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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shuttlewood, Anton Mark Rex

    Related profiles found in government register
  • Shuttlewood, Anton Mark Rex
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Market Street, Staveley, Chesterfield, S43 3UT, England

      IIF 1 IIF 2
    • C/o Sempar, Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 3
    • 2, Lace Market Square, Nottingham, NG1 1PB

      IIF 4 IIF 5
    • 20a, Mardol, Shrewsbury, SY1 1PU, England

      IIF 6
    • 21, Mardol, Shrewsbury, SY1 1PU, United Kingdom

      IIF 7
    • 22, Pewit Close, Bowbrook, Shrewsbury, SY5 8QH, United Kingdom

      IIF 8
  • Shuttlewood, Anton Mark Rex
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hermes House, Ground Floor, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ, United Kingdom

      IIF 9
  • Shuttlewood, Anton Mark Rex
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Hermes House, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ, United Kingdom

      IIF 10
    • Hermes House, Ground Floor, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ, England

      IIF 11 IIF 12
  • Shuttlewood, Anton Mark Rex
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20a-21, Mardol, Shrewsbury, SY1 1PU, England

      IIF 13
  • Shuttlewood, Anton
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Lymedale Busines Centre, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, ST5 9QF, England

      IIF 14
  • Shuttlewood, Anton
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, Aber Road, Flint, CH6 5EX, United Kingdom

      IIF 15 IIF 16
  • Mr Anton Mark Rex Shuttlewood
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Market Street, Staveley, Chesterfield, S43 3UT, England

      IIF 17 IIF 18
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 19
    • C/o Acctax Services Ltd, The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PN, United Kingdom

      IIF 20
    • 2, Lace Market Square, Nottingham, NG1 1PB

      IIF 21 IIF 22
    • 20a, Mardol, Shrewsbury, SY1 1PU, England

      IIF 23
    • 20a-21, Mardol, Shrewsbury, Shropshire, SY1 1PU, England

      IIF 24
    • 22, Pewit Close, Bowbrook, Shrewsbury, SY5 8QH, United Kingdom

      IIF 25
    • Ground Floor, Hermes House, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ, United Kingdom

      IIF 26
    • Hermes House, Ground Floor, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ, England

      IIF 27
  • Mr Anton Shuttlewood
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, Aber Road, Flint, CH6 5EX, United Kingdom

      IIF 28
    • C/o Sempar, Office 2. 026, Innovation Centre 7, Keele University, Keele, Staffordshire, ST5 5NU, United Kingdom

      IIF 29
    • Lymedale Busines Centre, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, ST5 9QF, England

      IIF 30
    • C/o Sempar Ground Floor, Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4RJ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 17
  • 1
    A2R PERSONNEL LIMITED
    13881221
    2 Lace Market Square, Nottingham
    Liquidation Corporate (1 parent)
    Officer
    2022-01-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 2
    AZT TRADING LIMITED
    - now 09899170
    AZT TRAINING LIMITED - 2019-10-21
    TOTALWATCH SECURITY LTD - 2019-10-18
    Cba Business Solutions Ltd 126, New Walk, Leicester
    Liquidation Corporate (5 parents)
    Officer
    2019-11-15 ~ 2022-07-15
    IIF 12 - Director → ME
  • 3
    DESKFRND LIMITED
    13881271
    Ground Floor Hermes House, Oxon Business Park, Bicton Heath, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    ERS SERVICES UK LIMITED
    14749504
    61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Person with significant control
    2023-03-22 ~ 2024-09-26
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    EXPEDITIOUS CATERING LIMITED
    11269294
    Enterprise House, Aber Road, Flint, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    EXPEDITIOUS GROUP LIMITED
    - now 09992516
    GREAT JOBS GREAT PEOPLE LIMITED
    - 2016-06-07 09992516
    Sempar Accountancy And Tax Limited, Lymedale Busines Centre Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    LJAS HOLDINGS LIMITED
    15871049
    20a-21 Mardol, Shrewsbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2024-08-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2024-08-01 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ME2YOU CARS LIMITED
    14256448
    20a-21 Mardol, Shrewsbury, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-26 ~ 2023-03-31
    IIF 9 - Director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 9
    OFFICEFRND LIMITED
    14216665
    Ground Floor, Hermes House Oxon Business Park, Bicton Heath, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    SALOP DELIVERIES LIMITED
    13889084
    2 Lace Market Square, Nottingham
    Liquidation Corporate (1 parent)
    Officer
    2022-02-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    SHROPSHIRE MANAGEMENT GROUP (SMG) LIMITED
    - now 11223960
    EXPEDITIOUS CLEANING SERVICES LIMITED
    - 2019-05-22 11223960
    C/o Sempar, Office 2. 026 Innovation Centre 7, Keele University, Keele, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-12-17 ~ now
    IIF 3 - Director → ME
    2018-02-26 ~ 2018-04-30
    IIF 15 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SHROPSHIRE RECOVERIES LTD
    15779418
    11 B Leaton Industrial Estate, Bomere Heath, Shrewsbury, England
    Active Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    SMG GLOBAL HOLDINGS LIMITED
    16561545
    36 Market Street, Staveley, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    2025-07-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-07-05 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 14
    SMG GLOBAL SUPPORT LIMITED
    16237409
    Unit 3 Riverside 2 Campbell Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 15
    SOX UK OFFICIAL LTD
    - now 15159215
    SJS SERVICES (SHROPSHIRE) LTD
    - 2026-01-16 15159215
    DELIVERY SHARK LIMITED
    - 2024-11-25 15159215
    Hammond & Co (uk) Ltd 36 Chesterfield Road, Market Street, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2023-09-23 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    WYNEX GLOBAL HOLDINGS LIMITED
    16561259
    36 Market Street, Staveley, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    2025-07-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-07-05 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 17
    WYNEX REPAIR LTD
    - now 11402542
    W12 WORLDWIDE LTD
    - 2025-07-25 11402542
    W12 PROJECTS LIMITED - 2025-01-10
    11 B Leaton Industrial Estate, Bomere Heath, Shrewsbury, England
    Active Corporate (6 parents)
    Officer
    2025-04-01 ~ now
    IIF 7 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.