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, Maheshkumar

    Related profiles found in government register
  • Shah, Maheshkumar

    Registered addresses and corresponding companies
    • icon of address 68, Hartland Drive, Edgware, Middlesex, HA8 8RH, United Kingdom

      IIF 1
  • Shah, Mahesh

    Registered addresses and corresponding companies
    • icon of address 68, Hartland Drive, Edgware, Middlesex, HA8 8RH, United Kingdom

      IIF 2
  • Shah, Mahesh Kumar
    British

    Registered addresses and corresponding companies
    • icon of address 68 Hartland Drive, Edgware, Middlesex, HA8 8RH

      IIF 3 IIF 4
  • Shah, Maheshkumar
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 5
  • Shah, Maheshkumar
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 6
  • Shah, Mahesh Kumar
    British commercial director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 7
  • Shah, Mahesh Kumar
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Euro House, Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom

      IIF 8
  • Shah, Mahesh Kumar
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Royal Mills, Redhill Street, Ancoats, Manchester, M4 5BA

      IIF 9
    • icon of address The Garth, London Road, Batchworth Hill, Rickmansworth, Herts, WD3 1JR, United Kingdom

      IIF 10
  • Shah, Maheshkumar
    British commercial director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Welbeck Street, London, W1G 9YE, England

      IIF 11 IIF 12 IIF 13
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 14 IIF 15
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 16
  • Shah, Maheshkumar
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oriel House, Royston Grove, Hatch End, Pinner, Middlesex, HA5 4HE, England

      IIF 17
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 18
    • icon of address Euro House, Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom

      IIF 19
  • Shah, Maheshkumar
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, One Eagle Place, St. James's, London, SW1Y 6AF, United Kingdom

      IIF 20
    • icon of address Oriel House, Royston Grove, Pinner, Middlesex, HA5 4HE, United Kingdom

      IIF 21
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN, United Kingdom

      IIF 22 IIF 23
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 24 IIF 25
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 26
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 1, London Street, Reading, RG1 4QW, United Kingdom

      IIF 33
    • icon of address 1st Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

      IIF 34
  • Shah, Maheshkumar
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 / 2 - 25 Wembley Commercial Centre, East Lane, Wembley, Middlesex, HA9 7XX, United Kingdom

      IIF 35
  • Shah, Mahesh Kumar
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oriel House, Royston Grove, Pinner, Middlesex, HA5 4HE, United Kingdom

      IIF 36
  • Mr Maheshkumar Shah
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oriel House, Royston Grove, Hatch End, Pinner, Middlesex, HA5 4HE

