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, John David

    Related profiles found in government register
  • Shaw, John David
    British chartered accountant born in June 1937

    Registered addresses and corresponding companies
  • Shaw, John David
    British chartered accountant

    Registered addresses and corresponding companies
    • 16 Wordsworth Drive, Kenilworth, Warwickshire, CV8 2TB

      IIF 4
  • Shaw, John David

    Registered addresses and corresponding companies
    • 16 Wordsworth Drive, Kenilworth, Warwickshire, CV8 2TB

      IIF 5
  • Shaw, David John
    British director born in January 1961

    Registered addresses and corresponding companies
    • 4 Dalby Close, Leegomery, Telford, Salop, TF1 4FJ

      IIF 6 IIF 7
  • Shaw, David John
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 80, Cheapside, London, EC2V 6EE, England

      IIF 8
    • 80, Cheapside, London, EC2V 6EE, United Kingdom

      IIF 9
  • Shaw, David John
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 80 Cheapside, Cheapside, London, EC2V 6EE, England

      IIF 10
    • 80, Cheapside, London, EC2V 6EE, England

      IIF 11 IIF 12
    • 80, Cheapside, London, EC2V 6EE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Timber Wharf, 16-22 Worsley Street, Manchester, M15 4LD, United Kingdom

      IIF 16
  • Shaw, David John
    British company drector born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Kelbrook, The Marshes Lane, Mere Brow, Preston, PR4 6JR, United Kingdom

      IIF 17
  • Shaw, David John
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 80, Cheapside, London, EC2V 6EE, England

      IIF 18
    • 80 Cheapside, London, EC2V 6EE, United Kingdom

      IIF 19
  • Mr David John Shaw
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Kelbrook, The Marshes Lane, Mere Brow, Preston, PR4 6JR

      IIF 20
  • Shaw, David John
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hay Avenue, Edinburgh, EH16 4RW

      IIF 21
    • Building 2a - D Site, Kemble Airfield, Kemble, Cirencester, GL7 6BA, England

      IIF 22
    • 1, Atlantic Quay, 1 Robertson Street, Glasgow, G2 8JB

      IIF 23 IIF 24 IIF 25
    • 1 Atlantic Quay, Robertson Street, Glasgow, G2 8JB, Scotland

      IIF 26
    • 80, Cheapside, London, EC2V 6EE, England

      IIF 27 IIF 28 IIF 29
    • London (w1w 5pf) Office, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 30
  • Shaw, David John
    British chairman born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Primrose Street, London, EC2A 2EX, England

      IIF 31
  • Shaw, David John
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shaw, David John
    British development director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 306, 69 Old Street, London, EC1V 9HX

      IIF 43
  • Shaw, David John
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Atlantic Quay, Glasgow, G2 8JB, United Kingdom

      IIF 44
    • 80, Cheapside, London, EC2V 6EE, United Kingdom

      IIF 45
  • Shaw, David John
    British group director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shaw, David John
    British group director, development born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David John Shaw
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 2a - D Site, Kemble Airfield, Kemble, Cirencester, GL7 6BA, England

