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, Hashit Mahendra

    Related profiles found in government register
  • Shah, Hashit Mahendra
    British ceo born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malvern View Care Home, Cleeve Hill, Cheltenham, GL52 3PW, England

      IIF 1
  • Shah, Hashit Mahendra
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA, England

      IIF 2
  • Shah, Hashit Mahendra
    British consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tollgate Cottage, London Road, Harrow On The Hill, HA1 3JJ

      IIF 3 IIF 4
    • icon of address 7 8 Stratford Place, Stratford Place, London, W1C 1AY, England

      IIF 5
  • Shah, Hashit Mahendra
    British development director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tollgate Cottage, London Road, Harrow On The Hill, HA1 3JJ

      IIF 6
  • Shah, Hashit Mahendra
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tollgate Cottage, London Road, Harrow, Middlesex, HA1 3JJ, United Kingdom

      IIF 7
    • icon of address 3rd Floor, 10-12 Bourlet Close, London, W1W 7BR, England

      IIF 8 IIF 9
    • icon of address 3rd Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Pivot Lending Limited, Roxburghe House 273-287, London, W1B 2HA, England

      IIF 13
  • Shah, Hashit Mahendra
    British manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tollgate Cottage, London Road, Harrow, Middlesex, HA1 3JJ, United Kingdom

      IIF 14
  • Shah, Hashit Mahendra
    British property developer born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shah, Hashit Mahendra
    British property director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canjayar, Tydcombe Road, Warlingham, CR6 9LU, England

      IIF 29
  • Shah, Hashit Mahendra
    born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toll Gate Cottage, London Road, Harrow, , HA1 3JJ,

      IIF 30
    • icon of address 7, Europa Studios, Victoria Road, London, NW10 6ND, Uk

      IIF 31
  • Shah, Hashsit Mahendra Memraj
    British ceo born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-7, Ravensbourne Road, Bromley, Kent, BR1 1HN

      IIF 32
    • icon of address Malvern View Care Home, Cleeve Hill, Cheltenham, GL52 3PW, England

      IIF 33 IIF 34 IIF 35
    • icon of address Cheriton Care Home, 41-51 Westlecot Road, Swindon, SN1 4EZ, England

      IIF 36
  • Mr Hashit Mahendra Shah
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canjayar, Tydcombe Road, Warlingham, CR6 9LU

      IIF 37
    • icon of address 1, Doughty Street, London, WC1N 2PH, England

      IIF 38
    • icon of address 3rd Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA, England

      IIF 39 IIF 40
    • icon of address 3rd Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 41 IIF 42
    • icon of address Pivot Lending Limited, Roxburghe House 273-287, London, W1B 2HA, England

      IIF 43
  • Shah, Hashit Mahendra
    British businessman born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tollgate Cottage, London Road, Harrow, Middlesex, HA7 4TL, England

      IIF 44
  • Shah, Hashit Mahendra
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Doughty Street, London, WC1N 2PH, England

      IIF 45
    • icon of address Flat 4, 12 Ladbroke Crescent, London, W11 1PS, England

      IIF 46
    • icon of address Canjayar, Tydcombe Road, Warlington, Surrey, CR6 9LU

      IIF 47
  • Shah, Hashit Mahendra
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canjayar, Tydcombe Road, Warlingham, CR6 9LU

      IIF 48
    • icon of address 2, Roxborough Park, Harrow, HA1 3BE, England

      IIF 49
    • icon of address 1, Doughty Street, London, WC1N 2PH, England

      IIF 50
    • icon of address Flat 4, 12 Ladbroke Crescent, London, W11 1PS, England

      IIF 51
  • Shah, Hashit Mahendra
    British finance broker born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, Ladbroke Crescent, London, W11 1PS, England

      IIF 52
  • Shah, Hashit Mahendra
    British operations born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canjayar, Tydcombe Road, Warlingham, Surrey, CR6 9LU

      IIF 53
  • Shah, Hashit Mahendra
    British property developer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Kensington Gardens Square, London, W2 4BE, England

      IIF 54
    • icon of address Flat 4, 12 Ladbroke Crescent, London, W11 1PS, England

      IIF 55 IIF 56 IIF 57
    • icon of address Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, England

      IIF 59
    • icon of address Canajayar, Tydcombe Road Warlingham, Surrey, CR6 9LU

