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

Shah, Avnish

    Related profiles found in government register
  • Shah, Avnish
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland Mill, Adelaide Street, Bolton, BL3 3NY, United Kingdom

      IIF 1
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 2
    • icon of address Unit 14a, Brunswick Industrial Park, Brunswick Way, London, N11 1JL, England

      IIF 3
    • icon of address 127, Strafford Gate, Potters Bar, Hertfordshire, EN6 1PJ, United Kingdom

      IIF 4 IIF 5
  • Shah, Avnish
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 6
  • Shah, Avnish
    British none born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Mews, 16 Holly Bush Lane, Sevenoaks, Kent, TN13 3TH, England

      IIF 7 IIF 8
  • Shah, Manish
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Walmington Fold, Finchley, London, N12 7LD

      IIF 9
  • Mr Avnish Shah
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 10
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 11
  • Shah, Manish Kantilal
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 12
    • icon of address 34, Oakleigh Park South, London, N20 9JP, England

      IIF 13
  • Shah, Manish Kantilal
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Oakleigh Park South, London, N20 9JP, United Kingdom

      IIF 14 IIF 15
  • Shah, Avnish
    British

    Registered addresses and corresponding companies
    • icon of address Unit 14a, Brunswick Industrial Park, Brunswick Way, London, N11 1JL, England

      IIF 16
  • Shah, Manish
    British director born in August 1973

    Registered addresses and corresponding companies
    • icon of address 2 Brookfield Court, Woodside Grange Road, London, N12 8TW

      IIF 17
  • Mr Avnish Shah
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14a, Brunswick Industrial Park, Brunswick Way, London, N11 1JL, England

      IIF 18
    • icon of address Unit 14a, Brunswick Industrial Park, Brunswick Way, London, N11 1JL, United Kingdom

      IIF 19 IIF 20
  • Shah, Manish
    British

    Registered addresses and corresponding companies
    • icon of address 34, Oakleigh Park South, London, N20 9JP, United Kingdom

      IIF 21
  • Mr Manish Kantilal Shah
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 22
    • icon of address 34, Oakleigh Park South, London, N20 9JP, England

      IIF 23
  • Shah, Avnish

    Registered addresses and corresponding companies
    • icon of address 127, Strafford Gate, Potters Bar, Hertfordshire, EN6 1PJ, United Kingdom

      IIF 24
  • Shah, Manish

    Registered addresses and corresponding companies
    • icon of address 2 Brookfield Court, Woodside Grange Road, London, N12 8TW

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 34 Oakleigh Park South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,580 GBP2025-02-28
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    104,746 GBP2023-12-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 14a Brunswick Industrial Park, Brunswick Way, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    616,863 GBP2024-12-31
    Officer
    icon of calendar 2008-02-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 14a Brunswick Industrial Park, Brunswick Way, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,718,900 GBP2024-12-31
    Officer
    icon of calendar 2005-03-07 ~ now
    IIF 5 - Director → ME
    icon of calendar 2006-12-18 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 20 - Has significant influence or controlOE
  • 5
    icon of address Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,342 GBP2025-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 14a Brunswick Industrial Park, Brunswick Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,758,522 GBP2024-12-31
    Officer
    icon of calendar 1994-04-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2006-12-18 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    UNITED DISTRIBUTION PARTNERS LTD - 2005-03-17
    NATIONWIDE DISTRIBUTION PARTNERS LTD - 2006-08-16
    icon of address Rutland Mill, Adelaide Street, Bolton, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    13 GBP2024-02-28
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address Unit 14a Brunswick Industrial Park, Brunswick Way, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    616,863 GBP2024-12-31
    Officer
    icon of calendar 2008-02-19 ~ 2021-03-01
    IIF 9 - Director → ME
    icon of calendar 2008-02-19 ~ 2021-03-01
    IIF 21 - Secretary → ME
  • 2
    icon of address Unit 14a Brunswick Industrial Park, Brunswick Way, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,718,900 GBP2024-12-31
    Officer
    icon of calendar 2008-02-05 ~ 2021-02-28
    IIF 14 - Director → ME
    icon of calendar 2002-03-28 ~ 2002-11-01
    IIF 17 - Director → ME
    icon of calendar 2002-03-28 ~ 2002-11-01
    IIF 25 - Secretary → ME
  • 3
    icon of address Unit 14a Brunswick Industrial Park, Brunswick Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,758,522 GBP2024-12-31
    Officer
    icon of calendar 2008-02-05 ~ 2021-02-28
    IIF 15 - Director → ME
  • 4
    icon of address 3 The Mews, 16 Holly Bush Lane, Sevenoaks, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    320,254 GBP2024-04-30
    Officer
    icon of calendar 2014-08-01 ~ 2016-09-29
    IIF 8 - Director → ME
    icon of calendar 2014-06-01 ~ 2015-04-10
    IIF 7 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.