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

Shute, Richard Carl

    Related profiles found in government register
  • Shute, Richard Carl
    British co director

    Registered addresses and corresponding companies
    • icon of address Unit 39, Evans Business Centre, Hartwith Way, Harrogate, North Yorkshire, HG3 2XA, England

      IIF 1
  • Shute, Richard Carl
    British general manager

    Registered addresses and corresponding companies
    • icon of address Apple Tree Cottage, Preston Road, Gawcott, Buckinghamshire, MK18 4HS

      IIF 2 IIF 3
  • Shute, Richard Carl

    Registered addresses and corresponding companies
    • icon of address 11, Little Balmer, Buckingham Industrial Estate, Buckingham, MK18 1TF, England

      IIF 4
  • Shute, Richard Carl
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 5
  • Mr Richard Carl Shute
    British born in June 1963

    Registered addresses and corresponding companies
    • icon of address The Poplars, South End, Preston Bissett, Buckingham, Buckinhamshire, MK18 4LR, United Kingdom

      IIF 6
  • Shute, Richard Carl
    British co director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Poplars, South End, Preston Bissett, Buckingham, MK18 4LR, United Kingdom

      IIF 7
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 8
  • Shute, Richard Carl
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Poplars, South End, Preston Bissett, Buckingham, MK18 4LR, England

      IIF 9
  • Shute, Richard Carl
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory Garden, Main Street, Preston Bissett, Buckingham, MK18 4LU, England

      IIF 10
    • icon of address Unit 39, Evans Business Centre, Hartwith Way, Harrogate, North Yorkshire, HG3 2XA, England

      IIF 11
  • Mr Richard Carl Shute
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Little Balmer, Buckingham Industrial Estate, Buckingham, MK18 1TF, England

      IIF 12
    • icon of address C/o React Business Services, City Pavilion, Cannon Green, 27 Bush Lane, London, EC4R 0AA, England

      IIF 13
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 14
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 15
  • Mr Richard Carl Shute
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory Garden, Main Street, Preston Bissett, Buckingham, MK18 4LU, England

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Quijano Chambers Po Box 3159, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2009-05-16 ~ now
    IIF 6 - Ownership of shares - More than 25%OE
    IIF 6 - Ownership of voting rights - More than 25%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 2
    icon of address Rectory Garden Main Street, Preston Bissett, Buckingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,007 GBP2015-12-31
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 11 Little Balmer, Buckingham Industrial Estate, Buckingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,675 GBP2024-04-30
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2015-05-18 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    AD NETWORK VIDEO LIMITED - 2016-08-26
    VISUAL PROTECTION LTD - 2010-06-09
    VISISERVE LIMITED - 2002-01-25
    VISISERV LIMITED - 2001-12-24
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    195,107 GBP2015-12-31
    Officer
    icon of calendar 2003-09-16 ~ 2005-09-15
    IIF 3 - Secretary → ME
  • 2
    DETECTOR TECHNOLOGIES LIMITED - 2016-08-26
    HALLCO 789 LIMITED - 2003-02-18
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -741,939 GBP2015-12-31
    Officer
    icon of calendar 2003-07-02 ~ 2004-09-01
    IIF 2 - Secretary → ME
  • 3
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-10 ~ 2025-03-11
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    icon of address Bell Advisory Llp, Tenth Floor, 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2013-02-05
    IIF 11 - Director → ME
    icon of calendar 2007-05-03 ~ 2013-02-05
    IIF 1 - Secretary → ME
  • 5
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2012-01-01
    IIF 7 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.