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

Gary Shaw

    Related profiles found in government register
  • Gary Shaw
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Farmcombe Road, Tunbridge Wells, Kent, TN2 5DL, United Kingdom

      IIF 1
  • Shaw, Gary
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Farmcombe Road, Tunbridge Wells, Kent, TN2 5DL, United Kingdom

      IIF 2
  • Shaw, Gary Allan
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Glebe Road, Carshalton, Surrey, SM5 3EX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address 61, Marlborough Road, London, SW19 2HF, United Kingdom

      IIF 11
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 12
    • icon of address 85-87, Bayham Street, London, NW1 0AG, United Kingdom

      IIF 13
    • icon of address Unit 9 Trident Industrial Estate, Blackthorne Road, Colnbrook, Slough, SL3 0AX, England

      IIF 14
  • Gary Allan Shaw
    British born in June 1968

    Resident in Australia

    Registered addresses and corresponding companies
  • Mr Gary Allan Shaw
    British born in June 1968

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 4, Glebe Road, Carshalton, Surrey, SM5 3EX

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ

      IIF 19
    • icon of address Unit 9 Trident Industrial Estate, Blackthorne Road, Colnbrook, Slough, SL3 0AX, England

      IIF 20 IIF 21
  • Shaw, Gary Allan
    British company secretary born in June 1968

    Registered addresses and corresponding companies
  • Shaw, Gary Allan
    British

    Registered addresses and corresponding companies
  • Shaw, Gary Allan
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 63a Cambray Road, London, SW12 0ER

      IIF 42
  • Shaw, Gary Allan

    Registered addresses and corresponding companies
    • icon of address 63a Cambray Road, London, SW12 0ER

