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

Galvin, Shaun

    Related profiles found in government register
  • Galvin, Shaun
    British developer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gwynne Gate, Catherine Street, Hereford, HR1 2ED, United Kingdom

      IIF 1
    • icon of address Nell House, Gwynne Gate, Hereford, HR1 2ED, United Kingdom

      IIF 2
    • icon of address Perfection Homes Limited, Nell House, Gwynne Gate, Catherine Street, Hereford, HR1 2ED, United Kingdom

      IIF 3
  • Galvin, Shaun
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Kings Acre Road, Hereford, HR4 0RG

      IIF 4
    • icon of address 102, Kings Acre Road, Kings Acre Road, Hereford, Herefordshire, HR4 0RG, United Kingdom

      IIF 5
  • Galvin, Shaun
    British property developer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newcroft Farm, Much Birch, Hereford, HR2 8HY

      IIF 6 IIF 7 IIF 8
    • icon of address Newcroft Farm, Much Birch, Hereford, HR2 8HY, United Kingdom

      IIF 9
  • Galuin, Shaun
    British property developer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newcroft Farm, Much Birch, Hereford, Herefordshire, HR2 8HY

      IIF 10
  • Galvin, Shaun
    British developer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Villa, Orchard Close, Hereford, HR4 9QY, United Kingdom

      IIF 11
  • Galvin, Shaun
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Y Hen Ysgol, Nant Y Rhiw, Llanrwst, Conwy, LL26 0TN, Wales

      IIF 12
  • Galvin, Shaun
    British property developer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cottons Meadow, Kingstone, Hereford, HR2 9EW, England

      IIF 13
    • icon of address Cedar Villa, Orchard Close, Hereford, HR4 9QY, England

      IIF 14
    • icon of address Cedar Villa, Orchard Close, Hereford, HR4 9QY, Great Britain

      IIF 15
    • icon of address Cedar Villa, Orchard Close, Hereford, Herefordshire, HR4 9QY, England

      IIF 16
  • Mr Shaun Galvin
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Kings Acre Road, Kings Acre Road, Hereford, Herefordshire, HR4 0RG, United Kingdom

      IIF 17
    • icon of address 12 Bridge Street, Bridge Street, Hereford, HR4 9DF, United Kingdom

      IIF 18
    • icon of address Nell House, Gwynne Gate, Hereford, HR1 2ED, United Kingdom

      IIF 19
    • icon of address Office Gwynne Gate, St Catherine Street, Hereford, Catherine Street, Hereford, HR1 2ED, Great Britain

      IIF 20
    • icon of address The Highlands, Kingstone, Hereford, HR2 9ES, England

      IIF 21 IIF 22
  • Galvin, Shaun
    British property developer born in December 1968

    Registered addresses and corresponding companies
    • icon of address The Riverside, Mill Street, Leominster, HR6 8EF

      IIF 23
  • Galvin, Shaun
    British

    Registered addresses and corresponding companies
    • icon of address Cedar Villa, Orchard Close, Hereford, HR4 9QY, Great Britain

      IIF 24
  • Galvin, Shaun
    British property developer

    Registered addresses and corresponding companies
    • icon of address Cedar Villa, Orchard Close, Hereford, HR4 9QY, United Kingdom

      IIF 25
    • icon of address Newcroft Farm, Much Birch, Hereford, HR2 8HY

      IIF 26 IIF 27
  • Mr Shaun Galvin
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Y Hen Ysgol, Nant Y Rhiw, Llanrwst, Conwy, LL26 0TN, Wales

      IIF 28
  • Galvin, Shaun

    Registered addresses and corresponding companies
    • icon of address Cedar Villa, Orchard Close, Hereford, Herefordshire, HR4 9QY, England

      IIF 29
    • icon of address Newcroft Farm, Much Birch, Hereford, HR2 8HY

      IIF 30
    • icon of address The Riverside, Mill Street, Leominster, HR6 8EF

      IIF 31
  • Galuin, Shaun

    Registered addresses and corresponding companies
    • icon of address Newcroft Farm, Much Birch, Hereford, Herefordshire, HR2 8HY

