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

Shaw, Graham John

    Related profiles found in government register
  • Shaw, Graham John
    British chief executive born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, Merseyside, WA12 8DN, England

      IIF 1
  • Shaw, Graham John
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, WA12 8DN

      IIF 2
    • icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Warrington, WA12 8DN

      IIF 3
    • icon of address Unit 1, Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, Merseyside, WA12 8DN, United Kingdom

      IIF 4
    • icon of address Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, Merseyside, WA12 8DN, England

      IIF 5
    • icon of address 15, Formby Lane, Aughton, Ormskirk, Lancashire, L39 7HG

      IIF 6
    • icon of address Cross Mount Mill Lane, Aughton, Ormskirk, Lancashire, L39 7HJ

      IIF 7 IIF 8
  • Shaw, Graham John
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Marylebone High Street, London, W1U 5HT, England

      IIF 9
    • icon of address Shawton Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Warrington, WA12 8DN

      IIF 10
    • icon of address Unit 1, Junction Lane, Sankey Valley Ind Estate, Newton Le Willows, WA12 8DN, England

      IIF 11 IIF 12
    • icon of address Unit 1, Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Merseyside, WA12 8DN, United Kingdom

      IIF 13
    • icon of address Unit 1, Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, WA12 8DN, United Kingdom

      IIF 14
    • icon of address Unit 1 Junction Lane, Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, WA12 8DN, England

      IIF 15
    • icon of address Unit 1, Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, Merseyside, WA12 8DN

      IIF 16
    • icon of address Unit 1, Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, WA12 8DN, England

      IIF 17
    • icon of address Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, Merseyside, WA12 8DN, England

      IIF 18 IIF 19
    • icon of address Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, WA12 8DN, England

      IIF 20 IIF 21 IIF 22
  • Shaw, Graham John
    British engineer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Merseyside, WA12 8DN

      IIF 26
    • icon of address Unit 1, Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Merseyside, WA12 8DN, United Kingdom

      IIF 27 IIF 28
    • icon of address Unit 1, Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, Merseyside, WA12 8DN, United Kingdom

      IIF 29 IIF 30
  • Shaw, Graham John
    British metal fabricator born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Merseyside, WA12 8DN

      IIF 31
    • icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, WA12 8DN

      IIF 32
    • icon of address Cross Mount Mill Lane, Aughton, Ormskirk, Lancashire, L39 7HJ

      IIF 33 IIF 34
  • Shaw, Graham John
    British owner & director of various companies born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Mount, Mill Lane, Aughton, Ormskirk, Lancashire, L39 7HJ, England

      IIF 35
  • Shaw, Graham John
    British engineer born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Potton House, Wyboston Lakes, Great North Road, Wyboston, Beds, MK44 3BZ

      IIF 36
  • Shaw, Graham John
    British metal fabricator born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Potton House, Wyboston Lakes, Great North Road, Wyboston, Bedford, MK44 3BZ, United Kingdom

      IIF 37
  • Shaw, Graham John
    English director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shawton Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Warrington, WA12 8DN, United Kingdom

      IIF 38
  • Mr Graham John Shaw
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shawton Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Warrington, WA12 8DN

      IIF 39
    • icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, WA12 8DN

      IIF 40
    • icon of address Unit 1, Junction Lane, Sankey Valley Ind Estate, Newton Le Willows, WA12 8DN, England

      IIF 41 IIF 42
    • icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Merseyside, WA12 8DN

      IIF 43 IIF 44 IIF 45
    • icon of address Unit 1, Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Merseyside, WA12 8DN, United Kingdom

      IIF 46 IIF 47
    • icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, WA12 8DN

      IIF 48
    • icon of address Unit 1, Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, WA12 8DN, United Kingdom

      IIF 49
    • icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Warrington, WA12 8DN

      IIF 50 IIF 51
    • icon of address Shawton, Unit 1, Junction Lane, Newton-le-willows, WA12 8DN, United Kingdom

      IIF 52
    • icon of address Unit 1, Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, Merseyside, WA12 8DN

      IIF 53 IIF 54 IIF 55
    • icon of address Unit 1, Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, Merseyside, WA12 8DN, United Kingdom

      IIF 56 IIF 57
    • icon of address Unit 1, Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, WA12 8DN, England

