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. Shaun Clifton Uloth

    Related profiles found in government register
  • Mr. Shaun Clifton Uloth
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Uloth, Shaun Clifton, Mr.
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Uloth, Shaun Clifton, Mr.
    British none born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Melrose Road, London, SW18 1ND, England

      IIF 23
  • Uloth, Shaun Clifton, Mr.
    British property developer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW

      IIF 24
  • Uloth, Shaun Clifton
    British builder born in July 1961

    Registered addresses and corresponding companies
    • icon of address 13 Juer Street, London, SW11 4RE

      IIF 25
  • Uloth, Shaun Clifton, Mr.
    British property developer born in July 1961

    Registered addresses and corresponding companies
    • icon of address 4 Wellington Lodge, 25a Denton Street Wandsworth, London, SW18 2JR

      IIF 26
  • Uloth, Shaun Clifton
    British property development

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW

      IIF 27
  • Uloth, Shaun Clifton, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 60a, Clarendon Road, The Courtyard, London, SW19 2DU, United Kingdom

      IIF 28 IIF 29
  • Uloth, Shaun Clifton, Mr.
    British property developer

    Registered addresses and corresponding companies
    • icon of address 4 Wellington Lodge, 25a Denton Street Wandsworth, London, SW18 2JR

      IIF 30
  • Uloth, Shaun Clifton, Mr.

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 31
    • icon of address 60a, Clarendon Road, The Courtyard, London, SW19 2DU, United Kingdom

      IIF 32 IIF 33
  • Uloth, Shaun Clifton

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 146 New London Road, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2,586,870 GBP2024-02-29
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF 11 - Director → ME
    icon of calendar 2014-09-23 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address 146 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2015-01-12 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    icon of address 146 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    icon of address 146 New London Road, Chelmsford, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    -137 GBP2024-07-31
    Officer
    icon of calendar 2011-07-26 ~ now
    IIF 37 - Secretary → ME
  • 5
    icon of address 146 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-16 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,183,368 GBP2024-03-31
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 146 New London Road, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    432,602 GBP2024-12-31
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 9 - Director → ME
    icon of calendar 2013-06-10 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    OPPIDAN (COOMBE) LIMITED - 2020-11-18
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,743,691 GBP2024-03-31
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 16 - Director → ME
    icon of calendar 2016-11-10 ~ now
    IIF 39 - Secretary → ME
  • 10
    icon of address 146 New London Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-06 ~ dissolved
    IIF 28 - Secretary → ME
  • 11
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,504,900 GBP2024-10-31
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 146 New London Road, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,667,935 GBP2024-03-31
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 12 - Director → ME
    icon of calendar 2014-02-14 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2017-03-31
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address 146 New London Road, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    593,175 GBP2024-02-29
    Officer
    icon of calendar 2012-02-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    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 directorsOE
  • 16
    OPPIDAN (AP) LIMITED - 2023-12-06
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,417 GBP2024-10-31
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 15 - Director → ME
    icon of calendar 2020-09-29 ~ now
    IIF 38 - Secretary → ME
  • 17
    icon of address 146 New London Road, Chelmsford, Essex
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,116,069 GBP2024-10-31
    Officer
    icon of calendar 1999-08-06 ~ now
    IIF 24 - Director → ME
    icon of calendar 1999-08-06 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2015-11-10 ~ 2017-03-15
    IIF 19 - Director → ME
  • 2
    icon of address Sneller Property Consultants Limited, Bridge House, 74 Broad Street, Teddington, Middlesex, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    108 GBP2024-12-31
    Officer
    icon of calendar 2007-07-17 ~ 2010-01-19
    IIF 29 - Secretary → ME
  • 3
    icon of address 35a Queens Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2012-01-09 ~ 2013-02-05
    IIF 22 - Director → ME
  • 4
    icon of address C/o Dexters Block Management 124 High Street, Hampton Hill, Hampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-02-07 ~ 2013-06-21
    IIF 21 - Director → ME
  • 5
    ADC MAINTENANCE SERVICES LIMITED - 1994-06-17
    icon of address Blythe Farm, Mill Street, Sandy, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    50,735 GBP2024-06-30
    Officer
    icon of calendar 1993-04-14 ~ 1994-06-09
    IIF 25 - Director → ME
  • 6
    OPPIDAN (CARDIFF) LIMITED - 2013-10-22
    icon of address 9a Northfield Road, Tetbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2008-07-22
    IIF 26 - Director → ME
    icon of calendar 2007-06-06 ~ 2008-07-22
    IIF 30 - Secretary → ME
  • 7
    OPPIDAN (AP) LIMITED - 2023-12-06
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,417 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-09-29 ~ 2023-11-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% 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.