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 Shahrad Behin-aein

    Related profiles found in government register
  • Mr Shahrad Behin-aein
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 4 Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3DJ, United Kingdom

      IIF 1
    • icon of address Capital House, Unit 4 Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3DJ

      IIF 2 IIF 3
    • icon of address Capital House, Unit 4, Park House Business Centre, Desborough Park Road, High Wycombe, HP12 3DJ

      IIF 4
    • icon of address Capital House, Unit 4 Parkhouse Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3DJ, England

      IIF 5
    • icon of address Unit 8, Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, Middlesex, UB1 2BZ

      IIF 6
  • Behin Aein, Shahrad
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241 Long Lane, Hillingdon, Uxbridge, Middlesex, UB10 9JP

      IIF 7
  • Behin Aein, Shahrad
    British engineer born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241 Long Lane, Hillingdon, Uxbridge, Middlesex, UB10 9JP

      IIF 8
  • Behin-aein, Shahrad
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, Unit 4 Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3DJ, United Kingdom

      IIF 9
    • icon of address Capital House, Unit 4 Parkhouse Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3DJ, England

      IIF 10
  • Behin-aein, Shahrad
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 4 Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3DJ, United Kingdom

      IIF 11
    • icon of address Unit 2, Davernport Vernon Trading Estate, Cock Lane, High Wycombe, Buckinghamshire, HP13 7DE, England

      IIF 12
    • icon of address Unit 8, Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, Middlesex, UB1 2BZ, United Kingdom

      IIF 13
  • Behin-aein, Shahrad
    British electrical engineer born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, Middlesex, UB1 2BZ

      IIF 14
  • Behin-aein, Shahrad
    British engineer born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241 Long Lane, Hillingdon, Middlesex, UB10 9JP

      IIF 15 IIF 16
  • Behin Aein, Shahrad
    British

    Registered addresses and corresponding companies
    • icon of address 241 Long Lane, Hillingdon, Uxbridge, Middlesex, UB10 9JP

      IIF 17 IIF 18
  • Behin Aein, Shahrad
    British electrical engineer

    Registered addresses and corresponding companies
    • icon of address 241 Long Lane, Hillingdon, Uxbridge, Middlesex, UB10 9JP

      IIF 19
  • Behin Aein, Shahrad
    British engineer

    Registered addresses and corresponding companies
    • icon of address 241 Long Lane, Hillingdon, Uxbridge, Middlesex, UB10 9JP

      IIF 20
  • Behin-aein, Shahrad
    British

    Registered addresses and corresponding companies
    • icon of address 241 Long Lane, Hillingdon, Middlesex, UB10 9JP

      IIF 21
  • Behin-aein, Shahrad

    Registered addresses and corresponding companies
    • icon of address Unit 8, Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, Middlesex, UB1 2BZ

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    AUDITEL LIMITED - 2012-07-18
    AUDITEL CONFERENCE AND INTERPRETATION SYSTEMS LIMITED - 2004-01-21
    icon of address 1st Floor 46 Clarendon Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2005-11-30 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    icon of address Capital House Unit 4 Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    17,469 GBP2024-03-31
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Capital House, Unit 4 Parkhouse Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,475 GBP2024-02-29
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Capital House 4 Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2021-10-31
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    ANNOCLAIM LIMITED - 1988-11-03
    icon of address 1st Floor 46 Clarendon Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1988-08-11 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar ~ dissolved
    IIF 17 - Secretary → ME
  • 6
    icon of address Unit 8 Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 13 - Director → ME
Ceased 4
  • 1
    icon of address Capital House Unit 4 Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    17,469 GBP2024-03-31
    Officer
    icon of calendar 2006-08-17 ~ 2012-10-02
    IIF 7 - Director → ME
    icon of calendar 2006-08-17 ~ 2006-08-29
    IIF 18 - Secretary → ME
    icon of calendar 2009-06-26 ~ 2012-10-02
    IIF 19 - Secretary → ME
  • 2
    icon of address Capital House Unit 4, Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    823,736 GBP2024-03-31
    Officer
    icon of calendar 2008-11-11 ~ 2012-03-29
    IIF 16 - Director → ME
    icon of calendar 2008-11-11 ~ 2012-03-29
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-01-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MARRAMGREEN LIMITED - 2011-08-08
    icon of address Capital House Unit 4, Park House Business Centre, Desborough Park Road, High Wycombe
    Active Corporate (1 parent)
    Equity (Company account)
    -4,601 GBP2024-05-31
    Officer
    icon of calendar 2011-05-26 ~ 2012-02-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-25
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 8 Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    84,213 GBP2024-09-30
    Officer
    icon of calendar 2016-04-14 ~ 2025-03-05
    IIF 14 - Director → ME
    icon of calendar 2016-04-14 ~ 2025-03-05
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2025-03-05
    IIF 6 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.