Helen Sarah SHAW

Total number of appointments 48, 42 active appointments

WARBS TRUSTEE LIMITED

Correspondence address
Sir Henry Doulton House Forge Lane, Etruria, Stoke On Trent, ST1 5BD
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 January 2025
Nationality
British
Occupation
Director

SLR GLOBAL LIMITED

Correspondence address
Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
16 September 2024
Nationality
British
Occupation
Chief Legal And Compliance Officer

SLR GROUP LIMITED

Correspondence address
Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 July 2024
Nationality
British
Occupation
Chief Legal And Compliance Officer

SLR HOLDINGS LIMITED

Correspondence address
Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 July 2024
Nationality
British
Occupation
Chief Legal And Compliance Officer

SOLAR HOLDINGS MIDCO LIMITED

Correspondence address
Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 July 2024
Nationality
British
Occupation
Chief Legal And Compliance Officer

SLR MD LIMITED

Correspondence address
Third Floor Summit House 12 Red Lion Square, London, United Kingdom, WC1R 4QH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 July 2024
Nationality
British
Occupation
Chief Legal And Compliance Officer

SLR INTERMEDIATE HOLDING COMPANY LIMITED

Correspondence address
Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 July 2024
Nationality
British
Occupation
Chief Legal And Compliance Officer

SLR GLOBAL LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 July 2024
Resigned on
1 July 2024
Nationality
British
Occupation
Chief Legal And Compliance Officer

Average house price in the postcode EC2N 2AX £274,000

SLR MANAGEMENT LIMITED

Correspondence address
Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 July 2024
Nationality
British
Occupation
Chief Legal And Compliance Officer

SLR HD LIMITED

Correspondence address
Third Floor Summit House 12 Red Lion Square, London, United Kingdom, WC1R 4QH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 July 2024
Nationality
British
Occupation
Chief Legal And Compliance Officer

SLR BD LIMITED

Correspondence address
Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 July 2024
Nationality
British
Occupation
Chief Legal And Compliance Officer

SOLAR HOLDINGS HOLDCO LIMITED

Correspondence address
Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 July 2024
Nationality
British
Occupation
Chief Legal And Compliance Officer

SOLAR HOLDINGS BIDCO LIMITED

Correspondence address
Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 July 2024
Nationality
British
Occupation
Chief Legal And Compliance Officer

SOLAR HOLDINGS MIDCO 2 LIMITED

Correspondence address
Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 July 2024
Nationality
British
Occupation
Chief Legal And Compliance Officer

SLR TRUSTEE LIMITED

Correspondence address
Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom, WC1R 4QH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
28 May 2024
Nationality
British
Occupation
None

RUBIX DIRECT LIMITED

Correspondence address
Accurist House 44 Baker Street, London, United Kingdom, W1U 7AL
Role ACTIVE
director
Date of birth
November 1975
Appointed on
23 January 2023
Nationality
British
Occupation
Lawyer

WEST COUNTRY TOOL COMPANY LIMITED

Correspondence address
Dakota House Concord Business Park, Manchester, England, M22 0RR
Role ACTIVE
director
Date of birth
November 1975
Appointed on
25 January 2022
Resigned on
1 March 2023
Nationality
British
Occupation
Lawyer

COMPCARE COMPRESSED AIR LTD

Correspondence address
Dakota House Concord Business Park, Manchester, England, M22 0RR
Role ACTIVE
director
Date of birth
November 1975
Appointed on
25 January 2022
Resigned on
1 March 2023
Nationality
British
Occupation
Lawyer

KNOWLTON AND NEWMAN LIMITED

Correspondence address
Dakota House Concord Business Park, Manchester, England, M22 0RR
Role ACTIVE
director
Date of birth
November 1975
Appointed on
25 January 2022
Resigned on
1 March 2023
Nationality
British
Occupation
Lawyer

MATARA UK LIMITED

Correspondence address
Dakota House Concord Business Park, Manchester, England, M22 0RR
Role ACTIVE
director
Date of birth
November 1975
Appointed on
25 January 2022
Resigned on
1 July 2023
Nationality
British
Occupation
Lawyer

