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, David

    Related profiles found in government register
  • Shaw, David

    Registered addresses and corresponding companies
    • 248, Chestnut Street, Ashington, Northumberland, NE63 0QP, United Kingdom

      IIF 1
    • 143, Marlborough Road, Gillingham, Kent, ME7 5HD, England

      IIF 2
    • Proton Group Ltd, Ripley Drive, Normanton Ind. Est., Normanton, West Yorkshire, WF6 1QT, United Kingdom

      IIF 3 IIF 4
    • The Proton Group Limited, Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1QT, England

      IIF 5 IIF 6
    • The Proton Group Ltd, Ripley Drive, Normanton Ind. Est., Normanton, West Yorkshire, WF6 1QT, United Kingdom

      IIF 7 IIF 8
  • Shaw, David
    British director

    Registered addresses and corresponding companies
    • 10 Helens Way, Adel, Leeds, West Yorkshire, LS16 8LP

      IIF 9
    • 10 Saint Helens Way, Adel, Leeds, West Yorkshire, LS16 8LP

      IIF 10
  • Shaw, David
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of, Raydean House, 15 Western Parade, Barnet, Herts, EN5 1AH

      IIF 11
  • Shaw, David
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 71 Johnson Court, 37 Meadowside, London, SE9 6BS, England

      IIF 12
  • David Shaw
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 71 Johnson Court, 37 Meadowside, London, SE9 6BS, England

      IIF 13
  • Shaw, David
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 St Helens Way, Adel, Leeds, West Yorkshire, LS16 8LP

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 15
    • The Grange, Hilltop Close, Stutton, Tadcaster, LS24 9TN, United Kingdom

      IIF 16 IIF 17
  • Shaw, David
    British finance director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 St Helens Way, Adel, Leeds, West Yorkshire, LS16 8LP

      IIF 18
    • 5, Lister Hill, Horsforth, Leeds, West Yorkshire, LS18 5AZ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Proton Holdings Ltd, Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1QT, United Kingdom

      IIF 22
    • Proton House, Proton House, Ripley Drive, Normanton Industrial Estate, Normanton, Wakefield, WF6 1QT, United Kingdom

      IIF 23
    • Proton House, Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1QT, England

      IIF 24
  • Shaw, David
    British managing director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 St Helens Way, Adel, Leeds, West Yorkshire, LS16 8LP

      IIF 25
  • Shaw, David
    British marine engineer born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Riverhead Gardens, Driffield, North Humberside, YO25 6AA, England

      IIF 26
  • Shaw, David
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Blue House Farm Cottages, Netherton Colliery, Bedlington, Northumberland, NE22 6BD, England

      IIF 27
  • Shaw, David
    British entrepreneur born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 248, Chestnut Street, Ashington, Northumberland, NE63 0QP, United Kingdom

      IIF 28
  • Shaw, David
    British designer born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shaw, David
    British business development manager born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Shaw, David
    British firefighter born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Marlborough Road, Gillingham, Kent, ME7 5HD, England

      IIF 32
    • 4, Windmill Court, Broadway, Sheerness, Kent, ME12 1TF, England

      IIF 33 IIF 34
    • 55, South Avenue, Sittingbourne, Kent, ME10 4SU, England

      IIF 35
  • Shaw, David
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Shaw, David
    British consultant born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Benfleet Road, Benfleet, SS7 1QQ, England

      IIF 37
  • Shaw, David
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horizon House, Unit 2, Rainham Road, Rainham, RM13 8SP, United Kingdom

      IIF 38
  • Mr David Shaw
    English born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 39
  • Mr David Shaw
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of, Raydean House, 15 Western Parade, Barnet, Herts, EN5 1AH

      IIF 40
  • Shaw, David, Dr
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Hempstead Road, Watford, Herts, WD17 3HF, United Kingdom

      IIF 41
    • 149, Hempstead Road, Watford, WD17 3HF, England

      IIF 42
  • Shaw, David Mark
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shaw, David Mark
    British director born in September 1986

    Resident in United Kingdom

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

      IIF 45
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
    • 38, Strand Street, Sandwich, Kent, CT13 9EU, United Kingdom

      IIF 47
  • David Shaw
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 248, Chestnut Street, Ashington, Northumberland, NE63 0QP, United Kingdom

