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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shelton, Roy Ernest

    Related profiles found in government register
  • Shelton, Roy Ernest
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 1
    • 3, Cheshires Way, Saighton, Chester, Cheshire, CH3 6BB, United Kingdom

      IIF 2
    • Elm House Farm, Saighton Lane, Saighton, Chester, CH3 6EN, United Kingdom

      IIF 3
    • C/o Connectus Group, Meteor House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 4
    • Meteor House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 5 IIF 6 IIF 7
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • The Heath Business & Technical Park, Heath Road South, Runcorn, Cheshire, WA7 4QX, Uk

      IIF 10 IIF 11
    • 7 Waterside Court, St Helens, Merseyside, WA9 1UA, United Kingdom

      IIF 12
  • Shelton, Roy Ernest
    British commercial director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 Cheshires Way, Saighton, Chester, CH3 6BB

      IIF 13
  • Shelton, Roy Ernest
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aticus Recovery Limited, Rockliffe Buildings, 1 Hanson Road, Aintree, Liverpool, L9 7BP

      IIF 14
    • 3, Cheshires Way, Saighton, Chester, Cheshire, CH3 6BB, United Kingdom

      IIF 15 IIF 16 IIF 17
    • C/o Ellis & Co, 114-120 Northgate Street, Chester, CH1 2HT, United Kingdom

      IIF 18
    • The Heath Business & Technical Park, Heath Road South, Runcorn, Cheshire, WA7 4QQ, United Kingdom

      IIF 19
    • Speedy House, Cheltenham Street, Salford, M6 6WY, England

      IIF 20
    • Whittington Hall, Whittington Road, Whittington, Worcester, WR5 2RX, England

      IIF 21
    • Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX, United Kingdom

      IIF 22
  • Shelton, Roy Ernest
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cheshires Way, Saighton, Chester, Cheshire, CH3 6BB, United Kingdom

      IIF 23
    • Elm House Farm, Saighton Lane, Saighton, Chester, Cheshire, CH3 6EN, United Kingdom

      IIF 24
    • 23, Leafield Industrial Estate, Corsham, SN13 9RS, United Kingdom

      IIF 25
    • Unit 23, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9RS

      IIF 26
    • Meteor House, First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, England

      IIF 27 IIF 28
    • Central Square 8th Floor, 29 Wellington Square, Leeds, West Yorkshire, LS1 4DL

      IIF 29
    • Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 30
    • 3, Cheshires Way, Saighton, Chester, CH3 6BB, United Kingdom

      IIF 31
  • Shelton, Roy Ernest
    British managing director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23, Leafield Idustrial Estate, Corsham, Wiltshire, SN13 9RS, England

      IIF 32
    • Meteor House, First Avenue, Finningley, Doncaster, DN9 3GA, England

      IIF 33
    • Its Technology Group, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX, England

      IIF 34
  • Shelton, Roy Ernest
    British vice president born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cheshires Way, Saighton, Chester, Cheshire, CH3 6BB

      IIF 35
  • Shelton, Roy Ernest
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cheshires Way, Saighton, Chester, CH3 6BB, United Kingdom

      IIF 36
  • Shelton, Roy Ernest
    British

    Registered addresses and corresponding companies
    • 3, Cheshires Way, Saighton, Chester, Cheshire, CH3 6BB

      IIF 37
  • Mr Roy Ernest Shelton
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aticus Recovery Limited, Rockliffe Buildings, 1 Hanson Road, Aintree, Liverpool, L9 7BP

      IIF 38
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 39
    • 3, Cheshires Way, Saighton, Chester, CH3 6BB, United Kingdom

      IIF 40
    • Elm House Farm, Saighton Lane, Saighton, Chester, CH3 6EN, United Kingdom

      IIF 41 IIF 42
    • Meteor House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 43 IIF 44
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
    • Speedy House, Cheltenham Street, Salford, M6 6WY, England