      IIF 51
    • 84, Hampton Street, Tetbury, Gloucestershire, GL8 8LE, England

      IIF 52
child relation
Offspring entities and appointments 47
  • 1
    ALLENBUILD (SOUTH EAST) LTD
    - now 01550012
    RYAN BUILD LIMITED - 1998-07-23
    DAINTON DWYER (INGLEWHITE) LIMITED - 1995-06-28
    305 Gray's Inn Road, London, England
    Active Corporate (33 parents)
    Officer
    2014-10-31 ~ 2016-02-01
    IIF 12 - Director → ME
  • 2
    ALLENBUILD LIMITED
    - now 01248351
    ALLEN BUILDING LIMITED - 1998-03-30
    ALLEN BROTHERS (CONTRACTORS) LIMITED - 1984-06-01
    305 Gray's Inn Road, London, England
    Active Corporate (59 parents, 1 offspring)
    Officer
    2014-10-31 ~ 2016-02-01
    IIF 11 - Director → ME
  • 3
    AUREUS HOMES LIMITED
    08916121
    Kelbrook The Marshes Lane, Mere Brow, Preston
    Dissolved Corporate (4 parents)
    Officer
    2014-02-27 ~ 2017-12-10
    IIF 17 - Director → ME
    Person with significant control
    2016-10-09 ~ 2017-10-18
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BEAZER PARTNERSHIP HOMES MIDLANDS LIMITED - now
    BEAZER URBAN DEVELOPMENTS (WEST MIDLANDS) LIMITED
    - 1996-04-19 02228697
    MINIACTIVE LIMITED - 1988-06-09
    Persimmon House, Fulford, York
    Active Corporate (29 parents)
    Officer
    1994-07-04 ~ 1996-04-19
    IIF 7 - Director → ME
  • 5
    BLUEROOM PROPERTIES LIMITED
    - now 01856852
    KINGDOMWIDE LIMITED - 2000-03-27
    NORTH BRITISH URBAN RENEWAL LIMITED - 1999-03-24
    305 Gray's Inn Road, London, England
    Dissolved Corporate (16 parents, 5 offsprings)
    Officer
    2005-09-09 ~ 2015-11-10
    IIF 46 - Director → ME
  • 6
    BOXED ENERGY LIMITED
    - now 08333841
    CONTAINERISED ENERGY LIMITED - 2013-05-09
    Office 6, Bristol Science Park Dirac Crescent, Emersons Green, Bristol, United Kingdom
    Active Corporate (13 parents)
    Officer
    2014-12-17 ~ 2016-09-20
    IIF 43 - Director → ME
  • 7
    CHOTOTEL PROPERTY ADVISERS LIMITED
    10286392
    4385, 10286392: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2016-07-19 ~ 2016-10-31
    IIF 31 - Director → ME
  • 8
    COOL METAL CLASSICS LTD
    08387381
    Building 2a, D Site Kemble Airfield, Kemble, Cirencester, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    EMBLEM HOMES LIMITED
    - now 03953247
    BLUEROOM ESTATES LIMITED
    - 2002-01-22 03953247
    305 Gray's Inn Road, London, England
    Active Corporate (15 parents, 5 offsprings)
    Officer
    2001-01-16 ~ 2015-11-10
    IIF 47 - Director → ME
  • 10
    HNJV LIMITED
    - now 06467901
    DUNWILCO (1525) LIMITED - 2008-01-15
    305 Gray's Inn Road, London, England
    Active Corporate (21 parents)
    Officer
    2008-04-15 ~ 2015-11-10
    IIF 27 - Director → ME
  • 11
    MAC MIC STRATEGIC LAND LIMITED
    - now 15907810 10401881
    INGLEBY (2044) LIMITED
    - 2025-01-13 15907810 13708040... (more)
    10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2024-08-20 ~ 2025-09-16
    IIF 44 - Director → ME
  • 12
    MACTAGGART & MICKEL COMMERCIAL DEVELOPMENTS LIMITED
    - now SC342178
    M & M COMMERCIAL DEVELOPMENTS LIMITED - 2009-07-29
    FORTY EIGHT SHELF (207) LIMITED - 2008-07-14
    1 Atlantic Quay, 1 Robertson Street, Glasgow
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2023-09-01 ~ now
    IIF 23 - Director → ME
  • 13
    MACTAGGART & MICKEL GROUP LIMITED
    - now SC326355
    DUNWILCO (1480) LIMITED - 2007-09-05
    1 Atlantic Quay, 1 Robertson Street, Glasgow
    Active Corporate (14 parents, 6 offsprings)
    Officer
    2021-01-01 ~ now
    IIF 25 - Director → ME
  • 14
    MACTAGGART & MICKEL HOMES LIMITED
    - now SC013539
    MACTAGGART & MICKEL LIMITED - 2010-04-01
    1 Atlantic Quay, 1 Robertson Street, Glasgow
    Active Corporate (20 parents, 20 offsprings)
    Officer
    2018-02-27 ~ now
    IIF 24 - Director → ME
  • 15
    MACTAGGART & MICKEL INVESTMENTS LIMITED
    - now 10037922
    FORTY EIGHT SHELF (275) LIMITED - 2017-05-04
