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 Wayne Samuel George Shemmell

    Related profiles found in government register
  • Mr Wayne Samuel George Shemmell
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 1 IIF 2
    • icon of address Southlawns, Bangs Close, Shudy Camps, Cambridgeshire, CB21 4RJ, United Kingdom

      IIF 3
    • icon of address Park Farm, Kings Lane, Stratford Upon Avon, Warwickshire, CV37 0QX, England

      IIF 4
  • Mr Wayne Samuel George Shemmell
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74a High St Wanstead, London, E11 2RJ

      IIF 5
    • icon of address 74, A High Street, Wanstead, London, E11 2RJ

      IIF 6 IIF 7
    • icon of address 74a, High Street, Wanstead, London, E11 2RJ, England

      IIF 8
  • Mr Wayne Samuel Georg Shemmell
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58-60, Seagar Street, West Bromwich, B71 4AN, England

      IIF 9
  • Mr Wayne Samuel George Shemmel
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Farm, Kings Lane, Stratford-upon-avon, CV37 0QX, England

      IIF 10
  • Mr Wayne Shemmell
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 11
    • icon of address 2nd Floor, 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 12
  • Shemmell, Wayne Samuel George
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M-tech Computers, 17 Clews Road, Redditch, B98 7ST, England

      IIF 13
    • icon of address Southlawns, Bangs Close, Shudy Camps, Cambridgeshire, CB21 4RJ, United Kingdom

      IIF 14
    • icon of address Park Farm, Kings Lane, Stratford-upon-avon, CV37 0QX, United Kingdom

      IIF 15
  • Shemmell, Wayne Samuel George
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Farm, Kings Lane, Stratford-upon-avon, CV37 0QX, United Kingdom

      IIF 16 IIF 17
  • Shemmell, Wayne Samuel George
    British it born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Farm, Kings Lane, Stratford Upon Avon, Warwickshire, CV37 0QX

      IIF 18
  • Shemmell, Wayne Samuel George
    British managing director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Clews Road, Redditch, Worcestershire, B98 7ST, United Kingdom

      IIF 19
    • icon of address Park Farm, Kings Lane, Stratford Upon Avon, Warwickshire, CV37 0QX

      IIF 20
  • Shemmell, Wayne Samuel George
    British none born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Farm, Kings Lane, Stratford Upon Avon, Warwickshire, CV37 0QX, England

      IIF 21
  • Shemmel, Wayne Samuel George
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Farm, Kings Lane, Stratford-upon-avon, CV37 0QX, England

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Flat 4, 2 Guild Street, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 74 A High Street, Wanstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    58,669 GBP2024-02-28
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 74a High Street, Wanstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,763 GBP2024-09-30
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 74 A High Street, Wanstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    53,136 GBP2024-11-30
    Officer
    icon of calendar 2011-11-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -73,068 GBP2023-05-31
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 74a High St Wanstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    702,464 GBP2024-08-31
    Officer
    icon of calendar 1995-08-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 139 Seymour Road, Alcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6 GBP2020-06-30
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SCIIN LTD
    - now
    VM DISTRIBUTION LTD - 2020-06-09
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 15 Clews Road, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 58-60 Seagar Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-12 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 185 Warwick Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,733 GBP2023-07-31
    Person with significant control
    icon of calendar 2024-01-10 ~ 2025-03-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit A, Camberley Court, Blenheim Industrial Estate, Nottingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2007-01-19
    IIF 18 - Director → ME
  • 3
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -154,773 GBP2023-02-28
    Person with significant control
    icon of calendar 2024-01-10 ~ 2024-02-19
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -24,841 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-01-10 ~ 2024-02-18
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.