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.

Jump to: Offsprings
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 United Kingdom

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

      IIF 1
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 2 IIF 3
    • 160, Canterbury Road, Harrow, HA1 4PB, England

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

      IIF 5 IIF 6 IIF 7
  • 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 9
    • C/o Broughton And Co Ltd 3 Sherman Walk, Sherman Walk, London, SE10 0YJ, England

      IIF 10
    • Centrum House, 57-59 High Street, Twyford, Reading, RG10 9AJ, England

      IIF 11
  • 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 12
    • Centrum House, Headley Road, Woodley, Reading, RG5 4JB, England

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

      IIF 14 IIF 15 IIF 16
  • 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 18
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, England

      IIF 19
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, United Kingdom

      IIF 20
    • Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU

      IIF 21 IIF 22
    • 3 Warren Yard, Warren Park, Stratford Road, Wolverton Mill, Milton Keynes, MK12 5NW, United Kingdom

      IIF 23
    • Centrum House, 57-59 High Street, Twyford, Reading, RG10 9AJ, England

      IIF 24
  • 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 25 IIF 26
  • 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 27
  • 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 28
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow , HA3 0BU

      IIF 29
    • Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU

      IIF 30
  • 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 31
    • 160, Canterbury Road, Harrow, HA1 4PB, England

      IIF 32 IIF 33 IIF 34
    • 160, Canterbury Road, Harrow, Middlesex, HA1 4PB, England

      IIF 36
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, England

      IIF 37
    • Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU, United Kingdom

      IIF 38 IIF 39
    • 160 Canterbury Road, North Harrow, Middlesex, HA1 4PB

      IIF 40
    • 160, Canterbury Road, North Harrow, Middlesex, HA1 4PB, United Kingdom

      IIF 41
  • 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 42 IIF 43 IIF 44
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 45 IIF 46
    • Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU, United Kingdom

      IIF 47
  • 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 48
    • 160, Canterbury Road, Harrow, Middlesex, HA1 4PB

