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, Vinesh Harakhchand

    Related profiles found in government register
  • Shah, Vinesh Harakhchand
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Shah, Vinesh Harakhchand
    British chief financial officer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor Park View, Riverside Way, Camberley, GU15 3YL, United Kingdom

      IIF 13
  • Shah, Vinesh Harakhchand
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 65 Alicia Avenue, Harrow, Middlesex, HA3 8HT, United Kingdom

      IIF 14
  • Mr Vinesh Harakhchand Shah
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 65 Alicia Avenue, Harrow, Middlesex, HA3 8HT, United Kingdom

      IIF 15
  • Shah, Vinesh Harakhchand
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor Park View, Riverside Way, Camberley, GU15 3YL, United Kingdom

      IIF 16 IIF 17
    • 2 Esperanto Way, Newport, Gwent, NP19 0RD

      IIF 18
    • 65 Alicia Avenue, Harrow, Middlesex, HA3 8HT, United Kingdom

      IIF 19
  • Shah, Vinesh Harakhchand
    British accountant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Alicia Avenue, Harrow, Middlesex, HA3 8HS, United Kingdom

      IIF 20
    • 68 Alicia Avenue, Kenton, Harrow, Middlesex, HA3 8HS

      IIF 21
  • Shah, Vinesh Harakhchand
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 505, Pinner Road, Harrow, Middlesex, HA2 6EH, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 68 Alicia Avenue, Harrow, Middlesex, HA3 8HS, England

      IIF 25
  • Shah, Vinesh Harakhchand
    British finance director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Alicia Avenue, Harrow, Middlesex, HA3 8HS, England

      IIF 26
  • Shah, Vinesh Harakhchand
    British accountant

    Registered addresses and corresponding companies
    • 68 Alicia Avenue, Kenton, Harrow, Middlesex, HA3 8HS

      IIF 27 IIF 28
  • Shah, Vinesh Harakhchand
    British chief financial officer

    Registered addresses and corresponding companies
    • 68 Alicia Avenue, Kenton, Harrow, Middlesex, HA3 8HS

      IIF 29
  • Mr Vinesh Harakhchand Shah
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Alicia Avenue, Harrow, HA3 8HS, England

      IIF 30
    • 68, Alicia Avenue, Harrow, HA3 8HS, United Kingdom

      IIF 31
    • 68 Alicia Avenue, Harrow, Middlesex, HA3 8HS, England

      IIF 32
  • Shah, Vinesh

    Registered addresses and corresponding companies
  • Harakhchand Shah, Vinesh
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor Park View, Riverside Way, Camberley, GU15 3YL, England

      IIF 43
    • Second Floor, Park View, Riverside Way, Camberley, GU15 3YL, United Kingdom