      IIF 37
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address Oriel House Royston Grove, Hatch End, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2013-12-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 London Street, Reading, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Unit 1 / 2 - 25 Wembley Commercial Centre East Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 35 - Director → ME
Ceased 29
  • 1
    SPF INVESTMENTS LIMITED - 2012-07-19
    YOURCO 251 LIMITED - 2012-07-13
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-13 ~ 2017-09-30
    IIF 16 - Director → ME
  • 2
    STONES DIAMOND LIMITED - 2006-05-17
    icon of address C/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,443,954 GBP2023-12-31
    Officer
    icon of calendar 2013-02-14 ~ 2016-09-08
    IIF 14 - Director → ME
  • 3
    WESTBACK LIMITED - 2001-05-22
    icon of address C/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,757,613 GBP2023-12-31
    Officer
    icon of calendar 2013-02-14 ~ 2016-09-08
    IIF 13 - Director → ME
  • 4
    icon of address C/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    -335,357 GBP2023-12-31
    Officer
    icon of calendar 2013-02-14 ~ 2016-09-08
    IIF 11 - Director → ME
  • 5
    YOURCO 239 LIMITED - 2011-04-27
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2013-12-31
    IIF 7 - Director → ME
  • 6
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-24 ~ 2011-12-15
    IIF 1 - Secretary → ME
  • 7
    DOMINVS PROJECT COMPANY 8 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -615,820 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-01-30 ~ 2017-09-30
    IIF 30 - Director → ME
  • 8
    DOMINVS HOTELS UK LIMITED - 2023-02-03
    icon of address 1 London Street, Reading
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -12,462 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-11-25 ~ 2017-09-30
    IIF 33 - Director → ME
  • 9
    DOMINVS COMMERCIAL LIMITED - 2023-02-22
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    125,969 GBP2023-12-31
    Officer
    icon of calendar 2013-09-19 ~ 2017-09-30
    IIF 27 - Director → ME
  • 10
    DOMINVS HOSPITALITY MANAGEMENT LIMITED - 2023-02-22
    DOMINVS RESIDENTIAL LIMITED - 2016-01-25
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    298,197 GBP2023-12-31
    Officer
    icon of calendar 2013-09-19 ~ 2017-09-30
    IIF 29 - Director → ME
  • 11
    DOMINVS PROJECT COMPANY 7 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    650,179 GBP2023-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2017-09-30
    IIF 23 - Director → ME
  • 12
    ASTON VENTURES (NEATH) LIMITED - 2023-02-06
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -209,278 GBP2024-12-31
    Officer
    icon of calendar 2013-02-14 ~ 2017-09-30
    IIF 15 - Director → ME
  • 13
    DOMINVS PROJECT COMPANY 3 LIMITED - 2023-02-03
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,029,045 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-06-16 ~ 2017-09-30
    IIF 28 - Director → ME
  • 14
    DOMINVS PROPERTY DEVELOPMENTS LIMITED - 2023-02-03
    MAL ENTERPRISES LIMITED - 2012-07-02
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -607,195 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2017-09-30
    IIF 25 - Director → ME
  • 15
    DOMINVS PROPERTY TRADING LIMITED - 2023-02-06
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-05-20 ~ 2017-09-30
    IIF 32 - Director → ME
  • 16
    DOMINVS INVESTMENTS 1 LIMITED - 2023-02-03
    YOURCO 253 LIMITED - 2012-07-27
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    5,681,129 GBP2023-12-31
    Officer
    icon of calendar 2012-12-20 ~ 2017-09-30
    IIF 5 - Director → ME
  • 17
    DOMINVS GROUP LIMITED - 2023-02-22
    DOMINVS LIVING LIMITED - 2013-09-24
    CPJ CORPORATE LIMITED - 2012-06-26
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,615,034 GBP2023-12-31
    Officer
    icon of calendar 2011-08-19 ~ 2017-09-30
    IIF 6 - Director → ME
    icon of calendar 2011-08-19 ~ 2011-12-15
    IIF 2 - Secretary → ME
  • 18
    YOURCO 201 LIMITED - 2010-01-18
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-01-15 ~ 2013-12-31
    IIF 18 - Director → ME
    icon of calendar 2010-01-15 ~ 2011-10-03
    IIF 4 - Secretary → ME
  • 19
    DOMINVS PROJECT COMPANY LIMITED - 2019-04-30
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2017-09-30
    IIF 24 - Director → ME
  • 20
    DOMINVS PROJECT COMPANY 9 LIMITED - 2022-10-31
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,565,546 GBP2020-12-31
    Officer
    icon of calendar 2017-01-30 ~ 2017-09-30
    IIF 26 - Director → ME
  • 21
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-06 ~ 2017-09-30
    IIF 31 - Director → ME
  • 22
    EURO CAR PARTS LIMITED - 2024-02-29
    BENDER LIMITED - 1992-04-29
    icon of address T2, Birch Coppice Business Park Danny Morson Way, Dordon, Tamworth, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2013-12-31
    IIF 19 - Director → ME
  • 23
    icon of address Unit 4 Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,685 GBP2024-03-31
    Officer
    icon of calendar 2018-02-13 ~ 2024-05-02
    IIF 21 - Director → ME
  • 24
    DOMINVS PROJECT COMPANY 6 LIMITED - 2019-12-13
    icon of address St Johns House, Church Street, Bromsgrove, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,235,560 GBP2023-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2017-09-30
    IIF 22 - Director → ME
  • 25
    DOMINVS PROJECT 2 LIMITED - 2017-04-11
    icon of address 5 1st Floor, 5 Wigmore Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2017-04-05
    IIF 20 - Director → ME
  • 26
    ALDER ROAD LIMITED - 2018-04-25
    SAANMAH LIMITED - 2018-03-29
    icon of address Unit 4 Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    165,346 GBP2024-03-31
    Officer
    icon of calendar 2019-05-08 ~ 2024-05-02
    IIF 9 - Director → ME
  • 27
    ESQUEL APPAREL LIMITED - 2022-11-24
    E & E TEXTILES LTD - 1996-11-12
    icon of address 72 Newman Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    713,950 GBP2023-12-31
    Officer
    icon of calendar ~ 1996-07-01
    IIF 3 - Secretary → ME
  • 28
    icon of address Unit 4 Royal Mills, Redhill Street, Ancoats, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,447 GBP2024-03-31
    Officer
    icon of calendar 2017-12-13 ~ 2024-05-20
    IIF 36 - Director → ME
  • 29
    THE HOTELIER GROUP PLC - 2013-01-24
    icon of address C/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,688,188 GBP2023-12-31
    Officer
    icon of calendar 2013-02-14 ~ 2016-09-08
    IIF 12 - 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.