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, Ajay Chandulal

    Related profiles found in government register
  • Shah, Ajay Chandulal
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Pinner Park Gardens, Harrow, Middlesex, HA2 6LQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 2nd Floor, Hygeia Building, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 4
    • 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 5
    • No 4 Atherton Place, Harrow, Middlesex, HA2 6QP

      IIF 6
  • Shah, Vijay Chandulal
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Atherton Place, Harrow, Middlesex, HA2 6QP

      IIF 7
  • Shah, Vijay Chandulal
    British accountant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Atherton Place, Harrow, Middlesex, HA2 6QP

      IIF 8
  • Shah, Vijay Chandulal
    British general manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Atherton Place, Harrow, Middlesex, HA2 6QP

      IIF 9
  • Shah, Ajay Chandulal
    born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Pinner Park Gardens, Harrow, Middlesex, HA2 6LQ, United Kingdom

      IIF 10
    • 2nd Floor, Hygeia Building, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 11
  • Ajay Chandulal Shah
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Pinner Park Gardens, Harrow, Middlesex, HA2 6LQ, United Kingdom

      IIF 12 IIF 13
  • Ajay Shah
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Pinner Park Gardens, Harrow, Middlesex, HA2 6LQ, United Kingdom

      IIF 14
  • Shah, Vijay Chandulal
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Building 1, Marlins Meadow, Croxley Park, Watford, Hertfordshire, WD18 8YA, England

      IIF 15 IIF 16
  • Shah, Vijay Chandulal
    British accountant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Building 7, Croxley Green Buisness Park, Hatters Lane, Watford, WD18 8YN

      IIF 17
    • Building 7, Croxley Green Business Park, Hatters Lane, Watford, Hertfordshire, WD18 8YN

      IIF 18
    • Building 7, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YN

      IIF 19 IIF 20 IIF 21
    • Building 7, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YN, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Unit 1, Building 7, Hatters Lane, Watford, WD18 8YN

      IIF 26
  • Shah, Ajay Chandulal
    British

    Registered addresses and corresponding companies
    • No 4 Atherton Place, Harrow, Middlesex, HA2 6QP

      IIF 27
  • Shah, Vijay Chandulal
    British accountant

    Registered addresses and corresponding companies
    • 4 Atherton Place, Harrow, Middlesex, HA2 6QP

      IIF 28
  • Shah, Vijay Chandulal
    British general manager

    Registered addresses and corresponding companies
    • 4 Atherton Place, Harrow, Middlesex, HA2 6QP

