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

Shah, Jiten

    Related profiles found in government register
  • Shah, Jiten

    Registered addresses and corresponding companies
    • 101, Charlton Road, Harrow, Middlesex, HA3 9HR, United Kingdom

      IIF 1 IIF 2
    • Suite 301, Canon Wharf Business Centre, Pell Street, London, SE8 5EN, United Kingdom

      IIF 3
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 4
  • Shah, Nutan Jiten
    Indian

    Registered addresses and corresponding companies
    • 1 Woodford Place, Wembley, Middlesex, HA9 8TE

      IIF 5
  • Shah, Jiten Mansukhlal
    British

    Registered addresses and corresponding companies
    • 1 Woodford Place, Wembley, Middlesex, HA9 8TE

      IIF 6
  • Shah, Jiten Mansukhlal
    British accountant

    Registered addresses and corresponding companies
    • 1 Woodford Place, Wembley, Middlesex, HA9 8TE

      IIF 7 IIF 8
  • Shah, Jiten
    British accountant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 101, Charlton Road Kenton, Ha3 9hr, Kenton, Middlesex, HA3 9HR, United Kingdom

      IIF 9
  • Shah, Nutan Jiten
    Indian accountant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 26, Cygnus Business Centre, Dalmeyer Road, Willesden, London, NW10 2XA, United Kingdom

      IIF 10
  • Shah, Nutan Jiten
    Indian director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Woodford Place, Wembley, Middlesex, HA9 8TE

      IIF 11
  • Shah, Jiten
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 301, Canon Wharf Business Centre, Pell Street, London, SE8 5EN, United Kingdom

      IIF 12
  • Shah, Jiten Mansukhlal
    British accountant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 Woodford Place, Wembley, Middlesex, HA9 8TE

      IIF 13 IIF 14
    • 233b, Preston Road, Wembley, Middlesex, HA9 8PE, England

      IIF 15
  • Shah, Nutan Jiten
    Indian business owners born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Hindes Road, Harrow, Middlesex, HA1 1RP, United Kingdom

      IIF 16
  • Shah, Nutan Jiten
    Indian housewife born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Charlton Road, Harrow, Middlesex, HA3 9HR, United Kingdom

      IIF 17 IIF 18
  • Shah, Nutan Jiten
    Indian investor born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 206, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 19
  • Mr Jiten Shah
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 301, Canon Wharf Business Centre, Pell Street, London, SE8 5EN, United Kingdom

      IIF 20
  • Shah, Jiten Mansuklal
    British accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foley Lodge, 119 High Garrett, Braintree, Essex, CM7 5NU, England

      IIF 21
    • 10, Thomson Road, Harrow, Middlesex, HA3 7NA, England

      IIF 22
    • 29, Harley Street, London, W1G 9QR, England

      IIF 23
  • Shah, Jiten Mansukhlal
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Simonds Grove, Spencers Wood, Reading, Berks, RG7 1BH, United Kingdom

      IIF 24
  • Shah, Jiten Mansukhlal
    British accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Thomson Road, Harrow, Middlesex, HA3 7NA, England

      IIF 25
    • 101, Charlton Road, Harrow, Middlesex, HA3 9HR, United Kingdom

      IIF 26
    • 590 Green Lane, Ilford, IG3 9LW, United Kingdom

      IIF 27
    • 101, Charlton Road Kenton, Ha3 9hr, Kenton, Middlesex, HA3 9HR, United Kingdom

      IIF 28
    • Suite 206, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 29 IIF 30
    • Suite 206 Devonshire House, Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 31
  • Mrs Nutan Jiten Shah
    Indian born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 206, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 32
  • Mr Jiten Mansukhlal Shah
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 590 Green Lane, Ilford, IG3 9LW, United Kingdom

      IIF 33
    • 26 Simonds Grove, Spencers Wood, Reading, Berks, RG7 1BH, United Kingdom

