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

Shah, Kiren Narshi

    Related profiles found in government register
  • Shah, Kiren Narshi
    British

    Registered addresses and corresponding companies
  • Shah, Kiren Narshi
    British company director

    Registered addresses and corresponding companies
    • icon of address 74 Gordon Avenue, Stanmore, Middlesex, HA7 3QS

      IIF 5
  • Shah, Kiren Narshi
    British director

    Registered addresses and corresponding companies
    • icon of address 74 Gordon Avenue, Stanmore, Middlesex, HA7 3QS

      IIF 6
  • Shah, Kiren Narshi

    Registered addresses and corresponding companies
  • Shah, Kiren Narshi
    British accountant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Gordon Avenue, Stanmore, Middlesex, HA7 3QS

      IIF 17
  • Shah, Kiren Narshi
    British chartered accountant born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Shelton Street, London, WC2H 9JL, England

      IIF 18 IIF 19 IIF 20
    • icon of address 40, Bank Street, 31st Floor, London, E14 5NR, England

      IIF 25 IIF 26
    • icon of address 74 Gordon Avenue, Stanmore, Middlesex, HA7 3QS, United Kingdom

      IIF 27
    • icon of address Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, England

      IIF 28
    • icon of address Upper Deck Admirals Quaters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, England

      IIF 29
  • Shah, Kiren Narshi
    British chief financial officer born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Peterborough Road, Harrow, Middlesex, HA1 2BQ, England

      IIF 30 IIF 31
  • Shah, Kiren Narshi
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Shelton Street, London, WC2H 9JL, England

      IIF 32
    • icon of address 74 Gordon Avenue, Stanmore, Middlesex, HA7 3QS

      IIF 33
    • icon of address 74, Gordon Avenue, Stanmore, Middlesex, HA7 3QS, England

      IIF 34
  • Shah, Kiren Narshi
    British finance director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leeds Bradford International Ai, Leeds Bradford International Airport Limited, Leeds, West Yorkshire, LS19 7TU, United Kingdom

      IIF 35
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 36
    • icon of address 74 Gordon Avenue, Stanmore, Middlesex, HA7 3QS

      IIF 37
  • Shah, Kiren Narshi
    British financial controller born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Shah, Kiren Narshi
    British financial director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Gordon Avenue, Stanmore, Middlesex, HA7 3QS

      IIF 42
  • Mr Kiren Narshi Shah
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Gordon Avenue, Stanmore, Middlesex, HA7 3QS

      IIF 43
  • Mr Kiren Narshi Shah
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Gordon Avenue, Stanmore, HA7 3QS, England

