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

Trubshaw, Keith

    Related profiles found in government register
  • Trubshaw, Keith

    Registered addresses and corresponding companies
    • Marinden Cottage, Chesterton, Bridgnorth, Shropshire, WV15 5NX, England

      IIF 1
    • Marinden Cottage, Chesterton, Bridgnorth, WV15 5NX, United Kingdom

      IIF 2
    • Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts, EN4 9EB, England

      IIF 3
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 4
    • Church Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 9
    • 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 10
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • 205 E Innovation Centre, Univserity Of Wolverhampton, Telford Campus, Priorslee, Telford, Shropshire, TF2 9FT, United Kingdom

      IIF 12
    • Business Development Centre, Granville Suite, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 13
    • Business Development Centre, Suite 1& 6, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 14
    • Business Development Centre, Suite 1, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 15
    • Granville Suite, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 16
    • Granville Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Trubshaw, Keith
    British

    Registered addresses and corresponding companies
    • Marindin Cottage, Chesterton, Bridgnorth, Shropshire, WV15 5NX

      IIF 20
  • Trubshaw, Keith, Keith

    Registered addresses and corresponding companies
    • Granville Suite, Business Development Centre, Stafford Park, Telford, Shropshire, TF33BA, United Kingdom

      IIF 21
  • Trubshaw, Keith
    born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 277a, London Road, Hadleigh, Benfleet, Essex, SS7 2BN, England

      IIF 22
  • Trubshaw, Keith
    born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, Moss Grove, Kingswinford, West Midlands, DY6 9HS, United Kingdom

      IIF 23
  • Trubshaw, Keith
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 24
  • Trubshaw, Keith
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 25
  • Trubshaw, Keith
    British consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14, 14 St John Street, Bridgnorth, Shropshire, WV15 6AG, England

      IIF 26
  • Trubshaw, Keith
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marinden Cottage, Chesterton, Bridgnorth, WV15 5NX, United Kingdom

      IIF 27
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • 205 E Innovation Centre, Univserity Of Wolverhampton, Telford Campus, Priorslee, Telford, Shropshire, TF2 9FT, United Kingdom

      IIF 29
    • Business Development Centre, Suite 1& 6, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 30
    • Business Development Centre, Suite 1, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 31
    • Granville Suite, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 32
    • Granville Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 33 IIF 34
  • Trubshaw, Keith
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts, EN4 9EB, England

      IIF 35
    • Church Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 40
    • Business Development Centre, Granville Suite, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 41
  • Trubshaw, Keith
    British consultant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marinden Cottage, Chesterton, Bridgnorth, Shropshire, WV15 5NX, England

      IIF 42
    • Flat 24, Vaynor House, 2 Vaynor Road, Milford Haven, Pembrokeshire, SA73 2NB, United Kingdom

      IIF 43 IIF 44
  • Trubshaw, Keith
    British corporate business adviser born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curch Court, Stourbridge Road, Halesown, B63 3TT, United Kingdom

      IIF 45
  • Trubshaw, Keith
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marindin Cottage, Chesterton, Bridgnorth, Shropshire, WV15 5NX, England

      IIF 46
  • Trubshaw, Keith
    British steel stockholder born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marindin Cottage, Chesterton, Bridgnorth, Shropshire, WV15 5NX

      IIF 47
  • Trubshaw, Keith
    English born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 48
    • Granville Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 49 IIF 50
  • Keith Trubshaw
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Church Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 51 IIF 52
  • Trubshaw, Keith, Keith
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granville Suite, Business Development Centre, Stafford Park, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 53
  • Keith Trubshaw
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granville Suite, Business Development Centre, Stafford Park, Telford, TF3 3BA, United Kingdom

      IIF 54
  • Keith Trubshaw
    English born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granville Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 55 IIF 56
  • Mr Keith Trubshaw
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 57
    • Church Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 58 IIF 59
    • Church Court, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 60
    • 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 61
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 62
    • 205 E Innovation Centre, Univserity Of Wolverhampton, Telford Campus, Priorslee, Telford, TF2 9FT, United Kingdom

