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, Mark

    Related profiles found in government register
  • Shaw, Mark
    English professional engineer born in October 1959

    Resident in Derbyshire

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

      IIF 1
  • Shaw, Mark
    English director born in July 1969

    Resident in England

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

      IIF 2
  • Shaw, Mark
    British company director born in July 1969

    Resident in England

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

      IIF 3
  • 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
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Mr Mark Shaw
    British born in October 1959

    Resident in United Kingdom

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

      IIF 10
  • Mr Mark Shaw
    British born in July 1969

    Resident in England

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

      IIF 11
  • Mr Mark Shaw
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Shaw
    British born in November 1980

    Resident in United Kingdom

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

      IIF 18
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 19
  • Shaw, Mark Daniel Christopher
    British company director born in November 1980

    Resident in England

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

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

    Resident in England

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

      IIF 21
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 22
    • icon of address Elizabeth House, Victoria Street, Openshaw, Manchester, M11 2NX, United Kingdom

      IIF 23
    • icon of address Queens Court, Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 24
  • Shaw, Mark Daniel Christopher
    British business person born in November 1980

    Resident in United Kingdom

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

      IIF 25
  • Shaw, Mark Daniel Christopher
    British company director born in November 1980

    Resident in United Kingdom

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

      IIF 26
  • Shaw, Mark Daniel Christopher
    British director born in November 1980

    Resident in United Kingdom

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

      IIF 27
    • icon of address Apartment 6, 22 Manchester Road, Wilmslow, Cheshire, SK9 1BG, England

      IIF 28
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 29 IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address Elizabeth House, Victoria Street, Manchester, Lancashire, M11 2NX, England

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

      IIF 33
    • icon of address Elizabeth House, Victoria Street, Openshaw, Manchester, M11 2NX, United Kingdom

      IIF 34 IIF 35
    • icon of address Victoria Warehouse, Trafford Park Road, Trafford Park, Manchester, M17 1AB, England

      IIF 36
    • icon of address Elizabeth House, Victoria Street, Openshaw, Manchester, M11 2NX, England

      IIF 37
    • icon of address Unit 2 And 3, Robin Hood Industrial Estate, Alfred Street South, Sneinton, Nottingham, NG3 1GE, United Kingdom

      IIF 38
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 39 IIF 40 IIF 41
  • Shaw, Mark Daniel Christopher
    British managing director born in November 1980

    Resident in United Kingdom

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

      IIF 42
  • Mr Mark Daniel Christopher Shaw
    British born in November 1980

    Resident in England

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

      IIF 43
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 44
    • icon of address The Old School House, Heritage Mews, Nottingham, NG1 1PZ, United Kingdom

      IIF 45
  • Mr Mark Daniel Christopher Shaw
    British born in November 1980

    Resident in United Kingdom

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

      IIF 46
    • icon of address Elizabeth House, Victoria Street, Manchester, M11 2NX, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,165 GBP2021-09-30
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Elizabeth House, Victoria Street, Manchester, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    133,166 GBP2023-12-31
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 32 - Director → ME
  • 3
    ONE DROP HAND SANITISER LTD - 2022-03-29
    icon of address Elizabeth House Victoria Street, Openshaw, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    148,023 GBP2024-03-31
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Setfords Solicitors, 46 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Victoria Warehouse Trafford Park Road, Trafford Park, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000,300 GBP2022-11-30
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address 2nd Floor, 9 Portland Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,074 GBP2020-10-28
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 169 Beake Avenue, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ 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
  • 9
    icon of address 51 St. John Street, Ashbourne, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address 143 Tamworth Road, Long Eaton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    387 GBP2023-05-31
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    RED BOX LIQUIDS LIMITED - 2019-10-07
    V-PE LIMITED - 2018-02-06
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -812,161 GBP2020-03-31
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address 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
    icon of calendar 2019-03-27 ~ dissolved
    IIF 41 - Director → ME
  • 13
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -225,957 GBP2020-03-31
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address Elizabeth House Victoria Street, Openshaw, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address 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
    icon of calendar 2019-03-27 ~ dissolved
    IIF 40 - Director → ME
  • 16
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,797 GBP2021-08-31
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,407 GBP2021-08-31
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4th Floor 58 Waterloo Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -64,797 GBP2020-03-31
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 42 - Director → ME
  • 19
    icon of address Elizabeth House Victoria Street, Openshaw, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,720 GBP2020-01-31
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 23 - Director → ME
  • 20
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -183,130 GBP2020-03-31
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 30 - Director → ME
  • 21
    icon of address Elizabeth House, Victoria Street, Openshaw, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 37 - Director → ME
  • 22
    icon of address Elizabeth House Victoria Street, Openshaw, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    44,625 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 34 - Director → ME
Ceased 13
  • 1
    icon of address 51 St. John Street, Ashbourne, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-02-13 ~ 2020-04-09
    IIF 21 - Director → ME
  • 2
    icon of address Unit D4 Unit D4, Chamber Hall Business Park, Bury, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50 GBP2023-11-30
    Officer
    icon of calendar 2021-02-01 ~ 2024-08-16
    IIF 25 - Director → ME
  • 3
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    336,616 GBP2021-03-31
    Officer
    icon of calendar 2019-06-06 ~ 2021-06-25
    IIF 26 - Director → ME
  • 4
    HEALING AND DISTRICT SOCIAL CLUB LTD - 2024-03-25
    HEALING AND DISTRICT MENS SOCIAL CLUB - 2024-03-06
    icon of address 1-2 Rookery Road, Healing, Grimsby, North East Lincolnshire
    Active Corporate (9 parents)
    Equity (Company account)
    129,283 GBP2023-12-31
    Officer
    icon of calendar 2022-09-01 ~ 2023-03-30
    IIF 2 - Director → ME
  • 5
    INNOVATION FINANCE CAPITAL LIMITED - 2018-10-22
    icon of address 12 Optimal House Station Road, Gerrards Cross, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2018-10-10 ~ 2020-10-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2020-10-21
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 6
    icon of address 2nd Floor, 9 Portland Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,074 GBP2020-10-28
    Officer
    icon of calendar 2017-10-26 ~ 2018-05-08
    IIF 24 - Director → ME
  • 7
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-03 ~ 2018-07-31
    IIF 22 - Director → ME
  • 8
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,856 GBP2023-07-31
    Officer
    icon of calendar 2017-07-27 ~ 2023-04-24
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2023-04-24
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    ELM LEAF FINANCE LTD - 2016-01-13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,632 GBP2018-10-31
    Officer
    icon of calendar 2016-10-21 ~ 2017-12-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2017-12-04
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    RED BOX VAPE (OAKHAM) LIMITED - 2021-05-13
    icon of address 42 High Street, Oakham, Rutland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,981 GBP2024-03-31
    Officer
    icon of calendar 2019-04-05 ~ 2021-03-29
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2019-04-05
    IIF 45 - Ownership of shares – 75% or more OE
  • 11
    icon of address 46 Holmes Road, Breaston, Derby, Derbyshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-03 ~ 2012-02-02
    IIF 1 - Director → ME
  • 12
    icon of address 51 St. John Street, Ashbourne, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    885 GBP2024-07-31
    Officer
    icon of calendar 2021-02-11 ~ 2023-07-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2023-08-25
    IIF 18 - Has significant influence or control OE
  • 13
    icon of address First Floor Office 3, 389 Ringwood Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,260 GBP2023-08-31
    Officer
    icon of calendar 2017-08-08 ~ 2023-04-24
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2023-04-24
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.