HYDRA ENGINEERING SERVICES LTD

Correspondence address
Dakota House Concord Business Park, Manchester, England, M22 0RR
Role ACTIVE
director
Date of birth
November 1975
Appointed on
25 January 2022
Resigned on
1 March 2023
Nationality
British
Occupation
Lawyer

TDGL 2 LIMITED

Correspondence address
Dakota House Concord Business Park, Manchester, England, M22 0RR
Role ACTIVE
director
Date of birth
November 1975
Appointed on
25 January 2022
Resigned on
1 March 2023
Nationality
British
Occupation
Lawyer

THE DERITEND GROUP LIMITED

Correspondence address
Dakota House Concord Business Park, Manchester, England, M22 0RR
Role ACTIVE
director
Date of birth
November 1975
Appointed on
25 January 2022
Resigned on
1 July 2023
Nationality
British
Occupation
Lawyer

RUBIX GROUP U.K. LIMITED

Correspondence address
Dakota House Dakota House, Concord Business Park, Manchester, England, M22 0RR
Role ACTIVE
director
Date of birth
November 1975
Appointed on
24 January 2022
Nationality
British
Occupation
Lawyer

K.J.N. AUTOMATION LIMITED

Correspondence address
Dakota House Concord Business Park, Manchester, England, M22 0RR
Role ACTIVE
director
Date of birth
November 1975
Appointed on
22 December 2021
Resigned on
1 March 2023
Nationality
British
Occupation
Director

PETER CAMPBELL (SALES) LTD.

Correspondence address
Unit 27 Block 6 Peter Campbell Sales Limited, Chapelhall Industrial Estate, Airdrie, Scotland, ML6 8QH
Role ACTIVE
director
Date of birth
November 1975
Appointed on
17 December 2021
Resigned on
1 July 2023
Nationality
British
Occupation
Lawyer

RUBIX U.K. LIMITED

Correspondence address
Dakota House Concord Business Park, Manchester, England, M22 0RR
Role ACTIVE
director
Date of birth
November 1975
Appointed on
17 December 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Lawyer

MATRIX TOOLING SERVICES LIMITED

Correspondence address
Dakota House Concord Business Park, Manchester, England, M22 0RR
Role ACTIVE
director
Date of birth
November 1975
Appointed on
17 December 2021
Resigned on
1 July 2023
Nationality
British
Occupation
Lawyer

RUBIX EUROPE LIMITED

Correspondence address
Accurist House 44 Baker Street, London, England, W1U 7AL
Role ACTIVE
director
Date of birth
November 1975
Appointed on
8 December 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Lawyer

BRAMMER VENDING LIMITED

Correspondence address
Accurist House 44 Baker Street, London, England, W1U 7AL
Role ACTIVE
director
Date of birth
November 1975
Appointed on
8 December 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Lawyer

RUBIX GROUP INTERNATIONAL LIMITED

Correspondence address
Accurist House 44 Baker Street, London, England, W1U 7AL
Role ACTIVE
director
Date of birth
November 1975
Appointed on
6 December 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Lawyer

RUBIX GROUP MIDCO 3 LIMITED

Correspondence address
Accurist House 44 Baker Street, London, England, W1U 7AL
Role ACTIVE
director
Date of birth
November 1975
Appointed on
6 December 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Lawyer

RUBIX GROUP MIDCO 2 LIMITED

Correspondence address
Accurist House 44 Baker Street, London, England, W1U 7AL
Role ACTIVE
director
Date of birth
November 1975
Appointed on
6 December 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Lawyer

RUBIX GROUP MIDCO LIMITED

Correspondence address
Accurist House 44 Baker Street, London, England, W1U 7AL
Role ACTIVE
director
Date of birth
November 1975
Appointed on
6 December 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Lawyer

RUBIX GROUP FINCO LIMITED

Correspondence address
Accurist House 44 Baker Street, London, England, W1U 7AL
Role ACTIVE
director
Date of birth
November 1975
Appointed on
6 December 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Lawyer