      IIF 43
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 126 Farmcombe Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,321 GBP2021-02-28
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4 Glebe Road, Carshalton, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 5 - Director → ME
    icon of calendar 2005-09-23 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71 - 75 Shelton Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -76,066 GBP2024-09-30
    Officer
    icon of calendar 2005-09-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Glebe Road, Carshalton, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 8 - Director → ME
    icon of calendar 2005-09-23 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    SQUIRE WORLDWIDE LIMITED - 2011-04-04
    icon of address Richard Uwalaka, 8 Ashmuir Close, Blacon, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-29 ~ 2011-04-01
    IIF 11 - Director → ME
  • 2
    icon of address Connect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -683 GBP2015-12-31
    Officer
    icon of calendar 2008-09-30 ~ 2013-09-05
    IIF 3 - Director → ME
  • 3
    icon of address Office 7 Kings Head Farm, Business Park Stock Road, Ingatestone, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    392 GBP2023-02-25
    Officer
    icon of calendar 2008-09-29 ~ 2013-05-26
    IIF 9 - Director → ME
  • 4
    CLOAK LANE SECURITIES LIMITED - 1983-05-10
    icon of address Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2001-01-25
    IIF 30 - Secretary → ME
  • 5
    BABCOCK FULTON PREBON INTERNATIONAL LIMITED - 1991-09-17
    POWERSMART LIMITED - 1991-07-26
    icon of address Tower 42 Level 37, 25 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2000-11-06
    IIF 34 - Secretary → ME
  • 6
    MAWLAW 123 LIMITED - 1991-09-05
    icon of address Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2000-11-06
    IIF 27 - Secretary → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2008-09-30 ~ 2021-06-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-11
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    EAGLE RIDGE TRADING LIMITED - 2024-03-27
    icon of address Unit 9 Trident Industrial Estate Blackthorne Road, Colnbrook, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-09-29 ~ 2024-03-19
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2024-03-19
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    CHARLES FULTON & CO. LIMITED - 1982-11-16
    CHARLES FULTON (LONDON) LIMITED - 1981-12-31
    DRUMBOLD LIMITED - 1981-12-31
    icon of address Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2000-11-06
    IIF 37 - Secretary → ME
  • 10
    icon of address Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2000-11-06
    IIF 36 - Secretary → ME
  • 11
    MARSHALL WOELLWARTH (FINANCIAL INSTRUMENTS) LIMITED - 1992-10-09
    WOELLWARTH & CO (MANAGEMENT) LIMITED - 1985-05-28
    icon of address Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2001-01-18
    IIF 38 - Secretary → ME
  • 12
    MARSHALL WOELLWARTH & COMPANY LIMITED - 1993-12-08
    WOELLWARTH & CO LIMITED - 1982-06-09
    icon of address Floor 2, 155 Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2000-11-07
    IIF 28 - Secretary → ME
  • 13
    icon of address Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2001-01-18
    IIF 24 - Director → ME
    icon of calendar 1999-12-20 ~ 2001-01-18
    IIF 42 - Secretary → ME
  • 14
    THE MARINE CONSERVATION SOCIETY LIMITED - 1999-11-10
    icon of address Overross House, Ross Park, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    1,741,423 GBP2024-03-31
    Officer
    icon of calendar 2003-10-25 ~ 2006-07-09
    IIF 23 - Director → ME
  • 15
    M.W. MARSHALL (U.K.) LIMITED - 1993-12-08
    MARSHALLS 106 LIMITED - 1993-10-29
    CLOAK LANE (INTERNATIONAL) LIMITED - 1988-01-28
    CHARLES FULTON (INTERNATIONAL) LIMITED - 1984-03-28
    CHARLES FULTON (COMMODITIES) LIMITED - 1981-12-31
    icon of address Tower 42 Level 37, 25 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2000-11-06
    IIF 41 - Secretary → ME
  • 16
    MERCANTILE HOUSE PENSION TRUSTEE COMPANY LIMITED - 1988-01-05
    icon of address Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2001-01-18
    IIF 32 - Secretary → ME
  • 17
    icon of address Unit 9 Trident Industrial Estate Blackthorne Road, Colnbrook, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2008-09-29 ~ 2024-03-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2024-03-19
    IIF 20 - Ownership of shares – 75% or more OE
  • 18
    BABCOCK & BROWN LIMITED - 1991-10-01
    ALDAMOOR LIMITED - 1988-04-18
    MINORANGE LIMITED - 1984-03-30
    icon of address Tower 42 Level 37, 25 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2001-01-30
    IIF 35 - Secretary → ME
  • 19
    F.P. INVESTMENTS LIMITED - 1992-03-23
    MAWLAW 118 LIMITED - 1991-09-05
    icon of address Tower 42 Level 37, 25 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2001-01-30
    IIF 29 - Secretary → ME
  • 20
    F.P. NOMINEES LIMITED - 1992-03-23
    HACKETT (LONDON) LIMITED - 1991-09-05
    MAWLAW 99 LIMITED - 1991-04-24
    icon of address Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2001-01-30
    IIF 22 - Director → ME
  • 21
    TULLETT PREBON (OIL) LIMITED - 2008-05-01
    PREBON SERVICES LIMITED - 2008-04-10
    F.P. SERVICES LIMITED - 1992-03-23
    MAWLAW 125 LIMITED - 1991-09-05
    icon of address Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2000-11-06
    IIF 40 - Secretary → ME
  • 22
    KINETECH LIMITED - 2003-03-31
    TRADING SYSTEMS LIMITED - 2000-06-19
    PREBON TECHNOLOGY SERVICES LIMITED - 2000-05-22
    MAWLAW 446 LIMITED - 1999-07-26
    icon of address Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-27 ~ 2000-06-15
    IIF 33 - Secretary → ME
  • 23
    PREBON INTERNATIONAL LIMITED - 1993-05-25
    MAWLAW 115 LIMITED - 1991-09-05
    FULTON PREBON OVERSEAS LIMITED - 1992-03-23
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-07 ~ 2000-11-06
    IIF 43 - Secretary → ME
  • 24
    LUCKY DRAGON INVESTMENTS LIMITED - 2013-10-03
    icon of address 1st Floor, 2 Woodberry Grove North Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2008-09-29 ~ 2013-09-24
    IIF 4 - Director → ME
  • 25
    icon of address 4385, 05914373 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2008-09-29 ~ 2022-02-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2022-02-14
    IIF 17 - Ownership of shares – 75% or more OE
  • 26
    PREBON MARSHALL YAMANE (UK) LIMITED - 2005-09-01
    PREBON YAMANE (UK) LIMITED - 1999-06-01
    BABCOCK FULTON PREBON LIMITED - 1992-07-31
    BABCOCK & BROWN (KW) LIMITED - 1990-04-10
    BABCOCK & BROWN (MONEY MARKET) LIMITED - 1989-06-15
    MONEY MARKET AGENCIES LIMITED - 1986-07-16
    PRECIS (456) LIMITED - 1986-01-16
    icon of address 135 Bishopsgate, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-19 ~ 2000-11-10
    IIF 39 - Secretary → ME
  • 27
    M.W. MARSHALL (FINANCIAL SERVICES) LIMITED - 1999-06-16
    M.W. MARSHALL (INTERNATIONAL) LIMITED - 1982-06-09
    MARSHALL SATURN (BROKERS) LIMITED - 1988-06-17
    PREBON ADMINISTRATION LIMITED - 2006-01-12
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-20 ~ 2000-11-07
    IIF 31 - Secretary → ME
  • 28
    LEMON TREE CONSULTANTS LIMITED - 2010-10-14
    icon of address 30 St. Mary Axe, 15th Floor, The Gherkin, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2010-10-13
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.