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 7
  • 1
    Gardener, Sarah Anne
    Born in June 1987
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-07-24 ~ now
    OF - Director → CIF 0
  • 2
    Gibbons, Joanne Elizabeth
    Born in April 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-12-13 ~ now
    OF - Director → CIF 0
  • 3
    O'connell, Donal Peter
    Born in May 1976
    Individual (37 offsprings)
    Officer
    icon of calendar 2023-07-24 ~ now
    OF - Director → CIF 0
  • 4
    Jones, Peter
    Born in January 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2023-12-13 ~ now
    OF - Director → CIF 0
  • 5
    Neal, Stephen
    Born in October 1968
    Individual (27 offsprings)
    Officer
    icon of calendar 2023-07-24 ~ now
    OF - Director → CIF 0
  • 6
    Smith, Leigh Robin
    Born in March 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-12-13 ~ now
    OF - Director → CIF 0
  • 7
    SHAW & COMPANY (ACCOUNTANTS) LIMITED - 2007-07-27
    icon of address264, Banbury Road, Oxford, England
    Active Corporate (7 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 2
  • 1
    Williams, John Sinclair
    Director born in March 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-07-24 ~ 2023-12-13
    OF - Director → CIF 0
  • 2
    Woodings, Sharmini
    Director born in November 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-12-13 ~ 2024-07-22
    OF - Director → CIF 0
parent relation
Company in focus

SHAW GIBBS TRUST CORPORATION LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Called-up share capital not yet paid and not classified as a current asset
150,000 GBP2024-07-31
Cash at bank and in hand
100,001 GBP2024-07-31
Net Assets/Liabilities
250,001 GBP2024-07-31
Number of shares allotted
Class 1 ordinary share
250,001 shares2023-07-24 ~ 2024-07-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-07-24 ~ 2024-07-31
Equity
250,001 GBP2024-07-31

Related profiles found in government register
  • SHAW GIBBS TRUST CORPORATION LIMITED
    Info
    Registered number 15023550
    icon of address264 Banbury Road, Oxford OX2 7DY
    PRIVATE LIMITED COMPANY incorporated on 2023-07-24 (2 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-23
    CIF 0
  • SHAW GIBBS TRUST CORPORATION LIMITED
    S
    Registered number 15023550
    icon of address264, Banbury Road, Oxford, England, OX2 7DY
    CIF 1
  • SHAW GIBBS TRUST CORPORATION LIMITED
    S
    Registered number 15023550
    icon of address264, Banbury Road, Oxford, Oxfordshire, England, OX2 7DY
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressWey Court West, Union Road, Farnham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -79,587 GBP2023-10-31
    Officer
    icon of calendar 2025-08-20 ~ now
    CIF 12 - Secretary → ME
  • 2
    SILVER LINING APPEAL OF THE BRITISH KIDNEY PATIENT ASSOCIATION LIMITED (THE) - 1977-12-31
    icon of address3 The Windmills, St. Mary's Close, Turk Street, Alton, Hampshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    CIF 5 - Secretary → ME
  • 3
    BUFFALO FILMS LIMITED - 1996-07-02
    icon of addressWey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,927,467 GBP2024-06-30
    Officer
    icon of calendar 2025-08-20 ~ now
    CIF 9 - Secretary → ME
  • 4
    WAVEPLANT LIMITED - 2001-01-12
    icon of addressWey Court West, Union Road, Farnham, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-08-20 ~ now
    CIF 11 - Secretary → ME
  • 5
    SPEED 3674 LIMITED - 1993-07-26
    icon of addressSalatin House, 19 Cedar Road, Sutton, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    695,484 GBP2024-07-31
    Officer
    icon of calendar 2025-08-28 ~ now
    CIF 1 - Secretary → ME
  • 6
    FINE ART DEVELOPMENTS (PENSIONS) LIMITED - 2000-11-02
    icon of addressSalatin House, 19 Cedar Road, Sutton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    CIF 3 - Secretary → ME
  • 7
    OFREX PENSION TRUSTEES LIMITED - 1997-02-25
    icon of addressSalatin House, 19 Cedar Road, Sutton, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2025-08-18 ~ now
    CIF 4 - Secretary → ME
  • 8
    icon of addressWey Court West, Union Road, Farnham, Surrey
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -22,630 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2025-08-20 ~ now
    CIF 6 - Secretary → ME
  • 9
    KUDOS AUDIO VISUAL LIMITED - 2009-05-29
    icon of addressSalatin House, 19 Cedar Road, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,515 GBP2024-06-30
    Officer
    icon of calendar 2025-08-21 ~ now
    CIF 2 - Secretary → ME
  • 10
    BRUNEL AFRICA LIMITED - 1999-06-29
    C.H. BEAZER (ENGINEERING) LIMITED - 1987-12-07
    B M PLANT LIMITED - 1988-08-03
    ICEATLAS LIMITED - 1983-07-20
    PLANT SALES (BM) LIMITED - 1995-05-25
    icon of addressWey Court West, Union Road, Farnham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    387,264 GBP2024-06-30
    Officer
    icon of calendar 2025-08-20 ~ now
    CIF 7 - Secretary → ME
  • 11
    icon of addressWey Court West, Union Road, Farnham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    97 GBP2024-03-31
    Officer
    icon of calendar 2025-08-20 ~ now
    CIF 13 - Secretary → ME
  • 12
    icon of addressBrook House, Mint Street, Godalming, Eng, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    261,282 GBP2024-03-31
    Officer
    icon of calendar 2025-08-20 ~ now
    CIF 8 - Secretary → ME
  • 13
    icon of addressWey Court West, Union Road, Farnham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    55,150 GBP2023-03-31
    Officer
    icon of calendar 2025-08-20 ~ now
    CIF 10 - Secretary → 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.