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 Robert Harry Shaw

    Related profiles found in government register
  • Mr Robert Harry Shaw
    British born in October 1986

    Resident in England

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

      IIF 1
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 2
    • icon of address 68a Whitcliffe Road, Cleckheaton, Bradford, West Yorkshire, BD19 3BY

      IIF 3
  • Mr Robert Harry Shaw
    British born in October 1959

    Resident in England

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

      IIF 4
  • Robert Harry Shaw
    British born in October 1986

    Resident in England

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

      IIF 5
  • Mr Robert Shaw
    British born in October 1985

    Resident in England

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

      IIF 6
  • Robert Harry Shaw
    English born in October 1986

    Resident in England

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

      IIF 7
  • Shaw, Robert Harry
    British born in October 1986

    Resident in England

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

      IIF 8
  • Shaw, Robert Harry
    British director born in October 1986

    Resident in England

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

      IIF 9
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 10
    • icon of address 12, Douglas Way, Seaham, England, SR7 9HX, England

      IIF 11
  • Shaw, Robert Harry
    British student born in October 1986

    Resident in England

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

      IIF 12
  • Shaw, Robert Harry
    British born in October 1959

    Resident in England

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

      IIF 13
    • icon of address 47 Ullswater Road, Binley, Coventry, West Midlands, CV3 2DH

      IIF 14
    • icon of address Mill House, Mill Lane, Binley, Coventry, CV3 2DU, England

      IIF 15 IIF 16 IIF 17
  • Shaw, Robert Harry
    British travel agent born in October 1959

    Resident in England

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

      IIF 19
  • Robert Harry Shaw
    British born in October 1986

    Resident in United Kingdom

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

      IIF 20
  • Shaw, Robert Harry
    English general manager born in October 1986

    Resident in England

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

      IIF 21
  • Mr Harry Robert Shaw
    British born in May 2004

    Resident in England

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

      IIF 22
  • Mr Robert Shaw
    British born in October 1986

    Resident in United Kingdom

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

      IIF 23
  • Mr Robert Shaw
    British born in October 1985

    Resident in United Kingdom

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

      IIF 24
  • Shaw, Harry Robert
    British born in May 2004

    Resident in England

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

      IIF 25
  • Shaw, Robert Harry
    British director born in October 1986

    Resident in United Kingdom

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

      IIF 26
    • icon of address 5 Grove Lane, Gomersal, Bradford, West Yorkshire, BD19 4JT

      IIF 27
    • icon of address 15, Haringey Park, London, N8 9HY, United Kingdom

      IIF 28
  • Shaw, Robert Harry
    British film production born in October 1986

    Resident in United Kingdom

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

      IIF 29
  • Shaw, Robert
    British born in October 1986

    Resident in United Kingdom

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

      IIF 30
  • Shaw, Robert
    British director born in October 1985

    Resident in United Kingdom

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

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 68 Whitcliffe Road, Cleckheaton, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,644 GBP2024-07-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 14 The Lock Building, 72 High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    DEVAMERE LIMITED - 1980-12-31
    icon of address Mill House Mill Lane, Binley, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    453,324 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
  • 4
    GALAXY PUB COMPANY LIMITED - 2016-08-24
    GALAXY ACCOUNTING LIMITED - 2022-08-18
    icon of address 1 Prospect House Sandbeds, Queensbury, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -464 GBP2024-07-31
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Mill House Mill Lane, Binley, Coventry, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,856,566 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 4 - Has significant influence or controlOE
  • 6
    FUTURISTIC CONSULTANTS LIMITED - 1999-03-16
    H.S.T COMPUTER SERVICES LIMITED - 2002-09-17
    icon of address 29-31 Leicester Street, Bedworth, Nuneaton, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    330,925 GBP2024-12-31
    Officer
    icon of calendar 1999-03-08 ~ now
    IIF 14 - Director → ME
  • 7
    SWIFTPOWER LIMITED - 1983-02-07
    icon of address Mill House Mill Lane, Binley, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,461 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 4385, 14503723 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,598 GBP2021-06-30
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 14 Mill Street, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,663 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    RED HOUSE COACHES LIMITED - 2000-02-11
    LANDTRAIN LIMITED - 1979-12-31
    WHITSFORD LIMITED - 1977-12-31
    icon of address Mill House Mill Lane, Binley, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
  • 13
    icon of address International House 6 Market Street, Oakengates, Telford, England
    Active Corporate (13 parents)
    Equity (Company account)
    240,649 GBP2024-12-31
    Officer
    icon of calendar 2011-12-07 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address 15 Haringey Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE - 2001-04-09
    COVENTRY AND WARWICKSHIRE TRAINING AND ENTERPRISE COUNCIL - 1997-04-25
    icon of address Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2005-09-26 ~ 2007-09-24
    IIF 19 - Director → ME
  • 2
    icon of address 291047 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    91 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ 2023-10-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ 2023-10-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    FAST FIGURES LIMITED - 2006-02-24
    COMP-ACC OFFICE SERVICES LIMITED - 2011-02-11
    icon of address Unit 4 Royds Mill, Leeds Road, Ossett, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -574 GBP2024-03-31
    Officer
    icon of calendar 2005-10-01 ~ 2006-12-31
    IIF 27 - Director → ME
  • 4
    GALAXY PUB COMPANY LIMITED - 2016-08-24
    GALAXY ACCOUNTING LIMITED - 2022-08-18
    icon of address 1 Prospect House Sandbeds, Queensbury, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -464 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2023-06-30
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address 68 Whitcliffe Road, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    599 GBP2024-03-31
    Officer
    icon of calendar 2005-10-01 ~ 2006-10-02
    IIF 12 - Director → ME
    icon of calendar 2009-10-01 ~ 2018-04-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit A10 474 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-05-22 ~ 2024-08-30
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.