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 Shaun Allan Stapleton

    Related profiles found in government register
  • Mr Shaun Allan Stapleton
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, High Street, Billericay, CM12 9DF, England

      IIF 1 IIF 2 IIF 3
    • icon of address 88a, High Street, Billericay, CM12 9BT, England

      IIF 6
    • icon of address Room 5, 88a High Street, Billericay, Essex, CM12 9BT, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 5, Gielgud Close, Burnham On Sea, TA8 1RH, United Kingdom

      IIF 10
    • icon of address Basepoint Business Centre, Office No: 29 Yeoford Way, Marsh Barton Trading Estate, Exeter, EX2 8LB, United Kingdom

      IIF 11
    • icon of address 2, Forth An Streth, Phillack, Hayle, TR27 4QG, United Kingdom

      IIF 12
    • icon of address 3, Beramic Close, Connor Downs, Hayle, Cornwall, TR27 5DP, United Kingdom

      IIF 13
    • icon of address 48, Fore Street, Saltash, PL12 6JL, England

      IIF 14
  • Stapleton, Shaun Allan
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 5, 88a High Street, Billericay, Essex, CM12 9BT, United Kingdom

      IIF 15
    • icon of address Unit 14, Estuary House, Fenttiman Road, Canvey Island, Essex, SS8 0EQ, United Kingdom

      IIF 16
    • icon of address 2, Forth An Streth, Phillack, Hayle, Cornwall, TR27 4QG, United Kingdom

      IIF 17
    • icon of address 70, Gracechurch Street, London, EC3V 0HR, England

      IIF 18
  • Stapleton, Shaun Allan
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88a, High Street, Billericay, CM12 9BT, England

      IIF 19
    • icon of address Room 5, 88a High Street, Billericay, Essex, CM12 9BT, United Kingdom

      IIF 20 IIF 21
    • icon of address 5, Gielgud Close, Burnham On Sea, Somerset, TA8 1RH, United Kingdom

      IIF 22
    • icon of address Basepoint Business Centre, Office No: 29 Yeoford Way, Marsh Barton Trading Estate, Exeter, EX2 8LB, United Kingdom

      IIF 23
    • icon of address 48, Fore Street, Saltash, PL12 6JL, England

      IIF 24
  • Stapleton, Shaun Allan
    British land development manager born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 5, 88a, High Street, Billericay, CM12 9BT, England

      IIF 25
  • Stapleton, Shaun Allan
    born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Forth An Streth, Phillack, Hayle, Cornwall, TR27 4QG, United Kingdom

      IIF 26
    • icon of address 3, Beramic Close, Connor Downs, Hayle, Cornwall, TR27 5DP, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 146 High Street, Billericay, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 146 High Street, Billericay, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Room 5 88a High Street, Billericay, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 13 - Has significant influence or controlOE
  • 4
    icon of address Room 5 88a High Street, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    816 GBP2024-03-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address 88a High Street, Billericay, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LOWEN ENERGY LTD - 2024-09-13
    CARBON SMART LIVING LTD - 2022-12-23
    icon of address Room 5 88a High Street, Billericay, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Wilkins Kennedy Llp Bridge House, 4 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 8
    icon of address 48 Fore Street, Saltash, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    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
  • 9
    icon of address Room 5 88a High Street, Billericay, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    ICO2 LTD
    - now
    CARBON NEUTRAL LIVING LTD - 2024-08-23
    icon of address Room 5 88a High Street, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ 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
  • 11
    icon of address 146 High Street, Billericay, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 146 High Street, Billericay, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    ST IVES RSJ LIMITED - 2025-09-19
    icon of address 146 High Street, Billericay, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-02 ~ 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
  • 14
    icon of address Unit 14 Estuary House, Fenttiman Road, Canvey Island, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address Room 5, 88a High Street, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,784 GBP2020-02-29
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 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
Ceased 3
  • 1
    4C ENERGY LIMITED - 2019-10-07
    icon of address 70 Gracechurch Street, London, England
    Active Corporate
    Equity (Company account)
    -9,719 GBP2020-08-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-07-05
    IIF 18 - Director → ME
  • 2
    icon of address Ground Floor Building A Green Court Truro Business Park, Threemilestone, Truro, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,458 GBP2023-03-31
    Officer
    icon of calendar 2018-04-12 ~ 2020-07-14
    IIF 17 - Director → ME
  • 3
    icon of address 5 Gielgud Close, Burnham On Sea, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-08-01 ~ 2020-04-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2020-04-22
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.