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

Shaha, Abhijit

    Related profiles found in government register
  • Shaha, Abhijit
    British

    Registered addresses and corresponding companies
    • icon of address 11 Garrett Close, Dunstable, Bedfordshire, LU6 3EG

      IIF 1 IIF 2 IIF 3
    • icon of address Grosvenor House, 1 High Street, Edgware, Middlesex, HA8 7TA, England

      IIF 8
    • icon of address Vista Office Centre, 50 Sailsbury Road, Hounslow, Middlesex, TW4 6JQ

      IIF 9
    • icon of address 11, George Street West, Luton, Bedfordshire, LU1 2BJ, England

      IIF 10
    • icon of address Bramingham Business + Conference Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU

      IIF 11
    • icon of address Bramingham Business Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, England

      IIF 12
  • Shaha, Abhijit Kumar
    British

    Registered addresses and corresponding companies
    • icon of address 11 Partridge Close, Luton, Bedfordshire, LU4 0YD

      IIF 13
  • Shaha, Abhijit

    Registered addresses and corresponding companies
    • icon of address 11 Garrett Close, Dunstable, Bedfordshire, LU6 3EG

      IIF 14
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 15 IIF 16
  • Shaha, Abhijit
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramingham Business & Conference Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, England

      IIF 17
  • Shaha, Abhijit
    British accounrtant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramingham Business Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, England

      IIF 18
  • Shaha, Abhijit
    British accountant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 1 High Street, Edgware, Middlesex, HA8 7TA, England

      IIF 19
    • icon of address Bramingham Business & Conference Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, England

      IIF 20
  • Shaha, Abhijit
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Garrett Close, Dunstable, Bedfordshire, LU6 3EG

      IIF 21 IIF 22
    • icon of address Grosvenor House, 1 High Street, Edgware, Middlesex, HA8 7TA, England

      IIF 23
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 24
    • icon of address Bramingham Business Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, England

      IIF 25
  • Shaha, Abhijit
    British financial controller born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Garrett Close, Dunstable, Bedfordshire, LU6 3EG

      IIF 26
  • Shaha, Abhijit
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramingham Business And Conference Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, England

      IIF 27
  • Mr Abhijit Shaha
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 28
    • icon of address Bramingham Business & Conference Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, England

      IIF 29
  • Mr Abhijit Shaha
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramingham Business And Conference Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, England

      IIF 30
  • Ms Abhijit Shaha
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramingham Business & Conference Centre, Enterprise Way, Luton, LU3 4BU, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,316 GBP2018-03-31
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Bramingham Business Centre, Enterprise Way, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 12 - Secretary → ME
  • 3
    icon of address Grosvenor House, 1 High Street, Edgeware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Grosvenor House, 1 High Street, Edgeware, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-02-16 ~ dissolved
    IIF 8 - Secretary → ME
  • 5
    icon of address Kiln Farm, Steppingley Road, Steppingley, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 7 - Secretary → ME
  • 6
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -58,575 GBP2018-09-30
    Officer
    icon of calendar 2016-11-20 ~ dissolved
    IIF 16 - Secretary → ME
    icon of calendar 2016-11-19 ~ dissolved
    IIF 15 - Secretary → ME
  • 7
    icon of address Bramingham Business & Conference Centre, Enterprise Way, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,208 GBP2023-11-30
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 29 - Has significant influence or controlOE
  • 8
    icon of address Unit 2b Bramingham Business Park, Enterprise Way, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    IIF 3 - Secretary → ME
  • 9
    icon of address Bramingham Business Centre, Enterprise Way, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-06 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    icon of address Bramingham Business + Conference Centre, Enterprise Way, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    442 GBP2020-05-31
    Officer
    icon of calendar 2006-05-10 ~ now
    IIF 11 - Secretary → ME
  • 11
    TGH FRAGRENCE & SKINCARE LTD - 2012-08-16
    icon of address Bramingham Business Centre, Enterprise Way, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 18 - Director → ME
Ceased 14
  • 1
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,316 GBP2018-03-31
    Officer
    icon of calendar 2009-03-24 ~ 2010-01-01
    IIF 21 - Director → ME
  • 2
    icon of address Bramingham Business & Conference Centre, Enterprise Way, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-21 ~ 2019-11-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 2019-11-01
    IIF 31 - Has significant influence or control OE
  • 3
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,868,717 GBP2024-01-31
    Officer
    icon of calendar 2001-01-24 ~ 2006-09-01
    IIF 13 - Secretary → ME
  • 4
    BARTON DRYLINING LIMITED - 2010-11-23
    icon of address 68 Osborn Road, Barton-le-clay, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,273 GBP2024-03-31
    Officer
    icon of calendar 2008-08-18 ~ 2009-07-01
    IIF 4 - Secretary → ME
  • 5
    icon of address C/o Parker Getty, Devonshire House, Stanmore, Middx
    Liquidation Corporate (2 parents)
    Equity (Company account)
    961,249 GBP2023-08-31
    Officer
    icon of calendar 2008-08-08 ~ 2014-02-08
    IIF 10 - Secretary → ME
  • 6
    icon of address 13 Broadway Buildings, Boston Road, Hanwell, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,537,898 GBP2023-12-31
    Officer
    icon of calendar 2009-02-20 ~ 2013-12-13
    IIF 9 - Secretary → ME
  • 7
    icon of address Bramingham Business And Conference Centre, Enterprise Way, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ 2024-11-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ 2024-10-01
    IIF 30 - Has significant influence or control OE
  • 8
    icon of address Unit D6, Townsend Industrial Estate Blackburn Road, Houghton Regis, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,831 GBP2024-06-30
    Officer
    icon of calendar 2004-07-05 ~ 2006-10-01
    IIF 26 - Director → ME
  • 9
    GOLDING PLANT HIRE LIMITED - 2008-02-07
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    922,557 GBP2024-01-31
    Officer
    icon of calendar 2008-01-09 ~ 2013-01-01
    IIF 14 - Secretary → ME
  • 10
    icon of address 15 Ashby Drive, Barton Le Clay, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-11 ~ 2010-10-20
    IIF 25 - Director → ME
  • 11
    icon of address 35 Cromwell Cromwell, Freshbrook, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2008-12-01 ~ 2012-03-01
    IIF 22 - Director → ME
  • 12
    icon of address Prospero House 46-48 Rothesay Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-10 ~ 2009-09-24
    IIF 1 - Secretary → ME
  • 13
    icon of address Bramingham Business + Conference Centre, Enterprise Way, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-09 ~ 2010-07-01
    IIF 5 - Secretary → ME
  • 14
    icon of address The Coach House Greys Green Business Centre, Rotherfield Greys, Henley-on-thames, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,430,131 GBP2023-10-31
    Officer
    icon of calendar 2008-07-18 ~ 2012-08-01
    IIF 6 - Secretary → 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.