      IIF 48
  • Dr David Shaw
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Hempstead Road, Watford, Herts, WD17 3HF, England

      IIF 49
    • 149, Hempstead Road, Watford, WD17 3HF

      IIF 50
  • Mr David Shaw
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Hill Top Close, Stutton, Tadcaster, North Yorkshire, LS24 9TN, England

      IIF 51 IIF 52
  • Mr David Shaw
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Shaw
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Mr David Shaw
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Mr David Shaw
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Benfleet Road, Benfleet, SS7 1QQ, England

      IIF 57
  • Mr David Mark Shaw
    British born in September 1986

    Resident in United Kingdom

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

      IIF 58
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
    • 38, Strand Street, Sandwich, Kent, CT13 9EU, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 28
  • 1
    CONNELL & SHAW LTD - 2021-01-08
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -17,131 GBP2021-09-30
    Officer
    2020-09-18 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    PINCO 1133 LIMITED - 1999-10-15
    Po Box 61, Cloth Hall Court, 14 King Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    1998-12-31 ~ dissolved
    IIF 14 - director → ME
  • 3
    149 Hempstead Road, Watford, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-01-20 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -774 GBP2021-01-31
    Officer
    2017-01-23 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    1 Blue House Farm Cottages, Netherton Colliery, Bedlington, Northumberland, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-03 ~ dissolved
    IIF 27 - director → ME
  • 6
    Raydean House 15 Great North Road, New Barnet, Barnet, England
    Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    Connect Accounting, Rear Of Raydean House, 15 Western Parade, Barnet, Herts
    Dissolved corporate (1 parent)
    Equity (Company account)
    107,885 GBP2021-12-31
    Officer
    2012-12-03 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-12-03 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,427 GBP2017-11-30
    Officer
    2016-11-03 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CHLODA LTD - 2024-05-11
    20 Wenlock Road, London, England
    Corporate (3 parents)
    Officer
    2023-07-07 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 10
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-06-23 ~ dissolved
    IIF 43 - director → ME
  • 11
    143 Marlborough Road, Gillingham, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-12-03 ~ dissolved
    IIF 32 - director → ME
    2012-12-03 ~ dissolved
    IIF 2 - secretary → ME
  • 12
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-03-01 ~ now
    IIF 15 - director → ME
  • 13
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,583 GBP2015-02-28
    Officer
    2012-02-03 ~ dissolved
    IIF 26 - director → ME
  • 14
    149 Hempstead Road, Watford
    Corporate (3 parents)
    Equity (Company account)
    -7,457 GBP2023-12-31
    Officer
    2013-01-03 ~ now
    IIF 41 - director → ME
  • 15
    176 Benfleet Road, Benfleet, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,498 GBP2023-08-31
    Officer
    2016-08-12 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    4 Windmill Court, Broadway, Sheerness, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-09 ~ dissolved
    IIF 33 - director → ME
  • 17
    4 Windmill Court, Broadway, Sheerness, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 34 - director → ME
  • 18
    BRONTE FOODS LIMITED - 1999-10-15
    WEBBS POULTRY & MEAT GROUP (HOLDINGS) LIMITED - 1995-04-12
    Bronte House, Station Road, Cullingworth, Bradford
    Dissolved corporate (3 parents)
    Officer
    1993-04-27 ~ dissolved
    IIF 25 - director → ME
  • 19
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Person with significant control
    2024-03-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 20
    Horizon House, Unit 2, Rainham Road, Rainham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-08-26 ~ dissolved
    IIF 38 - director → ME
  • 21
    The Grange Hill Top Close, Stutton, Tadcaster, North Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    50 GBP2023-07-31
    Officer
    2012-07-27 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Has significant influence or controlOE
