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, Amit Dilharlal Devraj

    Related profiles found in government register
  • Shah, Amit Dilharlal Devraj
    British banking born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sherman Walk, London, SE10 0YJ, England

      IIF 1
  • Shah, Amit Dilharlal Devraj
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU

      IIF 2
    • icon of address Centrum House, 57-59 High Street, Twyford, Reading, RG10 9AJ, England

      IIF 3
    • icon of address Centrum House, Headley Road, Woodley, Reading, RG5 4JB, England

      IIF 4
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 5 IIF 6 IIF 7
  • Shah, Amit Dilharlal Devraj
    British interest rate trader born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Broughton And Co Ltd 3 Sherman Walk, Sherman Walk, London, SE10 0YJ, England

      IIF 9
  • Shah, Dilharlal Devraj
    British company director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Canterbury Road, North Harrow, Middlesex, HA1 4PB

      IIF 10
  • Shah, Dilharlal Devraj
    British director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Canterbury Road, Harrow, Middlesex, HA1 4PB, United Kingdom

      IIF 11
  • Shah, Dilharlal Devraj
    British self employed born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Canterbury Road, North Harrow, Middlesex, HA1 4PB

      IIF 12
  • Mr Amit Dilharlal Devraj Shah
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxfordshire, OX15 6HW, United Kingdom

      IIF 13
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 14 IIF 15
    • icon of address 160, Canterbury Road, Harrow, HA1 4PB, England

      IIF 16
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, England

      IIF 17
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU

      IIF 18
    • icon of address Greenway House, Sugarswell Business Park, Shenington Banbury, Oxon, OX15 6HW, England

      IIF 19 IIF 20 IIF 21
  • Shah, Amit Dilharlal Devraj
    British banker born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU, United Kingdom

      IIF 23
  • Shah, Amit Dilharlal Devraj
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Maybourne Grange, Croydon, CR0 5NH, United Kingdom

      IIF 24
    • icon of address 160, Canterbury Road, Harrow, HA1 4PB, England

      IIF 25 IIF 26
    • icon of address 160, Canterbury Road, Harrow, Middlesex, HA1 4PB, England

      IIF 27
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, England

      IIF 28
  • Shah, Amit Dilharlal Devraj
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxfordshire, OX15 6HW, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 32 IIF 33
    • icon of address 160, Canterbury Road, Harrow, HA1 4PB, England

      IIF 34 IIF 35
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU, United Kingdom

      IIF 36 IIF 37
    • icon of address 160 Canterbury Road, North Harrow, Middlesex, HA1 4PB

      IIF 38
    • icon of address 160, Canterbury Road, North Harrow, Middlesex, HA1 4PB, United Kingdom

      IIF 39
  • Shah, Amit Dilharlal
    born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Stepford House, Stepford Road, Morrinton, Dumfries, DG2 0JP

      IIF 40
    • icon of address 160, Canterbury Road, Harrow, Middlesex, HA1 4PB

      IIF 41
  • Shah, Amit Dilharlal Devraj
    born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Canterbury Road, North Harrow, HA1 4PB

      IIF 42
  • Mr Amit Dilharlal Devraj Shah
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU

      IIF 43
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, United Kingdom

      IIF 44
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU

      IIF 45
    • icon of address 3 Warren Yard, Warren Park, Stratford Road, Wolverton Mill, Milton Keynes, MK12 5NW, United Kingdom

      IIF 46
    • icon of address Centrum House, 57-59 High Street, Twyford, Reading, RG10 9AJ, England

      IIF 47
  • Mr Dilharlal Devraj Shah
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU

      IIF 48
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Harrow , HA3 0BU

      IIF 49
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU

      IIF 50
  • Shah, Dilharlal Devraj

    Registered addresses and corresponding companies
    • icon of address 160, Canterbury Road, North Harrow, Middlesex, HA1 4PB

      IIF 51
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    107,320 GBP2016-06-30
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Centrum House Headley Road, Woodley, Reading, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -840 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    28,998 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2014-04-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CENTRUM CARE (TEIGNMOUTH) LTD - 2023-06-02
    CENTRUM CARE (CHERRY GARDEN) LIMITED - 2017-11-13
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    899,654 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 160 Canterbury Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    336,985 GBP2023-12-31
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 10
    icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Harrow
    Active Corporate (3 parents)
    Equity (Company account)
    1,219,491 GBP2023-12-31
    Officer
    icon of calendar 2014-01-02 ~ now
    IIF 27 - Director → ME
    icon of calendar 1994-11-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 11
    icon of address 160 Canterbury Road Canterbury Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,963 GBP2024-03-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    149,711 GBP2024-03-31
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 13
    icon of address 160 Canterbury Road Canterbury Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,207 GBP2024-03-31
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    177 GBP2016-06-30
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1,647,773 GBP2024-12-31
    Officer
    icon of calendar 2002-09-20 ~ now
    IIF 38 - Director → ME
    icon of calendar 2002-09-20 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    MAYBOURNE GRANGE (FREEHOLD) LIMITED - 2009-12-23
    RHODEPATH LIMITED - 1987-06-05
    icon of address C/o Broughton And Co Ltd 3 Sherman Walk, Sherman Walk, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,938 GBP2024-06-30
    Officer
    icon of calendar 2008-12-09 ~ now
    IIF 9 - Director → ME
  • 17
    MAYBOURNE GRANGE (CROYDON) MANAGEMENT COMPANY LIMITED - 2009-12-17
    icon of address 3 Sherman Walk, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    210 GBP2024-06-30
    Officer
    icon of calendar 2008-06-01 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,461 GBP2023-12-31
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,652 GBP2024-08-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    14,097 GBP2024-11-30
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 3 Warren Yard Warren Park, Stratford Road, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,438 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 46 - Has significant influence or controlOE
  • 22
    icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 2 - Director → ME
  • 23
    icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2009-08-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 24
    icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    90 GBP2015-07-31
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 6 - Director → ME
  • 25
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (128 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-12-13 ~ now
    IIF 42 - LLP Member → ME
Ceased 7
  • 1
    CENTRUM CARE (TEIGNMOUTH) LTD - 2023-06-02
    CENTRUM CARE (CHERRY GARDEN) LIMITED - 2017-11-13
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    899,654 GBP2021-06-30
    Officer
    icon of calendar 2017-05-08 ~ 2017-11-13
    IIF 29 - Director → ME
  • 2
    CHERRY GARDEN PROPERTY LIMITED - 2017-11-14
    CROFT LODGE LTD - 2023-06-02
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -11,687 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2017-05-16 ~ 2017-11-13
    IIF 30 - Director → ME
  • 3
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2018-01-18
    IIF 40 - LLP Member → ME
  • 4
    icon of address Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    336,985 GBP2023-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2024-04-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-17
    IIF 48 - Has significant influence or control OE
  • 5
    icon of address 4 Pagnell Close, Wootton, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-01 ~ 2019-10-01
    IIF 37 - Director → ME
  • 6
    CHERRY GARDEN CARE HOME LIMITED - 2017-11-14
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -122,517 GBP2021-06-30
    Officer
    icon of calendar 2017-05-16 ~ 2017-11-13
    IIF 31 - Director → ME
  • 7
    THEOBALD LEASING (2) LLP - 2007-09-15
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-04-05
    Officer
    icon of calendar 2008-02-19 ~ 2018-09-11
    IIF 41 - LLP Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.