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

Mr Tushar Liladhar Shah

    Related profiles found in government register
  • Mr Tushar Liladhar Shah
    British born in June 1976

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • Centrum House, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 4
    • Greenway House, Sugarswell Business Park, Shenington Banbury, Oxon, OX15 6HW, England

      IIF 5
    • C/o Portfolio Accountants, 3 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NP, United Kingdom

      IIF 6
  • Shah, Tushar Liladhar
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
  • Shah, Tushar Liladhar
    British none born in June 1976

    Resident in England

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

      IIF 28 IIF 29 IIF 30
  • Mr Tushar Liladhar Shah
    British born in June 1976

    Resident in United Kingdom

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

      IIF 31 IIF 32 IIF 33
  • Mr Tushar Shah
    British born in June 1976

    Resident in United Kingdom

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

      IIF 34
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 35 IIF 36 IIF 37
  • Shah, Tushar Liladhar
    born in June 1976

    Resident in United Kingdom

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

      IIF 39
  • Shah, Tushar
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Wenlock Edge, Charvil, Berkshire, RG10 9QG

      IIF 40
  • Shah, Tushar
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Wenlock Edge, Charvil, Berkshire, RG10 9QG

      IIF 41
    • 29, Wenlock Edge, Charvil, Reading, Berkshire, RG10 9QG, United Kingdom

      IIF 42 IIF 43
  • Shah, Tushar
    British non-executive director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 44
  • Shah, Tushar
    British

    Registered addresses and corresponding companies
    • 29 Wenlock Edge, Charvil, Berkshire, RG10 9QG

      IIF 45
child relation
Offspring entities and appointments
Active 27
  • 1
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    37,087 GBP2024-05-31
    Officer
    2021-05-10 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved corporate (4 parents)
    Officer
    2016-08-23 ~ dissolved
    IIF 7 - director → ME
  • 3
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved corporate (4 parents)
    Officer
    2015-12-10 ~ dissolved
    IIF 23 - director → ME
  • 4
    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 24 - director → ME
  • 5
    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 19 - director → ME
  • 6
    Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved corporate (4 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 8 - director → ME
  • 7
    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 18 - director → ME
  • 8
    Beacontree Plaza, Gillette Way, Reading, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-28 ~ dissolved
    IIF 9 - director → ME
  • 9
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    -10,311 GBP2021-06-30
    Officer
    2018-03-27 ~ now
    IIF 15 - director → ME
  • 10
    Centrum House Headley Road, Woodley, Reading, United Kingdom
    Corporate (6 parents)
    Officer
    2024-11-28 ~ now
    IIF 39 - llp-designated-member → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 4 - Has significant influence or controlOE
  • 11
    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 21 - director → ME
  • 12
    Centrum House Headley Road, Woodley, Reading, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-09-03 ~ now
    IIF 29 - director → ME
  • 13
    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
  • 14
    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 22 - director → ME
  • 15
    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 13 - director → ME
  • 16
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    -19,883 GBP2021-06-30
    Officer
    2016-08-22 ~ now
    IIF 20 - director → ME
  • 17
    Centrum House Headley Road, Woodley, Reading, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2024-09-03 ~ now
    IIF 30 - director → ME
  • 18
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    19,443 GBP2020-07-01 ~ 2021-06-30
    Officer
    2010-11-03 ~ now
    IIF 17 - director → ME
  • 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 26 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 20
    Centrum House Headley Road, Woodley, Reading, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-09-03 ~ now
    IIF 28 - director → ME
  • 21
    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 10 - director → ME
  • 22
    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 14 - director → ME
  • 23
    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 16 - director → ME
  • 24
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    279,036 GBP2021-06-30
    Officer
    2007-02-21 ~ now
    IIF 12 - director → ME
  • 25
    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 42 - director → ME
  • 26
    C/o Wallace House, 20 Birmingham Road, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2008-07-23 ~ dissolved
    IIF 40 - director → ME
  • 27
    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 25 - director → ME
Ceased 13
  • 1
    42 Lytton Road, Barnet, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,296 GBP2024-01-31
    Officer
    2021-01-06 ~ 2022-06-30
    IIF 44 - director → ME
  • 2
    Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-08-23 ~ 2017-02-22
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-02-22
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    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 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-08-16 ~ 2017-02-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 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
    Person with significant control
    2016-04-06 ~ 2017-02-22
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Centrum House Headley Road, Woodley, Reading, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-09-03 ~ 2024-10-10
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 8
    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
    2019-01-01 ~ 2024-10-10
    IIF 34 - Has significant influence or control OE
  • 9
    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 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    Centrum House Headley Road, Woodley, Reading, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2024-09-03 ~ 2024-10-27
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 11
    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 ~ 2010-11-02
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-22
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    Centrum House Headley Road, Woodley, Reading, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-09-03 ~ 2024-10-27
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 13
    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 ~ 2007-08-07
    IIF 41 - director → ME
    2005-02-11 ~ 2007-08-07
    IIF 45 - secretary → 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.