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

Shutkever, Adam Emmanuel

    Related profiles found in government register
  • Shutkever, Adam Emmanuel
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shutkever, Adam Emmanuel
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Gloucester Road, Rudgeway, Bristol, BS35 3QH, United Kingdom

      IIF 26
    • icon of address Hilbre, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 27
    • icon of address 11 Oakfield Road, Harpenden, Herts, AL5 2NJ

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 1 Pinkers Court, Briarlands Office Park, Rudgeway, Bristol, BS35 3QH, England

      IIF 32
    • icon of address Unit 1b, Meadway Court, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 33
  • Shutkever, Adam Emmanuel
    British retired born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Marylebone Road, London, NW1 4DF

      IIF 34
  • Shutkever, Adam Emmanuel
    born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Oakfield Road, Harpenden, AL5 2NJ

      IIF 35
    • icon of address 11, Oakfield Road, Harpenden, Hertfordshire, AL5 2NJ

      IIF 36
    • icon of address 26, Bedford Square, London, WC1B 3HP, England

      IIF 37
    • icon of address Broadgate West, 1 Snowden Street, London, EC2A 2DQ

      IIF 38
    • icon of address Broadgate West, 1 Snowden Street, London, EC2A 2DQ, United Kingdom

      IIF 39
  • Mr Adam Emmanuel Shutkever
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndhurst, Button Park, Pontefract, West Yorkshire, WF8 4HT

      IIF 40
  • Shutkever, Adam Emmanuel

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Meadway Court, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