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 102 Kings Acre Road, Kings Acre Road, Hereford, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    239,103 GBP2025-05-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 102 Kings Acre Road Hereford, Kings Acre Road, Hereford, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,057,313 GBP2024-01-31
    Officer
    icon of calendar 2002-10-03 ~ now
    IIF 14 - Director → ME
    icon of calendar 2002-10-03 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Cedar Villa, Orchard Close, Hereford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-27 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2003-08-27 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    icon of address The Highlands, Kingstone, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    275 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 7 Cottons Meadow, Kingstone, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,527 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 102 Kings Acre Road Hereford, Kings Acre Road, Hereford, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    864,744 GBP2024-01-31
    Officer
    icon of calendar 2000-01-11 ~ now
    IIF 16 - Director → ME
    icon of calendar 2000-01-11 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-24 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Y Hen Ysgol, Nant Y Rhiw, Llanrwst, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-07-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Highlands, Kingstone, Hereford, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,980 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 7 Cottons Meadow, Kingstone, Hereford, England
    Active Corporate (5 parents)
    Equity (Company account)
    39,195 GBP2024-06-30
    Officer
    icon of calendar 2006-06-26 ~ 2008-04-01
    IIF 7 - Director → ME
    icon of calendar 2006-06-26 ~ 2008-04-01
    IIF 26 - Secretary → ME
  • 2
    icon of address Bankview, Southbank Road, Hereford, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,384 GBP2024-10-31
    Officer
    icon of calendar 2007-07-11 ~ 2008-10-22
    IIF 6 - Director → ME
    icon of calendar 2007-07-11 ~ 2008-10-22
    IIF 27 - Secretary → ME
  • 3
    icon of address 23 Worcester Road, Malvern, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,813 GBP2019-07-31
    Officer
    icon of calendar 2017-07-06 ~ 2020-01-14
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2020-01-15
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Wyeview, Breinton Common, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,355 GBP2024-03-31
    Officer
    icon of calendar 2005-05-31 ~ 2006-06-01
    IIF 23 - Director → ME
    icon of calendar 2005-05-31 ~ 2006-06-01
    IIF 31 - Secretary → ME
  • 5
    icon of address 7 Green Orchard Court, Ryefield Road, Ross On Wye, Herefordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,976 GBP2025-02-28
    Officer
    icon of calendar 2012-01-30 ~ 2013-01-15
    IIF 9 - Director → ME
  • 6
    icon of address The Highlands, Kingstone, Hereford, Herefordshire
    Active Corporate (4 parents)
    Equity (Company account)
    13,235 GBP2024-06-30
    Officer
    icon of calendar 2016-05-24 ~ 2017-07-04
    IIF 11 - Director → ME
  • 7
    icon of address The Highlands, Kingstone, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    275 GBP2024-07-31
    Officer
    icon of calendar 2018-07-05 ~ 2019-05-02
    IIF 3 - Director → ME
  • 8
    icon of address Wye View, Breinton Common, Hereford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2023-10-31
    Officer
    icon of calendar 2008-08-21 ~ 2011-06-01
    IIF 10 - Director → ME
    icon of calendar 2008-08-21 ~ 2013-02-22
    IIF 32 - Secretary → ME
  • 9
    icon of address Hillside Court, Canon Pyon, Hereford, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,517 GBP2024-11-30
    Officer
    icon of calendar 2006-11-22 ~ 2008-02-12
    IIF 8 - Director → ME
    icon of calendar 2006-11-22 ~ 2008-02-12
    IIF 30 - Secretary → ME
  • 10
    icon of address The Highlands, Kingstone, Hereford, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,980 GBP2024-03-31
    Officer
    icon of calendar 2016-12-21 ~ 2018-04-06
    IIF 1 - Director → ME
  • 11
    icon of address 7 Cottons Meadow, Kingstone, Hereford
    Active Corporate (2 parents)
    Equity (Company account)
    11,576 GBP2024-08-31
    Officer
    icon of calendar 2014-08-22 ~ 2015-06-12
    IIF 13 - 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.