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, Philip Edward

    Related profiles found in government register
  • Shaw, Philip Edward
    British accountant born in January 1971

    Registered addresses and corresponding companies
  • Shaw, Philip Edward
    British none born in January 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4, Belle Vue Avenue, Bude, Cornwall, EX23 8BS, United Kingdom

      IIF 18
  • Shaw, Philip Edward
    British accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, St Austell Business Park, Carclaze, St Austell, Cornwall, PL25 4FD, England

      IIF 19
  • Shaw, Philip Edward
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ballam Road, Lytham St. Annes, Lancashire, FY8 4JZ

      IIF 20
    • icon of address Unit 11, St Austell Business Park, Carclaze, St Austell, Cornwall, PL25 4FD, England

      IIF 21
    • icon of address Windsor House, Telford Centre, Telford, Shropshire, TF3 4NB

      IIF 22
    • icon of address Windsor House, Telford Town Centre, Telford, Shropshire, TF3 4NB, England

      IIF 23
  • Shaw, Philip Edward
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Telford Centre, Telford, Shropshire, TF3 4NB

      IIF 24
  • Shaw, Philip Edward

    Registered addresses and corresponding companies
    • icon of address 12, Belle Vue Lane, Bude, Cornwall, Cornwall, EX23 8BR, United Kingdom

      IIF 25
  • Shaw, Philp Edward

    Registered addresses and corresponding companies
    • icon of address Lescrow Hay, Passage Lane, Fowey, Cornwall, PL23 1JS

      IIF 26
  • Shaw, Philip Edward
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belle Vue Avenue, Bude, Bude, Cornwall, EX23 8BS, United Kingdom

      IIF 27
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 28
  • Shaw, Philip Edward
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address John Harris Accountancy Limited, Belle Vue Avenue, Bude, Cornwall, EX23 8BS, United Kingdom

