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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Keith Trubshaw

    Related profiles found in government register
  • Mr Keith Trubshaw
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 1
    • Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 2 IIF 3
    • Court, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 4
    • Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 5
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • E Innovation Centre, Univserity Of Wolverhampton, Telford Campus, Priorslee, Telford, TF2 9FT, United Kingdom

      IIF 7
    • Development Centre, Granville Suite, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 8
    • Development Centre, Suite 1& 6, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 9
    • Development Centre, Suite 1, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 10
    • Suite, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 11
    • Suite, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 12 IIF 13
    • Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 14 IIF 15
  • Keith Trubshaw
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite, Business Development Centre, Stafford Park, Telford, TF3 3BA, United Kingdom

      IIF 16
  • Keith Trubshaw
    English born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 17 IIF 18
  • Keith Trubshaw
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 19 IIF 20
  • Trubshaw, Keith
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cottage, Chesterton, Bridgnorth, WV15 5NX, United Kingdom

      IIF 21
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • E Innovation Centre, Univserity Of Wolverhampton, Telford Campus, Priorslee, Telford, Shropshire, TF2 9FT, United Kingdom

      IIF 23
    • Development Centre, Suite 1& 6, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 24
    • Development Centre, Suite 1, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 25
    • Suite, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 26
    • Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 27 IIF 28
  • Trubshaw, Keith
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3b2, Northside House, Mount Pleasant, Cockfosters, Herts, EN4 9EB, England

      IIF 29
    • Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 34
    • Development Centre, Granville Suite, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 35
  • Trubshaw, Keith
    British consultant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cottage, Chesterton, Bridgnorth, Shropshire, WV15 5NX, England

      IIF 36
    • 24, Vaynor House, 2 Vaynor Road, Milford Haven, Pembrokeshire, SA73 2NB, United Kingdom

      IIF 37 IIF 38
  • Trubshaw, Keith
    British corporate business adviser born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court, Stourbridge Road, Halesown, B63 3TT, United Kingdom

      IIF 39
  • Trubshaw, Keith
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cottage, Chesterton, Bridgnorth, Shropshire, WV15 5NX, England

      IIF 40
  • Trubshaw, Keith
    British steel stockholder born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cottage, Chesterton, Bridgnorth, Shropshire, WV15 5NX

      IIF 41
  • Trubshaw, Keith, Keith
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite, Business Development Centre, Stafford Park, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 42
  • Trubshaw, Keith
    English born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Friar Gate, Derby, DE1 1FL, England

      IIF 43
    • Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 44 IIF 45
  • Trubshaw, Keith
    born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moss Grove, Kingswinford, West Midlands, DY6 9HS, United Kingdom

      IIF 46
  • Trubshaw, Keith
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Friar Gate, Derby, DE1 1FL, England

      IIF 47
  • Trubshaw, Keith
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Friar Gate, Derby, DE1 1FL, England

      IIF 48
  • Trubshaw, Keith
    British consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14 St John Street, Bridgnorth, Shropshire, WV15 6AG, England

      IIF 49
  • Trubshaw, Keith
    born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • London Road, Hadleigh, Benfleet, Essex, SS7 2BN, England

      IIF 50
  • Trubshaw, Keith
    British

    Registered addresses and corresponding companies
    • Cottage, Chesterton, Bridgnorth, Shropshire, WV15 5NX

      IIF 51
  • Trubshaw, Keith, Keith

    Registered addresses and corresponding companies
    • Suite, Business Development Centre, Stafford Park, Telford, Shropshire, TF33BA, United Kingdom

      IIF 52
  • Trubshaw, Keith

    Registered addresses and corresponding companies
    • Cottage, Chesterton, Bridgnorth, Shropshire, WV15 5NX, England

      IIF 53
    • Cottage, Chesterton, Bridgnorth, WV15 5NX, United Kingdom

      IIF 54
    • 3b2, Northside House, Mount Pleasant, Cockfosters, Herts, EN4 9EB, England

      IIF 55
    • Friar Gate, Derby, DE1 1FL, England

      IIF 56
    • Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 57 IIF 58 IIF 59
    • Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 61
    • Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 62
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 63
    • E Innovation Centre, Univserity Of Wolverhampton, Telford Campus, Priorslee, Telford, Shropshire, TF2 9FT, United Kingdom

