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 Thiselton

    Related profiles found in government register
  • Mr Shaun Thiselton
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ethelburtt Avenue, Bassett Green, Southampton, Hampshire, SO16 3DD, England

      IIF 1
    • icon of address 78, Orchard Way, Highfield, Southampton, Hampshire, SO17 1RE, England

      IIF 2
    • icon of address 78, Orchard Way, Highfield, Southampton, Hampshire, SO17 1RE, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Thiselton, Shaun
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Works, 55 Millbrook Road East, Southampton, Hampshire, SO15 1HN

      IIF 10
    • icon of address 30, Ethelburtt Avenue, Bassett Green, Southampton, Hampshire, SO16 3DD, England

      IIF 11
    • icon of address 78, Orchard Way, Highfield, Southampton, Hampshire, SO17 1RE, England

      IIF 12
    • icon of address 78, Orchard Way, Highfield, Southampton, Hampshire, SO17 1RE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 78, Orchards Way, Southampton, Hampshire, SO17 1RE, England

      IIF 16
    • icon of address Hunters End Number 5 Elm Gardens, West End, Southampton, Hampshire, SO30 3SA

      IIF 17 IIF 18 IIF 19
    • icon of address Brewery House, High Street, Twyford, Winchester, SO21 1RG, England

      IIF 20
  • Thiselton, Shaun
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 21 IIF 22
    • icon of address 5, Elm Gardens, West End, Southampton, Hampshire, SO30 3SA, England

      IIF 23
    • icon of address 78, Orchard Way, Highfield, Southampton, Hampshire, SO17 1RE, United Kingdom

      IIF 24 IIF 25
    • icon of address C/o Khan Morris Accountants Ltd, Empress Heights, College Street, Southampton, Hampshire, SO14 3LA, England

      IIF 26
    • icon of address Hunters End Number 5 Elm Gardens, West End, Southampton, Hampshire, SO30 3SA

      IIF 27 IIF 28 IIF 29
  • Thiselton, Shaun
    British mortgage broker born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters End Number 5 Elm Gardens, West End, Southampton, Hampshire, SO30 3SA

      IIF 31 IIF 32
  • Thiselton, Shaun
    born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Orchard Way, Southampton, SO17 1RE, United Kingdom

      IIF 33
  • Thiselton, Shaun
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Orchard Way, Highfield, Southampton, Hampshire, SO17 1RE, United Kingdom

      IIF 34
  • Thiselton, Shaun
    British

    Registered addresses and corresponding companies
    • icon of address 3, The Works, 55 Millbrook Road East, Southampton, Hampshire, SO15 1HN

      IIF 35
    • icon of address Hunters End Number 5 Elm Gardens, West End, Southampton, Hampshire, SO30 3SA

      IIF 36 IIF 37 IIF 38
  • Thiselton, Shaun
    British company director

    Registered addresses and corresponding companies
    • icon of address Hunters End Number 5 Elm Gardens, West End, Southampton, Hampshire, SO30 3SA

      IIF 39 IIF 40 IIF 41
  • Thiselton, Shaun
    British director

    Registered addresses and corresponding companies
    • icon of address Hunters End Number 5 Elm Gardens, West End, Southampton, Hampshire, SO30 3SA

      IIF 42
  • Thiselton, Shaun
    British mortgage broker

    Registered addresses and corresponding companies
    • icon of address Hunters End Number 5 Elm Gardens, West End, Southampton, Hampshire, SO30 3SA

