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

Shaw, Christopher John

    Related profiles found in government register
  • Shaw, Christopher John
    British

    Registered addresses and corresponding companies
    • Glencairn, 13 Waverley Road Eskbank, Dalkeith, Midlothian, EH22 3DG

      IIF 1 IIF 2
    • 25a Bankhead Drive, Sighthill, Edinburgh, EH11 4DN

      IIF 3
  • Shaw, Christopher John
    British accountant

    Registered addresses and corresponding companies
    • 36c, Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EP, Scotland

      IIF 4
    • Glencairn, 13 Waverley Road Eskbank, Dalkeith, Midlothian, EH22 3DG

      IIF 5 IIF 6 IIF 7
    • Glen Cairn, 13 Waverley Road, Eskbank, EH22 3DG

      IIF 8
  • Shaw, Christopher John
    British acct

    Registered addresses and corresponding companies
    • Glencairn, 13 Waverley Road Eskbank, Dalkeith, Midlothian, EH22 3DG

      IIF 9
  • Shaw, Christopher John
    British broker born in July 1961

    Registered addresses and corresponding companies
    • Lower Maisonette, 25 The Circus, Bath, BA1 2EU

      IIF 10
  • Shaw, Christopher John
    British director born in July 1961

    Registered addresses and corresponding companies
    • 36 Park Street, Bath, Avon, BA1 2TF

      IIF 11
  • Shaw, Christopher John
    British independent financial adviser born in July 1961

    Registered addresses and corresponding companies
    • Lower Maisonette, 25 The Circus, Bath, BA1 2EU

      IIF 12
  • Shaw, Christopher John

    Registered addresses and corresponding companies
    • 36c, Inchmuir Road, Bathgate, West Lothian, EH48 2EP, United Kingdom

      IIF 13 IIF 14
    • 36c, Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EP

      IIF 15 IIF 16
    • Newton And Co, Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear, NE32 3DT

      IIF 17
    • Bankhead House, Bankhead Farm, Kinglassie, Lochgelly, Fife, KY5 0UH, Scotland

      IIF 18
  • Shaw, Chritopher John
    British accountant born in December 1959

    Registered addresses and corresponding companies
    • Glen Cairn, 13 Waverley Road, Eskbank, EH22 3DG

      IIF 19
  • Shaw, Christopher

    Registered addresses and corresponding companies
    • Unit 36c, Inchmuir Road, Whitehill Industrial Estate, Bathgate, EH48 2EP, Scotland

      IIF 20
  • Shaw, Christopher John
    born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, 13 Waverley Road, Dalkeith, Midlothian, EH22 3DG, Scotland

      IIF 21
    • Mcsense Business Enterprise Park, 32 Sycamore Road, Mayfield, Dalkeith, Midlothian, EH22 5TA

      IIF 22
    • 1a, Lynedoch Place, Edinburgh, EH3 7PX

      IIF 23
  • Shaw, Christopher John
    British accountant born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Shaw, Christopher John
    British acct born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Newton And Co, Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear, NE32 3DT

      IIF 34
  • Shaw, Christopher John
    British certified chartered accountant born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25a Bankhead Drive, Sighthill, Edinburgh, EH11 4DN

      IIF 35
    • 25b Bankhead Drive, Edinburgh, EH11 4DN, United Kingdom

      IIF 36
    • 13, Waverley Road, Eskbank, EH22 3DG, Scotland

      IIF 37
  • Shaw, Christopher John
    British director born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Glencairn, 13 Waverley Road, Dalkeith, EH22 3DG, United Kingdom

      IIF 38
  • Shaw, Christopher John
    British finance director born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 36c, Inchmuir Road, Whitehill Industrial Estate, Bathgate, EH48 2EP, Scotland

      IIF 39
  • Shaw, Christopher John
    British chairman born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No2, The Bourse, Leeds, LS1 5DE

      IIF 40
  • Shaw, Christopher John
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box, 310, Epsom, Surrey, KT17 3YY, England

      IIF 41 IIF 42
    • St Lawrence Lodge, 37 Chamberlain Street, Wells, Somerset, BA5 2PQ, United Kingdom

      IIF 43
  • Shaw, Christopher John
    British consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dundas House, Blackberry Lane, Conkwell, Wiltshire, BA15 2JF, United Kingdom

      IIF 44
  • Shaw, Christopher John
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher John Shaw
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • No 2, The Bourse, Leeds, LS1 5DE

      IIF 50
  • Mr Christopher John Shaw
    British born in December 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36c, Inchmuir Road, Bathgate, West Lothian, EH48 2EP, United Kingdom

      IIF 51
    • Unit 36c, Inchmuir Road, Whitehill Industrial Estate, Bathgate, EH48 2EP, Scotland

      IIF 52
    • 13, 13 Waverley Road, Dalkeith, Midlothian, EH22 3DG, Scotland

      IIF 53
    • 13 Waverley Road, Waverley Road, Dalkeith, EH22 3DG, Scotland

      IIF 54
    • 25a Bankhead Drive, Sighthill, Edinburgh, EH11 4DN

      IIF 55
    • 25b Bankhead Drive, Edinburgh, EH11 4DN, United Kingdom

      IIF 56
    • 13, Waverley Road, Eskbank, EH22 3DG, Scotland

      IIF 57
    • Newton And Co, Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear, NE32 3DT

