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 David Edward Shelton

    Related profiles found in government register
  • Mr David Edward Shelton
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Walton Hotel, 2 North Road, The Park Estate, Nottingham, NG7 1AG, United Kingdom

      IIF 1
    • icon of address Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Northgate House, North Gate, New Basford, Nottingham, Nottinghamshire, NG7 7BQ, United Kingdom

      IIF 6
    • icon of address Northgate House, North Gate, Nottingham, NG7 7BQ, United Kingdom

      IIF 7
    • icon of address Waltons Hotel, 2 North Road, Nottingham, NG7 1AG

      IIF 8
  • Shelton, David Edward
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 9 IIF 10 IIF 11
    • icon of address Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, United Kingdom

      IIF 13 IIF 14
    • icon of address Northgate House, North Gate, New Basford, Nottingham, Nottinghamshire, NG7 7BQ, United Kingdom

      IIF 15 IIF 16
    • icon of address Northgate House, North Gate, Nottingham, NG7 7BQ, England

      IIF 17
    • icon of address Northgate House, North Gate, Nottingham, NG7 7BQ, United Kingdom

      IIF 18
  • Shelton, David Edward
    British businessman born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shoby Priory, Main Street, Shoby, Leicestershire, LE14 3PJ, England

      IIF 19
  • Shelton, David Edward
    British commercial director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 20
  • Shelton, David Edward
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Motorpoint, Chartwell Drive, West Meadows, Derby, DE21 6BZ

      IIF 21
    • icon of address 80, Mount Street, Nottingham, NG1 6HH, England

      IIF 22
    • icon of address Waltons Hotel, 2 North Road, Nottingham, NG7 1AG, England

      IIF 23
    • icon of address Shortcliffe Farm, Ingleberry Road, Charley Knoll, Shepshed, Leicestershire, LE12 9DE

      IIF 24
  • Shelton, David Edward
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Motorpoint, Chartwell Drive, West Meadows Industrial Estate, Derby, DE21 6BZ, England

      IIF 25 IIF 26 IIF 27
    • icon of address Motorpoint, Chartwell Drive, West Meadows Industrial Estate, Derby, DE21 6BZ, United Kingdom

      IIF 28
    • icon of address Unit 1a-1b, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HZ, England

      IIF 29 IIF 30
    • icon of address C/o The Walton Hotel, 2 North Road, The Park Estate, Nottingham, NG7 1AG, England

      IIF 31 IIF 32 IIF 33
    • icon of address C/o The Walton Hotel, 2 North Road, The Park Estate, Nottingham, NG7 1AG, United Kingdom

      IIF 36
    • icon of address Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 37
    • icon of address Shelton Park Properties Ltd, North Road, Nottingham, NG7 1AG, England

      IIF 38
    • icon of address Shelton Park Properties, North Road, Nottingham, NG7 1AG, England

      IIF 39
  • Shelton, David Edward
    British motor dealer born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Motorpoint, Chartwell Drive, West Meadows Industrial Estate, Derby, DE21 6BZ

      IIF 40
    • icon of address Shoby Priory, Main Street, Shoby, Leicestershire, LE14 3PJ, England

      IIF 41
  • Shelton, David
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Walton Hotel, 2 North Road, The Park, Nottingham, NG7 1AG, England

      IIF 42
  • Shelton, David
    British property developer born in March 1953

    Registered addresses and corresponding companies
    • icon of address Beckingthorpe House, 65 Station Road, Bottesford, Notts, NG13 0EN

