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 Martin Alan Shaw

    Related profiles found in government register
  • Mr Martin Alan Shaw
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 The Grove, Edgware, Middlesex, HA8 9QB, United Kingdom

      IIF 1
    • icon of address 64 The Grove, Edgware, Middx, HA8 9QB, United Kingdom

      IIF 2
    • icon of address 51, Milner Road, London, SW19 3AB, England

      IIF 3
    • icon of address 23, Ormsby Close, Luton, Beds, LU1 3SN

      IIF 4
  • Shaw, Martin Alan
    British consultant born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Bishopsgate, London, EC2N 4AG

      IIF 5
    • icon of address Barking Bathhouse, Barking Learning Centre, 2 Town Square, Barking, Essex, IG11 7NB, United Kingdom

      IIF 6
    • icon of address Barking Learning Centre, 2 Town Square, Barking, IG11 7NB

      IIF 7
    • icon of address 64 The Grove, Edgware, Middlesex, HA8 9QB

      IIF 8
    • icon of address 5 Watling Gate 297-303, Edgware Road, London, NW9 6NB, United Kingdom

      IIF 9
    • icon of address 78, Bishopsgate, London, EC2N 4AG, United Kingdom

      IIF 10
    • icon of address Dallow Learning Community Centre, 234 Dallow Road, Luton, Beds, LU1 1TB

      IIF 11
  • Shaw, Martin Alan
    British director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 The Grove, Edgware, Middlesex, HA8 9QB

      IIF 12
  • Shaw, Martin Alan
    British executive director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 The Grove, Edgware, Middlesex, HA8 9QB

      IIF 13
  • Shaw, Martin Alan
    British fundraiser born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 The Grove, Edgware, Middlesex, HA8 9QB

      IIF 14
    • icon of address 23, Ormsby Close, Luton, Beds, LU1 3SN

      IIF 15
  • Shaw, Martin Alan
    British retired born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enclave Studios, Unit 6, 50 Resolution Way, Deptford, London, SE8 4AL, United Kingdom

      IIF 16
    • icon of address 64 The Grove, Edgware, Middx, HA8 9QB, United Kingdom

      IIF 17
    • icon of address Dallow Development Trust Ltd, The Dallow Centre, 234 Dallow Road, Luton, LU1 1TB, England

      IIF 18
    • icon of address Dallow Learning Centre, 234 Dallow Road, Luton, Bedfordshire, LU1 1TB, United Kingdom

      IIF 19
  • Shaw, Martin Alan
    born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 The Grove, Edgware, HA8 9QB

      IIF 20
  • Shaw, Martin Alan
    British

    Registered addresses and corresponding companies
  • Shaw, Martin Alan
    British director

    Registered addresses and corresponding companies
    • icon of address 64 The Grove, Edgware, Middlesex, HA8 9QB

      IIF 24
  • Shaw, Martin Alan

    Registered addresses and corresponding companies
    • icon of address Barking Bathhouse, Barking Learning Centre, 2 Town Square, Barking, Essex, IG11 7NB, United Kingdom

      IIF 25
  • Shaw, Martin

    Registered addresses and corresponding companies
    • icon of address 64 The Grove, Edgware, Middx, HA8 9QB, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 64 The Grove, Edgware, Middx, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 17 - Director → ME
    icon of calendar 2016-05-18 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address Dallow Development Trust Ltd The Dallow Centre, 234 Dallow Road, Luton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address 64 The Grove, Edgware, Middx
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 23 Ormsby Close, Luton, Beds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 5
    icon of address Barking Bathhouse Barking Learning Centre, 2 Town Square, Barking, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-05-28 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    icon of address Dallow Learning Centre, 234 Dallow Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 19 - Director → ME
Ceased 13
  • 1
    HUMANITARIAN EUROPE LTD - 2014-06-06
    icon of address 2 Gordon Gardens, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,252 GBP2018-03-31
    Officer
    icon of calendar 2014-01-01 ~ 2019-04-28
    IIF 9 - Director → ME
  • 2
    icon of address 83 Kimberley Road, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    490 GBP2024-10-31
    Officer
    icon of calendar 2008-10-06 ~ 2014-11-12
    IIF 14 - Director → ME
  • 3
    icon of address Dallow Development Trust Ltd The Dallow Centre, 234 Dallow Road, Luton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2016-02-24
    IIF 11 - Director → ME
  • 4
    HALAL ACCREDITATION LIMITED - 2016-12-17
    icon of address Unit 15 Linen House, 253 Kilburn Lane, Queen's Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2007-07-09 ~ 2011-05-08
    IIF 23 - Secretary → ME
  • 5
    icon of address Haringey Irish Centre 2nd Floor Pretoria Road, Tottenham, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2017-11-23
    IIF 8 - Director → ME
  • 6
    BATHHAUS SPA LIMITED - 2023-02-28
    THE BATH HAUS LONDON LTD - 2016-11-17
    WELL.I.AM LIMITED - 2015-08-07
    icon of address 2 Town Square, Barking, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2015-11-01 ~ 2017-03-01
    IIF 7 - Director → ME
  • 7
    icon of address 35 Ballards Lane, London
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1995-12-07
    IIF 13 - Director → ME
  • 8
    icon of address 51 Milner Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2008-01-02 ~ 2017-12-01
    IIF 12 - Director → ME
    icon of calendar 2008-01-02 ~ 2017-12-01
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-11-02
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 9
    icon of address 78 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2022-10-01
    IIF 10 - Director → ME
  • 10
    icon of address 78 Bishopsgate, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-18 ~ 2023-06-01
    IIF 5 - Director → ME
  • 11
    X.B. LIMITED - 2005-04-06
    BLACK UMBRELLA LIMITED - 2014-08-01
    icon of address Enclave Studios Unit 6, 50 Resolution Way, Deptford, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-07 ~ 2020-07-03
    IIF 16 - Director → ME
  • 12
    VALIDACE LIMITED - 1990-12-12
    VARIETY CLUB EVENTS LIMITED - 2012-02-23
    icon of address Variety House, 93 Bayham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-07 ~ 2002-04-09
    IIF 21 - Secretary → ME
  • 13
    HEART OF VARIETY LIMITED(THE) - 1987-03-30
    VARIETY THE CHILDREN'S CHARITY - 2012-06-19
    VARIETY CLUB CHILDREN'S CHARITY LIMITED(THE) - 1995-02-03
    THE VARIETY CLUB CHILDREN'S CHARITY - 2012-05-28
    icon of address Variety House, 93 Bayham Street, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2001-06-08 ~ 2002-04-09
    IIF 22 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.