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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 9
  • 1
    Cherry, Robert Paul
    Born in September 1967
    Individual (11 offsprings)
    Officer
    2022-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Morgan, Gareth Rhys
    Born in April 1980
    Individual (23 offsprings)
    Officer
    2021-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Brown, Russell Stephen
    Born in April 1963
    Individual (22 offsprings)
    Officer
    2008-08-07 ~ now
    OF - Director → CIF 0
  • 4
    Macsorley, Simon John
    Born in June 1964
    Individual (4 offsprings)
    Officer
    2019-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Nixey, Peter Jeremy
    Born in April 1942
    Individual (5 offsprings)
    Officer
    2005-06-01 ~ now
    OF - Director → CIF 0
  • 6
    Pilgrim, Alan John Templer
    Born in June 1951
    Individual (2 offsprings)
    Officer
    2018-04-26 ~ now
    OF - Director → CIF 0
  • 7
    Coombes, Helen Ruth
    Born in February 1968
    Individual (5 offsprings)
    Officer
    2022-03-01 ~ now
    OF - Director → CIF 0
  • 8
    Bullion Cbe, James Alexander
    Born in June 1965
    Individual (1 offspring)
    Officer
    2025-11-01 ~ now
    OF - Director → CIF 0
  • 9
    1 Links Court, Links Business Park, Fortran Road, Cardiff, Wales
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-05-11 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 21
  • 1
    Heywood-briggs, Mark Antony
    Company Director born in June 1979
    Individual (1 offspring)
    Officer
    2011-12-01 ~ 2015-04-08
    OF - Director → CIF 0
  • 2
    Miller, Kevin
    Retired Director Of Social Services born in April 1950
    Individual
    Officer
    2013-03-28 ~ 2016-03-31
    OF - Director → CIF 0
  • 3
    Connell, Barry Charles, Dr
    Psychiatrist born in September 1958
    Individual (1 offspring)
    Officer
    2008-10-30 ~ 2010-10-22
    OF - Director → CIF 0
  • 4
    Smith, Michael Jason
    Company Director born in December 1972
    Individual (29 offsprings)
    Officer
    2019-05-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 5
    Wilson, Andrew Richard Gammell
    Company Director born in August 1962
    Individual (2 offsprings)
    Officer
    2008-10-30 ~ 2009-06-30
    OF - Director → CIF 0
  • 6
    Knott, Michael Thomas
    Company Director born in October 1947
    Individual
    Officer
    2006-09-28 ~ 2010-07-02
    OF - Director → CIF 0
  • 7
    Savery, Alan Charles
    Company Director born in April 1953
    Individual
    Officer
    2006-09-28 ~ 2017-05-31
    OF - Director → CIF 0
  • 8
    Savage, Timothy Rowland
    Company Director born in March 1962
    Individual (6 offsprings)
    Officer
    2009-05-28 ~ 2010-01-31
    OF - Director → CIF 0
  • 9
    Greenhalgh, Edward Scott
    Director born in July 1963
    Individual (15 offsprings)
    Officer
    2017-11-30 ~ 2020-04-14
    OF - Director → CIF 0
  • 10
    Hughes, Suzanne Dawn
    Company Director born in May 1962
    Individual
    Officer
    2011-01-27 ~ 2019-05-09
    OF - Director → CIF 0
  • 11
    Mr Peter John Jeremy Nixey
    Born in April 1942
    Individual (5 offsprings)
    Person with significant control
    2016-07-01 ~ 2022-10-11
    PE - Right to appoint or remove directorsCIF 0
  • 12
    Witter, William John Phillips
    Solicitor born in March 1954
    Individual (3 offsprings)
    Officer
    2006-09-28 ~ 2008-12-19
    OF - Director → CIF 0
    Witter, William John Phillips
    Individual (3 offsprings)
    Officer
    2005-06-01 ~ 2008-12-19
    OF - Secretary → CIF 0
  • 13
    Cloud, Frances Allison
    Healthcare Analyst born in October 1964
    Individual (1 offspring)
    Officer
    2009-09-29 ~ 2013-03-28
    OF - Director → CIF 0
  • 14
    Jones, Gareth Cyril, Dr
    Retired born in May 1933
    Individual
    Officer
    2006-09-28 ~ 2008-06-12
    OF - Director → CIF 0
  • 15
    Pain, Jonathan Hugh
    Company Director born in November 1969
    Individual (10 offsprings)
    Officer
    2011-01-27 ~ 2012-12-13
    OF - Director → CIF 0
  • 16
    Thomas, Alun
    Retired born in July 1941
    Individual (1 offspring)
    Officer
    2006-09-28 ~ 2022-10-31
    OF - Director → CIF 0
  • 17
    Black, Helen Marie
    Retired born in March 1947
    Individual (1 offspring)
    Officer
    2016-03-31 ~ 2022-03-31
    OF - Director → CIF 0
  • 18
    Jones, Caroline
    Company Director born in June 1971
    Individual (1 offspring)
    Officer
    2011-01-27 ~ 2011-11-30
    OF - Director → CIF 0
  • 19
    Martin, Keith Stratten
    Financial Engineer born in June 1942
    Individual (2 offsprings)
    Officer
    2006-09-28 ~ 2012-01-31
    OF - Director → CIF 0
  • 20
    26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2005-03-14 ~ 2005-06-01
    PE - Nominee Secretary → CIF 0
  • 21
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2005-03-14 ~ 2005-06-01
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SHAW HEALTHCARE (GROUP) LIMITED

