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, Mehul Pravin

    Related profiles found in government register
  • Shah, Mehul Pravin
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
  • Shah, Mehul Pravin
    British none born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Centrum House, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Shah, Mehul
    British business manager born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 24
  • Shah, Mehul
    British certified accountant born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Units 1-4, Block 9, Tweedbank Industrial Estate, Units -14, Block 9, Tweedbank Industrial Estate, Galashiels, TD1 3RS, United Kingdom

      IIF 25
  • Shah, Mehul
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Butler House, 54 Nightingale Road, Rickmansworth, Hertfordshire, WD3 7BT, United Kingdom

      IIF 26
  • Shah, Mehul
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 36 Cranleigh Gardens, Harrow, Middlesex, HA3 0UW

      IIF 27
    • Flat 2, Butler House, 54 Nightingale Road, Rickmansworth, Hertfordshire, WD3 7BT, England

      IIF 28
  • Shah, Mehul
    British finance director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Units 1-4, Block 9, Tweedbank Industrial Estate, Units -14, Block 9, Tweedbank Industrial Estate, Galashiels, TD1 3RS, United Kingdom

      IIF 29
    • 1, Harbour Exchange Square, 9th Floor, London, E14 9GE, England

      IIF 30
  • Shah, Mehul
    British group finance director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27-28, Eastcastle Street, London, W1W 8DH

      IIF 31
    • 3, Cornwood Close, London, N2 0HP, England

      IIF 32
  • Mr Mehul Pravin Shah
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 33 IIF 34 IIF 35
    • Centrum House, Headley Road, Woodley, Reading, RG5 4JB, England

      IIF 36
    • Centrum House, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 37
    • Greenway House, Sugarswell Business Park, Shenington Banbury, Oxon, OX15 6HW, England

      IIF 38 IIF 39 IIF 40
  • Mehul Shah
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 61, Wemborough Road, Stanmore, HA7 2EA, United Kingdom

      IIF 44
  • Shah, Mehul Pravin
    born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrum House, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 45
  • Shah, Mehul Kamlesh
    British consultancy born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Wemborough Road, Stanmore, HA7 2EA, United Kingdom

      IIF 46
  • Shah, Mehul
    British

    Registered addresses and corresponding companies
    • Centrum House, Headley Road, Woodley, Reading, RG5 4JB, England

      IIF 47
  • Shah, Mehul Kamlesh

    Registered addresses and corresponding companies
    • 27-28, Eastcastle Street, London, W1W 8DH

