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 Neel Rameshchandra Shah

    Related profiles found in government register
  • Mr Neel Rameshchandra Shah
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Freetrade House, Lowther Road, Stanmore, HA7 1EP, England

      IIF 1 IIF 2 IIF 3
    • icon of address 9, Freetrade House, Lowther Road, Stanmore, Middlesex, HA7 1EP, England

      IIF 9
    • icon of address Suite 116, Stanmore Business & Innovation Centre, Howard Road, Stanmore, HA7 1BT, England

      IIF 10
    • icon of address Unit 9, Freetrade House, Stanmore, HA7 1EP, England

      IIF 11
    • icon of address 75, High Street, Wealdstone, HA3 5DQ, United Kingdom

      IIF 12
  • Shah, Neel Rameshchandra
    British business director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Freetrade House, Lowther Road, Stanmore, HA7 1EP, England

      IIF 13
  • Shah, Neel Rameshchandra
    British businessman born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Freetrade House, Lowther Road, Stanmore, HA7 1EP, England

      IIF 14
  • Shah, Neel Rameshchandra
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Freetrade House, Lowther Road, Stanmore, HA7 1EP, England

      IIF 15 IIF 16
    • icon of address 9, Freetrade House, Lowther Road, Stanmore, Middlesex, HA7 1EP, England

      IIF 17
  • Shah, Neel Rameshchandra
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 18
    • icon of address 9, Freetrade House, Lowther Road, Stanmore, HA7 1EP, England

      IIF 19
    • icon of address 75, High Street, Wealdstone, HA3 5DQ, United Kingdom

      IIF 20
    • icon of address Unit 44, North End Road, Stadium Business Centre, Wembley, HA9 0AT, United Kingdom

      IIF 21
  • Shah, Neel Rameshchandra
    British enterprneur born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Freetrade House, Lowther Road, Stanmore, HA7 1EP, England

      IIF 22
  • Shah, Neel Rameshchandra
    British financial adviser born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24
    • icon of address 9 Freetrade House, Lowther Road, Stanmore, HA7 1EP, England

      IIF 25
    • icon of address 9, Freetrade House, Lowther Road, Stanmore, Middlesex, HA7 1EP, United Kingdom

      IIF 26
    • icon of address Unit 9, Freetrade House, Stanmore, HA7 1EP, England

      IIF 27
  • Shah, Neel Rameshchandra
    British mortgage born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Freetrade House, Lowther Road, Stanmore, HA7 1EP, England

      IIF 28
  • Shah, Neel Rameshchandra
    British mortgage adviser born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Andrews Drive, Stanmore, Middlesex, HA7 2LY, United Kingdom

      IIF 29
  • Shah, Neel Rameshchandra
    British

    Registered addresses and corresponding companies
    • icon of address 27, St. Andrews Drive, Stanmore, Middlesex, HA7 2LY, United Kingdom

      IIF 30
  • Shah, Neel
    British mortgage adviser born in February 1974

    Registered addresses and corresponding companies
    • icon of address 4 Taunton Avenue, Hounslow, TW3 4AF

      IIF 31
  • Shah, Neel
    British

    Registered addresses and corresponding companies
    • icon of address 4 Taunton Avenue, Hounslow, TW3 4AF

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    SMART START (UK) LIMITED - 2009-10-28
    icon of address Robert Day And Company Limited, The Old Library The Walk, Winslow, Buckinghams, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-01 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address 9 Freetrade House, Lowther Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    702 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 9 Freetrade House, Lowther Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,182 GBP2024-01-31
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    SNACKS N' SPICES LIMITED - 2004-02-03
    icon of address 9 Freetrade House, Lowther Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,514 GBP2024-03-31
    Officer
    icon of calendar 2004-05-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    PROFITISE LTD - 2016-04-28
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 46 Moorhouse Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70 GBP2018-05-31
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 21 - Director → ME
  • 7
    ESELLER EXPRESS LTD - 2016-04-28
    icon of address 9 Freetrade House, Lowther Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,312 GBP2024-01-31
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 9 Freetrade House, Lowther Road, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,045 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 10 - Has significant influence or controlOE
  • 9
    icon of address 9 Freetrade House, Lowther Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,518 GBP2021-03-31
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Freetrade House, Lowther Road, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,575 GBP2024-03-31
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    SNS BUILDING SUPPLIES LIMITED - 2010-01-21
    ACORN MORTGAGES LTD - 2009-12-10
    ACORN REWARDS LIMITED - 2003-11-19
    icon of address 9 Freetrade House, Lowther Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,013 GBP2024-04-05
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 9, Freetrade House, Stanmore, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 13
    icon of address 9 Freetrade House, Lowther Road, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,861 GBP2024-04-05
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 5 - Has significant influence or controlOE
  • 14
    CHEVI INVESTMENTS LIMITED - 2006-12-04
    icon of address 9 Freetrade House, Lowther Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,125 GBP2024-03-31
    Officer
    icon of calendar 2007-10-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    SMART START (UK) LIMITED - 2009-10-28
    icon of address Robert Day And Company Limited, The Old Library The Walk, Winslow, Buckinghams, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-03 ~ 2007-01-30
    IIF 32 - Secretary → ME
  • 2
    SNACKS N' SPICES LIMITED - 2004-02-03
    icon of address 9 Freetrade House, Lowther Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,514 GBP2024-03-31
    Officer
    icon of calendar 2003-11-21 ~ 2009-10-31
    IIF 30 - Secretary → ME
  • 3
    icon of address Suite 219 Titan Court, 3 Bishops Square, Hatfield, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    1,683,622 GBP2020-03-31
    Officer
    icon of calendar 2015-01-14 ~ 2015-09-01
    IIF 24 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ 2015-09-01
    IIF 23 - Director → ME
  • 5
    SNS BUILDING SUPPLIES LIMITED - 2010-01-21
    ACORN MORTGAGES LTD - 2009-12-10
    ACORN REWARDS LIMITED - 2003-11-19
    icon of address 9 Freetrade House, Lowther Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,013 GBP2024-04-05
    Officer
    icon of calendar 2007-11-01 ~ 2008-05-22
    IIF 31 - Director → ME
  • 6
    icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    145,029 GBP2024-04-30
    Officer
    icon of calendar 2017-02-14 ~ 2019-05-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2019-04-30
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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.