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

Boutwell, Shane Danny

    Related profiles found in government register
  • Boutwell, Shane Danny
    British company director born in May 1982

    Resident in United Kingdom

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

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

      IIF 2
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG

      IIF 3
  • Boutwell, Shane Danny
    British director born in May 1982

    Resident in United Kingdom

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

      IIF 4 IIF 5
    • icon of address G204 Weston House, The Maltings, Station Road, Sawbridgeworth, Hertfordshire, CM21 9FP, United Kingdom

      IIF 6
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, United Kingdom

      IIF 7
    • icon of address 92, Friern Gardens, Wickford, Essex, SS12 0HD, United Kingdom

      IIF 8
    • icon of address 92, Friern Gardens, Wickford, SS12 0HD, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Hilltop Farm, Runwell Road, Runwell, Wickford, SS11 7QJ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 13
    • icon of address 1 Oaklands Farm, Asheldham, Essex, CM0 7DY

      IIF 14
    • icon of address Oaklands Farm, Brook Lane, Asheldham, Southminster, Essex, CM0 7DY

      IIF 15
  • Boutwell, Danny
    British director born in July 1959

    Resident in United Kingdom

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

      IIF 16
  • Mr Shane Danny Boutwell
    British born in May 1982

    Resident in United Kingdom

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

      IIF 17
    • icon of address 4 Cornhouse Buildings, Claydons Lane, Rayleigh, SS6 7UP, England

      IIF 18
    • icon of address G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, United Kingdom

      IIF 19 IIF 20
    • icon of address G204 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, United Kingdom

      IIF 21
    • icon of address Oaklands Farm, Brook Lane, Asheldham, Southminster, CM0 7DY, England

      IIF 22
    • icon of address 92, Friern Gardens, Wickford, Essex, SS12 0HD, United Kingdom

      IIF 23
    • icon of address 92, Friern Gardens, Wickford, SS12 0HD, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Hilltop Farm, Runwell Road, Runwell, Wickford, SS11 7QJ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 92 Friern Gardens, Wickford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Hilltop Farm Runwell Road, Runwell, Wickford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    EURO ROAD MARKING LIMITED - 2012-07-11
    icon of address 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
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    105,756 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Meridian House, 62 Station Road, North Chingford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-15 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 4 Cornhouse Buildings, Claydons Lane, Rayleigh, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    MALDON DEVELOPMENTS LTD - 2018-11-26
    icon of address 92 Friern Gardens, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 92 Friern Gardens, Wickford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ 2017-07-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2017-07-10
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    icon of address 92 Friern Gardens, Wickford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ 2017-07-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ 2017-07-11
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ 2016-07-27
    IIF 7 - Director → ME
  • 4
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ 2015-02-10
    IIF 16 - Director → ME
    icon of calendar 2015-02-10 ~ 2015-05-29
    IIF 3 - Director → ME
  • 5
    EURO ROAD MARKING LIMITED - 2012-07-11
    icon of address 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
    icon of calendar 2011-06-21 ~ 2024-06-27
    IIF 13 - Director → ME
  • 6
    icon of address Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    105,756 GBP2019-07-31
    Officer
    icon of calendar 2015-06-02 ~ 2024-05-21
    IIF 1 - Director → ME
  • 7
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,437 GBP2023-07-31
    Officer
    icon of calendar 2020-01-30 ~ 2024-01-18
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2024-01-18
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2024-01-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2024-01-18
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2024-01-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ 2024-01-18
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.