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

Mrs Shimi Shah

    Related profiles found in government register
  • Mrs Shimi Shah
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

      IIF 1
  • Shimi Shah
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 2 Toomers Wharf, Canal Walk, Newbury, RG14 1DY, United Kingdom

      IIF 2
  • Shah, Shimi
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

      IIF 3
    • icon of address 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 4
    • icon of address No 2 Toomers Wharf, Canal Walk, Newbury, RG14 1DY, United Kingdom

      IIF 5
    • icon of address The Royal Mint, Llantrisant, Pontyclun, CF72 8YT

      IIF 6
  • Shah, Shimi
    British none born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Esplanade, St. Helier, JE2 3QA, Jersey

      IIF 7
  • Shah, Shimi
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 45, Monmouth Street, London, WC2H 9DG, England

      IIF 8
    • icon of address Odeon House, 146 College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 9
  • Shah, Shimi
    British none born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sebright Property Management, Odeon House, 146 College Road, Harrow, HA1 1BH, England

      IIF 10
  • Shah, Shimi
    British managing director born in February 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Second, Floor, 11 Pilgrim Street, London, EC4V 6RN

      IIF 11
  • Shah, Shimi
    British director born in February 1971

    Registered addresses and corresponding companies
    • icon of address Thruvision Ltd, Central 127, 18 Milton Park, Abingdon, Oxfordshire, OX14 4SA

      IIF 12 IIF 13
    • icon of address 7th Floor, 23 Buckingham Gate, London, City Of London, SW1E 6LB

      IIF 14
  • Shah, Shimi
    British finance born in February 1971

    Registered addresses and corresponding companies
    • icon of address Thruvision Ltd, Central 127, 18 Milton Park, Abingdon, Oxfordshire, OX14 4SA

      IIF 15 IIF 16
    • icon of address 17a Highfield Crescent, Northwood, Middlesex, HA6 1EZ

      IIF 17 IIF 18 IIF 19
  • Shah, Shimi
    British private equity born in February 1971

    Registered addresses and corresponding companies
    • icon of address Thruvision Ltd, Central 127, 18 Milton Park, Abingdon, Oxfordshire, OX14 4SA

      IIF 20
    • icon of address 7th Floor, 23 Buckingham Gate, London, City Of London, SW1E 6LB

      IIF 21
    • icon of address Porton Capital, 7th Floor, 23 Buckin Gham Gate, London, SW1E 6LB

      IIF 22
    • icon of address 17a Highfield Crescent, Northwood, Middlesex, HA6 1EZ

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,240 GBP2023-05-31
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Odeon House 146 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    13 GBP2024-09-30
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Sebright Property Management Odeon House, 146 College Road, Harrow, England
    Active Corporate (10 parents)
    Equity (Company account)
    13 GBP2025-02-28
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 10 - Director → ME
Ceased 15
  • 1
    icon of address Pkf Littlejohn Advisory Limited 15, Westferry Circus, Canary Wharf, London
    In Administration Corporate
    Equity (Company account)
    11,761,719 GBP2016-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2019-08-26
    IIF 11 - Director → ME
  • 2
    CELLFIRE SECURITY TECHNOLOGIES LIMITED - 2007-07-31
    icon of address 1st Floor 34 South Molton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,972,376 GBP2023-12-31
    Officer
    icon of calendar 2006-12-07 ~ 2008-12-01
    IIF 14 - Director → ME
  • 3
    BROOMCO (3456) LIMITED - 2004-06-09
    icon of address C/o Frp Advisory, 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-01 ~ 2008-11-15
    IIF 16 - Director → ME
  • 4
    TM 1178 LIMITED - 2002-04-05
    icon of address Waverley Court C/o Visitscotland, Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-18 ~ 2003-06-09
    IIF 17 - Director → ME
    icon of calendar 2002-05-22 ~ 2002-07-18
    IIF 19 - Director → ME
    icon of calendar 2002-05-01 ~ 2002-05-22
    IIF 18 - Director → ME
  • 5
    icon of address No 2 Toomers Wharf, Canal Walk, Newbury, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    189,704 GBP2024-12-31
    Officer
    icon of calendar 2022-07-01 ~ 2023-09-06
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2022-08-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    RVCO LTD - 2002-08-16
    GEMMORE LIMITED - 2000-08-14
    icon of address 4a Brecon Court, William Brown Close, Llantarnam Industrial Park
    Active Corporate (2 parents)
    Equity (Company account)
    -5,106 GBP2024-09-30
    Officer
    icon of calendar 2007-05-09 ~ 2008-10-06
    IIF 22 - Director → ME
    icon of calendar 2005-03-17 ~ 2006-08-16
    IIF 23 - Director → ME
  • 7
    P2I LTD
    - now
    PORTON PLASMA INNOVATIONS (P2I) LIMITED - 2006-03-03
    BROOMCO (3225) LIMITED - 2003-08-07
    icon of address 126b Olympic Avenue, Milton, Abingdon, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-19 ~ 2008-02-06
    IIF 13 - Director → ME
    icon of calendar 2004-10-01 ~ 2006-06-30
    IIF 24 - Director → ME
  • 8
    PSYNOVA LIMITED - 2007-05-17
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    484,114 GBP2024-06-30
    Officer
    icon of calendar 2006-03-03 ~ 2008-11-30
    IIF 21 - Director → ME
  • 9
    M&R 835 LIMITED - 2001-10-15
    icon of address C/o Synergis Technologies Ltd, 23 Buckingham Gate, 7th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-23 ~ 2008-11-30
    IIF 15 - Director → ME
  • 10
    MENRVA TECHNOLOGIES LIMITED - 2005-02-09
    BROOMCO (3513) LIMITED - 2004-09-13
    icon of address Cb1 Business Centre, 20 Station Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-18 ~ 2008-11-16
    IIF 20 - Director → ME
  • 11
    ALL THE PARTS GROUP LTD - 2022-03-17
    icon of address 7 Bell Yard, London
    Active Corporate (2 parents)
    Equity (Company account)
    138,035 GBP2024-04-30
    Officer
    icon of calendar 2021-09-28 ~ 2022-04-22
    IIF 4 - Director → ME
  • 12
    PROJECT ALPHA 2009 LIMITED - 2009-09-28
    icon of address The Royal Mint, Llantrisant, Pontyclun
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ 2025-06-30
    IIF 6 - Director → ME
  • 13
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2008-11-20
    IIF 12 - Director → ME
  • 14
    icon of address Blackwell House, Guildhall Yard, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -65,000 USD2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2017-12-28 ~ 2020-06-16
    IIF 8 - Director → ME
  • 15
    icon of address 28 Esplanade, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-09 ~ 2020-06-15
    IIF 7 - 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.