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

Mr Nicholas John Shaw

    Related profiles found in government register
  • Mr Nicholas John Shaw
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Fisheries Cottage, Shute, Axminster, EX13 7QL, England

      IIF 1
    • Trap Farm, Devauden, Chepstow, NP16 6PE

      IIF 2
  • Mr Nicholas John Shaw
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17a, Gardeners Hill Road, Farnham, Surrey, GU10 3HY, United Kingdom

      IIF 3
    • 17a, Gardeners Hill Road, Lower Bourne, Farnham, Surrey, GU10 3HY, England

      IIF 4
  • Shaw, Nicholas John
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Trap Farm, Devauden, Chepstow, NP16 6PE, United Kingdom

      IIF 5
  • Shaw, Nicholas John
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Fisheries Cottage, Shute, Axminster, EX13 7QL, England

      IIF 6
    • 4a, Beach Road East, Portishead, North Somerset, BS20 7DL

      IIF 7
    • 4a, Beach Road East, Portishead, North Somerset, BS207DL, United Kingdom

      IIF 8
  • Shaw, Nicholas John
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Shaw, Nicholas John
    British chief revenue officer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Cooperage, 5 Copper Row, London, SE1 2LH, England

      IIF 29
  • Shaw, Nicholas John
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Mishcon De Reya, 70 Kingsway, London, Greater London, WC2B 6AH, United Kingdom

      IIF 30
  • Shaw, Nicholas John
    British sales manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Frensham Grove, 17 Gardeners Hill Road, Farnham, GU10 3HY

      IIF 31
  • Shaw, Nicholas John
    British commercial director born in March 1961

    Registered addresses and corresponding companies
    • 58 Hillcrest Road, Portishead, Somerset, BS20 8HP

      IIF 32 IIF 33
  • Shaw, Nicholas John
    British operations director born in March 1961

    Registered addresses and corresponding companies
    • 58 Hillcrest Road, Portishead, Somerset, BS20 8HP

      IIF 34
  • Shaw, Nicholas John
    British

    Registered addresses and corresponding companies
    • Frensham Grove, 17 Gardeners Hill Road, Farnham, GU10 3HY

