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

Shah, Vijay Chandulal

    Related profiles found in government register
  • Shah, Vijay Chandulal
    British accountant

    Registered addresses and corresponding companies
    • 4 Atherton Place, Harrow, Middlesex, HA2 6QP

      IIF 1
  • Shah, Vijay Chandulal
    British general manager

    Registered addresses and corresponding companies
    • 4 Atherton Place, Harrow, Middlesex, HA2 6QP

      IIF 2
  • Shah, Ajay Chandulal
    British

    Registered addresses and corresponding companies
    • No 4 Atherton Place, Harrow, Middlesex, HA2 6QP

      IIF 3
  • Shah, Vijay Chandulal
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Building 1, Marlins Meadow, Croxley Park, Watford, Hertfordshire, WD18 8YA, England

      IIF 4 IIF 5
  • Shah, Vijay Chandulal
    British accountant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Building 7, Croxley Green Buisness Park, Hatters Lane, Watford, WD18 8YN

      IIF 6
    • Building 7, Croxley Green Business Park, Hatters Lane, Watford, Hertfordshire, WD18 8YN

      IIF 7
    • Building 7, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YN

      IIF 8 IIF 9 IIF 10
    • Building 7, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YN, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Unit 1, Building 7, Hatters Lane, Watford, WD18 8YN

      IIF 15
  • Shah, Ajay Chandulal
    born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Pinner Park Gardens, Harrow, Middlesex, HA2 6LQ, United Kingdom

      IIF 16
    • 2nd Floor, Hygeia Building, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 17
  • Shah, Vijay Chandulal
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Atherton Place, Harrow, Middlesex, HA2 6QP

      IIF 18
  • Shah, Vijay Chandulal
    British accountant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Atherton Place, Harrow, Middlesex, HA2 6QP

      IIF 19
  • Shah, Vijay Chandulal
    British general manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Atherton Place, Harrow, Middlesex, HA2 6QP

      IIF 20
  • Shah, Ajay Chandulal
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Pinner Park Gardens, Harrow, Middlesex, HA2 6LQ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 2nd Floor, Hygeia Building, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 24
    • 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 25
    • No 4 Atherton Place, Harrow, Middlesex, HA2 6QP

      IIF 26
  • Ajay Shah
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Pinner Park Gardens, Harrow, Middlesex, HA2 6LQ, United Kingdom

