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, Lawrence

    Related profiles found in government register
  • Shaw, Lawrence
    British director born in September 1968

    Resident in United Kingdom

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

      IIF 1
    • Verify House, Grange Road, Alcester, B50 4BY, England

      IIF 2
    • Verify House, Grange Road, Alcester, Warwickshire, B50 4BY, United Kingdom

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

      IIF 4
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
  • Shaw, Lawrence
    British director born in April 1968

    Resident in England

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

      IIF 10
  • 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 11
  • 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 12
  • 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 13 IIF 14
    • Brook House, Brook Street, Sutton Courtenay, Abingdon, OX14 4AH, United Kingdom

      IIF 15
    • Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY

      IIF 16
    • 54, Poland Street, Soho, London, W1F 7NJ, England

      IIF 17
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 18
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 20
    • 30 Bankside Court, Stationfields, Kidlington, Oxford, Oxfordshire, OX5 1JE, United Kingdom

      IIF 21
  • Shaw, Lawrence John
    British director born in September 1968

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

      IIF 22
  • Mr Lawrence Shaw
    British born in April 1968

    Resident in England

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

      IIF 23
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX

      IIF 24
  • 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 25 IIF 26
    • Brook House, Brook Street, Sutton Courtenay, Abingdon, OX14 4AH, United Kingdom

      IIF 27
    • 14519915 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY

      IIF 29
    • 54, Poland Street, Soho, London, W1F 7NJ, England

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

      IIF 31
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 33 IIF 34
    • 30 Bankside Court, Stationfields, Kidlington, Oxford, Oxfordshire, OX5 1JE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    PRIVACY AND COOKIES LIMITED - 2025-04-14
    NI-MEX CORPORATION LTD - 2016-08-11
    Crown House, 27 Old Gloucester Street, London
    Corporate (1 parent)
    Equity (Company account)
    126,036 GBP2023-06-30
    Officer
    2011-06-07 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    AAANOW.AI SALES LTD - 2024-11-21
    54 Poland Street, Soho, London, England
    Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    AAATRAQ MONITORING LTD - 2023-01-27
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2022-12-02 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    AAATRAQ PROTECTION LTD - 2022-07-01
    AAATRAQ LIMITED - 2022-03-17
    Crown House, 27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    37,995 GBP2023-06-30
    Officer
    2018-10-30 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    AAATRAQ (US SALES) LTD - 2024-12-13
    AAATRAQ GENERAL SALES LTD - 2024-10-28
    5 The Chambers, Vineyard, Abingdon, England
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-10-21 ~ now
    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
  • 7
    AAATRAQ (POOLS) LTD - 2024-12-13
    AAATRAQ POOL SALES LTD - 2024-10-28
    5 The Chambers, Vineyard, Abingdon, England
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    SAAS TECHNOLOGIES (EU) LIMITED - 2017-09-01
    28a Main Road, Bolton Le Sands, Carnforth, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2016-07-25 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    AAANOW.AI LTD. - 2024-11-21
    AAATRAQ ACM LTD - 2023-11-08
    5 The Chambers, Vineyard, Abingdon, Oxon
    Corporate (1 parent)
    Officer
    2022-12-02 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    ABLEDOCS LTD - 2021-11-16
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    SITEMORSE ONLINE LTD - 2018-06-08
    Brook House Brook Street, Sutton Courtenay, Abingdon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-17 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    SITEMORSE INTERNATIONAL LTD - 2017-05-12
    Verify House, Grange Road, Alcester, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-02 ~ dissolved
    IIF 3 - director → ME
  • 13
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    PRIVACY AND COOKIES LIMITED - 2016-08-10
    PRIVACY AND COOKIE LIMITED - 2016-06-23
    Crown House, 27 Old Gloucester Street, London
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2016-06-22 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    COPPERMOAT PUBLIC LIMITED COMPANY - 2007-10-08
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    SAAS COMPLIANCE LIMITED - 2022-07-12
    SITEMORSE HOLDINGS LTD - 2022-06-22
    30 Bankside Court Stationfields, Kidlington, Oxford, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,098.91 GBP2021-06-30
    Officer
    2017-10-17 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    TRADE UNION LTD - 2002-07-11
    Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2005-07-25 ~ dissolved
    IIF 8 - director → ME
Ceased 3
  • 1
    Verify House, Stratford Road, Solihull, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    19,993,500 GBP2024-03-31
    Officer
    2016-10-22 ~ 2019-04-17
    IIF 2 - director → ME
  • 2
    COPPERMOAT PUBLIC LIMITED COMPANY - 2007-10-08
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2007-09-21 ~ 2008-05-15
    IIF 22 - director → ME
  • 3
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2011-06-23 ~ 2012-06-13
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.