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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shaw, Andrew Rhead

    Related profiles found in government register
  • Shaw, Andrew Rhead
    British

    Registered addresses and corresponding companies
    • The Stocks, Station Road Elsenham, Bishop's Stortford, Hertfordshire, CM22 6LA

      IIF 1 IIF 2
    • Padro House, Ely Road, Chittering, Cambridgeshire, CB25 9PZ, England

      IIF 3
    • Franchise House Adam Court, Newark Road, Peterborough, Cambridgeshire, PE1 5PP

      IIF 4
  • Shaw, Andrew Rhead
    British chartered accountant born in August 1946

    Registered addresses and corresponding companies
  • Shaw, Andrew Rhead

    Registered addresses and corresponding companies
    • 7, Copperfields, Saffron Walden, Essex, CB11 4FG, England

      IIF 18
  • Shaw, Andrew Rhead
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Whitebridge Farm, Ely Road, Littleport, Ely, Cambridgeshire, CB6 1RT

      IIF 19
  • Shaw, Andrew Rhead
    British chartered accountant born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Padro House, Chear Fen, Ely Road, Cambridge, CB25 9GE, United Kingdom

      IIF 20
    • Padro House, Chear Fen, Ely Road, Chittering, Cambridge, CB25 9GE, England

      IIF 21
    • Chatsworth, 133 Lynn Road, Ely, Cambridgeshire, CB6 1DG, United Kingdom

      IIF 22
  • Shaw, Andrew Rhead
    British director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
  • Shaw, Andrew Rhead
    British chartered accountant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Franchise House Adam Court, Newark Road, Peterborough, Cambridgeshire, PE1 5PP

      IIF 29
    • Franchise House, Adam Court Newark Road, Peterborough, Cambridgeshire, PE1 5PP

      IIF 30
  • Shaw, Andrew Rhead
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Padro House, Chear Fen, Ely Road, Chittering, Cambridge, CB25 9GE, United Kingdom

      IIF 31
    • Franchise House Adam Court, Newark Road, Peterborough, Cambridgeshire, PE1 5PP

      IIF 32
  • Mr Andrew Rhead Shaw
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Padro House Chear Fen, Ely Road, Chittering, Cambridge, CB25 9GE, England

