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 Vinesh Harakhchand Shah

    Related profiles found in government register
  • Mr Vinesh Harakhchand Shah
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Alicia Avenue, Harrow, HA3 8HS, England

      IIF 1
    • icon of address 68, Alicia Avenue, Harrow, HA3 8HS, United Kingdom

      IIF 2
    • icon of address 68 Alicia Avenue, Harrow, Middlesex, HA3 8HS, England

      IIF 3
  • Shah, Vinesh Harakhchand
    British accountant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Alicia Avenue, Harrow, Middlesex, HA3 8HS, United Kingdom

      IIF 4
    • icon of address 68 Alicia Avenue, Kenton, Harrow, Middlesex, HA3 8HS

      IIF 5
  • Shah, Vinesh Harakhchand
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 505, Pinner Road, Harrow, Middlesex, HA2 6EH, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 68 Alicia Avenue, Harrow, Middlesex, HA3 8HS, England

      IIF 9
  • Shah, Vinesh Harakhchand
    British finance director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Alicia Avenue, Harrow, Middlesex, HA3 8HS, England

      IIF 10
  • Mr Vinesh Harakhchand Shah
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Alicia Avenue, Harrow, Middlesex, HA3 8HT, United Kingdom

      IIF 11
  • Shah, Vinesh Harakhchand
    British accountant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Park View, Riverside Way, Camberley, GU15 3YL, England

      IIF 12
    • icon of address 2 Esperanto Way, Newport, Gwent, NP19 0RD

      IIF 13
  • Shah, Vinesh Harakhchand
    British chief financial officer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor Park View, Riverside Way, Camberley, GU15 3YL, United Kingdom

      IIF 14
  • Shah, Vinesh Harakhchand
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Shah, Vinesh Harakhchand
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor Park View, Riverside Way, Camberley, GU15 3YL, United Kingdom

      IIF 24
    • icon of address 65 Alicia Avenue, Harrow, Middlesex, HA3 8HT, United Kingdom

      IIF 25 IIF 26
  • Shah, Vinesh Harakhchand
    British group chief financial officer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Park View, Riverside Way, Camberley, GU15 3YL, England

      IIF 27 IIF 28
  • Harakhchand Shah, Vinesh
    British group chief financial officer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor Park View, Riverside Way, Camberley, GU15 3YL, England

      IIF 29
    • icon of address Second Floor, Park View, Riverside Way, Camberley, GU15 3YL, United Kingdom

      IIF 30
    • icon of address 16, Eastman Road, Acton, London, W3 7YG, United Kingdom

      IIF 31
  • Shah, Vinesh Harakhchand
    British accountant

    Registered addresses and corresponding companies
    • icon of address 68 Alicia Avenue, Kenton, Harrow, Middlesex, HA3 8HS

      IIF 32 IIF 33
  • Shah, Vinesh Harakhchand
    British chief financial officer

    Registered addresses and corresponding companies
    • icon of address 68 Alicia Avenue, Kenton, Harrow, Middlesex, HA3 8HS