      IIF 48
child relation
Offspring entities and appointments
Active 28
  • 1
    Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved corporate (4 parents)
    Officer
    2016-08-23 ~ dissolved
    IIF 2 - director → ME
  • 2
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved corporate (4 parents)
    Officer
    2015-12-10 ~ dissolved
    IIF 18 - director → ME
  • 3
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    107,320 GBP2016-06-30
    Officer
    2014-05-07 ~ dissolved
    IIF 20 - director → ME
  • 4
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -840 GBP2020-07-01 ~ 2021-06-30
    Officer
    2014-12-10 ~ now
    IIF 10 - director → ME
  • 5
    Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved corporate (4 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 1 - director → ME
  • 6
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    28,998 GBP2020-07-01 ~ 2021-06-30
    Officer
    2014-04-29 ~ now
    IIF 14 - director → ME
  • 7
    Beacontree Plaza, Gillette Way, Reading, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-28 ~ dissolved
    IIF 3 - director → ME
  • 8
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    -10,311 GBP2021-06-30
    Officer
    2018-03-27 ~ now
    IIF 5 - director → ME
  • 9
    Centrum House Headley Road, Woodley, Reading, United Kingdom
    Corporate (6 parents)
    Officer
    2024-11-28 ~ now
    IIF 45 - llp-designated-member → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 37 - Has significant influence or controlOE
  • 10
    CENTRUM CARE (TEIGNMOUTH) LTD - 2023-06-02
    CENTRUM CARE (CHERRY GARDEN) LIMITED - 2017-11-13
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    899,654 GBP2021-06-30
    Officer
    2017-05-08 ~ now
    IIF 13 - director → ME
  • 11
    Centrum House Headley Road, Woodley, Reading, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-09-03 ~ now
    IIF 23 - director → ME
  • 12
    CROFT LODGE LTD - 2023-06-02
    CHERRY GARDEN PROPERTY LIMITED - 2017-11-14
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -11,687 GBP2020-07-01 ~ 2021-06-30
    Officer
    2017-05-16 ~ now
    IIF 11 - director → ME
  • 13
    CENTRUM HOMECARE GROUP LIMITED - 2024-08-05
    Centrum House Headley Road, Woodley, Reading, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-29 ~ now
    IIF 16 - director → ME
  • 14
    CENTRUM ENTERPRISES HOLDING LIMITED - 2013-12-30
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    187,970 GBP2022-07-01 ~ 2023-06-30
    Officer
    2012-06-21 ~ now
    IIF 4 - director → ME
  • 15
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    -19,883 GBP2021-06-30
    Officer
    2016-08-22 ~ now
    IIF 7 - director → ME
  • 16
    Centrum House Headley Road, Woodley, Reading, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2024-09-03 ~ now
    IIF 21 - director → ME
  • 17
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    19,443 GBP2020-07-01 ~ 2021-06-30
    Officer
    2010-09-24 ~ now
    IIF 6 - director → ME
  • 18
    61 Wemborough Road, Stanmore, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 19
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    177 GBP2016-06-30
    Officer
    2015-09-28 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    JIM MOYES COMPENDIUM OF WORKING POSSIBILITIES LIMITED - 1988-09-16
    1 Harbour Exchange Square, 9th Floor, London, England
    Corporate (8 parents, 1 offspring)
    Officer
    2024-09-10 ~ now
    IIF 30 - director → ME
  • 21
    Centrum House Headley Road, Woodley, Reading, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-09-03 ~ now
    IIF 22 - director → ME
  • 22
    CHERRY GARDEN CARE HOME LIMITED - 2017-11-14
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    -122,517 GBP2021-06-30
    Officer
    2017-05-16 ~ now
    IIF 12 - director → ME
  • 23
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -37,397 GBP2020-07-01 ~ 2021-06-30
    Officer
    2017-11-14 ~ now
    IIF 15 - director → ME
  • 24
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,592,091 GBP2023-05-31
    Officer
    2023-05-31 ~ now
    IIF 9 - director → ME
  • 25
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    279,036 GBP2021-06-30
    Officer
    2007-02-21 ~ now
    IIF 8 - director → ME
    2007-02-21 ~ now
    IIF 47 - secretary → ME
  • 26
    TM CARE (OXFORD) LIMITED - 2012-11-20
    Wallace House, 20 Birmingham Road, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 28 - director → ME
  • 27
    C/o Wallace House, 20 Birmingham Road, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2008-07-23 ~ dissolved
    IIF 26 - director → ME
  • 28
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    90 GBP2015-07-31
    Officer
    2014-07-10 ~ dissolved
    IIF 17 - director → ME
Ceased 14
  • 1
    Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-08-23 ~ 2017-02-22
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-02-22
    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
  • 3
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -840 GBP2020-07-01 ~ 2021-06-30
    Person with significant control
    2016-04-06 ~ 2017-02-22
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-08-16 ~ 2017-02-22
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    28,998 GBP2020-07-01 ~ 2021-06-30
    Person with significant control
    2016-04-06 ~ 2017-02-22
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CENTRUM ENTERPRISES HOLDING LIMITED - 2013-12-30
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    187,970 GBP2022-07-01 ~ 2023-06-30
    Person with significant control
    2016-04-06 ~ 2019-01-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-01-01 ~ 2024-10-10
    IIF 36 - Has significant influence or control OE
  • 7
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    -19,883 GBP2021-06-30
    Person with significant control
    2016-08-22 ~ 2017-02-22
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    19,443 GBP2020-07-01 ~ 2021-06-30
    Person with significant control
    2016-04-06 ~ 2017-02-22
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    J K COMPONENTS LIMITED - 2010-10-06
    R. C. AND D. HAFFENDEN LIMITED - 2006-02-13
    LESSONCARE TRADING LIMITED - 1993-03-04
    3 Cornwood Close, London, England
    Corporate (2 parents)
    Officer
    2023-03-28 ~ 2024-08-30
    IIF 25 - director → ME
  • 10
    HOLDERS TECHNOLOGY PLC - 2024-01-18
    27-28 Eastcastle Street, London
    Corporate (2 parents, 4 offsprings)
    Officer
    2023-01-24 ~ 2024-08-30
    IIF 29 - director → ME
    2023-03-28 ~ 2024-08-30
    IIF 48 - secretary → ME
  • 11
    27-28 Eastcastle Street, London
    Corporate (4 parents)
    Officer
    2023-03-28 ~ 2024-08-30
    IIF 31 - director → ME
  • 12
    HOLDERS MARKETING COMPANY LIMITED - 2010-09-02
    3 Cornwood Close, London, England
    Corporate (2 parents)
    Officer
    2023-03-28 ~ 2024-08-30
    IIF 32 - director → ME
  • 13
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    16 GBP2023-09-30
    Officer
    2007-05-01 ~ 2019-10-25
    IIF 24 - director → ME
  • 14
    MTC HEALTH LIMITED - 2006-01-25
    12 Allington Road, North Harrow, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    196 GBP2017-03-31
    Officer
    2005-02-11 ~ 2007-08-08
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.