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

Adrian David Elshaw

    Related profiles found in government register
  • Adrian David Elshaw
    New Zealander born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU, England

      IIF 1
  • Mr Adrian David Elshaw
    New Zealander born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 24, Coniston Way, Reigate, Surrey, RH2 0LN, England

      IIF 3
  • Adrian David Elshaw
    New Zealander born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU, England

      IIF 4 IIF 5 IIF 6
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU, England

      IIF 8 IIF 9 IIF 10
    • icon of address 24, Coniston Way, Reigate, Surrey, RH2 0LN, England

      IIF 11
  • Mr Adrian David Elshaw
    New Zealander born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, South Street, Epsom, KT18 7PF, England

      IIF 12
    • icon of address Suite No 1, Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 13
    • icon of address 29, Linkfield Lane, Redhill, RH1 1SS, England

      IIF 14
    • icon of address 24, Coniston Way, Reigate, RH2 0LN, England

      IIF 15
  • Elshaw, Adrian David
    New Zealander born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU, England

      IIF 17
  • Adrian Elshaw
    New Zealander born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Williams & Co, 8-10, South Street, Epsom, Surrey, KT18 7PF, England

      IIF 18
  • Adrian Elshaw
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Coniston Way, Reigate, Surrey, RH2 0LN, England

      IIF 19
  • Mr Adrian Elshaw
    New Zealander born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, South Street, Epsom, KT18 7PF, England

      IIF 20
    • icon of address 29, Linkfield Lane, Redhill, RH1 1SS, England

      IIF 21 IIF 22
    • icon of address 24, Coniston Way, Reigate, RH2 0LN, England

      IIF 23
  • Elshaw, Adrian David
    New Zealander born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, South Street, Epsom, KT18 7PF, England

      IIF 24 IIF 25
    • icon of address Williams & Co, 8-10, South Street, Epsom, Surrey, KT18 7PF, England

      IIF 26
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU, England

      IIF 27 IIF 28 IIF 29
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU, England

      IIF 30 IIF 31 IIF 32
    • icon of address 29, Linkfield Lane, Redhill, RH1 1SS, England

      IIF 33 IIF 34
    • icon of address 24, Coniston Way, Reigate, RH2 0LN, England

      IIF 35
    • icon of address 24, Coniston Way, Reigate, Surrey, RH2 0LN, England

      IIF 36
  • Elshaw, Adrian David
    New Zealander company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley Lodge, Gatton Bottom, Merstham, Redhill, RH1 3BH, United Kingdom

      IIF 37
    • icon of address 24, Coniston Way, Reigate, RH2 0LN, England

      IIF 38
  • Elshaw, Adrian David
    New Zealander director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite No 1, Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 39
    • icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU, England

      IIF 40
    • icon of address 29, Linkfield Lane, Redhill, RH1 1SS, England

      IIF 41
    • icon of address 24, Coniston Way, Reigate, Surrey, RH2 0LN, England

      IIF 42 IIF 43
    • icon of address C/o Cole Marie Partners Limited, Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE, England

      IIF 44
  • Mr Adrian David Elshaw
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, South Street, Epsom, KT18 7PF, England

      IIF 45
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 46
    • icon of address 8/10 South Street, South Street, Epsom, KT18 7PF, England

      IIF 47
  • Elshaw, Adrian
    New Zealander born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, South Street, Epsom, KT18 7PF, England

      IIF 48
  • Elshaw, Adrian
    New Zealander director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Staplehurst Road, Reigate, Surrey, RH2 7PU

      IIF 49
  • Elshaw, Adrian David
    born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley Lodge, Gatton Bottom, Merstham, Surrey, RH1 3BH, United Kingdom

      IIF 50
  • Elshaw, Adrian David
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 51
  • Elshaw, Adrian

    Registered addresses and corresponding companies
    • icon of address Williams & Co, 8-10, South Street, Epsom, Surrey, KT18 7PF, England

      IIF 52
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 8-10 South Street, Epsom, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 24 Coniston Way, Reigate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address 24 Coniston Way, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 24 Coniston Way, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Williams & Co 8-10, South Street, Epsom, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 26 - Director → ME
    icon of calendar 2023-11-03 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 24 Coniston Way, Reigate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ADRIAN ELSHAW LIMITED - 2020-04-22
    icon of address 8-10 South Street, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,289 GBP2024-01-30
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8-10 South Street, Epsom, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address 24 Coniston Way, Reigate, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    55,256 GBP2024-08-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PGPI LTD - 2024-06-16
    RECRUITMENT KEY TECHNOLOGY LTD - 2024-02-22
    icon of address 1 Mayfair Place, Devonshire House, First Floor, Mayfair, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    481,766 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Valley Lodge, Gatton Bottom, Merstham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 15
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 29 Linkfield Lane, Redhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-09 ~ dissolved
    IIF 49 - Director → ME
  • 19
    icon of address Aine Elshaw, Valley Lodge Gatton Bottom, Merstham, Redhill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,069 GBP2019-11-30
    Officer
    icon of calendar 2019-12-24 ~ dissolved
    IIF 44 - Director → ME
  • 21
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2019-10-31
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 3 Hawthorn Gardens, Mansfield Drive, Merstham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ 2024-02-29
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ 2024-02-29
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 1 Little Thorns Terrace, 136 London Road, Redhill, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ 2024-05-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ 2024-05-15
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Dulce Domum Alma Road, Eton Wick, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ 2022-11-17
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2022-11-17
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE

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.