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

Shaw, Robert

    Related profiles found in government register
  • Shaw, Robert
    British company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17 Garonor Way, Royal Portbury Dock, Bristol, BS20 7XE, England

      IIF 1
  • Shaw, Robert
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18, Garanor Way, Portbury, Bristol, BS20 7XE, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4 IIF 5
  • Shaw, Robert
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Shaw, Robert
    British focus puller born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Whitcliffe Road, Cleckheaton, West Yorkshire, BD19 3BY, United Kingdom

      IIF 7
  • Shaw, Robert James
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Shaw, Harry
    British tour operator born in December 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shaw, Robert Harry
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A10, 474 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 13
    • 5 Grove Lane, Gomersal, Bradford, West Yorkshire, BD19 4JT

      IIF 14
    • 15, Haringey Park, London, N8 9HY, United Kingdom

      IIF 15
  • Shaw, Robert Harry
    British film production born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68a Whitcliffe Road, Cleckheaton, Bradford, West Yorkshire, BD19 3BY

      IIF 16
  • Mr Robert Shaw
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17 Garonor Way, Royal Portbury Dock, Bristol, BS20 7XE, England

      IIF 17
    • Unit 18, Garanor Way, Portbury, Bristol, BS207XE, England

      IIF 18
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19 IIF 20 IIF 21
  • Mr Robert Shaw
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Mr Robert Shaw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Whitcliffe Road, Cleckheaton, BD19 3BY, United Kingdom

      IIF 23
  • Mr Harry Shaw
    British born in December 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House, Mill Lane, Binley, Coventry, CV3 2DU, England

      IIF 24
  • Mr Robert James Shaw
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Shaw, Robert James
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Leigh Court, Abbots Leigh, Bristol, BS8 3RA, England

      IIF 26
  • Shaw, Robert James
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Karen Close, Backwell, Bristol, Avon, BS48 3JE, United Kingdom

      IIF 27
  • Shaw, Robert James
    British none born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Leigh Court, Abbots Leigh, Bristol, BS8 3RA

      IIF 28
  • Shaw, Robert James
    British sales consultant born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Pumping Station House, Chelvey Lane, West Town, Backwell, Nr Bristol, BS48 4AJ, England

      IIF 29
  • Robert Harry Shaw
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Haringey Park, London, N8 9HY, United Kingdom

      IIF 30
  • Shaw, Robert Harry
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1 Prospect House, Sandbeds, Queensbury, Bradford, BD13 1AD, England

      IIF 31
    • 15128074 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 33
    • 12, Douglas Way, Seaham, England, SR7 9HX, England

      IIF 34
  • Shaw, Robert Harry
    British student born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 68 Whitcliffe Road, Cleckheaton, West Yorkshire, BD19 3BY

      IIF 35
  • Shaw, Harry
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21, Chalmers Road, Ashford, Surrey, TW15 1DT, England

      IIF 36
  • Shaw, Robert Harry
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 47 Ullswater Road, Binley, Coventry, West Midlands, CV3 2DH

      IIF 37
  • Shaw, Robert Harry
    British tour operator born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Shaw, Robert Harry
    British travel agent born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 47 Ullswater Road, Binley, Coventry, West Midlands, CV3 2DH

      IIF 42
  • Shaw, Robert Harry
    British travel company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 47, Ullswater Road, Binley, Coventry, CV3 2DH, England

      IIF 43
  • Mr Robert Shaw
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1 Prospect House, Sandbeds, Queensbury, Bradford, BD13 1AD, England

      IIF 44
  • Shaw, Harry Robert
    British caterer born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 25, Holden Wood Drive, Haslingden, Rossendale, BB4 4RQ, England

      IIF 45
  • Shaw, Robert Harry
    English general manager born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14 The Lock Building, 72 High Street, London, E15 2QB, England

      IIF 46
  • Shaw, Robert James

    Registered addresses and corresponding companies
    • 6, Karen Close, Backwell, Bristol, BS48 3JE, United Kingdom

      IIF 47
  • Mr Harry Robert Shaw
    British born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • 25, Holden Wood Drive, Haslingden, Rossendale, BB4 4RQ, England

      IIF 48
  • Mr Robert James Shaw
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 27, Brookgate, Bedminster, Bristol, North Somerset, BS3 2UN, England

      IIF 49
    • Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset, BS21 7NP, England

      IIF 50
  • Mr Harry Shaw
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21, Chalmers Road, Ashford, Surrey, TW15 1DT, England

      IIF 51
  • Mr Robert Harry Shaw
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15128074 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 53
    • 68a Whitcliffe Road, Cleckheaton, Bradford, West Yorkshire, BD19 3BY

      IIF 54
  • Robert Harry Shaw
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Douglas Way, Seaham, England, SR7 9HX, England

      IIF 55
  • Mr Robert Harry Shaw
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Mill Lane, Binley, Coventry, CV3 2DU, England

      IIF 56
  • Robert Harry Shaw
    English born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14 The Lock Building, 72 High Street, London, E15 2QB, England

