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, Jinesh

    Related profiles found in government register
  • Shah, Jinesh
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Ferndown, Northwood Hills, HA6 1PQ, England

      IIF 1
  • Shah, Jinesh
    British business born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jebsen House, 2nd Floor, 53 - 61 High Street, Ruislip, Middlesex, HA4 7BD, England

      IIF 2
  • Shah, Jinesh
    British businessman born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Sedgecombe Avenue, Harrow, Middlesex, HA3 0HW

      IIF 3
    • icon of address 2nd, Floor Jebsen House, 53 - 61 High Street, Ruislip, Middlesex, HA4 7BD, United Kingdom

      IIF 4
    • icon of address Jebsen House, 2nd Floor, 53 - 61 High Street, Ruislip, Middlesex, HA4 7BD, England

      IIF 5 IIF 6 IIF 7
    • icon of address Jebsen House, 2nd Floor, 53-61 High Street, Ruislip, Middlesex, HA4 7BD, England

      IIF 11
  • Shah, Jinesh
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jebsen House, 2nd Floor, 53 - 61 High Street, Ruislip, Middlesex, HA4 7BD, England

      IIF 12
  • Shah, Jinesh
    British none born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jebsen House, 2nd Floor, 53 - 61 High Street, Ruislip, Middlesex, HA4 7BD, England

      IIF 13
  • Shah, Jinesh
    British doctor born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277-281, Oxford Street, London, W1C 2DL

      IIF 14
  • Shah, Jinesh
    Indian doctor born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277-281, Oxford Street, London, W1C 2DL

      IIF 15
  • Shah, Jinesh
    British

    Registered addresses and corresponding companies
    • icon of address Jebsen House, 2nd Floor, 53 - 61 High Street, Ruislip, Middlesex, HA4 7BD, England

      IIF 16
  • Shah, Jinesh Chandrakant
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jinesh Chandrakant Shah
    British born in September 1973

    Registered addresses and corresponding companies
    • icon of address 65-67, Wembley Hill Road, Wembley, Middlesex, HA9 8DP, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Mr Jinesh Chandrakant Shah
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Ferndown, Northwood, HA6 1PQ, United Kingdom

      IIF 26
    • icon of address 4a, Ferndown, Northwood Hills, Northwood, Middlesex, HA6 1PQ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 4a, Ferndown, Northwood Hills, HA6 1PQ, England

      IIF 30
    • icon of address 150, Albury Drive, Pinner, HA5 3RG, United Kingdom

      IIF 31
    • icon of address Jebsen House, 2nd Floor, 53 - 61 High Street, Ruislip, Middlesex, HA4 7BD

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4a Ferndown, Northwood Hills, England
    Active Corporate (3 parents)
    Equity (Company account)
    191,722 GBP2024-03-31
    Officer
    icon of calendar 2002-02-12 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Trident Chambers 146 Wickham's Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-04-04 ~ now
    IIF 25 - Ownership of shares - More than 25%OE
  • 3
    icon of address 4a Ferndown, Northwood Hills, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,580 GBP2024-03-31
    Officer
    icon of calendar 2017-12-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Gibro House, 4 Giros Passage, Gibraltar, Gibraltar
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-04-04 ~ now
    IIF 23 - Ownership of shares - More than 25%OE
  • 5
    icon of address 4a Fernwood Northwood Hills, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FORESTCARE HOLDINGS LIMITED - 2025-06-05
    icon of address 4a Ferndown, Northwood Hills, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 4a Ferndown, Northwood Hills, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -208,076 GBP2024-03-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 5 Secretary's Lane, Gibraltar, Gibraltar
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-08-06 ~ now
    IIF 24 - Ownership of shares - More than 25%OE
  • 9
    icon of address 4a Ferndown Northwood Hills, Northwood, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 4a Ferndown Northwood Hills, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -190,986 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2006-03-24 ~ 2017-05-02
    IIF 4 - Director → ME
  • 2
    icon of address Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    440,920 GBP2024-03-31
    Officer
    icon of calendar 2007-11-20 ~ 2017-04-04
    IIF 8 - Director → ME
  • 3
    icon of address 4a Ferndown, Northwood Hills, England
    Active Corporate (3 parents)
    Equity (Company account)
    191,722 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-04 ~ 2024-07-16
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PLASGELLER CARE HOME LIMITED - 2020-10-26
    icon of address Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,794,317 GBP2024-03-31
    Officer
    icon of calendar 2007-11-14 ~ 2017-04-04
    IIF 6 - Director → ME
  • 5
    CARE INN LIMITED - 2019-10-24
    icon of address Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,636 GBP2024-03-31
    Officer
    icon of calendar 2003-05-15 ~ 2017-04-04
    IIF 12 - Director → ME
  • 6
    icon of address Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,031,345 GBP2024-09-30
    Officer
    icon of calendar 2010-06-02 ~ 2017-04-04
    IIF 13 - Director → ME
    icon of calendar 2010-06-02 ~ 2017-04-04
    IIF 16 - Secretary → ME
  • 7
    BRYNOER CARE HOME LIMITED - 2006-07-26
    icon of address Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    292,969 GBP2024-03-31
    Officer
    icon of calendar 2006-03-21 ~ 2017-04-04
    IIF 7 - Director → ME
  • 8
    icon of address C/o Rise4, 239 Kensington High Street, London, Kensington High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-28 ~ 2016-01-11
    IIF 14 - Director → ME
    icon of calendar 2013-11-28 ~ 2013-11-28
    IIF 15 - Director → ME
  • 9
    BIRMINGHAM CARE TRADING LIMITED - 1999-01-06
    icon of address Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    283,672 GBP2024-03-31
    Officer
    icon of calendar 2002-02-22 ~ 2017-04-04
    IIF 2 - Director → ME
  • 10
    icon of address Rickeston Mill Nursing Home, Rickeston Bridge, Haverfordwest, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    226,804 GBP2024-03-31
    Officer
    icon of calendar 2005-02-03 ~ 2017-04-04
    IIF 5 - Director → ME
  • 11
    MAESYCOED CARE HOME LIMITED - 2008-12-16
    A G FOODS (UK) LIMITED - 2007-07-12
    icon of address Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    309,680 GBP2024-09-30
    Officer
    icon of calendar 2007-02-14 ~ 2017-04-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-04
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MERRYALL LTD - 2006-07-26
    icon of address Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    267,095 GBP2024-03-31
    Officer
    icon of calendar 2001-08-01 ~ 2017-04-04
    IIF 11 - Director → ME
  • 13
    icon of address Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    964,222 GBP2024-03-31
    Officer
    icon of calendar 2002-06-28 ~ 2017-04-04
    IIF 9 - Director → ME
    icon of calendar 2001-08-01 ~ 2001-12-18
    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 12 November 2025 and licensed under the Open Government Licence v3.0.