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, Himanshu

    Related profiles found in government register
  • Shah, Himanshu
    British business born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 289-295, Hertford Road, Enfield, EN3 5JN, United Kingdom

      IIF 1 IIF 2
    • icon of address Office 3 Albion House, 470 Church Lane, Kingsbury, London, Middlesex, NW9 8UA, United Kingdom

      IIF 3
    • icon of address Cadge Road Ltd, 85-87 Cadge Road, Norwich, NR5 8DF, England

      IIF 4
    • icon of address 5-6, Empire Way, Ground Floor Howarine House, Wembley, HA9 0XA, United Kingdom

      IIF 5
    • icon of address Ground Floor, Howarine House, 5 - 6 Empire Way, Wembley, Middlesex, HA9 0XA, United Kingdom

      IIF 6
    • icon of address Unit A4 & F1, 283 Water Road, Wembley, HA0 1HX, England

      IIF 7
    • icon of address Unit A4 & F1, 283 Water Road, Wembley, London, HA0 1HX, United Kingdom

      IIF 8
  • Shah, Himanshu
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Albion House, 470 Church Lane Kingsbury, London, Middlesex, NW9 8UA, England

      IIF 9 IIF 10 IIF 11
    • icon of address 29a, Greenhill Crescent, Watford, WD18 8YB

      IIF 12
  • Shah, Himanshu
    British retail / wholesale / import / export born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 274 Abbeydale Road, Wembley, London, HA0 1TW, England

      IIF 13
  • Shah, Himanshu
    English retail / wholesale / import / export born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Kaynance Garden, Stanmore, HA7 2QL, England

      IIF 14
  • Mr Himanshu Shah
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 8 Walmgate Road, Perivale, Greenford, UB6 7LH, England

      IIF 15
    • icon of address Cadge Road Ltd, 85-87 Cadge Road, Norwich, NR5 8DF, England

      IIF 16
    • icon of address 48, Kynance Gardens, Stanmore, HA7 2QL, England

      IIF 17
    • icon of address Unit A4 & F1, 283 Water Road, Wembley, HA0 1HX, England

      IIF 18
    • icon of address Unit A4 & F1, 283 Water Road, Wembley, London, HA01HX, United Kingdom

      IIF 19
  • Mr Himanshu Shah
    English born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Kaynance Garden, Stanmore, HA7 2QL, England

      IIF 20
  • Mr Himanshu Shah
    British born in January 2017

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A4 & F1, 283 Water Road, Wembley, HA0 1HX, United Kingdom

      IIF 21
  • Mr Himanshu Shah
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 503, Honeypot Lane, Stanmore, HA7 1JH, England

      IIF 22
  • Shah, Himanshu Kirtibhai
    British business person born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 8 Walmgate Road, Perivale, Greenford, UB6 7LH, England

      IIF 23
  • Mr Himanshu Shah
    English born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Kynance Gardens, Stanmore, HA7 2QL, England

      IIF 24
  • Shah, Himanshu Kirtibhai
    English business born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Kynance Gardens, Stanmore, HA7 2QL, England

      IIF 25 IIF 26
  • Shah, Himanshu Kirtibhai
    English company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Kynance Gardens, Stanmore, HA7 2QL, England

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Cadge Road Ltd, 85-87 Cadge Road, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 2
    icon of address Unit A4 & F1, 283 Water Road, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 3
    icon of address 48 Kaynance Garden, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor Albion House, 470 Church Lane Kingsbury, London, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 2nd Floor Albion House, 470 Church Lane Kingsbury, London, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Smith King & Co., Office 3 Albion House 470 Church Lane, Kingsbury, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 48 Kynance Gardens, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    311,966 GBP2024-07-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Howerine House, 5-6 Empire Way, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address Unit A4 & F1, 283 Water Road, Wembley, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -163 GBP2018-06-30
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 10
    icon of address Ground Floor Howarine House, 5 - 6 Empire Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 7 The Chase, Stanmore, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,538 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Unit 3 8 Walmgate Road, Perivale, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,777 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ 2022-12-30
    IIF 13 - Director → ME
    icon of calendar 2024-01-17 ~ 2025-06-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ 2025-06-13
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    icon of address 6 Layfield Road, Hendon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,225 GBP2018-04-30
    Officer
    icon of calendar 2012-04-11 ~ 2013-01-31
    IIF 10 - Director → ME
  • 3
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    icon of calendar 2014-06-23 ~ 2014-09-15
    IIF 12 - Director → ME
    icon of calendar 2012-10-23 ~ 2012-12-15
    IIF 2 - Director → ME
  • 4
    icon of address 503 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    672,437 GBP2024-06-30
    Officer
    icon of calendar 2011-06-02 ~ 2024-12-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2019-01-12
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-13 ~ 2024-12-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    icon of address 128-132 Meadow Way, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-25 ~ 2013-04-01
    IIF 1 - Director → ME
  • 6
    icon of address 48 Kynance Gardens, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    311,966 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-20 ~ 2024-11-14
    IIF 24 - Has significant influence or control OE
  • 7
    icon of address 7 The Chase, Stanmore, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,538 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2020-12-31
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.