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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mehul Pravin Shah

    Related profiles found in government register
  • Mr Mehul Pravin Shah
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 1 IIF 2 IIF 3
    • Centrum House, 57-59 High Street, Twyford, Reading, RG10 9AJ, England

      IIF 4
    • Centrum House, Headley Road, Woodley, Reading, RG5 4JB, England

      IIF 5
    • Greenway House, Sugarswell Business Park, Shenington Banbury, Oxon, OX15 6HW, England

      IIF 6 IIF 7 IIF 8
  • Mehul Shah
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 61, Wemborough Road, Stanmore, HA7 2EA, United Kingdom

      IIF 12
  • Shah, Mehul Pravin
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Centrum House, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 13
  • Shah, Mehul Pravin
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 14 IIF 15
    • Beacontree Plaza, Gillette Way, Reading, Berkshire, RG2 0BS, England

      IIF 16
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 17 IIF 18 IIF 19
  • Shah, Mehul
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Units 1-4, Block 9, Tweedbank Industrial Estate, Units -14, Block 9, Tweedbank Industrial Estate, Galashiels, TD1 3RS, United Kingdom

      IIF 21
    • 1, Harbour Exchange Square, 9th Floor, London, E14 9GE, England

      IIF 22
  • Shah, Mehul
    British business manager born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 23
  • Shah, Mehul
    British certified accountant born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Units 1-4, Block 9, Tweedbank Industrial Estate, Units -14, Block 9, Tweedbank Industrial Estate, Galashiels, TD1 3RS, United Kingdom

      IIF 24
  • Shah, Mehul
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Butler House, 54 Nightingale Road, Rickmansworth, Hertfordshire, WD3 7BT, United Kingdom

      IIF 25
  • Shah, Mehul
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 36 Cranleigh Gardens, Harrow, Middlesex, HA3 0UW

      IIF 26
    • Flat 2, Butler House, 54 Nightingale Road, Rickmansworth, Hertfordshire, WD3 7BT, England

      IIF 27
  • Shah, Mehul
    British group finance director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27-28, Eastcastle Street, London, W1W 8DH

      IIF 28
    • 3, Cornwood Close, London, N2 0HP, England

      IIF 29
  • Shah, Mehul Pravin
    born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrum House, 57-59 High Street, Twyford, Reading, RG10 9AJ, England

      IIF 30
  • Shah, Mehul Pravin
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shah, Mehul Pravin
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrum House, Headley Road, Woodley, Reading, RG5 4JB, England

      IIF 44 IIF 45
  • Mrs Meera Shah
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Wemborough Road, Stanmore, HA7 2EA, United Kingdom

      IIF 46
  • Shah, Mehul Kamlesh
    British consultancy born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Wemborough Road, Stanmore, HA7 2EA, United Kingdom

      IIF 47
  • Shah, Mehul
    British

    Registered addresses and corresponding companies
    • Centrum House, 57-59 High Street, Twyford, Reading, RG10 9AJ, England

      IIF 48
  • Shah, Meera
    British consultancy born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Wemborough Road, Stanmore, HA7 2EA, United Kingdom

      IIF 49
  • Shah, Mehul Kamlesh

    Registered addresses and corresponding companies
    • 27-28, Eastcastle Street, London, W1W 8DH

