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

Shaw, Keith Alan, Doctor

child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 85 Moor Lane, Sherburn In Elmet, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-04-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    HARRIS & SHELDON SUPPLIES LIMITED - 2004-07-02
    INDUSTRIAL DEVELOPMENTS(BIRMINGHAM)LIMITED - 2000-10-23
    HOUSE OF HARDY LIMITED - 2013-07-03
    CHURCHILL ATKIN GRANT & LANG LIMITED - 2003-07-18
    HARRIS & SHELDON 123 LIMITED - 2014-08-05
    icon of address 85 Moor Lane, Sherburn In Elmet, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2023-04-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-09 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    I WANT MY BUSY BEE LTD - 2014-10-28
    icon of address 85 Moor Lane, Sherburn In Elmet, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-04-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-04-09 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    MEDIBED LIMITED - 1995-04-24
    RICHARD HUDSON AND SONS LIMITED - 1998-05-20
    BLINSTON & O'GRADY LIMITED - 1992-10-07
    icon of address 85 Moor Lane, Sherburn In Elmet, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,000 GBP2024-09-30
    Officer
    icon of calendar 2023-04-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 85 Moor Lane, Sherburn In Elmet, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-04-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-09 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    CHURCHILL GUNMAKERS LIMITED - 2003-07-18
    HARRIS & SHELDON DEVELOPMENTS LIMITED - 2014-08-05
    icon of address 85 Moor Lane, Sherburn In Elmet, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-04-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-04-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 85 Moor Lane, Sherburn In Elmet, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-04-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-04-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    HERITAGE INVESTMENTS LIMITED - 1997-10-06
    icon of address 85 Moor Lane, Sherburn In Elmet, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-04-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    RICHARDSON MANUFACTURING (1971) LIMITED - 1981-12-31
    STRAPDRIVE LIMITED - 2000-10-23
    EVERTAUT CONTRACTS LIMITED - 1988-07-05
    icon of address 85 Moor Lane, Sherburn In Elmet, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-04-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-09 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address F20 1st Floor, Eden Plaza, Eden Island, Seychelles
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-10-09 ~ now
    IIF 37 - Ownership of shares - More than 25%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25%OE
    IIF 37 - Has significant influence or controlOE
  • 11
    icon of address 85 Moor Lane, Sherburn In Elmet, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2025-08-31
    Officer
    icon of calendar 2023-04-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    HARDY BROTHERS (ALNWICK) LIMITED - 2013-07-03
    HARRIS & SHELDON DIVESTMENTS LIMITED - 2014-10-16
    FORMULA CONTRACTS LIMITED - 2000-10-23
    icon of address 85 Moor Lane, Sherburn In Elmet, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-04-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-09 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    PLEASE BE CHEESE LIMITED - 2014-10-28
    icon of address 85 Moor Lane, Sherburn In Elmet, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-04-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-09 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    BASIC AMERICAN CATERING FOODS LIMITED - 2014-08-13
    icon of address 85 Moor Lane, Sherburn In Elmet, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-04-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-09 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    EXECUTIVE DUTIES LIMITED - 2016-02-20
    icon of address 85 Moor Lane, Sherburn In Elmet, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2025-06-30
    Officer
    icon of calendar 2023-04-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-04-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 85 Moor Lane, Sherburn In Elmet, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2013-04-05 ~ 2014-10-28
    IIF 19 - Director → ME
  • 2
    I WANT MY BUSY BEE LTD - 2014-10-28
    icon of address 85 Moor Lane, Sherburn In Elmet, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2013-04-05 ~ 2014-10-28
    IIF 22 - Director → ME
  • 3
    CHAMOMILE SOLUTIONS LIMITED - 2020-07-14
    CHAMOMILE TEA WITH MILK LIMITED - 2014-10-28
    icon of address 6 Saxon Close, Surbiton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -92,376 GBP2024-02-29
    Officer
    icon of calendar 2013-04-05 ~ 2014-10-28
    IIF 17 - Director → ME
  • 4
    UNLUCKY SPURS LIMITED - 2013-09-13
    icon of address Office 6 Derwentside Business Centre, Consett Business Park Villa Real, Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2013-09-10
    IIF 21 - Director → ME
  • 5
    PLEASE BE CHEESE LIMITED - 2014-10-28
    icon of address 85 Moor Lane, Sherburn In Elmet, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2013-04-05 ~ 2014-10-28
    IIF 20 - Director → ME
  • 6
    COWBOY TINA LTD - 2014-10-28
    icon of address 438 Rochester Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    612,000 GBP2023-08-31
    Officer
    icon of calendar 2013-04-05 ~ 2014-10-28
    IIF 18 - Director → ME
  • 7
    icon of address 124 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-29 ~ 2013-04-12
    IIF 16 - Director → ME
  • 8
    icon of address 124 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-29 ~ 2013-04-12
    IIF 15 - Director → ME

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.