      IIF 46
  • Shelton, Roy

    Registered addresses and corresponding companies
    • 3, Cheshires Way, Saighton, Chester, Cheshire, CH3 6BB, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 35
  • 1
    BNET ULTRA LIMITED
    09827684
    6600 Cinnabar Court Daresbury Park, Daresbury, Warrington, England
    Active Corporate (7 parents)
    Equity (Company account)
    -18,292 GBP2022-12-31
    Officer
    2015-10-19 ~ 2018-02-12
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-30
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Has significant influence or control OE
  • 2
    CITYSERVE LTD
    - now 07724939 07404639, 07404639
    WIRESOL LTD - 2011-08-12
    Elm House Farm Saighton Lane, Saighton, Chester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 3
    COLLABORATIVE AI LIMITED
    16267647
    Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (4 parents)
    Officer
    2025-02-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-02-21 ~ 2025-02-28
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CONNECTUS BUSINESS SOLUTIONS LTD.
    - now 07738099
    EXIMUS SOLUTIONS LTD.
    - 2019-05-07 07738099
    Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    513,983 GBP2024-03-31
    Officer
    2019-01-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 43 - Has significant influence or control OE
  • 5
    CONNECTUS HOLDINGS LTD
    16275796
    7 Waterside Court, St Helens, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-02-25 ~ now
    IIF 12 - Director → ME
  • 6
    CONNECTUS MOBILE LIMITED
    15912598
    C/o Dsg Chartered Accountants Unit 5 Evolution House, Lakeside Business Village, Ewloe, Clwyd, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-08-22 ~ dissolved
    IIF 28 - Director → ME
  • 7
    CYBERSITY LIMITED
    11652559
    Meteor House First Avenue, Finningley, Doncaster, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    47 GBP2021-10-31
    Officer
    2019-01-24 ~ dissolved
    IIF 33 - Director → ME
  • 8
    DROPJAW VENTURES GROUP LTD
    11090940
    3 Cheshires Way, Saighton, Chester, Cheshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    6,359 GBP2023-12-31
    Officer
    2017-12-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DROPJAW VENTURES LIMITED
    06373424
    C/o Aticus Recovery Limited Rockliffe Buildings, 1 Hanson Road, Aintree, Liverpool
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2007-09-17 ~ 2010-04-19
    IIF 35 - Director → ME
    2011-02-01 ~ dissolved
    IIF 14 - Director → ME
    2007-09-17 ~ 2010-04-19
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    H20 IRELAND LIMITED
    NI070745
    3 Carnbane Business Park, Shepherds Way, Newry
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -115,398 GBP2016-03-31
    Officer
    2009-07-31 ~ 2010-11-01
    IIF 13 - Director → ME
  • 11
    H20 NETWORKS LTD
    04896797
    Central Square 8th Floor, 29 Wellington Square, Leeds, West Yorkshire
    Dissolved Corporate (17 parents)
    Officer
    2010-02-17 ~ dissolved
    IIF 29 - Director → ME
  • 12
    IT SERVICES GRIMSBY LIMITED
    - now 10398621 03761395
    J&A COZENS T/A IT SERVICES GRIMSBY LIMITED - 2016-11-24
    Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    -144,586 GBP2023-10-31
    Officer
    2024-03-25 ~ now
    IIF 7 - Director → ME
  • 13
    ITS HAMMERSMITH AND FULHAM LIMITED
    - now 09014681
    ITS HAMMERSMITH AND FULHAM LTD
    - 2014-08-01 09014681
    ITS (CITY SERVE ) LIMITED - 2014-06-10
    6600 Cinnabar Court Daresbury Park, Daresbury, Warrington, England
    Active Corporate (7 parents)
    Equity (Company account)
    -2,976 GBP2022-12-31
    Officer
    2014-06-26 ~ 2018-02-12
    IIF 10 - Director → ME
  • 14
    ITS IT MANAGED SERVICES LIMITED
    07612268
    The Heath Business Park, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2011-04-21 ~ dissolved
    IIF 15 - Director → ME
  • 15
    ITS MANAGED SERVICES LIMITED
    - now 07786829
    GDCO 105 LIMITED
    - 2012-02-17 07786829 07824303, 03597824, 08293444... (more)
    C/o, Bell Advisory, Tenth Floor 3 Hardman Street Spinningfields, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2012-01-25 ~ dissolved
    IIF 30 - Director → ME
  • 16
    ITS NETWORK SOLUTIONS LIMITED
    - now 07611860
    ITS FIBRE NETWORKS LIMITED
    - 2013-02-18 07611860
    The Heath Business Park, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2011-04-21 ~ dissolved
    IIF 16 - Director → ME
  • 17
    ITS NOTTINGHAM LIMITED
    10258645
    6600 Cinnabar Court Daresbury Park, Daresbury, Warrington, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2016-06-30 ~ 2018-02-12
    IIF 24 - Director → ME
  • 18
    ITS TECHNOLOGIES LIMITED
    07554479
