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, Amit

    Related profiles found in government register
  • Shah, Amit
    British bookkeeper/accountan born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Merton Avenue, Middlesex, Hillingdon, UB10 9BN, United Kingdom

      IIF 1
  • Shah, Amit
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 476, St Albans Road, Watford, WD24 6QU, England

      IIF 2
  • Shah, Amit
    British associate director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 463 Stretford Road, Manchester, Lancs, M16 9AB

      IIF 3
  • Shah, Amit
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Downshall Avenue, Ilford, IG3 8NB, England

      IIF 4
    • 33, Downshall Avenue, Ilford, IG3 8NB, United Kingdom

      IIF 5
    • 476 St Albans Road, Watford, Hertfordshire, WD24 6QU, United Kingdom

      IIF 6
  • Shah, Amit Kantilal
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bourne Avenue, Southgate, N14 6PD, United Kingdom

      IIF 7
  • Shah, Amit Kantilal
    British surgeon born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 260 Finchley Road, London, NW3 7AA, England

      IIF 8
  • Mr Amit Shah
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Merton Avenue, 32 Merton Avenue, Hillingdon, UB10 9BN, United Kingdom

      IIF 9
    • 6, Bourne Avenue, Southgate, N14 6PD, United Kingdom

      IIF 10
  • Shah, Amit
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Moorcroft Centre For The Community, Old School Place, Woking, Surrey, GU22 9PB, England

      IIF 11
  • Shah, Kantilal
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Clapton Common, London, E5 9AE, United Kingdom

      IIF 12
    • 6, Bourne Avenue, London, N14 6PD, England

      IIF 13
    • 6, Bourne Avenue, London, N14 6PD, United Kingdom

      IIF 14 IIF 15
    • 6 Bourne Avenue, Southgate, London, N14 6PD

      IIF 16
    • 6, Bourne Avenue, Southgate, London, N14 6PD, United Kingdom

      IIF 17
    • 310, Harrow Road, Wembley, HA9 6LL, United Kingdom

      IIF 18 IIF 19
  • Shah, Kantilal
    British businessman born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shah, Kantilal
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shah, Kantilal
    British property developer born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bourne Avenue, Southgate, London, N14 6PD

      IIF 25
  • Shah, Amit
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Moorcroft Centre For The Community, Old School Place, Woking, Surrey, GU22 9PB, England

      IIF 26
  • Mr Amit Shah
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 476 St Albans Road, Watford, Hertfordshire, WD24 6QU, United Kingdom

      IIF 27
    • 476, St Albans Road, Watford, WD24 6QU, England

      IIF 28
  • Shah, Amit
    English born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Office 9 Chaucer House, 134 Biscot Road, Luton, LU3 1FL, England

      IIF 29
  • Shah, Amit, Dr
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Arsley Suite ,regional House, 28-34 Chapel Street, Luton, LU1 2SE, England

      IIF 30
  • Shah, Amit, Dr
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Masons House, 1- 3 Valley Drive, London, NW9 9NG, England

      IIF 31
  • Shah, Amit, Dr
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Masons House, 1-3 Valley Drive, London, NW9 9NG, England

      IIF 32
  • Mr Kantilal Shah
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shah, Amit Kantilal
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Borune Avenue, Bourne Avenue, London, N14 6PD, England

      IIF 45
    • 87, Albert Bridge Road, London, SW11 4PF, England

      IIF 46
  • Shah, Amit Kantilal
    British doctor born in November 1979

    Resident in England

    Registered addresses and corresponding companies
  • Shah, Amit Kantilal
    British medical doctor born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6 Bourne Avenue, Southgate, London, N14 6PD

      IIF 49
  • Dr Amit Shah
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Masons House, 1- 3 Valley Drive, London, NW9 9NG, England

      IIF 50
    • Arsley Suite ,regional House, 28-34 Chapel Street, Luton, LU1 2SE, England

      IIF 51
  • Mr Amit Shah
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 37, Foxglove Way, Luton, Bedfordshire, LU3 1EA, England

      IIF 52
    • Office 9 Chaucer House, 134 Biscot Road, Luton, LU3 1FL, England

      IIF 53
  • Shah, Kantilal
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 159, Clapton Common, London, E5 9AE, United Kingdom

      IIF 54
  • Amit Shah
    British born in November 1979

    Registered addresses and corresponding companies
    • P O Box 49606-00100, P O Box 49606-00100, Nairobi, Kenya

      IIF 55
  • Shah, Kantilal
    British

    Registered addresses and corresponding companies
    • 159, Clapton Common, London, E5 9AE