      IIF 57
child relation
Offspring entities and appointments
Active 21
  • 1
    68 Whitcliffe Road, Cleckheaton, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,561 GBP2023-07-31
    Officer
    2019-08-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    Flat 14 The Lock Building, 72 High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 3
    DEVAMERE LIMITED - 1980-12-31
    Mill House Mill Lane, Binley, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    453,294 GBP2023-12-31
    Officer
    ~ now
    IIF 38 - Director → ME
  • 4
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,377 GBP2016-12-31
    Officer
    2010-12-23 ~ dissolved
    IIF 29 - Director → ME
    2015-04-07 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 6
    GALAXY ACCOUNTING LIMITED - 2022-08-18
    GALAXY PUB COMPANY LIMITED - 2016-08-24
    1 Prospect House Sandbeds, Queensbury, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,278 GBP2023-07-31
    Officer
    2017-04-06 ~ now
    IIF 31 - Director → ME
  • 7
    Mill House Mill Lane, Binley, Coventry, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,737,511 GBP2023-12-31
    Officer
    ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 56 - Has significant influence or controlOE
  • 8
    H.S.T COMPUTER SERVICES LIMITED - 2002-09-17
    FUTURISTIC CONSULTANTS LIMITED - 1999-03-16
    29-31 Leicester Street, Bedworth, Nuneaton, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    324,267 GBP2023-12-31
    Officer
    1999-03-08 ~ now
    IIF 37 - Director → ME
  • 9
    SWIFTPOWER LIMITED - 1983-02-07
    Mill House Mill Lane, Binley, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,461 GBP2023-12-31
    Officer
    ~ now
    IIF 39 - Director → ME
  • 10
    Leigh Court, Abbots Leigh, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 26 - Director → ME
  • 11
    4385, 14503723 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    9,752 GBP2016-11-30
    Officer
    2014-01-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -298 GBP2023-08-31
    Officer
    2022-10-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,598 GBP2021-06-30
    Officer
    2020-06-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    14 Mill Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    2023-11-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 17
    RED HOUSE COACHES LIMITED - 2000-02-11
    LANDTRAIN LIMITED - 1979-12-31
    WHITSFORD LIMITED - 1977-12-31
    Mill House Mill Lane, Binley, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2023-12-31
    Officer
    ~ now
    IIF 40 - Director → ME
  • 18
    International House 6 Market Street, Oakengates, Telford, England
    Active Corporate (13 parents)
    Equity (Company account)
    210,530 GBP2023-12-31
    Officer
    2011-12-07 ~ now
    IIF 43 - Director → ME
  • 19
    21 Chalmers Road, Ashford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    CATHEDRAL ASSET MANAGEMENT LTD - 2020-12-09
    Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    15 Haringey Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    DEVAMERE LIMITED - 1980-12-31
    Mill House Mill Lane, Binley, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    453,294 GBP2023-12-31
    Officer
    ~ 2018-11-09
    IIF 9 - Director → ME
  • 2
    COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE - 2001-04-09
    COVENTRY AND WARWICKSHIRE TRAINING AND ENTERPRISE COUNCIL - 1997-04-25
    Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2005-09-26 ~ 2007-09-24
    IIF 42 - Director → ME
  • 3
    4385, 15128074 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-09-10 ~ 2023-10-31
    IIF 32 - Director → ME
    Person with significant control
    2023-09-10 ~ 2023-10-31
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 4
    COMP-ACC OFFICE SERVICES LIMITED - 2011-02-11
    FAST FIGURES LIMITED - 2006-02-24
    Unit 4 Royds Mill, Leeds Road, Ossett, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -574 GBP2024-03-31
    Officer
    2005-10-01 ~ 2006-12-31
    IIF 14 - Director → ME
  • 5
    GALAXY ACCOUNTING LIMITED - 2022-08-18
    GALAXY PUB COMPANY LIMITED - 2016-08-24
    1 Prospect House Sandbeds, Queensbury, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,278 GBP2023-07-31
    Person with significant control
    2017-04-06 ~ 2023-06-30
    IIF 44 - Ownership of shares – 75% or more OE
  • 6
    Mill House Mill Lane, Binley, Coventry, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,737,511 GBP2023-12-31
    Officer
    ~ 2018-11-09
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-09
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    SWIFTPOWER LIMITED - 1983-02-07
    Mill House Mill Lane, Binley, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,461 GBP2023-12-31
    Officer
    ~ 2018-11-09
    IIF 12 - Director → ME
  • 8
    1 Beadle Trading Estate, Hithercroft Road, Wallingford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-09 ~ 2022-02-24
    IIF 8 - Director → ME
    Person with significant control
    2021-07-09 ~ 2022-02-24
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    2009-06-15 ~ 2009-10-21
    IIF 27 - Director → ME
  • 10
    11 Laura Place, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    97,133 GBP2024-04-30
    Officer
    2018-09-20 ~ 2019-11-01
    IIF 1 - Director → ME
    Person with significant control
    2018-09-20 ~ 2020-08-10
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -298 GBP2023-08-31
    Officer
    2022-08-23 ~ 2022-10-26
    IIF 5 - Director → ME
  • 12
    Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -113,232 GBP2020-08-31
    Officer
    2019-06-27 ~ 2021-05-17
    IIF 4 - Director → ME
    Person with significant control
    2019-06-27 ~ 2019-06-27
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    68 Whitcliffe Road, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    599 GBP2024-03-31
    Officer
    2009-10-01 ~ 2018-04-01
    IIF 16 - Director → ME
    2005-10-01 ~ 2006-10-02
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 14
    RED HOUSE COACHES LIMITED - 2000-02-11
    LANDTRAIN LIMITED - 1979-12-31
    WHITSFORD LIMITED - 1977-12-31
    Mill House Mill Lane, Binley, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2023-12-31
    Officer
    ~ 2018-11-09
    IIF 10 - Director → ME
  • 15
    Unit A10 474 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-22 ~ 2024-08-30
    IIF 13 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.