      IIF 43 IIF 44
  • Shelton, David Edward

    Registered addresses and corresponding companies
    • icon of address Motorpoint, Chartwell Drive, West Meadows Industrial Estate, Derby, DE21 6BZ, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Northgate House North Gate, New Basford, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Northgate House North Gate, New Basford, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,573 GBP2020-03-31
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Northgate House North Gate, New Basford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -523,107 GBP2024-03-31
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Northgate House, North Gate, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-06-30
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 14 Park Row, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-19 ~ dissolved
    IIF 19 - Director → ME
  • 6
    MOTORPOINT HOLDINGS LIMITED - 2016-05-11
    MOTORPOINT PROPERTIES LIMITED - 2007-09-20
    icon of address Company Secretary, Motorpoint Chartwell Drive, West Meadows Industrial Estate, Derby
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-08-14 ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address Motorpoint Chartwell Drive, West Meadows Industrial Estate, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address Northgate House, North Gate, Nottingham, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    86,153,419 GBP2024-06-30
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Northgate House North Gate, New Basford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,572,496 GBP2024-06-30
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 16 - Director → ME
  • 10
    AUCTION 4 CARS LIMITED - 2016-05-11
    icon of address Motorpoint Chartwell Drive, West Meadows Industrial Estate, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2016-05-11 ~ dissolved
    IIF 45 - Secretary → ME
  • 11
    icon of address Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    32,623 GBP2024-06-30
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 11 - Director → ME
  • 12
    MOTORPOINT HOLDINGS LIMITED - 2007-09-20
    WILLOUGHBY (296) LIMITED - 2001-01-22
    MOTORPOINT PROPERTIES LIMITED - 2016-05-11
    icon of address Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,098,821 GBP2024-06-30
    Officer
    icon of calendar 2000-11-21 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,063 GBP2024-10-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    icon of address Northgate House North Gate, New Basford, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    123,318 GBP2024-06-30
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 14 - Director → ME
  • 15
    PACKWEAVE LIMITED - 2002-09-26
    icon of address Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,495 GBP2024-06-30
    Officer
    icon of calendar 2004-04-16 ~ now
    IIF 9 - Director → ME
Ceased 22
  • 1
    MASTDELL LIMITED - 1992-01-16
    icon of address 45 Ella Road, West Bridgford, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 1992-02-11 ~ 1999-10-01
    IIF 43 - Director → ME
  • 2
    icon of address Newstead House, Pelham Road, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,276 GBP2024-07-31
    Officer
    icon of calendar ~ 1993-07-06
    IIF 44 - Director → ME
  • 3
    icon of address Shortcliffe Farm Ingleberry Road, Charley Knoll, Shepshed, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-08 ~ 2011-07-01
    IIF 24 - Director → ME
  • 4
    DS&MC LEASING LIMITED - 2016-05-11
    icon of address Salisbury House Stephensons Way, Chaddesden, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2015-05-21 ~ 2018-03-31
    IIF 26 - Director → ME
  • 5
    ESTATE MANAGEMENT 46 LIMITED - 1998-05-15
    icon of address Fountaindale House, Ricket Lane, Blidworth, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-10-29
    Officer
    icon of calendar 2017-01-13 ~ 2020-11-06
    IIF 39 - Director → ME
  • 6
    MOTORPOINT ONLINE LIMITED - 2016-06-11
    WILLOUGHBY (297) LIMITED - 2000-12-29
    icon of address Champion House Stephensons Way, Chaddesden, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2000-11-21 ~ 2018-03-31
    IIF 22 - Director → ME
  • 7
    HOSTTALK LIMITED - 2013-11-28
    STYLEALOFT LIMITED - 2005-02-17
    icon of address Unit 1b Millennium Way, Pride Park, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,295 GBP2016-03-31
    Officer
    icon of calendar 2003-11-26 ~ 2010-12-23
    IIF 41 - Director → ME
  • 8
    ESTATE MANAGEMENT 53 LIMITED - 1998-12-11
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,472 GBP2024-08-31
    Officer
    icon of calendar 2016-11-18 ~ 2020-03-31
    IIF 38 - Director → ME
  • 9
    icon of address Fountaindale House Ricket Lane, Blidworth, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-07-07 ~ 2020-03-31
    IIF 42 - Director → ME
  • 10
    icon of address Manor House, Gonalston, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2018-09-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-09-13
    IIF 5 - Has significant influence or control OE
  • 11
    MOTORPOINT GROUP LIMITED - 2016-05-11
    icon of address Champion House, Stephensons Way, Derby, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-12 ~ 2019-12-31
    IIF 28 - Director → ME
  • 12
    MOTORPOINT OF DERBY LIMITED - 2011-08-01
    WILLOUGHBY (157) LIMITED - 1998-01-27
    icon of address Champion House, Stephensons Way, Derby, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-01-08 ~ 2018-03-31
    IIF 21 - Director → ME
  • 13
    WILLOUGHBY (444) LIMITED - 2003-09-08
    icon of address Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2010-12-23 ~ 2013-03-21
    IIF 30 - Director → ME
    icon of calendar 2003-09-01 ~ 2010-12-23
    IIF 29 - Director → ME
  • 14
    icon of address C/o The Walton Hotel 2 North Road, The Park Estate, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2014-07-02 ~ 2020-03-31
    IIF 32 - Director → ME
  • 15
    icon of address C/o The Walton Hotel 2 North Road, The Park Estate, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2014-02-27 ~ 2020-03-31
    IIF 31 - Director → ME
  • 16
    icon of address C/o The Walton Hotel 2 North Road, The Park Estate, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2013-12-09 ~ 2020-03-31
    IIF 34 - Director → ME
  • 17
    icon of address C/o The Walton Hotel 2 North Road, The Park Estate, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2013-12-09 ~ 2020-03-31
    IIF 33 - Director → ME
  • 18
    icon of address C/o The Walton Hotel 2 North Road, The Park Estate, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2013-12-09 ~ 2020-03-31
    IIF 35 - Director → ME
  • 19
    icon of address Northgate House North Gate, New Basford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,572,496 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-30
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    icon of address Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    32,623 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-08-04 ~ 2020-03-31
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
  • 21
    TARRY BOUTIQUE HOTELS AND SERVICED APARTMENTS LIMITED - 2021-06-08
    icon of address Fountaindale House, Ricket Lane, Blidworth, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,008,865 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2013-10-14 ~ 2020-03-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 22
    SHELTON PARK PROPERTIES LIMITED - 2021-06-08
    icon of address Fountaindale House Ricket Lane, Blidworth, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -522,383 GBP2024-06-29
    Officer
    icon of calendar 2013-12-09 ~ 2020-03-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more 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.