      IIF 58
    • icon of address Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, Merseyside, WA12 8DN

      IIF 59
    • icon of address Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, WA12 8DN, England

      IIF 60
    • icon of address 15, Formby Lane, Aughton, Ormskirk, Lancashire, L39 7HG

      IIF 61
  • Shaw, Graham John
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shawton, Unit 1, Junction Lane, Newton-le-willows, WA12 8DN, United Kingdom

      IIF 62
    • icon of address Unit 1-1a, Junction Lane, Newton-le-willows, WA12 8DN, England

      IIF 63
  • Mr Graham John Shaw
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Potton House, Wyboston Lakes, Great North Road, Wyboston, Bedford, MK44 3BZ, United Kingdom

      IIF 64
    • icon of address Potton House, Wyboston Lakes, Great North Road, Wyboston, Beds, MK44 3BZ

      IIF 65
  • Shaw, Graham John
    British

    Registered addresses and corresponding companies
    • icon of address Shawton Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Warrington, WA12 8DN

      IIF 66
    • icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Merseyside, WA12 8DN

      IIF 67
  • Shaw, Graham John
    British company director

    Registered addresses and corresponding companies
    • icon of address 15, Formby Lane, Aughton, Ormskirk, Lancashire, L39 7HG

      IIF 68
    • icon of address Cross Mount Mill Lane, Aughton, Ormskirk, Lancashire, L39 7HJ

      IIF 69 IIF 70
  • Shaw, Graham John
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 1, Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, Merseyside, WA12 8DN

      IIF 71
  • Shaw, Graham John
    British metal fabricator

    Registered addresses and corresponding companies
    • icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, WA12 8DN

      IIF 72
    • icon of address Cross Mount Mill Lane, Aughton, Ormskirk, Lancashire, L39 7HJ

      IIF 73
    • icon of address Potton House, Wyboston Lakes, Great North Road, Wyboston, Bedford, MK44 3BZ, United Kingdom

      IIF 74
  • Shaw, Graham John
    English director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shawton Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Warrington, WA12 8DN, United Kingdom