      IIF 44
  • Harakhchand Shah, Vinesh
    British group chief financial officer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Eastman Road, Acton, London, W3 7YG, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    3G TECHNOLOGIES LIMITED
    - now 04891484 08777816
    STG 1 LIMITED - 2004-09-17
    The Pigsty, Sutton Cum Granby, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-08-30 ~ dissolved
    IIF 20 - Director → ME
    2009-08-30 ~ dissolved
    IIF 42 - Secretary → ME
  • 2
    5 STAR PLASTICS LTD
    14716106
    Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    63,633 GBP2023-12-31
    Officer
    2023-03-08 ~ now
    IIF 11 - Director → ME
  • 3
    CAPITAL MILK LIMITED
    06333219
    Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    323,295 GBP2020-09-30
    Officer
    2021-08-31 ~ now
    IIF 6 - Director → ME
  • 4
    D. GIBBON & SONS LIMITED
    02526718
    2 Esperanto Way, Newport, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -248,526 GBP2023-08-31
    Officer
    2024-10-09 ~ now
    IIF 18 - Director → ME
  • 5
    DANBT HOLDINGS LTD
    - now 10437910
    SENTMILE PROPERTIES LIMITED
    - 2016-11-01 10437910
    65 Alicia Avenue, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,361 GBP2025-03-31
    Officer
    2016-10-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FRESHWAYS LIMITED
    - now 03074551
    WEMBLEY DAIRIES LIMITED - 1999-02-05
    Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-24 ~ now
    IIF 19 - Director → ME
  • 7
    KENT DAIRY COMPANY LTD
    07132178
    Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -631,824 GBP2022-03-31
    Officer
    2023-01-23 ~ now
    IIF 8 - Director → ME
  • 8
    LAWRY LTD
    - now 03289367
    SANTOK LIMITED
    - 2018-12-13 03289367
    SANTOK ENTERPRISES LIMITED - 2013-05-10
    PAU (HOLDINGS) LIMITED - 2001-03-15
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    2016-03-21 ~ dissolved
    IIF 37 - Secretary → ME
  • 9
    MICHCO 2401 LIMITED
    15578741 13238217
    16 Eastman Road, Acton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-20 ~ dissolved
    IIF 45 - Director → ME
  • 10
    MORECO GROUP LIMITED
    13537233
    Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    15,618,556 GBP2024-12-28
    Officer
    2023-12-31 ~ now
    IIF 44 - Director → ME
  • 11
    MORECO PROPERTY LIMITED
    13536906
    Second Floor Park View, Riverside Way, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,681,488 GBP2024-12-28
    Officer
    2023-12-31 ~ now
    IIF 43 - Director → ME
  • 12
    NIJJAR DAIRIES LIMITED
    02874484
    Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2020-12-01 ~ now
    IIF 10 - Director → ME
  • 13
    NIJJAR GROUP FRESHWAY HOLDINGS LIMITED
    13238479
    Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2023-07-20 ~ now
    IIF 17 - Director → ME
  • 14
    NIJJAR GROUP HOLDINGS (ACTON) LIMITED
    07265694
    Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-12-01 ~ now
    IIF 7 - Director → ME
  • 15
    NIJJAR HOLDINGS LIMITED
    03027355
    Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2020-12-01 ~ now
    IIF 5 - Director → ME
  • 16
    NIJJAR PROPERTY LIMITED
    03023969
    Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-12-01 ~ now
    IIF 4 - Director → ME
  • 17
    PRIVIN CONSULTANCY LTD
    11387998
    C/o Neum Insolvency Suite 9 Amba House, 15 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,946 GBP2019-03-31
    Officer
    2018-05-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    RSN PROPERTY LIMITED
    04216076 15274642
    Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-12-01 ~ now
    IIF 9 - Director → ME
  • 19
    SSL FOODSERVICE LTD
    05395409
    2nd Floor Park View, Riverside Way, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,030 GBP2025-04-26
    Officer
    2025-04-17 ~ now
    IIF 3 - Director → ME
  • 20
    THE CAPITAL DAIRY COMPANY LTD.
    04058198
    Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-20 ~ now
    IIF 16 - Director → ME
  • 21
    TOTALLY WELSH (HOLDINGS) LIMITED
    - now 15844006
    MARK HUNTER (HOLDINGS) LIMITED
    - 2024-09-18 15844006
    2nd Floor Park View, Riverside Way, Camberley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-09-11 ~ now
    IIF 1 - Director → ME
  • 22
    TOTALLY WELSH LIMITED
    - now 03805020
    MARK HUNTER LTD
    - 2024-09-18 03805020
    2nd Floor Park View, Riverside Way, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,164,207 GBP2024-04-30
    Officer
