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

Byam Shaw, Justin David Elliott

    Related profiles found in government register
  • Byam Shaw, Justin David Elliott

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

      IIF 1
  • Byam Shaw, Justin David Elliott
    British co director

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

      IIF 2
  • 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
    • icon of address 6 Westbourne Park Road, London, W2 5PH

      IIF 6
  • Byam Shaw, Justin David Elliott
    British co director born in April 1960

    Resident in England

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

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

    Resident in England

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

      IIF 9
    • icon of address Alphabeta Building, 14-18 Finsbury Square, London, EC2A 1AH, England

      IIF 10
    • icon of address Invicta House, 110 Golden Lane, London, EC1Y 0TL, England

      IIF 11
    • icon of address Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

      IIF 12
    • icon of address 27 Northmoor Road, Oxford, Oxfordshire, OX2 6UR

      IIF 13 IIF 14
  • Byam Shaw, Justin David Elliott
    British director born in April 1960

    Resident in England

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

      IIF 15
    • icon of address 27 Northmoor Road, Oxford, Oxfordshire, OX2 6UR

      IIF 16 IIF 17
  • Byam Shaw, Justin David Elliott
    British investor born in April 1960

    Resident in England

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

      IIF 18
    • icon of address 361, King Street, Hammersmith, London, W6 9NA, United Kingdom

      IIF 19
    • icon of address 27 Northmoor Road, Oxford, Oxfordshire, OX2 6UR

      IIF 20
  • Byam Shaw, Justin David Elliott
    British investor born in April 1960

    Resident in United Kingdom

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

      IIF 21
  • Byam-shaw, Justin David Elliott
    British company director born in April 1960

    Resident in United Kingdom

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

      IIF 22
    • icon of address 2, Derry Street, London, W8 5HF

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

    Resident in England

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

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

      IIF 25
    • icon of address 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
    • icon of address 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
    icon of address Begbies Traynor Unit 1 - 3 Hilltop Business Park, Devizes Road, Salisbury, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of address Alphabeta Building, 14-18 Finsbury Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-07-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,993,003 GBP2021-12-31
    Officer
    icon of calendar 2009-07-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    WILSCO 602 LIMITED - 2010-02-09
    icon of address Office 364, Building 3 Chiswick Park 566 Chiswick High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    icon of address Invicta House, 110 Golden Lane, London, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    367,727 GBP2016-12-31
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 11 - Director → ME
Ceased 17
  • 1
    UGTV LTD - 2007-10-26
    INSKIN MEDIA LTD - 2022-11-24
    icon of address The Crane Building, 22 Lavington Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,399,695 GBP2024-12-31
    Officer
    icon of calendar 2009-12-25 ~ 2019-05-01
    IIF 15 - Director → ME
  • 2
    icon of address Bardwell Road, Oxford
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-17 ~ 2014-04-12
    IIF 20 - Director → ME
  • 3
    icon of address Alphabeta Building, 14 -18 Finsbury Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-08-06 ~ 2014-09-07
    IIF 22 - Director → ME
  • 4
    EVENING PRESS LIMITED - 2009-01-27
    icon of address Alphabeta, 14-18 Finsbury Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2022-01-21
    IIF 12 - Director → ME
  • 5
    POKER HOLDINGS LIMITED - 2008-05-13
    icon of address Begbies Traynor Unit 1 - 3 Hilltop Business Park, Devizes Road, Salisbury, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-08 ~ 2007-02-21
    IIF 16 - Director → ME
    IIF 17 - 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
    icon of address 28 Church Grove, Kingston Upon Thames, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-20 ~ 2006-09-22
    IIF 8 - Director → ME
    icon of calendar 2005-05-20 ~ 2006-09-22
    IIF 2 - Secretary → ME
  • 7
    GREENHOUSE SCHOOLS PROJECT LIMITED - 2014-10-09
    GREENHOUSE SPORTS LIMITED - 2003-01-03
    icon of address 35 Cosway Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2015-12-10
    IIF 7 - Director → ME
  • 8
    MEDALMIST LIMITED - 2003-09-11
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2009-06-02
    IIF 14 - Director → ME
  • 9
    icon of address Alphabeta Building, 14-18 Finsbury Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2013-09-05
    IIF 23 - Director → ME
  • 10
    icon of address Alphabeta, 14-18 Finsbury Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-05 ~ 2018-12-20
    IIF 9 - Director → ME
  • 11
    CHARCO 379 LIMITED - 1992-09-10
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-20
    IIF 3 - Director → ME
    icon of calendar 1994-05-20 ~ 1994-05-20
    IIF 5 - Director → ME
  • 12
    icon of address Tps Estates (management) Ltd, Gunsfield Lodge Compton Drive, Plaitford, Romsey, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-05-23 ~ 2022-08-24
    IIF 21 - Director → ME
  • 13
    NETPLAY TV PLC - 2017-03-31
    STREAM TELECOMMUNICATIONS PUBLIC LIMITED COMPANY - 2001-03-30
    SHOPAHOLIC LIMITED - 2000-04-25
    STREAM GROUP PLC - 2006-12-01
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2000-03-30 ~ 2000-09-29
    IIF 6 - Director → ME
  • 14
    icon of address 500 Chiswick High Road, Suite G, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2012-10-01
    IIF 19 - 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
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-22 ~ 1997-07-27
    IIF 4 - Director → ME
  • 16
    icon of address Invicta House, 110 Golden Lane, London, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    367,727 GBP2016-12-31
    Person with significant control
    icon of calendar 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
    icon of address Unit 8 Acorn Production Centre, R/o 105 Blundell Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2005-02-08 ~ 2006-11-09
    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 16 October 2025 and licensed under the Open Government Licence v3.0.