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

Trubshaw, Keith

    Related profiles found in government register
  • Trubshaw, Keith

    Registered addresses and corresponding companies
    • icon of address Marinden Cottage, Chesterton, Bridgnorth, Shropshire, WV15 5NX, England

      IIF 1
    • icon of address Marinden Cottage, Chesterton, Bridgnorth, WV15 5NX, United Kingdom

      IIF 2
    • icon of address Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts, EN4 9EB, England

      IIF 3
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 4
    • icon of address Church Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 9
    • icon of address 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 10
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • icon of address 205 E Innovation Centre, Univserity Of Wolverhampton, Telford Campus, Priorslee, Telford, Shropshire, TF2 9FT, United Kingdom

      IIF 12
    • icon of address Business Development Centre, Granville Suite, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 13
    • icon of address Business Development Centre, Suite 1& 6, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 14
    • icon of address Business Development Centre, Suite 1, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 15
    • icon of address Granville Suite, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 16
    • icon of address Granville Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 17 IIF 18
  • Trubshaw, Keith
    British

    Registered addresses and corresponding companies
    • icon of address Marindin Cottage, Chesterton, Bridgnorth, Shropshire, WV15 5NX

      IIF 19
  • Trubshaw, Keith, Keith

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

      IIF 20
  • Trubshaw, Keith
    born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277a, London Road, Hadleigh, Benfleet, Essex, SS7 2BN, England

      IIF 21
  • Trubshaw, Keith
    born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Moss Grove, Kingswinford, West Midlands, DY6 9HS, United Kingdom

      IIF 22
  • Trubshaw, Keith
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 23
  • Trubshaw, Keith
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 24
  • Trubshaw, Keith
    British consultant born in October 1955

    Resident in England

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

      IIF 25
  • Trubshaw, Keith
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marinden Cottage, Chesterton, Bridgnorth, WV15 5NX, United Kingdom

      IIF 26
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • icon of address 205 E Innovation Centre, Univserity Of Wolverhampton, Telford Campus, Priorslee, Telford, Shropshire, TF2 9FT, United Kingdom

      IIF 28
    • icon of address Business Development Centre, Suite 1& 6, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 29
    • icon of address Business Development Centre, Suite 1, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 30
    • icon of address Granville Suite, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 31
    • icon of address Granville Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 32
  • Trubshaw, Keith
    British company director born in October 1955

    Resident in United Kingdom

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

      IIF 33
    • icon of address Church Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 38
    • icon of address Business Development Centre, Granville Suite, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marinden Cottage, Chesterton, Bridgnorth, Shropshire, WV15 5NX, England

      IIF 40
    • icon of address Flat 24, Vaynor House, 2 Vaynor Road, Milford Haven, Pembrokeshire, SA73 2NB, United Kingdom

      IIF 41 IIF 42
  • Trubshaw, Keith
    British corporate business adviser born in October 1955

    Resident in United Kingdom

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

      IIF 43
  • Trubshaw, Keith
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marindin Cottage, Chesterton, Bridgnorth, Shropshire, WV15 5NX, England

      IIF 44
  • Trubshaw, Keith
    British steel stockholder born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marindin Cottage, Chesterton, Bridgnorth, Shropshire, WV15 5NX

      IIF 45
  • Trubshaw, Keith
    English born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 46
    • icon of address Granville Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 47 IIF 48
  • Keith Trubshaw
    British born in October 1955

    Resident in England

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

      IIF 49 IIF 50
  • Trubshaw, Keith, Keith
    British born in October 1955

    Resident in United Kingdom

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

      IIF 51
  • Keith Trubshaw
    British born in October 1955

    Resident in United Kingdom

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

      IIF 52
  • Keith Trubshaw
    English born in October 1955

    Resident in United Kingdom

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

      IIF 53 IIF 54
  • Mr Keith Trubshaw
    British born in October 1955

    Resident in United Kingdom

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

      IIF 55
    • icon of address Church Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 56 IIF 57
    • icon of address Church Court, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 58
    • icon of address 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 59
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
    • icon of address 205 E Innovation Centre, Univserity Of Wolverhampton, Telford Campus, Priorslee, Telford, TF2 9FT, United Kingdom

