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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Hash Shah

    Related profiles found in government register
  • Mr Hash Shah
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5/7 Ravensbourne Road, Ravensbourne Road, Bromley, Kent, BR1 1HN

      IIF 1
    • Canjayar, Tydcombe Road, Warlingham, Surrey, CR6 9LU

      IIF 2
  • Mrs Meera Shah
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Canjayar, Tydcombe Road, Warlingham, Surrey, CR6 9LU

      IIF 3
  • Mrs Meera Shah
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Canjayar, Tydcombe Road, Warlingham, CR6 9LU

      IIF 4
  • Mr Hashit Mahendra Shah
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Roxborough Park, Harrow, HA1 3BE, England

      IIF 5
    • Flat 4, 12 Ladbroke Crescent, London, W11 1PS, England

      IIF 6
  • Mrs Meera Hashit Shah
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5/7 Ravensbourne Road, Ravensbourne Road, Bromley, Kent, BR1 1HN

      IIF 7
    • 2, Roxborough Park, Harrow, HA1 3BE, England

      IIF 8 IIF 9
    • Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 10
    • 1, Doughty Street, London, WC1N 2PH, England

      IIF 11 IIF 12
  • Shah, Hashit Mahendra
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Roxborough Park, Harrow, HA1 3BE, England

      IIF 13
    • Tollgate Cottage, London Road, Harrow, Middlesex, HA7 4TL, England

      IIF 14
    • Flat 4, 12 Ladbroke Crescent, London, W11 1PS, England

      IIF 15 IIF 16 IIF 17
    • Flat 4, Ladbroke Crescent, London, W11 1PS, England

      IIF 20
    • Canjayar, Tydcombe Road, Warlingham, CR6 9LU

      IIF 21
  • Shah, Hashit Mahendra
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Doughty Street, London, WC1N 2PH, England

      IIF 22
    • Flat 4, 12 Ladbroke Crescent, London, W11 1PS, England

      IIF 23
    • Canjayar, Tydcombe Road, Warlington, Surrey, CR6 9LU

      IIF 24
  • Shah, Hashit Mahendra
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Canjayar, Tydcombe Road, Warlingham, CR6 9LU

      IIF 25
    • 1, Doughty Street, London, WC1N 2PH, England

      IIF 26
  • Shah, Hashit Mahendra
    British operations born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Canjayar, Tydcombe Road, Warlingham, Surrey, CR6 9LU

      IIF 27
  • Shah, Hashit Mahendra
    British property developer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 23, Kensington Gardens Square, London, W2 4BE, England

      IIF 28
    • Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, England

      IIF 29
    • Canajayar, Tydcombe Road Warlingham, Surrey, CR6 9LU

      IIF 30
  • Mr Hashit Mahendra Hemraj Shah
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 12 Ladbroke Crescent, London, W11 1PS, England

      IIF 31
  • Shah, Meera Hashit
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Canjayar, Tydcombe Road, Warlingham, CR6 9LU

      IIF 32
    • 2, Roxborough Park, Harrow, HA1 3BE, England

      IIF 33
    • Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 34
    • Tollgate Cottage, London Road, Harrow, Middlesex, HA1 3JJ, United Kingdom

      IIF 35
    • Tollgate Cottage, London Road, Harrow, Middlesex, HA7 4TL, England

      IIF 36
    • Tolgate Cottage, London Road, Harrow On The Hill, Middlesex, HA1 3JJ

      IIF 37 IIF 38
    • 1, Doughty Street, London, WC1N 2PH, England

      IIF 39
    • Canajayar, Tydcombe Road Warlingham, Surrey, CR6 9LU

      IIF 40
    • Canjayar, Tydcombe Road, Warlingham, Surrey, CR6 9LU

      IIF 41
  • Shah, Meera Hashit
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Canjayar, Tydcombe Road, Warlington, Surrey, CR6 9LU

      IIF 42
  • Shah, Meera Hashit
    British consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Tolgate Cottage, London Road, Harrow On The Hill, Middlesex, HA1 3JJ

      IIF 43
  • Shah, Meera Hashit
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Tollgate Cottage, London Road, Harrow, Middlesex, HA1 3JJ, England

      IIF 44
    • 1, Doughty Street, London, WC1N 2PH, England

      IIF 45
  • Shah, Meera Hashit
    British operations director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Canjayar, Tydcombe Road, Warlingham, CR6 9LU, England

