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, Andrew John

    Related profiles found in government register
  • Shaw, Andrew John
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Creditas Financial Solutions, 72 Otley Road, Guiseley, West Yorkshire, LS20 8BN, United Kingdom

      IIF 1
  • Shaw, Andrew John
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Otley Road, Guiseley, LS20 8BN, United Kingdom

      IIF 2
    • icon of address 72, Otley Road, Guiseley, West Yorkshire, LS20 8BN, United Kingdom

      IIF 3 IIF 4
    • icon of address 72, Otley Road, Guiseley, Leeds, LS20 8BH, United Kingdom

      IIF 5
    • icon of address 72, Otley Road, Guiseley, Leeds, West Yorkshire, LS20 8BN, United Kingdom

      IIF 6 IIF 7
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Shaw, Andrew John
    British managing director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Otley Road, Guiseley, Leeds, West Yorkshire, LS20 8BN, England

      IIF 9
  • Shaw, Andrew John
    British non-executive director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Otley Road, Guiseley, Leeds, West Yorkshire, LS20 8BN, England

      IIF 10
  • Mr Andrew John Shaw
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thompson Close, Whittington Moor, Chesterfield, S41 9AZ, England

      IIF 11
    • icon of address 72, Otley Road, Guiseley, LS20 8BN, United Kingdom

      IIF 12
    • icon of address 72, Otley Road, Guiseley, West Yorkshire, LS20 8BN, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 72, Otley Road, Guiseley, Leeds, LS20 8BH, United Kingdom

      IIF 20
    • icon of address 72, Otley Road, Guiseley, Leeds, LS20 8BN, England

      IIF 21
    • icon of address 72, Otley Road, Guiseley, Leeds, West Yorkshire, LS20 8BN

      IIF 22
    • icon of address 72, Otley Road, Guiseley, Leeds, West Yorkshire, LS20 8BN, England

      IIF 23
    • icon of address 72, Otley Road, Guiseley, Leeds, West Yorkshire, LS20 8BN, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Shaw, Andrew John
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Otley Road, Guiseley, West Yorkshire, LS20 8BN, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 18, Ellar Gardens, Menston, Ilkley, West Yorkshire, LS29 6QB, England

      IIF 32
    • icon of address 18, Ellar Gardens, Menston, Ilkley, West Yorkshire, LS29 6QB, United Kingdom

      IIF 33
    • icon of address 72, Otley Road, Guiseley, Leeds, West Yorkshire, LS20 8BN

      IIF 34
    • icon of address 72, Otley Road, Guiseley, Leeds, West Yorkshire, LS20 8BN, United Kingdom

      IIF 35
  • Shaw, Andrew John
    British managing director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thompson Close, Whittington Moor, Chesterfield, S41 9AZ, England

      IIF 36
    • icon of address 72, Otley Road, Guiseley, Leeds, West Yorkshire, LS20 8BN, England

      IIF 37
    • icon of address 72, Otley Road, Guiseley, Leeds, West Yorkshire, LS20 8BN, United Kingdom

      IIF 38
  • Shaw, Andrew John
    English director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Otley Road, Guiseley, West Yorkshire, LS20 8BN, England

      IIF 39 IIF 40
    • icon of address 72, Otley Road, Guiseley, Leeds, LS20 8BH, England

      IIF 41
  • Shaw, Andrew
    British consultant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Croydon Road, Caterham, Surrey, CR3 6QB, England

      IIF 42
  • Mr Andrew Shaw
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 43
  • Mr Andrew John Shaw
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ellar Gardens, Menston, Ilkley, LS29 6QB, England

      IIF 44
    • icon of address 72 Otley Road, Otley Road, Guiseley, Leeds, LS20 8BH, England

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Unit 27 Priory Tec Park Saxon Way, Priory Park, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 72 Otley Road, Guiseley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 72 Otley Road, Guiseley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address 72 Otley Road, Guiseley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address 34 Croydon Road, Caterham, Surrey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    icon of address 72 Otley Road, Guiseley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Thompson Close, Whittington Moor, Chesterfield, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    293,342 GBP2024-01-31
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 72 Otley Road, Guiseley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 72 Otley Road, Guiseley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    icon of address 72 Otley Road, Guiseley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 72 Otley Road, Guiseley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 12
    icon of address 72 Otley Road, Guiseley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 35 - Director → ME
  • 13
    icon of address 72 Otley Road, Guiseley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Thompson Close, Whittington Moor, Chesterfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,719,710 GBP2024-01-31
    Officer
    icon of calendar 2007-09-24 ~ now
    IIF 36 - Director → ME
  • 15
    CARSNVANS2GO LTD - 2022-09-21
    icon of address Unit 13 Blind Lane, Tockwith, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,110 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-10-02 ~ now
    IIF 21 - Has significant influence or controlOE
  • 16
    CREDITAS LETTINGS LIMITED - 2024-05-31
    icon of address 72 Otley Road, Guiseley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    307,810 GBP2024-07-31
    Officer
    icon of calendar 2013-11-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 72 Otley Road Otley Road, Guiseley, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,712 GBP2021-06-30
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 18
    icon of address 72 Otley Road, Guiseley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 19
    icon of address 72 Otley Road, Guiseley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 101 International House, King's Cross Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,620 GBP2023-06-30
    Officer
    icon of calendar 2010-05-19 ~ 2017-08-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 44 - Right to appoint or remove directors OE
  • 2
    icon of address Swift House, Ground Floor, Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    25,860 GBP2024-03-31
    Officer
    icon of calendar 2020-09-17 ~ 2023-04-28
    IIF 10 - Director → ME
  • 3
    icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,789 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ 2017-09-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-09-05
    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
  • 4
    icon of address Fairways Business Park, 8 Deer Park Ave, Deans, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56 GBP2023-12-31
    Officer
    icon of calendar 2022-09-08 ~ 2024-01-24
    IIF 41 - Director → ME
  • 5
    icon of address Thompson Close, Whittington Moor, Chesterfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    151,593 GBP2024-03-31
    Officer
    icon of calendar 2009-12-16 ~ 2024-07-09
    IIF 32 - Director → ME
  • 6
    CREDITAS FINANCIAL SOLUTIONS (NORTH WEST) LIMITED - 2023-06-16
    icon of address 72 Otley Road, Guiseley, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    206,103 GBP2024-01-31
    Officer
    icon of calendar 2013-03-21 ~ 2022-10-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-24
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Suite 25, Lavenham Business Centre, Parsons Street, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-03 ~ 2021-03-25
    IIF 9 - Director → ME
  • 8
    CREDITAS FINANCIAL SOLUTIONS (NORTH EAST) LIMITED - 2023-06-28
    icon of address C/o Kre (north) Limited, Flexico Workspace, Unit 7-8 Delta Bank Road, Gateshead, Tyne And Wear
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -10,430 GBP2022-08-31
    Officer
    icon of calendar 2015-08-18 ~ 2022-04-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-08
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE

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.