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 Gregory Shaw

    Related profiles found in government register
  • Mr Gregory Shaw
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Ellerbeck Way, Stokesley, Middlesbrough, North Yorkshire, TS9 5JZ, England

      IIF 1
    • icon of address Alderbrook House, Hill Road, Middlesbrough, TS9 7HJ, United Kingdom

      IIF 2
    • icon of address Springboard Business Centre, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5JZ

      IIF 3
  • Mr Gregory Shaw
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Edmund Street, Birmingham, West Midlands, B3 2HB

      IIF 4
    • icon of address 47 Ennerdale Rd, Ennerdale Road, Shrewsbury, Shropshire, SY1 3LD, England

      IIF 5
    • icon of address Marches House, 47 Ennerdale Road, Harlescott, Shrewsbury, Shropshire, SY1 3LD, United Kingdom

      IIF 6
    • icon of address Marches House, 47 Ennerdale Road, Shrewsbury, Shropshire, SY1 3LD, United Kingdom

      IIF 7
  • Shaw, Gregory John
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Station Road, Stokesley, Middlesbrough, TS9 7AH

      IIF 8
    • icon of address Suite 6 Springboard Business Centre, Ellerbeck Way, Stokesley Business Park, Stokesley, North Yorkshire, TS9 5JZ

      IIF 9
  • Shaw, Gregory John
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Ellerbeck Way, Stokesley, Middlesbrough, North Yorkshire, TS9 5JZ, England

      IIF 10
  • Shaw, Gregory John
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Station Road, Stokesley, Middlesbrough, TS9 5AH, United Kingdom

      IIF 11
  • Shaw, Gregory John
    British property developer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springboard Business Centre, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5JZ

      IIF 12
  • Shaw, Gregory
    British

    Registered addresses and corresponding companies
    • icon of address Marches House, 47 Ennerdale Road, Shrewsbury, Shropshire, SY1 3LD, United Kingdom

      IIF 13
  • Shaw, Gregory
    British projects manager

    Registered addresses and corresponding companies
    • icon of address 158, Edmund Street, Birmingham, West Midlands, B3 2HB

      IIF 14
  • Shaw, Gregory
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Hatton Farm, High Hatton, Shawbury, Shrewsbury, Shropshire, SY4 4EZ, United Kingdom

      IIF 15
    • icon of address Marches House, 47 Ennerdale Road, Harlescott, Shrewsbury, Shropshire, SY1 3LD, United Kingdom

      IIF 16
    • icon of address Marches House, 47 Ennerdale Road, Shrewsbury, Shropshire, SY1 3LD, United Kingdom

      IIF 17 IIF 18
  • Shaw, Gregory
    British furniture manufacture born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Ennerdale Rd, Ennerdale Road, Shrewsbury, Shropshire, SY1 3LD, England

      IIF 19
  • Shaw, Gregory
    British projects manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Edmund Street, Birmingham, West Midlands, B3 2HB

      IIF 20
  • Shaw, Gregory

    Registered addresses and corresponding companies
    • icon of address 47 Ennerdale Rd, Ennerdale Road, Shrewsbury, Shropshire, SY1 3LD, England

      IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Marches House 47 Ennerdale Road, Harlescott, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    ISIS FURNITURE LTD - 2016-09-01
    ISIS O.M.G. LIMITED - 2006-01-31
    icon of address 158 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    83,612 GBP2018-05-31
    Officer
    icon of calendar 2002-05-28 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2002-05-28 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address Marches House, 47 Ennerdale Road, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    923 GBP2024-05-31
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 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
  • 4
    icon of address 47 Ennerdale Rd Ennerdale Road, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,425 GBP2024-05-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2016-03-01 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 158 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,975 GBP2019-05-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Marches House, Ennerdale Road, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Suite 6 Springboard Business Centre Ellerbeck Way, Stokesley Business Park, Stokesley, North Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 8
    CT REVIEW SERVICES LTD - 2011-03-17
    icon of address Springboard Business Centre Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    19,157 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-04-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 9
    icon of address Marches House, 47 Ennerdale Road, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2004-10-18 ~ now
    IIF 13 - Secretary → ME
  • 10
    icon of address 24 Ellerbeck Way, Stokesley, Middlesbrough, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,015 GBP2018-03-31
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 11
    icon of address Springboard Business Centre Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 12
    icon of address Alderbrook House, Hill Road, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 2 - Has significant influence or controlOE

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.