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

Mr Mark Shaw

    Related profiles found in government register
  • Mr Mark Shaw
    English born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Elizabeth Way, Uppingham, Oakham, LE15 9PQ, England

      IIF 1
  • Mr Mark Shaw
    English born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10, Elizabeth Way, Uppingham, Rutland, England

      IIF 2
  • Mr Mark John Shaw
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10, Elizabeth Way, The Beeches, Uppingham, Rutland, LE15 9PQ, England

      IIF 3
    • 10, Elizabeth Way, Uppingham, Rutland, LE15 9PQ, England

      IIF 4
    • 2 Richil House, 7 Ayston Road, Uppingham, Rutland, LE15 9RL, England

      IIF 5
  • Shaw, Mark John
    English born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10, Elizabeth Way, Uppingham, Oakham, Rutland, LE15 9PQ, England

      IIF 6
    • 10, Elizabeth Way, The Beeches, Uppingham, Rutland, LE15 9PQ, England

      IIF 7
  • Shaw, Mark John
    English builder born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10, Elizabeth Way, Uppingham, Oakham, Rutland, LE15 9PQ, England

      IIF 8
  • Shaw, Mark John
    English company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hawthorn Drive, Uppingham, Oakham, Rutland, LE15 9TA

      IIF 9
    • Suite 6 Empingham House, Uppingham Gate, Ayston Road, Uppingham, Oakham, Rutland, LE15 9NY, England

      IIF 10
  • Shaw, Mark John
    English builder born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Elizabeth Way, Uppingham, Oakham, Rutland, LE15 9PQ, England

      IIF 11
  • Shaw, Mark John
    English company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT, England

      IIF 12
  • Shaw, Mark John
    British managing director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 13
  • Shaw, Mark John
    British entrepreneur born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Floor 21, Alpha Tower, Suffolk Street, Queensway, Birmingham, West Midlands, B1 1TT, United Kingdom

      IIF 14
  • Shaw, Mark John
    English

    Registered addresses and corresponding companies
    • 10 Elizabeth Way The Beeches, Uppingham, Oakham, Leicestershire, LE15 9PQ

      IIF 15
  • Mr Mark John Shaw
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Malthouse Lane, Ashover, Chesterfield, S45 0BU, England

      IIF 16 IIF 17
    • 92 Malthouse Lane, Malthouse Lane, Ashover, Chesterfield, Derbyshire, S45 0BU

      IIF 18
  • Shaw, Mark John
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Malthouse Lane, Ashover, Chesterfield, Derbyshire, S45 0BU, England

      IIF 19
    • 92, Malthouse Lane, Ashover, Chesterfield, S45 0BU, England

      IIF 20
  • Shaw, Mark John
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92 Malthouse Lane, Malthouse Lane, Ashover, Chesterfield, Derbyshire, S45 0BU, England

      IIF 21
    • Chancery Exchange, 10 Furnival Street, London, EC4A 1AB, United Kingdom

      IIF 22
  • Shaw, Mark John
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Malthouse Lane, Ashover, Chesterfield, S45 0BU, United Kingdom

      IIF 23
    • The Connal Building, 5/2, 34 West George Street, Glasgow, G2 1DA

      IIF 24
  • Shaw, Mark

    Registered addresses and corresponding companies
    • 92, Malthouse Lane, Ashover, Chesterfield, Derbyshire, S45 0BU, England

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    SHAW DEVELOPMENT COMPANY LIMITED - 2009-03-31
    10 Elizabeth Way, The Beeches Uppingham, Oakham, Rutland
    Dissolved Corporate (2 parents)
    Officer
    2005-11-18 ~ dissolved
    IIF 15 - Secretary → ME
  • 2
    92 Malthouse Lane, Ashover, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Total liabilities (Company account)
    594 GBP2024-05-31
    Officer
    2013-05-09 ~ now
    IIF 19 - Director → ME
    2013-05-09 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    7 Hawthorn Drive, Uppingham, Oakham, Rutland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-05-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    CLOCKEDIN LIMITED - 2023-06-26
    Suite 6 Empingham House Uppingham Gate, Ayston Road, Uppingham, Rutland, England
    Active Corporate (2 parents)
    Equity (Company account)
    189,747 GBP2025-01-31
    Officer
    2013-01-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Floor 21, Alpha Tower Suffolk Street, Queensway, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-08-25 ~ dissolved
    IIF 14 - Director → ME
  • 6
    Alpha Works Alpha Tower, Sufolk Street Queensway, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -38,328 GBP2024-01-31
    Officer
    2017-01-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 17 - Has significant influence or controlOE
  • 7
    92 Malthouse Lane Malthouse Lane, Ashover, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,189 GBP2018-11-30
    Officer
    2014-04-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    2 Richil House, 7 Ayston Road, Uppingham, Rutland, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,022 GBP2025-07-31
    Officer
    2016-03-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-08-24 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 8
  • 1
    AMEYVTOL LIMITED - 2024-05-11
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-12-14 ~ 2024-04-22
    IIF 22 - Director → ME
  • 2
    7 Hawthorn Drive, Uppingham, Oakham, Rutland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-05-01 ~ 2014-10-14
    IIF 8 - Director → ME
  • 3
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-03 ~ 2014-02-25
    IIF 23 - Director → ME
  • 4
    Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,832 GBP2024-12-31
    Officer
    2020-05-01 ~ 2021-12-20
    IIF 12 - Director → ME
  • 5
    2 Richil House, 7 Ayston Road, Uppingham, Rutland, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,022 GBP2025-07-31
    Person with significant control
    2016-04-06 ~ 2025-08-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Officer
    2020-10-27 ~ 2023-05-15
    IIF 13 - Director → ME
  • 7
    THE SALES ARCHITECTS LIMITED - 2002-10-16
    Henderson Loggie Br&i Unit 8, Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,107,113 GBP2024-03-31
    Officer
    2002-10-10 ~ 2013-05-19
    IIF 24 - Director → ME
  • 8
    Suite 6 Empingham House Uppingham Gate, Ayston Road, Uppingham, Oakham, Rutland, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,264 GBP2024-12-31
    Officer
    2015-10-15 ~ 2025-04-27
    IIF 10 - Director → ME
    2012-11-27 ~ 2014-10-02
    IIF 11 - Director → ME
    Person with significant control
    2022-08-18 ~ 2024-10-22
    IIF 2 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.