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, Daniel Steven

    Related profiles found in government register
  • Shaw, Daniel Steven
    British business dev manager born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwood Way, Westwood Business Park, Coventry, West Midlands, CV4 8LG

      IIF 1
  • Shaw, Daniel Steven
    British business development manager born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwood Way, Westwood Business Park, Coventry, West Midlands, CV4 8LG

      IIF 2 IIF 3
  • Shaw, Daniel Steven
    British director of investment and risk born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwood Way, Westwood Business Park, Coventry, West Midlands, CV4 8LG

      IIF 4 IIF 5
  • Shaw, Daniel Steven
    British director of investment and risk management born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Shaw, Daniel Steven
    British head of finance, northern europe born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Shaw, Daniel Steven
    British head of new business born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwood Way, Westwood Business Park, Coventry, CV4 8LG

      IIF 15
  • Shaw, Daniel Steven
    British head of origination & development born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Shaw, Daniel Steven
    British accountant/finance manager born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E.on Uk, Westwood Way, Westwood Business Park, Coventry, CV4 8LG, England

      IIF 21
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 17
  • 1
    STATCO ONE LIMITED - 1994-09-22
    icon of address C/o Biffa Waste Services Ltd, Coronation Road Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2009-10-01
    IIF 3 - Director → ME
  • 2
    E.ON UK PROJECTS CONSULTANCY LIMITED - 2009-07-20
    POWERGEN PROJECTS CONSULTANCY LIMITED - 2004-07-05
    INSUREOLD LIMITED - 1995-02-14
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2016-09-20
    IIF 19 - Director → ME
  • 3
    E.ON CLIMATE & RENEWABLES UK RAMPION OFFSHORE WIND LIMITED - 2015-08-12
    ENSCO 787 LIMITED - 2010-04-06
    E.ON CLIMATE & RENEWABLES UK SOUTHERN ARRAY PROJECT COMPANY LIMITED - 2010-10-11
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2017-02-22
    IIF 5 - Director → ME
    icon of calendar 2010-08-24 ~ 2012-12-10
    IIF 20 - Director → ME
  • 4
    BRITISH WIND ENERGY ASSOCIATION - 2009-12-21
    icon of address The Conduit, 6 Langley Street, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2017-05-23
    IIF 21 - Director → ME
  • 5
    E.ON CLIMATE & RENEWABLES UK BLYTH LIMITED - 2019-12-18
    BLYTH OFFSHORE WIND LIMITED - 2008-04-08
    INGLEBY (1239) LIMITED - 1999-11-09
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2012-12-10
    IIF 16 - Director → ME
    icon of calendar 2015-10-22 ~ 2017-03-01
    IIF 10 - Director → ME
  • 6
    HUMBER WIND LIMITED - 2008-04-08
    E.ON CLIMATE & RENEWABLES UK HUMBER WIND LIMITED - 2019-12-18
    INHOCO 2967 LIMITED - 2003-10-10
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-10-22 ~ 2017-03-01
    IIF 8 - Director → ME
  • 7
    E.ON UK RENEWABLES LIMITED - 2008-04-08
    E.ON UK RENEWABLES HOLDINGS LIMITED - 2007-05-23
    POWERGEN RENEWABLES HOLDINGS LIMITED - 2004-07-05
    INGLEBY (1187) LIMITED - 1999-05-26
    E.ON CLIMATE & RENEWABLES UK LIMITED - 2019-11-19
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (8 parents, 19 offsprings)
