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 James Peter Shannon

    Related profiles found in government register
  • Mr James Peter Shannon
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portesbery Road, Camberley, GU15 3TA, England

      IIF 1 IIF 2 IIF 3
    • icon of address 7, Portesbery Road, Camberley, Surrey, GU15 3TA, England

      IIF 5
    • icon of address Cliffe House, Anthonys Way, Medway City Estate, Rochester, Kent, ME2 4DY, England

      IIF 6
  • Mr Jamie Shannon
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, The Row High Street, Hartley Witney, RG27 8GS, United Kingdom

      IIF 7
  • Shannon, James Peter
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portesbery Road, Camberley, Surrey, GU15 3TA, England

      IIF 8 IIF 9
  • Shannon, James Peter
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portesbery Road, Camberley, GU15 3TA, England

      IIF 10 IIF 11 IIF 12
    • icon of address Cliffe House, Anthonys Way, Medway City Estate, Rochester, Kent, ME2 4DY, England

      IIF 13
  • Shannon, James Peter
    British will writer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Portesbery Road, Camberley, GU15 3TA, England

      IIF 14
  • Shannon, Jamie Peter
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Spruce Drive, Lightwater, Surrey, GU18 5YU, United Kingdom

      IIF 15
  • Shannon, Jamie
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, The Row High Street, Hartley Witney, RG27 8GS, United Kingdom

      IIF 16
  • Mr Peter James Shannon
    British born in January 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Mill Street, Newry, County Down, BT34 1AG, Northern Ireland

      IIF 17
  • Mr Peter James Shannon
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter James Shannon
    Irish born in January 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Mill Street, Newry, BT34 1AG, Northern Ireland

      IIF 20
  • Shannon, Peter James
    British operations manager, security born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Mill Street, Newry, BT34 1AG, Northern Ireland

      IIF 21
  • Mr Nina James Dibb
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Shannon, Peter James
    Irish security controller born in January 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Mill Street, Newry, BT34 1AG, Northern Ireland

      IIF 23
  • Ms Nina Dibb
    British born in January 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Castle Lodge, Banbridge, BT32 4RN, Northern Ireland

      IIF 24
  • Ms Nina Dibb
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Mill Street, Newry, Down, BT34 1AG, United Kingdom

      IIF 25
  • Dibb, Nina
    British teacher born in January 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Mill Street, Newry, BT34 1AG, Northern Ireland

      IIF 26
  • Dibb, Nina
    British teacher/artistic director born in January 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Hall For All, 33 Downshire Road, 33 Downshire Road, Newry, Down, BT34 1EE, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 7 Portesbery Road, Camberley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 35 Spruce Drive, Lightwater, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 7 Portesbery Road, Camberley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -984 GBP2024-03-31
    Officer
    icon of calendar 2011-01-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 52 Mill Street, Newry, County Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    5,410 GBP2024-04-05
    Officer
    icon of calendar 2014-01-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2020-11-14 ~ now
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 52 Mill Street, Newry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    PATTISON JAMES ASSOCIATES FINANCIAL SERVICES LTD - 2020-11-10
    BANK HOUSE WEALTH LIMITED - 2024-09-23
    PATTISON JAMES ASSOCIATES WEALTH MANAGEMENT LTD - 2024-11-04
    icon of address 7 Portesbery Road, Camberley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,292 GBP2024-10-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 7 Portesbery Road, Camberley, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    139,247 GBP2024-09-30
    Officer
    icon of calendar 2013-09-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 7 Portesbery Road, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,580 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SAFEGUARD LEGAL DOCUMENT STORAGE LTD - 2012-02-09
    icon of address 7 Portesbery Road, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,462 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Bank House, The Row High Street, Hartley Witney, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 52 Mill Street, Newry, County Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    5,410 GBP2024-04-05
    Officer
    icon of calendar 2018-09-01 ~ 2020-11-14
    IIF 26 - Director → ME
    icon of calendar 2013-09-02 ~ 2017-10-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ 2017-10-01
    IIF 19 - Has significant influence or control as a member of a firm OE
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2017-10-01 ~ 2018-02-02
    IIF 18 - Has significant influence or control as a member of a firm OE
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
  • 2
    TOUCH TELECOMMUNICATIONS LIMITED - 2018-01-03
    icon of address 5 The Courtyard Campus Way, Gillingham Business Park, Gillingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-08 ~ 2020-03-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ 2020-03-30
    IIF 6 - 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.