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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shaw, Gordon

    Related profiles found in government register
  • Shaw, Gordon
    British born in April 1936

    Resident in England

    Registered addresses and corresponding companies
    • Tarwin, Prestleigh Road, Evercreech, Shepton Mallet, Somerset, BA4 6LN, United Kingdom

      IIF 1
  • Shaw, Gordon
    British company director born in April 1936

    Resident in England

    Registered addresses and corresponding companies
    • Tarwin, Prestleigh Road, Evercreech, Shepton Mallet, Somerset, BA4 6N, England

      IIF 2
  • Shaw, Gordon
    British managing director born in April 1936

    Resident in England

    Registered addresses and corresponding companies
    • Tarwin, Prestleigh Road, Evercreech, Shepton Mallet, Somerset, BA4 6LN

      IIF 3
    • Tarwin, Prestleigh Road, Evercreech, Shepton Mallet, Somerset, BA4 6LN, United Kingdom

      IIF 4
  • Shaw, Gordon
    British co director born in April 1936

    Registered addresses and corresponding companies
    • 8 Paddock View, Thornton Crosshouse, Kilmarnock, KA2 0BH

      IIF 5
  • Shaw, Gordon
    British director born in April 1936

    Registered addresses and corresponding companies
  • Shaw, Simon Gordon
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4, Allied Business Centre, Coldharbour Lane, Harpenden, Hertfordshire, AL5 4UT, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 4-5 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 12
  • Shaw, Simon Gordon
    British managing director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Merrylands Farm, Corscombe, Dorchester, DT2 0PD, United Kingdom

      IIF 13
  • Simon Gordan Shaw
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, England

      IIF 14
  • Mr Simon Gordon Shaw
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Merrylands Farm, Corscombe, Dorchester, DT2 0PD, England

      IIF 15
    • 4, Allied Business Centre, Coldharbour Lane, Harpenden, Hertfordshire, AL5 4UT, United Kingdom

      IIF 16
    • 4-5, Allied Business Centre, Coldharbour Lane, Harpenden, Hertfordshire, AL5 4UT

      IIF 17
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 18
  • Shaw, Simon Gordon
    British company director born in August 1960

    Registered addresses and corresponding companies
    • 4 Woodville Place, Hertford, Hertfordshire, SG14 3NX

      IIF 19
  • Shaw, Simon Gordon
    British director born in August 1960

    Registered addresses and corresponding companies
    • 27a Manor Road, Barnet, Hertfordshire, EN5 2LF

      IIF 20
  • Shaw, Simon Gordon
    British managing director born in August 1960

    Registered addresses and corresponding companies
    • 27a Manor Road, Barnet, Hertfordshire, EN5 2LF

      IIF 21
  • Shaw, Simon Gordon
    British

    Registered addresses and corresponding companies
    • Merrylands Farm, Corscombe, Dorchester, Dorset, DT2 0PD, United Kingdom

      IIF 22
  • Shaw, Simon Gordon

    Registered addresses and corresponding companies
    • 27a Manor Road, Barnet, Hertfordshire, EN5 2LF

