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

Shaw, Christopher John

    Related profiles found in government register
  • Shaw, Christopher John
    born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, 13 Waverley Road, Dalkeith, Midlothian, EH22 3DG, Scotland

      IIF 1
    • icon of address Mcsense Business Enterprise Park, 32 Sycamore Road, Mayfield, Dalkeith, Midlothian, EH22 5TA

      IIF 2
    • icon of address 1a, Lynedoch Place, Edinburgh, EH3 7PX

      IIF 3
  • Shaw, Christopher John
    British accountant born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Shaw, Christopher John
    British acct born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newton And Co, Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear, NE32 3DT

      IIF 14
  • Shaw, Christopher John
    British certified chartered accountant born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25a Bankhead Drive, Sighthill, Edinburgh, EH11 4DN

      IIF 15
    • icon of address 25b Bankhead Drive, Edinburgh, EH11 4DN, United Kingdom

      IIF 16
    • icon of address 13, Waverley Road, Eskbank, EH22 3DG, Scotland

      IIF 17
  • Shaw, Christopher John
    British director born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glencairn, 13 Waverley Road, Dalkeith, EH22 3DG, United Kingdom

      IIF 18
  • Shaw, Christopher John
    British finance director born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 36c, Inchmuir Road, Whitehill Industrial Estate, Bathgate, EH48 2EP, Scotland

      IIF 19
  • Shaw, Chritopher John
    British accountant born in December 1959

    Registered addresses and corresponding companies
    • icon of address Glen Cairn, 13 Waverley Road, Eskbank, EH22 3DG

      IIF 20
  • Shaw, Christopher John
    British broker born in July 1961

    Registered addresses and corresponding companies
    • icon of address Lower Maisonette, 25 The Circus, Bath, BA1 2EU

      IIF 21
  • Shaw, Christopher John
    British director born in July 1961

    Registered addresses and corresponding companies
    • icon of address 36 Park Street, Bath, Avon, BA1 2TF

      IIF 22
  • Shaw, Christopher John
    British independent financial adviser born in July 1961

    Registered addresses and corresponding companies
    • icon of address Lower Maisonette, 25 The Circus, Bath, BA1 2EU

      IIF 23
  • Shaw, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address Glencairn, 13 Waverley Road Eskbank, Dalkeith, Midlothian, EH22 3DG

      IIF 24 IIF 25
    • icon of address 25a Bankhead Drive, Sighthill, Edinburgh, EH11 4DN

      IIF 26
  • Shaw, Christopher John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 36c, Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EP, Scotland

      IIF 27
    • icon of address Glencairn, 13 Waverley Road Eskbank, Dalkeith, Midlothian, EH22 3DG

      IIF 28 IIF 29 IIF 30
    • icon of address Glen Cairn, 13 Waverley Road, Eskbank, EH22 3DG

      IIF 31
  • Shaw, Christopher John
    British acct

    Registered addresses and corresponding companies
    • icon of address Glencairn, 13 Waverley Road Eskbank, Dalkeith, Midlothian, EH22 3DG

      IIF 32
  • Shaw, Christopher John

    Registered addresses and corresponding companies
    • icon of address 36c, Inchmuir Road, Bathgate, West Lothian, EH48 2EP, United Kingdom

      IIF 33 IIF 34
    • icon of address 36c, Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EP

      IIF 35 IIF 36
    • icon of address Newton And Co, Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear, NE32 3DT

      IIF 37
    • icon of address Bankhead House, Bankhead Farm, Kinglassie, Lochgelly, Fife, KY5 0UH, Scotland

      IIF 38
  • Mr Christopher John Shaw
    British born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36c, Inchmuir Road, Bathgate, West Lothian, EH48 2EP, United Kingdom

      IIF 39
    • icon of address Unit 36c, Inchmuir Road, Whitehill Industrial Estate, Bathgate, EH48 2EP, Scotland

      IIF 40
    • icon of address 13, 13 Waverley Road, Dalkeith, Midlothian, EH22 3DG, Scotland

      IIF 41
    • icon of address 13 Waverley Road, Waverley Road, Dalkeith, EH22 3DG, Scotland

      IIF 42
    • icon of address 25a Bankhead Drive, Sighthill, Edinburgh, EH11 4DN

      IIF 43
    • icon of address 25b Bankhead Drive, Edinburgh, EH11 4DN, United Kingdom

      IIF 44
    • icon of address 13, Waverley Road, Eskbank, EH22 3DG, Scotland

      IIF 45
    • icon of address Newton And Co, Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear, NE32 3DT

      IIF 46
  • Shaw, Christopher

    Registered addresses and corresponding companies
    • icon of address Unit 36c, Inchmuir Road, Whitehill Industrial Estate, Bathgate, EH48 2EP, Scotland

