Roy Ernest SHELTON

Total number of appointments 36, 27 active appointments

CONNECTUS HOLDINGS LTD

Correspondence address
7 Waterside Court, St Helens, Merseyside, United Kingdom, WA9 1UA
Role ACTIVE
director
Date of birth
July 1966
Appointed on
25 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WA9 1UA £14,628,000

COLLABORATIVE AI LIMITED

Correspondence address
Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GA
Role ACTIVE
director
Date of birth
July 1966
Appointed on
21 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode DN9 3GA £409,000

PRS IT LIMITED

Correspondence address
Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, England, DN9 3GA
Role ACTIVE
director
Date of birth
July 1966
Appointed on
9 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN9 3GA £409,000

CONNECTUS MOBILE LIMITED

Correspondence address
Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, England, DN9 3GA
Role ACTIVE
director
Date of birth
July 1966
Appointed on
22 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN9 3GA £409,000

IT SERVICES GRIMSBY LIMITED

Correspondence address
Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GA
Role ACTIVE
director
Date of birth
July 1966
Appointed on
25 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode DN9 3GA £409,000

UK TECH DISTRIBUTION LIMITED

Correspondence address
Speedy House Cheltenham Street, Salford, England, M6 6WY
Role ACTIVE
director
Date of birth
July 1966
Appointed on
30 October 2023
Resigned on
21 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M6 6WY £728,000

MANGO TECHNOLOGIES LTD

Correspondence address
Devonshire House Manor Way, Borehamwood, Hertfordshire, WD6 1QQ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
21 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WD6 1QQ £618,000

PANACEA HOLDINGS LIMITED

Correspondence address
23 Leafield Industrial Estate, Corsham, United Kingdom, SN13 9RS
Role ACTIVE
director
Date of birth
July 1966
Appointed on
17 March 2022
Resigned on
8 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9RS £996,000

KTSL LIMITED

Correspondence address
Unit 23 Leafield Industrial Estate, Corsham, Wiltshire, SN13 9RS
Role ACTIVE
director
Date of birth
July 1966
Appointed on
17 March 2022
Resigned on
8 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9RS £996,000

SPARTAN SURVIVAL LIMITED

Correspondence address
C/O Ellis & Co 114-120 Northgate Street, Chester, United Kingdom, CH1 2HT
Role ACTIVE
director
Date of birth
July 1966
Appointed on
14 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CH1 2HT £317,000

YOUCLOUD SOLUTIONS LTD

Correspondence address
C/O Connectus Group, Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GA
Role ACTIVE
director
Date of birth
July 1966
Appointed on
30 March 2021
Resigned on
29 August 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode DN9 3GA £409,000

RAVENSWOOD HALL LIMITED

Correspondence address
Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GA
Role ACTIVE
director
Date of birth
July 1966
Appointed on
23 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode DN9 3GA £409,000

KTSL GROUP LIMITED

Correspondence address
Unit 23 Leafield Idustrial Estate, Corsham, Wiltshire, England, SN13 9RS
Role ACTIVE
director
Date of birth
July 1966
Appointed on
17 July 2019
Resigned on
9 April 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode SN13 9RS £996,000

CYBERSITY LIMITED

Correspondence address
Meteor House First Avenue, Finningley, Doncaster, England, DN9 3GA
Role ACTIVE
director
Date of birth
July 1966
Appointed on
24 January 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode DN9 3GA £409,000

CONNECTUS BUSINESS SOLUTIONS LTD.

Correspondence address
Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GA
Role ACTIVE
director
Date of birth
July 1966
Appointed on
17 January 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode DN9 3GA £409,000

DROPJAW VENTURES GROUP LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
July 1966
Appointed on
1 December 2017
Nationality
British
Occupation
Director

CITYSERVE LTD

Correspondence address
Its Technology Group The Heath Business & Technical Park, Runcorn, Cheshire, England, WA7 4QX
Role ACTIVE
director
Date of birth
July 1966
Appointed on
26 June 2014
Nationality
British
Occupation
Managing Director

REMOTEITSOLUTIONS LIMITED

Correspondence address
The Heath Business & Technical Park Heath Road South, Runcorn, Cheshire, United Kingdom, WA7 4QQ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
22 November 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode WA7 4QQ £263,000

THE WEDDING VINE LIMITED

Correspondence address
3 Cheshires Way, Saighton, Chester, United Kingdom, CH3 6BB
Role ACTIVE
director
Date of birth
July 1966
Appointed on
21 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode CH3 6BB £485,000

ITS MANAGED SERVICES LIMITED

Correspondence address
C/O Tenth Floor 3 Hardman Street, Spinningfields, Manchester, M3 3HF
Role ACTIVE
director
Date of birth
July 1966
Appointed on
25 January 2012
Nationality
British
Occupation
Director

