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 Lawrence John Shaw

    Related profiles found in government register
  • Mr Lawrence John Shaw
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Chambers, Vineyard, Abingdon, OX14 3PX, England

      IIF 1 IIF 2
    • icon of address Brook House, Brook Street, Sutton Courtenay, Abingdon, OX14 4AH, United Kingdom

      IIF 3
    • icon of address 14519915 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY

      IIF 5
    • icon of address 54, Poland Street, Soho, London, W1F 7NJ, England

      IIF 6
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 7
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 9 IIF 10
    • icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford, Oxfordshire, OX5 1JE, United Kingdom

      IIF 11
  • Mr Lawrence Shaw
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 12
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX

      IIF 13
  • Shaw, Lawrence John
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 14
  • Shaw, Lawrence John
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Chambers, Vineyard, Abingdon, OX14 3PX, England

      IIF 15 IIF 16
    • icon of address Brook House, Brook Street, Sutton Courtenay, Abingdon, OX14 4AH, United Kingdom

      IIF 17
    • icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY

      IIF 18
    • icon of address 54, Poland Street, Soho, London, W1F 7NJ, England

      IIF 19
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 20
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 22
    • icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford, Oxfordshire, OX5 1JE, United Kingdom

      IIF 23
  • Mr Lawrence John Shaw
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
  • Mr Lawrence Shaw
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 25
  • Shaw, Lawrence
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX

      IIF 26
  • Shaw, Lawrence John
    British director born in September 1968

    Registered addresses and corresponding companies
    • icon of address 42 Forknell Avenue, Coventry, West Midlands, CV2 3EE

      IIF 27
  • Shaw, Lawrence John
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Mckenzie Way, Epsom, Surrey, KT19 7ND, United Kingdom

      IIF 28
  • Shaw, Lawrence
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Chambers, Vineyard, Abingdon, Oxon, OX14 3PX

      IIF 29
    • icon of address Verify House, Grange Road, Alcester, B50 4BY, England

      IIF 30
    • icon of address Verify House, Grange Road, Alcester, Warwickshire, B50 4BY, United Kingdom

      IIF 31
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 32
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
  • Shaw, Lawrence
    British ceo born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 34
  • Shaw, Lawrence
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    PRIVACY AND COOKIES LIMITED - 2025-04-14
    NI-MEX CORPORATION LTD - 2016-08-11
    icon of address Crown House, 27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    102,373 GBP2024-06-30
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    AAANOW.AI SALES LTD - 2024-11-21
    icon of address 54 Poland Street, Soho, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    AAATRAQ MONITORING LTD - 2023-01-27
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    AAATRAQ PROTECTION LTD - 2022-07-01
    AAATRAQ LIMITED - 2022-03-17
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,876 GBP2024-06-30
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    AAATRAQ (US SALES) LTD - 2024-12-13
    AAATRAQ GENERAL SALES LTD - 2024-10-28
    icon of address 5 The Chambers, Vineyard, Abingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2024-10-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    AAATRAQ (POOLS) LTD - 2024-12-13
    AAATRAQ POOL SALES LTD - 2024-10-28
    icon of address 5 The Chambers, Vineyard, Abingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2024-10-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    SAAS TECHNOLOGIES (EU) LIMITED - 2017-09-01
    icon of address 28a Main Road, Bolton Le Sands, Carnforth, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    AAANOW.AI LTD. - 2024-11-21
    AAATRAQ ACM LTD - 2023-11-08
    icon of address 5 The Chambers, Vineyard, Abingdon, Oxon
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    ABLEDOCS LTD - 2021-11-16
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    SITEMORSE ONLINE LTD - 2018-06-08
    icon of address Brook House Brook Street, Sutton Courtenay, Abingdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    SITEMORSE INTERNATIONAL LTD - 2017-05-12
    icon of address Verify House, Grange Road, Alcester, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    PRIVACY AND COOKIES LIMITED - 2016-08-10
    PRIVACY AND COOKIE LIMITED - 2016-06-23
    icon of address Crown House, 27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    COPPERMOAT PUBLIC LIMITED COMPANY - 2007-10-08
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SAAS COMPLIANCE LIMITED - 2022-07-12
    SITEMORSE HOLDINGS LTD - 2022-06-22
    icon of address 30 Bankside Court Stationfields, Kidlington, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,098.91 GBP2021-06-30
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    TRADE UNION LTD - 2002-07-11
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-25 ~ dissolved
    IIF 28 - Director → ME
Ceased 3
  • 1
    icon of address Verify House, Stratford Road, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,993,500 GBP2024-03-31
    Officer
    icon of calendar 2016-10-22 ~ 2019-04-17
    IIF 30 - Director → ME
  • 2
    COPPERMOAT PUBLIC LIMITED COMPANY - 2007-10-08
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-21 ~ 2008-05-15
    IIF 27 - Director → ME
  • 3
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-23 ~ 2012-06-13
    IIF 34 - 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.