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 Sanjay Kantilal Shah

    Related profiles found in government register
  • Mr Sanjay Kantilal Shah
    English born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11g, Oxford & Cambridge Mansions, Transept Street, London, NW1 5EN, England

      IIF 1
    • icon of address 3 Stratford Road, Watford, WD17 4QG, England

      IIF 2
  • Mr Sanjay Kantilal Shah
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11g Oxford & Cambridge Mansions, Transept Street, London, NW1 5EN, England

      IIF 3
    • icon of address Unit B2, Unit B2, 330 Katherine Road, London, E7 8PG, United Kingdom

      IIF 4
  • Mr Sanjay Kanitlal Shah
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11g, Transept Street, London, NW1 5EN, England

      IIF 5
  • Mr Sanjay Kumar Shah
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11g Oxford & Cambridge Mansions, Transept Street, London, NW1 5EN

      IIF 6
  • Shah, Sanjay Kantilal
    English director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Stratford Road, Watford, WD17 4QG, England

      IIF 7
  • Mr Sanjay Shah
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11g Oxford And Cambridge Mansions, Transept Street, London, NW1 5EN, England

      IIF 8
    • icon of address Flat 11g Oxford & Cambridge Mansions, Transept Street, London, NW1 5EN, England

      IIF 9
  • Shah, Sanjay Kantilal
    British accountant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 500, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 10
  • Shah, Sanjay Kantilal
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B2 - 330, Katherine Road, London, E7 8PG, England

      IIF 11
  • Shah, Sanjay Kantilal
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, College Road, C/o Global Accounting, Harrow, HA1 1BD, England

      IIF 12
    • icon of address Flat 11g, Oxford & Cambridge Mansions, Transept Street, London, NW1 5EN, England

      IIF 13 IIF 14
  • Shah, Sanjay Kantilal, Mr.
    British businessman born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B2, Unit B2, 330 Katherine Road, London, E7 8PG, United Kingdom

      IIF 15
  • Shah, Sanjay Kantilal, Mr.
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Templeman Road, London, W7 1AS, United Kingdom

      IIF 16 IIF 17
  • Mr Sanjay Kantilal Shah
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.b2, 330, Katherine Road, London, E7 8PG, United Kingdom

      IIF 18
  • Shah, Sanjay Kumar
    British accountant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsbury House, 468, Church Lane 468 Church Lane, London, NW9 8UA, England

      IIF 19
    • icon of address Kingsbury House, 468 Church Lane, London, NW9 8UA, England

      IIF 20
  • Shah, Sanjay Kumar
    British business born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Falcon Way, Harrow, Middlesex, HA3 0TW, England

      IIF 21
  • Shah, Sanjay Kumar
    British businessman born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 22
  • Shah, Sanjay Kumar
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Manor Drive North, Worcester Park, KT4 7RT

      IIF 23
  • Shah, Sanjay Kumar
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11g Oxford & Cambridge Mansions, Transept Street, London, NW1 5EN

      IIF 24
  • Shah, Sanjay
    British accountant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11g Oxford And Cambridge Mansions Transept Street, Transept Street, London, NW1 5EN, England

      IIF 25
    • icon of address Flat 11g Oxford & Cambridge Mansions, Transept Street, London, NW1 5EN, England

      IIF 26
  • Shah, Sanjay
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 468, Church Lane, Kingsbury, Kingsbury House, London, NW9 8UA, England

      IIF 27
  • Shah, Sanjay Kantilal
    British admin born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.b2, 330, Katherine Road, Forest Gate, London, E7 8PG, United Kingdom

      IIF 28
  • Sanjay Shah
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Templeman Road, London, W7 1AS, United Kingdom

      IIF 29 IIF 30
    • icon of address 811 Crown House Business Center, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 31
    • icon of address Suite 500, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 32
  • Shah, Sanjay Kantilal

    Registered addresses and corresponding companies
    • icon of address Flat 11g, Oxford & Cambridge Mansions, Transept Street, London, NW1 5EN, England

      IIF 33
    • icon of address 3 Stratford Road, Watford, WD17 4QG, England

      IIF 34
  • Shah, Sanjay
    British accountant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 811 Crown House Business Center, North Circular Road, Park Royal, London, NW10 7PN, United Kingdom

      IIF 35
  • Shah, Sanjay
    British business executive born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stratford Road, Watford, Hertfordshire, WD17 4QJ, England

      IIF 36
  • Shah, Sanjay

    Registered addresses and corresponding companies
    • icon of address 29, Falcon Way, Harrow, Middlesex, HA3 0TW, England

      IIF 37
    • icon of address 15, Templeman Road, London, W7 1AS, United Kingdom

      IIF 38 IIF 39
    • icon of address 811 Crown House Business Center, North Circular Road, Park Royal, London, NW10 7PN, United Kingdom

      IIF 40
    • icon of address Suite 500, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 11g Oxford & Cambridge Mansions, Transept Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    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
  • 2
    icon of address B2 330 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,705 GBP2017-03-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 500, Devonshire House 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-04-18 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Olympic Way, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-02-11 ~ dissolved
    IIF 37 - Secretary → ME
  • 5
    icon of address Kingsbury House, 468 Church Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Hitesh Laloobhai / Club Learning Wembley, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 79 College Road, C/o Global Accounting, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 3 Stratford Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-11-20 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 9
    icon of address Flat 11g Oxford & Cambridge Mansions, Transept Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 811 Crown House Business Center North Circular Road, Park Royal, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Kingsbury House 468, Church Lane 468 Church Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 468 Church Lane, Kingsbury House, Kingsbury, London, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address No.b2, 330 Katherine Road, Forest Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Flat 11g, Oxford & Cambridge Mansions, Transept Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2020-11-18 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 15
    icon of address Flat 11g Oxford & Cambridge Mansions, Transept Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-26 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 15 Templeman Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-01-24 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 15 Templeman Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-01-30 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    LANGAR PRODUCTIONS LTD - 2020-07-31
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,233 GBP2023-05-31
    Officer
    icon of calendar 2024-04-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 19
    SMART SHAPES LIMITED - 2017-06-19
    icon of address Unit B2 Unit B2, 330 Katherine Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -420 GBP2016-10-31
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
Ceased 3
  • 1
    icon of address 582 Honeypot Lane Devonshire House, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ 2016-01-01
    IIF 36 - Director → ME
  • 2
    icon of address 159 Manor Drive North, Worcester Park
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ 2014-03-06
    IIF 23 - Director → ME
  • 3
    icon of address 811 Crown House Business Center North Circular Road, Park Royal, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-24 ~ 2020-01-21
    IIF 35 - Director → ME
    icon of calendar 2019-04-24 ~ 2020-01-21
    IIF 40 - Secretary → 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.