      IIF 27
  • Ajay Chandulal Shah
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Pinner Park Gardens, Harrow, Middlesex, HA2 6LQ, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments 18
  • 1
    AGRICREDIT LIMITED
    06941434 02521081
    Unit 1 Building 7 Hatters Lane, Watford
    Dissolved Corporate (7 parents)
    Officer
    2012-01-09 ~ 2013-02-28
    IIF 15 - Director → ME
  • 2
    AGRICULTURAL EQUIPMENT FINANCE LIMITED
    - now 02992283
    DE LAGE LANDEN (NUMBER 1) LIMITED - 1996-01-18
    DANCEFIGURE LIMITED - 1995-06-06
    Building 7 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (18 parents)
    Officer
    2012-01-09 ~ 2013-10-28
    IIF 13 - Director → ME
  • 3
    AJAY SHAH LLP
    OC353154
    29 Pinner Park Gardens, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-03-11 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to surplus assets - 75% or more OE
    IIF 27 - Right to appoint or remove members OE
  • 4
    AJVIAS LIMITED
    06328730
    4 Atherton Place, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2007-07-30 ~ dissolved
    IIF 26 - Director → ME
    IIF 18 - Director → ME
    2007-07-30 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    AV INVESTMENTS LIMITED
    04408682
    29 Pinner Park Gardens, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-04-03 ~ now
    IIF 21 - Director → ME
    2002-04-03 ~ 2014-04-05
    IIF 19 - Director → ME
    2002-04-03 ~ 2014-04-05
    IIF 1 - Secretary → ME
    Person with significant control
    2017-03-29 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 6
    BROADCAST & PROFESSIONAL FINANCE LIMITED
    - now 02992298
    DE LAGE LANDEN (NUMBER 2) LIMITED - 1996-08-02
    ADMIREDREAM LIMITED - 1995-06-06
    Building 7 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (18 parents)
    Officer
    2012-01-09 ~ 2013-10-28
    IIF 12 - Director → ME
  • 7
    CAPITAL ASSET FINANCE LIMITED
    - now 02809862
    SHELFCO (NO.851) LIMITED - 1993-06-11
    Edelman House 123b High Road, Whetstone, London
    Dissolved Corporate (33 parents)
    Officer
    2012-01-09 ~ 2013-10-28
    IIF 7 - Director → ME
  • 8
    CARGOBULL FINANCE LIMITED
    - now 04122590
    HIRECATER LIMITED - 2001-01-26
    2nd Floor, Building 1 Marlins Meadow, Croxley Park, Watford, Hertfordshire, England
    Dissolved Corporate (17 parents)
    Officer
    2012-01-16 ~ 2013-11-28
    IIF 6 - Director → ME
  • 9
    DE LAGE LANDEN LEASING LIMITED
    - now 02380043
    DE LAGE LANDEN FINANCIAL SERVICES LIMITED - 1993-01-18
    2nd Floor, Building 1 Marlins Meadow, Croxley Park, Watford, Hertfordshire, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2012-01-09 ~ 2013-10-28
    IIF 11 - Director → ME
    2018-03-13 ~ now
    IIF 5 - Director → ME
  • 10
    DE LAGE LANDEN LIMITED
    02776015
    2nd Floor, Building 1 Marlins Meadow, Croxley Park, Watford, Hertfordshire, England
    Active Corporate (31 parents, 2 offsprings)
    Officer
    2019-11-30 ~ now
    IIF 4 - Director → ME
    2002-01-09 ~ 2013-10-28
    IIF 8 - Director → ME
  • 11
    DE LAGE LANDEN MATERIALS HANDLING LTD
    - now 04174734
    TEREX FINANCIAL SERVICES LTD - 2009-12-02
    GENIE FINANCIAL SOLUTIONS LIMITED - 2004-06-01
    73 Cornhill, London
    Dissolved Corporate (13 parents)
    Officer
    2012-01-09 ~ 2013-10-28
    IIF 10 - Director → ME
  • 12
    DE LAGE LANDEN TECHNOLOGY FINANCE UK LIMITED
    - now 03276140
    DIGITAL FINANCE UK LIMITED - 1999-02-17
    DECLEASE UK LIMITED - 1997-11-11
    BOLDTIP LIMITED - 1996-12-19
    Building 7 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (15 parents)
    Officer
    2012-01-09 ~ dissolved
    IIF 9 - Director → ME
  • 13
    ELIVIA LIMITED
    07180168
    29 Pinner Park Gardens, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-10-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 14
    JUNGHEINRICH FINANCE LIMITED
    03698985
    Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (14 parents)
    Officer
    2012-01-09 ~ 2013-10-28
    IIF 14 - Director → ME
  • 15
    LAWRENCE GRANT GROUP LIMITED
    16734773
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-09-22 ~ now
    IIF 24 - Director → ME
  • 16
    LAWRENCE GRANT LLP
    OC431805 06623191
    23 Berkeley Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-09-01 ~ now
    IIF 17 - LLP Designated Member → ME
  • 17
    MAGNOLIA PLACE HARROW MANAGEMENT LIMITED
    08256283
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (14 parents)
    Officer
    2013-09-23 ~ now
    IIF 25 - Director → ME
  • 18
    VC INTERNATIONAL LIMITED
    02409074
    29 Pinner Park Gardens, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    1991-07-28 ~ now
    IIF 22 - Director → ME
    1991-07-28 ~ 2014-04-05
    IIF 20 - Director → ME
    1991-07-28 ~ 2014-04-05
    IIF 2 - Secretary → 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 April 2026 and licensed under the Open Government Licence v3.0.