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

Orrell, Shaun

    Related profiles found in government register
  • Orrell, Shaun
    British accountant born in October 1959

    Registered addresses and corresponding companies
    • icon of address 11 Blithe Close, Hilton, Derby, Derbyshire, DE65 5HZ

      IIF 1
  • Orrell, Shaun
    British finance director born in October 1959

    Registered addresses and corresponding companies
    • icon of address 11 Blithe Close, Hilton, Derby, Derbyshire, DE65 5HZ

      IIF 2
  • Orrell, Shaun
    British self employed born in October 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 22 Otter Street, Hilton, Derby, DE65 5NS

      IIF 3
  • Orrell, Shaun
    British vice principal born in October 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 22, Otter Street, Hilton, Derby, Derbyshire, DE65 5NS

      IIF 4
  • Orrell, Shaun
    British

    Registered addresses and corresponding companies
    • icon of address 6, Pound Meadow, Sherfield-on-loddon, Hook, Hampshire, RG27 0EP, England

      IIF 5
  • Orrell, Shaun
    British accountant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Cliddesden, Basingstoke, Hampshire, RG25 2JB, England

      IIF 6
  • Orrell, Shaun
    British vice principal born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cohenel, High Road, Tottenham, London, N15 4RU

      IIF 7
    • icon of address College Of Haringey Enfield And North East London, High Road, Tottenham, London, N15 4RU, United Kingdom

      IIF 8
    • icon of address The College Of Haringey, Enfield And North East London, High Road Tottenham, London, N15 4RU

      IIF 9
  • Orrell, Shaun
    British vp born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Elder Way, Ampthill, Bedford, MK45 2HN, England

      IIF 10
  • Orrell, Shaun
    British accountant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Providence Square, London, SE1 2ED, United Kingdom

      IIF 11
  • Orrell, Shaun
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

      IIF 12
    • icon of address Sovereign Court, 230 Upper Fifth Street, Milton Keynes, MK9 2HR, England

      IIF 13
  • Orrell, Shaun
    British retired born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Orrell, Shaun
    British retiree born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Orrell, Shaun
    British vice principal born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Farleigh Road, Cliddesden, Basingstoke, Hampshire, RG25 2JB, United Kingdom

      IIF 16
  • Orrell, Shaun
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom

      IIF 17
  • Mr Shaun Orrell
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Elder Way, Ampthill, Bedford, MK45 2HN, England

      IIF 18
  • Mr Shaun Orrell
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 57 Elder Way, Ampthill, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Stables Bourton Hall, Bourton-on-dunsmore, Rugby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 11 - Director → ME
Ceased 11
  • 1
    icon of address South Nottingham College Greythorn Drive, West Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-07 ~ 2012-10-24
    IIF 4 - Director → ME
  • 2
    icon of address The College Of Haringey Enfield And North East London, High Road Tottenham, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2012-12-19 ~ 2013-12-16
    IIF 9 - Director → ME
  • 3
    icon of address 57 Elder Way, Ampthill, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2013-01-01 ~ 2014-03-01
    IIF 6 - Director → ME
    icon of calendar 2006-10-05 ~ 2012-10-30
    IIF 3 - Director → ME
    icon of calendar 2009-10-01 ~ 2012-10-30
    IIF 5 - Secretary → ME
  • 4
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,194,317 GBP2022-05-31
    Officer
    icon of calendar 2018-06-27 ~ 2020-12-23
    IIF 12 - Director → ME
  • 5
    icon of address College Of Haringey Enfield And North East London High Road, Tottenham, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2013-12-16
    IIF 8 - Director → ME
  • 6
    OPTIMUM (UK) TRAINING LTD - 2002-09-19
    OPTIMUM TRAINING SOLUTIONS LTD - 2006-11-24
    CORPORATE COLLEGE LIMITED - 2019-03-21
    icon of address Derby College Roundhouse Road, Pride Park, Derby, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2001-11-14 ~ 2006-04-13
    IIF 1 - Director → ME
  • 7
    icon of address 313 City East Business Centre, 68-72 Newtownards Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    481,138 GBP2022-05-31
    Officer
    icon of calendar 2018-01-22 ~ 2020-12-23
    IIF 13 - Director → ME
  • 8
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    436,577 GBP2022-05-31
    Officer
    icon of calendar 2017-05-17 ~ 2020-12-23
    IIF 17 - Director → ME
  • 9
    EXCEPTIONAL STANDARDS LIMITED - 1993-03-31
    icon of address Derby College Roundhouse Road, Pride Park, Derby, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    236,000 GBP2021-07-31
    Officer
    icon of calendar 2002-03-22 ~ 2006-04-13
    IIF 2 - Director → ME
  • 10
    icon of address Finance Service The College Of Haringey Enfield And North East London, Cohenel High Road, Tottenham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2013-12-16
    IIF 7 - Director → ME
  • 11
    icon of address 103 Borough Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -88,565 GBP2019-07-31
    Officer
    icon of calendar 2014-07-10 ~ 2016-08-18
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.