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, Ketan

    Related profiles found in government register
  • Shah, Ketan
    United Kingdom accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Welbeck Road, Harrow, HA2 0RW

      IIF 1
  • Shah, Ketan
    United Kingdom director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Shah, Ketan
    United Kingdom directors born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Dewhurst Road, Hammersmith, W14 0ET, Uk

      IIF 14
  • Mr Ketan Shah
    United Kingdom born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Dewhurst Road, Hammersmith, London, W14 0ET

      IIF 15
    • icon of address 19, Dewhurst Road, London, W14 0ET, United Kingdom

      IIF 16 IIF 17
  • Shah, Ketan
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Dewhurst Road, London, W14 0ET, England

      IIF 18
  • Shah, Ketan
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Dewhurst Road, London, W14 0ET, United Kingdom

      IIF 19
  • Shah, Ketan
    United Kingdom

    Registered addresses and corresponding companies
  • Ketan Shah
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Dewhurst Road, London, W14 0ET, United Kingdom

      IIF 24
  • Shah, Ketan

    Registered addresses and corresponding companies
    • icon of address Feel Karma House, 105 Northumberland Road, Harrow, Middx, HA2 7RB

      IIF 25
    • icon of address 19 Dewhurst Road, Hammersmith, London, W14 0ET, England

      IIF 26
    • icon of address 19, Dewhurst Road, Hammersmith, London, W14 0ET, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 19, Dewhurst Road, London, W14 0ET, England

      IIF 33 IIF 34
    • icon of address 19, Dewhurst Road, London, W14 0ET, United Kingdom

      IIF 35
    • icon of address 6, Melrose Gardens, London, W6 7RW, England

      IIF 36 IIF 37 IIF 38
    • icon of address Flat 18, 77 Ladbroke Grove, London, W11 2PF, United Kingdom

      IIF 40
    • icon of address Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 41
    • icon of address Suite S, Salamander Quay, Harefield, Uxbridge, UB9 6NZ, England