      IIF 35
child relation
Offspring entities and appointments
Active 27
  • 1
    1 Sycamore Road, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    265 GBP2024-06-30
    Officer
    2023-06-12 ~ now
    IIF 12 - Director → ME
  • 2
    Other registered number: 15673226
    AGURU HOLDINGS LTD - 2024-05-21
    Mishcon De Reya Africa House, 70 Kingsway, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -38,127 GBP2024-12-31
    Officer
    2024-05-10 ~ now
    IIF 13 - Director → ME
  • 3
    Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -22,325 GBP2024-10-31
    Officer
    2022-10-06 ~ now
    IIF 9 - Director → ME
  • 4
    West Wing Frensham Grove, 17 Gardeners Hill Road, Lower Bourne Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    1999-09-27 ~ dissolved
    IIF 31 - Director → ME
    1999-09-27 ~ dissolved
    IIF 35 - Secretary → ME
  • 5
    1 Pier Close, Portishead, North Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 8 - Director → ME
  • 6
    COMPUTERS FOR PROFESSIONALS LIMITED - 1996-04-12
    The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents)
    Officer
    2025-07-15 ~ now
    IIF 22 - Director → ME
  • 7
    The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents)
    Officer
    2025-07-15 ~ now
    IIF 18 - Director → ME
  • 8
    Other registered number: 04149156
    BORA COMMUNICATIONS PLC - 2006-05-02
    Delotte, Hill House, 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    2006-05-03 ~ dissolved
    IIF 34 - Director → ME
  • 9
    ELEKSEN LIMITED - 2008-02-26
    Related registrations: 06570739, 04149156
    ELECTROTEXTILES COMPANY LIMITED - 2001-11-15
    Deloitte, Hill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    2004-08-20 ~ dissolved
    IIF 32 - Director → ME
  • 10
    The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-07-15 ~ now
    IIF 28 - Director → ME
  • 11
    17a Gardeners Hill Road, Lower Bourne, Farnham, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    179,531 GBP2024-12-31
    Officer
    2014-12-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    1 Fisheries Cottage, Shute, Axminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,652 GBP2021-09-30
    Officer
    2011-01-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    SHOO 590 LIMITED - 2013-12-12
    The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-07-15 ~ now
    IIF 26 - Director → ME
  • 14
    GMG PROPERTY SERVICES (HOLDINGS) LIMITED - 2013-12-24
    DEANSGATE 1005 LTD. - 2007-12-31
    SMOOTH RADIO EAST MIDLANDS LIMITED - 2002-11-01
    Related registrations: 04128825, 08665246
    INHOCO 2210 LIMITED - 2000-12-29
    Related registration: 04128820
    The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-07-15 ~ now
    IIF 25 - Director → ME
  • 15
    GMG PSG WEB SERVICES LIMITED - 2013-12-24
    THINKPROPERTY.COM LIMITED - 2009-08-08
    SOLEX HOMEVIEW LIMITED - 2006-12-06
    WADEDOWN LIMITED - 2000-03-13
    The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents)
    Officer
    2025-07-15 ~ now
    IIF 21 - Director → ME
  • 16
    The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents)
    Officer
    2025-07-15 ~ now
    IIF 14 - Director → ME
  • 17
    The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,260 GBP2023-09-30
    Officer
    2025-07-15 ~ now
    IIF 27 - Director → ME
  • 18
    AGURU UK LTD - 2024-05-16
    Related registration: 15713497
    Mishcon De Reya, 70 Kingsway, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-04-23 ~ dissolved
    IIF 30 - Director → ME
  • 19
    Flat 1-3 East Bracklesham Drive, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    66 GBP2024-10-31
    Officer
    2022-10-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 20
    The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    52,361 GBP2016-03-31
    Officer
    2025-07-15 ~ now
    IIF 23 - Director → ME
  • 21
    The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-07-15 ~ now
    IIF 15 - Director → ME
  • 22
    VEBRA PLC - 2006-04-18
    VEBRA LIMITED - 2004-04-02
    VEBRA PLC - 2003-12-10
    YPCS 97 PLC - 2000-04-26
    The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2025-07-15 ~ now
    IIF 19 - Director → ME
  • 23
    The Cooperage, 5 Copper Row, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2025-07-15 ~ now
    IIF 16 - Director → ME
  • 24
    The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents)
    Officer
    2025-07-15 ~ now
    IIF 17 - Director → ME
  • 25
    The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents)
    Officer
    2025-07-15 ~ now
    IIF 20 - Director → ME
  • 26
    YOURKEYZ LIMITED - 2018-08-25
    DAWSON PROP TECH LIMITED - 2017-06-16
    The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,472,367 GBP2020-03-31
    Officer
    2025-07-15 ~ now
    IIF 24 - Director → ME
  • 27
    Trap Farm, Devauden, Chepstow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -430,484 GBP2020-03-31
    Officer
    2013-05-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    LAZEE PRODUCTS LTD - 2008-05-15
    S2C PRODUCTS LTD - 2007-12-18
    Qtac House, Kingsfield Lane, Longwell Green, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2008-04-22 ~ 2010-12-31
    IIF 7 - Director → ME
  • 2
    Other registered number: 03608207
    ELEKSEN GROUP LIMITED - 2006-05-02
    Related registration: 05372849
    ELECTROTEXTILES COMPANY LIMITED - 2006-04-04
    ELEKSEN LIMITED - 2001-11-15
    Related registrations: 06570739, 03608207
    Perapedhi, Tunstall, Richmond, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2003-06-24 ~ 2007-12-04
    IIF 33 - Director → ME
  • 3
    RAVENSWORTH PRINTING SERVICES LIMITED - 2020-12-16
    The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents)
    Officer
    2025-07-15 ~ 2025-08-22
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.