      IIF 49
  • Shah, Amit Dilharlal Devraj
    born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 160 Canterbury Road, North Harrow, , 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 30
  • 1
    BLENHEIM & CHESTER (POPLAR AVENUE) LIMITED
    10343094
    Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BLENHEIM & CHESTER DEVELOPMENT (BUCKINGHAM ROAD) LTD
    09911954 09348358
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 3
    BLENHEIM & CHESTER DEVELOPMENT (LITTLE HEATH ROAD) LIMITED
    09026812
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 16 - Director → ME
  • 4
    BLENHEIM & CHESTER DEVELOPMENTS (BUCKINGHAM COURT) LIMITED
    09348358 09911954
    Centrum House Headley Road, Woodley, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 5
    BLENHEIM & CHESTER DEVELOPMENTS (ELDON ROAD) LIMITED
    10331780
    Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BLENHEIM & CHESTER DEVELOPMENTS LIMITED
    09015627
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2014-04-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CENTRUM CARE GROUP LIMITED
    - now 10759018 13484153... (more)
    CENTRUM CARE (TEIGNMOUTH) LTD
    - 2023-06-02 10759018
    CENTRUM CARE (CHERRY GARDEN) LIMITED
    - 2017-11-13 10759018
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2017-05-08 ~ 2017-11-13
    IIF 42 - Director → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CENTRUM CARE PROPERTY HOLDINGS LIMITED - now
    CROFT LODGE LTD - 2023-06-02
    CHERRY GARDEN PROPERTY LIMITED
    - 2017-11-14 10772820
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents)
    Officer
    2017-05-16 ~ 2017-11-13
    IIF 43 - Director → ME
  • 9
    CLAREMONT FILM DISTRIBUTION, LLP
    OC342007
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (103 parents)
    Officer
    2009-09-30 ~ 2018-01-18
    IIF 48 - LLP Member → ME
  • 10
    DILTON HOMES LIMITED
    16037295
    160 Canterbury Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2024-10-23 ~ now
    IIF 32 - Director → ME
  • 11
    DILTON STORES LIMITED
    09353126
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-12-12 ~ now
    IIF 35 - Director → ME
    2014-12-12 ~ 2024-04-16
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-17
    IIF 28 - Has significant influence or control OE
    2016-04-06 ~ now
    IIF 18 - Has significant influence or control OE
  • 12
    DOUBLE VALUE LIMITED
    02987840
    Laxmi House, 2-b Draycott Avenue, Kenton, Harrow
    Active Corporate (5 parents)
    Officer
    2014-01-02 ~ now
    IIF 36 - Director → ME
    1994-11-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or control OE
  • 13
    HOMEPAD DEVELOPMENTS LTD
    13050970
    160 Canterbury Road Canterbury Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    2020-11-30 ~ now
    IIF 31 - Director → ME
  • 14
    HOMEPAD LTD
    09969614
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-01-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Has significant influence or control OE
  • 15
    HOMEPAD PROPERTIES LIMITED
    14189559
    160 Canterbury Road Canterbury Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    2022-06-22 ~ now
    IIF 33 - Director → ME
  • 16
    LITTLE HEATH ROAD MANAGEMENT LIMITED
    09796816
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MAGITRON LIMITED
    04479859
    Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex
    Active Corporate (4 parents)
    Officer
    2002-09-20 ~ now
    IIF 40 - Director → ME
    2002-09-20 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MAYBOURNE FREEHOLD LIMITED
    - now 02118844
    MAYBOURNE GRANGE (FREEHOLD) LIMITED
    - 2009-12-23 02118844
    RHODEPATH LIMITED - 1987-06-05
    C/o Broughton And Co Ltd 3 Sherman Walk, Sherman Walk, London, England
    Active Corporate (23 parents)
    Officer
    2008-12-09 ~ now
    IIF 10 - Director → ME
  • 19
    MAYBOURNE MANAGEMENT LIMITED
    - now 00932440
    MAYBOURNE GRANGE (CROYDON) MANAGEMENT COMPANY LIMITED
    - 2009-12-17 00932440
    3 Sherman Walk, London, England
    Active Corporate (24 parents)
    Officer
    2008-06-01 ~ now
    IIF 9 - Director → ME
  • 20
    PADMAVATI PROPERTIES LTD
    12166970
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2020-04-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-04-08 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PAGNELL CLOSE LIMITED
    11854153
    4 Pagnell Close, Wootton, Northampton, England
    Active Corporate (6 parents)
    Officer
    2019-03-01 ~ 2019-10-01
    IIF 47 - Director → ME
  • 22
    PEARCE HOUSE CAPITAL LIMITED
    11497147
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-08-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-08-02 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PEARCE HOUSE LIMITED
    08300786
    Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-11-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    R2G PEARCE LIMITED
    14617650
    3 Warren Yard Warren Park, Stratford Road, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-01-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 23 - Has significant influence or control OE
  • 25
    SALECRAFT LIMITED
    07369140
    Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 12 - Director → ME
  • 26
    SNR HEARING LIMITED
    06999616
    Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex
    Active Corporate (4 parents)
    Officer
    2009-08-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Has significant influence or control OE
  • 27
    TEIGNMOUTH CARE LTD - now
    CHERRY GARDEN CARE HOME LIMITED
    - 2017-11-14 10773255
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents)
    Officer
    2017-05-16 ~ 2017-11-13
    IIF 44 - Director → ME
  • 28
    THE INVICTA FILM PARTNERSHIP NO.43, LLP
    - now OC327396 OC300508... (more)
    THEOBALD LEASING (2) LLP - 2007-09-15
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (231 parents)
    Officer
    2008-02-19 ~ 2018-09-11
    IIF 49 - LLP Member → ME
  • 29
    WITNEY COURT DEVELOPMENTS LTD
    09124108
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (6 parents)
    Officer
    2014-07-10 ~ dissolved
    IIF 15 - Director → ME
  • 30
    WYE FILMS LLP
    OC319308
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (150 parents)
    Officer
    2006-12-13 ~ 2025-04-05
    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 22 March 2026 and licensed under the Open Government Licence v3.0.