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 Mark Shaw

    Related profiles found in government register
  • Mr Mark Shaw
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Shaw
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Tamworth Road, Long Eaton, Nottingham, NG10 1BY, England

      IIF 7
  • Mr Mark Shaw
    British born in November 1980

    Resident in United Kingdom

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

      IIF 8
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 9
  • Shaw, Mark
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shaw, Mark
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 15
  • Mr Mark Shaw
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 169, Beake Avenue, Coventry, CV6 3BE, England

      IIF 16
  • Shaw, Mark
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 169, Beake Avenue, Coventry, CV6 3BE, England

      IIF 17
  • Mr Mark Daniel Christopher Shaw
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 6, 22 Manchester Road, Wilmslow, Cheshire, SK9 1BG, England

      IIF 18
    • Elizabeth House, Victoria Street, Manchester, M11 2NX, United Kingdom

      IIF 19
  • Shaw, Mark
    English director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1-2, Rookery Road, Healing, Grimsby, North East Lincolnshire, DN41 7PS

      IIF 20
  • Shaw, Mark Daniel Christopher
    British business person born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D4, Unit D4, Chamber Hall Business Park, Bury, BL9 0FU, United Kingdom

      IIF 21
  • Shaw, Mark Daniel Christopher
    British company director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 753a, Newport Road, Rumney, Cardiff, CF3 4AJ, Wales

      IIF 22
  • Shaw, Mark Daniel Christopher
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, United Kingdom

      IIF 23
    • Apartment 6, 22 Manchester Road, Wilmslow, Cheshire, SK9 1BG, England

      IIF 24
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 25 IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • Elizabeth House, Victoria Street, Manchester, Lancashire, M11 2NX, England

      IIF 28
    • Elizabeth House, Victoria Street, Openshaw, Manchester, M11 2NX, England

      IIF 29
    • Elizabeth House, Victoria Street, Openshaw, Manchester, M11 2NX, United Kingdom

      IIF 30 IIF 31
    • Victoria Warehouse, Trafford Park Road, Trafford Park, Manchester, M17 1AB, England

      IIF 32
    • Elizabeth House, Victoria Street, Openshaw, Manchester, M11 2NX, England

      IIF 33
    • Unit 2 And 3, Robin Hood Industrial Estate, Alfred Street South, Sneinton, Nottingham, NG3 1GE, United Kingdom

      IIF 34
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 35 IIF 36 IIF 37
  • Shaw, Mark Daniel Christopher
    British managing director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 38
  • Shaw, Mark
    English professional engineer born in October 1959

    Resident in Derbyshire

    Registered addresses and corresponding companies
    • 46, Holmes Road, Breaston, Derby, Derbyshire, DE72 3BT, United Kingdom

      IIF 39
  • Mr Mark Daniel Christopher Shaw
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Setfords Solicitors, 46 Chancery Lane, London, WC2A 1JE, England

      IIF 40
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 41
    • The Old School House, Heritage Mews, Nottingham, NG1 1PZ, United Kingdom

      IIF 42
  • Shaw, Mark Daniel Christopher
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Setfords Solicitors, 46 Chancery Lane, London, WC2A 1JE, England

      IIF 43
  • Shaw, Mark Daniel Christopher
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 51, St. John Street, Ashbourne, Derbyshire, DE6 1GP, England

      IIF 44
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 45
    • Elizabeth House, Victoria Street, Openshaw, Manchester, M11 2NX, United Kingdom

