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 Mark Rex Shuttlewood

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 3
    • icon of address C/o Acctax Services Ltd, The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PN, United Kingdom

      IIF 4
    • icon of address 2, Lace Market Square, Nottingham, NG1 1PB

      IIF 5 IIF 6
    • icon of address 20a, Mardol, Shrewsbury, SY1 1PU, England

      IIF 7
    • icon of address 20a-21, Mardol, Shrewsbury, Shropshire, SY1 1PU, England

      IIF 8
    • icon of address 22, Pewit Close, Bowbrook, Shrewsbury, SY5 8QH, United Kingdom

      IIF 9
    • icon of address Ground Floor, Hermes House, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ, United Kingdom

      IIF 10
    • icon of address Hermes House, Ground Floor, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ, England

      IIF 11
  • Mr Anton Shuttlewood
    British born in January 1987

    Resident in England

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

      IIF 12
    • icon of address C/o Sempar, Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 13
    • icon of address Lymedale Busines Centre, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, ST5 9QF, England

      IIF 14
    • icon of address C/o Sempar Ground Floor, Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4RJ, United Kingdom

      IIF 15
  • Shuttlewood, Anton Mark Rex
    British business person born in January 1987

    Resident in United Kingdom

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

      IIF 16 IIF 17
    • icon of address 21, Mardol, Shrewsbury, SY1 1PU, United Kingdom

      IIF 18
    • icon of address 22, Pewit Close, Bowbrook, Shrewsbury, SY5 8QH, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a, Mardol, Shrewsbury, SY1 1PU, England

      IIF 20
  • Shuttlewood, Anton Mark Rex
    British company director born in January 1987

    Resident in United Kingdom

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

      IIF 21
  • Shuttlewood, Anton Mark Rex
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sempar, Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

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

      IIF 23 IIF 24
    • icon of address Ground Floor, Hermes House, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ, United Kingdom

      IIF 25
    • icon of address Hermes House, Ground Floor, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ, England

      IIF 26 IIF 27
  • Shuttlewood, Anton Mark Rex
    British businessman born in January 1987

    Resident in England

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

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

    Resident in England

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

      IIF 29
  • Shuttlewood, Anton
    British director born in January 1987

    Resident in England

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

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