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

Byam Shaw, Justin David Elliott

    Related profiles found in government register
  • Byam Shaw, Justin David Elliott
    British co director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 27 Northmoor Road, Oxford, Oxfordshire, OX2 6UR

      IIF 1 IIF 2
  • Byam Shaw, Justin David Elliott
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Derry Street, London, W8 5HF, England

      IIF 3
    • Alphabeta Building, 14-18 Finsbury Square, London, EC2A 1AH, England

      IIF 4
    • Invicta House, 110 Golden Lane, London, EC1Y 0TL, England

      IIF 5
    • Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

      IIF 6
    • 27 Northmoor Road, Oxford, Oxfordshire, OX2 6UR

      IIF 7 IIF 8
  • Byam Shaw, Justin David Elliott
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hanover House, 14 Hanover Square, London, W1S 1HP, England

      IIF 9
    • 27 Northmoor Road, Oxford, Oxfordshire, OX2 6UR

      IIF 10 IIF 11
  • Byam Shaw, Justin David Elliott
    British investor born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lansdowne Walk, London, W11 3AH, England

      IIF 12
    • 361, King Street, Hammersmith, London, W6 9NA, United Kingdom

      IIF 13
    • 27 Northmoor Road, Oxford, Oxfordshire, OX2 6UR

      IIF 14
  • Byam Shaw, Justin David Elliott
    British company director born in April 1960

    Registered addresses and corresponding companies
  • Byam Shaw, Justin David Elliott
    British non executive director born in April 1960

    Registered addresses and corresponding companies
    • 6 Westbourne Park Road, London, W2 5PH

      IIF 18
  • Byam Shaw, Justin David Elliott
    British investor born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Kensington Park Gardens, London, W11 3HD

      IIF 19
  • Byam Shaw, Justin David Elliott
    British co director

    Registered addresses and corresponding companies
    • 27 Northmoor Road, Oxford, Oxfordshire, OX2 6UR

      IIF 20
  • Byam-shaw, Justin David Elliott
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Derry Street, Kensington, London, W8 5HF, United Kingdom

      IIF 21
    • 2, Derry Street, London, W8 5HF

      IIF 22
  • Byam Shaw, Justin David Elliott

    Registered addresses and corresponding companies
    • 500, Chiswick High Road, Suite G, Chiswick, London, W4 5RG, United Kingdom

      IIF 23
  • Mr Justin David Elliott Byam Shaw
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lansdowne Walk, London, W11 3AH, United Kingdom

      IIF 24
    • Alphabeta Building, 14-18 Finsbury Square, London, EC2A 1AH, England

      IIF 25
    • Unit 6, Kendal Court, Kendal Avenue, London, W3 0RU, England

      IIF 26
  • Mr Justin David Elliott Byam-shaw
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Begbies Traynor, Unit 1 - 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF, England