      IIF 56
    • 6 Bourne Avenue, Southgate, London, N14 6PD

      IIF 57 IIF 58
  • Shah, Kantilal
    British company director

    Registered addresses and corresponding companies
    • 6 Bourne Avenue, Southgate, London, N14 6PD

      IIF 59
  • Shah, Kantilal
    British director

    Registered addresses and corresponding companies
    • 6 Bourne Avenue, Southgate, London, N14 6PD

      IIF 60
  • Dr Amit Shah
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Masons House, 1-3 Valley Drive, London, NW9 9NG, England

      IIF 61
  • Mr Amit Shah
    English born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 28-34, Chapel Street, Luton, LU1 2SE, England

      IIF 62
  • Shah, Amit

    Registered addresses and corresponding companies
    • 28-34, Chapel Street, Luton, LU1 2SE, England

      IIF 63
    • 37, Foxglove Way, Luton, Bedfordshire, LU3 1EA, England

      IIF 64
  • Shah, Kantilal

    Registered addresses and corresponding companies
    • 6, Bourne Avenue, London, N14 6PD, United Kingdom

      IIF 65
  • Mr Amit Kantilal Shah
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Bourne Avenue, London, N14 6PD

      IIF 66
    • 6, Bourne Avenue, London, N14 6PD, England

      IIF 67 IIF 68
  • Mr Kantilal Shah
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 6, Bourne Avenue, Southgate, London, N14 6PD

