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, James Michael Graham

    Related profiles found in government register
  • Shaw, James Michael Graham
    British builder born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lonsdale Street, Manchester, M40 2FT, England

      IIF 1
  • Shaw, James Michael Graham
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Somerset Road, Failsworth, Manchester, M35 0WR, England

      IIF 2
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 3
    • icon of address Westminster House, Thorley Street, Failsworth, Manchester, M35 9PA, England

      IIF 4
  • Shaw, James Michael Graham
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 5
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 6 IIF 7
    • icon of address 1a, Wilton Street, Chadderton, Oldham, OL9 7NZ, England

      IIF 8
  • Shaw, James Michael Graham
    British builder born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Somerset Road, Failsworth, Manchester, M35 0WR, England

      IIF 9
  • Mr James Michael Graham Shaw
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 10
    • icon of address 2, Lonsdale Street, Manchester, M40 2FT, England

      IIF 11
    • icon of address 84, Somerset Road, Failsworth, Manchester, M35 0WR, England

      IIF 12
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 13
    • icon of address C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 1a, Wilton Street, Oldham, OL9 7NZ, England

      IIF 17
  • Mr James Michael Graham Shaw
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Somerset Road, Failsworth, Manchester, M35 0WR, England

      IIF 18
  • Shaw, James
    British construction born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Ashton Road, Failsworth, Manchester, M35 9WL, United Kingdom

      IIF 19 IIF 20
  • Shaw, James
    British businessman born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 21
  • Graham, James
    British businessman born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster House, Unit 4 Thorley Street, Failsworth, Manchester, M35 9PA, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 84 Somerset Road, Failsworth, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,073 GBP2016-01-31
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    INSPIRE SPACES DESIGN AND BUILD LIMITED - 2017-06-01
    icon of address 1a Wilton Street, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Lonsdale Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,833 GBP2020-07-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 84 Somerset Road, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 66 Ashton Road, Failsworth, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 20 - Director → ME
  • 7
    SHAWBUILD CONTRUCTION LTD - 2014-03-18
    icon of address Westminster House Unit 4 Thorley Street, Failsworth, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address 66 Ashton Road, Failsworth, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 19 - Director → ME
  • 9
    M35 CAR SUPERMARKET LTD - 2024-01-24
    TRADE MOTOR PRESTIGE LTD - 2024-01-11
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,208 GBP2024-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,813 GBP2021-02-28
    Officer
    icon of calendar 2020-02-20 ~ 2024-02-07
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2024-02-07
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    INSPIRE SPACES DESIGN AND BUILD LIMITED - 2017-06-01
    icon of address 1a Wilton Street, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ 2017-06-01
    IIF 8 - Director → ME
  • 3
    icon of address Unit 18 Phoenix Industrial Estate, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2025-01-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-01-30
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    39,892 GBP2024-02-28
    Officer
    icon of calendar 2023-05-01 ~ 2024-05-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2024-05-15
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.