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

Mr Jack Shaw

    Related profiles found in government register
  • Mr Jack Shaw
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2
    • International House London, 50 Essex Street, London, WC2R 3JF, United Kingdom

      IIF 3
  • Mr Jack Ker Shaw
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 4
    • 5, Whitebeam Close, Colchester, Essex, CO4 5HB, United Kingdom

      IIF 5 IIF 6
  • Mr Jack Kershaw
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Lymington Avenue, Clacton On Sea, CO15 4PJ, United Kingdom

      IIF 7
  • Shaw, Jack Ker
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Whitebeam Close, Colchester, Essex, CO4 5HB, United Kingdom

      IIF 8 IIF 9
  • Shaw, Jack
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11
    • International House London, 50 Essex Street, London, WC2R 3JF, United Kingdom

      IIF 12
  • Mr Jack Shaw
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Edale Suite, Genesis Enterprise & Business Centre, King Street, Alfreton, DE55 7DQ, England

      IIF 13
    • Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 14
  • Kershaw, Jack
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Lymington Avenue, Clacton On Sea, CO15 4PJ, United Kingdom

      IIF 15
  • Mr Jack Shaw
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Knowledge Gateway, University Of Essex, Colchester, Essex, CO4 3ZQ

      IIF 16
  • Mr Jack Ker Shaw
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Lodge House, Lodge Lane, Langham, Colchester, CO4 5NE, England

      IIF 17
    • 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA

      IIF 18
  • Mr Jack Andrew Robert Kershaw
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stephenson Road, Suit 20, Clacton-on-sea, Essex, CO15 4XA, United Kingdom

      IIF 19
  • Kershaw, Jack Andrew Robert
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stephenson Road, Suit 20, Clacton-on-sea, Essex, CO15 4XA, United Kingdom

      IIF 20
  • Shaw, Jack Ker
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA

      IIF 21
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 22 IIF 23
  • Shaw, Jack Ker
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Lodge House, Lodge Lane, Langham, Colchester, CO4 5NE, England

      IIF 24
  • Shaw, Jack
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Genesis Enterprise & Business Centre, King Street, Alfreton, DE55 7DQ, England

      IIF 25
    • Innovation Centre, Knowledge Gateway, University Of Essex, Colchester, Essex, CO4 3ZQ

      IIF 26
    • 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 27 IIF 28
  • Shaw, Jack
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Edale Suite, Genesis Enterprise & Business Centre, King Street, Alfreton, DE55 7DQ, England

      IIF 29
  • Shaw, Jack
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 30
    • Suite 1sd, Unicorn House, Unicorn Business Park, Wellington Street, Ripley, DE5 3EH, England

      IIF 31
  • Kershaw, Jack
    British recruitment consultant born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Saffron Court, Saffron Drive, Wickford, Essex, SS11 7BY, England

      IIF 32
  • Kershaw, Jack Andrew Robert
    British recruitment consultant born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hainault Avenue, Westcliff-on-sea, Essex, SS0 9EY, England

      IIF 33
  • Kershaw, Jack

    Registered addresses and corresponding companies
    • The Gatehouse - Container Office, The Maltings Idustrial Estate, Maltings Road, Battlesbridge, Wickford, SS11 7RH, England

      IIF 34
  • Shaw, Jack

    Registered addresses and corresponding companies
    • International House London, 50 Essex Street, London, WC2R 3JF, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 21
  • 1
    360 SPORT SOCIAL LIMITED
    15198729
    Edale Suite, Genesis Enterprise & Business Centre, King Street, Alfreton, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    B.W.R BXD LIMITED
    12608999
    Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-05-18 ~ 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
  • 3
    B.W.R HOLDINGS LIMITED
    13049870
    Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    2020-11-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    B.W.R THE CELLS LIMITED
    13385628
    Lodge House Lodge Lane, Langham, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    BELOWTHELEAGUE LIMITED
    16877124
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-11-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    D.SPORT MEDIA LIMITED
    16968322
    55 Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2026-01-16 ~ now
    IIF 28 - Director → ME
  • 7
    D.SPORT PUBLISHING LIMITED
    16968734
    55 Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Officer
    2026-01-16 ~ now
    IIF 27 - Director → ME
  • 8
    GPA RECRUITMENT LTD
    08637523
    Gpa Recruitment, 2 Hainault Avenue, Westcliff-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-05 ~ dissolved
    IIF 33 - Director → ME
  • 9
    JMS ELECTRICAL CONTRACTORS LIMITED
    12838213
    47 Butt Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    RED TEAMWEAR LIMITED
    - now 09253005
    FIFTY3 BAR LIMITED - 2015-12-03
    The Gatehouse - Container Office The Maltings Idustrial Estate, Maltings Road, Battlesbridge, Wickford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -54,325 GBP2018-12-31
    Officer
    2016-01-01 ~ 2016-01-01
    IIF 34 - Secretary → ME
  • 11
    S6 RECRUITMENT LIMITED
    11524572
    23 Lymington Avenue, Clacton On Sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 12
    SPORTS SOCIAL DISCORD LTD
    14859216
    Suite 1sd, Unicorn House Unicorn Business Park, Wellington Street, Ripley, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-08 ~ dissolved
    IIF 31 - Director → ME
  • 13
    SUMLOU LIMITED
    16964433
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2026-01-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    TAKEAWAY SOCIALS GROUP LIMITED
    14077962
    55 Rectory Grove, Leigh-on-sea, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    160,103 GBP2024-04-30
    Officer
    2022-04-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-04-29 ~ now
    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
  • 15
    TALK (DOT) SOCIAL LIMITED
    15895352
    International House London, 50 Essex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 12 - Director → ME
    2024-08-13 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 16
    THE SPORTS MEDIA ENTERTAINMENT GROUP LIMITED
    15486121
    63 West Gate, Mansfield, England
    Active Corporate (2 parents)
    Officer
    2024-04-01 ~ 2024-08-01
    IIF 25 - Director → ME
  • 17
    TSG N7 LIMITED
    14117198
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-19 ~ dissolved
    IIF 22 - Director → ME
  • 18
    TSG SW18 LIMITED
    14117180
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-19 ~ dissolved
    IIF 23 - Director → ME
  • 19
    TTR MOTOR TRADE JOBS LIMITED - now
    TRADE TECHNOLOGY RECRUITMENT LIMITED
    - 2015-07-06 08883348
    13 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,287 GBP2016-02-28
    Officer
    2014-02-10 ~ 2014-08-01
    IIF 32 - Director → ME
  • 20
    WE ARE YBR LIMITED
    12047682
    5 Whitebeam Close, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 21
    YOUR BRAND REACH LIMITED
    11559064
    Innovation Centre Knowledge Gateway, University Of Essex, Colchester, Essex
    Active Corporate (1 parent)
    Officer
    2018-09-07 ~ 2018-10-01
    IIF 20 - Director → ME
    2018-10-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-09-07 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    2018-09-07 ~ 2018-10-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.