      IIF 58
  • Mr Christopher John Shaw
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Lawrence Lodge, 37 Chamberlain Street, Wells, Somerset, BA5 2PQ, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 14
  • 1
    25b Bankhead Drive, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -85,624 GBP2023-06-30
    Officer
    2019-03-18 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    Bankhead House Bankhead Farm, Kinglassie, Lochgelly, Fife, Scotland
    Corporate (3 parents)
    Officer
    2024-07-08 ~ now
    IIF 18 - secretary → ME
  • 3
    ADAPTGOVERN LIMITED - 2000-08-30
    Newton And Co Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    246,195 GBP2023-10-31
    Officer
    1996-10-23 ~ now
    IIF 34 - director → ME
    2013-11-01 ~ now
    IIF 17 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 4
    22a Rutland Square, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    1a Lynedoch Place, Edinburgh
    Corporate (3 parents)
    Officer
    2016-12-19 ~ now
    IIF 23 - llp-designated-member → ME
  • 6
    25a Bankhead Drive, Sighthill, Edinburgh
    Corporate (3 parents)
    Equity (Company account)
    10,265,029 GBP2023-08-31
    Officer
    2019-03-01 ~ now
    IIF 35 - director → ME
    1997-08-19 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    RJ FIXINGS (SOUTHERN) LIMITED - 2019-09-04
    36c Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,193,862 GBP2024-04-30
    Officer
    2011-04-20 ~ now
    IIF 16 - secretary → ME
  • 8
    36c Inchmuir Road, Bathgate, West Lothian, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354,981 GBP2023-08-31
    Officer
    2017-12-18 ~ now
    IIF 14 - secretary → ME
  • 9
    36c Inchmuir Road, Bathgate, West Lothian, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,355 GBP2024-04-30
    Officer
    2017-08-15 ~ now
    IIF 13 - secretary → ME
  • 10
    R J FIXINGS (GLASGOW) LTD - 2010-01-19
    36c Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    279,084 GBP2024-02-28
    Officer
    2008-03-25 ~ now
    IIF 15 - secretary → ME
  • 11
    36c Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    436,789 GBP2023-10-31
    Officer
    2002-10-17 ~ now
    IIF 4 - secretary → ME
  • 12
    13 13 Waverley Road, Dalkeith, Midlothian, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    591,030 GBP2023-10-31
    Officer
    2022-10-13 ~ now
    IIF 21 - llp-designated-member → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 53 - Has significant influence or controlOE
  • 13
    FIXTURE SENSORS LTD - 2022-03-17
    13 Waverley Road, Eskbank, Scotland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,599 GBP2023-09-30
    Officer
    2019-09-20 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    32 Sycamore Road, Mayfield, Dalkeith, Midlothian
    Corporate (5 parents)
    Officer
    2010-03-08 ~ now
    IIF 22 - llp-designated-member → ME
Ceased 28
  • 1
    27 The Circus, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2001-02-01 ~ 2004-02-23
    IIF 10 - director → ME
  • 2
    Irvin House Hareness Road, Altens Industrial Estate, Aberdeen, Aberdeenshire
    Dissolved corporate (1 parent)
    Officer
    2008-01-30 ~ 2010-03-26
    IIF 26 - director → ME
    2008-01-30 ~ 2010-03-26
    IIF 7 - secretary → ME
  • 3
    ACL (MANCO1) LIMITED - 2012-11-20
    No 2 The Bourse, Leeds
    Dissolved corporate (5 parents)
    Equity (Company account)
    -420 GBP2017-03-31
    Officer
    2012-05-30 ~ 2018-01-19
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-15
    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
  • 4
    No 2 The Bourse, Leeds
    Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    697,344 GBP2017-03-31
    Officer
    2011-10-11 ~ 2018-01-19
    IIF 47 - director → ME
  • 5
    Unit 36c Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Corporate (2 parents)
    Officer
    2023-10-27 ~ 2024-10-25
    IIF 39 - director → ME
    2023-10-27 ~ 2024-10-25
    IIF 20 - secretary → ME
  • 6
    HBJ 700 LIMITED - 2004-09-10
    Mayfield House 32 Sycamore Road, Mayfield, Dalkeith, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2008-01-30 ~ 2010-03-26
    IIF 27 - director → ME
  • 7
    CHASE DE VERE FINANCIAL SOLUTIONS PLC - 2006-07-05
    CHASE DE VERE INVESTMENTS PLC - 2003-06-02
    CHASE DE VERE (CITY) LIMITED - 1984-05-21
    Lynsey Lane, 6th Floor, 8 Exchange Quay, Salford Quays, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2001-11-05 ~ 2003-05-07
