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

Shane, Elton

    Related profiles found in government register
  • Shane, Elton
    born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122 Pickford Road, Markyate, St. Albans, AL3 8RL

      IIF 1 IIF 2
  • Shane, Elton
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 3
    • icon of address 81, Gower Street, London, WC1E 6HJ

      IIF 4
    • icon of address C/o Whitman Breed Law, 17, Hanover Square, London, W1S 1BN, England

      IIF 5
  • Shane, Elton
    British solicitor born in September 1959

    Registered addresses and corresponding companies
    • icon of address 7 Hartfield Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3JB

      IIF 6 IIF 7 IIF 8
  • Shane, Elton
    British solicitor born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Shane, Elton

    Registered addresses and corresponding companies
    • icon of address 122 Pickford Road, Markyate, St. Albans, Hertfordshire, AL3 8RL

      IIF 18
  • Shane, Elton
    British

    Registered addresses and corresponding companies
    • icon of address 7 Hartfield Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3JB

      IIF 19
    • icon of address 17, Hanover Square, C/o Whitman Breed Law, London, W1S 1BN, England

      IIF 20
    • icon of address 122 Pickford Road, Markyate, St. Albans, Hertfordshire, AL3 8RL

      IIF 21 IIF 22 IIF 23
    • icon of address 24 Opus, Charrington Place, St. Albans, Hertfordshire, AL1 3DB, England

      IIF 25
    • icon of address 9 The Brambles, Welwyn, AL6 0PG, United Kingdom

      IIF 26
  • Shane, Elton
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 11 The Campions, Borehamwood, Hertfordshire, WD6 5QD

      IIF 27
  • Shane, Elton
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 28
    • icon of address 81, Gower Street, London, WC1E 6HJ

      IIF 29
    • icon of address 122 Pickford Road, Markyate, St. Albans, Hertfordshire, AL3 8RL

      IIF 30
  • Shane, Elton
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122 Pickford Road, Markyate, AL3 8RL

      IIF 31
  • Mr Elton Shane
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Gower Street, London, WC1E 6HJ

      IIF 32
    • icon of address C/o Whitman Breed Law, 17, Hanover Square, London, W1S 1BN, England