    Bell Advisory Llp, Tenth Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-03-07 ~ dissolved
    IIF 17 - Director → ME
  • 19
    ITS TECHNOLOGY GROUP LIMITED
    - now 08786229
    ITS NETWORKS (UK) LIMITED
    - 2014-08-07 08786229
    6600 Cinnabar Court Daresbury Park, Daresbury, Warrington, England
    Active Corporate (14 parents, 7 offsprings)
    Equity (Company account)
    -21,560,695 GBP2022-12-31
    Officer
    2014-06-26 ~ 2017-12-31
    IIF 11 - Director → ME
  • 20
    ITS TECHNOLOGY SERVICES LLP
    OC366870
    3 Cheshires Way, Saighton, Chester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 21
    ITS TELECOM SOLUTIONS LIMITED
    - now 07612286
    ITS UTILITIES SOLUTIONS LIMITED
    - 2013-06-12 07612286
    6600 Cinnabar Court Daresbury Park, Daresbury, Warrington, England
    Active Corporate (9 parents)
    Equity (Company account)
    -3,028 GBP2022-12-31
    Officer
    2011-04-21 ~ 2018-02-12
    IIF 2 - Director → ME
  • 22
    KTSL GROUP LIMITED
    - now 11109802
    CONNECTUS GROUP LIMITED
    - 2025-04-03 11109802
    CONNECTUS TELECOMS SOLUTIONS LIMITED - 2018-02-23
    Unit 23 Leafield Idustrial Estate, Corsham, Wiltshire, England
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    603,024 GBP2024-03-31
    Officer
    2019-07-17 ~ 2025-04-09
    IIF 32 - Director → ME
  • 23
    KTSL LIMITED
    03926836
    Unit 23 Leafield Industrial Estate, Corsham, Wiltshire
    Active Corporate (15 parents)
    Equity (Company account)
    1,641,968 GBP2024-03-31
    Officer
    2022-03-17 ~ 2023-06-08
    IIF 26 - Director → ME
  • 24
    MANGO TECHNOLOGIES LTD
    - now 08322295
    BITSOL SYSTEMS LTD - 2020-09-22
    BUCHANAN IT SOLUTIONS LIMITED - 2013-01-23
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -29,578 GBP2022-12-30
    Officer
    2023-09-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 39 - Has significant influence or control OE
  • 25
    PANACEA HOLDINGS LIMITED
    10293870
    23 Leafield Industrial Estate, Corsham, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    20,506 GBP2024-03-31
    Officer
    2022-03-17 ~ 2023-06-08
    IIF 25 - Director → ME
  • 26
    PRS IT LIMITED
    15943226
    C/o Dsg Chartered Accountants Unit 5 Evolution House, Lakeside Business Village, Ewloe, Clwyd, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-09-09 ~ dissolved
    IIF 27 - Director → ME
  • 27
    RAVENSWOOD HALL LIMITED
    12570607
    Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-04-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-04-23 ~ 2020-05-12
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 28
    REMOTEITSOLUTIONS LIMITED
    04627406
    Bell Advisory Llp Tenth Floor, 3 Hardman Street Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2012-11-22 ~ dissolved
    IIF 19 - Director → ME
  • 29
    ROOBLE LTD
    07621075
    97 St Pauls Tower, 7 St Pauls Sq, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 23 - Director → ME
    2011-05-04 ~ dissolved
    IIF 47 - Secretary → ME
  • 30
    SOLUTION BUILDERS LIMITED
    05664506 08249912
    Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    -228,711 GBP2021-12-31
    Officer
    2014-03-01 ~ 2015-02-20
    IIF 22 - Director → ME
  • 31
    SOLUTION TELECOMS HOLDINGS LIMITED - now
    SBL GROUP LIMITED - 2018-07-27
    SOLUTION BUILDERS (2012) LIMITED
    - 2015-12-22 08249912 05664506
    Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    19,406 GBP2021-12-31
    Officer
    2014-03-01 ~ 2015-02-20
    IIF 21 - Director → ME
  • 32
    SPARTAN SURVIVAL LIMITED
    - now 08617002
    SPARTAN RISK LIMITED
    - 2023-08-02 08617002 16652705
    C/o Ellis & Co, 114-120 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 18 - Director → ME
  • 33
    THE WEDDING VINE LIMITED
    07999020
    3 Cheshires Way, Saighton, Chester
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,093 GBP2016-08-30
    Officer
    2012-03-21 ~ dissolved
    IIF 31 - Director → ME
  • 34
    UK TECH DISTRIBUTION LIMITED
    - now 15246341
    CONNECTUS EDUCATION SOLUTIONS LIMITED
    - 2024-03-05 15246341
    Speedy House, Cheltenham Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,293 GBP2024-10-31
    Officer
    2023-10-30 ~ 2025-01-21
    IIF 20 - Director → ME
    Person with significant control
    2023-10-30 ~ 2024-04-26
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 35
    YOUCLOUD SOLUTIONS LTD
    - now 10961006
    YOUCLOUDIT LTD - 2020-07-01
    C/o Connectus Group, Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (10 parents)
    Equity (Company account)
    -27,210 GBP2022-03-31
    Officer
    2021-03-30 ~ 2023-08-29
    IIF 4 - 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.