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

Greenshaw, Alexander Christian

    Related profiles found in government register
  • Greenshaw, Alexander Christian
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 1
    • icon of address 45, Chasewater Crescent, Milton Keynes, Broughton, MK10 9QJ

      IIF 2
    • icon of address Bank House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 3 IIF 4
    • icon of address Bank House, Primett Road, Stevenage, SG1 3EE, United Kingdom

      IIF 5
    • icon of address C/o Careshield, Bank House, Primett Road, Stevenage, SG1 3EE, England

      IIF 6
  • Greenshaw, Alexander Christian
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-25, Scarborough Street, Hartlepool, TS24 7DA

      IIF 7
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 8
    • icon of address 1st Floor Bank House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 9
    • icon of address Ardent House, (3rd Floor), Gates Way, Stevenage, Hertfordshire, SG1 3HG, United Kingdom

      IIF 10
    • icon of address Bank House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 11 IIF 12 IIF 13
    • icon of address First Floor Bank House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 14
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP

      IIF 15
    • icon of address Redheugh House, Thornaby Place, Thornaby, Stockton-on-tees, TS17 6SG

      IIF 16 IIF 17
  • Greenshaw, Alexander Christian
    British none born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Bank House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 18
  • Greenshaw, Alexander Christian
    British sales and marketing born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-25, Scarborough Street, Hartlepool, TS24 7DA

      IIF 19
  • Greenshaw, Christian
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House 1st Floor, Primett Road, Stevenage, Hertfordshire, SG1 3EE, United Kingdom

      IIF 20
  • Greenshaw, Alexander Christian
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House 1st Floor, Primett Road, Stevenage, SG1 3EE, United Kingdom

      IIF 21
  • Mr Alexander Christian Greenshaw
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Primett Road, Stevenage, Hertfordshire, SG1 3EE

      IIF 22 IIF 23
    • icon of address Bank House, Primett Road, Stevenage, SG1 3EE, United Kingdom

      IIF 24
    • icon of address First Floor Bank House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 25
    • icon of address Menzies Llp, Richmond House, Walkern Road, Stevenage, SG1 3QP, England

      IIF 26
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 27
    • icon of address Redheugh House, Thornaby Place, Thornaby, Stockton-on-tees, TS17 6SG

      IIF 28
  • Mr Alexander Christian Greenshaw
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 29
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 30
    • icon of address 1st Floor Bank House, Primett Road, Stevenage, Hertfordshire, SG1 3EE

      IIF 31
    • icon of address 1st Floor Bank House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 32
    • icon of address Bank House 1st Floor, Primett Road, Stevenage, SG1 3EE, United Kingdom

      IIF 33
    • icon of address Bank House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 34 IIF 35
    • icon of address C/o Careshield, Bank House, Primett Road, Stevenage, SG1 3EE, England

      IIF 36
  • Mr Christian Greenshaw
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House 1st Floor, Primett Road, Stevenage, Hertfordshire, SG1 3EE, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Bank House, Primett Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2011-07-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 17-25 Scarborough Street, Hartlepool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-16 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Menzies Llp Richmond House, Walkern Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,621 GBP2024-03-31
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 17-25 Scarborough Street, Hartlepool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Bank House, Primett Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 St. Ann Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-21 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address Bank House, Primett Road, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Bank House 1st Floor, Primett Road, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CARESHIELD MANAGED SERVICES LTD - 2017-01-18
    icon of address 1st Floor Bank House, Primett Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2014-08-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Bank House 1st Floor, Primett Road, Stevenage, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address First Floor Bank House, Primett Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    538,826 GBP2024-03-31
    Officer
    icon of calendar 2009-10-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address First Floor Bank House, Primett Road, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Redheugh House Thornaby Place, Thornaby, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Redheugh House, Thornaby Place, Thornaby, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,514 GBP2017-11-30
    Officer
    icon of calendar 2009-11-20 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address Ardent House (3rd Floor), Gates Way, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address Bank House, Primett Road, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    CARESHIELD INTERNATIONAL LIMITED - 2017-01-18
    CARESHIELD MS LTD - 2017-01-18
    CARESHIELD MANAGED SERVICES LTD - 2024-07-25
    icon of address 1st Floor Bank House, Primett Road, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    CARESHIELD TRAINING LIMITED - 2021-11-19
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-09-30
    Officer
    icon of calendar 2012-04-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    CORNDEL TRAINING LIMITED - 2017-06-23
    ONSIDE-SPORTS TRAINING LIMITED - 2017-04-06
    icon of address C/o Careshield Bank House, Primett Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ 2020-08-11
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ 2020-08-11
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% 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.