      IIF 46
  • Shah, Meera Hashit
    British operations manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, King Henry Mews, Harrow, HA2 0JF, England

      IIF 47
  • Shah, Hashit Mahendra Hemraj
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12, King Henry Mews, Harrow, HA2 0JF, England

      IIF 48
    • 2, Roxborough Park, Harrow, HA1 3BE, England

      IIF 49
    • Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 50
  • Shah, Hashit Mahendra Hemraj
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12 King Henry Mews, Harrow, HA2 0JF, United Kingdom

      IIF 51
    • Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 52
  • Mr Hashit Mahendra Shah
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canjayar, Tydcombe Road, Warlingham, CR6 9LU

      IIF 53
    • 1, Doughty Street, London, WC1N 2PH, England

      IIF 54
    • 3rd Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA, England

      IIF 55 IIF 56
    • 3rd Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 57 IIF 58
    • Pivot Lending Limited, Roxburghe House 273-287, London, W1B 2HA, England

      IIF 59
  • Shah, Hashit Mahendra
    British

    Registered addresses and corresponding companies
    • Tollgate Cottage, London Road, Harrow On The Hill, HA1 3JJ

      IIF 60
    • Canjayar, Tydcombe Road, Warlingham, Surrey, CR6 9LU

      IIF 61
  • Shah, Meera Hashit
    British consultant

    Registered addresses and corresponding companies
    • Tolgate Cottage, London Road, Harrow On The Hill, Middlesex, HA1 3JJ

      IIF 62
  • Shah, Meera Hashit
    British director

    Registered addresses and corresponding companies
    • Canjayar, Tydcombe Road, Warlingham, CR6 9LU

      IIF 63
  • Shah, Meera Hashit
    British operations director

    Registered addresses and corresponding companies
    • Canajayar, Tydcombe Road Warlingham, Surrey, CR6 9LU

      IIF 64
    • Canjayar, Tydcombe Road, Warlingham, CR6 9LU

      IIF 65
  • Shah, Meera Hashit
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Tollgate Cottage, London Road, Harrow, , HA1 3JJ,

      IIF 66
  • Shah, Hashit Mahendra

    Registered addresses and corresponding companies
    • Suntera (cayman) Limited, Suite 3204 Unit 2a Block 3, Building D Gardenia Court, 49 Market Street, Camana Bay, Cayman Islands

      IIF 67
  • Shah, Hashit Mahendra
    born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Toll Gate Cottage, London Road, Harrow, , HA1 3JJ,

      IIF 68
    • 7, Europa Studios, Victoria Road, London, NW10 6ND, Uk

      IIF 69
  • Shah, Hashit Mahendra
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malvern View Care Home, Cleeve Hill, Cheltenham, GL52 3PW, England

      IIF 70
    • Tollgate Cottage, London Road, Harrow, Middlesex, HA1 3JJ, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Tollgate Cottage, London Road, Harrow On The Hill, HA1 3JJ

      IIF 74
    • Flat 4, 12 Ladbroke Crescent, London, W11 1PS, England

      IIF 75
  • Shah, Hashit Mahendra
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA, England

      IIF 76
  • Shah, Hashit Mahendra
    British consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tollgate Cottage, London Road, Harrow On The Hill, HA1 3JJ

      IIF 77 IIF 78
    • 7 8 Stratford Place, Stratford Place, London, W1C 1AY, England

      IIF 79
  • Shah, Hashit Mahendra
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tollgate Cottage, London Road, Harrow, Middlesex, HA1 3JJ, United Kingdom

      IIF 80
    • 3rd Floor, 10-12 Bourlet Close, London, W1W 7BR, England

      IIF 81 IIF 82
    • 3rd Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Pivot Lending Limited, Roxburghe House 273-287, London, W1B 2HA, England

      IIF 86
  • Shah, Hashit Mahendra
    British manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tollgate Cottage, London Road, Harrow, Middlesex, HA1 3JJ, United Kingdom

      IIF 87
  • Shah, Hashit Mahendra
    British property developer born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, King Henry Mews, Harrow, HA2 0JF, England

      IIF 88
    • Tollgate Cottage, London Road, Harrow, HA1 3JJ, United Kingdom

      IIF 89 IIF 90
    • Tollgate Cottage, London Road, Harrow, Middlesex, HA1 3JJ, United Kingdom

      IIF 91 IIF 92 IIF 93
    • 3rd Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA, England