      IIF 60
    • icon of address Canjayar, Tydcombe Road, Warlingham, CR6 9LU

      IIF 61
  • Mr Hashit Mahendra Hemraj Shah
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tollgate Cottage, London Road, Harrow, Middlesex, HA1 3JJ, United Kingdom

      IIF 62
  • Shah, Meera Hashit
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Roxborough Park, Harrow, HA1 3BE, England

      IIF 63
  • Shah, Hashit Mahendra Hemraj
    British businessman born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Roxborough Park, Harrow, HA1 3BE, England

      IIF 64
  • Shah, Hashit Mahendra Hemraj
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 King Henry Mews, Harrow, HA2 0JF, United Kingdom

      IIF 65
    • icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 66 IIF 67
  • Shah, Hashit Mahendra Hemraj
    British property developer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, King Henry Mews, Harrow, HA2 0JF, England

      IIF 68
  • Mrs Meera Hashit Shah
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 69
  • Shah, Hashit Mahendra
    British

    Registered addresses and corresponding companies
    • icon of address Tollgate Cottage, London Road, Harrow On The Hill, HA1 3JJ

      IIF 70
    • icon of address Canjayar, Tydcombe Road, Warlingham, Surrey, CR6 9LU

      IIF 71
  • Mr Hashit Mahendra Shah
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Roxborough Park, Harrow, HA1 3BE, England

      IIF 72
    • icon of address Flat 4, 12 Ladbroke Crescent, London, W11 1PS, England

      IIF 73
  • Mr Hash Shah
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5/7 Ravensbourne Road, Ravensbourne Road, Bromley, Kent, BR1 1HN

      IIF 74
    • icon of address Canjayar, Tydcombe Road, Warlingham, Surrey, CR6 9LU

      IIF 75
  • Shah, Hashit Mahendra

    Registered addresses and corresponding companies
    • icon of address 17-19, Maddox Street, London, W1S 2QH, England

      IIF 76
  • Mr Hashit Mahendra Hemraj Shah
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 12 Ladbroke Crescent, London, W11 1PS, England

      IIF 77
  • Shah, Meera Hashit
    British business woman born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tollgate Cottage, London Road, Harrow, Middlesex, HA7 4TL, England

      IIF 78
  • Shah, Meera Hashit
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canjayar, Tydcombe Road, Warlington, Surrey, CR6 9LU

      IIF 79
  • Shah, Meera Hashit
    British consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tolgate Cottage, London Road, Harrow On The Hill, Middlesex, HA1 3JJ

      IIF 80
  • Shah, Meera Hashit
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canjayar, Tydcombe Road, Warlingham, CR6 9LU

      IIF 81
    • icon of address 2, Roxborough Park, Harrow, HA1 3BE, England

      IIF 82
    • icon of address Tollgate Cottage, London Road, Harrow, Middlesex, HA1 3JJ, England

      IIF 83
    • icon of address 1, Doughty Street, London, WC1N 2PH, England

      IIF 84 IIF 85
  • Shah, Meera Hashit
    British manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 86
    • icon of address Tollgate Cottage, London Road, Harrow, Middlesex, HA1 3JJ, United Kingdom

      IIF 87
  • Shah, Meera Hashit
    British operations director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tolgate Cottage, London Road, Harrow On The Hill, Middlesex, HA1 3JJ

      IIF 88 IIF 89
    • icon of address Canajayar, Tydcombe Road Warlingham, Surrey, CR6 9LU

      IIF 90
    • icon of address Canjayar, Tydcombe Road, Warlingham, Surrey, CR6 9LU

      IIF 91
    • icon of address Canjayar, Tydcombe Road, Warlingham, CR6 9LU, England

      IIF 92
  • Shah, Meera Hashit
    British operations manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, King Henry Mews, Harrow, HA2 0JF, England

      IIF 93
  • Mrs Meera Hashit Shah
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5/7 Ravensbourne Road, Ravensbourne Road, Bromley, Kent, BR1 1HN

      IIF 94
    • icon of address 2, Roxborough Park, Harrow, HA1 3BE, England

      IIF 95 IIF 96
    • icon of address 1, Doughty Street, London, WC1N 2PH, England

      IIF 97 IIF 98
  • Mrs Meera Shah
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canjayar, Tydcombe Road, Warlingham, Surrey, CR6 9LU

      IIF 99
  • Shah, Meera Hashit
    British consultant

    Registered addresses and corresponding companies
    • icon of address Tolgate Cottage, London Road, Harrow On The Hill, Middlesex, HA1 3JJ