      IIF 63
    • Business Development Centre, Granville Suite, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 64
    • Business Development Centre, Suite 1& 6, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 65
    • Business Development Centre, Suite 1, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 66
    • Granville Suite, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 67
    • Granville Suite, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 68 IIF 69
    • Granville Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 70 IIF 71
child relation
Offspring entities and appointments
Active 24
  • 1
    Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2018-05-16 ~ now
    IIF 31 - Director → ME
    2018-05-16 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 2
    Granville Suite, Business Development Centre, Stafford Park 4, Telford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 50 - Director → ME
    2025-03-11 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 3
    KEITH TRUBSHAW LIMITED - 2023-12-06
    Related registration: 16274712
    Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,414 GBP2023-10-30
    Officer
    2014-10-09 ~ now
    IIF 48 - Director → ME
    2014-10-09 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 4
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2017-08-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-12-01 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 5
    The Hollies, 16 St Johns Street, Bridgnorth, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 26 - Director → ME
  • 6
    Granville Suite, Business Development Centre, Stafford Park 4, Telford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 55 - Has significant influence or controlOE
  • 7
    Church Court, Nicklin Llp, Stourbridge Road, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-06 ~ dissolved
    IIF 37 - Director → ME
    2016-07-06 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 8
    Church Court, Nicklin Llp, Stourbridge Road, Halesowen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 39 - Director → ME
    2016-07-22 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-28 ~ dissolved
    IIF 40 - Director → ME
    2020-04-28 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 10
    KEITH TRUBSHAW LIMITED
    Other registered number: 09257516
    Granville Suite Business Development Centre, Stafford Park, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 53 - Director → ME
    2025-02-25 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 11
    1-3 Moss Grove, Kingswinford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,922 GBP2025-03-31
    Officer
    2024-01-29 ~ now
    IIF 23 - LLP Designated Member → ME
  • 12
    Granville Street, Business Development Centre, Sta Granville Suite, Business Development Centre, Stafford Park 4, Telford, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 28 - Director → ME
    2024-04-29 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 13
    Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,708 GBP2023-08-31
    Officer
    2019-08-16 ~ dissolved
    IIF 41 - Director → ME
    2019-08-16 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 14
    FORMOSA INVESTMENTS LIMITED - 2023-12-12
    Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -838 GBP2023-10-31
    Officer
    2014-10-07 ~ now
    IIF 27 - Director → ME
    2014-10-07 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 15
    Granville Suite Business Development Centre, Stafford Park 4, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-30 ~ now
    IIF 29 - Director → ME
    2021-06-30 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 16
    Granville Suite, Business Development Centre, Stafford Park 4, Telford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-17 ~ now
    IIF 33 - Director → ME
    2025-11-17 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Granville Suite, Business Development Centre, Stafford Park 4, Telford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 34 - Director → ME
    2025-10-06 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 18
    277a London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-13 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 19
    RAND CONSULTING LIMITED - 2024-12-02
    GENIUS ENGINEERING LIMITED - 2024-10-08
    Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-05-20 ~ now
    IIF 30 - Director → ME
    2019-05-20 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 20
    Ashings, Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-26 ~ dissolved
    IIF 35 - Director → ME
    2015-01-26 ~ dissolved
    IIF 3 - Secretary → ME
  • 21
    Church Court, Nicklin Llp, Stourbridge Road, Halesowen, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    558 GBP2019-04-30
    Officer
    2017-04-11 ~ dissolved
    IIF 38 - Director → ME
    2017-04-11 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    16 St. Johns Street, Bridgnorth
    Dissolved Corporate (1 parent)
    Officer
    2014-03-13 ~ dissolved
    IIF 42 - Director → ME
    2014-03-13 ~ dissolved
    IIF 1 - Secretary → ME
  • 23
    Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,507 GBP2023-07-31
    Officer
    2017-05-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 24
    Marinden Cottage, Chesterton, Bridgnorth, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-03 ~ dissolved
    IIF 25 - Director → ME
    2014-11-03 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 6
  • 1
    RONACHAN HOUSE LIMITED - 2012-06-08
    Related registration: SC425776
    Church Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-11-24 ~ 2015-12-23
    IIF 46 - Director → ME
  • 2
    Bank Chambers, 3 Churchyardside, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2013-11-18 ~ 2016-08-22
    IIF 43 - Director → ME
  • 3
    17 The Hall Rugby Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-29
    Officer
    2013-11-18 ~ 2016-08-22
    IIF 44 - Director → ME
  • 4
    Church Court, Nicklin Llp, Stourbridge Road, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-25 ~ 2017-06-05
    IIF 36 - Director → ME
    2017-03-25 ~ 2017-06-05
    IIF 6 - Secretary → ME
    Person with significant control
    2017-03-25 ~ 2017-06-05
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Shortwood House & Stables, Brockhill Lane, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    ~ 2002-01-13
    IIF 47 - Director → ME
    ~ 2002-01-13
    IIF 20 - Secretary → ME
  • 6
    20 Cow Green, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,179 GBP2024-10-31
    Officer
    2014-10-23 ~ 2019-04-01
    IIF 24 - Director → ME
    2014-10-23 ~ 2019-04-01
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 61 - Ownership of shares – 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.