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, Richard

    Related profiles found in government register
  • Shaw, Richard
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Shaw, Richard
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Church Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7JU, United Kingdom

      IIF 2
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Shaw, Richard
    British contractor born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Penrose Gardens, Warrington, WA5 2UE, United Kingdom

      IIF 5
  • Shaw, Richard
    English born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Shaw, Richard
    born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
  • Shaw, Richard Anthony
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9
    • 67, New Barns Avenue, Manchester, M21 7DB, England

      IIF 10
    • 9, Nutmeg Drive, Gorton, Manchester, Lancashire, M18 7DU, United Kingdom

      IIF 11
  • Shaw, Richard Anthony
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Tintern Crescent, Blackburn, BB1 5RY, England

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Shaw, Richard Anthony
    British property investor born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Gateacre Walk, Manchester, Lancashire, M23 9BA, United Kingdom

      IIF 14
  • Mr Richard Shaw
    British born in August 1971

    Resident in United Kingdom

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

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Richard Shaw
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Shaw, Richard
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Very Hard Times Limited, Signature, 28th & 29th Floors, 30 St. Mary Axe, London, EC3A 8BF, England

      IIF 18
  • Wheeler, Joanne
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Church Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7JU, United Kingdom

      IIF 19
  • Mr Richard Shaw
    English born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Shaw, Richard
    British banker born in August 1981

    Registered addresses and corresponding companies
    • 10 Stirling Court, Frost Hole Crescent, Fareham, Hampshire, PO15 6DH

      IIF 22
  • Mr Richard Anthony Shaw
    British born in August 1971

    Resident in United Kingdom

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

      IIF 23
    • 53, Gateacre Walk, Manchester, Lancashire, M23 9BA, England

      IIF 24
    • 53, Gateacre Walk, Manchester, Lancashire, M23 9BA, United Kingdom

      IIF 25
    • 9, Nutmeg Drive, Gorton, Manchester, M18 7DU, United Kingdom

      IIF 26
    • Unit 8, Winnington Business Park, Wolsten Croft, Northwich, Cheshire, CW8 4DL, England

      IIF 27
  • Richard Anthony Shaw
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29
  • Shaw, Richard Anthony
    British director born in August 1971

    Resident in England

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

      IIF 30
  • Shaw, Richard Anthony
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, St George's Business Centre, St Georges Square, Porstmouth, PO1 3EY, United Kingdom

      IIF 31
    • 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 32
    • Unit 6, St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 33 IIF 34 IIF 35
  • Shaw, Richard Anthony
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Jesty Road, Alresford, SO24 9JA, England

      IIF 36
  • Shaw, Richard Anthony
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 37
  • Mr Richard Shaw
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, EC3A 8BF, United Kingdom

      IIF 38
  • Shaw, Richard Anthony
    English marketer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greenhead Avenue, Blackburn, BB1 5PR, United Kingdom

      IIF 39
  • Wheeler, Joanne
    British property management born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 53, Gateacre Walk, Manchester, Lancashire, M23 9BA, England

      IIF 40
  • Shaw, Richard

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Mr Richard Anthony Shaw
    British born in August 1971

    Resident in England

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

      IIF 42
  • Mr Richard Anthony Shaw
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, St George's Business Centre, St Georges Square, Porstmouth, PO1 3EY, United Kingdom

      IIF 43
    • 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 44 IIF 45
    • Unit 6, St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 46 IIF 47 IIF 48
  • Mr Richard Anthony Shaw
    English born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Jesty Road, Alresford, SO24 9JA, England

      IIF 49
child relation
Offspring entities and appointments 25
  • 1
    AIR ACCOMMODATION LIMITED
    10867972
    300 St. Marys Road, Garston, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2017-07-17 ~ 2019-05-16
    IIF 5 - Director → ME
  • 2
    APEXO HOMES LTD
    16495850
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-06-04 ~ now
    IIF 1 - Director → ME
    2025-06-04 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    APIS GLOBAL GROUP LTD
    13208512
    Unit 6, St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-02-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    APIS GLOBAL LTD
    13107515
    C/o Btg Begbies Traynor, 3rd Floor Castlemead Lower Castle Street, Bristol
    Liquidation Corporate (3 parents)
    Officer
    2020-12-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-12-31 ~ 2021-02-17
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    CAMPERVAN CREATIONS LTD
    14988893
    Unit 8 Winnington Business Park, Wolstencroft, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-07 ~ 2024-07-16
    IIF 12 - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    CURTIS RICHFIELD HOLDINGS LTD
    - now 10571810
    FIDUCIAM BUSINESS GROUP LTD
    - 2017-01-23 10571810
    4385, 10571810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2017-01-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    CURTIS RICHFIELD LTD
    09917326
    53 Gateacre Walk, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-15 ~ 2016-04-27
    IIF 40 - Director → ME
    2016-04-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 8
    EXCELSIORS (SOUTH) LIMITED
    14731992
    6 St. Georges Square, Portsmouth, England
    Active Corporate (4 parents)
    Officer
    2023-03-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 9
    EXCELSIORS GROUP LIMITED
    15786195
    6 St. Georges Square, Portsmouth, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2024-06-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-06-18 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GOTTA HAVE IT LTD
    16684042
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 11
    HOMESTYLE HEAVEN LIMITED
    - now 06910468
    FORTITER SECURITY SERVICES LIMITED
    - 2013-03-25 06910468
    10 Church Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-26 ~ dissolved
    IIF 19 - Director → ME
    IIF 2 - Director → ME
  • 12
    KEG EXCHANGE LTD
    17078908
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 13
    MODERN MARVELS LTD
    14946339
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    PROJECT AH-37PRC LTD
    16517153
    9 Nutmeg Drive, Gorton, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-06-14 ~ now
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    PROJECT AH-CAD LTD
    16621285
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 29 - Has significant influence or control OE
  • 16
    RICH-SHAW.COM LIMITED
    07735680
    4 Greenhead Avenue, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 39 - Director → ME
  • 17
    RICHFIELD MOTORS & SALVAGE LTD
    13316717
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    ROCKALL & SHAW LTD
    15450919
    4 Jesty Road, Alresford, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SHAWSOUND LTD
    - now 15860018
    PENTCADE LIMITED
    - 2025-02-19 15860018
    C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 20
    STIRLING COURT RESIDENTS ASSOCIATION LIMITED
    01760584
    227a West Street, Fareham, Hants
    Active Corporate (37 parents)
    Officer
    2000-03-14 ~ 2001-03-13
    IIF 22 - Director → ME
  • 21
    TAR DEVELOPMENTS LTD
    12687479
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 22
    THE GBB PROJECT LIMITED
    13525346
    Unit 6 St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2021-07-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 23
    THE HIVE CAFE PORTSMOUTH LIMITED
    - now 14275895
    PIES IN THE SKY LIMITED
    - 2023-06-22 14275895
    Unit 6 St George's Business Centre, St Georges Square, Porstmouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    THE TWISTED BAKERY LLP
    OC418135
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-11 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 20 - Right to surplus assets - 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 25
    WISER SELLER LTD
    11291484
    4385, 11291484: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.