    IIF 12 - director → ME
    1995-05-01 ~ 2000-09-18
    IIF 11 - director → ME
  • 8
    Office Block, Dalhousie Business Park, Carrington Road, Bonnyrigg, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2002-06-20 ~ 2006-04-30
    IIF 1 - secretary → ME
  • 9
    DENJIM LIMITED - 2002-06-10
    PBL 174 LIMITED - 2002-04-15
    20/3a Woodburn Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2002-05-28 ~ 2003-06-30
    IIF 6 - secretary → ME
  • 10
    43 Rosewell Road, Bonnyrigg, Scotland
    Corporate (1 parent)
    Equity (Company account)
    588,829 GBP2023-08-31
    Officer
    2002-06-27 ~ 2003-08-31
    IIF 30 - director → ME
    2006-07-01 ~ 2009-04-30
    IIF 5 - secretary → ME
    2002-06-27 ~ 2006-04-30
    IIF 2 - secretary → ME
  • 11
    St Lawrence Lodge, 37 Chamberlain Street, Wells, Somerset, England
    Corporate (1 parent)
    Officer
    2022-02-10 ~ 2023-06-28
    IIF 43 - director → ME
    Person with significant control
    2022-02-10 ~ 2023-06-28
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    TPO HOLDCO LIMITED - 2021-02-01
    No 2 The Bourse, Leeds
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2012-10-29 ~ 2018-01-19
    IIF 46 - director → ME
  • 13
    Salisbury House, 29 Finsbury Circus, London, England
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    567,501 GBP2015-04-30
    Officer
    2009-04-27 ~ 2011-05-01
    IIF 44 - director → ME
  • 14
    2b Bogwood Road, Mayfield, Dalkeith, Midlothian
    Corporate (5 parents)
    Officer
    2000-12-22 ~ 2003-04-01
    IIF 31 - director → ME
  • 15
    Mcsence Business Enterprise Park, 32 Sycamore Road, Mayfield, Dalkeith
    Corporate (10 parents)
    Officer
    2005-11-23 ~ 2010-01-26
    IIF 28 - director → ME
  • 16
    Mcsence Business Ent Park 32 Sycamore Road, Mayfield, Dalkeith, Midlothian, Scotland
    Dissolved corporate (11 parents)
    Officer
    2001-08-01 ~ 2010-01-26
    IIF 19 - director → ME
  • 17
    Mcsence Business Enterprise Park, 32 Sycamore Road, Mayfield, Dalkeith, Midlothian
    Corporate (9 parents, 3 offsprings)
    Officer
    1991-02-06 ~ 2010-01-26
    IIF 29 - director → ME
  • 18
    MCSENCE SECURITY LIMITED - 1998-03-30
    Mcsence Business Enterprise Park, 32 Sycamore Road, Mayfield, Dalkeith, Midlothian
    Corporate (10 parents)
    Officer
    1992-01-08 ~ 2010-01-26
    IIF 25 - director → ME
  • 19
    MCSENCE PROPERTY MANAGEMENT LIMITED - 2000-09-15
    Unit 2, 32 Sycamore Road, Mcsence Business Enterprise Park, Mayfield, Dalkeith, Midlothian
    Corporate (10 parents)
    Officer
    1999-02-17 ~ 2010-01-26
    IIF 32 - director → ME
  • 20
    Mcsence Business Enterprise Park, Sycamore Road, Mayfield, Dalkeith
    Dissolved corporate (3 parents)
    Officer
    2005-03-02 ~ 2011-10-25
    IIF 33 - director → ME
    2005-03-02 ~ 2011-10-25
    IIF 8 - secretary → ME
  • 21
    ADAPTGOVERN LIMITED - 2000-08-30
    Newton And Co Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    246,195 GBP2023-10-31
    Officer
    1996-10-23 ~ 2007-06-30
    IIF 9 - secretary → ME
  • 22
    ASSISTON FINANCE LIMITED - 2003-08-07
    No2 The Bourse, Leeds
    Dissolved corporate (5 parents)
    Equity (Company account)
    300 GBP2019-03-31
    Officer
    2016-10-13 ~ 2018-01-19
    IIF 40 - director → ME
  • 23
    RESTORE U.K. - 2018-05-02
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2014-10-28 ~ 2023-06-28
    IIF 41 - director → ME
  • 24
    RESTORE OUR PLANET LIMITED - 2018-05-02
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2017-07-21 ~ 2023-06-28
    IIF 42 - director → ME
  • 25
    36c Inchmuir Road, Bathgate, West Lothian, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,355 GBP2024-04-30
    Officer
    2017-05-23 ~ 2017-08-15
    IIF 24 - director → ME
    Person with significant control
    2017-05-23 ~ 2018-04-30
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 26
    Unit 36c Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,253 GBP2023-10-31
    Person with significant control
    2023-02-01 ~ 2023-09-07
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    No 2 The Bourse, Leeds
    Corporate (4 parents)
    Equity (Company account)
    -4,857,531 GBP2020-03-31
    Officer
    2011-10-11 ~ 2018-01-19
    IIF 48 - director → ME
  • 28
    TPO NEWCO LIMITED - 2016-07-28
    2 The Bourse, Leeds, West Yorkshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2016-06-11 ~ 2018-01-19
    IIF 45 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.