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

Shipley, Nathan William

    Related profiles found in government register
  • Shipley, Nathan William
    British car dealer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rowe, The Rowe, Stableford, Newcastle, Staffordshire, ST5 4EN, United Kingdom

      IIF 1
  • Shipley, Nathan William
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleveland ,propect Rd, Prospect Road, Market Drayton, Shropshire, TF9 3BH, England

      IIF 2
  • Shipley, Nathan William
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleveland, Prosepct Road, Market Drayton, TF9 3BH, United Kingdom

      IIF 3
    • icon of address Cleveland, Prospect Road, Market Drayton, Salop, TF9 3BH

      IIF 4 IIF 5 IIF 6
    • icon of address Cleveland, Prospect Road, Market Drayton, Shropshire, TF9 3BH, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Cleveland, Prospect Road, Market Drayton, TF9 3BH, United Kingdom

      IIF 11
    • icon of address Drayton Plastics ,5, The Burgage, Market Drayton, Shropshire, TF9 1EQ, England

      IIF 12
    • icon of address Cleveland, Prospect Road, Market Drayton, Shropshire, TF9 3BH, United Kingdom

      IIF 13
    • icon of address Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 14
    • icon of address Nws House, A41, Higher Heath, Whitchurch, Shropshire, SY13 2HX, England

      IIF 15
  • Shipley, Nathan William
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nws A41, Higher Heath, Whitchurch, Shropshire, SY13 2HX

      IIF 16
    • icon of address Nws Building, Higher Heath, Whitchurch, Shropshire, SY13 2HX

      IIF 17
    • icon of address Nws House, Higher Heath, Whitchurch, SY13 2HX, England

      IIF 18
  • Shipley, Nathan William
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address N W S Motor Co Ltd, A41, Higher Heath, Whitchurch, Shropshire, SY13 2HX, United Kingdom

      IIF 19
  • Shipley, Nathan William
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A41, Higher Heath, Whitchurch, Shropshire, England, SY13 2HX

      IIF 20
  • Mr Nathan Shipley
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A41, Higher Heath, Whitchurch, SY13 2HX, England

      IIF 21
  • Shipley, Nathan William

    Registered addresses and corresponding companies
    • icon of address Nws House, A41, Higher Heath, Whitchurch, Shropshire, England

      IIF 22
  • Mr Nathan William Shipley
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleveland, Prospect Road, Market Drayton, TF9 3BH, England

      IIF 23 IIF 24
    • icon of address Nws A41, Higher Heath, Whitchurch, Shropshire, SY13 2HX

      IIF 25
    • icon of address Belmont Works, Belmont Road, Stoke On Trent, Staffordshire, ST1 4BT

      IIF 26
    • icon of address Unit 21, Dewsbury Road, Fenton Industrial Estate, Stoke-on-trent, ST4 2TE, England

      IIF 27
    • icon of address Nws Building, Higher Heath, Whitchurch, Shropshire, SY13 2HX

      IIF 28 IIF 29
    • icon of address Nws House, A41, Higher Heath, Whitchurch, Shropshire, England

      IIF 30
    • icon of address Nws House, Higher Heath, Whitchurch, SY13 2HX, England

      IIF 31
  • Mr Nathan Shipley
    British born in August 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nws House, A41, Higher Heath, Whitchurch, Shropshire, SY13 2HX, England

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Belmont Works, Belmont Road, Staffs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Nws House, Higher Heath, Whitchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address N W S Motor Co Ltd A41, Higher Heath, Whitchurch, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 158 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Nws House A41, Higher Heath, Whitchurch, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Nws House A41, Higher Heath, Whitchurch, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,677,021 GBP2024-02-28
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    C & N ENTERPRISES UK LIMITED - 2022-06-13
    icon of address Nws House A41, Higher Heath, Whitchurch, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,841 GBP2025-03-31
    Officer
    icon of calendar 2004-03-11 ~ now
    IIF 6 - Director → ME
    icon of calendar 2014-02-28 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    TWILIGHT RENTALS LIMITED - 2013-09-10
    icon of address Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,064 GBP2018-12-31
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Nws A41 Higher Heath, Whitchurch, Shropshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    354 GBP2024-02-29 ~ 2025-02-28
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Nws Building, Higher Heath, Whitchurch, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -13,265 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    WYCHWOOD PARK MOTOR COMPANY LIMITED - 2009-11-28
    icon of address Unit 1 Victoria Road, Fenton, Stoke On Trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-14 ~ dissolved
    IIF 7 - Director → ME
Ceased 10
  • 1
    ARATED FRAMES UK LIMITED - 2013-09-04
    icon of address C/o Duff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    203,941 GBP2016-08-31
    Officer
    icon of calendar 2013-08-30 ~ 2016-11-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-21
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 19 Millennium Way, High Carr Business Park, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2016-07-01
    IIF 2 - Director → ME
  • 3
    icon of address The Rowe The Rowe, Stableford, Newcastle, Staffordshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-01 ~ 2015-01-02
    IIF 1 - Director → ME
  • 4
    icon of address 5 The Burgage, Market Drayton, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,721 GBP2015-08-31
    Officer
    icon of calendar 2014-04-10 ~ 2016-11-05
    IIF 12 - Director → ME
  • 5
    icon of address Nws House A41, Higher Heath, Whitchurch, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,677,021 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-06-01 ~ 2023-11-29
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 1 Upper Hillchurch Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    764,914 GBP2025-02-28
    Officer
    icon of calendar 2015-10-15 ~ 2022-04-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ 2022-04-01
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Nws A41 Higher Heath, Whitchurch, Shropshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    354 GBP2024-02-29 ~ 2025-02-28
    Officer
    icon of calendar 2011-02-16 ~ 2022-07-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2022-07-05
    IIF 25 - Has significant influence or control OE
  • 8
    icon of address Nws Building, Higher Heath, Whitchurch, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -13,265 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2012-10-18 ~ 2022-07-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2022-07-06
    IIF 28 - Has significant influence or control OE
  • 9
    icon of address 351 King Street, Fenton, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2012-05-01
    IIF 3 - Director → ME
  • 10
    TWILIGHT DEVELOPMENTS (UK) LIMITED - 2013-02-13
    TWILIGHT COMMERCIALS LIMITED - 2017-07-19
    icon of address 49 Shropshire Street, Market Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,333 GBP2024-12-30
    Officer
    icon of calendar 2012-09-13 ~ 2020-05-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-28
    IIF 21 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.