      IIF 29
child relation
Offspring entities and appointments 18
  • 1
    AGRICREDIT LIMITED
    06941434 02521081
    Unit 1 Building 7 Hatters Lane, Watford
    Dissolved Corporate (7 parents)
    Officer
    2012-01-09 ~ 2013-02-28
    IIF 26 - Director → ME
  • 2
    AGRICULTURAL EQUIPMENT FINANCE LIMITED
    - now 02992283
    DE LAGE LANDEN (NUMBER 1) LIMITED - 1996-01-18
    DANCEFIGURE LIMITED - 1995-06-06
    Building 7 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (18 parents)
    Officer
    2012-01-09 ~ 2013-10-28
    IIF 24 - Director → ME
  • 3
    AJAY SHAH LLP
    OC353154
    29 Pinner Park Gardens, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-03-11 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to surplus assets - 75% or more OE
    IIF 14 - Right to appoint or remove members OE
  • 4
    AJVIAS LIMITED
    06328730
    4 Atherton Place, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2007-07-30 ~ dissolved
    IIF 6 - Director → ME
    IIF 7 - Director → ME
    2007-07-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    AV INVESTMENTS LIMITED
    04408682
    29 Pinner Park Gardens, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-04-03 ~ now
    IIF 1 - Director → ME
    2002-04-03 ~ 2014-04-05
    IIF 8 - Director → ME
    2002-04-03 ~ 2014-04-05
    IIF 28 - Secretary → ME
    Person with significant control
    2017-03-29 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    BROADCAST & PROFESSIONAL FINANCE LIMITED
    - now 02992298
    DE LAGE LANDEN (NUMBER 2) LIMITED - 1996-08-02
    ADMIREDREAM LIMITED - 1995-06-06
    Building 7 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (18 parents)
    Officer
    2012-01-09 ~ 2013-10-28
    IIF 23 - Director → ME
  • 7
    CAPITAL ASSET FINANCE LIMITED
    - now 02809862
    SHELFCO (NO.851) LIMITED - 1993-06-11
    Edelman House 123b High Road, Whetstone, London
    Dissolved Corporate (33 parents)
    Officer
    2012-01-09 ~ 2013-10-28
    IIF 18 - Director → ME
  • 8
    CARGOBULL FINANCE LIMITED
    - now 04122590
    HIRECATER LIMITED - 2001-01-26
    2nd Floor, Building 1 Marlins Meadow, Croxley Park, Watford, Hertfordshire, England
    Dissolved Corporate (17 parents)
    Officer
    2012-01-16 ~ 2013-11-28
    IIF 17 - Director → ME
  • 9
    DE LAGE LANDEN LEASING LIMITED
    - now 02380043
    DE LAGE LANDEN FINANCIAL SERVICES LIMITED - 1993-01-18
    2nd Floor, Building 1 Marlins Meadow, Croxley Park, Watford, Hertfordshire, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2012-01-09 ~ 2013-10-28
    IIF 22 - Director → ME
    2018-03-13 ~ now
    IIF 16 - Director → ME
  • 10
    DE LAGE LANDEN LIMITED
    02776015
    2nd Floor, Building 1 Marlins Meadow, Croxley Park, Watford, Hertfordshire, England
    Active Corporate (31 parents, 2 offsprings)
    Officer
    2019-11-30 ~ now
    IIF 15 - Director → ME
    2002-01-09 ~ 2013-10-28
    IIF 19 - Director → ME
  • 11
    DE LAGE LANDEN MATERIALS HANDLING LTD
    - now 04174734
    TEREX FINANCIAL SERVICES LTD - 2009-12-02
    GENIE FINANCIAL SOLUTIONS LIMITED - 2004-06-01
    73 Cornhill, London
    Dissolved Corporate (13 parents)
    Officer
    2012-01-09 ~ 2013-10-28
    IIF 21 - Director → ME
  • 12
    DE LAGE LANDEN TECHNOLOGY FINANCE UK LIMITED
    - now 03276140
    DIGITAL FINANCE UK LIMITED - 1999-02-17
    DECLEASE UK LIMITED - 1997-11-11
    BOLDTIP LIMITED - 1996-12-19
    Building 7 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (15 parents)
    Officer
    2012-01-09 ~ dissolved
    IIF 20 - Director → ME
  • 13
    ELIVIA LIMITED
    07180168
    29 Pinner Park Gardens, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 14
    JUNGHEINRICH FINANCE LIMITED
    03698985
    Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (14 parents)
    Officer
    2012-01-09 ~ 2013-10-28
    IIF 25 - Director → ME
  • 15
    LAWRENCE GRANT GROUP LIMITED
    16734773
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-09-22 ~ now
    IIF 4 - Director → ME
  • 16
    LAWRENCE GRANT LLP
    OC431805 06623191
    23 Berkeley Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-09-01 ~ now
    IIF 11 - LLP Designated Member → ME
  • 17
    MAGNOLIA PLACE HARROW MANAGEMENT LIMITED
    08256283
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (14 parents)
    Officer
    2013-09-23 ~ now
    IIF 5 - Director → ME
  • 18
    VC INTERNATIONAL LIMITED
    02409074
    29 Pinner Park Gardens, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    1991-07-28 ~ now
    IIF 2 - Director → ME
    1991-07-28 ~ 2014-04-05
    IIF 9 - Director → ME
    1991-07-28 ~ 2014-04-05
    IIF 29 - Secretary → 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 22 April 2026 and licensed under the Open Government Licence v3.0.