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, Mehul Pravin

    Related profiles found in government register
  • Shah, Mehul Pravin
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shah, Mehul Pravin
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrum House, Headley Road, Woodley, Reading, RG5 4JB, England

      IIF 14 IIF 15
  • Shah, Mehul Kamlesh
    British consultancy born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Wemborough Road, Stanmore, HA7 2EA, United Kingdom

      IIF 16
  • Shah, Mehul Pravin
    born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centrum House, 57-59 High Street, Twyford, Reading, RG10 9AJ, England

      IIF 17
  • Shah, Meera
    British consultancy born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Wemborough Road, Stanmore, HA7 2EA, United Kingdom

      IIF 18
  • Shah, Mehul Pravin
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Centrum House, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 19
  • Shah, Mehul Pravin
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 20 IIF 21
    • Beacontree Plaza, Gillette Way, Reading, Berkshire, RG2 0BS, England

      IIF 22
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 23 IIF 24 IIF 25
  • Mrs Meera Shah
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Wemborough Road, Stanmore, HA7 2EA, United Kingdom

      IIF 27
  • Shah, Mehul
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Harbour Exchange Square, 9th Floor, London, E14 9GE, England

      IIF 28
  • Shah, Mehul
    British business manager born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 29
  • Shah, Mehul
    British certified accountant born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Units 1-4, Block 9, Tweedbank Industrial Estate, Units -14, Block 9, Tweedbank Industrial Estate, Galashiels, TD1 3RS, United Kingdom

      IIF 30
  • Shah, Mehul
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Butler House, 54 Nightingale Road, Rickmansworth, Hertfordshire, WD3 7BT, United Kingdom

      IIF 31
  • Shah, Mehul
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 36 Cranleigh Gardens, Harrow, Middlesex, HA3 0UW

      IIF 32
    • Flat 2, Butler House, 54 Nightingale Road, Rickmansworth, Hertfordshire, WD3 7BT, England

      IIF 33
  • Shah, Mehul
    British finance director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Units 1-4, Block 9, Tweedbank Industrial Estate, Units -14, Block 9, Tweedbank Industrial Estate, Galashiels, TD1 3RS, United Kingdom

      IIF 34
  • Shah, Mehul
    British group finance director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27-28, Eastcastle Street, London, W1W 8DH

      IIF 35
    • 3, Cornwood Close, London, N2 0HP, England

      IIF 36
  • Mr Mehul Pravin Shah
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 37 IIF 38 IIF 39
    • Centrum House, 57-59 High Street, Twyford, Reading, RG10 9AJ, England

      IIF 40
    • Centrum House, Headley Road, Woodley, Reading, RG5 4JB, England

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

      IIF 42 IIF 43 IIF 44
  • Mehul Shah
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 61, Wemborough Road, Stanmore, HA7 2EA, United Kingdom

      IIF 48
  • Shah, Mehul
    British

    Registered addresses and corresponding companies
    • Centrum House, 57-59 High Street, Twyford, Reading, RG10 9AJ, England

      IIF 49
  • Shah, Mehul Kamlesh

    Registered addresses and corresponding companies
    • 27-28, Eastcastle Street, London, W1W 8DH