      IIF 41
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 39 - LLP Member → ME
  • 2
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 25 - Director → ME
  • 3
    CONSUMERS ASSOCIATION - 1987-01-31
    ASSOCIATION FOR CONSUMER RESEARCH(THE) - 1995-04-01
    icon of address 2 Marylebone Road, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 37 - LLP Member → ME
  • 5
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 38 - LLP Member → ME
  • 6
    THE STEFANOU FOUNDATION - 2020-08-07
    icon of address Unit 1b Meadway Court, Rutherford Close, Stevenage, Hertfordshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-10-02 ~ now
    IIF 33 - Director → ME
    icon of calendar 2020-07-13 ~ now
    IIF 41 - Secretary → ME
  • 7
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    IIF 36 - LLP Member → ME
  • 8
    BETTERCLEVER LIMITED - 1988-10-13
    icon of address Lyndhurst, Button Park, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    92,325 GBP2024-04-05
    Officer
    icon of calendar 2007-07-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 30
  • 1
    JOHN DOYLE MAINTENANCE LIMITED - 2001-06-26
    DETAILSTOCK LIMITED - 1994-11-04
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-26 ~ 2007-09-20
    IIF 18 - Director → ME
  • 2
    ATOZ ACCORD LIMITED - 2006-09-29
    A TO Z SUPPLIES LIMITED - 2002-07-01
    M&R 759 LIMITED - 2000-06-20
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-09-20
    IIF 11 - Director → ME
  • 3
    COUNTY CONTRACTING LIMITED - 2002-11-14
    PERMITHOUND LIMITED - 1995-03-27
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-02 ~ 2007-09-21
    IIF 17 - Director → ME
  • 4
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2007-09-21
    IIF 20 - Director → ME
  • 5
    ACCORD PLC - 2007-07-19
    SHELFCO (NO.1621) LIMITED - 1999-06-07
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2002-04-15 ~ 2007-09-21
    IIF 22 - Director → ME
  • 6
    ACCORD JARVIS LIMITED - 2007-03-06
    PRISMO DOYLE LIMITED - 2000-04-10
    CABLEINFO LIMITED - 1998-04-17
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2007-09-21
    IIF 5 - Director → ME
  • 7
    icon of address Pioneer House Pioneer Business Park, North Road, Ellesmere Port, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2004-01-02 ~ 2011-07-28
    IIF 2 - Director → ME
  • 8
    icon of address Woodcourt Riverside Park Southwood Road, Bromborough, Wirral
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-27 ~ 2011-07-28
    IIF 1 - Director → ME
  • 9
    BENEFEXPES LTD - 2011-01-28
    PREMIER EMPLOYER SOLUTIONS LTD - 2010-12-07
    PREMIER EMPLOYER SOLUTIONS LTD - 2021-04-03
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Voluntary Arrangement Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    852,858 GBP2016-03-31
    Officer
    icon of calendar 2020-01-20 ~ 2020-12-31
    IIF 32 - Director → ME
  • 10
    ENTERPRISE-PETERBOROUGH LIMITED - 2015-12-07
    ENTERPRISE MANAGED SERVICES (E&CS) LIMITED - 2011-01-28
    BIRMINGHAM ACCORD LIMITED - 2011-01-14
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-27 ~ 2007-09-21
    IIF 21 - Director → ME
  • 11
    COMMUNITY DRUG PROJECT - 2007-05-04
    icon of address Humankind, Inspiration House Unit 22, Bowburn North Industrial Estate, Bowburn, Durham, England
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2008-09-02 ~ 2019-10-02
    IIF 28 - Director → ME
  • 12
    CLOUD PES LTD - 2019-09-02
    icon of address Mountbatten House, Grosvenor Square, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,853,025 GBP2023-03-31
    Officer
    icon of calendar 2020-01-20 ~ 2021-04-15
    IIF 26 - Director → ME
  • 13
    ACCORD OPERATIONS LIMITED - 2007-12-14
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2007-09-21
    IIF 19 - Director → ME
  • 14
    ICSL ACCORD LIMITED - 2008-06-02
    ISLINGTON CLEANSING SERVICES LIMITED - 2002-08-21
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-22 ~ 2007-09-21
    IIF 16 - Director → ME
    icon of calendar 2002-11-08 ~ 2006-07-03
    IIF 13 - Director → ME
  • 15
    PROMARK ACCORD LIMITED - 2010-06-23
    icon of address Lancaster House, Centurion Way, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-27 ~ 2007-09-21
    IIF 12 - Director → ME
  • 16
    SCHOFIELD LOTHIAN LIMITED - 2008-10-07
    SHROPSHIRE CONTRACTING LIMITED - 2005-04-27
    JDM MIDLANDS LIMITED - 1998-05-06
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2007-09-21
    IIF 9 - Director → ME
  • 17
    ACCORD EMPLOYEE SHARE OWNERSHIP TRUSTEES LIMITED - 2008-02-21
    ACCORD TRUSTEES LIMITED - 2000-12-29
    CITYWORKS NORWICH LIMITED - 2000-05-18
    BURSTFARE LIMITED - 1999-08-10
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-08 ~ 2007-09-21
    IIF 15 - Director → ME
  • 18
    icon of address 1 More London Place, London
    Active Corporate (824 parents, 13 offsprings)
    Officer
    icon of calendar 2002-01-07 ~ 2002-03-31
    IIF 35 - LLP Member → ME
  • 19
    CAMBRIDGESHIRE CONSTRUCTION LIMITED - 2001-08-21
    ALLBADGE ENTERPRISES LIMITED - 1994-08-30
    HARINGEY ACCORD LIMITED - 2008-05-09
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2007-09-21
    IIF 10 - Director → ME
  • 20
    JDM MIDLANDS LIMITED - 2001-06-21
    SHROPSHIRE CONTRACTING LIMITED - 1998-05-06
    DECORNEWS LIMITED - 1995-03-24
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2007-09-21
    IIF 8 - Director → ME
  • 21
    KIER HIGHWAYS LIMITED - 2023-07-14
    ENTERPRISEMOUCHEL LIMITED - 2013-08-20
    EM HIGHWAY SERVICES LIMITED - 2015-10-16
    ACCORDMP LIMITED - 2008-06-02
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2007-09-24
    IIF 29 - Director → ME
  • 22
    ENSCO 1144 LIMITED - 2015-12-04
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,583,989 GBP2024-09-30
    Officer
    icon of calendar 2015-08-12 ~ 2017-01-01
    IIF 3 - Director → ME
  • 23
    GRANBY OIL AND GAS LIMITED - 2005-05-12
    GRANBY OIL AND GAS PLC - 2008-12-15
    GRANBY OIL AND GAS LIMITED - 2011-03-10
    VERUS PETROLEUM OIL & GAS LIMITED - 2019-11-19
    BRIDGE ENERGY OIL & GAS LIMITED - 2014-09-23
    icon of address 30 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-16 ~ 2008-04-10
    IIF 6 - Director → ME
  • 24
    ENSCO 1233 LIMITED - 2017-10-13
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2018-08-31
    IIF 27 - Director → ME
  • 25
    LAWVEST PLC - 2011-08-22
    LAWVEST LIMITED - 2014-07-01
    icon of address 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ 2018-08-31
    IIF 4 - Director → ME
  • 26
    C C HOLDINGS LIMITED - 2000-01-19
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-20 ~ 2007-09-21
    IIF 23 - Director → ME
  • 27
    icon of address C/o R2 Advisory Limited St Clements House, 27 Clements Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-12 ~ 2009-07-21
    IIF 30 - Director → ME
  • 28
    icon of address C/o R2 Advisoty Limited, 27 Clement's Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-12 ~ 2009-07-21
    IIF 31 - Director → ME
  • 29
    SLOUGH ACCORD LIMITED - 2008-06-03
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-30 ~ 2007-09-21
    IIF 7 - Director → ME
  • 30
    HUMANKIND CHARITY - 2025-02-06
    DEVELOPING INITIATIVES FOR SUPPORT IN THE COMMUNITY LIMITED - 2011-03-18
    DEVELOPING INITIATIVES FOR SUPPORT IN THE COMMUNITY - 2018-06-05
    DURHAM TRAINING AND ENTERPRISE LIMITED - 1992-02-03
    DURHAM INITIATIVES FOR SUPPORT IN THE COMMUNITY LIMITED - 1998-06-24
    icon of address Inspiration House Unit 22, Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2019-10-02
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.