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, David

    Related profiles found in government register
  • Shaw, David
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Harley Street, London, W1G 9PX

      IIF 1
  • Shaw, David
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Paternoster Square, London, EC4M 7DX, England

      IIF 2
  • Shaw, David
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, WR1 3ZQ, England

      IIF 3 IIF 4
  • Shaw, David
    British head of growth and business development born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanctuary House, Castle Street, Worcester, WR1 3ZQ, England

      IIF 5
  • Shaw, David
    English company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Oak Spinney Park, ,ratby Lane, Leicester Forest East, Leicester, LE3 3AW, England

      IIF 6
  • Shaw, David Glenn
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119-121, Middlesex Street, London, E1 7JF, England

      IIF 7
  • Mr David Shaw
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 8
  • Shaw, David
    British housing manager born in July 1974

    Registered addresses and corresponding companies
    • icon of address 4 Millport Close, Off Fearnhead Lane, Fearnhead Warrington, Cheshire, WA2 0UX

      IIF 9
  • Shaw, David
    British carpenter born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Clarence Street, Southend-on-sea, Essex, SS1 1BH, United Kingdom

      IIF 10
  • Shaw, David
    British chairman born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Swallow Place, London, W1B 2AG, Uk

      IIF 11
  • Shaw, David
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 12
  • Shaw, David Glenn
    British chief commercial officer born in May 1969

    Registered addresses and corresponding companies
    • icon of address Lakeside House, Cain Road, Bracknell, Berkshire, RG12 1XL

      IIF 13
  • Shaw, David
    British graphic designer born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 14
  • David Glenn Shaw
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Harley Street, London, W1G 9PX, England

      IIF 15
    • icon of address 81 The Cut, The Cut, London, SE1 8LL, England

      IIF 16
  • Mr David Glenn Shaw
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Oak Spinney Park, ,ratby Lane, Leicester Forest East, Leicester, LE3 3AW, England

      IIF 17 IIF 18
  • Shaw, David Glenn
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dgse Limited, First Floor, 50 Harley Street, London, W1G 9PX, United Kingdom

      IIF 19
  • Shaw, David Glenn
    British chairman born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Harley Street, London, W1G 9PX, England

      IIF 20
    • icon of address 81 The Cut, The Cut, London, SE1 8LL, England

      IIF 21
  • Shaw, David

    Registered addresses and corresponding companies
    • icon of address 2a, Derwent Avenue, Manchester, M21 7QP, England

      IIF 22
    • icon of address 14, Bacon Avenue, Normanton, WF6 2HR, United Kingdom

      IIF 23
  • Mr David Shaw
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 50 Harley Street, London, W1G 9PX, United Kingdom

      IIF 24
  • Mr David Shaw
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,202 GBP2024-01-31
    Officer
    icon of calendar 2009-02-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address 81 The Cut The Cut, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address 50 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 8 Oak Spinney Park, ,ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2023-12-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 119-121 Middlesex Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,602,213 GBP2023-12-31
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 7 - Director → ME
  • 8
    SWAN VIVO CARE LIMITED - 2011-02-17
    icon of address Sanctuary House, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 5 - Director → ME
Ceased 12
  • 1
    icon of address 3 Slaters Court, Princess Street, Knutsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2017-10-31
    IIF 1 - Director → ME
  • 2
    CHEMISTRY GROUP PARTNERS LLP - 2019-12-27
    DUCK AND BATH LLP - 2016-05-09
    icon of address 81 The Cut, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,270 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-19
    IIF 8 - Has significant influence or control OE
    IIF 8 - Right to appoint or remove members OE
  • 3
    icon of address 85 Great Portland Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    44 GBP2021-06-30
    Officer
    icon of calendar 2015-03-22 ~ 2016-12-31
    IIF 11 - Director → ME
  • 4
    icon of address 82 Wash Lane, Bury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    353 GBP2020-03-31
    Officer
    icon of calendar 2019-03-18 ~ 2020-06-19
    IIF 23 - Secretary → ME
  • 5
    CAXTON HOLDINGS LIMITED - 2007-03-30
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2007-04-16 ~ 2008-01-25
    IIF 13 - Director → ME
  • 6
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2009-10-01
    IIF 9 - Director → ME
  • 7
    icon of address Unit 8 Oak Spinney Park, ,ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-08-20 ~ 2024-02-29
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    PRESTIGE CLEANING SERVICES (UK) LTD - 2011-09-16
    icon of address Mylah Southend Road, Great Wakering, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -587 GBP2019-06-30
    Officer
    icon of calendar 2011-11-16 ~ 2014-07-01
    IIF 10 - Director → ME
  • 9
    icon of address 11th Floor Landmark St Peters Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-22 ~ 2020-12-31
    IIF 2 - Director → ME
  • 10
    icon of address 11th Floor Landmark St Peters Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    312,785 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2016-07-07 ~ 2020-12-31
    IIF 12 - Director → ME
  • 11
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-03-15 ~ 2020-06-19
    IIF 22 - Secretary → ME
  • 12
    VALUE PARTNERSHIP LLP - 2021-01-12
    icon of address 10 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    375,286 GBP2020-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2020-03-14
    IIF 19 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-03-15
    IIF 24 - Has significant influence or control 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.