      IIF 69
child relation
Offspring entities and appointments 31
  • 1
    A&S CONSULTANCY LTD
    06869166
    32 Merton Avenue, Middlesex, Hillingdon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2009-04-03 ~ dissolved
    IIF 1 - Director → ME
  • 2
    ADDENBROOKES PROPERTIES LIMITED
    04566072
    6 Bourne Avenue, Southgate, London
    Active Corporate (5 parents)
    Officer
    2013-03-01 ~ now
    IIF 45 - Director → ME
    2002-10-17 ~ 2003-07-01
    IIF 21 - Director → ME
    2004-02-29 ~ 2013-03-01
    IIF 24 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    2025-06-16 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ADDVALE PROPERTIES LIMITED
    06480289
    6 Bourne Avenue, Southgate, London
    Dissolved Corporate (3 parents)
    Officer
    2008-01-22 ~ 2018-11-09
    IIF 49 - Director → ME
    2018-11-09 ~ dissolved
    IIF 25 - Director → ME
    2008-01-22 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 69 - Has significant influence or control as a member of a firm OE
  • 4
    ALPHA 33 LIMITED
    11809352 08910281, 02194748, 12378075... (more)
    6 Bourne Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-06 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2019-02-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AMIT SHAH CONSULTING LIMITED
    10127208
    104 Church Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2016-04-15 ~ dissolved
    IIF 5 - Director → ME
  • 6
    AMIT SHAH CONSULTING SERVICES LTD
    11335536
    476 St Albans Road, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    219,513 GBP2024-04-30
    Officer
    2018-04-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-04-28 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    AMIT SHAH SERVICES LTD
    16220061
    Flat 7 Masons House, 1- 3 Valley Drive, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-30 ~ 2025-02-01
    IIF 31 - Director → ME
    2025-02-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-01-30 ~ 2025-02-01
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    2025-02-01 ~ 2025-02-05
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 8
    BECK-INTERIORS L LTD
    15563019
    Office 9 134, Biscot Road, Luton, England
    Active Corporate (4 parents)
    Officer
    2024-11-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 9
    CAMBRIDGE LANDS END LIMITED
    05943244
    1 Beasleys Yard, 126a High Street, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2006-09-21 ~ dissolved
    IIF 48 - Director → ME
    2013-02-01 ~ dissolved
    IIF 56 - Secretary → ME
  • 10
    CLIVEDON HOMES LIMITED
    - now 11103521
    CLEVEDON HOMES LIMITED
    - 2017-12-11 11103521
    6 Bourne Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-12-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-12-08 ~ now
    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
  • 11
    CODIFY THERAPEUTICS LIMITED
    14462405
    87 Albert Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,870,255 GBP2024-12-31
    Officer
    2024-02-01 ~ now
    IIF 46 - Director → ME
  • 12
    COWPER ONE LIMITED
    11809505
    6 Bourne Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-02-06 ~ now
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    CPCI LTD
    12646698
    Arsley Suite ,regional House, 28-34 Chapel Street, Luton, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,629,321 GBP2024-06-30
    Officer
    2025-02-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 14
    FEEL GOOD VENTURES LIMITED
    08453460
    33 Downshall Avenue, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-03-20 ~ dissolved
    IIF 4 - Director → ME
  • 15
    HADLEYS PROPERTIES LIMITED
    04308823
    6 Bourne Avenue, London, England
    Active Corporate (6 parents)
    Officer
    2001-10-23 ~ now
    IIF 16 - Director → ME
    2001-10-23 ~ 2018-09-24
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-10 ~ 2024-09-18
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HARROWGATE ESTATES LIMITED
    11102837
    6 Bourne Avenue, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2017-12-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-05-12 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    2017-12-08 ~ 2019-05-12
    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
  • 17
    HOLLINGSWORTH LIMITED
    OE011286
    Elm Tree House, Elm Tree Road, Onchan, Isle Of Man
    Registered Corporate (4 parents)
    Beneficial owner
    2019-02-05 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Has significant influence or control OE
  • 18
    LIVING ART WALL LIMITED
    12847041
    476 St Albans Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NEWSFORCE UK LTD
    16701928
    6 Bourne Avenue, Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    OLD VOLUNTEER LTD
    09402960
    28-34 Chapel Street, Luton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    37,895 GBP2018-03-31
    Officer
    2020-02-01 ~ 2020-05-29
    IIF 64 - Secretary → ME
    2019-05-16 ~ 2020-02-01
    IIF 63 - Secretary → ME
    Person with significant control
    2020-02-01 ~ 2020-05-29
    IIF 52 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 52 - Has significant influence or control over the trustees of a trust OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    2019-05-16 ~ 2020-02-01
    IIF 62 - Has significant influence or control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 21
    PRECINCT COMMERCIAL LIMITED
    14819791
    6 Bourne Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-04-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 41 - Right to appoint or remove directors OE
  • 22
    PRECINCT PROPERTIES LIMITED
    04511957
    6 Bourne Avenue, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2002-09-25 ~ 2003-07-01
    IIF 20 - Director → ME
    2013-02-01 ~ now
    IIF 12 - Director → ME
    2003-07-01 ~ 2013-02-01
    IIF 47 - Director → ME
    Person with significant control
    2016-05-01 ~ 2024-09-24
    IIF 35 - Has significant influence or control as a member of a firm OE
  • 23
    PRIME COTTAGES LIMITED
    04432001
    6 Bourne Avenue, Southgate, London
    Active Corporate (6 parents)
    Officer
    2002-05-07 ~ 2003-07-01
    IIF 22 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Has significant influence or control as a member of a firm OE
  • 24
    PT SHAH LIMITED
    06268514
    310 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2007-06-04 ~ dissolved
    IIF 57 - Secretary → ME
  • 25
    RELATE WEST SURREY - now
    RELATE WEST SURREY
    - 2025-10-30 03909277
    Moorcroft Centre For The Community, Old School Place, Woking, Surrey, England
    Active Corporate (59 parents)
    Officer
    2023-11-07 ~ 2023-11-07
    IIF 26 - Director → ME
    2023-11-06 ~ 2023-12-31
    IIF 11 - Director → ME
  • 26
    SPEAR PROPERTIES LIMITED
    09102237
    6 Bourne Avenue, London, England
    Active Corporate (3 parents)
    Officer
    2014-06-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2017-07-05 ~ 2018-09-24
    IIF 36 - Has significant influence or control OE
  • 27
    ST. JOHN'S WOOD CENTRAL LIMITED
    04644165
    6 Bourne Avenue, London, England
    Active Corporate (7 parents)
    Officer
    2003-01-22 ~ 2003-07-01
    IIF 23 - Director → ME
    2018-09-24 ~ now
    IIF 13 - Director → ME
    2003-01-22 ~ 2003-07-01
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2018-09-24
    IIF 34 - Has significant influence or control OE
  • 28
    THE BIG LIFE COMPANY LIMITED
    - now 04227431
    DIVERSE RESOURCES CONSULTANCY LIMITED - 2002-04-30
    Zion Community Resource Centre, 339 Stretford Road, Manchester, United Kingdom
    Active Corporate (39 parents, 9 offsprings)
    Equity (Company account)
    657,262 GBP2024-03-31
    Officer
    2017-08-31 ~ 2023-12-01
    IIF 3 - Director → ME
  • 29
    THREE AVENUE LIMITED
    09977790
    6 Bourne Avenue, Southgate, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-01-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 30
    TWO AVENUE LIMITED
    08855648
    6 Bourne Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,430 GBP2021-01-31
    Officer
    2014-01-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-01-22 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    VP BUSINESS SERVICES LTD
    09749623
    105 Windsor Avenue, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or control 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.