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

Shone, Peter Robert Anthony

    Related profiles found in government register
  • Shone, Peter Robert Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Rejuvo House, The Sidings, Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire, SY14 8LU

      IIF 1
  • Shone, Peter Robert Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Rejuvo House, Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire, SY14 8LU

      IIF 2
    • icon of address Rejuvo House, Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire, SY14 8LU, United Kingdom

      IIF 3
    • icon of address Sandy Court Stone House Lane, Bickerton, Malpas, Cheshire, SY14 8BG

      IIF 4
  • Shone, Peter Robert Anthony
    British contract manager

    Registered addresses and corresponding companies
    • icon of address Ruskin House, The Sidings, Hampton Heath, Cheshire, SY14 8LU

      IIF 5
    • icon of address Sandy Court Stone House Lane, Bickerton, Malpas, Cheshire, SY14 8BG

      IIF 6
  • Shone, Peter Robert Anthony
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rejuvo House, Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire, SY14 8LU

      IIF 7
  • Shone, Peter Robert Anthony
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rejuvo House, Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire, SY14 8LU, United Kingdom

      IIF 8
    • icon of address Rejuvo House, The Sidings, Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire, SY14 8LU

      IIF 9
  • Shone, Peter Robert Anthony
    British co man director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 10
  • Shone, Peter Robert Anthony
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruskin House, The Sidings, Hampton Heath, Cheshire, SY14 8LU

      IIF 11
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 12 IIF 13
    • icon of address Sandy Court Stone House Lane, Bickerton, Malpas, Cheshire, SY14 8BG

      IIF 14
  • Shone, Peter Robert Anthony
    British company md construction born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Tatton Court, Kingsland Grange, Warrington, Cheshire, WA1 4FF

      IIF 15
  • Mr Peter Robert Anthony Shone
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruskin House, The Sidings, Hampton Heath, Cheshire, SY14 8LU

      IIF 16
    • icon of address Rejuvo House, Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire, SY14 8LU

      IIF 17
    • icon of address Rejuvo House, Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire, SY14 8LU, United Kingdom

      IIF 18
    • icon of address Rejuvo House, The Sidings, Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire, SY14 8LU

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -1,994 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2008-04-23 ~ dissolved
    IIF 12 - Director → ME
  • 2
    JPCS LTD
    - now
    OFFSHELF 187 LTD. - 1993-03-18
    icon of address Rejuvo House, The Sidings Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,808,080 GBP2024-12-31
    Officer
    icon of calendar 1993-02-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    OFFSHELF 345 LTD - 2006-12-18
    icon of address Ruskin House The Sidings, Hampton Heath Industrial Estate, Malpas, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-01-03 ~ dissolved
    IIF 4 - Secretary → ME
  • 4
    OFFSHELF 299 LTD - 2003-05-22
    icon of address Ruskin House, The Sidings, Hampton Heath, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2018-12-31
    Officer
    icon of calendar 2003-06-05 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2003-06-05 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 5
    JPCS PROJECTS LIMITED - 2018-09-28
    JPCS ASPHALT SOLUTIONS LIMITED - 2009-12-21
    OFFSHELF 340 LTD - 2006-07-27
    icon of address Rejuvo House Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -28 GBP2024-12-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 8 - Director → ME
    icon of calendar 2006-09-01 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 6
    JPCS WEED CONTROL LIMITED - 2009-12-17
    OFFSHELF 347 LTD - 2007-01-11
    JPCS SURFACING SOLUTIONS LIMITED - 2017-01-18
    icon of address Rejuvo House Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -500 GBP2024-12-31
    Officer
    icon of calendar 2007-02-12 ~ now
    IIF 7 - Director → ME
    icon of calendar 2007-02-12 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 7
    OFFSHELF 320 LTD - 2004-11-01
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    40,000 GBP2019-12-31
    Officer
    icon of calendar 2007-11-13 ~ dissolved
    IIF 13 - Director → ME
Ceased 3
  • 1
    LAVISHSTOCK LIMITED - 1989-01-10
    icon of address 3 Brunel Drive, Newark, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    536,288 GBP2020-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2017-11-22
    IIF 15 - Director → ME
  • 2
    JPCS LTD
    - now
    OFFSHELF 187 LTD. - 1993-03-18
    icon of address Rejuvo House, The Sidings Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,808,080 GBP2024-12-31
    Officer
    icon of calendar 1998-10-20 ~ 2022-07-12
    IIF 1 - Secretary → ME
    icon of calendar 1993-02-09 ~ 1996-12-31
    IIF 6 - Secretary → ME
  • 3
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    657,752 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-02-20 ~ 2021-01-31
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.