      IIF 29
  • Mr Philip Edward Shaw
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Phil Shaw Accountancy Limited, Trafalgar House, Trafalgar Square, Fowey, Cornwall, United Kingdom
    Dissolved Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address John Harris Accountancy Limited, 4, 4 Belle Vue Avenue, Bude, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Unit 11 St Austell Business Park, Carclaze, St Austell, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    627,138 GBP2020-03-31
    Officer
    icon of calendar 2011-01-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    PHIL SHAW ACCOUNTANCY LIMITED - 2016-07-13
    icon of address 24 Cade Hill Road, Stocksfield, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-17 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address Whiteley Chambers, Don Street, St. Helier, Je4 9wg Jersey, Channel Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-07-25 ~ now
    IIF 3 - Director → ME
  • 7
    PHIL SHAW CONSULTING LIMITED - 2012-01-09
    icon of address Unit 11 St Austell Business Park, Carclaze, St Austell, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 19 - Director → ME
Ceased 22
  • 1
    icon of address 22 Grenville Street, St Helier, Jersey, Channel Islands, Channel Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2010-03-31
    IIF 10 - Director → ME
  • 2
    icon of address Company Secretarial Services, 4 Belle Vue Avenue, Bude, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2011-01-21
    IIF 25 - Secretary → ME
  • 3
    icon of address M&c Corporate Services Limited, Ugland House South Church Street, Po Box 309 George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2010-03-31
    IIF 11 - Director → ME
  • 4
    icon of address M&c Corporate Services Limited, Ugland House, Po Box 309 Gt George Town, Grand Cayman Cayman Islands, Channel Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2010-03-31
    IIF 6 - Director → ME
  • 5
    icon of address C/o Walkers Spv Limited, Walker House, 87 Mary Street, George Town, Grand Cayman, Ky1-9002, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2010-03-31
    IIF 12 - Director → ME
  • 6
    icon of address C/o Walkers Spv Limited, Walker House, Po Box 908gt, Mary Street, George Town, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2006-02-15 ~ 2010-03-31
    IIF 14 - Director → ME
  • 7
    icon of address Walker House, Mary Street, Po Box 908gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2010-03-31
    IIF 2 - Director → ME
  • 8
    icon of address Cornwall Secretarial Services, 4 Belle Vue Avenue, Bude, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2011-05-09
    IIF 26 - Secretary → ME
  • 9
    icon of address M&c Corporate Services Limited, Ugland House, Po Box 309 Gt, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2010-03-31
    IIF 17 - Director → ME
  • 10
    icon of address M&c Corporate Services Limited, Ugland House, Po Box 309 Gt, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2010-03-31
    IIF 16 - Director → ME
  • 11
    GUARDIAN COMPANIES SERVICES LIMITED - 2016-12-22
    ANNUITY SEARCH LIMITED - 2011-07-19
    icon of address Windsor House Ironmasters Way, Town Centre, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-06 ~ 2016-11-30
    IIF 20 - Director → ME
  • 12
    GUARDIAN FINANCIAL SERVICES HOLDINGS UK LIMITED - 2016-12-22
    GREEN DAY ACQUISITIONS LIMITED - 2012-06-18
    GREEN DAY AQUISITIONS LIMITED - 2011-07-26
    icon of address Windsor House, Telford Town Centre, Telford, Shropshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-01-06 ~ 2016-11-30
    IIF 23 - Director → ME
  • 13
    REASSURE GROUP LIMITED - 2019-02-21
    ADMIN RE UK LIMITED - 2016-12-22
    LIFE ASSURANCE HOLDING CORPORATION LIMITED - 2008-10-07
    HACKREMCO (NO.956) LIMITED - 1994-09-27
    icon of address Windsor House, Telford Centre, Telford, Shropshire
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2016-01-06 ~ 2016-11-30
    IIF 22 - Director → ME
  • 14
    ADMIN RE UK SERVICES LIMITED - 2016-12-22
    icon of address Windsor House, Telford Centre, Telford, Shropshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-04-04 ~ 2016-11-30
    IIF 24 - Director → ME
  • 15
    icon of address M&c Corporate Services Limited, Ugland House South Church Street, Po Box 309 George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2010-03-31
    IIF 1 - Director → ME
  • 16
    icon of address Trulaw Corporate Services Ltd, Po Box 866 Gt, Anderson Square, Building, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2010-03-31
    IIF 9 - Director → ME
  • 17
    HVB LONDON SECURITIES LIMITED - 2002-11-25
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2010-03-31
    IIF 4 - Director → ME
  • 18
    icon of address Trulaw Corporate Services, Limited, Po Box 866 Gt, Anderson Square Building, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2006-09-08 ~ 2010-03-31
    IIF 7 - Director → ME
  • 19
    AMPERSAND INVESTMENTS (UK) LIMITED - 2020-03-05
    icon of address Maples Corporate Services Limited Po Box 309, Ugland House, George Town, Ky1-1104, Cayman Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2010-03-31
    IIF 8 - Director → ME
  • 20
    SWISS RE FINANCE (UK) LIMITED - 2020-02-25
    SWISS RE SPECIALISED INVESTMENTS HOLDINGS (UK) LIMITED - 2020-02-25
    CHAMBERGROVE LIMITED - 2002-08-08
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2010-03-31
    IIF 15 - Director → ME
  • 21
    SWISS RE ASSET MANAGEMENT LIMITED - 2001-12-19
    SWISS RE INVESTORS LIMITED - 1998-10-16
    SWISSRE (GB) PENSION MANAGEMENT LIMITED - 1997-11-11
    PRECIS (618) LIMITED - 1987-09-28
    icon of address 30 St Mary Axe, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2010-03-31
    IIF 5 - Director → ME
  • 22
    icon of address Maples Corporate Services Ltd Po Box 309, Ugland House, George Town, Cayman Islands Ky1-1104, Cayman Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2010-03-31
    IIF 13 - Director → 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.