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

Mr Rahul Mahendra Shah

    Related profiles found in government register
  • Mr Rahul Mahendra Shah
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Progress Way, Croydon, Surrey, CR0 4XD, United Kingdom

      IIF 1 IIF 2
    • icon of address Weatherill House, New South Quarter, Whitestone Way, Croydon, CR0 4WF, England

      IIF 3
    • icon of address Cedarwood House, Suite 22, Blackhorse Road, Letchworth, Hertfordshire, SG6 1HB, United Kingdom

      IIF 4
    • icon of address Foresters Hall, 25 - 27 Westow Street, Upper Norwood, London, SE19 3RY, United Kingdom

      IIF 5
    • icon of address 215, Upper Selsdon Road, South Croydon, CR2 0DZ, England

      IIF 6
    • icon of address 20 Progress Way, Croydon, Surrey, CR0 4XD

      IIF 7
  • Shah, Rahul Mahendra
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Progress Way, Croydon, Surrey, CR0 4XD, United Kingdom

      IIF 8
    • icon of address Foresters Hall, 25 - 27 Westow Street, Upper Norwood, London, SE19 3RY, United Kingdom

      IIF 9
    • icon of address 13 Ashley Road, Thornton Heath, Surrey, CR7 6HW

      IIF 10
    • icon of address 13 Ashley Road, Thornton Heath, Surrey, CR7 6HW, United Kingdom

      IIF 11
  • Shah, Rahul Mahendra
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Progress Way, Croydon, Surrey, CR0 4XD, England

      IIF 12 IIF 13
    • icon of address 20, Progress Way, Croydon, Surrey, CR0 4XD, United Kingdom

      IIF 14
    • icon of address Weatherill House, New South Quarter, Whitestone Way, Croydon, CR0 4WF, England

      IIF 15
  • Shah, Rahul Mahendra
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Ashley Road, Thornton Heath, Surrey, CR7 6HW, United Kingdom

      IIF 16
  • Shah, Rahul Mahendra
    British pharmacist born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Ashley Road, Thornton Heath, Surrey, CR7 6HW

      IIF 17
  • Shah, Rahul Mahendra
    born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Ashley Road, Thornton Heath, Surrey, CR7 6HW

      IIF 18
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Cedarwood House, Suite 22, Blackhorse Road, Letchworth, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -189,039 GBP2024-04-30
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    B D COOPER AND CO LTD - 2008-07-04
    WEEKMEAD LIMITED - 1979-12-31
    G. D. COOPER & CO. LIMITED - 2008-06-30
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,479,695 GBP2021-11-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 20 Progress Way, Croydon, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,949,010 GBP2021-11-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 13 Ashley Road, Thornton Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,604 GBP2024-05-31
    Officer
    icon of calendar 2008-05-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Foresters Hall 25 - 27 Westow Street, Upper Norwood, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,631 GBP2024-12-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 13 Ashley Road, Thornton Heath, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 7
    icon of address 13 Ashley Road, Thornton Heath, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 20 Progress Way, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -353,809 GBP2017-03-31
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 16 - Director → ME
  • 9
    SABLE WELLNESS LTD - 2020-10-30
    icon of address Weatherill House New South Quarter, Whitestone Way, Croydon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -647,240 GBP2022-12-31
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    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
  • 10
    icon of address 20 Progress Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,637 GBP2021-06-30
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SKR3 LTD - 2021-11-30
    icon of address Foresters Hall 25 - 27 Westow Street, Upper Norwood, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -92,793 GBP2024-12-31
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.