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

Shelton, Roy Ernest

    Related profiles found in government register
  • Shelton, Roy Ernest
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cheshires Way, Saighton, Chester, CH3 6BB, United Kingdom

      IIF 1
  • Shelton, Roy Ernest
    British commercial director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Cheshires Way, Saighton, Chester, CH3 6BB

      IIF 2
  • Shelton, Roy Ernest
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aticus Recovery Limited, Rockliffe Buildings, 1 Hanson Road, Aintree, Liverpool, L9 7BP

      IIF 3
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 4
    • icon of address 3, Cheshires Way, Saighton, Chester, Cheshire, CH3 6BB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Ellis & Co, 114-120 Northgate Street, Chester, CH1 2HT, United Kingdom

      IIF 9
    • icon of address Elm House Farm, Saighton Lane, Saighton, Chester, CH3 6EN, United Kingdom

      IIF 10
    • icon of address Meteor House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 11
    • icon of address The Heath Business & Technical Park, Heath Road South, Runcorn, Cheshire, WA7 4QQ, United Kingdom

      IIF 12
    • icon of address Speedy House, Cheltenham Street, Salford, M6 6WY, England

      IIF 13
    • icon of address 7 Waterside Court, St Helens, Merseyside, WA9 1UA, United Kingdom

      IIF 14
    • icon of address Whittington Hall, Whittington Road, Whittington, Worcester, WR5 2RX, England

      IIF 15
    • icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX, United Kingdom

      IIF 16
  • Shelton, Roy Ernest
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cheshires Way, Saighton, Chester, Cheshire, CH3 6BB, United Kingdom

      IIF 17
    • icon of address Elm House Farm, Saighton Lane, Saighton, Chester, Cheshire, CH3 6EN, United Kingdom

      IIF 18
    • icon of address 23, Leafield Industrial Estate, Corsham, SN13 9RS, United Kingdom

      IIF 19
    • icon of address Unit 23, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9RS

      IIF 20
    • icon of address Meteor House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 21
    • icon of address Meteor House, First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, England

      IIF 22 IIF 23
    • icon of address Central Square 8th Floor, 29 Wellington Square, Leeds, West Yorkshire, LS1 4DL

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF

      IIF 26
    • icon of address 3, Cheshires Way, Saighton, Chester, CH3 6BB, United Kingdom

      IIF 27
  • Shelton, Roy Ernest
    British managing director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23, Leafield Idustrial Estate, Corsham, Wiltshire, SN13 9RS, England

      IIF 28
    • icon of address C/o Connectus Group, Meteor House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 29
    • icon of address Meteor House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 30 IIF 31
    • icon of address Meteor House, First Avenue, Finningley, Doncaster, DN9 3GA, England

      IIF 32
    • icon of address Its Technology Group, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX, England

      IIF 33
    • icon of address The Heath Business & Technical Park, Heath Road South, Runcorn, Cheshire, WA7 4QX, Uk

      IIF 34 IIF 35
  • Shelton, Roy Ernest
    British vice president born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cheshires Way, Saighton, Chester, Cheshire, CH3 6BB

      IIF 36
  • Shelton, Roy Ernest
    British

    Registered addresses and corresponding companies
    • icon of address 3, Cheshires Way, Saighton, Chester, Cheshire, CH3 6BB

      IIF 37
  • Shelton, Roy

    Registered addresses and corresponding companies
    • icon of address 3, Cheshires Way, Saighton, Chester, Cheshire, CH3 6BB, United Kingdom

      IIF 38
  • Mr Roy Ernest Shelton
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aticus Recovery Limited, Rockliffe Buildings, 1 Hanson Road, Aintree, Liverpool, L9 7BP

      IIF 39
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 40
    • icon of address 3, Cheshires Way, Saighton, Chester, CH3 6BB, United Kingdom

      IIF 41
    • icon of address Elm House Farm, Saighton Lane, Saighton, Chester, CH3 6EN, United Kingdom

      IIF 42 IIF 43
    • icon of address Meteor House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 44 IIF 45
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
    • icon of address Speedy House, Cheltenham Street, Salford, M6 6WY, England