      IIF 50
child relation
Offspring entities and appointments
Active 28
  • 1
    Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-23 ~ dissolved
    IIF 21 - Director → ME
  • 2
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-10 ~ dissolved
    IIF 24 - Director → ME
  • 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 26 - Director → ME
  • 4
    Centrum House Headley Road, Woodley, Reading, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -840 GBP2020-07-01 ~ 2021-06-30
    Officer
    2014-12-10 ~ dissolved
    IIF 14 - Director → ME
  • 5
    Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 20 - Director → ME
  • 6
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    28,998 GBP2020-07-01 ~ 2021-06-30
    Officer
    2014-04-29 ~ now
    IIF 13 - Director → ME
  • 7
    Beacontree Plaza, Gillette Way, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-28 ~ dissolved
    IIF 22 - Director → ME
  • 8
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,311 GBP2021-06-30
    Officer
    2018-03-27 ~ now
    IIF 3 - Director → ME
  • 9
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (6 parents)
    Officer
    2024-11-28 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 40 - Has significant influence or controlOE
  • 10
    CENTRUM CARE (TEIGNMOUTH) LTD - 2023-06-02
    CENTRUM CARE (CHERRY GARDEN) LIMITED - 2017-11-13
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    899,654 GBP2021-06-30
    Officer
    2017-05-08 ~ now
    IIF 11 - Director → ME
  • 11
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-09-03 ~ now
    IIF 12 - Director → ME
  • 12
    CROFT LODGE LTD - 2023-06-02
    CHERRY GARDEN PROPERTY LIMITED - 2017-11-14
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -11,687 GBP2020-07-01 ~ 2021-06-30
    Officer
    2017-05-16 ~ now
    IIF 9 - Director → ME
  • 13
    CENTRUM HOMECARE GROUP LIMITED - 2024-08-05
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-29 ~ now
    IIF 19 - Director → ME
  • 14
    CENTRUM ENTERPRISES HOLDING LIMITED - 2013-12-30
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    187,970 GBP2022-07-01 ~ 2023-06-30
    Officer
    2012-06-21 ~ now
    IIF 1 - Director → ME
  • 15
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,883 GBP2021-06-30
    Officer
    2016-08-22 ~ now
    IIF 5 - Director → ME
  • 16
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2024-09-03 ~ now
    IIF 2 - Director → ME
  • 17
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    19,443 GBP2020-07-01 ~ 2021-06-30
    Officer
    2010-09-24 ~ now
    IIF 4 - Director → ME
  • 18
    61 Wemborough Road, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 18 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 48 - Has significant influence or control over the trustees of a trustOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    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 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    JIM MOYES COMPENDIUM OF WORKING POSSIBILITIES LIMITED - 1988-09-16
    1 Harbour Exchange Square, 9th Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-09-10 ~ now
    IIF 28 - Director → ME
  • 21
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-09-03 ~ now
    IIF 8 - Director → ME
  • 22
    CHERRY GARDEN CARE HOME LIMITED - 2017-11-14
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -122,517 GBP2021-06-30
    Officer
    2017-05-16 ~ now
    IIF 10 - Director → ME
  • 23
    Centrum House Headley Road, Woodley, Reading, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -37,397 GBP2020-07-01 ~ 2021-06-30
    Officer
    2017-11-14 ~ dissolved
    IIF 15 - Director → ME
  • 24
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,592,091 GBP2023-05-31
    Officer
    2023-05-31 ~ now
    IIF 7 - Director → ME
  • 25
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    279,036 GBP2021-06-30
    Officer
    2007-02-21 ~ now
    IIF 6 - Director → ME
    2007-02-21 ~ now
    IIF 49 - Secretary → ME
  • 26
    TM CARE (OXFORD) LIMITED - 2012-11-20
    Wallace House, 20 Birmingham Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 33 - Director → ME
  • 27
    C/o Wallace House, 20 Birmingham Road, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2008-07-23 ~ dissolved
    IIF 31 - Director → ME
  • 28
    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 23 - Director → ME
Ceased 14
  • 1
    Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-08-23 ~ 2017-02-22
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - 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)
    Person with significant control
    2016-04-06 ~ 2017-02-22
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Centrum House Headley Road, Woodley, Reading, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -840 GBP2020-07-01 ~ 2021-06-30
    Person with significant control
    2016-04-06 ~ 2017-02-22
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-08-16 ~ 2017-02-22
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    28,998 GBP2020-07-01 ~ 2021-06-30
    Person with significant control
    2016-04-06 ~ 2017-02-22
    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
  • 6
    CENTRUM ENTERPRISES HOLDING LIMITED - 2013-12-30
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    187,970 GBP2022-07-01 ~ 2023-06-30
    Person with significant control
    2019-01-01 ~ 2024-10-10
    IIF 41 - Has significant influence or control OE
    2016-04-06 ~ 2019-01-01
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,883 GBP2021-06-30
    Person with significant control
    2016-08-22 ~ 2017-02-22
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    19,443 GBP2020-07-01 ~ 2021-06-30
    Person with significant control
    2016-04-06 ~ 2017-02-22
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    J K COMPONENTS LIMITED - 2010-10-06
    R. C. AND D. HAFFENDEN LIMITED - 2006-02-13
    LESSONCARE TRADING LIMITED - 1993-03-04
    3 Cornwood Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    2023-03-28 ~ 2024-08-30
    IIF 30 - Director → ME
  • 10
    HOLDERS TECHNOLOGY PLC - 2024-01-18
    27-28 Eastcastle Street, London
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2023-01-24 ~ 2024-08-30
    IIF 34 - Director → ME
    2023-03-28 ~ 2024-08-30
    IIF 50 - Secretary → ME
  • 11
    27-28 Eastcastle Street, London
    Active Corporate (4 parents)
    Officer
    2023-03-28 ~ 2024-08-30
    IIF 35 - Director → ME
  • 12
    HOLDERS MARKETING COMPANY LIMITED - 2010-09-02
    3 Cornwood Close, London, England
    Active Corporate (2 parents)
    Officer
    2023-03-28 ~ 2024-08-30
    IIF 36 - Director → ME
  • 13
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-09-30
    Officer
    2007-05-01 ~ 2019-10-25
    IIF 29 - Director → ME
  • 14
    MTC HEALTH LIMITED - 2006-01-25
    12 Allington Road, North Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    196 GBP2017-03-31
    Officer
    2005-02-11 ~ 2007-08-08
    IIF 32 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.