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, Andrew

    Related profiles found in government register
  • Shaw, Andrew
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
  • Shaw, Andrew
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio A, 6 Little Thames Walk, London, SE8 3FB, United Kingdom

      IIF 14
  • Shaw, Andrew
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BX, Scotland

      IIF 15
    • icon of address 155-171, Tooley Street, London, SE1 2JP

      IIF 16
  • Shaw, Andrew
    British general manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155-171, Tooley Street, London, SE1 2JP

      IIF 17
    • icon of address Third Floor, Unit 3, 15 Bermondsey Square, London, SE1 3UN

      IIF 18
  • Shaw, Andrew
    British managing director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Palace Road, East Molesey, KT8 9DW, England

      IIF 19
  • Mr Andrew Shaw
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio A, 6 Little Thames Walk, London, SE8 3FB, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Ground Floor, 24 Hanover Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -174,352 GBP2024-12-31
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 13 - Director → ME
  • 2
    AVONMORE WATERFORD GROUP (UK) LIMITED - 1999-05-04
    PINCO 853 LIMITED - 1997-12-11
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 9 - Director → ME
  • 3
    RAPID 3485 LIMITED - 1987-09-21
    BENI FOODS LIMITED - 1999-05-04
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 3 - Director → ME
  • 4
    NIMMO QUALITY MEAT PRODUCE (GAINSBOROUGH) LIMITED - 2000-05-02
    ANGUS MEATS LIMITED - 1988-10-24
    icon of address C/o Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 1 - Director → ME
  • 5
    AVONMORE FOODS (UK) LIMITED - 1999-05-04
    HOBBYSHARE LIMITED - 1995-01-03
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 6 - Director → ME
  • 6
    INDEXREADY LIMITED - 1988-11-21
    WATERFORD FOODS INVESTMENTS LIMITED - 1999-05-04
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 11 - Director → ME
  • 7
    AVONMORE WATERFORD FOODS LIMITED - 1999-05-04
    EDMUND BURKE & SONS(UNITED KINGDOM)LIMITED - 1990-03-15
    AVONMORE FOODS LIMITED - 1998-04-01
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 4 - Director → ME
  • 9
    PRO-FIBE NUTRITION LIMITED - 2005-11-25
    GLANBIA NUTRITIONALS (UK) LIMITED - 2014-04-29
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 7 - Director → ME
  • 10
    AVONMORE FOODS (U.K.) LIMITED - 1995-01-03
    AVONMORE U.K. LIMITED - 1990-04-12
    COLMORE (UK) LIMITED - 1999-05-04
    PROOFWELL LIMITED - 1989-10-31
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 8 - Director → ME
  • 12
    GLANBIA FRESH MEATS (DRONGAN) LIMITED - 2009-12-30
    NIMMO QUALITY MEAT PRODUCE (DRONGAN) LIMITED - 2000-05-02
    icon of address C/o Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address Studio A, 6 Little Thames Walk, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PEACHBAR LIMITED - 1981-12-31
    CULLEN CASTLE LIMITED - 1983-01-20
    WATERFORD FOODS LIMITED - 1990-05-03
    icon of address 2 North Park Road, Harrogate, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 5 - Director → ME
Ceased 5
  • 1
    icon of address Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire, Scotland
    Active Corporate (9 parents, 9 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-02-15 ~ 2019-07-24
    IIF 15 - Director → ME
  • 2
    ROSEHIP LIMITED - 1993-03-17
    icon of address Seven Dials Warehouse Seven Dials Warehouse, 42-56 Earlham Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ 2017-10-01
    IIF 16 - Director → ME
  • 3
    MUTANDERIS 517 LIMITED - 2006-05-22
    RED BULL RECORDS LIMITED - 2012-06-08
    icon of address Seven Dials Warehouse Seven Dials Warehouse, 42-56 Earlham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-05 ~ 2017-10-01
    IIF 18 - Director → ME
  • 4
    NATIONAL ASSOCIATION OF SOFT DRINKSMANUFACTURERS LIMITED(THE) - 1987-05-06
    icon of address 20-22 Bedford Row, London
    Active Corporate (27 parents)
    Equity (Company account)
    851,383 GBP2024-12-31
    Officer
    icon of calendar 2014-06-24 ~ 2017-10-11
    IIF 17 - Director → ME
  • 5
    WINGS FOR LIFE SPINAL CORD RESEARCH FOUNDATION - 2016-06-25
    icon of address Seven Dials Warehouse, 42-56 Earlham Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-06-12 ~ 2018-12-20
    IIF 19 - 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.