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 9
  • 1
    FRESH START SOLUTIONS LTD - 2023-10-09
    icon of address 78 Orchard Way, Highfield, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 The Works, 55 Millbrook Road East, Southampton, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    24,063 GBP2025-04-05
    Officer
    icon of calendar 2009-02-10 ~ now
    IIF 10 - Director → ME
    icon of calendar 2007-12-18 ~ now
    IIF 35 - Secretary → ME
  • 3
    FENYX HOMES LTD - 2021-10-01
    EVERYDAY SOLUTIONS (SOUTH) LIMITED - 2021-05-05
    FRESH SECURITIES LIMITED - 2018-11-15
    EVERYDAY FINANCIAL SERVICES LIMITED - 2017-12-15
    OPTIMUM FINANCIAL SERVICES LIMITED - 2017-11-29
    FRESH SOLUTIONS (UK) LIMITED - 2017-11-03
    icon of address Leonard Curtis, 1580 Parkway Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,176 GBP2020-03-31
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 78 Orchard Way, Highfield, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,212 GBP2019-03-31
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address C/o Khan Morris Accountants Empress Heights, College Street, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 33 - LLP Member → ME
  • 9
    CODESIDE LTD - 2002-07-22
    icon of address 2nd Floor 2 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-22 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2002-07-22 ~ dissolved
    IIF 43 - Secretary → ME
Ceased 15
  • 1
    FRESH START SOLUTIONS LTD - 2023-10-09
    icon of address 78 Orchard Way, Highfield, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-09 ~ 2022-07-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2022-07-08
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    LLOYD WILLIS LIMITED - 2004-03-16
    CONCEPT CCTV LONDON LIMITED - 2004-02-05
    icon of address Gladstone House, 77-79 High Street, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -680,197 GBP2018-04-30
    Officer
    icon of calendar 2004-12-01 ~ 2005-11-23
    IIF 30 - Director → ME
    icon of calendar 2004-12-01 ~ 2005-11-23
    IIF 42 - Secretary → ME
  • 3
    icon of address 3 The Works, 55 Millbrook Road East, Southampton, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    24,063 GBP2025-04-05
    Officer
    icon of calendar 2003-10-15 ~ 2006-01-30
    IIF 32 - Director → ME
    icon of calendar 2006-10-25 ~ 2007-12-18
    IIF 19 - Director → ME
    icon of calendar 2003-10-15 ~ 2007-12-18
    IIF 44 - Secretary → ME
  • 4
    MONEY LOGIC SERVICES LIMITED - 2011-08-16
    CREDIT CONFUSION LIMITED - 2009-08-11
    SHERBORNE MONEY SOLUTIONS LIMITED - 2006-06-22
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,252 GBP2018-05-31
    Officer
    icon of calendar 2006-06-01 ~ 2008-04-18
    IIF 17 - Director → ME
    icon of calendar 2006-06-01 ~ 2008-04-14
    IIF 39 - Secretary → ME
  • 5
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,438 GBP2021-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2021-06-08
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ 2021-06-08
    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
  • 6
    FENYX HOMES LTD - 2021-10-01
    EVERYDAY SOLUTIONS (SOUTH) LIMITED - 2021-05-05
    FRESH SECURITIES LIMITED - 2018-11-15
    EVERYDAY FINANCIAL SERVICES LIMITED - 2017-12-15
    OPTIMUM FINANCIAL SERVICES LIMITED - 2017-11-29
    FRESH SOLUTIONS (UK) LIMITED - 2017-11-03
    icon of address Leonard Curtis, 1580 Parkway Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,176 GBP2020-03-31
    Officer
    icon of calendar 2008-12-01 ~ 2011-08-01
    IIF 41 - Secretary → ME
  • 7
    icon of address 78 Orchard Way, Highfield, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,212 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-11
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    EVERYMAN MORTGAGE & LOAN SERVICES LIMITED - 2012-05-02
    icon of address 159 Midanbury Lane, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    437 GBP2021-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2018-08-30
    IIF 20 - Director → ME
    icon of calendar 2010-11-24 ~ 2011-11-02
    IIF 23 - Director → ME
  • 9
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ 2022-07-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2022-07-08
    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
  • 10
    icon of address 78 Orchard Way, Highfield, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-09 ~ 2021-08-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2021-08-10
    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
  • 11
    FRESH SECURITIES LIMITED - 2011-11-02
    icon of address Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ 2010-06-01
    IIF 18 - Director → ME
    icon of calendar 2008-06-11 ~ 2010-06-01
    IIF 40 - Secretary → ME
  • 12
    LEAD (UK) LIMITED - 2012-06-27
    THE LEAD GROUP (UK) LIMITED - 2010-01-12
    icon of address 28 Western Road, West End, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,687 GBP2020-03-31
    Officer
    icon of calendar 2007-11-21 ~ 2009-02-19
    IIF 27 - Director → ME
    icon of calendar 2007-11-21 ~ 2009-02-19
    IIF 38 - Secretary → ME
  • 13
    icon of address 21 Southampton Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-21 ~ 2009-11-23
    IIF 29 - Director → ME
    icon of calendar 2007-11-21 ~ 2009-11-23
    IIF 36 - Secretary → ME
  • 14
    TURNBURY HOMES LIMITED - 2014-11-26
    FRESH HOMES SW LTD - 2014-12-22
    TURNBURY HOMES LIMITED - 2018-02-06
    IND FAB LIMITED - 2013-02-05
    icon of address Unit C Meadow View Business Park Winchester Road, Upham, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    156,219 GBP2021-03-31
    Officer
    icon of calendar 2013-01-31 ~ 2013-02-08
    IIF 16 - Director → ME
    icon of calendar 2013-02-09 ~ 2016-05-17
    IIF 22 - Director → ME
  • 15
    THE MONEY FERRET LIMITED - 2011-03-01
    icon of address 80 Station Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,956,428 GBP2024-07-31
    Officer
    icon of calendar 2007-11-13 ~ 2009-11-23
    IIF 28 - Director → ME
    icon of calendar 2007-11-13 ~ 2009-11-23
    IIF 37 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.