      IIF 44
child relation
Offspring entities and appointments
Active 11
  • 1
    HIGHSTAR SERVICES LIMITED - 2006-02-10
    icon of address 6 Olds Close, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -119,274 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    LONDON GRAPHIC SUPPLIES LIMITED - 2017-01-11
    BARTEND LIMITED - 2000-08-14
    icon of address Begbies Traynor (london) Llp, 40 Bank Street, 31st Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-09-24 ~ dissolved
    IIF 14 - Secretary → ME
  • 3
    icon of address 16-18 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address Begbies Traynor (london) Llp, 40 Bank Street, 31st Floor, London, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-09-24 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    LONDON GRAPHIC CENTRE LIMITED - 2016-10-21
    DANTOR LIMITED - 2006-07-03
    icon of address 16-18 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-09-24 ~ dissolved
    IIF 9 - Secretary → ME
  • 6
    icon of address 16-18 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-09-24 ~ dissolved
    IIF 12 - Secretary → ME
  • 7
    icon of address 16-18 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-09-24 ~ dissolved
    IIF 13 - Secretary → ME
  • 8
    SOLUTION CENTRE (THATCHAM) LIMITED - 1998-07-31
    icon of address 16-18 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-09-24 ~ dissolved
    IIF 7 - Secretary → ME
  • 9
    KIREN SHAH ASSOCIATES LIMITED - 2024-10-30
    icon of address 74 Gordon Avenue, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    72,676 GBP2025-03-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 16 - Secretary → ME
  • 10
    LONDON GRAPHIC SYSTEMS LIMITED - 2016-02-10
    WISTMAN LIMITED - 2006-07-11
    icon of address 16-18 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2012-09-24 ~ dissolved
    IIF 8 - Secretary → ME
  • 11
    icon of address 16-18 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-09-24 ~ dissolved
    IIF 10 - Secretary → ME
Ceased 21
  • 1
    HIGHSTAR SERVICES LIMITED - 2006-02-10
    icon of address 6 Olds Close, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -119,274 GBP2024-03-31
    Officer
    icon of calendar 2005-05-11 ~ 2006-03-31
    IIF 33 - Director → ME
    icon of calendar 2005-05-11 ~ 2006-03-31
    IIF 6 - Secretary → ME
  • 2
    CALLFORT SPECIAL SERVICES LTD - 2007-02-16
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-11 ~ 2008-01-07
    IIF 42 - Director → ME
  • 3
    CLARITY FAMILY LIMITED - 2019-04-05
    icon of address 74 Gordon Avenue, Stanmore, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    27,830 GBP2025-03-31
    Officer
    icon of calendar 2019-03-15 ~ 2024-10-14
    IIF 27 - Director → ME
  • 4
    icon of address 10th Floor Centre Point, 103 New Oxford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-13 ~ 2006-03-24
    IIF 1 - Secretary → ME
  • 5
    icon of address 10th Floor Centre Point, 103 New Oxford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-13 ~ 2006-03-24
    IIF 4 - Secretary → ME
  • 6
    INDEPENDENT MEDIA SUPPORT GROUP LIMITED - 2013-04-18
    INDEPENDENT MEDIA SUPPORT GROUP PLC - 2010-04-23
    INDEPENDENT MEDIA SUPPORT GROUP LIMITED - 2004-05-14
    SHELFCO (NO.2878) LIMITED - 2003-12-09
    icon of address Garstons, Gatcombe, Newport, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    775,768 GBP2015-06-30
    Officer
    icon of calendar 2004-05-14 ~ 2006-03-24
    IIF 17 - Director → ME
    icon of calendar 2004-05-13 ~ 2006-03-24
    IIF 5 - Secretary → ME
  • 7
    INDEPENDENT MEDIA SUPPORT LIMITED - 2013-04-18
    icon of address 10th Floor Centre Point, 103 New Oxford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-13 ~ 2006-03-24
    IIF 3 - Secretary → ME
  • 8
    LEEDS BRADFORD INTERNATIONAL AIRPORT LIMITED - 2015-07-01
    INLANDLAUNCH LIMITED - 1986-12-01
    LEEDS BRADFORD AIRPORT LIMITED - 1994-10-12
    icon of address Leeds Bradford Airport, Whitehouse Lane, Leeds, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2011-08-31 ~ 2012-07-27
    IIF 35 - Director → ME
  • 9
    TURNING POINT INTEGRATION LIMITED - 2016-02-10
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    734,885 GBP2024-05-31
    Officer
    icon of calendar 2012-09-24 ~ 2016-09-22
    IIF 24 - Director → ME
    icon of calendar 2012-09-24 ~ 2016-09-22
    IIF 11 - Secretary → ME
  • 10
    icon of address Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    125,652 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2016-05-20
    IIF 29 - Director → ME
  • 11
    icon of address Upper Deck Admirals Quarters, Portsmouth Rd, Thames Ditton, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    209,829 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2016-05-20
    IIF 28 - Director → ME
  • 12
    RDT PRINT SERVICES LTD - 2013-10-15
    XDT SERVICES LTD - 2010-10-18
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,017,899 GBP2024-05-31
    Officer
    icon of calendar 2017-06-12 ~ 2017-12-07
    IIF 36 - Director → ME
  • 13
    PINMARK LIMITED - 2012-09-04
    SQS ENTERPRISES LIMITED - 2012-11-01
    icon of address 20 Peterborough Road, Harrow, Middlesex, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-21 ~ 2023-10-06
    IIF 31 - Director → ME
  • 14
    STANMORE QUALITY SURFACING LIMITED - 2024-09-02
    icon of address 20 Peterborough Road, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-21 ~ 2023-10-06
    IIF 30 - Director → ME
  • 15
    KIREN SHAH ASSOCIATES LIMITED - 2024-10-30
    icon of address 74 Gordon Avenue, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    72,676 GBP2025-03-31
    Officer
    icon of calendar 2009-11-20 ~ 2024-10-29
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-10-29
    IIF 43 - Ownership of shares – 75% or more OE
  • 16
    IYUNO UK CARDIFF LTD. - 2020-05-30
    TROSOL CYFYNGEDIG LTD - 2020-06-19
    TROSOL CYFYNGEDIG - 2020-05-20
    icon of address Sophia House, 28 Cathedral Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    218,054 GBP2024-12-31
    Officer
    icon of calendar 2004-05-13 ~ 2006-03-24
    IIF 2 - Secretary → ME
  • 17
    FCB 1191 LIMITED - 1996-11-08
    WARNER VILLAGE CINEMAS LIMITED - 2003-05-14
    icon of address 3rd Floor One Ariel Way, Westfield, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-23 ~ 1996-11-28
    IIF 41 - Director → ME
  • 18
    WARNER VILLAGE PROPERTIES LIMITED - 2003-05-14
    FCB 1184 LIMITED - 1996-11-08
    icon of address 3rd Floor One Ariel Way, Westfield, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-27 ~ 1996-11-28
    IIF 40 - Director → ME
  • 19
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-07 ~ 1998-10-23
    IIF 37 - Director → ME
  • 20
    FCB 1182 LIMITED - 1996-11-14
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1996-09-27 ~ 1996-11-28
    IIF 39 - Director → ME
  • 21
    FCB 1196 LIMITED - 1996-11-14
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-15 ~ 1996-11-28
    IIF 38 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.