      IIF 47
  • Shaw, Christopher John
    British chairman born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No2, The Bourse, Leeds, LS1 5DE

      IIF 48
  • Shaw, Christopher John
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box, 310, Epsom, Surrey, KT17 3YY, England

      IIF 49 IIF 50
    • icon of address St Lawrence Lodge, 37 Chamberlain Street, Wells, Somerset, BA5 2PQ, United Kingdom

      IIF 51
  • Shaw, Christopher John
    British consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dundas House, Blackberry Lane, Conkwell, Wiltshire, BA15 2JF, United Kingdom

      IIF 52
  • Shaw, Christopher John
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher John Shaw
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 2, The Bourse, Leeds, LS1 5DE

      IIF 58
  • Mr Christopher John Shaw
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Lawrence Lodge, 37 Chamberlain Street, Wells, Somerset, BA5 2PQ, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 25b Bankhead Drive, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,471 GBP2024-06-30
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Bankhead House Bankhead Farm, Kinglassie, Lochgelly, Fife, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 38 - Secretary → ME
  • 3
    ADAPTGOVERN LIMITED - 2000-08-30
    icon of address Newton And Co Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    282,930 GBP2024-10-31
    Officer
    icon of calendar 1996-10-23 ~ now
    IIF 14 - Director → ME
    icon of calendar 2013-11-01 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 4
    icon of address 22a Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 1a Lynedoch Place, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 3 - LLP Designated Member → ME
  • 6
    icon of address 25a Bankhead Drive, Sighthill, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    11,704,850 GBP2024-08-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 1997-08-19 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    RJ FIXINGS (SOUTHERN) LIMITED - 2019-09-04
    icon of address 36c Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,193,862 GBP2024-04-30
    Officer
    icon of calendar 2011-04-20 ~ now
    IIF 36 - Secretary → ME
  • 8
    icon of address 36c Inchmuir Road, Bathgate, West Lothian, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    476,874 GBP2024-08-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 34 - Secretary → ME
  • 9
    icon of address 36c Inchmuir Road, Bathgate, West Lothian, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,355 GBP2024-04-30
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 33 - Secretary → ME
  • 10
    R J FIXINGS (GLASGOW) LTD - 2010-01-19
    icon of address 36c Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    279,084 GBP2024-02-28
    Officer
    icon of calendar 2008-03-25 ~ now
    IIF 35 - Secretary → ME
  • 11
    icon of address 36c Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    440,217 GBP2024-10-31
    Officer
    icon of calendar 2002-10-17 ~ now
    IIF 27 - Secretary → ME
  • 12
    icon of address 13 13 Waverley Road, Dalkeith, Midlothian, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    591,030 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 41 - Has significant influence or controlOE
  • 13
    FIXTURE SENSORS LTD - 2022-03-17
    icon of address 13 Waverley Road, Eskbank, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,620 GBP2024-09-30
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 32 Sycamore Road, Mayfield, Dalkeith, Midlothian
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2010-03-08 ~ now
    IIF 2 - LLP Designated Member → ME
Ceased 28
  • 1
    icon of address 27 The Circus, Bath, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2001-02-01 ~ 2004-02-23
    IIF 21 - Director → ME
  • 2
    icon of address Irvin House Hareness Road, Altens Industrial Estate, Aberdeen, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-30 ~ 2010-03-26
    IIF 6 - Director → ME
    icon of calendar 2008-01-30 ~ 2010-03-26
    IIF 30 - Secretary → ME
  • 3
    ACL (MANCO1) LIMITED - 2012-11-20
    icon of address No 2 The Bourse, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -420 GBP2017-03-31
    Officer
    icon of calendar 2012-05-30 ~ 2018-01-19
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-15
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address No 2 The Bourse, Leeds
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    697,344 GBP2017-03-31
    Officer
    icon of calendar 2011-10-11 ~ 2018-01-19
    IIF 55 - Director → ME
  • 5
    icon of address Unit 36c Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ 2024-10-25
    IIF 19 - Director → ME
    icon of calendar 2023-10-27 ~ 2024-10-25
    IIF 47 - Secretary → ME
  • 6
    HBJ 700 LIMITED - 2004-09-10
    icon of address Mayfield House 32 Sycamore Road, Mayfield, Dalkeith, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2010-03-26
    IIF 7 - Director → ME