      IIF 100
  • Shah, Meera Hashit
    British director

    Registered addresses and corresponding companies
    • icon of address Canjayar, Tydcombe Road, Warlingham, CR6 9LU

      IIF 101
  • Shah, Meera Hashit
    British operations director

    Registered addresses and corresponding companies
    • icon of address Canajayar, Tydcombe Road Warlingham, Surrey, CR6 9LU

      IIF 102
    • icon of address Canjayar, Tydcombe Road, Warlingham, CR6 9LU

      IIF 103
  • Mrs Meera Shah
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canjayar, Tydcombe Road, Warlingham, CR6 9LU

      IIF 104
  • Shah, Meera Hashit

    Registered addresses and corresponding companies
    • icon of address Canjayar, Tydcombe Road, Warlington, Surrey, CR6 9LU

      IIF 105
  • Shah, Meera Hashit
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tollgate Cottage, London Road, Harrow, , HA1 3JJ,

      IIF 106
  • Shah, Meera

    Registered addresses and corresponding companies
    • icon of address Tollgate Cottage, London Road, Harrow, Harrow, Middlesex, HA1 3JJ, United Kingdom

      IIF 107
    • icon of address Tollgate Cottage, London Road, Harrow, Middlesex, HA1 3JJ, United Kingdom

      IIF 108
    • icon of address Canjayar, Tydcombe Road, Warlingham, Surrey, CR6 9LU

      IIF 109
    • icon of address Canjayar, Tydcombe Road, Warlingham, CR6 9LU, England