      IIF 61
    • icon of address Business Development Centre, Granville Suite, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 62
    • icon of address Business Development Centre, Suite 1& 6, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 63
    • icon of address Business Development Centre, Suite 1, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 64
    • icon of address Granville Suite, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 65
    • icon of address Granville Suite, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, United Kingdom

      IIF 66 IIF 67
    • icon of address Granville Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 30 - Director → ME
    icon of calendar 2018-05-16 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Granville Suite, Business Development Centre, Stafford Park 4, Telford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 48 - Director → ME
    icon of calendar 2025-03-11 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    KEITH TRUBSHAW LIMITED - 2023-12-06
    icon of address Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,414 GBP2023-10-30
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 46 - Director → ME
    icon of calendar 2014-10-09 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address The Hollies, 16 St Johns Street, Bridgnorth, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Granville Suite, Business Development Centre, Stafford Park 4, Telford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 53 - Has significant influence or controlOE
  • 7
    icon of address Church Court, Nicklin Llp, Stourbridge Road, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2016-07-06 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Church Court, Nicklin Llp, Stourbridge Road, Halesowen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2016-07-22 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2020-04-28 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Granville Suite Business Development Centre, Stafford Park, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 51 - Director → ME
    icon of calendar 2025-02-25 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1-3 Moss Grove, Kingswinford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,922 GBP2025-03-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 22 - LLP Designated Member → ME
  • 12
    icon of address Granville Street, Business Development Centre, Sta Granville Suite, Business Development Centre, Stafford Park 4, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 27 - Director → ME
    icon of calendar 2024-04-29 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,708 GBP2023-08-31
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2019-08-16 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 14
    FORMOSA INVESTMENTS LIMITED - 2023-12-12
    icon of address Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -838 GBP2023-10-31
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 26 - Director → ME
    icon of calendar 2014-10-07 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Granville Suite Business Development Centre, Stafford Park 4, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 28 - Director → ME
    icon of calendar 2021-06-30 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Granville Suite, Business Development Centre, Stafford Park 4, Telford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 32 - Director → ME
    icon of calendar 2025-10-06 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 277a London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 18
    GENIUS ENGINEERING LIMITED - 2024-10-08
    RAND CONSULTING LIMITED - 2024-12-02
    icon of address Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 29 - Director → ME
    icon of calendar 2019-05-20 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Ashings, Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2015-01-26 ~ dissolved
    IIF 3 - Secretary → ME
  • 20
    icon of address Church Court, Nicklin Llp, Stourbridge Road, Halesowen, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    558 GBP2019-04-30
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2017-04-11 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 16 St. Johns Street, Bridgnorth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2014-03-13 ~ dissolved
    IIF 1 - Secretary → ME
  • 22
    icon of address Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,507 GBP2023-07-31
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Marinden Cottage, Chesterton, Bridgnorth, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2014-11-03 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 6
  • 1
    RONACHAN HOUSE LIMITED - 2012-06-08
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ 2015-12-23
    IIF 44 - Director → ME
  • 2
    icon of address Bank Chambers, 3 Churchyardside, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2016-08-22
    IIF 41 - Director → ME
  • 3
    icon of address 17 The Hall Rugby Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-29
    Officer
    icon of calendar 2013-11-18 ~ 2016-08-22
    IIF 42 - Director → ME
  • 4
    icon of address Church Court, Nicklin Llp, Stourbridge Road, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-25 ~ 2017-06-05
    IIF 34 - Director → ME
    icon of calendar 2017-03-25 ~ 2017-06-05
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ 2017-06-05
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Shortwood House & Stables, Brockhill Lane, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar ~ 2002-01-13
    IIF 45 - Director → ME
    icon of calendar ~ 2002-01-13
    IIF 19 - Secretary → ME
  • 6
    icon of address 20 Cow Green, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,179 GBP2024-10-31
    Officer
    icon of calendar 2014-10-23 ~ 2019-04-01
    IIF 23 - Director → ME
    icon of calendar 2014-10-23 ~ 2019-04-01
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 59 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.