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

Shaun Mcguinness

    Related profiles found in government register
  • Shaun Mcguinness
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH

      IIF 1
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 2
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 3
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 4
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ

      IIF 5
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 6
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 7
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 8 IIF 9
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 10
    • 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 11 IIF 12
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 13
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 14
    • Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 15
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 16 IIF 17
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 18
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 19 IIF 20
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 21
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 22
    • 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 23
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 24
  • Mcguinness, Shaun
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 25 IIF 26
  • Mcguinness, Shaun
    British consultant born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH

      IIF 27
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 28
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ

      IIF 29
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 30
    • Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 31 IIF 32
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 33
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 34
    • 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 35
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 36
    • Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 37
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 38 IIF 39
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 40 IIF 41
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 42
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 43
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 44
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 45
    • 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 46
    • 111, Oaks Lane, Rotherham, South Yorkshire, S61 3BA

      IIF 47
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 48
child relation
Offspring entities and appointments
Active 6
  • 1
    FROSTECHO LTD
    11802540
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    IANIKE LTD
    12182645
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    IANTHIA LTD
    12227913
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester
    Dissolved Corporate (1 parent)
    Officer
    2019-09-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    PROFILEDEVIANT LTD
    11888913
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141 GBP2021-04-05
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    PUSHWAYS LTD
    11986056
    48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    STARDROPLET LTD
    11853831
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    FRINJUR LTD
    11766897
    Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-01-15 ~ 2019-01-22
    IIF 31 - Director → ME
    Person with significant control
    2019-01-15 ~ 2019-04-16
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    FRINORTH LTD
    11776305
    28 Sinope Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2019-01-18 ~ 2019-01-23
    IIF 40 - Director → ME
    Person with significant control
    2019-01-18 ~ 2019-03-10
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    FROPEDE LTD
    11784716
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-01-24 ~ 2019-01-29
    IIF 41 - Director → ME
    Person with significant control
    2019-01-24 ~ 2019-03-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    FRORLOURD LTD
    11795380
    Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,585 GBP2024-04-05
    Officer
    2019-01-29 ~ 2019-02-04
    IIF 37 - Director → ME
    Person with significant control
    2019-01-29 ~ 2019-03-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    FROSTECHO LTD
    11802540
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-01 ~ 2019-02-17
    IIF 34 - Director → ME
  • 6
    FROSTSPECTER LTD
    11808570
    Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,059 GBP2024-04-05
    Officer
    2019-02-05 ~ 2019-02-08
    IIF 32 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-02-08
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    HYRMIONE LTD
    12113957
    15 Bowring Close, Hartcliffe, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2019-07-19 ~ 2019-08-17
    IIF 28 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-17
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    IANIKE LTD
    12182645
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2019-08-30 ~ 2019-09-16
    IIF 30 - Director → ME
  • 9
    IANTHANIE LTD
    12202263
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-09-11 ~ 2019-10-23
    IIF 44 - Director → ME
    Person with significant control
    2019-09-11 ~ 2019-10-23
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    IANTHERINE LTD
    12209288
    First Floor Offices 102a Station Road Old Hill Cradley, West Mids, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-09-16 ~ 2020-07-12
    IIF 47 - Director → ME
    Person with significant control
    2019-09-16 ~ 2020-07-12
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    IOLANASSA LTD
    12239008
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-02 ~ 2020-04-01
    IIF 35 - Director → ME
    Person with significant control
    2019-10-02 ~ 2020-04-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    PROFILEDEVIANT LTD
    11888913
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141 GBP2021-04-05
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 43 - Director → ME
  • 13
    PROPHECYSYNC LTD
    11903388
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-25 ~ 2019-04-03
    IIF 39 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-04-03
    IIF 16 - Ownership of shares – 75% or more OE
  • 14
    PROPLAYMOTION LTD
    11915500
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-30 ~ 2019-04-23
    IIF 38 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-04-23
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    PUBLICGALA LTD
    11941504
    4385, 11941504: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-04-11 ~ 2019-04-23
    IIF 29 - Director → ME
    Person with significant control
    2019-04-11 ~ 2019-04-23
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    PUMASTEEL LTD
    11963270
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    140 GBP2021-04-05
    Officer
    2019-04-25 ~ 2019-06-05
    IIF 42 - Director → ME
    Person with significant control
    2019-04-25 ~ 2019-07-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 17
    PUSHWAYS LTD
    11986056
    48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-09 ~ 2019-05-12
    IIF 46 - Director → ME
  • 18
    STARCRESENT LTD
    11827857
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-14 ~ 2019-03-02
    IIF 26 - Director → ME
    Person with significant control
    2019-02-14 ~ 2019-03-02
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    STARDOREA LTD
    11838463
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    148 GBP2021-04-05
    Officer
    2019-02-20 ~ 2019-02-25
    IIF 36 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 20
    STARDOWERS LTD
    11845179
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,437 GBP2024-04-05
    Officer
    2019-02-25 ~ 2019-03-06
    IIF 33 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-04-16
    IIF 10 - Ownership of shares – 75% or more OE
  • 21
    STARDROPLET LTD
    11853831
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-02-28 ~ 2019-03-06
    IIF 45 - Director → ME
  • 22
    STARETHEL LTD
    11863022
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-05 ~ 2019-03-21
    IIF 25 - Director → ME
    Person with significant control
    2019-03-05 ~ 2019-03-21
    IIF 20 - Ownership of shares – 75% or more OE
  • 23
    STARGRATE LTD
    11873302
    Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    2019-03-11 ~ 2019-03-20
    IIF 48 - Director → ME
    Person with significant control
    2019-03-11 ~ 2019-04-16
    IIF 6 - Ownership of shares – 75% or more OE

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.