      IIF 110
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 3rd Floor, Roxburghe House, 273-287 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 3rd Floor Roxburghe House, 273-287 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -220,834 GBP2024-03-31
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address Canjayar, Tydcombe Road, Warlingham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,430,050 GBP2024-09-30
    Officer
    icon of calendar 2005-11-25 ~ now
    IIF 81 - Director → ME
    icon of calendar 2005-11-25 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Has significant influence or controlOE
  • 5
    icon of address Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -357,370 GBP2025-03-31
    Officer
    icon of calendar 2015-03-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 73 - Has significant influence or controlOE
  • 6
    icon of address 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-26 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Flat 4, 12 Ladbroke Crescent, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -589 GBP2024-03-31
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 68 - Director → ME
  • 9
    icon of address 23 Kensington Gardens Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 54 - Director → ME
  • 10
    icon of address 3rd Floor, Roxburghe House, 273-287 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 1 Doughty Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,365 GBP2023-08-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 45 - Director → ME
  • 12
    icon of address 6 Bosham Close, Camperdown Heights, Po Box Sp 63801, Nassau, Bahamas
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 44 - Director → ME
    IIF 78 - Director → ME
  • 13
    icon of address 2 Roxborough Park, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2022-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 64 - Director → ME
    IIF 63 - Director → ME
  • 14
    icon of address Flat 4 12 Ladbroke Crescent, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31 GBP2024-03-31
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,391,328 GBP2025-03-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 56 - Director → ME
  • 16
    icon of address Flat 4 Ladbroke Crescent, London, England
    Active Corporate (4 parents, 19 offsprings)
    Equity (Company account)
    71,922 GBP2024-03-31
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 52 - Director → ME
  • 17
    icon of address Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,630 GBP2025-03-31
    Officer
    icon of calendar 2013-04-03 ~ now
    IIF 55 - Director → ME
  • 18
    icon of address 3rd Floor Roxburghe House, 273-287 Regent Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 25 - Director → ME
  • 19
    icon of address 3rd Floor Roxburghe House, 273-287 Regent Street, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 26 - Director → ME
  • 20
    icon of address Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    16 GBP2025-03-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 57 - Director → ME
  • 21
    icon of address 7 Europa Studios, Victoria Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 20 - Director → ME
  • 22
    icon of address 2 Roxborough Park, Harrow, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    44,306 GBP2024-03-31
    Officer
    icon of calendar 2014-05-08 ~ now
    IIF 49 - Director → ME
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    LOOKMORE LIMITED - 1987-11-23
    icon of address 5/7 Ravensbourne Road Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,372,993 GBP2021-09-30
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2010-04-30 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Has significant influence or controlOE
    IIF 74 - Has significant influence or controlOE
  • 24
    icon of address Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,003,655 GBP2025-03-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 19 - Director → ME
  • 25
    icon of address 2 Roxborough Park, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,248 GBP2024-01-31
    Officer
    icon of calendar 2004-03-30 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2004-03-30 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 26
    icon of address Canajayar, Tydcombe Road Warlingham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    896,000 GBP2024-09-30
    Officer
    icon of calendar 2005-05-18 ~ now
    IIF 90 - Director → ME
    icon of calendar 2005-05-18 ~ now
    IIF 102 - Secretary → ME
  • 27
    MALVERN VIEW (SW CARE) LTD LTD - 2018-08-08
    CLEEVE HILL (SW CARE) LTD - 2018-07-31
    icon of address 5-7 Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131,411 GBP2021-06-30
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 32 - Director → ME
  • 28
    icon of address 3rd Floor Roxburghe House, 273-287 Regent Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-02 ~ dissolved
    IIF 4 - Director → ME
  • 29
    icon of address 1 Doughty Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,320 GBP2019-09-30
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 50 - Director → ME
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 1 Doughty Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 31
    icon of address 3rd Floor 10-12 Bourlet Close, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,250 GBP2019-03-31
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 11 - Director → ME
  • 32
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,949 GBP2024-03-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 76 - Secretary → ME
  • 33
    icon of address 3rd Floor 10-12 Bourlet Close, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 8 - Director → ME
  • 34
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,250 GBP2024-10-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 66 - Director → ME
  • 35
    icon of address Canjayar, Tydcombe Road, Warlingham, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,807,145 GBP2024-09-30
    Officer
    icon of calendar 2004-10-14 ~ now
    IIF 91 - Director → ME
    icon of calendar 2022-10-01 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Has significant influence or controlOE
  • 36
    icon of address 12 King Henry Mews, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 7 - Director → ME
    IIF 83 - Director → ME
  • 37
    icon of address Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,008,313 GBP2025-03-31
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 23 - Director → ME
  • 38
    icon of address Canjayar, Tydcombe Road, Warlingham
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2006-06-06 ~ now
    IIF 61 - Director → ME
    IIF 89 - Director → ME
    icon of calendar 2006-06-06 ~ now
    IIF 103 - Secretary → ME
  • 39
    icon of address Canjayar, Tydcombe Road, Warlingham, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,393,761 GBP2023-09-30
    Officer
    icon of calendar 2010-04-14 ~ now
    IIF 87 - Director → ME
    icon of calendar 2010-04-14 ~ now
    IIF 108 - Secretary → ME
  • 40
    icon of address Malvern View Care Home, Cleeve Hill, Cheltenham, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -910,529 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 1 - Director → ME