  • 7
    CHASE DE VERE FINANCIAL SOLUTIONS PLC - 2006-07-05
    CHASE DE VERE INVESTMENTS PLC - 2003-06-02
    CHASE DE VERE (CITY) LIMITED - 1984-05-21
    icon of address Lynsey Lane, 6th Floor, 8 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2003-05-07
    IIF 23 - Director → ME
    icon of calendar 1995-05-01 ~ 2000-09-18
    IIF 22 - Director → ME
  • 8
    icon of address Office Block, Dalhousie Business Park, Carrington Road, Bonnyrigg, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2006-04-30
    IIF 24 - Secretary → ME
  • 9
    DENJIM LIMITED - 2002-06-10
    PBL 174 LIMITED - 2002-04-15
    icon of address 20/3a Woodburn Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-28 ~ 2003-06-30
    IIF 29 - Secretary → ME
  • 10
    icon of address 43 Rosewell Road, Bonnyrigg, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    588,829 GBP2023-08-31
    Officer
    icon of calendar 2002-06-27 ~ 2003-08-31
    IIF 10 - Director → ME
    icon of calendar 2006-07-01 ~ 2009-04-30
    IIF 28 - Secretary → ME
    icon of calendar 2002-06-27 ~ 2006-04-30
    IIF 25 - Secretary → ME
  • 11
    icon of address St Lawrence Lodge, 37 Chamberlain Street, Wells, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    825 GBP2024-06-30
    Officer
    icon of calendar 2022-02-10 ~ 2023-06-28
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2023-06-28
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    TPO HOLDCO LIMITED - 2021-02-01
    icon of address No 2 The Bourse, Leeds
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-10-29 ~ 2018-01-19
    IIF 54 - Director → ME
  • 13
    icon of address Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    567,501 GBP2015-04-30
    Officer
    icon of calendar 2009-04-27 ~ 2011-05-01
    IIF 52 - Director → ME
  • 14
    icon of address 2b Bogwood Road, Mayfield, Dalkeith, Midlothian
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-22 ~ 2003-04-01
    IIF 11 - Director → ME
  • 15
    icon of address Mcsence Business Enterprise Park, 32 Sycamore Road, Mayfield, Dalkeith
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2010-01-26
    IIF 8 - Director → ME
  • 16
    icon of address Mcsence Business Ent Park 32 Sycamore Road, Mayfield, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2010-01-26
    IIF 20 - Director → ME
  • 17
    icon of address Mcsence Business Enterprise Park, 32 Sycamore Road, Mayfield, Dalkeith, Midlothian
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 1991-02-06 ~ 2010-01-26
    IIF 9 - Director → ME
  • 18
    MCSENCE SECURITY LIMITED - 1998-03-30
    icon of address Mcsence Business Enterprise Park, 32 Sycamore Road, Mayfield, Dalkeith, Midlothian
    Active Corporate (10 parents)
    Officer
    icon of calendar 1992-01-08 ~ 2010-01-26
    IIF 5 - Director → ME
  • 19
    MCSENCE PROPERTY MANAGEMENT LIMITED - 2000-09-15
    icon of address Unit 2, 32 Sycamore Road, Mcsence Business Enterprise Park, Mayfield, Dalkeith, Midlothian
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-02-17 ~ 2010-01-26
    IIF 12 - Director → ME
  • 20
    icon of address Mcsence Business Enterprise Park, Sycamore Road, Mayfield, Dalkeith
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-02 ~ 2011-10-25
    IIF 13 - Director → ME
    icon of calendar 2005-03-02 ~ 2011-10-25
    IIF 31 - Secretary → ME
  • 21
    ADAPTGOVERN LIMITED - 2000-08-30
    icon of address Newton And Co Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    282,930 GBP2024-10-31
    Officer
    icon of calendar 1996-10-23 ~ 2007-06-30
    IIF 32 - Secretary → ME
  • 22
    ASSISTON FINANCE LIMITED - 2003-08-07
    icon of address No2 The Bourse, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    300 GBP2019-03-31
    Officer
    icon of calendar 2016-10-13 ~ 2018-01-19
    IIF 48 - Director → ME
  • 23
    RESTORE U.K. - 2018-05-02
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-28 ~ 2023-06-28
    IIF 49 - Director → ME
  • 24
    RESTORE OUR PLANET LIMITED - 2018-05-02
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-21 ~ 2023-06-28
    IIF 50 - Director → ME
  • 25
    icon of address 36c Inchmuir Road, Bathgate, West Lothian, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,355 GBP2024-04-30
    Officer
    icon of calendar 2017-05-23 ~ 2017-08-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2018-04-30
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address Unit 36c Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,780 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-02-01 ~ 2023-09-07
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address No 2 The Bourse, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    -4,857,531 GBP2020-03-31
    Officer
    icon of calendar 2011-10-11 ~ 2018-01-19
    IIF 56 - Director → ME
  • 28
    TPO NEWCO LIMITED - 2016-07-28
    icon of address 2 The Bourse, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-11 ~ 2018-01-19
    IIF 53 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.