      IIF 46
    • Queens Court, Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 22
  • 1
    First Floor Office 3, 389 Ringwood Road, Poole, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,165 GBP2021-09-30
    Officer
    2017-09-14 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    Elizabeth House, Victoria Street, Manchester, Lancashire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,587 GBP2022-12-31
    Officer
    2019-11-08 ~ now
    IIF 28 - director → ME
  • 3
    ONE DROP HAND SANITISER LTD - 2022-03-29
    Elizabeth House Victoria Street, Openshaw, Manchester, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    148,023 GBP2024-03-31
    Officer
    2020-04-16 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-04-17 ~ now
    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
  • 4
    C/o Setfords Solicitors, 46 Chancery Lane, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    Victoria Warehouse Trafford Park Road, Trafford Park, Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    1,000,300 GBP2022-11-30
    Officer
    2022-02-22 ~ now
    IIF 32 - director → ME
  • 6
    2nd Floor, 9 Portland Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    76,074 GBP2020-10-28
    Person with significant control
    2017-10-26 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    169 Beake Avenue, Coventry, England
    Corporate (2 parents)
    Officer
    2024-09-09 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    51 St. John Street, Ashbourne, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-04-22 ~ now
    IIF 23 - director → ME
  • 10
    143 Tamworth Road, Long Eaton, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    387 GBP2023-05-31
    Person with significant control
    2017-05-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    RED BOX LIQUIDS LIMITED - 2019-10-07
    V-PE LIMITED - 2018-02-06
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    -812,161 GBP2020-03-31
    Officer
    2018-10-09 ~ dissolved
    IIF 35 - director → ME
  • 12
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,251,897 GBP2020-03-31
    Officer
    2019-03-27 ~ dissolved
    IIF 37 - director → ME
  • 13
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -225,957 GBP2020-03-31
    Officer
    2019-04-18 ~ dissolved
    IIF 25 - director → ME
  • 14
    Elizabeth House Victoria Street, Openshaw, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-02 ~ dissolved
    IIF 29 - director → ME
  • 15
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,737,458 GBP2020-03-31
    Officer
    2019-03-27 ~ dissolved
    IIF 36 - director → ME
  • 16
    First Floor Office 3, 389 Ringwood Road, Poole, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,797 GBP2021-08-31
    Officer
    2017-08-08 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    First Floor Office 3, 389 Ringwood Road, Poole, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,407 GBP2021-08-31
    Officer
    2017-08-08 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    4th Floor 58 Waterloo Street, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    -64,797 GBP2020-03-31
    Officer
    2019-12-09 ~ dissolved
    IIF 38 - director → ME
  • 19
    Elizabeth House Victoria Street, Openshaw, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,720 GBP2020-01-31
    Officer
    2019-04-25 ~ dissolved
    IIF 46 - director → ME
  • 20
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -183,130 GBP2020-03-31
    Officer
    2019-11-08 ~ dissolved
    IIF 26 - director → ME
  • 21
    Elizabeth House, Victoria Street, Openshaw, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 33 - director → ME
  • 22
    Elizabeth House Victoria Street, Openshaw, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    64,956 GBP2023-09-30
    Officer
    2022-09-09 ~ now
    IIF 30 - director → ME
Ceased 13
  • 1
    51 St. John Street, Ashbourne, Derbyshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-02-13 ~ 2020-04-09
    IIF 44 - director → ME
  • 2
    Unit D4 Unit D4, Chamber Hall Business Park, Bury, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    50 GBP2023-11-30
    Officer
    2021-02-01 ~ 2024-08-16
    IIF 21 - director → ME
  • 3
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    336,616 GBP2021-03-31
    Officer
    2019-06-06 ~ 2021-06-25
    IIF 22 - director → ME
  • 4
    HEALING AND DISTRICT SOCIAL CLUB LTD - 2024-03-25
    HEALING AND DISTRICT MENS SOCIAL CLUB - 2024-03-06
    1-2 Rookery Road, Healing, Grimsby, North East Lincolnshire
    Corporate (9 parents)
    Equity (Company account)
    129,283 GBP2023-12-31
    Officer
    2022-09-01 ~ 2023-03-30
    IIF 20 - director → ME
  • 5
    INNOVATION FINANCE CAPITAL LIMITED - 2018-10-22
    12 Optimal House Station Road, Gerrards Cross, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2018-10-10 ~ 2020-10-21
    IIF 43 - director → ME
    Person with significant control
    2018-10-10 ~ 2020-10-21
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 6
    2nd Floor, 9 Portland Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    76,074 GBP2020-10-28
    Officer
    2017-10-26 ~ 2018-05-08
    IIF 47 - director → ME
  • 7
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-10-03 ~ 2018-07-31
    IIF 45 - director → ME
  • 8
    First Floor Office 3, 389 Ringwood Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    15,856 GBP2023-07-31
    Officer
    2017-07-27 ~ 2023-04-24
    IIF 11 - director → ME
    Person with significant control
    2017-07-27 ~ 2023-04-24
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    ELM LEAF FINANCE LTD - 2016-01-13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    23,632 GBP2018-10-31
    Officer
    2016-10-21 ~ 2017-12-04
    IIF 15 - director → ME
    Person with significant control
    2016-10-21 ~ 2017-12-04
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    RED BOX VAPE (OAKHAM) LIMITED - 2021-05-13
    42 High Street, Oakham, Rutland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -23,981 GBP2024-03-31
    Officer
    2019-04-05 ~ 2021-03-29
    IIF 34 - director → ME
    Person with significant control
    2019-04-05 ~ 2019-04-05
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    46 Holmes Road, Breaston, Derby, Derbyshire, United Kingdom
    Dissolved corporate
    Officer
    2010-03-03 ~ 2012-02-02
    IIF 39 - director → ME
  • 12
    51 St. John Street, Ashbourne, Derbyshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    885 GBP2024-07-31
    Officer
    2021-02-11 ~ 2023-07-31
    IIF 27 - director → ME
    Person with significant control
    2021-02-11 ~ 2023-08-25
    IIF 8 - Has significant influence or control OE
  • 13
    First Floor Office 3, 389 Ringwood Road, Poole, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,260 GBP2023-08-31
    Officer
    2017-08-08 ~ 2023-04-24
    IIF 12 - director → ME
    Person with significant control
    2017-08-08 ~ 2023-04-24
    IIF 6 - Ownership of shares – 75% or more OE
© 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.