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 Shane Danny Boutwell

    Related profiles found in government register
  • Mr Shane Danny Boutwell
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Poppleton & Appleby, The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham

      IIF 1
    • 4 Cornhouse Buildings, Claydons Lane, Rayleigh, SS6 7UP, England

      IIF 2
    • G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, United Kingdom

      IIF 3 IIF 4
    • G204 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, United Kingdom

      IIF 5
    • Oaklands Farm, Brook Lane, Asheldham, Southminster, CM0 7DY, England

      IIF 6
    • 92, Friern Gardens, Wickford, Essex, SS12 0HD, United Kingdom

      IIF 7
    • 92, Friern Gardens, Wickford, SS12 0HD, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Hilltop Farm, Runwell Road, Runwell, Wickford, SS11 7QJ, United Kingdom

      IIF 11
  • Boutwell, Shane Danny
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, United Kingdom

      IIF 12
  • Boutwell, Shane Danny
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Poppleton & Appleby, The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham

      IIF 13
    • 4 Cornhouse Buildings, Claydons Lane, Rayleigh, SS6 7UP, England

      IIF 14
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG

      IIF 15
  • Boutwell, Shane Danny
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, United Kingdom

      IIF 16
    • G204 Weston House, The Maltings, Station Road, Sawbridgeworth, Hertfordshire, CM21 9FP, United Kingdom

      IIF 17
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, United Kingdom

      IIF 18
    • 92, Friern Gardens, Wickford, Essex, SS12 0HD, United Kingdom

      IIF 19
    • 92, Friern Gardens, Wickford, SS12 0HD, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Hilltop Farm, Runwell Road, Runwell, Wickford, SS11 7QJ, United Kingdom

      IIF 23
  • Boutwell, Danny
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oaklands Farm, Brook Lane, Asheldham, Essex, CM0 7DY, United Kingdom

      IIF 24
  • Boutwell, Shane
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oaklands Farm, Brook Lane, Asheldam, Essex, CM0 7DY, United Kingdom

      IIF 25
    • 1 Oaklands Farm, Asheldham, Essex, CM0 7DY

      IIF 26
    • Oaklands Farm, Brook Lane, Asheldham, Southminster, Essex, CM0 7DY

      IIF 27
child relation
Offspring entities and appointments 15
  • 1
    ASHPHACT EQUIPTMENT LTD
    10856883
    92 Friern Gardens, Wickford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-10 ~ 2017-07-10
    IIF 22 - Director → ME
    Person with significant control
    2017-07-10 ~ 2017-07-10
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    ASHPHALT EQUIPMENT LTD
    10859246 10863028
    92 Friern Gardens, Wickford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-11 ~ 2017-07-11
    IIF 21 - Director → ME
    Person with significant control
    2017-07-11 ~ 2017-07-11
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    ASPHALT EQUIPMENT LTD
    10863028 10859246
    92 Friern Gardens, Wickford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    ERS PLANT LIMITED
    10110681
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-07 ~ 2016-07-27
    IIF 18 - Director → ME
  • 5
    ESSEX CONSTRUCTION & PLANT LTD
    08521502
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2015-02-10 ~ 2015-05-29
    IIF 15 - Director → ME
    2013-05-09 ~ 2015-02-10
    IIF 24 - Director → ME
  • 6
    ESSEX ROAD PLANING LIMITED
    11472247
    Hilltop Farm Runwell Road, Runwell, Wickford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    EURO ROAD SURFACING ( UK ) LIMITED
    - now 07677524 07707234
    EURO ROAD MARKING LIMITED
    - 2012-07-11 07677524
    G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2011-06-21 ~ 2024-06-27
    IIF 25 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    EURO ROAD SURFACING LIMITED
    07707234 07677524
    Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    105,756 GBP2019-07-31
    Officer
    2015-06-02 ~ 2024-05-21
    IIF 13 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    INDEPENDENT ASPHALT LTD
    12434161
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    8,437 GBP2023-07-31
    Officer
    2020-01-30 ~ 2024-01-18
    IIF 12 - Director → ME
    Person with significant control
    2020-01-30 ~ 2024-01-18
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 10
    INDEPENDENT PLANT HIRE LIMITED
    13956058
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2023-03-31
    Officer
    2022-03-04 ~ 2024-01-18
    IIF 17 - Director → ME
    Person with significant control
    2022-03-04 ~ 2024-01-18
    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
  • 11
    INDEPENDENT RECYCLING LTD
    12521695
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-17 ~ 2024-01-18
    IIF 16 - Director → ME
    Person with significant control
    2020-03-17 ~ 2024-01-18
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    S BOUTWELL SURFACING LIMITED
    07430978 06646785
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-05 ~ dissolved
    IIF 27 - Director → ME
  • 13
    S D BOUTWELL SURFACING LIMITED
    06646785 07430978
    Meridian House, 62 Station Road, North Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    2008-07-15 ~ dissolved
    IIF 26 - Director → ME
  • 14
    TOTAL CONCRETE SERVICES LIMITED
    13930371
    4 Cornhouse Buildings, Claydons Lane, Rayleigh, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    UK ASPHALT SURFACING LTD
    - now 11372777
    MALDON DEVELOPMENTS LTD
    - 2018-11-26 11372777
    92 Friern Gardens, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.