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

Dr Sanjay Dilipkumar Shah

    Related profiles found in government register
  • Dr Sanjay Dilipkumar Shah
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ams Accountants Medical, 9 Portland Street, Floor 2, Manchester, M1 3BE, England

      IIF 1
  • Mr Sanjay Dilipkumar Shah
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, High Street, Brentwood, Essex, CM14 4RZ, England

      IIF 2
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 3
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Shah, Sanjay Dilipkumar
    British chief executive born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, High Street, Brentwood, CM14 4RZ, England

      IIF 7 IIF 8
  • Shah, Sanjay Dilipkumar
    British chief executive officer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, High Street, Brentwood, CM14 4RZ, United Kingdom

      IIF 9
    • icon of address Together Dental, 137 High Street, Brentwood, CM14 4RZ, England

      IIF 10
  • Shah, Sanjay Dilipkumar
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, High Street, Brentwood, CM14 4RZ, England

      IIF 11
    • icon of address 137, High Street, Brentwood, Essex, CM14 4RZ, England

      IIF 12
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 13
    • icon of address 83, Lavender Hill, London, SW11 5QL, England

      IIF 14 IIF 15 IIF 16
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 18 IIF 19
  • Shah, Sanjay Dilipkumar
    British dental surgeon born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, High Street, Brentwood, CM14 4RZ, England

      IIF 20
  • Shah, Sanjay Dilipkumar
    British dentist born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Shah, Sanjay Dilipkumar
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Dr Sanjay Shah
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Lavender Hill, London, SW11 5QL, England

      IIF 42
  • Mr Sanjay Shah
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Sanjay Dilipkumar Shah
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sanjay Shah
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Lavender Hill, London, SW11 5QL, England

      IIF 49
  • Shah, Sanjay Dilipkumar
    British dentist born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310, Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 50
  • Shah, Sanjay Dilip
    born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, High Street, Brentwood, Essex, CM14 4RZ, England

      IIF 51
  • Sanjay Shah
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 52 IIF 53
  • Shah, Sanjay Dilip
    British dentist born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25b, Poynings Avenue, Southend On Sea, Essex, SS2 4RS, United Kingdom

      IIF 54
  • Shah, Sanjay Dilip
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, High Street, Brentwood, Essex, CM14 4RZ, England

      IIF 55
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 83 Lavender Hill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    463,788 GBP2024-06-30
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    293,832 GBP2024-10-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 137 High Street, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 137 High Street, Brentwood, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 83 Lavender Hill, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -146,997 GBP2024-12-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 83 Lavender Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    382,477 GBP2024-12-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 5th Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    209LAR LTD - 2025-06-06
    icon of address 83 Lavender Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 83 Lavender Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,728 GBP2024-12-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 83 Lavender Hill, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -81,908 GBP2024-12-31
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address 310 Harrow Road, Wembley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 50 - Director → ME
  • 15
    icon of address Tulsivan House, 274 Uppingham Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 54 - Director → ME
  • 16
    icon of address Ams Accountants Medical 9 Portland Street, Floor 2, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 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
  • 17
    icon of address 15 Cedar Avenue, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -246,699 GBP2023-12-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,890 GBP2024-10-31
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 31 - Director → ME
  • 22
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,268 GBP2024-10-31
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 32 - Director → ME
  • 23
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    342,176 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 39 - Director → ME
  • 25
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,384 GBP2024-10-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address Oak House, Reeds Crescent, Watford, England
    Active Corporate (5 parents)
    Equity (Company account)
    948 GBP2019-05-31
    Officer
    icon of calendar 2020-03-13 ~ 2022-04-01
    IIF 28 - Director → ME
  • 2
    icon of address 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    3,777 GBP2024-03-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-04-15
    IIF 10 - Director → ME
  • 3
    icon of address Oak House, Reeds Crescent, Watford, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,692,590 GBP2019-03-31
    Officer
    icon of calendar 2019-05-01 ~ 2022-04-01
    IIF 7 - Director → ME
  • 4
    icon of address Oak House, Reeds Crescent, Watford, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2011-01-26 ~ 2022-04-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COUNTRY PARK PRACTICE LIMITED - 2006-12-19
    icon of address Oak House, Reeds Crescent, Watford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-04-23 ~ 2022-04-01
    IIF 8 - Director → ME
  • 6
    icon of address Oak House, Reeds Crescent, Watford, England
    Active Corporate (7 parents)
    Equity (Company account)
    184,495 GBP2019-03-31
    Officer
    icon of calendar 2019-09-06 ~ 2022-04-01
    IIF 23 - Director → ME
  • 7
    icon of address 83 Lavender Hill, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -146,997 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-06 ~ 2025-06-15
    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
  • 8
    icon of address Oak House, Reeds Crescent, Watford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-08 ~ 2022-04-01
    IIF 20 - Director → ME
  • 9
    icon of address Oak House, Reeds Crescent, Watford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2022-04-01
    IIF 51 - LLP Member → ME
  • 10
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-09-09 ~ 2025-06-15
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ORADI LTD
    - now
    ORADIA UK LTD - 2006-12-22
    icon of address Oak House, Reeds Crescent, Watford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,887,345 GBP2018-03-31
    Officer
    icon of calendar 2018-04-10 ~ 2022-04-01
    IIF 12 - Director → ME
  • 12
    icon of address 83 Lavender Hill, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -81,908 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-06 ~ 2025-06-15
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SUMMERSTOWN LIMITED - 2010-06-11
    icon of address Oak House, Reeds Crescent, Watford, England
    Active Corporate (5 parents)
    Equity (Company account)
    849,342 GBP2019-03-31
    Officer
    icon of calendar 2020-02-25 ~ 2022-04-01
    IIF 26 - Director → ME
  • 14
    icon of address Oak House, Reeds Crescent, Watford, England
    Active Corporate (5 parents)
    Equity (Company account)
    172,712 GBP2019-06-30
    Officer
    icon of calendar 2020-03-10 ~ 2022-04-01
    IIF 29 - Director → ME
  • 15
    icon of address Oak House, Reeds Crescent, Watford, England
    Active Corporate (6 parents)
    Equity (Company account)
    773,389 GBP2017-03-31
    Officer
    icon of calendar 2017-06-06 ~ 2022-04-01
    IIF 55 - Director → ME
  • 16
    icon of address Oak House, Reeds Crescent, Watford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-28 ~ 2022-04-01
    IIF 25 - Director → ME
  • 17
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,890 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-06-06 ~ 2025-05-20
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,268 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-03-05 ~ 2022-07-27
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE

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.