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

Weinbren, Shaun Maurice

    Related profiles found in government register
  • Weinbren, Shaun Maurice
    British

    Registered addresses and corresponding companies
    • icon of address 55, Ravenswood Road, Bristol, BS6 6BP, England

      IIF 1
    • icon of address Flat 6, Roxburgh House, Clifton Down Clifton, Bristol, BS8 3HU

      IIF 2 IIF 3
  • Weinbren, Shaun Maurice
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1st Floor Flat Hatfield House, 86 Redland Road, Bristol, Avon, BS6 6QZ

      IIF 4 IIF 5
    • icon of address Flat 6, Roxburgh House, Clifton Down Clifton, Bristol, BS8 3HU

      IIF 6
    • icon of address 95, Station Road, Hampton, Middlesex, TW12 2BD

      IIF 7
  • Weinbren, Shaun Maurice

    Registered addresses and corresponding companies
    • icon of address 15 Downsview Court, Downside Road Clifton, Bristol, Avon, BS8 2XE

      IIF 8 IIF 9
    • icon of address 1st Floor Flat Hatfield House, 86 Redland Road, Bristol, Avon, BS6 6QZ

      IIF 10
    • icon of address Flat 6, Roxburgh House, Clifton Down Clifton, Bristol, BS8 3HU

      IIF 11 IIF 12
  • Weinbren, Shaun Maurice
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Wellington Park, Clifton, Bristol, BS8 2UR, United Kingdom

      IIF 13
  • Weinbren, Shaun Maurice
    British finance born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Park, Daventry Road, Knowle, Bristol, BS4 1DQ, United Kingdom

      IIF 14
  • Weinbren, Shaun Maurice
    British none born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Downsview Court, Downside Road, Clifton, Bristol, BS8 2XE, Uk

      IIF 15
  • Weinbren, Shaun Maurice
    British accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Badminton Road, Downend, Bristol, BS16 6BQ, England

      IIF 16
    • icon of address Flat 6, Roxburgh House, Clifton Down Clifton, Bristol, BS8 3HU

      IIF 17 IIF 18
    • icon of address 95, Station Road, Hampton, Middlesex, TW12 2BD

      IIF 19
  • Weinbren, Shaun Maurice
    British insurance agent born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Roxburgh House, Clifton Down Clifton, Bristol, BS8 3HU

      IIF 20
  • Weinbren, Shaun
    British finance born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Park, Daventry Road, Knowle, Bristol, BS4 1QD

      IIF 21
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 23 Westfield Park, Garden Suite, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 13 - Director → ME
Ceased 14
  • 1
    icon of address 10 Waring House, Redcliff Hill, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-22 ~ 2016-09-05
    IIF 18 - Director → ME
    icon of calendar 1998-10-20 ~ 2006-01-01
    IIF 2 - Secretary → ME
  • 2
    SHARPENT LIMITED - 2008-08-20
    icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-14 ~ 2011-11-24
    IIF 19 - Director → ME
    icon of calendar 1998-08-27 ~ 2011-11-24
    IIF 7 - Secretary → ME
  • 3
    icon of address First Floor, Southfield House 2 Southfield Road, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-01 ~ 2003-10-01
    IIF 5 - Secretary → ME
  • 4
    icon of address 2 Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2014-12-04
    IIF 16 - Director → ME
    icon of calendar 1998-05-30 ~ 2001-07-01
    IIF 9 - Secretary → ME
  • 5
    MOTOR FINANCE CO.(BRISTOL)LIMITED - 1987-08-19
    icon of address First Floor Southfield House Southfield Road, Westbury On Trym, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,707,072 GBP2024-04-05
    Officer
    icon of calendar 1994-03-08 ~ 2003-04-15
    IIF 10 - Secretary → ME
  • 6
    GRAYS TRANSPORT ELECTRICAL SERVICES LIMITED - 1999-10-26
    ACCRASIGN LIMITED - 1987-07-03
    icon of address Mazars Llp, James Tudor House, 90 Victoria Street, Bristol, B&nes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-28 ~ 2005-09-05
    IIF 4 - Secretary → ME
  • 7
    icon of address 15 Westmorland House, Durdham Park, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,725 GBP2020-07-31
    Officer
    icon of calendar ~ 2006-05-26
    IIF 3 - Secretary → ME
  • 8
    JOHN LAMPIER AND SON LIMITED - 2001-03-22
    EDGECUMBE LIMITED - 1991-05-22
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-06 ~ 2007-07-31
    IIF 17 - Director → ME
    icon of calendar 1994-03-08 ~ 2007-07-31
    IIF 6 - Secretary → ME
  • 9
    QUAYSHELFCO 158 LIMITED - 1987-03-10
    EDGECUMBE SECURED CONTRACTORS LIMITED - 1987-10-14
    icon of address 4 Hillside, Cotham, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,566,162 GBP2024-06-30
    Officer
    icon of calendar 2014-03-01 ~ 2016-09-26
    IIF 1 - Secretary → ME
    icon of calendar 1994-03-06 ~ 2005-02-24
    IIF 12 - Secretary → ME
  • 10
    icon of address 23 Westfield Park, Garden Suite, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ 2013-11-13
    IIF 15 - Director → ME
  • 11
    icon of address Southfield House 2 Southfield Road, Westbury-on-trym, Bristol
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-12-13
    IIF 8 - Secretary → ME
  • 12
    icon of address 18 Badminton Road, Downend, Bristol
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2012-01-01
    IIF 20 - Director → ME
    icon of calendar 2001-08-01 ~ 2003-06-06
    IIF 11 - Secretary → ME
  • 13
    icon of address The Park Daventry Road, Knowle, Bristol
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-17 ~ 2017-06-09
    IIF 14 - Director → ME
  • 14
    icon of address The Park, Daventry Road, Knowle, Bristol
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-05-08 ~ 2018-02-06
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.