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Flat 18 77 Ladbroke Grove, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 40 - Secretary → ME
  • 2
    icon of address Flat 18 77 Ladbroke Grove, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -945 GBP2020-10-31
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 30 - Secretary → ME
  • 3
    icon of address 19 Dewhurst Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,285 GBP2023-06-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 33 - Secretary → ME
  • 4
    MADAN LTD - 2015-03-12
    icon of address C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -184,317 GBP2023-12-31
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 29 - Secretary → ME
  • 5
    icon of address 100 Beaufort Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-04-28 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    icon of address Feel Karma House, 105 Northumberland Road, Harrow, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    VELVET MEDIA LIMITED - 2001-07-11
    icon of address 6 Melrose Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,741 GBP2023-10-31
    Officer
    icon of calendar 2009-08-29 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,466 GBP2020-10-31
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 41 - Secretary → ME
  • 9
    icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2010-10-15 ~ now
    IIF 28 - Secretary → ME
  • 10
    CARTUCHO CORPORATE LIMITED - 2012-04-12
    icon of address Flat 18, 77 Ladbroke Grove, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -51 GBP2015-10-31
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 7 - Director → ME
  • 11
    RAPID INKREFILL LIMITED - 2006-10-26
    icon of address Flat 18, 77 Ladbroke Grove, London
    Active Corporate (2 parents)
    Equity (Company account)
    -135,331 GBP2024-03-31
    Officer
    icon of calendar 2005-09-23 ~ now
    IIF 22 - Secretary → ME
  • 12
    icon of address 19 Dewhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,658 GBP2024-03-31
    Officer
    icon of calendar 2017-03-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 19 Dewhurst Road, Hammersmith, London
    Active Corporate (1 parent)
    Equity (Company account)
    46,692 GBP2023-06-30
    Officer
    icon of calendar 2005-06-30 ~ now
    IIF 5 - Director → ME
    icon of calendar 1999-10-04 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    icon of address 19 Dewhurst Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 35 - Secretary → ME
  • 15
    icon of address Flat 18 77 Ladbroke Grove, London
    Active Corporate (2 parents)
    Equity (Company account)
    -180,413 GBP2024-03-31
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 27 - Secretary → ME
  • 16
    SYZYGIAL LTD - 2024-01-31
    icon of address 19 Dewhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,442 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    DOCTOR'S PROPERTY NETWORK LTD - 2021-05-27
    icon of address 73 Woodgrange Avenue, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,343 GBP2023-03-31
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 12 - Director → ME
  • 18
    NEREMAR LIMITED - 2014-03-13
    icon of address Flat 18 Ladbroke Grove House, 77 Ladbroke Grove, London
    Active Corporate (2 parents)
    Equity (Company account)
    -78,797 GBP2024-03-31
    Officer
    icon of calendar 2006-03-15 ~ now
    IIF 20 - Secretary → ME
  • 19
    icon of address 19 Dewhurst Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 34 - Secretary → ME
  • 20
    icon of address Suite S Salamander Quay, Harefield, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,530 GBP2023-05-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 43 - Secretary → ME
  • 21
    icon of address 6 Melrose Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,860 GBP2023-10-31
    Officer
    icon of calendar 2018-07-22 ~ now
    IIF 39 - Secretary → ME
  • 22
    icon of address 6 Melrose Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    192,200 GBP2024-03-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 36 - Secretary → ME
  • 23
    icon of address 6 Melrose Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 37 - Secretary → ME
  • 24
    icon of address 6 Melrose Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,685 GBP2024-03-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 38 - Secretary → ME
  • 25
    icon of address 73 Woodgrange Avenue, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    59,842 GBP2024-03-31
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 14 - Director → ME
  • 26
    icon of address 19 Dewhurst Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,280 GBP2024-03-31
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 31 - Secretary → ME
Ceased 12
  • 1
    icon of address 35 Ballards Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    394 GBP2024-08-31
    Officer
    icon of calendar 2003-06-27 ~ 2003-07-31
    IIF 23 - Secretary → ME
  • 2
    icon of address Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,466 GBP2020-10-31
    Officer
    icon of calendar 2015-12-23 ~ 2016-05-27
    IIF 9 - Director → ME
  • 3
    PRAESTO TRAINING AND DEVELOPMENT LIMITED - 2019-11-13
    PAN GLOBAL MANAGEMENT SYSTEMS LIMITED - 2003-11-04
    icon of address Suite S Salamander Quay, Harefield, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,168 GBP2023-11-30
    Officer
    icon of calendar 2012-07-04 ~ 2017-10-24
    IIF 1 - Director → ME
  • 4
    icon of address 19 Dewhurst Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2015-08-03 ~ 2018-05-18
    IIF 10 - Director → ME
  • 5
    SYZYGIAL LTD - 2024-01-31
    icon of address 19 Dewhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,442 GBP2024-04-30
    Officer
    icon of calendar 2016-08-04 ~ 2025-03-17
    IIF 13 - Director → ME
  • 6
    DOCTOR'S PROPERTY NETWORK LTD - 2021-05-27
    icon of address 73 Woodgrange Avenue, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,343 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-09-02 ~ 2019-10-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    NEREMAR LIMITED - 2014-03-13
    icon of address Flat 18 Ladbroke Grove House, 77 Ladbroke Grove, London
    Active Corporate (2 parents)
    Equity (Company account)
    -78,797 GBP2024-03-31
    Officer
    icon of calendar 2010-03-24 ~ 2020-01-31
    IIF 6 - Director → ME
  • 8
    icon of address 19 Dewhurst Road Hammersmith, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,107 GBP2024-11-20
    Officer
    icon of calendar 2017-01-11 ~ 2017-01-12
    IIF 26 - Secretary → ME
  • 9
    icon of address Suite S Salamander Quay, Harefield, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,530 GBP2023-05-31
    Officer
    icon of calendar 2012-07-04 ~ 2019-04-29
    IIF 42 - Secretary → ME
  • 10
    icon of address 6 Melrose Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,860 GBP2023-10-31
    Officer
    icon of calendar 2010-07-23 ~ 2018-07-22
    IIF 11 - Director → ME
    icon of calendar 2009-08-29 ~ 2009-10-01
    IIF 4 - Director → ME
  • 11
    icon of address 6 Melrose Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    192,200 GBP2024-03-31
    Officer
    icon of calendar 2010-02-02 ~ 2018-07-11
    IIF 3 - Director → ME
  • 12
    icon of address 6 Melrose Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,685 GBP2024-03-31
    Officer
    icon of calendar 2010-02-02 ~ 2018-07-11
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.