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, Meera

    Related profiles found in government register
  • Shah, Meera
    British consultancy born in October 1980

    Resident in United Kingdom

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

      IIF 1
  • Mrs Meera Shah
    British born in October 1980

    Resident in United Kingdom

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

      IIF 2
  • Shah, Mehul Pravin
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shah, Mehul Pravin
    British none born in September 1980

    Resident in United Kingdom

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

      IIF 15 IIF 16 IIF 17
  • Shah, Mehul Kamlesh
    British consultancy born in September 1980

    Resident in United Kingdom

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

      IIF 18
  • Shah, Mehul
    British business manager born in September 1980

    Resident in England

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

      IIF 19
  • Shah, Mehul
    British certified accountant born in September 1980

    Resident in England

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

      IIF 20
  • Shah, Mehul
    British company director born in September 1980

    Resident in England

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

      IIF 21
  • Shah, Mehul
    British director born in September 1980

    Resident in England

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

      IIF 22
    • icon of address Flat 2, Butler House, 54 Nightingale Road, Rickmansworth, Hertfordshire, WD3 7BT, England

      IIF 23
  • Shah, Mehul
    British finance director born in September 1980

    Resident in England

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

      IIF 24
    • icon of address 1, Harbour Exchange Square, 9th Floor, London, E14 9GE, England

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

    Resident in England

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

      IIF 26
    • icon of address 3, Cornwood Close, London, N2 0HP, England

      IIF 27
  • Shah, Mehul Pravin
    born in September 1980

    Resident in United Kingdom

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

      IIF 28
  • Shah, Mehul Pravin
    British director born in September 1980

    Resident in England

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

      IIF 29 IIF 30
    • icon of address Beacontree Plaza, Gillette Way, Reading, Berkshire, RG2 0BS, England

      IIF 31
    • icon of address Centrum House, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 32
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 33 IIF 34 IIF 35
  • Mehul Shah
    British born in September 1980

    Resident in England

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

      IIF 37
  • Shah, Mehul
    British

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

      IIF 38
  • Shah, Mehul Kamlesh

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

      IIF 39
  • Mr Mehul Pravin Shah
    British born in September 1980

    Resident in England

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

      IIF 40 IIF 41 IIF 42
    • icon of address Centrum House, 57-59 High Street, Twyford, Reading, RG10 9AJ, England

      IIF 43
    • icon of address Centrum House, Headley Road, Woodley, Reading, RG5 4JB, England

      IIF 44
    • icon of address Greenway House, Sugarswell Business Park, Shenington Banbury, Oxon, OX15 6HW, England

      IIF 45 IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 28
  • 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 30 - Director → ME
  • 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 34 - Director → ME
  • 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 36 - 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 13 - Director → ME
  • 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 29 - Director → ME
  • 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 12 - Director → ME
  • 7
    icon of address Beacontree Plaza, Gillette Way, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,311 GBP2021-06-30
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 43 - Has significant influence or controlOE
  • 10
    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 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 17 - Director → ME
  • 12
    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 ~ now
    IIF 9 - Director → ME
  • 13
    CENTRUM HOMECARE GROUP LIMITED - 2024-08-05
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 32 - Director → ME
  • 14
    CENTRUM ENTERPRISES HOLDING LIMITED - 2013-12-30
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    187,970 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2012-06-21 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,883 GBP2021-06-30
    Officer
    icon of calendar 2016-08-22 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    19,443 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2010-09-24 ~ now
    IIF 5 - Director → ME
  • 18
    icon of address 61 Wemborough Road, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 1 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - 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
  • 20
    JIM MOYES COMPENDIUM OF WORKING POSSIBILITIES LIMITED - 1988-09-16
    icon of address 1 Harbour Exchange Square, 9th Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 25 - Director → ME
  • 21
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 16 - Director → ME
  • 22
    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 ~ now
    IIF 10 - Director → ME
  • 23
    icon of address Centrum House Headley Road, Woodley, Reading, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -37,397 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 14 - Director → ME
  • 24
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,592,091 GBP2023-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 8 - Director → ME
  • 25
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    279,036 GBP2021-06-30
    Officer
    icon of calendar 2007-02-21 ~ now
    IIF 7 - Director → ME
    icon of calendar 2007-02-21 ~ now
    IIF 38 - Secretary → ME
  • 26
    TM CARE (OXFORD) LIMITED - 2012-11-20
    icon of address Wallace House, 20 Birmingham Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 23 - Director → ME
  • 27
    icon of address C/o Wallace House, 20 Birmingham Road, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 21 - Director → ME
  • 28
    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 33 - Director → ME
Ceased 14
  • 1
    icon of address Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-23 ~ 2017-02-22
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - 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)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-22
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-22
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-16 ~ 2017-02-22
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-22
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CENTRUM ENTERPRISES HOLDING LIMITED - 2013-12-30
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    187,970 GBP2022-07-01 ~ 2023-06-30
    Person with significant control
    icon of calendar 2019-01-01 ~ 2024-10-10
    IIF 44 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2019-01-01
    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% OE
  • 7
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,883 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-08-22 ~ 2017-02-22
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    19,443 GBP2020-07-01 ~ 2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-22
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    LESSONCARE TRADING LIMITED - 1993-03-04
    R. C. AND D. HAFFENDEN LIMITED - 2006-02-13
    J K COMPONENTS LIMITED - 2010-10-06
    icon of address 3 Cornwood Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2023-03-28 ~ 2024-08-30
    IIF 20 - Director → ME
  • 10
    HOLDERS TECHNOLOGY PLC - 2024-01-18
    icon of address 27-28 Eastcastle Street, London
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2023-01-24 ~ 2024-08-30
    IIF 24 - Director → ME
    icon of calendar 2023-03-28 ~ 2024-08-30
    IIF 39 - Secretary → ME
  • 11
    icon of address 27-28 Eastcastle Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-28 ~ 2024-08-30
    IIF 26 - Director → ME
  • 12
    HOLDERS MARKETING COMPANY LIMITED - 2010-09-02
    icon of address 3 Cornwood Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-28 ~ 2024-08-30
    IIF 27 - Director → ME
  • 13
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-09-30
    Officer
    icon of calendar 2007-05-01 ~ 2019-10-25
    IIF 19 - Director → ME
  • 14
    MTC HEALTH LIMITED - 2006-01-25
    icon of address 12 Allington Road, North Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    196 GBP2017-03-31
    Officer
    icon of calendar 2005-02-11 ~ 2007-08-08
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.