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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Lawrence John Shaw

    Related profiles found in government register
  • Mr Lawrence John Shaw
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5 The Chambers, Vineyard, Abingdon, OX14 3PX, England

      IIF 1 IIF 2
    • Brook House, Brook Street, Sutton Courtenay, Abingdon, OX14 4AH, United Kingdom

      IIF 3
    • 14519915 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY

      IIF 5
    • 54, Poland Street, Soho, London, W1F 7NJ, England

      IIF 6
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 7
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 9 IIF 10
    • 30 Bankside Court, Stationfields, Kidlington, Oxford, Oxfordshire, OX5 1JE, United Kingdom

      IIF 11
  • Mr Lawrence Shaw
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 12
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX

      IIF 13
  • Shaw, Lawrence John
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 54, Poland Street, Soho, London, W1F 7NJ, England

      IIF 14
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
  • Shaw, Lawrence John
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 16
  • Shaw, Lawrence John
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5 The Chambers, Vineyard, Abingdon, OX14 3PX, England

      IIF 17 IIF 18
    • Brook House, Brook Street, Sutton Courtenay, Abingdon, OX14 4AH, United Kingdom

      IIF 19
    • Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY

      IIF 20
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 21
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 22
    • 30 Bankside Court, Stationfields, Kidlington, Oxford, Oxfordshire, OX5 1JE, United Kingdom

      IIF 23
  • Mr Lawrence John Shaw
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
  • Shaw, Lawrence
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX

      IIF 25
  • Mr Lawrence Shaw
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 26
  • Shaw, Lawrence John
    British director born in September 1968

    Registered addresses and corresponding companies
    • 42 Forknell Avenue, Coventry, West Midlands, CV2 3EE

      IIF 27
  • Shaw, Lawrence John
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Mckenzie Way, Epsom, Surrey, KT19 7ND, United Kingdom

      IIF 28
  • Shaw, Lawrence
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Chambers, Vineyard, Abingdon, Oxon, OX14 3PX

      IIF 29
    • Verify House, Grange Road, Alcester, B50 4BY, England

      IIF 30
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 31
  • Shaw, Lawrence
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Verify House, Grange Road, Alcester, Warwickshire, B50 4BY, United Kingdom

      IIF 32
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
  • Shaw, Lawrence
    British ceo born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 34
  • Shaw, Lawrence
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 19
  • 1
    AAA DIGITAL COMPLIANCE LTD
    - now 07660616
    PRIVACY AND COOKIES LIMITED
    - 2025-04-14 07660616 10245350... (more)
    NI-MEX CORPORATION LTD
    - 2016-08-11 07660616
    Crown House, 27 Old Gloucester Street, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    2011-06-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    AAANOW.AI LTD
    - now 16075441 14519915
    AAANOW.AI SALES LTD
    - 2024-11-21 16075441
    54 Poland Street, Soho, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    AAATRAQ AUDIT AND ALERT LTD.
    - now 14519948
    AAATRAQ MONITORING LTD
    - 2023-01-27 14519948
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    AAATRAQ HOLDINGS LTD
    14513597
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2022-11-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    AAATRAQ LTD
    - now 11650485
    AAATRAQ PROTECTION LTD
    - 2022-07-01 11650485
    AAATRAQ LIMITED
    - 2022-03-17 11650485
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    2018-10-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    AAATRAQ US (ONLINE SALES) LTD
    - now 16031105
    AAATRAQ (US SALES) LTD
    - 2024-12-13 16031105 16031168... (more)
    AAATRAQ GENERAL SALES LTD
    - 2024-10-28 16031105
    5 The Chambers, Vineyard, Abingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-10-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    AAATRAQ US (POOL SALES) LTD
    - now 16031168 16031105
    AAATRAQ (POOLS) LTD
    - 2024-12-13 16031168
    AAATRAQ POOL SALES LTD
    - 2024-10-28 16031168 16031105
    5 The Chambers, Vineyard, Abingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-10-21 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    ACCESSIBILITY.CENTRE LIMITED
    - now 10292829
    SAAS TECHNOLOGIES (EU) LIMITED
    - 2017-09-01 10292829
    28a Main Road, Bolton Le Sands, Carnforth, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2016-07-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    ADA ACTION LTD
    - now 14519915
    AAANOW.AI LTD.
    - 2024-11-21 14519915 16075441
    AAATRAQ ACM LTD
    - 2023-11-08 14519915
    5 The Chambers, Vineyard, Abingdon, Oxon
    Active Corporate (2 parents)
    Officer
    2022-12-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    BESHIZZLE LIMITED
    10245935
    Verify House, Stratford Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-10-22 ~ 2019-04-17
    IIF 30 - Director → ME
  • 11
    DISHCLOTH LTD
    - now 13598145
    ABLEDOCS LTD
    - 2021-11-16 13598145 13691912
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    GDPRFIRST LTD
    - now 11017439
    SITEMORSE ONLINE LTD
    - 2018-06-08 11017439
    Brook House Brook Street, Sutton Courtenay, Abingdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    LEAVESTON TECH LIMITED
    - now 10459727
    SITEMORSE INTERNATIONAL LTD
    - 2017-05-12 10459727
    Verify House, Grange Road, Alcester, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-02 ~ dissolved
    IIF 32 - Director → ME
  • 14
    LITTLE CROFT DEVELOPMENTS LTD
    13608640
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 15
    SAAS VENTURES LIMITED
    - now 10245350
    PRIVACY AND COOKIES LIMITED
    - 2016-08-10 10245350 07660616
    PRIVACY AND COOKIE LIMITED
    - 2016-06-23 10245350 07660616
    Crown House, 27 Old Gloucester Street, London
    Active Corporate (2 parents)
    Officer
    2016-06-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 16
    SITEMORSE LIMITED
    - now 06344948
    COPPERMOAT PUBLIC LIMITED COMPANY
    - 2007-10-08 06344948
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    2007-09-21 ~ 2008-05-15
    IIF 27 - Director → ME
    2008-10-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SITESTANDARDZ LTD
    07680731
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-23 ~ 2012-06-13
    IIF 34 - Director → ME
  • 18
    T-46 LIMITED
    - now 11017622 16027750... (more)
    SAAS COMPLIANCE LIMITED
    - 2022-07-12 11017622
    SITEMORSE HOLDINGS LTD
    - 2022-06-22 11017622
    30 Bankside Court Stationfields, Kidlington, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    THE BRINDLEY CORPORATION LTD.
    - now 04444274
    TRADE UNION LTD - 2002-07-11
    Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (7 parents)
    Officer
    2005-07-25 ~ dissolved
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.