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    POKER HOLDINGS LIMITED - 2008-05-13
    Begbies Traynor Unit 1 - 3 Hilltop Business Park, Devizes Road, Salisbury, England
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 2
    Alphabeta Building, 14-18 Finsbury Square, London, England
    Corporate (8 parents)
    Officer
    2010-07-20 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ACRE 1128 LIMITED - 2010-02-02
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,993,003 GBP2021-12-31
    Officer
    2009-07-20 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    WILSCO 602 LIMITED - 2010-02-09
    Office 364, Building 3 Chiswick Park 566 Chiswick High Road, London
    Dissolved corporate (2 parents)
    Officer
    2013-02-15 ~ dissolved
    IIF 23 - secretary → ME
  • 5
    Invicta House, 110 Golden Lane, London, England
    Corporate (13 parents, 1 offspring)
    Equity (Company account)
    367,727 GBP2016-12-31
    Officer
    2016-03-17 ~ now
    IIF 5 - director → ME
Ceased 17
  • 1
    INSKIN MEDIA LTD - 2022-11-24
    UGTV LTD - 2007-10-26
    The Crane Building, 22 Lavington Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,303,999 GBP2023-12-31
    Officer
    2009-12-25 ~ 2019-05-01
    IIF 9 - director → ME
  • 2
    Bardwell Road, Oxford
    Corporate (15 parents, 1 offspring)
    Officer
    2007-11-17 ~ 2014-04-12
    IIF 14 - director → ME
  • 3
    Alphabeta Building, 14 -18 Finsbury Square, London, England
    Corporate (2 parents)
    Officer
    2012-08-06 ~ 2014-09-07
    IIF 21 - director → ME
  • 4
    EVENING PRESS LIMITED - 2009-01-27
    Alphabeta, 14-18 Finsbury Square, London, England
    Corporate (4 parents)
    Officer
    2009-03-02 ~ 2022-01-21
    IIF 6 - director → ME
  • 5
    POKER HOLDINGS LIMITED - 2008-05-13
    Begbies Traynor Unit 1 - 3 Hilltop Business Park, Devizes Road, Salisbury, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2006-11-08 ~ 2007-02-21
    IIF 10 - director → ME
    IIF 11 - director → ME
  • 6
    POKER HEAVEN LIMITED - 2010-11-19
    POKERHEAVEN.COM LIMITED - 2005-07-12
    THE PEOPLES NET LIMITED - 2005-05-20
    POKER HEAVEN LIMITED - 2005-05-05
    ACRE 944 LIMITED - 2005-02-11
    28 Church Grove, Kingston Upon Thames, England
    Dissolved corporate (3 parents)
    Officer
    2005-05-20 ~ 2006-09-22
    IIF 2 - director → ME
    2005-05-20 ~ 2006-09-22
    IIF 20 - secretary → ME
  • 7
    GREENHOUSE SCHOOLS PROJECT LIMITED - 2014-10-09
    GREENHOUSE SPORTS LIMITED - 2003-01-03
    35 Cosway Street, London
    Corporate (12 parents)
    Officer
    2005-11-21 ~ 2015-12-10
    IIF 1 - director → ME
  • 8
    MEDALMIST LIMITED - 2003-09-11
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved corporate (3 parents)
    Officer
    2006-11-01 ~ 2009-06-02
    IIF 8 - director → ME
  • 9
    Alphabeta Building, 14-18 Finsbury Square, London, England
    Corporate (2 parents)
    Officer
    2010-03-11 ~ 2013-09-05
    IIF 22 - director → ME
  • 10
    Alphabeta, 14-18 Finsbury Square, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2013-09-05 ~ 2018-12-20
    IIF 3 - director → ME
  • 11
    CHARCO 379 LIMITED - 1992-09-10
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    1994-05-20 ~ 1994-05-20
    IIF 17 - director → ME
    ~ 1994-05-20
    IIF 15 - director → ME
  • 12
    Tps Estates (management) Ltd, Gunsfield Lodge Compton Drive, Plaitford, Romsey, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2007-05-23 ~ 2022-08-24
    IIF 19 - director → ME
  • 13
    NETPLAY TV PLC - 2017-03-31
    STREAM GROUP PLC - 2006-12-01
    STREAM TELECOMMUNICATIONS PUBLIC LIMITED COMPANY - 2001-03-30
    SHOPAHOLIC LIMITED - 2000-04-25
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2000-03-30 ~ 2000-09-29
    IIF 18 - director → ME
  • 14
    500 Chiswick High Road, Suite G, Chiswick, London
    Dissolved corporate (2 parents)
    Officer
    2010-11-26 ~ 2012-10-01
    IIF 13 - director → ME
  • 15
    REDSTONE COMMUNICATIONS LIMITED - 2013-12-13
    REDSTONE NETWORK SERVICES LIMITED - 2002-02-06
    REDSTONE COMMUNICATIONS LIMITED - 2001-12-17
    REDSTONE NETWORK SERVICES LIMITED - 2000-12-21
    Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1996-10-22 ~ 1997-07-27
    IIF 16 - director → ME
  • 16
    Invicta House, 110 Golden Lane, London, England
    Corporate (13 parents, 1 offspring)
    Equity (Company account)
    367,727 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ 2017-12-13
    IIF 26 - Has significant influence or control over the trustees of a trust OE
  • 17
    WILSCO 482 LIMITED - 2004-10-19
    Unit 8 Acorn Production Centre, R/o 105 Blundell Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2005-02-08 ~ 2006-11-09
    IIF 7 - director → ME
© 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.