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    THE INTERNATIONAL ASSOCIATION FOR TOURISM AND AUTOMOBILE CLUBS - 1989-11-09
    icon of address 17 Hanover Square, C/o Whitman Breed Law, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -98,711 GBP2025-01-31
    Officer
    icon of calendar ~ now
    IIF 20 - Secretary → ME
  • 2
    PADDOCKROY LIMITED - 1984-02-13
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-08 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-15 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 9 - Director → ME
  • 5
    JUSTICE FOR JOURNALISTS TWO FOUNDATION - 2022-02-09
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 18 Museum Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-11 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 1997-03-10 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    icon of address 81 Gower Street, London
    Active Corporate (3 parents)
    Current Assets (Company account)
    319,743 GBP2024-06-30
    Officer
    icon of calendar 2005-02-15 ~ now
    IIF 4 - Director → ME
    icon of calendar 2005-02-15 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    WHITMAN & RANSOM SERVICES LIMITED - 1998-11-13
    WHITMAN BREED ABBOTT & MORGAN SERVICES LIMITED - 2005-08-31
    MINIFAST LIMITED - 1988-03-02
    icon of address 9 The Brambles, Welwyn, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1997-09-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    icon of address 32 Grafton Square, London
    Active Corporate (12 parents)
    Equity (Company account)
    1,740,200 GBP2023-10-31
    Officer
    icon of calendar 1992-11-04 ~ 1995-06-05
    IIF 19 - Secretary → ME
  • 2
    THE INTERNATIONAL ASSOCIATION FOR TOURISM AND AUTOMOBILE CLUBS - 1989-11-09
    icon of address 17 Hanover Square, C/o Whitman Breed Law, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -98,711 GBP2025-01-31
    Officer
    icon of calendar ~ 1991-10-09
    IIF 7 - Director → ME
  • 3
    icon of address 24 Chapman Road, Croydon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2003-02-03
    IIF 11 - Director → ME
    icon of calendar 2001-11-07 ~ 2002-04-05
    IIF 30 - Secretary → ME
  • 4
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-11-09 ~ 2013-10-11
    IIF 16 - Director → ME
  • 5
    CLAIREMONT FILM PARTNERSHIP LLP - 2004-05-26
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2013-04-23
    IIF 1 - LLP Member → ME
  • 6
    BLOOMSBURY AUCTIONS LIMITED - 2011-07-20
    KERR HERRMANN AND STAGG LIMITED - 2004-03-18
    icon of address 32 Saint George Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2000-08-04 ~ 2010-03-12
    IIF 15 - Director → ME
    icon of calendar 2000-08-04 ~ 2011-06-01
    IIF 22 - Secretary → ME
  • 7
    ARMOUR & COMPANY LIMITED - 1991-02-15
    ARMOUR INTERNATIONAL LIMITED - 1997-10-20
    ARMOUR INTERNATIONAL LIMITED - 1995-01-30
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200,000 GBP2024-12-31
    Officer
    icon of calendar 1997-09-17 ~ 2024-09-02
    IIF 21 - Secretary → ME
  • 8
    AHA INTERNATIONAL - 2016-08-31
    icon of address 6 Great James Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-07-17 ~ 2009-11-09
    IIF 14 - Director → ME
    icon of calendar 2003-07-17 ~ 2010-02-19
    IIF 18 - Secretary → ME
  • 9
    SPEED 7044 LIMITED - 1995-11-03
    icon of address Harwood House, 43 Harwood Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,618 GBP2018-12-31
    Officer
    icon of calendar 1995-10-23 ~ 2001-10-02
    IIF 13 - Director → ME
  • 10
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2013-04-23
    IIF 2 - LLP Member → ME
  • 11
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-29 ~ 2015-06-24
    IIF 31 - LLP Member → ME
  • 12
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-28 ~ 1996-03-26
    IIF 6 - Director → ME
  • 13
    LOCHMADE LIMITED - 1996-03-19
    icon of address Devonshire House, 1 Devonshire Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-28 ~ 1996-04-26
    IIF 8 - Director → ME
  • 14
    ARMOUR FOODS (U.K.) LIMITED - 1995-02-02
    DELTEC FOODS LIMITED - 1977-12-31
    DIAL CONSUMER PRODUCTS (UK) LIMITED - 1997-10-21
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    470,177 GBP2023-12-31
    Officer
    icon of calendar 1997-09-17 ~ 2024-09-02
    IIF 26 - Secretary → ME
  • 15
    THE HESSEL GROUP LIMITED - 2001-09-13
    HOMESTORE MOBILITY TECHNOLOGIES LIMITED - 2003-04-15
    icon of address Unit 5 Business Units, Park Lane, Crowborough, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    227,808 GBP2023-06-15
    Officer
    icon of calendar 1994-07-29 ~ 2002-02-28
    IIF 24 - Secretary → ME
  • 16
    WHITMAN & RANSOM SERVICES LIMITED - 1998-11-13
    WHITMAN BREED ABBOTT & MORGAN SERVICES LIMITED - 2005-08-31
    MINIFAST LIMITED - 1988-03-02
    icon of address 9 The Brambles, Welwyn, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1992-11-06 ~ 2010-08-30
    IIF 23 - Secretary → ME
  • 17
    LETTERFAST LIMITED - 2006-01-13
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    480 GBP2018-05-31
    Officer
    icon of calendar 2006-07-03 ~ 2019-10-21
    IIF 28 - Secretary → ME
  • 18
    icon of address 65 Fenchurch Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    466,238 GBP2024-12-31
    Officer
    icon of calendar 2007-12-04 ~ 2008-09-11
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.