      IIF 96 IIF 97
  • Shah, Hashit Mahendra
    British property director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canjayar, Tydcombe Road, Warlingham, CR6 9LU, England

      IIF 98
  • Shah, Meera

    Registered addresses and corresponding companies
    • Tollgate Cottage, London Road, Harrow, Harrow, Middlesex, HA1 3JJ, United Kingdom

      IIF 99
    • Tollgate Cottage, London Road, Harrow, Middlesex, HA1 3JJ, United Kingdom

      IIF 100
    • Canjayar, Tydcombe Road, Warlingham, Surrey, CR6 9LU

      IIF 101
    • Canjayar, Tydcombe Road, Warlingham, CR6 9LU, England

      IIF 102
  • Shah, Meera Hashit

    Registered addresses and corresponding companies
    • Canjayar, Tydcombe Road, Warlington, Surrey, CR6 9LU

      IIF 103
  • Mr Hashit Mahendra Hemraj Shah
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tollgate Cottage, London Road, Harrow, Middlesex, HA1 3JJ, United Kingdom

      IIF 104
  • Shah, Meera Hashit
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Roxborough Park, Harrow, HA1 3BE, England

      IIF 105
  • Shah, Hashsit Mahendra Memraj
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malvern View Care Home, Cleeve Hill, Cheltenham, GL52 3PW, England

      IIF 106 IIF 107
  • Shah, Hashsit Mahendra Memraj
    British ceo born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-7, Ravensbourne Road, Bromley, Kent, BR1 1HN

      IIF 108
    • Malvern View Care Home, Cleeve Hill, Cheltenham, GL52 3PW, England

      IIF 109
    • Cheriton Care Home, 41-51 Westlecot Road, Swindon, SN1 4EZ, England

