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 Sunil Shah

    Related profiles found in government register
  • Mr Sunil Shah
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14605112 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 6 Cavour House, Alberta Estate, London, SE17 3QD, United Kingdom

      IIF 2
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 3
  • Mr Sunil Shah
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Broadwater Road, Twyford, RG10 0EX

      IIF 4
  • Shah, Sunil
    British ceo born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14605112 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Shah, Sunil
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 6
  • Mr Sunil Shah
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Broadwater Road, Twyford, RG10 0EX, United Kingdom

      IIF 7
  • Mr Sunil Shah
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Croydon Road, Caterham, CR3 6QB, England

      IIF 8 IIF 9
    • icon of address 204 Field End Road, Eastcote, Middlesex, HA5 1RD, United Kingdom

      IIF 10
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 11 IIF 12
  • Sunil Shah
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Upsdell Avenue, London, United Kingdom

      IIF 13
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 14
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 15
  • Shah, Sunil
    British accountant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Cavour House, Alberta Estate, London, SE17 3QD, United Kingdom

      IIF 16
  • Shah, Sunil
    British ceo born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Upsdell Avenue, London, United Kingdom

      IIF 17
  • Shah, Sunil
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 18
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 19
  • Shah, Sunil
    British owner born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Cavour House, Alberta Estate, London, SE17 3QD, United Kingdom

      IIF 20
  • Shah, Sunil
    British

    Registered addresses and corresponding companies
    • icon of address 20 Farquhar Road, Edgbaston, Birmingham, B15 3RB

      IIF 21 IIF 22
  • Shah, Sunil
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Broadwater Road, Twyford, RG10 0EX, United Kingdom

      IIF 23
  • Shah, Sunil
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG

      IIF 24
  • Shah, Sunil
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Farquhar Road, Birmingham, B15 3RB, United Kingdom

      IIF 25
    • icon of address 20, Farquhar Road, Edgbaston, Birmingham, B15 3RB, England

      IIF 26 IIF 27
  • Shah, Sunil
    British consultant ophthalmic surgeon born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 28
  • Shah, Sunil
    British consultant ophthalmologist born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Farquhar Road, Edgbaston, Birmingham, B15 3RB, United Kingdom

      IIF 29 IIF 30
  • Shah, Sunil
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Farquhar Road, Edgbaston, Birmingham, B15 3RB

      IIF 31
    • icon of address 34, Croydon Road, Caterham, CR3 6QB, England

      IIF 32
    • icon of address 204 Field End Road, Eastcote, Middlesex, HA5 1RD, United Kingdom

      IIF 33
    • icon of address 20, Farquhar Road, Edgbaston, B15 3RB, United Kingdom

      IIF 34
    • icon of address 7, Lindum Terrace, Lincoln, Lincolnshire, LN2 5RP, England

      IIF 35
  • Shah, Sunil
    British doctor born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Clews Road, Redditch, B98 7ST, England

      IIF 36
  • Shah, Sunil
    British medical services born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Farquhar Road, Edgbaston, Birmingham, B15 3RB, United Kingdom

      IIF 37
    • icon of address 34, Croydon Road, Caterham, CR3 6QB, England

      IIF 38
  • Shah, Sunil
    British ophthalmic consultant surgeon born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Farquhar Road, Edgbaston, Birmingham, B15 3RB, United Kingdom

      IIF 39 IIF 40
  • Shah, Sunil
    British surgeon born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Farquhar Road, Edgbaston, Birmingham, B15 3RB

      IIF 41 IIF 42
    • icon of address 34, Croydon Road, Caterham, CR3 6QB, England

      IIF 43
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 7 Lindum Terrace, Lincoln, Lincolnshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    472,974 GBP2024-04-30
    Officer
    icon of calendar 2001-08-01 ~ now
    IIF 35 - Director → ME
  • 2
    AUTOISTA LIMITED - 2020-11-24
    AUTONISTA LIMITED - 2020-11-23
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 113 Upsdell Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 14605112 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ 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
  • 7
    icon of address 50 Lode Lane, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,969 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 39 - Director → ME
  • 8
    BOMBASTIC LIMITED - 2002-06-06
    THE MAYFAIR CLINIC LIMITED - 2002-08-14
    icon of address 50 Lode Lane, Solihull, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,659,498 GBP2024-12-31
    Officer
    icon of calendar 2002-05-01 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address 20 Farquhar Road, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address 20 Farquhar Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address 34 Croydon Road, Caterham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -764,216 GBP2024-07-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 34 - Director → ME
  • 12
    MAX BIOTECH DIABETES LIMITED - 2024-04-19
    icon of address 34 Croydon Road, Caterham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address 6 Cavour House, Alberta Estate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 50 Lode Lane, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,200,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 40 - Director → ME
  • 15
    icon of address Market House, 21 Lenten Street, Alton, Hampshire
    Dissolved Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    204,745 GBP2019-04-05
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 24 - LLP Member → ME
  • 16
    icon of address 3 Sheringham Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 16 - Director → ME
  • 17
    VISUAL ENTREPRENEURS LTD - 2018-08-24
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,951,879 GBP2024-10-31
    Officer
    icon of calendar 2010-10-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-10-29 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 4 Clews Road, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,278 GBP2024-12-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address 34 Croydon Road, Caterham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,640,479 GBP2024-04-05
    Officer
    icon of calendar 2011-01-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    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
  • 20
    icon of address 27 Broadwater Road, Twyford
    Active Corporate (2 parents)
    Equity (Company account)
    127,935 GBP2025-03-31
    Officer
    icon of calendar 2012-06-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 204 Field End Road Eastcote, Pinner, Middlesex, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 34 Croydon Road, Caterham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -25,056 GBP2024-07-31
    Officer
    icon of calendar 2008-07-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 34 Croydon Road, Caterham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-01-23 ~ now
    IIF 32 - Director → ME
  • 24
    Company number 03767875
    Non-active corporate
    Officer
    icon of calendar 2006-04-07 ~ now
    IIF 22 - Secretary → ME
Ceased 6
  • 1
    COUNTNEAT LIMITED - 1990-10-09
    icon of address 201 Haverstock Hill Belsize Park, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-10 ~ 2020-09-10
    IIF 30 - Director → ME
  • 2
    icon of address 201 Haverstock Hill Belsize Park, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-07 ~ 2006-05-21
    IIF 42 - Director → ME
    icon of calendar 2007-06-02 ~ 2010-05-28
    IIF 41 - Director → ME
    icon of calendar 2015-05-31 ~ 2020-09-10
    IIF 29 - Director → ME
  • 3
    VISUAL ENTREPRENEURS LTD - 2018-08-24
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,951,879 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-20
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 58 Lightwoods Hill, Smethwick, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    174,293 GBP2024-04-05
    Officer
    icon of calendar 2011-01-06 ~ 2012-10-12
    IIF 37 - Director → ME
  • 5
    icon of address 27 Broadwater Road, Twyford
    Active Corporate (2 parents)
    Equity (Company account)
    127,935 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-22
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    Company number 03767875
    Non-active corporate
    Officer
    icon of calendar 1999-05-11 ~ 2005-08-15
    IIF 21 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.