  • 22
    248 Chestnut Street, Ashington, Northumberland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 28 - director → ME
    2019-04-23 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2019-04-23 ~ 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
  • 23
    WESTWOOD CATERING LIMITED - 2021-08-27
    38 Strand Street, Sandwich, England
    Corporate (3 parents)
    Equity (Company account)
    11,041 GBP2020-09-30
    Officer
    2021-02-12 ~ now
    IIF 46 - director → ME
  • 24
    38 Strand Street, Sandwich, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 25
    55 South Avenue, Sittingbourne, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-03 ~ dissolved
    IIF 35 - director → ME
  • 26
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,284 GBP2024-03-31
    Officer
    2021-03-29 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 27
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,211 GBP2024-03-31
    Officer
    2021-03-29 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 28
    The Grange Hill Top Close, Stutton, Tadcaster, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    2012-07-27 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Has significant influence or controlOE
Ceased 14
  • 1
    PINCO 1133 LIMITED - 1999-10-15
    Po Box 61, Cloth Hall Court, 14 King Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2003-04-10 ~ 2003-09-29
    IIF 10 - secretary → ME
  • 2
    Beckbridge Industrial Estate, Normanton, West Yorkshire
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-08-31
    Officer
    2015-06-02 ~ 2018-05-17
    IIF 4 - secretary → ME
  • 3
    149 Hempstead Road, Watford
    Corporate (3 parents)
    Equity (Company account)
    -7,457 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-12-31
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2018-03-13 ~ 2023-08-25
    IIF 22 - director → ME
  • 5
    SD LISTER LIMITED - 2015-06-25
    SINFONIA DIRECT LIMITED - 2015-03-12
    TENET (2007) LIMITED - 2010-12-31
    FOSTER DENOVO LIMITED - 2007-08-07
    CAPITAL PLANNING PARTNERS LIMITED - 2005-10-04
    INTERDEPENDENCE SERVICES LIMITED - 2005-04-27
    ADVISER CONNECT LIMITED - 1999-04-30
    ROWAN (105) LIMITED - 1999-03-26
    5 Lister Hill, Horsforth, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2010-12-17 ~ 2011-06-24
    IIF 21 - director → ME
  • 6
    BRONTE FOODS LIMITED - 1999-10-15
    WEBBS POULTRY & MEAT GROUP (HOLDINGS) LIMITED - 1995-04-12
    Bronte House, Station Road, Cullingworth, Bradford
    Dissolved corporate (3 parents)
    Officer
    2003-03-26 ~ 2003-09-29
    IIF 9 - secretary → ME
  • 7
    TOTAL HYGIENE MANAGEMENT LIMITED - 2001-08-14
    The Proton Group Limited Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2016-12-01 ~ 2023-08-25
    IIF 5 - secretary → ME
  • 8
    The Proton Group Limited Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2015-06-02 ~ 2023-08-25
    IIF 7 - secretary → ME
  • 9
    Proton House Proton House, Ripley Drive, Normanton Industrial Estate, Normanton, Wakefield, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Officer
    2017-10-12 ~ 2023-08-25
    IIF 23 - director → ME
    2015-06-02 ~ 2023-08-25
    IIF 8 - secretary → ME
  • 10
    HORSFORTH FINANCIAL SERVICES LIMITED - 2007-09-28
    Paradigm House Lower Meadow Road, Handforth, Wilmslow, Cheshire, England
    Corporate (4 parents)
    Officer
    2008-04-17 ~ 2011-06-24
    IIF 20 - director → ME
  • 11
    BROADWAY POULTRY (SOMERSET) LIMITED - 1997-01-30
    The Proton Group Limited Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2016-01-07 ~ 2023-08-25
    IIF 6 - secretary → ME
  • 12
    TENETFINANCIAL SOLUTIONS LIMITED - 2020-09-03
    TENETRETIREMENT SOLUTIONS LIMITED - 2013-01-25
    MY FUTURE FINANCE LIMITED - 2010-03-02
    BBNFP WESTON LIMITED - 2006-07-21
    Colonnades House, Duke Street, Doncaster, South Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2008-04-15 ~ 2009-06-22
    IIF 18 - director → ME
  • 13
    M&E NETWORK SERVICES LIMITED - 2005-10-04
    BLENDIN LIMITED - 1997-03-17
    124 City Road City Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2008-04-15 ~ 2011-06-24
    IIF 19 - director → ME
  • 14
    PROTON CHEMICALS LIMITED - 2001-08-14
    C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (4 parents, 2 offsprings)
    Officer
    2015-10-23 ~ 2023-08-25
    IIF 24 - director → ME
    2015-06-02 ~ 2023-08-25
    IIF 3 - secretary → 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.