      IIF 110
child relation
Offspring entities and appointments 63
  • 1
    26 BROOK AVENUE INVESTMENTS LIMITED
    10585278
    3rd Floor, Roxburghe House, 273-287 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-26 ~ dissolved
    IIF 89 - Director → ME
  • 2
    26 BROOK AVENUE LIMITED
    - now 09133381
    66 PORCHESTER ROAD LIMITED
    - 2017-01-18 09133381
    23 Kensington Gardens Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-07-16 ~ 2017-02-28
    IIF 97 - Director → ME
  • 3
    26 BROOK AVENUE PROPERTIES LIMITED
    10702425
    3rd Floor Roxburghe House, 273-287 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-03-31 ~ dissolved
    IIF 83 - Director → ME
  • 4
    94 WESTBOURNE PARK VILLAS LIMITED
    09319166 OC396636
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (4 parents)
    Officer
    2014-11-19 ~ now
    IIF 75 - Director → ME
  • 5
    ALBANY CARE LIMITED
    05636745
    Canjayar, Tydcombe Road, Warlingham
    Active Corporate (2 parents, 1 offspring)
    Officer
    2005-11-25 ~ 2022-10-01
    IIF 25 - Director → ME
    2005-11-25 ~ now
    IIF 32 - Director → ME
    2005-11-25 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-10-01
    IIF 53 - Has significant influence or control OE
    2016-04-06 ~ now
    IIF 4 - Has significant influence or control OE
  • 6
    BASSETT ROAD INVESTMENTS LIMITED
    09475566
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-03-06 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 6 - Has significant influence or control OE
  • 7
    BROOK PARTNERSHIP LIMITED
    05056980
    66 Prescot Street, London
    Dissolved Corporate (5 parents)
    Officer
    2004-02-26 ~ dissolved
    IIF 77 - Director → ME
  • 8
    BROOKLAND UXBRIDGE LIMITED
    15973506
    Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CHERITON (SW CARE) LTD
    - now 11450584
    CHERITON (SW CARE) LTD LTD
    - 2018-08-08 11450584
    SPRINGFIELD COURT (SW CARE) LTD
    - 2018-07-31 11450584
    5-7 Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (7 parents)
    Officer
    2018-07-05 ~ 2022-10-13
    IIF 110 - Director → ME
  • 10
    CORNEY REACH WAY INVESTMENTS LIMITED
    10584680
    Flat 4, 12 Ladbroke Crescent, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-01-26 ~ now
    IIF 48 - Director → ME
  • 11
    CORNEY REACH WAY LIMITED
    - now 10172497
    133 VAUXHALL STREET LIMITED
    - 2017-01-16 10172497 10119286
    Flat 4, 12 Ladbroke Crescent, London, England
    Active Corporate (5 parents)
    Officer
    2016-05-10 ~ 2017-02-28
    IIF 93 - Director → ME
  • 12
    CORNWALL AVENUE LIMITED
    09803989
    23 Kensington Gardens Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 28 - Director → ME
  • 13
    CRIMSCOTT STREET INVESTMENTS LIMITED
    10579644
    3rd Floor, Roxburghe House, 273-287 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-24 ~ dissolved
    IIF 90 - Director → ME
  • 14
    DORELL CAPITAL LTD
    12808748
    1 Doughty Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-08-12 ~ dissolved
    IIF 22 - Director → ME
  • 15
    DORELL INVESTMENTS LIMITED
    FC034860 OE031158
    6 Bosham Close, Camperdown Heights, Po Box Sp 63801, Nassau, Bahamas
    Active Corporate (2 parents)
    Officer
    2017-12-07 ~ now
    IIF 14 - Director → ME
    IIF 36 - Director → ME
  • 16
    DORELL SECURITIES LTD
    13447126
    2 Roxborough Park, Harrow, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-06-09 ~ now
    IIF 49 - Director → ME
    IIF 105 - Director → ME
  • 17
    EASTBURY AVENUE INVESTMENTS LIMITED
    09838600
    Flat 4 12 Ladbroke Crescent, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-10-23 ~ dissolved
    IIF 91 - Director → ME
  • 18
    ELKSTONE ROAD LIMITED
    10275604
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (4 parents)
    Officer
    2016-07-13 ~ now
    IIF 16 - Director → ME
  • 19
    FRESHLEAD LIMITED
    04748674
    Flat 4 Ladbroke Crescent, London, England
    Active Corporate (9 parents, 20 offsprings)
    Officer
    2012-04-01 ~ now
    IIF 20 - Director → ME
  • 20
    FRUITION ASSETS LIMITED
    08471348
    Flat 4 12 Ladbroke Crescent, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-04-03 ~ dissolved
    IIF 15 - Director → ME
  • 21
    FRUITION ASSETS NW5 LIMITED
    08695640
    3rd Floor Roxburghe House, 273-287 Regent Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 95 - Director → ME
  • 22
    FRUITION HOMES LIMITED
    08774785 14213223
    3rd Floor Roxburghe House, 273-287 Regent Street, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2013-11-14 ~ dissolved
    IIF 96 - Director → ME
  • 23
    FRUITION HOMES LIMITED
    14213223 08774785
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-07-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-07-04 ~ 2022-11-16