Previous name
  • GRAINPRINT LIMITED - 2006-03-07
Standard Industrial Classification
87100 - Residential Nursing Care Facilities

Related profiles found in government register
  • SHAW HEALTHCARE (GROUP) LIMITED
    Info
    GRAINPRINT LIMITED - 2006-03-07
    Registered number 05391089
    Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan CF3 0LT
    PRIVATE LIMITED COMPANY incorporated on 2005-03-14 (20 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-17
    CIF 0
  • SHAW HEALTHCARE (GROUP) LIMITED
    S
    Registered number 05391089
    Ty Shaw Links Court, Links Business Park, St. Mellons, Cardiff, Wales, CF3 0LT
    Private Company Limited By Shares in Companies House, Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    SHAW COMMUNITY SERVICES LIMITED - 2016-03-29
    SHAW HEALTHCARE (COMMUNITY SERVICES) LIMITED - 2007-09-21
    SHAW COMMUNITY CARE SERVICES LIMITED - 2003-05-07
    Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Person with significant control
    2022-10-11 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Person with significant control
    2022-10-11 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    SUREHAVEN LEICESTER LIMITED - 2016-02-22
    Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-10-11 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 4
    SHAW COMMUNITY LIVING (SLS) LIMITED - 2022-12-13
    SHAW SUPPORT SERVICES LIMITED - 2016-03-29
    SHAW HEALTHCARE (DEVON) LIMITED - 2009-09-20
    Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (5 parents)
    Person with significant control
    2022-10-11 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 5
    SHAW DE MONTFORT CARE LIMITED - 2003-05-07
    Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Person with significant control
    2022-10-11 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    SHAW DEVELOPMENTS LIMITED - 2003-05-07
    Related registration: 13011118
    Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Person with significant control
    2022-10-11 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    SHAW FM SERVICES LIMITED - 2003-05-07
    M&R 874 LIMITED - 2002-12-18
    Related registration: 04338618
    Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Person with significant control
    2022-10-11 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    SHAW SURREY CARE LIMITED - 2004-03-17
    Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Person with significant control
    2022-10-11 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    SHAW LEDBURY HEALTH LIMITED - 2003-05-07
    LEDBURY HEALTH LIMITED - 2002-02-13
    FILBUK 594 LIMITED - 1999-12-24
    Related registration: 03498891
    Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Person with significant control
    2022-10-11 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    SHAW MANAGED SERVICES LIMITED - 2003-05-07
    SHAW HOUSING SERVICES LIMITED - 1998-12-14
    FILBUK 425 LIMITED - 1997-03-18
    Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Person with significant control
    2022-10-11 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 11
    SHAW HEALTHCARE (WRAXALL) LIMITED - 2018-02-28
    Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Person with significant control
    2022-10-11 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 12
    SHAW NORTH SOMERSET CARE LIMITED - 2003-05-07
    Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Person with significant control
    2022-10-11 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    SHAW NORTHAMPTONSHIRE CARE LIMITED - 2003-05-07
    SHAW NORTHAMPTON CARE LIMITED - 2002-06-13
    Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Person with significant control
    2022-10-11 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 14
    SHAW CARE UK LIMITED - 2003-05-07
    FILBUK 500 LIMITED - 1998-05-18
    Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-10-11 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 15
    Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Person with significant control
    2022-10-11 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 16
    Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-10-11 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 17
    Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Person with significant control
    2022-10-11 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 18
    Ty Shaw Links Court, Links Business Park, St. Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2022-10-11 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE

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.