    Officer
    icon of calendar 2007-05-16 ~ 2017-03-01
    IIF 13 - Director → ME
  • 8
    E.ON UK LONDON ARRAY LIMITED - 2008-04-08
    E.ON CLIMATE & RENEWABLES UK LONDON ARRAY LIMITED - 2009-01-29
    E.ON MASDAR LONDON ARRAY LIMITED - 2009-06-01
    E.ON CLIMATE & RENEWABLES UK LONDON ARRAY LIMITED - 2019-12-18
    LONDON ARRAY WEST LIMITED - 2007-05-14
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-22 ~ 2017-03-01
    IIF 7 - Director → ME
  • 9
    E.ON UK RENEWABLES DEVELOPMENTS LIMITED - 2008-04-08
    INGLEBY (1186) LIMITED - 1999-05-25
    E.ON CLIMATE & RENEWABLES UK DEVELOPMENTS LIMITED - 2019-12-18
    POWERGEN RENEWABLES DEVELOPMENTS LIMITED - 2004-07-05
    RWE RENEWABLES UK DEVELOPMENTS LIMITED - 2021-06-08
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-16 ~ 2017-03-01
    IIF 12 - Director → ME
  • 10
    POWERGEN (HAVERIGG) LIMITED - 1995-06-05
    E.ON UK RENEWABLES OPERATIONS LIMITED - 2008-04-08
    POWERGEN HAVERIGG LIMITED - 1996-10-11
    E.ON CLIMATE & RENEWABLES UK OPERATIONS LIMITED - 2019-12-18
    EMITFOCUS LIMITED - 1992-04-13
    POWERGEN RENEWABLES LIMITED - 2004-07-05
    E.ON UK RENEWABLES LIMITED - 2007-05-23
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2007-05-16
    IIF 2 - Director → ME
    icon of calendar 2012-11-30 ~ 2017-03-01
    IIF 17 - Director → ME
  • 11
    SOLWAY OFFSHORE LIMITED - 2004-07-05
    E.ON CLIMATE & RENEWABLES UK ROBIN RIGG EAST LIMITED - 2019-12-18
    E.ON UK SOLWAY OFFSHORE LIMITED - 2008-04-08
    EASTERN TWENTY SIX LIMITED - 2001-02-06
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-22 ~ 2017-03-01
    IIF 9 - Director → ME
  • 12
    OFFSHORE ENERGY RESOURCES LIMITED - 2004-07-05
    E.ON CLIMATE & RENEWABLES UK ROBIN RIGG WEST LIMITED - 2019-12-18
    E.ON UK OFFSHORE ENERGY RESOURCES LIMITED - 2008-04-08
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-22 ~ 2017-03-01
    IIF 6 - Director → ME
  • 13
    E.ON UK RENEWABLES OFFSHORE WIND LIMITED - 2008-04-08
    INGLEBY (1393) LIMITED - 2001-01-24
    E.ON CLIMATE & RENEWABLES UK OFFSHORE WIND LIMITED - 2019-12-18
    POWERGEN RENEWABLES OFFSHORE WIND LIMITED - 2004-07-05
    RWE RENEWABLES UK OFFSHORE WIND LIMITED - 2021-06-08
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-22 ~ 2017-03-01
    IIF 11 - Director → ME
  • 14
    RWE RENEWABLES UK WIND LIMITED - 2021-06-08
    E.ON UK RENEWABLES WIND LIMITED - 2008-04-08
    TRUSHELFCO (NO.3106) LIMITED - 2004-11-15
    UNITED UTILITIES WIND LIMITED - 2005-03-10
    E.ON CLIMATE & RENEWABLES UK WIND LIMITED - 2019-12-18
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2017-03-01
    IIF 18 - Director → ME
  • 15
    ENSCO 760 LIMITED - 2009-10-30
    E.ON CLIMATE & RENEWABLES UK SOUTHERN ARRAY LIMITED - 2010-10-11
    E.ON CLIMATE & RENEWABLES UK ZONE SIX LIMITED - 2019-12-18
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-04 ~ 2012-12-10
    IIF 1 - Director → ME
    icon of calendar 2015-05-01 ~ 2017-03-01
    IIF 4 - Director → ME
  • 16
    ADAPROJECTS (RYG) LIMITED - 1993-06-03
    GRADEACTUAL LIMITED - 1992-02-24
    icon of address Second Floor St David's House, New Road, Newtown, Powys, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2017-03-01
    IIF 15 - Director → ME
  • 17
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19,000 GBP2023-12-31
    Officer
    icon of calendar 2007-01-31 ~ 2017-03-01
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.