      IIF 47
child relation
Offspring entities and appointments
Active 22
  • 1
    WIRESOL LTD - 2011-08-12
    icon of address Elm House Farm Saighton Lane, Saighton, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 2
    icon of address Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 21 - Director → ME
  • 3
    EXIMUS SOLUTIONS LTD. - 2019-05-07
    icon of address Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    513,983 GBP2024-03-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 44 - Has significant influence or controlOE
  • 4
    icon of address 7 Waterside Court, St Helens, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address C/o Dsg Chartered Accountants Unit 5 Evolution House, Lakeside Business Village, Ewloe, Clwyd, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address Meteor House First Avenue, Finningley, Doncaster, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    47 GBP2021-10-31
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address 3 Cheshires Way, Saighton, Chester, Cheshire, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    6,359 GBP2023-12-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Aticus Recovery Limited Rockliffe Buildings, 1 Hanson Road, Aintree, Liverpool
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Central Square 8th Floor, 29 Wellington Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 24 - Director → ME
  • 10
    J&A COZENS T/A IT SERVICES GRIMSBY LIMITED - 2016-11-24
    icon of address Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -144,586 GBP2023-10-31
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address The Heath Business Park, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 6 - Director → ME
  • 12
    GDCO 105 LIMITED - 2012-02-17
    icon of address C/o, Bell Advisory, Tenth Floor 3 Hardman Street Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 26 - Director → ME
  • 13
    ITS FIBRE NETWORKS LIMITED - 2013-02-18
    icon of address The Heath Business Park, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address Bell Advisory Llp, Tenth Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address 3 Cheshires Way, Saighton, Chester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 16
    BITSOL SYSTEMS LTD - 2020-09-22
    BUCHANAN IT SOLUTIONS LIMITED - 2013-01-23
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -29,578 GBP2022-12-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 40 - Has significant influence or controlOE
  • 17
    icon of address C/o Dsg Chartered Accountants Unit 5 Evolution House, Lakeside Business Village, Ewloe, Clwyd, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-09-09 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address Bell Advisory Llp Tenth Floor, 3 Hardman Street Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 12 - Director → ME
  • 20
    icon of address 97 St Pauls Tower, 7 St Pauls Sq, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-05-04 ~ dissolved
    IIF 38 - Secretary → ME
  • 21
    SPARTAN RISK LIMITED - 2023-08-02
    icon of address C/o Ellis & Co, 114-120 Northgate Street, Chester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 9 - Director → ME
  • 22
    icon of address 3 Cheshires Way, Saighton, Chester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,093 GBP2016-08-30
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 27 - Director → ME
Ceased 16
  • 1
    icon of address 6600 Cinnabar Court Daresbury Park, Daresbury, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,292 GBP2022-12-31
    Officer
    icon of calendar 2015-10-19 ~ 2018-02-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-30
    IIF 42 - Has significant influence or control OE
    IIF 42 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-21 ~ 2025-02-28
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address C/o Aticus Recovery Limited Rockliffe Buildings, 1 Hanson Road, Aintree, Liverpool
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-17 ~ 2010-04-19
    IIF 36 - Director → ME
    icon of calendar 2007-09-17 ~ 2010-04-19
    IIF 37 - Secretary → ME
  • 4
    icon of address 3 Carnbane Business Park, Shepherds Way, Newry
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -115,398 GBP2016-03-31
    Officer
    icon of calendar 2009-07-31 ~ 2010-11-01
    IIF 2 - Director → ME
  • 5
    ITS (CITY SERVE ) LIMITED - 2014-06-10
    ITS HAMMERSMITH AND FULHAM LTD - 2014-08-01
    icon of address 6600 Cinnabar Court Daresbury Park, Daresbury, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,976 GBP2022-12-31
    Officer
    icon of calendar 2014-06-26 ~ 2018-02-12
    IIF 34 - Director → ME
  • 6
    icon of address 6600 Cinnabar Court Daresbury Park, Daresbury, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2018-02-12
    IIF 18 - Director → ME
  • 7
    ITS NETWORKS (UK) LIMITED - 2014-08-07
    icon of address 6600 Cinnabar Court Daresbury Park, Daresbury, Warrington, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    -21,560,695 GBP2022-12-31
    Officer
    icon of calendar 2014-06-26 ~ 2017-12-31
    IIF 35 - Director → ME
  • 8
    ITS UTILITIES SOLUTIONS LIMITED - 2013-06-12
    icon of address 6600 Cinnabar Court Daresbury Park, Daresbury, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,028 GBP2022-12-31
    Officer
    icon of calendar 2011-04-21 ~ 2018-02-12
    IIF 5 - Director → ME
  • 9
    CONNECTUS TELECOMS SOLUTIONS LIMITED - 2018-02-23
    CONNECTUS GROUP LIMITED - 2025-04-03
    icon of address Unit 23 Leafield Idustrial Estate, Corsham, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    603,024 GBP2024-03-31
    Officer
    icon of calendar 2019-07-17 ~ 2025-04-09
    IIF 28 - Director → ME
  • 10
    icon of address Unit 23 Leafield Industrial Estate, Corsham, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,641,968 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ 2023-06-08
    IIF 20 - Director → ME
  • 11
    icon of address 23 Leafield Industrial Estate, Corsham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    20,506 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ 2023-06-08
    IIF 19 - Director → ME
  • 12
    icon of address Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-04-23 ~ 2020-05-12
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 13
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -228,711 GBP2021-12-31
    Officer
    icon of calendar 2014-03-01 ~ 2015-02-20
    IIF 16 - Director → ME
  • 14
    SBL GROUP LIMITED - 2018-07-27
    SOLUTION BUILDERS (2012) LIMITED - 2015-12-22
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,406 GBP2021-12-31
    Officer
    icon of calendar 2014-03-01 ~ 2015-02-20
    IIF 15 - Director → ME
  • 15
    CONNECTUS EDUCATION SOLUTIONS LIMITED - 2024-03-05
    icon of address Speedy House, Cheltenham Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,293 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ 2025-01-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ 2024-04-26
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 16
    YOUCLOUDIT LTD - 2020-07-01
    icon of address C/o Connectus Group, Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,210 GBP2022-03-31
    Officer
    icon of calendar 2021-03-30 ~ 2023-08-29
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.