      IIF 34
  • Shah, Vinesh

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    STG 1 LIMITED - 2004-09-17
    icon of address The Pigsty, Sutton Cum Granby, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-30 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2009-08-30 ~ dissolved
    IIF 44 - Secretary → ME
  • 2
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    63,633 GBP2023-12-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    323,295 GBP2020-09-30
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 2 Esperanto Way, Newport, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -248,526 GBP2023-08-31
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 13 - Director → ME
  • 5
    SENTMILE PROPERTIES LIMITED - 2016-11-01
    icon of address 65 Alicia Avenue, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,361 GBP2025-03-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -631,824 GBP2022-03-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 20 - Director → ME
  • 8
    LAWRY LTD
    - now
    SANTOK LIMITED - 2018-12-13
    SANTOK ENTERPRISES LIMITED - 2013-05-10
    PAU (HOLDINGS) LIMITED - 2001-03-15
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 39 - Secretary → ME
  • 9
    icon of address 16 Eastman Road, Acton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    15,618,556 GBP2024-12-28
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 30 - Director → ME
  • 11
    icon of address Second Floor Park View, Riverside Way, Camberley, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,681,488 GBP2024-12-28
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 29 - Director → ME
  • 12
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address C/o Neum Insolvency Suite 9 Amba House, 15 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,946 GBP2019-03-31
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address 2nd Floor Park View, Riverside Way, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,030 GBP2025-04-26
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 12 - Director → ME
  • 20
    icon of address 470a Green Lane, Palmers Green, London
    Active Corporate (3 parents)
    Equity (Company account)
    -24,623 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 21
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 17 - Director → ME
  • 22
    MARK HUNTER (HOLDINGS) LIMITED - 2024-09-18
    icon of address 2nd Floor Park View, Riverside Way, Camberley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 27 - Director → ME
  • 23
    MARK HUNTER LTD - 2024-09-18
    icon of address 2nd Floor Park View, Riverside Way, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,164,207 GBP2024-04-30
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 28 - Director → ME
Ceased 17
  • 1
    icon of address 3rd Floor One Ariel Way, Westfield, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-29 ~ 2005-04-29
    IIF 34 - Secretary → ME
  • 2
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ 2010-07-09
    IIF 6 - Director → ME
  • 3
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ 2010-07-09
    IIF 8 - Director → ME
  • 4
    CONTINENTAL SHELF 272 LIMITED - 2003-07-11
    icon of address 3rd Floor One Ariel Way, Westfield, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-25 ~ 2005-04-29
    IIF 33 - Secretary → ME
  • 5
    AUDIOGO LIMITED - 2010-07-15
    icon of address St James House The Square, Lower Bristol Road, Bath, Banes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-05 ~ 2011-09-19
    IIF 7 - Director → ME
  • 6
    LAWRY LTD
    - now
    SANTOK LIMITED - 2018-12-13
    SANTOK ENTERPRISES LIMITED - 2013-05-10
    PAU (HOLDINGS) LIMITED - 2001-03-15
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-08 ~ 2019-07-22
    IIF 9 - Director → ME
  • 7
    THUMBS UP (UK) LIMITED - 2020-07-31
    SUNMIT ENTERPRISE LIMITED - 2004-05-24
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-24 ~ 2018-09-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-06
    IIF 3 - Right to appoint or remove directors OE
  • 8
    THE MIDAS TOUCH (IT) LTD - 2002-03-18
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,512 GBP2024-12-31
    Officer
    icon of calendar 2016-03-23 ~ 2019-10-29
    IIF 36 - Secretary → ME
  • 9
    SANTOK HOLDINGS LIMITED - 2012-02-13
    ERA ASSET MANAGEMENT LIMITED - 2015-09-14
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    715,948 GBP2024-12-31
    Officer
    icon of calendar 2016-03-23 ~ 2019-03-15
    IIF 37 - Secretary → ME
  • 10
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,483 GBP2024-12-31
    Officer
    icon of calendar 2016-03-23 ~ 2019-03-15
    IIF 35 - Secretary → ME
  • 11
    SANTOK HOMES (3) LTD - 2019-04-12
    SANTOK HOMES (GREEN STREET) LTD - 2020-11-24
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-03-23 ~ 2019-05-06
    IIF 41 - Secretary → ME
  • 12
    SANTOK HOMES (CLOVERCOURT WATFORD) LTD - 2018-03-27
    SANTOK HOMES (2) LTD - 2017-09-20
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,630 GBP2024-12-31
    Officer
    icon of calendar 2016-03-23 ~ 2019-03-15
    IIF 43 - Secretary → ME
  • 13
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    393,205 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-03-23 ~ 2019-10-29
    IIF 40 - Secretary → ME
  • 14
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,784 GBP2024-12-31
    Officer
    icon of calendar 2016-03-23 ~ 2019-03-15
    IIF 42 - Secretary → ME
  • 15
    STER-KINEKOR (UK) LIMITED - 1999-06-03
    icon of address 3rd Floor One Ariel Way, Westfield, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-05-25 ~ 2005-04-29
    IIF 32 - Secretary → ME
  • 16
    icon of address 470a Green Lane, Palmers Green, London
    Active Corporate (3 parents)
    Equity (Company account)
    -24,623 GBP2024-03-31
    Officer
    icon of calendar 2007-04-12 ~ 2020-04-23
    IIF 5 - Director → ME
  • 17
    SANTOK FILM PRODUCTION LIMITED - 2006-03-09
    MISS GROOVY UK LIMITED - 2018-12-14
    icon of address 505 Piner Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,111,714 GBP2023-12-31
    Officer
    icon of calendar 2016-03-23 ~ 2019-10-29
    IIF 38 - 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.