    London (w1w 5pf) Office 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2023-09-01 ~ now
    IIF 30 - Director → ME
  • 16
    MACTAGGART & MICKEL STRATEGIC LAND LIMITED
    - now 10401881 15907810
    MACTAGGART & MICKEL HOMES ENGLAND LIMITED
    - 2023-04-03 10401881
    FORTY EIGHT SHELF (280) LIMITED - 2016-11-15
    London (w1w 5pf) Office 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2017-08-28 ~ now
    IIF 26 - Director → ME
  • 17
    MATILDA'S ACADEMY LIMITED
    09738574
    305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    2015-08-18 ~ 2017-10-23
    IIF 40 - Director → ME
  • 18
    MATILDA'S BLANKET LIMITED
    08709447
    305 Gray's Inn Road, London, England
    Active Corporate (7 parents)
    Officer
    2015-02-03 ~ 2017-10-23
    IIF 32 - Director → ME
  • 19
    MATILDA'S PLANET GROUP LIMITED
    - now 07386505
    MATILDASPLANET ENGINEERING SERVICES LIMITED - 2011-06-13
    305 Gray's Inn Road, London, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    2014-12-22 ~ 2017-10-23
    IIF 49 - Director → ME
  • 20
    MATILDA'S PLANET MANUFACTURING LIMITED
    - now 07386547
    MATILDASPLANET MANUFACTURING LIMITED - 2011-05-18
    305 Gray's Inn Road, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2014-12-22 ~ 2017-10-23
    IIF 50 - Director → ME
  • 21
    MATILDA'S RADIANT HEATING LIMITED
    09420109
    305 Gray's Inn Road, London, England
    Active Corporate (8 parents)
    Officer
    2015-11-13 ~ 2017-10-23
    IIF 37 - Director → ME
  • 22
    MATILDA'S WARM HOMES LIMITED
    09106258
    305 Gray's Inn Road, London, England
    Active Corporate (10 parents)
    Officer
    2014-12-22 ~ 2017-10-23
    IIF 28 - Director → ME
  • 23
    MATILDASPLANET HOUSES LIMITED
    07386413
    305 Gray's Inn Road, London, England
    Active Corporate (9 parents)
    Officer
    2015-02-03 ~ 2017-10-23
    IIF 34 - Director → ME
  • 24
    MATILDASPLANET HOUSING SOLUTIONS LIMITED
    07386448
    305 Gray's Inn Road, London, England
    Active Corporate (9 parents)
    Officer
    2015-02-03 ~ 2017-10-23
    IIF 36 - Director → ME
  • 25
    MATILDASPLANET THERMAL SYSTEMS LIMITED
    07386415
    305 Gray's Inn Road, London, England
    Active Corporate (9 parents)
    Officer
    2015-02-03 ~ 2017-10-23
    IIF 35 - Director → ME
  • 26
    MDH (GROUP) LIMITED
    09096398
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Officer
    2014-07-22 ~ 2016-09-16
    IIF 10 - Director → ME
  • 27
    METHODIST HOLIDAY HOTELS LIMITED
    - now 00361879
    METHODIST HOLIDAY HOMES LIMITED - 1979-12-31
    Fisrt Floor Lowgate House, Lowgate, Hull, East Riding Of Yorkshire
    Liquidation Corporate (29 parents, 1 offspring)
    Officer
    1995-05-01 ~ 1996-12-16
    IIF 3 - Director → ME
  • 28
    OFFICERS FIELD DEVELOPMENT LIMITED
    07167731
    305 Gray's Inn Road, London, England
    Active Corporate (20 parents)
    Officer
    2014-12-22 ~ 2015-11-10
    IIF 15 - Director → ME
  • 29
    PENSIGA LTD
    10416758
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (2 parents)
    Officer
    2016-10-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 30
    PERSIMMON HOMES (WEST MIDLANDS) LIMITED - now
    BEAZER HOMES BIRMINGHAM LIMITED
    - 2001-03-23 00631614
    SECOND CITY HOMES LIMITED
    - 1996-07-01 00631614 01051172
    SECOND CITY DEVELOPMENTS LIMITED - 1984-01-03
    Persimmon House, Fulford, York
    Active Corporate (34 parents, 1 offspring)
    Officer
    1995-03-09 ~ 1997-06-30
    IIF 6 - Director → ME
  • 31
    PFP US RESIDENTIAL (PARK HILL) LIMITED
    09794139
    Timber Wharf, 16-22 Worsley Street, Manchester, United Kingdom
    Active Corporate (15 parents)
    Officer
    2015-09-24 ~ 2016-08-15
    IIF 19 - Director → ME
  • 32
    PFPESCO1 LIMITED
    08322694
    305 Gray's Inn Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2013-09-01 ~ 2015-11-10
    IIF 38 - Director → ME
  • 33
    PLACES FOR PEOPLE DEVELOPMENTS LIMITED
    - now 04086030 05664989
    PFP DEVELOPMENTS LIMITED
    - 2006-05-24 04086030 05664989... (more)