RUBIX GROUP BUFFERCO LIMITED

Correspondence address
Accurist House 44 Baker Street, London, England, W1U 7AL
Role ACTIVE
director
Date of birth
November 1975
Appointed on
6 December 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Lawyer

RUBIX INTERNATIONAL LIMITED

Correspondence address
Accurist House 44 Baker Street, London, England, W1U 7AL
Role ACTIVE
director
Date of birth
November 1975
Appointed on
6 December 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Lawyer

RUBIX GROUP MIDCO 4 LIMITED

Correspondence address
Accurist House 44 Baker Street, London, England, W1U 7AL
Role ACTIVE
director
Date of birth
November 1975
Appointed on
6 December 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Lawyer

AEGIS DEFENCE SERVICES LIMITED

Correspondence address
Two London Bridge, London, England, SE1 9RA
Role ACTIVE
director
Date of birth
November 1975
Appointed on
1 June 2020
Resigned on
15 September 2021
Nationality
British
Occupation
General Counsel

Average house price in the postcode SE1 9RA £61,384,000

EXTERION HOLDINGS I (UK)

Correspondence address
7th Floor, Lacon House 84 Theobald's Road, London, England, WC1X 8NL
Role ACTIVE
director
Date of birth
November 1975
Appointed on
6 October 2014
Nationality
British
Occupation
General Counsel

Average house price in the postcode WC1X 8NL £2,998,000

EXTERION HOLDINGS II (UK) LIMITED

Correspondence address
7th Floor, Lacon House 84 Theobald's Road, London, England, WC1X 8NL
Role ACTIVE
director
Date of birth
November 1975
Appointed on
6 October 2014
Nationality
British
Occupation
General Counsel

Average house price in the postcode WC1X 8NL £2,998,000

EXTERION FIREWALKER II (BDA) LIMITED

Correspondence address
Camden Wharf 28 Jamestown Road, London, England, NW1 7BY
Role ACTIVE
director
Date of birth
November 1975
Appointed on
10 July 2014
Nationality
British
Occupation
Legal Director

Average house price in the postcode NW1 7BY £1,214,000


HELIOS TOWERS PLC

Correspondence address
10th Floor Merchant Square West, London, United Kingdom, W2 1AS
Role RESIGNED
director
Date of birth
November 1975
Appointed on
3 September 2019
Resigned on
12 September 2019
Nationality
British
Occupation
Company Chief Legal Officer

HELIOS TOWERS PARTNERS (UK) LIMITED

Correspondence address
10th Floor 5 Merchant Square, London, United Kingdom, W2 1AS
Role RESIGNED
director
Date of birth
November 1975
Appointed on
27 February 2019
Resigned on
31 March 2020
Nationality
British
Occupation
Lawyer

HTA (UK) PARTNER LTD

Correspondence address
10th Floor 5 Merchant Square, London, United Kingdom, W2 1AS
Role RESIGNED
director
Date of birth
November 1975
Appointed on
29 January 2018
Resigned on
31 March 2020
Nationality
British
Occupation
Lawyer

EXTERION LEASING (BDA) LIMITED

Correspondence address
7th Floor, Lacon House 84 Theobalds Road, London, England, WC1X 8NL
Role RESIGNED
director
Date of birth
November 1975
Appointed on
17 October 2014
Resigned on
8 January 2018
Nationality
British
Occupation
General Counsel

Average house price in the postcode WC1X 8NL £2,998,000

EXTERION LEASING (UK) LIMITED

Correspondence address
7th Floor, Lacon House 84 Theobald's Road, London, England, WC1X 8NL
Role RESIGNED
director
Date of birth
November 1975
Appointed on
6 October 2014
Resigned on
8 January 2018
Nationality
British
Occupation
General Counsel

Average house price in the postcode WC1X 8NL £2,998,000

EXTERION HOLDINGS (UK) LIMITED

Correspondence address
7th Floor, Lacon House 84 Theobald's Road, London, England, WC1X 8NL
Role RESIGNED
director
Date of birth
November 1975
Appointed on
10 July 2014
Resigned on
8 January 2018
Nationality
British
Occupation
Group Legal Director

Average house price in the postcode WC1X 8NL £2,998,000