      IIF 64
    • Development Centre, Granville Suite, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 65
    • Development Centre, Suite 1& 6, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 66
    • Development Centre, Suite 1, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 67
    • Suite, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 68
    • Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 69 IIF 70 IIF 71
child relation
Offspring entities and appointments 30
  • 1
    ASTONMOOR TRADING LIMITED
    - now 08085250
    RONACHAN HOUSE LIMITED - 2012-06-08
    Church Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2014-11-24 ~ 2015-12-23
    IIF 40 - Director → ME
  • 2
    B L SURETY LIMITED
    11365912
    Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Active Corporate (1 parent)
    Officer
    2018-05-16 ~ now
    IIF 25 - Director → ME
    2018-05-16 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    BARNABY RUSSELL LTD
    08293514
    Bank Chambers, 3 Churchyardside, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2013-11-18 ~ 2016-08-22
    IIF 37 - Director → ME
  • 4
    BOSS CLUB LIMITED
    16306628
    Granville Suite, Business Development Centre, Stafford Park 4, Telford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 45 - Director → ME
    2025-03-11 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 5
    CHURCHFIELD SERVICES LTD
    - now 09257516
    KEITH TRUBSHAW LIMITED
    - 2023-12-06 09257516 16274712
    Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2014-10-09 ~ now
    IIF 43 - Director → ME
    2014-10-09 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    DONTWINDMEUP LTD
    09411849
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-12-01 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    ENERGY CONTROL AND OPTIMIZATION LIMITED
    07612628
    The Hollies, 16 St Johns Street, Bridgnorth, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 49 - Director → ME
  • 8
    ERCALL COLTS FOOTBALL CLUB LTD
    15815306
    Granville Suite, Business Development Centre, Stafford Park 4, Telford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 17 - Has significant influence or control OE
  • 9
    EXECUTIVE SUPPORT GROUP LIMITED
    10265128
    Church Court, Nicklin Llp, Stourbridge Road, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-06 ~ dissolved
    IIF 31 - Director → ME
    2016-07-06 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 10
    FOOTBALL PARENTS ALLIANCE LIMITED
    10292079
    Church Court, Nicklin Llp, Stourbridge Road, Halesowen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 33 - Director → ME
    2016-07-22 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HYTHOS LIMITED
    12576242
    Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-28 ~ dissolved
    IIF 34 - Director → ME
    2020-04-28 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    KEITH TRUBSHAW LIMITED
    16274712 09257516
    Granville Suite Business Development Centre, Stafford Park, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 42 - Director → ME
    2025-02-25 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    KINDRIDGE BID SOLUTIONS LLP
    OC450791
    1-3 Moss Grove, Kingswinford, England
    Active Corporate (3 parents)
    Officer
    2024-01-29 ~ now
    IIF 46 - LLP Designated Member → ME
  • 14
    KINDRIDGE BOOKS LTD
    15690500
    Granville Street, Business Development Centre, Sta Granville Suite, Business Development Centre, Stafford Park 4, Telford, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 22 - Director → ME
    2024-04-29 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    KINDRIDGE LIMITED
    12160757
    Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-16 ~ dissolved
    IIF 35 - Director → ME
    2019-08-16 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    KTI SERVICES LTD
    - now 09252867
    FORMOSA INVESTMENTS LIMITED
    - 2023-12-12 09252867
    Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2014-10-07 ~ now
    IIF 21 - Director → ME
    2014-10-07 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 17
    LONELY SEAT LIMITED
    13485554
    Granville Suite Business Development Centre, Stafford Park 4, Telford, England
    Active Corporate (1 parent)
    Officer
    2021-06-30 ~ now
    IIF 23 - Director → ME
    2021-06-30 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 18
    META-EXPO LIMITED
    16859713
    Granville Suite, Business Development Centre, Stafford Park 4, Telford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-17 ~ now
    IIF 27 - Director → ME
    2025-11-17 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2025-11-17 ~ 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
  • 19
    METABILITY LIMITED
    16765194
    Granville Suite, Business Development Centre, Stafford Park 4, Telford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 28 - Director → ME
    2025-10-06 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 20
    MONTGOMERY KING LTD
    08222613
    17 The Hall Rugby Road, Coventry
    Dissolved Corporate (3 parents)
    Officer
    2013-11-18 ~ 2016-08-22
    IIF 38 - Director → ME
  • 21
    PINNACLE LEGAL SERVICES LLP
    OC414971
    277a London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 22
    QUANTUM LEAP GLOBAL LIMITED
    10690457
    Church Court, Nicklin Llp, Stourbridge Road, Halesowen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-25 ~ 2017-06-05
    IIF 30 - Director → ME
    2017-03-25 ~ 2017-06-05
    IIF 58 - Secretary → ME
    Person with significant control
    2017-03-25 ~ 2017-06-05
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    RANDMOOR LIMITED
    - now 12004763
    RAND CONSULTING LIMITED
    - 2024-12-02 12004763
    GENIUS ENGINEERING LIMITED
    - 2024-10-08 12004763
    Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-05-20 ~ now
    IIF 24 - Director → ME
    2019-05-20 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 24
    RESTHER RESEARCH LIMITED
    09405083
    Ashings, Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-26 ~ dissolved
    IIF 29 - Director → ME
    2015-01-26 ~ dissolved
    IIF 55 - Secretary → ME
  • 25
    SPORTS PARENTS ASSOCIATION LIMITED
    10721468
    Church Court, Nicklin Llp, Stourbridge Road, Halesowen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 32 - Director → ME
    2017-04-11 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    STRATEGIES AND SOLUTIONS LIMITED
    08937794
    16 St. Johns Street, Bridgnorth
    Dissolved Corporate (1 parent)
    Officer
    2014-03-13 ~ dissolved
    IIF 36 - Director → ME
    2014-03-13 ~ dissolved
    IIF 53 - Secretary → ME
  • 27
    THE REFUND AGENCY LIMITED
    10700035
    Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Active Corporate (3 parents)
    Officer
    2017-05-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 28
    TROTTERS INDEPENDENT TRADERS LIMITED
    02624543
    Shortwood House & Stables, Brockhill Lane, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    ~ 2002-01-13
    IIF 41 - Director → ME
    ~ 2002-01-13
    IIF 51 - Secretary → ME
  • 29
    UNODIO LIMITED
    09277015
    20 Cow Green, Halifax, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2014-10-23 ~ 2019-04-01
    IIF 47 - Director → ME
    2014-10-23 ~ 2019-04-01
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 30
    XERO SKINCARE LIMITED
    09292626
    Marinden Cottage, Chesterton, Bridgnorth, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-03 ~ dissolved
    IIF 48 - Director → ME
    2014-11-03 ~ dissolved
    IIF 56 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.