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 Amit Dilharlal Devraj Shah

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

    Resident in England

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

      IIF 1
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, England

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

      IIF 3
    • Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU

      IIF 4 IIF 5
    • 3 Warren Yard, Warren Park, Stratford Road, Wolverton Mill, Milton Keynes, MK12 5NW, United Kingdom

      IIF 6
    • Centrum House, 57-59 High Street, Twyford, Reading, RG10 9AJ, England

      IIF 7
  • Mr Dilharlal Devraj Shah
    British born in January 1944

    Resident in England

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

      IIF 8
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow , HA3 0BU

      IIF 9
    • Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU

      IIF 10
  • Shah, Amit Dilharlal Devraj
    British born in October 1977

    Resident in England

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

      IIF 11
    • 160, Canterbury Road, Harrow, HA1 4PB, England

      IIF 12 IIF 13 IIF 14
    • 160, Canterbury Road, Harrow, Middlesex, HA1 4PB, England

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

      IIF 17
    • Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU, United Kingdom

      IIF 18 IIF 19
    • 160 Canterbury Road, North Harrow, Middlesex, HA1 4PB

      IIF 20
    • 160, Canterbury Road, North Harrow, Middlesex, HA1 4PB, United Kingdom

      IIF 21
  • Shah, Amit Dilharlal Devraj
    British director born in October 1977

    Resident in England

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

      IIF 22 IIF 23 IIF 24
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 25 IIF 26
    • Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU, United Kingdom

      IIF 27
  • Mr Amit Dilharlal Devraj Shah
    British born in October 1977

    Resident in United Kingdom

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

      IIF 28
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 29 IIF 30
    • 160, Canterbury Road, Harrow, HA1 4PB, England

      IIF 31
    • Greenway House, Sugarswell Business Park, Shenington Banbury, Oxon, OX15 6HW, England

      IIF 32 IIF 33 IIF 34
  • Shah, Amit Dilharlal Devraj
    born in October 1977

    Resident in England

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

      IIF 36
  • Shah, Amit Dilharlal Devraj
    British born in October 1977

    Resident in United Kingdom

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

      IIF 37
    • C/o Broughton And Co Ltd 3 Sherman Walk, Sherman Walk, London, SE10 0YJ, England

      IIF 38
    • Centrum House, 57-59 High Street, Twyford, Reading, RG10 9AJ, England

      IIF 39
  • Shah, Amit Dilharlal Devraj
    British director born in October 1977

    Resident in United Kingdom

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

      IIF 40
    • Centrum House, Headley Road, Woodley, Reading, RG5 4JB, England

      IIF 41
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 42 IIF 43 IIF 44
  • Shah, Dilharlal Devraj
    British born in January 1944

    Resident in United Kingdom

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

      IIF 46 IIF 47
  • Shah, Dilharlal Devraj
    British director born in January 1944

    Resident in United Kingdom

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

      IIF 48
  • Shah, Amit Dilharlal
    born in October 1977

    Resident in United Kingdom

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

      IIF 49
    • 160, Canterbury Road, Harrow, Middlesex, HA1 4PB

      IIF 50
  • Shah, Dilharlal Devraj

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

      IIF 51
child relation
Offspring entities and appointments
Active 25
  • 1
    Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    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
    2014-05-07 ~ dissolved
    IIF 44 - Director → ME
  • 4
    Centrum House Headley Road, Woodley, Reading, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -840 GBP2020-07-01 ~ 2021-06-30
    Officer
    2014-12-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    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
    2014-04-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - 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
    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
    2017-05-08 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    160 Canterbury Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2024-10-23 ~ now
    IIF 12 - Director → ME
  • 9
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    336,985 GBP2023-12-31
    Officer
    2014-12-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    Laxmi House, 2-b Draycott Avenue, Kenton, Harrow
    Active Corporate (3 parents)
    Equity (Company account)
    1,219,491 GBP2023-12-31
    Officer
    2014-01-02 ~ now
    IIF 16 - Director → ME
    1994-11-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 11
    160 Canterbury Road Canterbury Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,963 GBP2024-03-31
    Officer
    2020-11-30 ~ now
    IIF 11 - Director → ME
  • 12
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    149,711 GBP2024-03-31
    Officer
    2016-01-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 13
    160 Canterbury Road Canterbury Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,207 GBP2024-03-31
    Officer
    2022-06-22 ~ now
    IIF 13 - Director → ME
  • 14
    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
    2015-09-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1,647,773 GBP2024-12-31
    Officer
    2002-09-20 ~ now
    IIF 20 - Director → ME
    2002-09-20 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - 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
    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
    2008-12-09 ~ now
    IIF 38 - Director → ME
  • 17
    MAYBOURNE GRANGE (CROYDON) MANAGEMENT COMPANY LIMITED - 2009-12-17
    3 Sherman Walk, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    210 GBP2024-06-30
    Officer
    2008-06-01 ~ now
    IIF 37 - Director → ME
  • 18
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,461 GBP2023-12-31
    Officer
    2020-04-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-04-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    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
    2018-08-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-08-02 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    14,097 GBP2024-11-30
    Officer
    2012-11-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    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
    2023-01-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 6 - Has significant influence or controlOE
  • 22
    Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-11-11 ~ dissolved
    IIF 40 - Director → ME
  • 23
    Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2009-08-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 24
    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
    2014-07-10 ~ dissolved
    IIF 43 - Director → ME
  • 25
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (95 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-12-13 ~ now
    IIF 36 - LLP Member → ME
Ceased 7
  • 1
    CENTRUM CARE (TEIGNMOUTH) LTD - 2023-06-02
    CENTRUM CARE (CHERRY GARDEN) LIMITED - 2017-11-13
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    899,654 GBP2021-06-30
    Officer
    2017-05-08 ~ 2017-11-13
    IIF 22 - Director → ME
  • 2
    CROFT LODGE LTD - 2023-06-02
    CHERRY GARDEN PROPERTY LIMITED - 2017-11-14
    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
    2017-05-16 ~ 2017-11-13
    IIF 23 - Director → ME
  • 3
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2009-09-30 ~ 2018-01-18
    IIF 49 - LLP Member → ME
  • 4
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    336,985 GBP2023-12-31
    Officer
    2014-12-12 ~ 2024-04-16
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-17
    IIF 8 - Has significant influence or control OE
  • 5
    4 Pagnell Close, Wootton, Northampton, England
    Active Corporate (5 parents)
    Officer
    2019-03-01 ~ 2019-10-01
    IIF 27 - Director → ME
  • 6
    CHERRY GARDEN CARE HOME LIMITED - 2017-11-14
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -122,517 GBP2021-06-30
    Officer
    2017-05-16 ~ 2017-11-13
    IIF 24 - Director → ME
  • 7
    THEOBALD LEASING (2) LLP - 2007-09-15
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-04-05
    Officer
    2008-02-19 ~ 2018-09-11
    IIF 50 - LLP Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.