      IIF 33
  • Andrew Rhead Shaw
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Padro House, Chear Fen, Ely Road, Chittering, Cambridge, CB25 9GE, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 29
  • 1
    A L LEE FARMING COMPANY
    08798484
    Whitebridge Farm Ely Road, Littleport, Ely, Cambridgeshire
    Active Corporate (7 parents)
    Officer
    2014-04-01 ~ 2014-12-29
    IIF 22 - Director → ME
    2014-09-30 ~ now
    IIF 19 - Director → ME
  • 2
    ADJUSTAMATIC BEDS LIMITED
    01617452
    Unit 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, Denbighshire
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,489,791 GBP2024-12-31
    Officer
    ~ 1993-04-30
    IIF 9 - Director → ME
  • 3
    ATTITUDES FOR SUCCESS LIMITED
    - now 02222567
    SALES EXECUTIVE TRAINING LIMITED - 1989-03-20
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (9 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    1992-04-10 ~ 1993-04-30
    IIF 12 - Director → ME
  • 4
    DIRECT CONSUMER FINANCE LIMITED
    01046793
    Unit 1 Colomendy Industrial, Estate, Rhyl Rd, Denbigh, Denbighshire
    Dissolved Corporate (10 parents)
    Officer
    1992-04-10 ~ 1993-04-30
    IIF 6 - Director → ME
  • 5
    DRAIN DOCTOR LIMITED
    02876023
    Neighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley, Northamptonshire, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    892,887 GBP2025-05-31
    Officer
    1999-11-29 ~ 2013-12-17
    IIF 29 - Director → ME
  • 6
    DWYER DRAIN DOCTOR LIMITED - now
    THE MITMAN GROUP LIMITED
    - 2015-10-19 02945936
    HEXAGON 173 LIMITED - 1995-01-05
    Neighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley, Northamptonshire, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    247,963 GBP2025-05-31
    Officer
    1995-10-01 ~ 2013-12-17
    IIF 32 - Director → ME
  • 7
    ELECTRIC DOCTOR LIMITED
    - now 03252658
    PINCO 836 LIMITED
    - 1996-10-11 03252658 03252665... (more)
    Franchise House Adam Court, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    1996-10-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 8
    EUROPAEDIC ADJUSTABLE BEDS LIMITED - now
    SPIRE PROPERTIES LIMITED
    - 2000-09-01 02098660
    SQUAREFIN 143 LIMITED
    - 1987-07-14 02098660 02154139... (more)
    Plot 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, North Wales
    Dissolved Corporate (10 parents)
    Officer
    1992-04-10 ~ 1993-04-30
    IIF 7 - Director → ME
    ~ 1993-04-30
    IIF 1 - Secretary → ME
  • 9
    FRANCHISE EUROPE LIMITED
    - now 03513599
    SCAPESPACE LIMITED
    - 1998-04-16 03513599
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-05-31
    Officer
    1998-03-12 ~ 2013-12-17
    IIF 30 - Director → ME
  • 10
    MARKCARE LIMITED
    01669386
    Colomendy Industrial Estate, Rhyl Road, Denbigh, Clwyd
    Dissolved Corporate (10 parents)
    Officer
    1992-04-10 ~ 1993-04-30
    IIF 11 - Director → ME
    ~ 1992-02-28
    IIF 2 - Secretary → ME
  • 11
    NHC TECHNOLOGY LIMITED - now
    NIAGARA MANUFACTURING LIMITED
    - 2002-07-30 01562213
    VINCEPLAN LIMITED - 1981-12-31
    Unit 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, Denbighshire
    Active Corporate (16 parents)
    Profit/Loss (Company account)
    139,857 GBP2023-01-01 ~ 2023-12-31
    Officer
    1992-04-10 ~ 1993-04-30
    IIF 8 - Director → ME
  • 12
    NIAGARA EXPORTS LIMITED
    01615638
    Colomendy Industrial Estate, Rhyl Road Denbigh, Clwyd, North Wales
    Dissolved Corporate (10 parents)
    Officer
    1992-04-10 ~ 1993-04-30
    IIF 17 - Director → ME
  • 13
    NIAGARA FRANCHISING LIMITED - now
    NIAGARA DISTRIBUTING COMPANY LIMITED
    - 1993-08-26 00947073
    Colomendy Industrial Estate, Rhyl Road, Denbigh, Clwyd,ll16 5ts
    Dissolved Corporate (10 parents)
    Officer
    1992-04-10 ~ 1993-04-30
    IIF 10 - Director → ME
  • 14
    NIAGARA HEALTHCARE LIMITED - now
    NIAGARA HEALTHCARE PLC - 2003-08-26
    NIAGARA HOLDINGS PLC
    - 2000-01-07 01563257
    HYPOSTAR LIMITED - 1981-12-31
    Colomendy Industrial Estate, Rhyl Road, Denbigh, Clwyd
    Active Corporate (20 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,930,789 GBP2024-12-31
    Officer
    1991-12-10 ~ 1993-04-30
    IIF 14 - Director → ME
  • 15
    NIAGARA SERVICES LIMITED - now
    HOME THERAPY PRODUCTS LIMITED.
    - 1993-05-26 01931638
    PUMAMAST LIMITED - 1985-10-03
    Unit 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, Denbighshire
