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, Devendra, Dr.

    Related profiles found in government register
  • Shah, Devendra, Dr.
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 2 The Courtyard Suite M, Earl Road, Stanley Green, Cheadle Hume, Cheshire, SK8 6GN

      IIF 1
  • Shah, Devendra, Dr.
    British company director / pharmacist born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leedale House, Railway Court, Doncaster, South Yorkshire, DN4 5FB

      IIF 2
  • Shah, Devendra, Dr.
    British consultant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows 11 St James Way, Cheadle Hulme, Cheadle, Cheshire, SK8 6PZ

      IIF 3
  • Shah, Devendra, Dr.
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170 Kingsway, Southpark, Road Estate, Cheadle, Stockport, SK8 4NT, England

      IIF 4
    • icon of address The Willows, 11 St James Way, Cheadle Hulme, Cheadle, Cheshire, SK8 6PZ, England

      IIF 5
    • icon of address 2 The Courtyard, Suite L, Earl Road Stanley Green, Cheadle Hulme, Cheshire, SK8 6GN

      IIF 6 IIF 7 IIF 8
    • icon of address No 2, The Courtyard Suite M, Earl Road Stanley Green, Cheadle Hulme, Cheshire, SK8 6GN, England

      IIF 9
    • icon of address No 2, The Courtyard Suite M, Earl Road Stanley Green, Cheadle Hulme, Cheshire, SK8 6GN, United Kingdom

      IIF 10 IIF 11
    • icon of address Suite M, The Courtyard, Earl Road, Stanley Green, Cheadle Hulme, Cheshire, SK8 6GN, United Kingdom

      IIF 12
    • icon of address 16, Lynn Avenue, Sale, Cheshire, M33 7BW, England

      IIF 13
  • Shah, Devendra, Dr.
    British pharmacist born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Shah, Devendra, Dr
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite M The Courtyard, Earl Road Stanley Green, Cheadle Hulme, Cheadle, Cheshire, SK8 6GN, England

      IIF 18
  • Shah, Devendra
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Borough High Street, London, SE1 1JA, England

      IIF 19
  • Shah, Devendra, Dr.
    born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite M, Earl Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6GN, England

      IIF 20
  • Dr Devendra Shah
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 2, The Courtyard Suite M, Earl Road Cheadle Hulme, Cheadle, Cheshire, SK8 6GN

      IIF 21
  • Dr. Devendra Shah
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170 Kingsway, Southpark, Road Estate, Cheadle, Stockport, SK8 4NT, England

      IIF 22
    • icon of address Suite M, Earl Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6GN

      IIF 23
    • icon of address The Willows, 11 St James Way, Cheadle Hulme, Cheadle, Cheshire, SK8 6PZ, England

      IIF 24
    • icon of address No 2, The Courtyard Suite M, Earl Road Stanley Green, Cheadle Hulme, Cheshire, SK8 6GN

      IIF 25 IIF 26
    • icon of address No 2 The Courtyard Suite M, Earl Road, Stanley Green, Cheadle Hume, Cheshire, SK8 6GN

      IIF 27
  • Shah, Devendra, Dr.
    British director

    Registered addresses and corresponding companies
    • icon of address The Willows 11 St James Way, Cheadle Hulme, Cheadle, Cheshire, SK8 6PZ

      IIF 28
  • Dr Dev Shah
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 2 The Courtyard Suite M, Earl Road Stanley Green, Cheadle Hulme, Cheshire, SK8 6GN, United Kingdom

      IIF 29
    • icon of address 16, Lynn Avenue, Sale, Cheshire, M33 7BW, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    BIRCHILL HOLDINGS LIMITED - 2006-09-08
    icon of address No 2 The Courtyard Suite M Earl Road, Stanley Green, Cheadle Hume, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 2
    icon of address 170 Kingsway Southpark, Road Estate, Cheadle, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    255,870 GBP2024-09-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address No 2 The Courtyard Suite M, Earl Road Stanley Green, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 4
    AIMP LIMITED - 2024-05-08
    icon of address Leedale House, Railway Court, Doncaster, South Yorkshire
    Active Corporate (12 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    89,378 GBP2024-03-31
    Officer
    icon of calendar 2014-10-21 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Suite M Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    873,619 GBP2024-03-31
    Officer
    icon of calendar 2008-06-18 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 6
    PRIMARY CARE PLUS LIMITED - 2008-05-07
    icon of address No 2 The Courtyard Suite M, Earl Road Stanley Green, Cheadle Hulme, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,963,452 GBP2023-12-31
    Officer
    icon of calendar 2008-04-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 16 Lynn Avenue, Sale, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,639 GBP2023-12-31
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    TESTRELL LIMITED - 1995-07-10
    icon of address No 2 The Courtyard Suite M, Earl Road Cheadle Hulme, Cheadle, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2009-10-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 9
    GDCO 122 LIMITED - 2013-05-02
    icon of address The Willows 11 St James Way, Cheadle Hulme, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    530,014 GBP2024-09-30
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 10
    SWITCHCHANGE LIMITED - 1990-11-28
    icon of address No 2 The Courtyard Suite M, Earl Road Stanley Green, Cheadle Hulme, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 11
    Company number 00662584
    Non-active corporate
    Officer
    icon of calendar 2009-07-31 ~ now
    IIF 6 - Director → ME
  • 12
    Company number 01841792
    Non-active corporate
    Officer
    icon of calendar 2010-05-08 ~ now
    IIF 8 - Director → ME
  • 13
    Company number 03490189
    Non-active corporate
    Officer
    icon of calendar 2009-07-31 ~ now
    IIF 7 - Director → ME
Ceased 8
  • 1
    icon of address Suite M, The Courtyard Earl Road, Stanley Green, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2019-10-03 ~ 2025-03-14
    IIF 12 - Director → ME
  • 2
    GEORGE CROSS (CHEMISTS) LIMITED - 1984-10-16
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2007-06-12
    IIF 15 - Director → ME
  • 3
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-29 ~ 2001-04-12
    IIF 14 - Director → ME
  • 4
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2001-07-18
    IIF 17 - Director → ME
  • 5
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2007-06-12
    IIF 16 - Director → ME
  • 6
    PRIMARY CARE PLUS LIMITED - 2008-05-07
    icon of address No 2 The Courtyard Suite M, Earl Road Stanley Green, Cheadle Hulme, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,963,452 GBP2023-12-31
    Officer
    icon of calendar 2008-04-03 ~ 2008-04-23
    IIF 28 - Secretary → ME
  • 7
    ALBAN 2010 LIMITED - 2011-02-22
    icon of address 15 Barley View, North Waltham, Basingstoke, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    881 GBP2018-12-31
    Officer
    icon of calendar 2016-04-29 ~ 2017-04-11
    IIF 19 - Director → ME
  • 8
    INDEPENDENT PHARMACY CARE CENTRES (2008) LIMITED - 2023-09-04
    ANCRONE PLC - 2001-10-10
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2001-10-04 ~ 2007-06-12
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.