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

Elshaw, Adrian David

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

    Resident in United Kingdom

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

      IIF 1
    • 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU, England

      IIF 2
  • Elshaw, Adrian David
    New Zealander born in January 1970

    Resident in England

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

      IIF 3 IIF 4
    • Williams & Co, 8-10, South Street, Epsom, Surrey, KT18 7PF, England

      IIF 5
    • 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU, England

      IIF 6 IIF 7 IIF 8
    • 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU, England

      IIF 9 IIF 10 IIF 11
    • 29, Linkfield Lane, Redhill, RH1 1SS, England

      IIF 12 IIF 13
    • 24, Coniston Way, Reigate, RH2 0LN, England

      IIF 14
    • 24, Coniston Way, Reigate, Surrey, RH2 0LN, England

      IIF 15 IIF 16
  • Elshaw, Adrian David
    New Zealander company director born in January 1970

    Resident in England

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

      IIF 17
    • 24, Coniston Way, Reigate, RH2 0LN, England

      IIF 18
  • Elshaw, Adrian David
    New Zealander director born in January 1970

    Resident in England

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

      IIF 19
    • 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, RG1 2LU, England

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

      IIF 21
    • 24, Coniston Way, Reigate, Surrey, RH2 0LN, England

      IIF 22
    • C/o Cole Marie Partners Limited, Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE, England

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

    Resident in United Kingdom

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

      IIF 24
    • 24, Coniston Way, Reigate, Surrey, RH2 0LN, England

      IIF 25
  • Adrian David Elshaw
    New Zealander born in January 1970

    Resident in United Kingdom

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

      IIF 26
  • Elshaw, Adrian
    New Zealander born in January 1970

    Resident in England

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

      IIF 27
  • Elshaw, Adrian
    New Zealander director born in January 1970

    Resident in England

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

      IIF 28
  • Elshaw, Adrian David
    born in January 1970

    Resident in England

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

      IIF 29
  • Elshaw, Adrian David
    British born in January 1970

    Resident in England

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

      IIF 30
  • Mr Adrian Elshaw
    New Zealander born in January 1970

    Resident in England

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

      IIF 31
    • 29, Linkfield Lane, Redhill, RH1 1SS, England

      IIF 32 IIF 33
    • 24, Coniston Way, Reigate, RH2 0LN, England

      IIF 34
  • Adrian Elshaw
    New Zealander born in January 1970

    Resident in England

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

      IIF 35
  • Mr Adrian David Elshaw
    New Zealander born in January 1970

    Resident in England

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

      IIF 36
    • Suite No 1, Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 37
    • 29, Linkfield Lane, Redhill, RH1 1SS, England

      IIF 38
    • 24, Coniston Way, Reigate, RH2 0LN, England

      IIF 39
  • Adrian David Elshaw
    New Zealander born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Adrian Elshaw
    British born in January 1970

    Resident in United Kingdom

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

      IIF 48
  • Mr Adrian David Elshaw
    British born in January 1970

    Resident in England

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

      IIF 49
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 50
    • 8/10 South Street, South Street, Epsom, KT18 7PF, England

      IIF 51
  • Elshaw, Adrian

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

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