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

Mr John Francis Shaw

    Related profiles found in government register
  • Mr John Francis Shaw
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Town Street, Thaxted, Dunmow, CM6 2LA, England

      IIF 1
    • icon of address 36 Town Street, Thaxted, Dunmow, Essex, CM6 2LA, England

      IIF 2
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 3 IIF 4 IIF 5
    • icon of address Hanbury House, The Chase, Park Street, Thaxted, Essex, CM6 2NE, England

      IIF 9 IIF 10 IIF 11
  • Shaw, John Francis
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 12
  • Shaw, John Francis
    British brand born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Town Street, Thaxted, Dunmow, CM6 2LA, England

      IIF 13
  • Shaw, John Francis
    British co director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hambury House, The Chase, Park Street, Thaxted, Dunmow, Essex, CM6 2NE, United Kingdom

      IIF 14
  • Shaw, John Francis
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Town Street, Thaxted, Dunmow, CM6 2LA, United Kingdom

      IIF 15
  • Shaw, John Francis
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Shaw, John Francis
    English born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Town Street, Thaxted, Dunmow, Essex, CM6 2LA, England

      IIF 20
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, United Kingdom

      IIF 21
  • Shaw, John Francis
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hambury House, The Chase Park Street, Thaxted, Dunmow, Essex, CM6 2NE

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -47,378 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Justices Farmhouse Wethersfield Road, Finchingfield, Braintree, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 14 - Director → ME
  • 3
    WOOP MARKETING LIMITED - 2015-07-29
    BOMO LIMITED - 2011-08-11
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -255,269 GBP2021-12-31
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 21 - Director → ME
  • 6
    PFILL LTD
    - now
    BGOBSMACKED LIMITED - 2023-12-09
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    HOLISTIC INVENTION LTD - 2022-02-23
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -108,610 GBP2024-12-31
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    808 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    GOBSMACK LIMITED - 2017-06-22
    RENEWAL WALLET LIMITED - 2016-06-08
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,500,754 GBP2020-12-31
    Officer
    icon of calendar 2016-11-15 ~ 2017-06-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ 2017-06-21
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GOBSMACK HOLDINGS LIMITED - 2017-06-22
    icon of address Resolve Advisory Limited 22, York Buildings, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    598,033 GBP2020-12-31
    Officer
    icon of calendar 2017-04-13 ~ 2017-06-14
    IIF 15 - Director → ME
  • 3
    WOOP MARKETING LIMITED - 2015-07-29
    BOMO LIMITED - 2011-08-11
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -255,269 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-07-30
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -136,087 GBP2020-12-31
    Officer
    icon of calendar 2018-09-28 ~ 2020-04-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2020-04-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2013-12-13 ~ 2017-10-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-30
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ 2022-11-18
    IIF 18 - Director → ME
  • 7
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2,717 GBP2018-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2010-03-01
    IIF 22 - LLP Designated Member → 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.