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 24
    FRUITION INVESTMENTS LIMITED
    06300233
    23 Kensington Gardens Square, London, England
    Dissolved Corporate (8 parents)
    Officer
    2007-07-03 ~ 2012-02-01
    IIF 60 - Secretary → ME
  • 25
    FRUITION PROPERTIES HOLDINGS LIMITED
    13226021
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2021-02-25 ~ 2022-02-02
    IIF 23 - Director → ME
  • 26
    FRUITION PROPERTIES LIMITED
    05042208
    31-35 Kirby Street, London, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    2004-02-12 ~ 2022-02-02
    IIF 79 - Director → ME
  • 27
    HIGHLEVER ROAD LIMITED
    09476413
    7 Europa Studios, Victoria Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-03-06 ~ dissolved
    IIF 92 - Director → ME
  • 28
    HMS SECURITIES LIMITED
    09029838
    2 Roxborough Park, Harrow, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2014-05-08 ~ now
    IIF 13 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    HUDDERSFIELD NURSING HOMES LIMITED
    - now 01963535
    LOOKMORE LIMITED - 1987-11-23
    5/7 Ravensbourne Road Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (14 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 42 - Director → ME
    2010-04-30 ~ 2022-07-11
    IIF 24 - Director → ME
    2010-04-30 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or control OE
    IIF 1 - Has significant influence or control OE
  • 30
    KILBURN LANE INVESTMENTS LIMITED
    10260585
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-07-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-07-04 ~ 2016-07-06
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 31
    LAVENDER VENTURES LIMITED
    05020696
    2 Roxborough Park, Harrow, England
    Dissolved Corporate (4 parents)
    Officer
    2004-03-30 ~ dissolved
    IIF 43 - Director → ME
    2004-03-30 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 32
    LIMES FENTON LTD
    05456270
    Canajayar, Tydcombe Road Warlingham, Surrey
    Active Corporate (7 parents)
    Officer
    2005-05-18 ~ 2022-10-01
    IIF 30 - Director → ME
    2005-05-18 ~ now
    IIF 40 - Director → ME
    2005-05-18 ~ now
    IIF 64 - Secretary → ME
  • 33
    MALVERN VIEW (SW CARE) LTD
    - now 11450681
    MALVERN VIEW (SW CARE) LTD LTD
    - 2018-08-08 11450681
    CLEEVE HILL (SW CARE) LTD
    - 2018-07-31 11450681
    5-7 Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (6 parents)
    Officer
    2018-07-05 ~ dissolved
    IIF 108 - Director → ME
  • 34
    MARQUEE CAPITAL LIMITED
    06235403
    3rd Floor Roxburghe House, 273-287 Regent Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2007-05-02 ~ dissolved
    IIF 78 - Director → ME
  • 35
    MONEYHILL INVESTMENTS LIMITED
    10651294
    1 Doughty Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-03 ~ dissolved
    IIF 26 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    MOTACUS LIMITED
    05691072
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2020-09-15 ~ 2024-10-16
    IIF 51 - Director → ME
  • 37
    NEEM TREE CARE LIMITED
    07357472
    Canjayar, Tydcombe Road, Warlingham
    Active Corporate (6 parents)
    Officer
    2010-08-25 ~ 2022-10-01
    IIF 98 - Director → ME
    2010-08-25 ~ 2025-02-24
    IIF 46 - Director → ME
    2010-08-25 ~ 2025-02-24
    IIF 102 - Secretary → ME
  • 38
    PICKLE INVESTMENTS LTD
    16103306
    1 Doughty Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 39
    PIVOT FINANCE LLP - now
    ALPHA LENDING SOLUTIONS LLP
    - 2015-09-05 OC364005
    17-19 Maddox Street, London, England
    Active Corporate (4 parents)
    Officer
    2011-04-20 ~ 2015-05-01
    IIF 69 - LLP Designated Member → ME
  • 40
    PIVOT LENDING LTD
    10067031
    17-19 Maddox Street, London, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2016-03-16 ~ 2023-11-23
    IIF 82 - Director → ME
    Person with significant control
    2017-12-07 ~ 2017-12-07
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    PIVOT LENDING NO.1 LIMITED
    10759918 11060835... (more)
    3rd Floor 10-12 Bourlet Close, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-05-08 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2017-05-08 ~ 2017-12-07
    IIF 58 - Has significant influence or control OE
  • 42
    PIVOT LENDING NO.2 LIMITED
    10765661 11060835... (more)
    17-19 Maddox Street, London, England
    Active Corporate (7 parents)
    Officer
    2017-05-11 ~ 2023-11-23
    IIF 85 - Director → ME
    Person with significant control
    2017-05-11 ~ 2017-12-07
    IIF 57 - Has significant influence or control OE
  • 43
    PIVOT LENDING NO.3 LIMITED
    11012951 10759918... (more)
    17-19 Maddox Street, London, England
    Active Corporate (6 parents)
    Officer
