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

Shooter, Adrian

    Related profiles found in government register
  • Shooter, Adrian
    British businessman born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 1
  • Shooter, Adrian
    British chairman & managing director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Shooter, Adrian
    British chairman managing director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, Heyford Road, Steeple Aston, Bicester, Oxfordshire, OX25 4SN

      IIF 6
  • Shooter, Adrian
    British company chairman born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, Heyford Road, Steeple Aston, Bicester, Oxfordshire, OX25 4SN

      IIF 7
  • Shooter, Adrian
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, Heyford Road, Steeple Aston, Bicester, Oxfordshire, OX25 4SN

      IIF 8
    • icon of address Westfield Road, Kineton Road Industrial Estate, Southam, CV47 0JH, United Kingdom

      IIF 9
  • Shooter, Adrian
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, OX14 4RY

      IIF 10
    • icon of address The Beeches, Heyford Road, Steeple Aston, Bicester, Oxfordshire, OX25 4SN

      IIF 11
    • icon of address 111, Edmund Street, Birmingham, B3 2HJ, England

      IIF 12 IIF 13
    • icon of address 4, Brindley Place, Birmingham, B1 2JB, England

      IIF 14
    • icon of address 670 Warwick Road, Tyseley, Birmingham, B11 2HL

      IIF 15
    • icon of address The Beeches Heyford Rd, Steeple Aston, Oxfordshire, OX25 4SN, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address The Beeches, Heyford Road, Steeple Aston, OX25 4SN, United Kingdom

      IIF 20
    • icon of address The Beeches, Heyford Road, Steeple Aston, Oxfordshire, OX25 4SN, England

      IIF 21
  • Shooter, Adrian
    British engineer born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, Heyford Road, Steeple Aston, Bicester, Oxfordshire, OX25 4SN

      IIF 22 IIF 23
  • Shooter, Adrian
    British managing director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Shooter, Adrian
    British retired born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford Centre For Innovation, New Road, Oxford, Oxfordshire, OX1 1BY, England

      IIF 31
  • Shooter, Adrian
    British senior business executive born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 40, Bernard Street, London, WC1N 1BY

      IIF 32
  • Shooter, Adrian
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP

      IIF 33
  • Mr Adrian Shooter
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches Heyford Rd, Steeple Aston, Oxfordshire, OX25 4SN, United Kingdom

      IIF 34
  • Adrian Shooter
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches, Heyford Road, Steeple Aston, OX25 4SN, United Kingdom

      IIF 35
    • icon of address The Beeches, Heyford Road, Steeple Aston, Oxfordshire, OX25 4SN

      IIF 36
  • Mr Adrian Shooter
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beeches Heyford Rd, Steeple Aston, Oxfordshire, OX25 4SN, United Kingdom

      IIF 37 IIF 38
    • icon of address The Beeches, Heyford Road, Steeple Aston, Oxfordshire, OX25 4SN, England