    Dissolved Corporate (12 parents)
    Officer
    1992-04-10 ~ 1993-04-30
    IIF 15 - Director → ME
  • 16
    NIAGARA THERAPY (U.K.) PENSION TRUSTEES LIMITED
    01389790
    Colomendy Industrial Estate, Rhyl Road, Denbigh, North Wales
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,802 GBP2024-12-31
    Officer
    ~ 1993-04-30
    IIF 16 - Director → ME
  • 17
    NIAGARA THERAPY(U.K.)LIMITED
    00857402
    Unit 1 Colomendy Industrial, Estate, Rhyl Rd, Denbigh, Denbighshire
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,786,533 GBP2024-12-31
    Officer
    ~ 1993-04-30
    IIF 5 - Director → ME
  • 18
    PHYSIOCARE LIMITED
    - now 02098665
    SQUAREFIN 224 LIMITED - 1987-06-25
    Colomendy Ind.est., Rhyl Road, Denbigh, North Wales
    Dissolved Corporate (13 parents)
    Equity (Company account)
    -263,364 GBP2021-12-31
    Officer
    1992-04-10 ~ 1993-04-30
    IIF 13 - Director → ME
  • 19
    PRETORIA ENERGY COMPANY (ARABLE) LIMITED
    09912298
    Padro House Chear Fen, Ely Road, Chittering, Cambridge, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -8,811,423 GBP2024-12-31
    Officer
    2015-12-11 ~ 2023-04-07
    IIF 24 - Director → ME
  • 20
    PRETORIA ENERGY COMPANY (CHITTERING 2) LIMITED
    13766200 16437915... (more)
    Padro House Chear Fen Ely Road, Chittering, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,674,554 GBP2024-12-31
    Officer
    2021-11-25 ~ 2023-04-07
    IIF 26 - Director → ME
  • 21
    PRETORIA ENERGY COMPANY (CHITTERING) LIMITED
    - now 07964362 16437915... (more)
    PRETORIA ENERGY COMPANY LIMITED
    - 2015-12-16 07964362 11553360
    Padro House Chear Fen, Ely Road, Chittering, Cambridge
    Active Corporate (11 parents)
    Equity (Company account)
    33,933,685 GBP2024-12-31
    Officer
    2012-02-24 ~ 2023-04-07
    IIF 21 - Director → ME
  • 22
    PRETORIA ENERGY COMPANY (MEPAL 2) LIMITED
    13768288 09409259
    Padro House Chear Fen Ely Road, Chittering, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,398,505 GBP2024-12-31
    Officer
    2021-11-26 ~ 2023-04-07
    IIF 27 - Director → ME
  • 23
    PRETORIA ENERGY COMPANY (MEPAL) LIMITED
    09409259 13768288
    Padro House Chear Fen, Ely Road, Chittering, Cambridge, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    23,245,238 GBP2024-12-31
    Officer
    2015-01-27 ~ 2023-04-07
    IIF 28 - Director → ME
  • 24
    PRETORIA ENERGY COMPANY (SERVICES) LIMITED
    11553360 07964362
    Padro House Chear Fen, Ely Road, Chittering, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,089 GBP2024-12-31
    Officer
    2018-09-05 ~ 2023-04-07
    IIF 23 - Director → ME
    Person with significant control
    2018-09-05 ~ 2021-12-13
    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
  • 25
    PRETORIA ENERGY COMPANY HOLDINGS 2 LIMITED
    13765473 11133752
    Padro House Chear Fen Ely Road, Chittering, Cambridge, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    236,245 GBP2024-12-31
    Officer
    2021-11-25 ~ 2023-04-07
    IIF 25 - Director → ME
  • 26
    PRETORIA ENERGY COMPANY HOLDINGS LIMITED
    11133752 13765473
    Padro House Chear Fen, Ely Road, Chittering, Cambridge, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    144,361,151 GBP2024-12-31
    Officer
    2018-01-04 ~ 2023-04-07
    IIF 31 - Director → ME
    Person with significant control
    2018-01-04 ~ 2018-12-05
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 27
    PRETORIA ENERGY GROUP LIMITED
    13754573
    Padro House Chear Fen, Ely Road, Cambridge, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Profit/Loss (Company account)
    356,173 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-12-16 ~ 2023-04-07
    IIF 20 - Director → ME
  • 28
    PRODUCE CONNECTION INVESTMENTS LIMITED
    - now 05856905
    PROMARK CATERING LIMITED
    - 2018-04-23 05856905
    SMARTFUEL LIMITED
    - 2008-04-17 05856905
    Padro House, Chear Fen, Ely Road, Chittering, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2006-06-26 ~ now
    IIF 18 - Secretary → ME
  • 29
    THE PRODUCE CONNECTION LIMITED
    - now 03130184
    RETAILDISK LIMITED
    - 1995-12-29 03130184
    Padro House, Ely Road, Chittering, Cambridgeshire
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    1,991,722 GBP2023-01-01 ~ 2023-12-31
    Officer
    1995-12-13 ~ 2025-11-20
    IIF 3 - Secretary → ME

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.