    2017-10-13 ~ 2022-04-01
    IIF 76 - Director → ME
    2023-01-01 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2017-10-13 ~ 2023-11-23
    IIF 56 - Has significant influence or control OE
  • 44
    PIVOT LENDING NO.4 LIMITED
    11060835 10759918... (more)
    17-19 Maddox Street, London, England
    Active Corporate (6 parents)
    Officer
    2017-11-13 ~ 2023-11-23
    IIF 86 - Director → ME
    Person with significant control
    2017-11-13 ~ 2023-11-23
    IIF 59 - Has significant influence or control OE
  • 45
    PIVOT SECURITIES LTD
    10067027
    3rd Floor 10-12 Bourlet Close, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-16 ~ dissolved
    IIF 81 - Director → ME
  • 46
    RAYNERS CLOSE LIMITED
    12283095
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-09-09 ~ now
    IIF 50 - Director → ME
  • 47
    RAYNERS DEVELOPMENT LIMITED
    12283049
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-09-09 ~ 2024-01-26
    IIF 52 - Director → ME
  • 48
    RS CARE HOMES LIMITED
    05097657
    Canjayar, Tydcombe Road, Warlingham, Surrey
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2004-06-20 ~ 2022-10-01
    IIF 27 - Director → ME
    2004-10-14 ~ now
    IIF 41 - Director → ME
    2022-10-01 ~ now
    IIF 101 - Secretary → ME
    2004-06-25 ~ 2022-10-01
    IIF 61 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control OE
    2016-04-06 ~ 2022-10-01
    IIF 2 - Has significant influence or control OE
  • 49
    SABOLO LIMITED
    09296623
    12 King Henry Mews, Harrow, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-11-05 ~ dissolved
    IIF 80 - Director → ME
    IIF 44 - Director → ME
  • 50
    SCRUBS LANE LIMITED
    09796866
    Floor 8 71 Queen Victoria Street, London, England
    Active Corporate (9 parents)
    Officer
    2015-09-28 ~ 2025-03-06
    IIF 29 - Director → ME
  • 51
    STORMONT ROAD INVESTMENTS LIMITED
    09652741
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-06-23 ~ now
    IIF 73 - Director → ME
  • 52
    SUNFLOWER HEALTHCARE LIMITED
    05838648 07214719
    Canjayar, Tydcombe Road, Warlingham
    Active Corporate (4 parents)
    Officer
    2006-06-06 ~ now
    IIF 21 - Director → ME
    IIF 38 - Director → ME
    2006-06-06 ~ now
    IIF 65 - Secretary → ME
  • 53
    SUNFLOWER HEALTHCARE (GREENFORD) LLP
    OC320571
    'canjayar', Tydcombe Road, Warlingham
    Active Corporate (20 parents, 1 offspring)
    Officer
    2006-06-26 ~ 2025-06-10
    IIF 68 - LLP Designated Member → ME
    2006-08-18 ~ 2025-06-10
    IIF 66 - LLP Designated Member → ME
  • 54
    SUNFLOWER HEALTHCARE HUDDERSFIELD LTD
    07214719 05838648
    Canjayar, Tydcombe Road, Warlingham, Surrey
    Active Corporate (2 parents, 1 offspring)
    Officer
    2010-04-14 ~ now
    IIF 35 - Director → ME
    2010-04-14 ~ 2022-07-11
    IIF 87 - Director → ME
    2010-04-14 ~ now
    IIF 100 - Secretary → ME
  • 55
    SW CARE GROUP LTD
    11438057
    Malvern View Care Home, Cleeve Hill, Cheltenham, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2018-06-28 ~ now
    IIF 70 - Director → ME
  • 56
    SW DOMICILIARY CARE LI LTD
    11462900 11450821
    Malvern View Care Home, Cleeve Hill, Cheltenham, England
    Dissolved Corporate (6 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 106 - Director → ME
  • 57
    SW DOMICILIARY CARE LTD
    11450821 11462900
    Harley House, 29 Cambray Place, Cheltenham, Gloucestershire, England
    Active Corporate (8 parents)
    Officer
    2018-07-05 ~ 2023-11-24
    IIF 109 - Director → ME
  • 58
    THREE ASHES (SW CARE) LTD
    11450743
    Malvern View Care Home, Cleeve Hill, Cheltenham, England
    Active Corporate (6 parents)
    Officer
    2018-07-05 ~ now
    IIF 107 - Director → ME
  • 59
    TOLLGATE INVESTMENTS LIMITED
    08776787
    12 King Henry Mews, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-15 ~ dissolved
    IIF 88 - Director → ME
    IIF 47 - Director → ME
  • 60
    VAUXHALL STREET LIMITED
    10119286 10172497
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (5 parents)
    Officer
    2016-04-12 ~ now
    IIF 19 - Director → ME
  • 61
    WOODLANDS HOUSE LIMITED
    06922321
    Canjayor, Tydcombe Road, Warlingham, Surrey
    Active Corporate (3 parents)
    Officer
    2009-06-02 ~ now
    IIF 37 - Director → ME
    IIF 74 - Director → ME
    2009-06-02 ~ now
    IIF 99 - Secretary → ME
  • 62
    XENON INVESTMENTS LIMITED
    08723116 05854415
    Flat 4 12 Ladbroke Crescent, London, England
    Dissolved Corporate (7 parents)
    Officer
    2013-10-08 ~ 2017-09-20
    IIF 94 - Director → ME
  • 63
    XENON PROPERTIES LTD
    06368881
    Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (6 parents)
    Officer
    2013-09-09 ~ now
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.