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

Shields, Joel Adam

    Related profiles found in government register
  • Shields, Joel Adam
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 1
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 2
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 101, New Cavendish Street, London, W1W 6XH, England

      IIF 8
  • Shields, Joel Adam
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
  • Shields, Joel Adam
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 14
  • Shields, Joel Adam
    British property developer born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Wrotham Business Park, Barnet, Hertfordshire, Hertfordshire, EN5 4SZ, United Kingdom

      IIF 15
  • Shields, Joel Adam
    born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shields, Joel Adam
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 23
  • Mr Joel Adam Shields
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
  • Shields, Joel
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 33
  • Joel Shields
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 34
  • Mr Joel Adam Shields
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 2
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove membersOE
  • 3
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 7
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,116 GBP2024-06-30
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-04-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,330 GBP2024-06-30
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,926 GBP2024-06-30
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,439 GBP2024-06-30
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,132 GBP2024-06-30
    Officer
    icon of calendar 2023-12-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 14
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -128,796 GBP2024-06-30
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 2 - Director → ME
  • 16
    PCC SPV9 LIMITED - 2024-10-22
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 5 - Director → ME
  • 17
    PCC SPV7 LIMITED - 2024-10-29
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 4 - Director → ME
  • 18
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address 3 Hampstead West, 224 Iverson Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 20
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    10,571 GBP2024-03-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 21
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address No 1 Wrotham Business Park, Barnet, Hertfordshire, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,403 GBP2022-12-31
    Officer
    icon of calendar 2021-04-22 ~ 2023-01-26
    IIF 15 - Director → ME
  • 2
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,888,613 GBP2024-03-31
    Officer
    icon of calendar 2018-12-18 ~ 2021-04-01
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2021-04-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    494,751 GBP2022-03-31
    Officer
    icon of calendar 2018-12-18 ~ 2021-02-25
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2021-02-25
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    PCC SPV9 LIMITED - 2024-10-22
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-04-06 ~ 2024-10-21
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    PCC SPV7 LIMITED - 2024-10-29
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-02-12 ~ 2024-10-28
    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

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.