      IIF 75
  • Shaw, Graham John

    Registered addresses and corresponding companies
    • icon of address Unit 1, Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Merseyside, WA12 8DN, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Unit 1-1a Junction Lane, Newton-le-willows, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 63 - Director → ME
  • 2
    BIOMASS ENGINEERING LIMITED - 2011-09-27
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-01 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 1996-07-01 ~ dissolved
    IIF 73 - Secretary → ME
  • 3
    icon of address Forsyth House, Cromac Square, Belfast, Co Antrim
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,849,008 GBP2024-06-30
    Officer
    icon of calendar 2011-06-29 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Merseyside, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    103 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-06-30 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 1 Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -24,755 GBP2024-07-31
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2008-07-01 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    HILLCROFT CARE WEST LANCS LIMITED - 2011-09-28
    icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    6,126 GBP2024-06-30
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 26 - Director → ME
    icon of calendar 2007-08-31 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 10
    icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    187 GBP2024-07-31
    Officer
    icon of calendar 2002-10-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows
    Active Corporate (1 parent)
    Equity (Company account)
    -68 GBP2024-08-31
    Officer
    icon of calendar 2005-08-22 ~ now
    IIF 32 - Director → ME
    icon of calendar 2005-08-22 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address Unit 1 Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 16
    icon of address Potton House Wyboston Lakes, Great North Road, Wyboston, Beds
    Active Corporate (2 parents)
    Equity (Company account)
    33,869 GBP2023-12-25
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 65 - Has significant influence or controlOE
  • 17
    icon of address Potton House, Wyboston Lakes, Great North Road, Wyboston, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    185,634 GBP2024-08-31
    Officer
    icon of calendar 2003-08-05 ~ now
    IIF 37 - Director → ME
    icon of calendar 2003-08-05 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Has significant influence or controlOE
  • 18
    icon of address Unit 1 Junction Lane, Sankey Valley Ind Estate, Newton Le Willows, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address Shawton Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 35 - Director → ME
  • 20
    icon of address Unit 1 Junction Lane, Sankey Valley Ind Estate, Newton Le Willows, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 11 - Director → ME
  • 21
    icon of address Forsyth House, Cromac Square, Belfast, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 19 - Director → ME
  • 22
    GE PROPERTIES LIMITED - 2016-04-12
    icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    -31,279 GBP2024-06-30
    Officer
    icon of calendar 2000-03-16 ~ now
    IIF 3 - Director → ME
  • 23
    icon of address 15 Formby Lane, Aughton, Ormskirk, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,673,133 GBP2024-07-31
    Officer
    icon of calendar 2008-02-15 ~ now
    IIF 6 - Director → ME
    icon of calendar 2008-02-15 ~ now
    IIF 68 - Secretary → ME
  • 24
    icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,280 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 25
    icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows
    Active Corporate (1 parent)
    Equity (Company account)
    31,447 GBP2024-07-31
    Officer
    icon of calendar 2007-07-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 26
    SHAWTON ENERGY SPV1 LIMITED - 2023-01-19
    icon of address Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 75 - Director → ME
  • 27
    HILLCROFT DEVELOPMENTS WEST LANCS LIMITED - 2011-09-28
    icon of address Shawton Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    3,062,284 GBP2024-06-30
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 10 - Director → ME
    icon of calendar 2007-08-31 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 28
    JMS (NW) LTD - 2021-04-08
    icon of address Shawton, Unit 1, Junction Lane, Newton-le-willows, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    305,745 GBP2024-07-31
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directorsOE
  • 29
    SHAWTON MACHINING LIMITED - 2002-03-15
    SHAWTON MACHINERY LIMITED - 2002-02-15
    icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Warrington
    Active Corporate (1 parent)
    Equity (Company account)
    345,711 GBP2024-03-31
    Officer
    icon of calendar 2002-02-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    icon of address Forsyth House, Cromac Square, Belfast, Co Antrim
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,849,008 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-18
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Princes House Suite 2a, 38 Jermyn Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2022-11-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2022-11-11
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 3
    BATTERY ENERGI STORAGE LTD - 2021-08-23
    icon of address Fora Montacute Yards, Shoreditch High St, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,319,000 GBP2024-03-31
    Officer
    icon of calendar 2017-08-02 ~ 2021-07-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2021-07-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 1 Junction Lane, Sankey Valley Ind Estate, Newton Le Willows, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-11-11
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 5
    icon of address Unit 1 Junction Lane, Sankey Valley Ind Estate, Newton Le Willows, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-11-11
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 6
    SHAWTON ENGINEERING LIMITED - 2011-09-28
    icon of address 60317, 10 Orange Street, Haymarket, London
    Liquidation Corporate
    Officer
    icon of calendar ~ 2016-10-12
    IIF 33 - Director → ME
  • 7
    GE PROPERTIES LIMITED - 2016-04-12
    icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton Le Willows, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    -31,279 GBP2024-06-30
    Officer
    icon of calendar 2000-03-16 ~ 2004-08-14
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-11
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 15 Formby Lane, Aughton, Ormskirk, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,673,133 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-11
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Unit 1 Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,280 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-17 ~ 2021-05-11
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 10
    SHAWTON LIMITED - 2021-04-01
    icon of address Unit 1 Junction Lane Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -608,679 GBP2023-12-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-09-15
    IIF 15 - Director → ME
  • 11
    icon of address Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,745 GBP2023-12-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-09-15
    IIF 23 - Director → ME
  • 12
    icon of address Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,485 GBP2023-12-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-09-15
    IIF 21 - Director → ME
  • 13
    icon of address Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,932 GBP2023-12-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-09-15
    IIF 22 - Director → ME
  • 14
    icon of address Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,628 GBP2023-12-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-09-15
    IIF 25 - Director → ME
  • 15
    icon of address Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-09-15
    IIF 20 - Director → ME
  • 16
    icon of address Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Active Corporate (5 parents, 16 offsprings)
    Equity (Company account)
    78 GBP2023-12-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-09-15
    IIF 24 - Director → ME
  • 17
    icon of address Unit 1, Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-12 ~ 2023-09-22
    IIF 38 - Director → ME
  • 18
    icon of address 10 Westhaven Crescent, Aughton, Ormskirk, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -6,855 GBP2023-07-31
    Officer
    icon of calendar 1998-07-09 ~ 2008-12-19
    IIF 7 - Director → ME
    icon of calendar 1998-07-09 ~ 2008-12-19
    IIF 69 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.