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

Jivraj-virani, Shahreen

    Related profiles found in government register
  • Jivraj-virani, Shahreen
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Corney Reach Way, London, W4 2TY, England

      IIF 1
  • Jivraj Virani, Shahreen
    Birtish director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11/13, Ross House, St Lesmo Road, Edgeley Stockport, Cheshire, SK3 0TX

      IIF 2
    • icon of address Urmston Cottage Greenfield, Avenue, Urmston, Manchester, M41 0XN

      IIF 3
  • Jivraj, Fahreen
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayes Cottage Nursing Home, Grange Road, Hayes, Middx, UB3 2RR

      IIF 4
  • Jivraj, Fahreen
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayes Cottage Nursing Home, Grange Road, Hayes, Middlesex, UB3 2RR, England

      IIF 5
    • icon of address Hayes Cottage Nursing Home, Grange Road, Hayes, UB3 2RR, England

      IIF 6
    • icon of address 10 Isis Court, Grove Park Road, London, W4 3SA, United Kingdom

      IIF 7
    • icon of address 11/13, St Lesmo Road, Edgeley, Stockport, Cheshire, SK3 0TX

      IIF 8
    • icon of address Plane Tree Court, St. Lesmo Road, Stockport, Cheshire, SK3 0TX, United Kingdom

      IIF 9
  • Jivraj, Fahreen
    British manager born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11/13 St Lesmo Road, Edgeley, Stockport, Cheshire, SK3 0TX

      IIF 10
  • Jivraj-maguire, Fahreen
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherryfield House, Petersburg Road, Stockport, SK3 9QZ, England

      IIF 11
    • icon of address Plane Tree Court, 11-13 St. Lesmo Road, Stockport, SK3 0TX, England

      IIF 12
  • Jivraj-virani, Shahreen
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fora, United House, Pembridge Road, London, W11 3JY, United Kingdom

      IIF 13
    • icon of address Fora, United House, Studio 5, London, W11 3JY, United Kingdom

      IIF 14
    • icon of address Unit 5 Exhibition House, Addison Bridge Place, London, W14 8XP, England

      IIF 15
  • Jivraj-virani, Shahreen
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayes Cottage Nursing Home, Grange Road, Hayes, UB3 2RR, England

      IIF 16 IIF 17
    • icon of address Unit B, Knaves Beech Way, Loudwater, High Wycombe, HP10 9QY, England

      IIF 18
  • Jivraj-virani, Shahreen
    British finance director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayes Cottage Nursing Home, Grange Road, Hayes, UB3 2RR, United Kingdom

      IIF 19 IIF 20
    • icon of address Hayes Cottage Nursing Home Ltd, Grange Road, Hayes, UB3 2RR, United Kingdom

      IIF 21
  • Jivraj, Fahreen
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fora, United House, Pembridge Road, London, W11 3JY, United Kingdom

      IIF 22
  • Jivraj-maguire, Fahreen
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Exhibition House, Addison Bridge Place, London, W14 8XP, England

      IIF 23
  • Miss Fahreen Jivraj
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayes Cottage Nursing Home, Grange Road, Hayes, Middx, UB3 2RR

      IIF 24
  • Mrs Fahreen Jivraj
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plane Tree Court, St. Lesmo Road, Stockport, SK3 0TX, England

      IIF 25
  • Fahreen Jivraj-maguire
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Exhibition House, Addison Bridge Place, London, W14 8XP, England

      IIF 26
  • Mrs Shahreen Jivraj-virani
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayes Cottage Nursing Home, Grange Road, Hayes, UB3 2RR, United Kingdom

      IIF 27
    • icon of address Hayes Cottage Nursing Home Ltd, Grange Road, Hayes, UB3 2RR, United Kingdom

      IIF 28
    • icon of address 11, Corney Reach Way, London, W4 2TY

      IIF 29
    • icon of address Fora, United House, Studio 5, London, W11 3JY, United Kingdom

      IIF 30
  • Ms Shahreen Jivraj-virani
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Exhibition House, Addison Bridge Place, London, W14 8XP, England

      IIF 31
  • Mrs Fahreen Jivraj Maguire
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherryfield House, Petersburg Road, Stockport, SK3 9QZ, England

      IIF 32
  • Mrs Fahreen Jivraj-maguire
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayes Cottage Nursing Home, Grange Road, Hayes, Middlesex, UB3 2RR

      IIF 33
    • icon of address Cherryfield House, Petersburg Road, Stockport, SK3 9QZ, England

      IIF 34
    • icon of address Plane Tree Court, 11-13 St. Lesmo Road, Stockport, SK3 0TX, England

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Plane Tree Court, 11-13 St. Lesmo Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,279,885 GBP2024-12-31
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Hayes Cottage Nursing Home, Grange Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 11/13 St Lesmo Road, Edgeley, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-24 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Cherryfield House, Petersburg Road, Stockport, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,455 GBP2024-12-31
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Cherryfield House, Petersburg Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,304,005 GBP2024-12-31
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    CHILD BEREAVEMENT CHARITY - 2012-07-16
    THE CHILD BEREAVEMENT TRUST - 2007-09-05
    icon of address Unit B Knaves Beech Way, Loudwater, High Wycombe, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Hayes Cottage Nursing Home, Grange Road, Hayes, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Hayes Cottage Nursing Home, Grange Road, Hayes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    75,814 GBP2024-12-31
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 19 - Director → ME
  • 9
    HAYES COTTAGE LTD LTD - 2015-01-05
    icon of address Hayes Cottage Nursing Home, Grange Road, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,853,553 GBP2024-03-31
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    THE GRANGE (BASINGSTOKE) LIMITED - 1991-08-13
    icon of address Hayes Cottage Nursing Home, Grange Road, Hayes, Middx
    Active Corporate (1 parent)
    Equity (Company account)
    2,070,521 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Hayes Cottage Nursing Home Ltd, Grange Road, Hayes, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -224,023 GBP2024-12-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Hayes Cottage Nursing Home, Grange Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    601,779 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 11 Corney Reach Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    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
  • 14
    icon of address Plane Tree Court, St. Lesmo Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    224,110 GBP2024-12-31
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 5 Exhibition House, Addison Bridge Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 15 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Fora, United House, Studio 5, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Fora United House, Pembridge Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 22 - Director → ME
    IIF 13 - Director → ME
Ceased 4
  • 1
    icon of address Plane Tree Court, 11-13 St. Lesmo Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,279,885 GBP2024-12-31
    Officer
    icon of calendar 2010-02-01 ~ 2010-02-28
    IIF 2 - Director → ME
  • 2
    icon of address Cherryfield House, Petersburg Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,304,005 GBP2024-12-31
    Officer
    icon of calendar 2010-02-01 ~ 2010-02-02
    IIF 9 - Director → ME
  • 3
    icon of address Rsm Tenon, The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2010-02-02
    IIF 8 - Director → ME
  • 4
    icon of address Rsm Tenon, The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2010-02-02
    IIF 3 - 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.