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 Andrew Rhead Shaw

    Related profiles found in government register
  • Mr Andrew Rhead Shaw
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Padro House Chear Fen, Ely Road, Chittering, Cambridge, CB25 9GE, England

      IIF 1
  • Shaw, Andrew Rhead
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Whitebridge Farm, Ely Road, Littleport, Ely, Cambridgeshire, CB6 1RT

      IIF 2
  • Shaw, Andrew Rhead
    British chartered accountant born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Padro House, Chear Fen, Ely Road, Cambridge, CB25 9GE, United Kingdom

      IIF 3
    • Padro House, Chear Fen, Ely Road, Chittering, Cambridge, CB25 9GE, England

      IIF 4
    • Chatsworth, 133 Lynn Road, Ely, Cambridgeshire, CB6 1DG, United Kingdom

      IIF 5
  • Shaw, Andrew Rhead
    British director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Padro House Chear Fen, Ely Road, Chittering, Cambridge, CB25 9GE, England

      IIF 6
    • Padro House, Chear Fen, Ely Road, Chittering, Cambridge, CB25 9GE, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Andrew Rhead Shaw
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Padro House, Chear Fen, Ely Road, Chittering, Cambridge, CB25 9GE, United Kingdom

      IIF 12
  • Shaw, Andrew Rhead
    British chartered accountant born in August 1946

    Registered addresses and corresponding companies
  • Shaw, Andrew Rhead
    British chartered accountant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Franchise House Adam Court, Newark Road, Peterborough, Cambridgeshire, PE1 5PP

      IIF 26
    • Franchise House, Adam Court Newark Road, Peterborough, Cambridgeshire, PE1 5PP

      IIF 27
  • Shaw, Andrew Rhead
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Padro House, Chear Fen, Ely Road, Chittering, Cambridge, CB25 9GE, United Kingdom

      IIF 28
    • Franchise House Adam Court, Newark Road, Peterborough, Cambridgeshire, PE1 5PP

      IIF 29
  • Shaw, Andrew Rhead
    British

    Registered addresses and corresponding companies
    • The Stocks, Station Road Elsenham, Bishop's Stortford, Hertfordshire, CM22 6LA

      IIF 30 IIF 31
    • Padro House, Ely Road, Chittering, Cambridgeshire, CB25 9PZ, England

      IIF 32
    • Franchise House Adam Court, Newark Road, Peterborough, Cambridgeshire, PE1 5PP

      IIF 33
  • Shaw, Andrew Rhead

    Registered addresses and corresponding companies
    • 7, Copperfields, Saffron Walden, Essex, CB11 4FG, England