      IIF 50
child relation
Offspring entities and appointments 34
  • 1
    BLENHEIM & CHESTER (POPLAR AVENUE) LIMITED
    10343094
    Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-08-23 ~ 2017-02-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BLENHEIM & CHESTER DEVELOPMENT (BUCKINGHAM ROAD) LTD
    09911954 09348358
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-22
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BLENHEIM & CHESTER DEVELOPMENT (LITTLE HEATH ROAD) LIMITED
    09026812
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 20 - Director → ME
  • 4
    BLENHEIM & CHESTER DEVELOPMENTS (BUCKINGHAM COURT) LIMITED
    09348358 09911954
    Centrum House Headley Road, Woodley, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-22
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BLENHEIM & CHESTER DEVELOPMENTS (ELDON ROAD) LIMITED
    10331780
    Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-08-16 ~ 2017-02-22
    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
    BLENHEIM & CHESTER DEVELOPMENTS LIMITED
    09015627
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2014-04-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-22
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BLENHEIM & CHESTER FINANCE LIMITED
    08917791
    Beacontree Plaza, Gillette Way, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-28 ~ dissolved
    IIF 16 - Director → ME
  • 8
    CENTRUM ADVISORY SERVICES LTD
    11279419
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Officer
    2018-03-27 ~ now
    IIF 33 - Director → ME
  • 9
    CENTRUM CAPITAL PARTNERS LLP
    OC454694
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (6 parents)
    Officer
    2024-11-28 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 4 - Has significant influence or control OE
  • 10
    CENTRUM CARE GROUP LIMITED
    - now 10759018 13484153... (more)
    CENTRUM CARE (TEIGNMOUTH) LTD
    - 2023-06-02 10759018
    CENTRUM CARE (CHERRY GARDEN) LIMITED
    - 2017-11-13 10759018
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2017-05-08 ~ now
    IIF 41 - Director → ME
  • 11
    CENTRUM CARE HOMES GROUP LIMITED
    15933312 10759018... (more)
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2024-09-03 ~ now
    IIF 42 - Director → ME
  • 12
    CENTRUM CARE PROPERTY HOLDINGS LIMITED
    - now 10772820 15933771
    CROFT LODGE LTD
    - 2023-06-02 10772820
    CHERRY GARDEN PROPERTY LIMITED
    - 2017-11-14 10772820
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents)
    Officer
    2017-05-16 ~ now
    IIF 39 - Director → ME
  • 13
    CENTRUM CONTRACT SERVICES LIMITED
    - now 13484153
    CENTRUM HOMECARE GROUP LIMITED
    - 2024-08-05 13484153 10759018... (more)
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents)
    Officer
    2021-06-29 ~ now
    IIF 13 - Director → ME
  • 14
    CENTRUM GROUP CORPORATION LIMITED
    - now 08115058
    CENTRUM ENTERPRISES HOLDING LIMITED
    - 2013-12-30 08115058
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2012-06-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-01-01 ~ 2024-10-10
    IIF 5 - Has significant influence or control OE
    2016-04-06 ~ 2019-01-01
    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
  • 15
    CENTRUM INVESTMENT (TRAFALGAR HOUSE) LIMITED
    10339518
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (5 parents)
    Officer
    2016-08-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-08-22 ~ 2017-02-22
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    CENTRUM PROPERTY HOLDINGS LIMITED
    15933771 10772820
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2024-09-03 ~ now
    IIF 32 - Director → ME
  • 17
    CENTRUM PROPERTY MANAGEMENT LIMITED
    07386808
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (5 parents)
    Officer
    2010-09-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-22
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    HOLDERS COMPONENTS LIMITED
    - now 02781890
    J K COMPONENTS LIMITED - 2010-10-06
    R. C. AND D. HAFFENDEN LIMITED - 2006-02-13
    LESSONCARE TRADING LIMITED - 1993-03-04
    3 Cornwood Close, London, England
    Active Corporate (12 parents)
    Officer
    2023-03-28 ~ 2024-08-30
    IIF 24 - Director → ME
  • 19
    HOLDERS TECHNOLOGY LTD
    - now 01730535 03633101
    HOLDERS TECHNOLOGY PLC
    - 2024-01-18 01730535 03633101
    27-28 Eastcastle Street, London
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2023-01-24 ~ 2024-08-30
    IIF 21 - Director → ME
    2023-03-28 ~ 2024-08-30
    IIF 50 - Secretary → ME
  • 20
    HOLDERS TECHNOLOGY UK LIMITED
    03633101 01730535... (more)
    27-28 Eastcastle Street, London
    Active Corporate (19 parents)
    Officer
    2023-03-28 ~ 2024-08-30
    IIF 28 - Director → ME
  • 21
    JAY AVI CONSULTING LIMITED
    11113834
    61 Wemborough Road, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 49 - Director → ME
    IIF 47 - Director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 46 - Has significant influence or control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 22
    LITTLE HEATH ROAD MANAGEMENT LIMITED
    09796816
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MOMART LIMITED
    - now 01073437 01513795
    JIM MOYES COMPENDIUM OF WORKING POSSIBILITIES LIMITED - 1988-09-16
    1 Harbour Exchange Square, 9th Floor, London, England
    Active Corporate (32 parents, 1 offspring)
    Officer
    2024-09-10 ~ now
    IIF 22 - Director → ME
  • 24
    NAMASTE CARE GROUP LIMITED
    15933455
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-09-03 ~ now
    IIF 38 - Director → ME
  • 25
    OPTEON LIMITED
    - now 01070935
    HOLDERS MARKETING COMPANY LIMITED - 2010-09-02
    3 Cornwood Close, London, England
    Active Corporate (7 parents)
    Officer
    2023-03-28 ~ 2024-08-30
    IIF 29 - Director → ME
  • 26
    OXFORD AVE (HARLINGTON) MANAGEMENT COMPANY LIMITED
    05578810
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (13 parents)
    Officer
    2007-05-01 ~ 2019-10-25
    IIF 23 - Director → ME
  • 27
    TEIGNMOUTH CARE LTD
    - now 10773255
    CHERRY GARDEN CARE HOME LIMITED
    - 2017-11-14 10773255
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents)
    Officer
    2017-05-16 ~ now
    IIF 40 - Director → ME
  • 28
    THE MEDICAL TOURIST COMPANY LIMITED
    - now 05362507
    MTC HEALTH LIMITED
    - 2006-01-25 05362507
    12 Allington Road, North Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2005-02-11 ~ 2007-08-08
    IIF 26 - Director → ME
  • 29
    THE WHITE HOUSE (TEIGNMOUTH) LTD
    11062240
    Centrum House Headley Road, Woodley, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 45 - Director → ME
  • 30
    THURLESTONE COURT LIMITED
    04142598
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (8 parents)
    Officer
    2023-05-31 ~ now
    IIF 37 - Director → ME
  • 31
    TM CARE LIMITED
    06119333
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (5 parents)
    Officer
    2007-02-21 ~ now
    IIF 36 - Director → ME
    2007-02-21 ~ now
    IIF 48 - Secretary → ME
  • 32
    TM OXFORD LIMITED
    - now 08276785
    TM CARE (OXFORD) LIMITED
    - 2012-11-20 08276785
    Wallace House, 20 Birmingham Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 27 - Director → ME
  • 33
    TMP MEDIA LIMITED
    06654504
    C/o Wallace House, 20 Birmingham Road, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2008-07-23 ~ dissolved
    IIF 25 - Director → ME
  • 34
    WITNEY COURT DEVELOPMENTS LTD
    09124108
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (6 parents)
    Officer
    2014-07-10 ~ dissolved
    IIF 17 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.