ~ dissolved
    IIF 33 - secretary → ME
  • 21
    Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,507 GBP2023-07-31
    Officer
    2017-05-30 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 22
    Marinden Cottage, Chesterton, Bridgnorth, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-03 ~ dissolved
    IIF 1 - director → ME
    2014-11-03 ~ dissolved
    IIF 36 - secretary → ME
Ceased 6
  • 1
    RONACHAN HOUSE LIMITED - 2012-06-08
    Church Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-11-24 ~ 2015-12-23
    IIF 22 - director → ME
  • 2
    Bank Chambers, 3 Churchyardside, Nantwich, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2013-11-18 ~ 2016-08-22
    IIF 19 - director → ME
  • 3
    17 The Hall Rugby Road, Coventry
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-29
    Officer
    2013-11-18 ~ 2016-08-22
    IIF 20 - director → ME
  • 4
    Church Court, Nicklin Llp, Stourbridge Road, Halesowen, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-25 ~ 2017-06-05
    IIF 8 - director → ME
    2017-03-25 ~ 2017-06-05
    IIF 38 - secretary → ME
    Person with significant control
    2017-03-25 ~ 2017-06-05
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Shortwood House & Stables, Brockhill Lane, Redditch, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    ~ 2002-01-13
    IIF 23 - director → ME
    ~ 2002-01-13
    IIF 25 - secretary → ME
  • 6
    20 Cow Green, Halifax, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -8,179 GBP2023-10-31
    Officer
    2014-10-23 ~ 2019-04-01
    IIF 2 - director → ME
    2014-10-23 ~ 2019-04-01
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 55 - Ownership of shares – 75% or more 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.