    TIDEPART LIMITED
    - 2001-02-13 04086030
    305 Gray's Inn Road, London, England
    Active Corporate (26 parents, 6 offsprings)
    Officer
    2000-12-15 ~ 2015-11-10
    IIF 48 - Director → ME
  • 34
    PLACES FOR PEOPLE GREEN SERVICES LIMITED
    08322706 09135694... (more)
    305 Gray's Inn Road, London, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2013-09-01 ~ 2016-05-25
    IIF 33 - Director → ME
  • 35
    PLACES FOR PEOPLE GROUP LIMITED
    - now 03777037
    THE NORTH BRITISH HOUSING GROUP LIMITED - 2000-06-01
    305 Gray's Inn Road, London, England
    Active Corporate (76 parents, 69 offsprings)
    Officer
    2005-12-07 ~ 2015-11-10
    IIF 29 - Director → ME
  • 36
    PLACES FOR PEOPLE SCOTLAND LIMITED
    - now SC278428 SC451491
    LOTHIAN HOMES LIMITED - 2012-04-02
    LOTHIAN HOUSING ASSOCIATION LIMITED - 2005-02-15
    1 Hay Avenue, Edinburgh
    Active Corporate (48 parents, 1 offspring)
    Officer
    2014-12-09 ~ 2016-01-01
    IIF 21 - Director → ME
  • 37
    PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED - now
    PLACES FOR PEOPLE VENTURES LIMITED
    - 2015-12-30 08740397 09925149... (more)
    305 Gray's Inn Road, London, England
    Active Corporate (47 parents, 39 offsprings)
    Officer
    2013-11-01 ~ 2015-11-10
    IIF 39 - Director → ME
  • 38
    PROGRESS HOUSE PRINTERS LIMITED
    - now 02741173
    PROGRESS HOUSE PRINTING LIMITED
    - 1993-03-31 02741173
    INGLEBY (638) LIMITED
    - 1992-10-20 02741173 02700384... (more)
    Progress House, Westwood Way, Coventry
    Dissolved Corporate (14 parents)
    Officer
    1993-07-16 ~ 1995-09-30
    IIF 2 - Director → ME
    1992-10-01 ~ 1995-09-30
    IIF 4 - Secretary → ME
  • 39
    RSA EXAMINATIONS BOARD
    - now 02808087
    RSA EXAMINATIONS BOARD (1993)
    - 1993-07-12 02808087
    Shaftesbury Road, Cambridge, United Kingdom
    Active Corporate (21 parents)
    Officer
    1993-04-08 ~ 1995-09-30
    IIF 1 - Director → ME
    1993-04-08 ~ 1995-09-30
    IIF 5 - Secretary → ME
  • 40
    SHRUBHILL INVESTMENTS LIMITED
    SC444881
    1 Hay Avenue, Edinburgh
    Active Corporate (7 parents)
    Officer
    2014-11-05 ~ 2015-11-10
    IIF 18 - Director → ME
  • 41
    TETBURY RAIL LANDS REGENERATION TRUST LIMITED
    04102029
    Tetbury Goods Shed Arts Centre Old Station Yard, Cirencester Road, Tetbury, Gloucestershire, United Kingdom
    Active Corporate (51 parents, 1 offspring)
    Officer
    2021-02-15 ~ 2022-04-27
    IIF 42 - Director → ME
  • 42
    THE ENGINE YARD EDINBURGH LTD - now
    PLACES FOR PEOPLE SHRUBHILL LIMITED
    - 2016-02-25 09085530
    305 Gray's Inn Road, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2014-06-13 ~ 2015-11-10
    IIF 45 - Director → ME
  • 43
    THE PLACES FOUNDATION - now
    PLACES IMPACT - 2019-07-02
    PLACES FOR PEOPLE NEIGHBOURHOODS
    - 2017-12-04 01284754 05665017
    PFP REGENERATION - 2006-05-24
    NORTH BRITISH HOUSING TRUST(THE) - 2003-12-15
    305 Gray's Inn Road, London, England
    Active Corporate (74 parents, 1 offspring)
    Officer
    2010-09-29 ~ 2015-11-10
    IIF 8 - Director → ME
  • 44
    URBAN SPLASH (PARK HILL) LIMITED
    - now 05970356
    FLEETNESS 515 LIMITED - 2006-11-29
    Timber Wharf, 16-22 Worsley Street, Manchester
    Active Corporate (19 parents, 4 offsprings)
    Officer
    2014-02-11 ~ 2015-11-10
    IIF 16 - Director → ME
  • 45
    ZERO C HOLDINGS LIMITED
    06540829
    305 Gray's Inn Road, London, England
    Active Corporate (30 parents, 18 offsprings)
    Officer
    2014-12-22 ~ 2015-11-10
    IIF 13 - Director → ME
  • 46
    ZERO C VENTURES LIMITED
    06540373
    80 Cheapside, London
    Dissolved Corporate (14 parents)
    Officer
    2014-12-22 ~ 2015-11-10
    IIF 14 - Director → ME
  • 47
    ZEROC GROUP (2008) LIMITED
    07465675
    305 Gray's Inn Road, London, England
    Active Corporate (29 parents, 3 offsprings)
    Officer
    2014-12-22 ~ 2015-11-10
    IIF 9 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.