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 Shaw Stefano Somers

    Related profiles found in government register
  • Mr Shaw Stefano Somers
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW, England

      IIF 1
    • icon of address Beacon Hill Farm, Allens Farm Lane, Exton, SO32 3NW, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr Shaw Stefano Somers
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1.2 Lauriston Business And Technology Park, Pitchill, Evesham, WR11 8SN, England

      IIF 5
    • icon of address 311, High Road, Loughton, Essex, IG10 1AH

      IIF 6
  • Somers, Shaw Stefano
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW, England

      IIF 7
    • icon of address Beacon Hill Farm, Allens Farm Lane, Exton, SO32 3NW, United Kingdom

      IIF 8
  • Somers, Shaw Stefano
    born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collingham House, 6-12 Gladstone Road, Wimbledon, London, SW19 1QT, United Kingdom

      IIF 9
  • Somers, Shaw Stefano
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Right Hand Grafton House, Bulls Head Yard, Alcester, B49 5BX, England

      IIF 10
    • icon of address Unit 1.2 Lauriston Business And Technology Park, Pitchill, Evesham, WR11 8SN, England

      IIF 11
    • icon of address C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 12
  • Somers, Shaw Stefano
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon Hill House, Allens Farm Lane, Exton, Hampshire, SO32 3NW, England

      IIF 13
  • Somers, Shaw Stefano
    British surgeon born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 14
    • icon of address Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 15 IIF 16
  • Somers, Shaw Stefano
    British doctor born in August 1962

    Registered addresses and corresponding companies
    • icon of address 34 Chandos Road, Redland, Bristol, Avon, BS6 6PF

      IIF 17
  • Somers, Shaw Stefano
    born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon Hill Farm, Allens Farm Lane, Exton, , SO32 3NW,

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 1.2 Lauriston Business And Technology Park, Pitchill, Evesham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    IVOR COLE LIMITED - 2019-05-02
    SYNERGY COLE LTD - 2024-11-11
    icon of address Right Hand Grafton House, Bulls Head Yard, Alcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,974 GBP2024-03-31
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address The Tower Clinic 8 Tinshill Lane, Cookridge, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,915 GBP2025-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,098,184 GBP2024-03-31
    Officer
    icon of calendar 2011-04-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Unit 1.2, Lauriston Business And Technology Park, Pitchill, Evesham, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,360,848 GBP2024-03-31
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    STREAMLINE SURGICAL SPV (NO. 1) LIMITED - 2010-11-11
    icon of address Russell House, 140 High Street, Edgware, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Russell House, 140 High Street, Edgware, Middlesex, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3 GBP2022-03-29
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Russell House, 140 High Street, Edgware, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address Russell House, 140 High Street, Edgware, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 16 - Director → ME
Ceased 2

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.