      IIF 34
child relation
Offspring entities and appointments
Active 3
  • 1
    Whitebridge Farm Ely Road, Littleport, Ely, Cambridgeshire
    Active Corporate (7 parents)
    Officer
    2014-09-30 ~ now
    IIF 2 - Director → ME
  • 2
    PINCO 836 LIMITED - 1996-10-11
    Franchise House Adam Court, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    1996-10-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    PROMARK CATERING LIMITED - 2018-04-23
    SMARTFUEL LIMITED - 2008-04-17
    Padro House, Chear Fen, Ely Road, Chittering, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2006-06-26 ~ now
    IIF 34 - Secretary → ME
Ceased 27
  • 1
    Whitebridge Farm Ely Road, Littleport, Ely, Cambridgeshire
    Active Corporate (7 parents)
    Officer
    2014-04-01 ~ 2014-12-29
    IIF 5 - Director → ME
  • 2
    Unit 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, Denbighshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,489,791 GBP2024-12-31
    Officer
    ~ 1993-04-30
    IIF 17 - Director → ME
  • 3
    SALES EXECUTIVE TRAINING LIMITED - 1989-03-20
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    1992-04-10 ~ 1993-04-30
    IIF 20 - Director → ME
  • 4
    Unit 1 Colomendy Industrial, Estate, Rhyl Rd, Denbigh, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    1992-04-10 ~ 1993-04-30
    IIF 14 - Director → ME
  • 5
    Neighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    892,887 GBP2025-05-31
    Officer
    1999-11-29 ~ 2013-12-17
    IIF 26 - Director → ME
  • 6
    THE MITMAN GROUP LIMITED - 2015-10-19
    HEXAGON 173 LIMITED - 1995-01-05 07385822, 05361393
    Neighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    247,963 GBP2025-05-31
    Officer
    1995-10-01 ~ 2013-12-17
    IIF 29 - Director → ME
  • 7
    SPIRE PROPERTIES LIMITED - 2000-09-01
    SQUAREFIN 143 LIMITED - 1987-07-14
    Plot 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, North Wales
    Dissolved Corporate (1 parent)
    Officer
    1992-04-10 ~ 1993-04-30
    IIF 15 - Director → ME
    ~ 1993-04-30
    IIF 30 - Secretary → ME
  • 8
    SCAPESPACE LIMITED - 1998-04-16
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-05-31
    Officer
    1998-03-12 ~ 2013-12-17
    IIF 27 - Director → ME
  • 9
    Colomendy Industrial Estate, Rhyl Road, Denbigh, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    1992-04-10 ~ 1993-04-30
    IIF 19 - Director → ME
    ~ 1992-02-28
    IIF 31 - Secretary → ME
  • 10
    NIAGARA MANUFACTURING LIMITED - 2002-07-30
    VINCEPLAN LIMITED - 1981-12-31
    Unit 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, Denbighshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    139,857 GBP2023-01-01 ~ 2023-12-31
    Officer
    1992-04-10 ~ 1993-04-30
    IIF 16 - Director → ME
  • 11
    Colomendy Industrial Estate, Rhyl Road Denbigh, Clwyd, North Wales
    Dissolved Corporate (1 parent)
    Officer
    1992-04-10 ~ 1993-04-30
    IIF 25 - Director → ME
  • 12
    NIAGARA DISTRIBUTING COMPANY LIMITED - 1993-08-26
    Colomendy Industrial Estate, Rhyl Road, Denbigh, Clwyd,ll16 5ts
    Dissolved Corporate (1 parent)
    Officer
    1992-04-10 ~ 1993-04-30
    IIF 18 - Director → ME
  • 13
    NIAGARA HEALTHCARE PLC - 2003-08-26
    NIAGARA HOLDINGS PLC - 2000-01-07
    HYPOSTAR LIMITED - 1981-12-31
    Colomendy Industrial Estate, Rhyl Road, Denbigh, Clwyd
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,930,789 GBP2024-12-31
    Officer
    1991-12-10 ~ 1993-04-30
    IIF 22 - Director → ME
  • 14
    HOME THERAPY PRODUCTS LIMITED. - 1993-05-26
    PUMAMAST LIMITED - 1985-10-03
    Unit 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    1992-04-10 ~ 1993-04-30
    IIF 23 - Director → ME
  • 15
    Colomendy Industrial Estate, Rhyl Road, Denbigh, North Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,802 GBP2024-12-31
    Officer
    ~ 1993-04-30
    IIF 24 - Director → ME
  • 16
    Unit 1 Colomendy Industrial, Estate, Rhyl Rd, Denbigh, Denbighshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,786,533 GBP2024-12-31
    Officer
    ~ 1993-04-30
    IIF 13 - Director → ME
  • 17
    SQUAREFIN 224 LIMITED - 1987-06-25
    Colomendy Ind.est., Rhyl Road, Denbigh, North Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -263,364 GBP2021-12-31
    Officer
    1992-04-10 ~ 1993-04-30
    IIF 21 - Director → ME
  • 18
    Padro House Chear Fen, Ely Road, Chittering, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,811,423 GBP2024-12-31
    Officer
    2015-12-11 ~ 2023-04-07
    IIF 7 - Director → ME
  • 19
    Padro House Chear Fen Ely Road, Chittering, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,674,554 GBP2024-12-31
    Officer
    2021-11-25 ~ 2023-04-07
    IIF 9 - Director → ME
  • 20
    PRETORIA ENERGY COMPANY LIMITED - 2015-12-16 11553360
    Padro House Chear Fen, Ely Road, Chittering, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    33,933,685 GBP2024-12-31
    Officer
    2012-02-24 ~ 2023-04-07
    IIF 4 - Director → ME
  • 21
    Padro House Chear Fen Ely Road, Chittering, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,398,505 GBP2024-12-31
    Officer
    2021-11-26 ~ 2023-04-07
    IIF 10 - Director → ME
  • 22
    Padro House Chear Fen, Ely Road, Chittering, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23,245,238 GBP2024-12-31
    Officer
    2015-01-27 ~ 2023-04-07
    IIF 11 - Director → ME
  • 23
    Padro House Chear Fen, Ely Road, Chittering, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,089 GBP2024-12-31
    Officer
    2018-09-05 ~ 2023-04-07
    IIF 6 - Director → ME
    Person with significant control
    2018-09-05 ~ 2021-12-13
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    Padro House Chear Fen Ely Road, Chittering, Cambridge, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    236,245 GBP2024-12-31
    Officer
    2021-11-25 ~ 2023-04-07
    IIF 8 - Director → ME
  • 25
    Padro House Chear Fen, Ely Road, Chittering, Cambridge, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    144,361,151 GBP2024-12-31
    Officer
    2018-01-04 ~ 2023-04-07
    IIF 28 - Director → ME
    Person with significant control
    2018-01-04 ~ 2018-12-05
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 26
    Padro House Chear Fen, Ely Road, Cambridge, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    356,173 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-12-16 ~ 2023-04-07
    IIF 3 - Director → ME
  • 27
    RETAILDISK LIMITED - 1995-12-29
    Padro House, Ely Road, Chittering, Cambridgeshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,991,722 GBP2023-01-01 ~ 2023-12-31
    Officer
    1995-12-13 ~ 2025-11-20
    IIF 32 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.