      IIF 34
    • Suite 206, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 35 IIF 36
    • Suite 206 Devonshire House, Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 17
  • 1
    CJ DFOS WESTBURY LIMITED
    - now 08071226
    DFOS WESTBURY LIMITED
    - 2012-06-12 08071226
    Business Rescue Uk Limited, 29 Harley Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2012-06-08 ~ 2012-07-15
    IIF 23 - Director → ME
  • 2
    CJ ENTERPRISES (INT) LIMITED
    08040556
    Foley Lodge, 119 High Garrett, Braintree, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-28 ~ 2014-07-01
    IIF 22 - Director → ME
  • 3
    CULT & BOUTIQUE WINES LIMITED
    06355869
    The Counting House 247 Imperial Drive, Rayners Lane, Harrow, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2007-08-30 ~ 2009-02-09
    IIF 6 - Secretary → ME
  • 4
    GLOBAL STORAGE SOLUTIONS LTD
    09951057
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2018-02-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    H.T. ACCOUNTING SERVICES LIMITED
    05620050
    Unit 26 Cygnus Business Centre, Dalmeyer Road, Willesden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-11-01 ~ 2008-04-01
    IIF 13 - Director → ME
    2009-01-06 ~ 2010-06-21
    IIF 15 - Director → ME
    2007-01-18 ~ 2007-10-07
    IIF 11 - Director → ME
    2005-11-11 ~ 2007-01-18
    IIF 14 - Director → ME
    2007-10-07 ~ dissolved
    IIF 10 - Director → ME
    2007-08-21 ~ dissolved
    IIF 7 - Secretary → ME
    2006-07-28 ~ 2007-08-21
    IIF 5 - Secretary → ME
  • 6
    HT FUEL INVESTMENTS LIMITED
    09152476
    Foley Lodge, 119 High Garrett, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-07-29 ~ dissolved
    IIF 21 - Director → ME
  • 7
    JMS TAXATION SERVICES LTD
    12025320
    Suite 206 Devonshire House Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    JP JOINT ENTERPRISES LTD
    13178284
    Suite 206, Devonshire House 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    JP JV ENTERPRISES LTD
    14365050
    590 Green Lane, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    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
  • 10
    NJS INVESTMENTS LIMITED
    07582679
    10 Thomson Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 25 - Director → ME
    2011-03-29 ~ 2012-03-01
    IIF 17 - Director → ME
    2011-03-29 ~ 2012-03-01
    IIF 2 - Secretary → ME
  • 11
    PRO ACCOUNTING & TAX CONSULTANCY LIMITED
    07582324
    101 Charlton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-29 ~ dissolved
    IIF 18 - Director → ME
    2011-03-29 ~ dissolved
    IIF 1 - Secretary → ME
  • 12
    PRO CARDIO HEALTH LIMITED
    07670551
    101 Charlton Road Kenton, Ha3 9hr, Kenton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-15 ~ dissolved
    IIF 16 - Director → ME
    2011-06-16 ~ dissolved
    IIF 28 - Director → ME
    2011-07-01 ~ dissolved
    IIF 9 - Director → ME
  • 13
    PRO WEALTH (INT) LTD
    07916379
    342 Lucas Court, Alexandra Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 26 - Director → ME
  • 14
    SHAH FAMILY PROPERTY INVESTMENTS LTD
    12632491
    Suite 206, Devonshire House 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 19 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SILK ROUTE HEALTHCARE LTD
    - now 14680611
    SRAM MRAM AGRO IMPEX LIMITED
    - 2026-01-09 14680611
    Suite 301, Canon Wharf Business Centre, Pell Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-06-30 ~ 2026-01-20
    IIF 12 - Director → ME
    2026-01-21 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 16
    SRJ ACCOUNTING SERVICES LIMITED
    03045878
    Limelight First Floor, Studio 3, Elstree Way, Borehamwood, Herts, United Kingdom
    Active Corporate (13 parents, 4 offsprings)
    Officer
    2004-02-27 ~ 2007-03-01
    IIF 8 - Secretary → ME
  • 17
    YOUR TAX SAVER UK LTD
    - now 09877585
    JMS ACCOUNTING SERVICES LIMITED
    - 2026-03-10 09877585
    26 Simonds Grove Spencers Wood, Reading, Berks, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-11-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE

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.