    2024-09-11 ~ now
    IIF 2 - Director → ME
Ceased 18
  • 1
    A3 CINEMA LIMITED
    05155508
    3rd Floor One Ariel Way, Westfield, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2004-06-29 ~ 2005-04-29
    IIF 29 - Secretary → ME
  • 2
    AUDIO BATH LIMITED
    07266312
    C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-05-26 ~ 2010-07-09
    IIF 22 - Director → ME
  • 3
    AUDIO LONDON LIMITED
    07279868
    C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-06-10 ~ 2010-07-09
    IIF 24 - Director → ME
  • 4
    AURORA CINEMA LIMITED
    - now 04779767 04439363
    CONTINENTAL SHELF 272 LIMITED - 2003-07-11 02954531, 02954543, 02983915... (more)
    3rd Floor One Ariel Way, Westfield, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2004-05-25 ~ 2005-04-29
    IIF 28 - Secretary → ME
  • 5
    BATH POWER LIMITED
    - now 07303630
    AUDIOGO LIMITED
    - 2010-07-15 07303630 01315795
    St James House The Square, Lower Bristol Road, Bath, Banes
    Dissolved Corporate (1 parent)
    Officer
    2010-07-05 ~ 2011-09-19
    IIF 23 - Director → ME
  • 6
    INDUL LTD
    14527798
    Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-22 ~ 2025-10-19
    IIF 13 - Director → ME
  • 7
    LAWRY LTD
    - now 03289367
    SANTOK LIMITED
    - 2018-12-13 03289367
    SANTOK ENTERPRISES LIMITED - 2013-05-10
    PAU (HOLDINGS) LIMITED - 2001-03-15
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    2015-05-08 ~ 2019-07-22
    IIF 25 - Director → ME
  • 8
    MAGNUM BRANDS LIMITED - now 12734157, 10710302
    THUMBS UP (UK) LIMITED
    - 2020-07-31 04540647
    SUNMIT ENTERPRISE LIMITED - 2004-05-24
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    2016-08-24 ~ 2018-09-06
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-06
    IIF 32 - Right to appoint or remove directors OE
  • 9
    NEW DIMENSION LIMITED
    - now 03609302
    THE MIDAS TOUCH (IT) LTD - 2002-03-18
    505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,512 GBP2024-12-31
    Officer
    2016-03-23 ~ 2019-10-29
    IIF 34 - Secretary → ME
  • 10
    SANTOK ASSET MANAGEMENT LIMITED
    - now 05152741
    ERA ASSET MANAGEMENT LIMITED - 2015-09-14
    SANTOK HOLDINGS LIMITED - 2012-02-13
    505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    715,948 GBP2024-12-31
    Officer
    2016-03-23 ~ 2019-03-15
    IIF 35 - Secretary → ME
  • 11
    SANTOK HOMES (1) LTD
    09777866 09777794, 09777811
    505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,483 GBP2024-12-31
    Officer
    2016-03-23 ~ 2019-03-15
    IIF 33 - Secretary → ME
  • 12
    SANTOK HOMES (3) LTD - now 09777794, 09777866
    SANTOK HOMES (GREEN STREET) LTD
    - 2020-11-24 09777811
    SANTOK HOMES (3) LTD
    - 2019-04-12 09777811 09777794, 09777866
    505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-03-23 ~ 2019-05-06
    IIF 39 - Secretary → ME
  • 13
    SANTOK HOMES (MONMOUTH) LTD
    - now 09777794
    SANTOK HOMES (CLOVERCOURT WATFORD) LTD
    - 2018-03-27 09777794
    SANTOK HOMES (2) LTD
    - 2017-09-20 09777794 09777811, 09777866
    505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,630 GBP2024-12-31
    Officer
    2016-03-23 ~ 2019-03-15
    IIF 41 - Secretary → ME
  • 14
    SANTOK INVESTMENTS LIMITED
    04924810
    505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    393,205 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-03-23 ~ 2019-10-29
    IIF 38 - Secretary → ME
  • 15
    SANTOK PROPERTY LIMITED
    04599531
    505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,784 GBP2024-12-31
    Officer
    2016-03-23 ~ 2019-03-15
    IIF 40 - Secretary → ME
  • 16
    STER CENTURY (UK) LIMITED
    - now 03347110
    STER-KINEKOR (UK) LIMITED - 1999-06-03
    3rd Floor One Ariel Way, Westfield, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2004-05-25 ~ 2005-04-29
    IIF 27 - Secretary → ME
  • 17
    SUNSTYLE PROPERTIES LTD
    06155726
    470a Green Lane, Palmers Green, London
    Active Corporate (2 parents)
    Equity (Company account)
    -24,623 GBP2024-03-31
    Officer
    2007-04-12 ~ 2020-04-23
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-10
    IIF 30 - Right to appoint or remove directors OE
  • 18
    TECDESK (UK) LTD
    - now 04800288
    MISS GROOVY UK LIMITED
    - 2018-12-14 04800288
    SANTOK FILM PRODUCTION LIMITED - 2006-03-09
    505 Piner Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,111,714 GBP2023-12-31
    Officer
    2016-03-23 ~ 2019-10-29
    IIF 36 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.