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

Mr Anton Shuttlewood

    Related profiles found in government register
  • Mr Anton Shuttlewood
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, Aber Road, Flint, CH6 5EX, United Kingdom

      IIF 1
    • C/o Sempar, Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 2
    • Lymedale Busines Centre, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, ST5 9QF, England

      IIF 3
    • C/o Sempar Ground Floor, Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4RJ, United Kingdom

      IIF 4
  • Shuttlewood, Anton
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Lymedale Busines Centre, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, ST5 9QF, England

      IIF 5
  • Shuttlewood, Anton
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, Aber Road, Flint, CH6 5EX, United Kingdom

      IIF 6 IIF 7
  • Mr Anton Mark Rex Shuttlewood
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Market Street, Staveley, Chesterfield, S43 3UT, England

      IIF 8 IIF 9
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 10
    • C/o Acctax Services Ltd, The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PN, United Kingdom

      IIF 11
    • 2, Lace Market Square, Nottingham, NG1 1PB

      IIF 12 IIF 13
    • 20a, Mardol, Shrewsbury, SY1 1PU, England

      IIF 14
    • 20a-21, Mardol, Shrewsbury, Shropshire, SY1 1PU, England

      IIF 15
    • 22, Pewit Close, Bowbrook, Shrewsbury, SY5 8QH, United Kingdom

      IIF 16
    • Ground Floor, Hermes House, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ, United Kingdom

      IIF 17
    • Hermes House, Ground Floor, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ, England

      IIF 18
  • Shuttlewood, Anton Mark Rex
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20a-21, Mardol, Shrewsbury, SY1 1PU, England

      IIF 19
  • Shuttlewood, Anton Mark Rex
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Market Street, Staveley, Chesterfield, S43 3UT, England

      IIF 20 IIF 21
    • C/o Sempar, Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 22
    • 2, Lace Market Square, Nottingham, NG1 1PB

      IIF 23 IIF 24
    • 20a, Mardol, Shrewsbury, SY1 1PU, England

      IIF 25
    • 21, Mardol, Shrewsbury, SY1 1PU, United Kingdom

      IIF 26
    • 22, Pewit Close, Bowbrook, Shrewsbury, SY5 8QH, United Kingdom

      IIF 27
  • Shuttlewood, Anton Mark Rex
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hermes House, Ground Floor, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ, United Kingdom

      IIF 28
  • Shuttlewood, Anton Mark Rex
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Hermes House, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ, United Kingdom

      IIF 29
    • Hermes House, Ground Floor, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    2 Lace Market Square, Nottingham
    Liquidation Corporate (1 parent)
    Officer
    2022-01-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    Ground Floor Hermes House, Oxon Business Park, Bicton Heath, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    Enterprise House, Aber Road, Flint, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    GREAT JOBS GREAT PEOPLE LIMITED - 2016-06-07
    Sempar Accountancy And Tax Limited, Lymedale Busines Centre Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    625 GBP2017-02-28
    Officer
    2016-02-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    20a-21 Mardol, Shrewsbury, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-08-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    20a-21 Mardol, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,638 GBP2023-07-31
    Person with significant control
    2022-07-26 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    Ground Floor, Hermes House Oxon Business Park, Bicton Heath, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    2 Lace Market Square, Nottingham
    Liquidation Corporate (1 parent)
    Officer
    2022-02-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    EXPEDITIOUS CLEANING SERVICES LIMITED - 2019-05-22
    C/o Sempar, Office 2. 026 Innovation Centre 7, Keele University, Keele, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,011 GBP2024-08-31
    Officer
    2019-12-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    11 B Leaton Industrial Estate, Bomere Heath, Shrewsbury, England
    Active Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    DELIVERY SHARK LIMITED - 2024-11-25
    C/o Sempar Ground Floor, Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2023-09-23 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    36 Market Street, Staveley, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    2025-07-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-07-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    Unit 3 Riverside 2 Campbell Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    36 Market Street, Staveley, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    2025-07-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-07-05 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    W12 WORLDWIDE LTD - 2025-07-25
    W12 PROJECTS LIMITED - 2025-01-10
    11 B Leaton Industrial Estate, Bomere Heath, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -82,436 GBP2024-03-31
    Officer
    2025-04-01 ~ now
    IIF 26 - Director → ME
Ceased 4
  • 1
    AZT TRAINING LIMITED - 2019-10-21
    TOTALWATCH SECURITY LTD - 2019-10-18
    Cba Business Solutions Ltd 126, New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -819,733 GBP2021-12-31
    Officer
    2019-11-15 ~ 2022-07-15
    IIF 31 - Director → ME
  • 2
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,206 GBP2024-03-31
    Person with significant control
    2023-03-22 ~ 2024-09-26
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    20a-21 Mardol, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,638 GBP2023-07-31
    Officer
    2022-07-26 ~ 2023-03-31
    IIF 28 - Director → ME
  • 4
    EXPEDITIOUS CLEANING SERVICES LIMITED - 2019-05-22
    C/o Sempar, Office 2. 026 Innovation Centre 7, Keele University, Keele, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,011 GBP2024-08-31
    Officer
    2018-02-26 ~ 2018-04-30
    IIF 6 - 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.