      IIF 39
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Beeches, Heyford Road, Steeple Aston, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,641 GBP2020-09-30
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Has significant influence or controlOE
  • 2
    icon of address C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Quinton Rail Technology Centre Station R, Long Marston, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address Westfield Road, Kineton Road Industrial Estate, Southam, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 9 - Director → ME
  • 6
    ROLLING STOCK LEASING LTD - 2018-02-09
    ROLLING STOCK LEASIING LTD - 2015-02-10
    icon of address Westfield Road, Kineton Road Industrial Estate, Southam, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 19 - Director → ME
  • 7
    PENTARAIL LTD - 2013-10-08
    icon of address 11th Floor, Landmark, St Peters Square, 1 Oxford Street, Manchester
    In Administration Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    42,837,088 GBP2019-12-31
    Officer
    icon of calendar 2013-08-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    VIVARAIL MAINTENANCE LIMITED - 2018-02-12
    ROLLING STOCK MAINTENANCE LTD - 2018-02-09
    icon of address Westfield Road, Kineton Road Industrial Estate, Southam, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 17 - Director → ME
Ceased 27
  • 1
    BIRMINGHAM RAILWAY MUSEUM LIMITED - 1982-08-02
    7029 CLUN CASTLE LIMITED - 1978-12-31
    icon of address 670 Warwick Road, Tyseley, Birmingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-05-04 ~ 2020-01-15
    IIF 7 - Director → ME
  • 2
    icon of address National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2003-11-28
    IIF 24 - Director → ME
  • 3
    DB REGIO UK LIMITED - 2014-09-11
    LAING RAIL LIMITED - 2008-04-14
    LASER HEALTHCARE (WORCESTER) LIMITED - 1999-08-17
    LASER HEALTHCARE (DURHAM) LIMITED - 1996-05-16
    LASER HEALTHCARE LIMITED - 1996-02-22
    HOLMESIDE LIMITED - 1995-08-04
    icon of address Arriva Plc, 1 Admiral Way, Doxford International Business Park, Sunderland
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1999-10-26 ~ 2011-12-19
    IIF 28 - Director → ME
  • 4
    icon of address First Floor North, 1 Puddle Dock, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2001-08-24 ~ 2011-11-28
    IIF 32 - Director → ME
  • 5
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-21 ~ 2008-01-25
    IIF 5 - Director → ME
  • 6
    AYLESBURY VALE ADVANTAGE - 2014-05-21
    DELIVERY 2031 LIMITED - 2005-06-20
    icon of address The Gateway, Gatehouse Road, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    247,304 GBP2024-03-31
    Officer
    icon of calendar 2007-09-03 ~ 2011-09-19
    IIF 11 - Director → ME
  • 7
    LAING RAIL PROJECTS LIMITED - 2007-02-15
    CITY TELECOMMUNICATIONS HOLDINGS (HOLDINGS) LIMITED - 2003-01-15
    icon of address 1 Kingsway, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2006-08-07
    IIF 29 - Director → ME
  • 8
    MTR LAING METRO LIMITED - 2007-08-08
    icon of address Overground House 125 Finchley Road, Swiss Cottage, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2006-01-06 ~ 2011-12-19
    IIF 4 - Director → ME
  • 9
    INTERCEDE 1112 LIMITED - 1995-10-11
    icon of address Arriva Plc, 1 Admiral Way, Doxford International Business Park, Sunderland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-31 ~ 2011-12-19
    IIF 26 - Director → ME
  • 10
    icon of address Kineton House, 31 Horse Fair, Banbury, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-12 ~ 2004-09-16
    IIF 22 - Director → ME
  • 11
    icon of address County Hall, New Road, Oxford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2015-10-01
    IIF 31 - Director → ME
  • 12
    icon of address 25 Fenchurch Avenue, London, England
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2011-12-19
    IIF 6 - Director → ME
  • 13
    SLC OPERATIONS LIMITED - 2022-08-09
    icon of address 111 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,438,427 GBP2024-09-30
    Officer
    icon of calendar 2020-02-06 ~ 2022-07-13
    IIF 12 - Director → ME
  • 14
    DB REGIO TYNE AND WEAR LIMITED - 2024-06-28
    DWSCO 2766 LIMITED - 2008-12-08
    icon of address Arriva Plc, 1 Admiral Way, Doxford International Business Park, Sunderland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2011-12-19
    IIF 8 - Director → ME
  • 15
    icon of address 4 Brindley Place, Birmingham, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    979,330 GBP2020-09-30
    Officer
    icon of calendar 2015-04-20 ~ 2022-12-12
    IIF 14 - Director → ME
  • 16
    HISTORIC VEHICLE LEARNING COMPANY LIMITED - 2020-01-15
    icon of address Building 123, The Station Armoury Bicester Heritage, Buckingham Road, Bicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    87,282 GBP2023-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2022-12-07
    IIF 1 - Director → ME
  • 17
    CHILTERN RAILWAYS COMPANY LIMITED - 1995-02-10
    icon of address Arriva Plc, 1 Admiral Way, Doxford International Business Park, Sunderland
    Active Corporate (9 parents)
    Officer
    icon of calendar 1995-01-10 ~ 2011-12-19
    IIF 25 - Director → ME
  • 18
    icon of address 4 Brindley Place, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,927 GBP2024-04-30
    Officer
    icon of calendar 2020-04-23 ~ 2022-07-01
    IIF 13 - Director → ME
  • 19
    DENEHAVEN LIMITED - 2001-07-10
    icon of address 1 Kingsway, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2008-01-15
    IIF 27 - Director → ME
  • 20
    INGLEBY (295) LIMITED - 1988-08-18
    icon of address 670 Warwick Road, Tyseley, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    6,670 GBP2024-03-31
    Officer
    icon of calendar 2019-01-01 ~ 2020-01-15
    IIF 15 - Director → ME
  • 21
    VINTAGE TRAINS - 2017-11-13
    VINTAGE TRAINS LIMITED - 2012-02-07
    BIRMINGHAM RAILWAY MUSEUM TRUST - 2012-01-17
    BIRMINGHAM RAILWAY MUSEUM TRUST LIMITED - 1997-11-03
    icon of address 670 Warwick Road, Tyseley, Birmingham
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2004-05-04 ~ 2020-01-15
    IIF 23 - Director → ME
  • 22
    VINTAGE STEAM TRAINS LIMITED - 2017-11-13
    icon of address 670 Warwick Road, Tyseley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,928,133 GBP2024-03-31
    Officer
    icon of calendar 2016-10-19 ~ 2020-01-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2017-11-18
    IIF 35 - Has significant influence or control OE
  • 23
    ROLLING STOCK LEASING LTD - 2018-02-09
    ROLLING STOCK LEASIING LTD - 2015-02-10
    icon of address Westfield Road, Kineton Road Industrial Estate, Southam, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    VIVARAIL MAINTENANCE LIMITED - 2018-02-12
    ROLLING STOCK MAINTENANCE LTD - 2018-02-09
    icon of address Westfield Road, Kineton Road Industrial Estate, Southam, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    MARKETING BIRMINGHAM LIMITED - 2017-04-27
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-24 ~ 2002-12-10
    IIF 30 - Director → ME
  • 26
    icon of address 1 Admiral Way, Doxford International Business Park, Sunderland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2011-12-19
    IIF 3 - Director → ME
  • 27
    icon of address 1 Admiral Way Admiral Way, Doxford International Business Park, Sunderland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-18 ~ 2011-12-19
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.