ITS TECHNOLOGY SERVICES LLP

Correspondence address
3 Cheshires Way, Saighton, Chester, United Kingdom, CH3 6BB
Role ACTIVE
llp-designated-member
Date of birth
July 1966
Appointed on
28 July 2011

Average house price in the postcode CH3 6BB £485,000

ROOBLE LTD

Correspondence address
3 Cheshires Way, Saighton, Chester, Cheshire, United Kingdom, CH3 6BB
Role ACTIVE
director
Date of birth
July 1966
Appointed on
4 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode CH3 6BB £485,000

ITS IT MANAGED SERVICES LIMITED

Correspondence address
3 Cheshires Way, Saighton, Chester, Cheshire, United Kingdom, CH3 6BB
Role ACTIVE
director
Date of birth
July 1966
Appointed on
21 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode CH3 6BB £485,000

ITS TECHNOLOGIES LIMITED

Correspondence address
3 Cheshires Way, Saighton, Chester, Cheshire, United Kingdom, CH3 6BB
Role ACTIVE
director
Date of birth
July 1966
Appointed on
7 March 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode CH3 6BB £485,000

DROPJAW VENTURES LIMITED

Correspondence address
C/O Aticus Recovery Limited Rockliffe Buildings, 1 Hanson Road, Aintree, Liverpool, L9 7BP
Role ACTIVE
director
Date of birth
July 1966
Appointed on
1 February 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode L9 7BP £376,000

H20 NETWORKS LTD

Correspondence address
Central Square 8th Floor 29 Wellington Square, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
July 1966
Appointed on
17 February 2010
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

DROPJAW VENTURES LIMITED

Correspondence address
3 Cheshires Way, Saighton, Chester, Cheshire, CH3 6BB
Role ACTIVE
director
Date of birth
July 1966
Appointed on
17 September 2007
Resigned on
19 April 2010
Nationality
British
Occupation
Vice President

Average house price in the postcode CH3 6BB £485,000


ITS NOTTINGHAM LIMITED

Correspondence address
Elm House Farm Saighton Lane, Saighton, Chester, Cheshire, United Kingdom, CH3 6EN
Role RESIGNED
director
Date of birth
July 1966
Appointed on
30 June 2016
Resigned on
12 February 2018
Nationality
British
Occupation
Director

BNET ULTRA LIMITED

Correspondence address
Elm House Farm Saighton Lane, Saighton, Chester, United Kingdom, CH3 6EN
Role RESIGNED
director
Date of birth
July 1966
Appointed on
19 October 2015
Resigned on
12 February 2018
Nationality
British
Occupation
Company Director

ITS HAMMERSMITH AND FULHAM LIMITED

Correspondence address
The Heath Business & Technical Park Heath Road South, Runcorn, Cheshire, Uk, WA7 4QX
Role RESIGNED
director
Date of birth
July 1966
Appointed on
26 June 2014
Resigned on
12 February 2018
Nationality
British
Occupation
Managing Director

ITS TECHNOLOGY GROUP LIMITED

Correspondence address
The Heath Business & Technical Park Heath Road South, Runcorn, Cheshire, Uk, WA7 4QX
Role RESIGNED
director
Date of birth
July 1966
Appointed on
26 June 2014
Resigned on
31 December 2017
Nationality
British
Occupation
Managing Director

SOLUTION BUILDERS LIMITED

Correspondence address
Whittington Hall Whittington Road, Worcester, Worcestershire, United Kingdom, WR5 2ZX
Role RESIGNED
director
Date of birth
July 1966
Appointed on
1 March 2014
Resigned on
20 February 2015
Nationality
British
Occupation
Company Director

SOLUTION TELECOMS HOLDINGS LIMITED

Correspondence address
Whittington Hall Whittington Road, Whittington, Worcester, England, WR5 2RX
Role RESIGNED
director
Date of birth
July 1966
Appointed on
1 March 2014
Resigned on
20 February 2015
Nationality
British
Occupation
Company Director

ITS TELECOM SOLUTIONS LIMITED

Correspondence address
3 Cheshires Way, Saighton, Chester, Cheshire, United Kingdom, CH3 6BB
Role RESIGNED
director
Date of birth
July 1966
Appointed on
21 April 2011
Resigned on
12 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CH3 6BB £485,000

ITS NETWORK SOLUTIONS LIMITED

Correspondence address
3 Cheshires Way, Saighton, Chester, Cheshire, United Kingdom, CH3 6BB
Role
director
Date of birth
July 1966
Appointed on
21 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode CH3 6BB £485,000

H20 IRELAND LIMITED

Correspondence address
3 Cheshires Way, Saighton, Chester, CH3 6BB
Role RESIGNED
director
Date of birth
July 1966
Appointed on
31 July 2009
Resigned on
1 November 2010
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CH3 6BB £485,000