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, Amit Dilharlal

    Related profiles found in government register
  • 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 1
    • 160, Canterbury Road, Harrow, Middlesex, HA1 4PB

      IIF 2
  • Shah, Amit Dilharlal Devraj
    British banking born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Maybourne Grange, Turnpike Link, Croydon, Surrey, CRO 5NH

      IIF 3
  • 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 4
    • Centrum House, Headley Road, Woodley, Reading, RG5 4JB, England

      IIF 5 IIF 6
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 7 IIF 8 IIF 9
  • Shah, Amit Dilharlal Devraj
    British interest rate trader born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Broughton And Co Ltd 3 Sherman Walk, Sherman Walk, London, SE10 0YJ, England

      IIF 11
  • Shah, Amit Dilharlal Devraj
    born in October 1977

    Resident in England

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

      IIF 12
  • Shah, Amit Dilharlal Devraj
    British banker born in October 1977

    Resident in England

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

      IIF 13
  • Shah, Amit Dilharlal Devraj
    British company director born in October 1977

    Resident in England

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

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

      IIF 15 IIF 16
    • 160, Canterbury Road, Harrow, Middlesex, HA1 4PB, England

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

      IIF 18
  • 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 19 IIF 20 IIF 21
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 22 IIF 23
    • 160, Canterbury Road, Harrow, HA1 4PB, England

      IIF 24 IIF 25
    • Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU, United Kingdom

      IIF 26 IIF 27
    • 160 Canterbury Road, North Harrow, Middlesex, HA1 4PB

      IIF 28
    • 160, Canterbury Road, North Harrow, Middlesex, HA1 4PB, United Kingdom

      IIF 29
  • Shah, Dilharlal Devraj
    British company director born in January 1944

    Resident in United Kingdom

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

      IIF 30
  • 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 31
  • Shah, Dilharlal Devraj
    British self employed born in January 1944

    Resident in United Kingdom

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

      IIF 32
  • 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 33
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 34 IIF 35
    • 160, Canterbury Road, Harrow, 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

      IIF 38
    • Centrum House, Headley Road, Woodley, Reading, RG5 4JB, England

      IIF 39
    • Greenway House, Sugarswell Business Park, Shenington Banbury, Oxon, OX15 6HW, England

      IIF 40 IIF 41 IIF 42
  • Shah, Dilharlal Devraj

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

      IIF 44
  • 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 45
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, United Kingdom

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

      IIF 47
    • 3 Warren Yard, Warren Park, Stratford Road, Wolverton Mill, Milton Keynes, MK12 5NW, United Kingdom

      IIF 48
  • 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 49
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, HA3 0BU

      IIF 50
    • Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU

      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 22 - director → ME
    Person with significant control
    2016-08-23 ~ 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
  • 2
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved corporate (4 parents)
    Officer
    2015-12-10 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - 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 9 - director → ME
  • 4
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -840 GBP2020-07-01 ~ 2021-06-30
    Officer
    2014-12-10 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - 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 23 - director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    28,998 GBP2020-07-01 ~ 2021-06-30
    Officer
    2014-04-29 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - 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
    IIF 40 - 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 Headley Road, Woodley, Reading, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    899,654 GBP2021-06-30
    Person with significant control
    2017-05-08 ~ now
    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
  • 8
    160 Canterbury Road, Harrow, England
    Corporate (2 parents)
    Officer
    2024-10-23 ~ now
    IIF 15 - director → ME
  • 9
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    336,985 GBP2023-12-31
    Officer
    2014-12-12 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 10
    Laxmi House, 2-b Draycott Avenue, Kenton, Harrow
    Corporate (3 parents)
    Equity (Company account)
    1,219,491 GBP2023-12-31
    Officer
    2014-01-02 ~ now
    IIF 17 - director → ME
    1994-11-15 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 11
    160 Canterbury Road Canterbury Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    -25,963 GBP2024-03-31
    Officer
    2020-11-30 ~ now
    IIF 14 - director → ME
  • 12
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    149,711 GBP2024-03-31
    Officer
    2016-01-26 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 13
    160 Canterbury Road Canterbury Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    14,207 GBP2024-03-31
    Officer
    2022-06-22 ~ now
    IIF 16 - 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 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    1,596,468 GBP2023-12-31
    Officer
    2002-09-20 ~ now
    IIF 28 - director → ME
    2002-09-20 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - 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
    Corporate (5 parents)
    Equity (Company account)
    10,102 GBP2023-06-30
    Officer
    2008-12-09 ~ now
    IIF 11 - director → ME
  • 17
    MAYBOURNE GRANGE (CROYDON) MANAGEMENT COMPANY LIMITED - 2009-12-17
    3 Sherman Walk, London, England
    Corporate (7 parents)
    Equity (Company account)
    210 GBP2023-06-30
    Officer
    2008-06-01 ~ now
    IIF 3 - director → ME
  • 18
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    93,461 GBP2023-12-31
    Officer
    2020-04-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-04-08 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    82,197 GBP2023-08-31
    Officer
    2018-08-02 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-08-02 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    55,809 GBP2023-11-30
    Officer
    2012-11-20 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - 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
    Corporate (4 parents)
    Equity (Company account)
    -18,438 GBP2024-01-31
    Officer
    2023-01-26 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 48 - Has significant influence or controlOE
  • 22
    Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2010-11-11 ~ dissolved
    IIF 4 - director → ME
  • 23
    Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2009-08-26 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - 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 8 - director → ME
  • 25
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (132 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2006-12-13 ~ now
    IIF 12 - llp-member → ME
Ceased 7
  • 1
    CENTRUM CARE (TEIGNMOUTH) LTD - 2023-06-02
    CENTRUM CARE (CHERRY GARDEN) LIMITED - 2017-11-13
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    899,654 GBP2021-06-30
    Officer
    2017-05-08 ~ 2017-11-13
    IIF 19 - director → ME
  • 2
    CROFT LODGE LTD - 2023-06-02
    CHERRY GARDEN PROPERTY LIMITED - 2017-11-14
    Centrum House Headley Road, Woodley, Reading, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -11,687 GBP2020-07-01 ~ 2021-06-30
    Officer
    2017-05-16 ~ 2017-11-13
    IIF 20 - director → ME
  • 3
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2009-09-30 ~ 2018-01-18
    IIF 1 - llp-member → ME
  • 4
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    336,985 GBP2023-12-31
    Officer
    2014-12-12 ~ 2024-04-16
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-17
    IIF 49 - Has significant influence or control OE
  • 5
    4 Pagnell Close, Wootton, Northampton, England
    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 Headley Road, Woodley, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    -122,517 GBP2021-06-30
    Officer
    2017-05-16 ~ 2017-11-13
    IIF 21 - 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 2 - llp-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.