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, Khilan Mahendra

    Related profiles found in government register
  • Shah, Khilan Mahendra
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20, Progress Way, Croydon, Surrey, CR0 4XD, United Kingdom

      IIF 1
    • Foresters Hall, 25 - 27 Westow Street, Upper Norwood, London, SE19 3RY, United Kingdom

      IIF 2
    • 70 Farm Fields, South Croydon, Surrey, CR2 0HP

      IIF 3
    • 70 Farm Fields, South Croydon, Surrey, CR2 0HP, United Kingdom

      IIF 4
    • C/o Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, SO32 1HJ, England

      IIF 5
  • Shah, Khilan Mahendra
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20, Progress Way, Croydon, Surrey, CR0 4XD, England

      IIF 6 IIF 7
    • 20, Progress Way, Croydon, Surrey, CR0 4XD, United Kingdom

      IIF 8
    • Weatherill House, New South Quarter, Whitestone Way, Croydon, CR0 4WF, England

      IIF 9
  • Shah, Khilan Mahendra
    British marketing director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 70, Farm Fields, South Croydon, Surrey, CR2 0HP, England

      IIF 10
  • Shah, Khilan Mahendra
    born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 13, Ashley Road, Thornton Heath, Surrey, CR7 6HW

      IIF 11
  • Mr Khilan Mahendra Shah
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20, Progress Way, Croydon, Surrey, CR0 4XD

      IIF 12
    • 20, Progress Way, Croydon, Surrey, CR0 4XD, United Kingdom

      IIF 13 IIF 14
    • Weatherill House, New South Quarter, Whitestone Way, Croydon, CR0 4WF, England

      IIF 15
    • Cedarwood House, Suite 22, Blackhorse Road, Letchworth, Hertfordshire, SG6 1HB, United Kingdom

      IIF 16
    • Foresters Hall, 25 - 27 Westow Street, Upper Norwood, London, SE19 3RY, United Kingdom

      IIF 17
    • 70, Farm Fields, South Croydon, CR2 0HP, England

      IIF 18
    • 20 Progress Way, Croydon, Surrey, CR0 4XD

      IIF 19
    • 13, Ashley Road, Thornton Heath, CR7 6HW, England

      IIF 20
  • Shah, Khilan Mahendra
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37b, Croham Park Avenue, South Croydon, Surrey, CR2 7HN, United Kingdom

      IIF 21
  • Shah, Khilan Mahendra
    British marketing executive born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Ashley Road, Thornton Heath, Surrey, CR7 6HW, United Kingdom

      IIF 22
  • Shah, Khilan Mahendra

    Registered addresses and corresponding companies
    • 13 Ashley Road, Thornton Heath, Surrey, CR7 6HW

      IIF 23
  • Mr Khilan Mahendra Shah
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37b, Croham Park Avenue, South Croydon, CR2 7HN, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 14
  • 1
    AVACARE LIMITED
    10126940
    Cedarwood House, Suite 22, Blackhorse Road, Letchworth, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -189,039 GBP2024-04-30
    Officer
    2016-04-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    DRINKS ZONE LTD
    05406568
    27 Alma Place, Thornton Heath, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    42,136 GBP2024-03-31
    Officer
    2005-04-04 ~ 2006-03-31
    IIF 23 - Secretary → ME
  • 3
    FUNKTION LTD
    14645998
    70 Farm Fields, South Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    G. D. COOPER & CO LTD
    - now 01375239
    B D COOPER AND CO LTD - 2008-07-04
    G. D. COOPER & CO. LIMITED - 2008-06-30
    WEEKMEAD LIMITED - 1979-12-31
    C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,479,695 GBP2021-11-30
    Officer
    2018-11-16 ~ dissolved
    IIF 7 - Director → ME
  • 5
    GDC (HOLDINGS) LTD
    06036818
    20 Progress Way, Croydon, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,949,010 GBP2021-11-30
    Officer
    2018-11-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-12-21 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GROVELANDS CROYDON (FREEHOLD) LIMITED
    06595675
    13 Ashley Road, Thornton Heath, England
    Active Corporate (4 parents)
    Equity (Company account)
    53,604 GBP2024-05-31
    Officer
    2008-05-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-05-17 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GROVELANDS MANAGEMENT LIMITED
    02156740
    C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2004-03-23 ~ now
    IIF 5 - Director → ME
  • 8
    HEALTHKIND LIMITED
    12371705
    Foresters Hall 25 - 27 Westow Street, Upper Norwood, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,631 GBP2024-12-31
    Officer
    2019-12-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-12-19 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HEALTHY 3 LLP
    OC355845 07627148
    13 Ashley Road, Thornton Heath, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2010-06-22 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 10
    HEALTHY3 (2011) LTD
    07627148 OC355845
    13 Ashley Road, Thornton Heath, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2011-05-09 ~ dissolved
    IIF 10 - Director → ME
  • 11
    MY LOCAL DRUG STORE LTD
    07747498
    20 Progress Way, Croydon, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -353,809 GBP2017-03-31
    Officer
    2011-08-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 12
    NOBLEBLU LTD
    - now 12683592
    SABLE WELLNESS LTD
    - 2020-10-30 12683592
    Weatherill House New South Quarter, Whitestone Way, Croydon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -647,240 GBP2022-12-31
    Officer
    2020-09-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-06-19 ~ 2020-09-16
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    2021-10-18 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PERFORMANCE OF WELLNESS LTD
    13011165
    20 Progress Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -21,637 GBP2021-06-30
    Officer
    2020-11-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    PHKIND LTD
    - now 12880472
    SKR3 LTD
    - 2021-11-30 12880472
    Foresters Hall 25 - 27 Westow Street, Upper Norwood, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -92,793 GBP2024-12-31
    Officer
    2020-09-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-09-15 ~ 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

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 9 February 2026 and licensed under the Open Government Licence v3.0.