  • 41
    icon of address Malvern View Care Home, Cleeve Hill, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -294,033 GBP2021-06-30
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 33 - Director → ME
  • 42
    icon of address Malvern View Care Home, Cleeve Hill, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -391,679 GBP2021-06-30
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 34 - Director → ME
  • 43
    icon of address 12 King Henry Mews, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 15 - Director → ME
    IIF 93 - Director → ME
  • 44
    icon of address Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,554 GBP2025-03-31
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 58 - Director → ME
  • 45
    icon of address Canjayor, Tydcombe Road, Warlingham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 6 - Director → ME
    IIF 88 - Director → ME
    icon of calendar 2009-06-02 ~ now
    IIF 107 - Secretary → ME
  • 46
    icon of address Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    196,118 GBP2024-03-31
    Officer
    icon of calendar 2013-09-09 ~ now
    IIF 51 - Director → ME
Ceased 26
  • 1
    66 PORCHESTER ROAD LIMITED - 2017-01-18
    icon of address 23 Kensington Gardens Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,058 GBP2020-03-31
    Officer
    icon of calendar 2014-07-16 ~ 2017-02-28
    IIF 27 - Director → ME
  • 2
    icon of address Canjayar, Tydcombe Road, Warlingham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,430,050 GBP2024-09-30
    Officer
    icon of calendar 2005-11-25 ~ 2022-10-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-01
    IIF 37 - Has significant influence or control OE
  • 3
    CHERITON (SW CARE) LTD LTD - 2018-08-08
    SPRINGFIELD COURT (SW CARE) LTD - 2018-07-31
    icon of address 5-7 Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,743 GBP2021-06-30
    Officer
    icon of calendar 2018-07-05 ~ 2022-10-13
    IIF 36 - Director → ME
  • 4
    133 VAUXHALL STREET LIMITED - 2017-01-16
    icon of address Flat 4, 12 Ladbroke Crescent, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,558 GBP2025-03-31
    Officer
    icon of calendar 2016-05-10 ~ 2017-02-28
    IIF 22 - Director → ME
  • 5
    icon of address Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    16 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-07-04 ~ 2022-11-16
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 6
    icon of address 23 Kensington Gardens Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60 GBP2020-03-31
    Officer
    icon of calendar 2007-07-03 ~ 2012-02-01
    IIF 70 - Secretary → ME
  • 7
    icon of address Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -121,358 GBP2024-02-29
    Officer
    icon of calendar 2021-02-25 ~ 2022-02-02
    IIF 46 - Director → ME
  • 8
    icon of address 31-35 Kirby Street, London, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -3,270,241 GBP2024-03-31
    Officer
    icon of calendar 2004-02-12 ~ 2022-02-02
    IIF 5 - Director → ME
  • 9
    LOOKMORE LIMITED - 1987-11-23
    icon of address 5/7 Ravensbourne Road Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,372,993 GBP2021-09-30
    Officer
    icon of calendar 2010-04-30 ~ 2022-07-11
    IIF 47 - Director → ME
  • 10
    icon of address Flat 4 12 Ladbroke Crescent, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,003,655 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-07-04 ~ 2016-07-06
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 11
    icon of address Canajayar, Tydcombe Road Warlingham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    896,000 GBP2024-09-30
    Officer
    icon of calendar 2005-05-18 ~ 2022-10-01
    IIF 60 - Director → ME
  • 12
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    316,872 GBP2024-01-31
    Officer
    icon of calendar 2020-09-15 ~ 2024-10-16
    IIF 65 - Director → ME
  • 13
    icon of address Canjayar, Tydcombe Road, Warlingham
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    972,855 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2010-08-25 ~ 2022-10-01
    IIF 29 - Director → ME
    icon of calendar 2010-08-25 ~ 2025-02-24
    IIF 92 - Director → ME
    icon of calendar 2010-08-25 ~ 2025-02-24
    IIF 110 - Secretary → ME
  • 14
    ALPHA LENDING SOLUTIONS LLP - 2015-09-05
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    76,171 GBP2024-06-30
    Officer
    icon of calendar 2011-04-20 ~ 2015-05-01
    IIF 31 - LLP Designated Member → ME
  • 15
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-16 ~ 2023-11-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2017-12-07
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 3rd Floor 10-12 Bourlet Close, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,250 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-05-08 ~ 2017-12-07
    IIF 42 - Has significant influence or control OE
  • 17
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-11 ~ 2023-11-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2017-12-07
    IIF 41 - Has significant influence or control OE
  • 18
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,949 GBP2024-03-31
    Officer
    icon of calendar 2017-10-13 ~ 2022-04-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2023-11-23
    IIF 40 - Has significant influence or control OE
  • 19
    icon of address 17-19 Maddox Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    574 GBP2024-03-31
    Officer
    icon of calendar 2017-11-13 ~ 2023-11-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2023-11-23
    IIF 43 - Has significant influence or control OE
  • 20
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2020-09-09 ~ 2024-01-26
    IIF 67 - Director → ME
  • 21
    icon of address Canjayar, Tydcombe Road, Warlingham, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,807,145 GBP2024-09-30
    Officer
    icon of calendar 2004-06-20 ~ 2022-10-01
    IIF 53 - Director → ME
    icon of calendar 2004-06-25 ~ 2022-10-01
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-01
    IIF 75 - Has significant influence or control OE
  • 22
    icon of address Floor 8 71 Queen Victoria Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,820 GBP2024-03-31
    Officer
    icon of calendar 2015-09-28 ~ 2025-03-06
    IIF 59 - Director → ME
  • 23
    icon of address 'canjayar', Tydcombe Road, Warlingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-26 ~ 2025-06-10
    IIF 30 - LLP Designated Member → ME
    icon of calendar 2006-08-18 ~ 2025-06-10
    IIF 106 - LLP Designated Member → ME
  • 24
    icon of address Canjayar, Tydcombe Road, Warlingham, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,393,761 GBP2023-09-30
    Officer
    icon of calendar 2010-04-14 ~ 2022-07-11
    IIF 14 - Director → ME
  • 25
    icon of address Harley House, 29 Cambray Place, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,199 GBP2024-09-30
    Officer
    icon of calendar 2018-07-05 ~ 2023-11-24
    IIF 35 - Director → ME
  • 26
    icon of address Flat 4 12 Ladbroke Crescent, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2013-10-08 ~ 2017-09-20
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.