      IIF 23
child relation
Offspring entities and appointments 15
  • 1
    AROUND NOON (LONDON) LIMITED - now
    AROUND NOON LONDON LIMITED - 2017-10-26
    CHEF IN A BOX LTD
    - 2017-10-25 05734813
    CHEF IN A BOX (2006) LIMITED
    - 2006-03-30 05734813
    810 Oxford Avenue, Slough, England
    Active Corporate (12 parents)
    Equity (Company account)
    -168,312 GBP2019-12-31
    Officer
    2006-03-08 ~ 2009-09-04
    IIF 5 - Director → ME
  • 2
    BOLLINGTON PROPERTIES LIMITED
    05718689
    Thakrar Coombs, The Dairy House Moneyrow Green, Holyport, Maidenhead, Berkshire
    Active Corporate (7 parents)
    Equity (Company account)
    6,639 GBP2019-03-31
    Officer
    2006-03-14 ~ 2020-03-07
    IIF 1 - Director → ME
  • 3
    BOXER SYSTEMS LIMITED
    - now 02501908
    CROWOOD LIMITED
    - 1990-08-23 02501908
    4 Allied Business Centre, Coldharbour Lane, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,450,713 GBP2024-09-30
    Officer
    ~ 2011-02-17
    IIF 4 - Director → ME
    2022-03-21 ~ now
    IIF 9 - Director → ME
    ~ 2011-02-17
    IIF 13 - Director → ME
    ~ 2011-01-13
    IIF 22 - Secretary → ME
  • 4
    CHILTERN FOODS LIMITED - now
    OFFICESERVE PRODUCTION LTD - 2017-04-20
    CHILTERN FOODS LTD
    - 2016-06-08 SC134724
    CHILTERN SALADS LIMITED
    - 2011-05-25 SC134724
    C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (14 parents)
    Equity (Company account)
    661,934 GBP2018-07-31
    Officer
    2010-12-16 ~ 2016-04-08
    IIF 2 - Director → ME
  • 5
    CYFERKON LIMITED
    08051911
    4-5 Allied Business Centre, Coldharbour Lane, Harpenden, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2024-03-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    DIGI-BOX.CO.UK LIMITED
    - now 03402968
    DBRIDGE LIMITED
    - 1997-08-19 03402968
    4 Allied Business Centre, Coldharbour Lane, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    1997-07-14 ~ now
    IIF 11 - Director → ME
  • 7
    FOOD PARTNERS KILMARNOCK LIMITED - now
    THE SANDWICH COMPANY LIMITED
    - 2002-08-21 SC140577
    BAYTOP LIMITED
    - 1997-04-10 SC140577
    Rowallan Business Park, Southcraig Avenue, Kilmarnock, Ayrshire
    Dissolved Corporate (26 parents)
    Officer
    1996-05-24 ~ 2000-10-09
    IIF 8 - Director → ME
  • 8
    GLANWITH LIMITED
    02502019
    4 Allied Business Centre, Coldharbour Lane, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    924,955 GBP2024-09-30
    Officer
    ~ 2011-03-30
    IIF 3 - Director → ME
    IIF 10 - Director → ME
    ~ 2004-08-12
    IIF 21 - Director → ME
    ~ 2004-08-12
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    INNO FIRE AND SECURITY LIMITED
    08959596
    Fire House, Mayflower Close, Chandlers Ford, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    159,167 GBP2022-03-31
    Person with significant control
    2017-03-31 ~ 2022-07-19
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MOLEWOOD PARK RESIDENTS LIMITED
    03022766
    5 Yeomans Court, Ware Road, Hertford, Hertfordshire
    Active Corporate (27 parents)
    Equity (Company account)
    7 GBP2025-02-28
    Officer
    1996-07-18 ~ 1997-10-20
    IIF 19 - Director → ME
  • 11
    MOTOPOWER LIMITED
    04672487
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -508,099 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 12
    NETWORK ELECTRONICS UK LIMITED
    04295499
    Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    1 GBP2015-09-30
    Officer
    2001-09-28 ~ 2007-09-27
    IIF 20 - Director → ME
  • 13
    ROBERT WISEMAN & SONS LIMITED
    - now SC087376
    GARELN LIMITED - 1984-05-10
    159 Glasgow Road, East Kilbride, Glasgow
    Active Corporate (44 parents, 2 offsprings)
    Officer
    1995-02-01 ~ 1997-03-31
    IIF 6 - Director → ME
  • 14
    SCOTTISH DAIRY ASSOCIATION - now
    SCOTTISH DAIRY TRADE FEDERATION
    - 1995-04-21 SC112068
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (53 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    1990-09-29 ~ 1994-11-23
    IIF 7 - Director → ME
  • 15
    WAREWOLF LIMITED
    14404234
    Merrylands Farm, Corscombe, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2022-10-07 ~ now
    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

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.