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, Kosha

    Related profiles found in government register
  • Shah, Kosha
    Indian director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o. Jsp Accountants Ltd., First Floor, 4-10 College Road, Harrow, Middlesex, HA1 1BE, U.k.

      IIF 1
  • Shah, Kosha
    Indian born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 2
  • Shah, Kosha
    Indian director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 4-10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 3
  • Mrs Kosha Shah
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Maurice Walk, Hampstead Garden Suburb, London, NW11 6JX, England

      IIF 4
  • Shah, Kosha
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Maurice Walk, Hampstead Garden Suburb, London, NW11 6JX, England

      IIF 5
    • 47, Dalston Gardens, Stanmore, HA7 1DA, England

      IIF 6
  • Shah, Kosha
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Maurice Walk, Hampstead Garden Suburb, London, NW11 6JX, England

      IIF 7
  • Shah, Jigar
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Maurice Walk, London, NW11 6JX, England

      IIF 8
  • Shah, Jigar
    British consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4 Greenhill Mansion, 11 Gayton Road, Harrow, Middlesex, HA1 2HQ, United Kingdom

      IIF 9
  • Shah, Jigar
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greenhill Mansions, 11 Gayton Road, Harrow, Middlesex, HA1 2HQ, United Kingdom

      IIF 10
    • 7, Maurice Walk, Hampstead Garden Suburb, London, NW11 6JX, England

      IIF 11
  • Shah, Jigar
    British it consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Maurice Walk, Hampstead Garden Suburb, London, NW11 6JX, England

      IIF 12
  • Shah, Jigar
    British managing director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Maurice Walk, London, NW11 6JX, England

      IIF 13
    • 47 Dalston Gardens, Dalston Gardens, Stanmore, HA7 1DA, England

      IIF 14
  • Mrs Kosha Shah
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Maurice Walk, Hampstead Garden Suburb, London, NW11 6JX, England

      IIF 15
  • Ms Kosha Shah
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 47, The Lowe, Chigwell, IG7 4LW, England

      IIF 16
  • Shah, Jigar

    Registered addresses and corresponding companies
    • 7, Maurice Walk, Hampstead Garden Suburb, London, NW11 6JX, England

      IIF 17
    • 27, Crowshott Avenue, Stanmore, HA7 1HW, United Kingdom

      IIF 18
  • Mr Jigar Shah
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Maurice Walk, Hampstead Garden Suburb, London, NW11 6JX, England

      IIF 19
    • 7, Maurice Walk, London, NW11 6JX, England

      IIF 20
child relation
Offspring entities and appointments 10
  • 1
    FINE METALS LIMITED
    07136070
    First Floor, 10 College Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    2012-09-24 ~ 2015-04-01
    IIF 2 - Director → ME
  • 2
    G & N BUILDING CONTRACTORS LIMITED
    07530307
    First Floor, 4-10 College Road, Harrow, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2012-09-24 ~ 2015-04-01
    IIF 3 - Director → ME
  • 3
    JK UK PROPERTIES LTD
    13568820
    7 Maurice Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 11 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    M W LEATHERS LIMITED
    06962140
    C/o. Jsp Accountants Ltd., First Floor, 4-10 College Road, Harrow, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2012-09-24 ~ 2015-04-01
    IIF 1 - Director → ME
  • 5
    METAVERSE SOLUTIONS LIMITED
    13737627
    7 Maurice Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 6
    NEOVISION ACCOUNTANCY LTD
    10422777
    47 Dalston Gardens, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2016-10-12 ~ now
    IIF 5 - Director → ME
    2016-10-12 ~ 2016-10-31
    IIF 18 - Secretary → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    NEOVISION BUSINESS SUPPORTS LTD
    08163280
    47 Dalston Gardens, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2012-07-31 ~ now
    IIF 6 - Director → ME
    2024-01-15 ~ 2024-01-31
    IIF 14 - Director → ME
    2015-05-01 ~ 2022-07-31
    IIF 12 - Director → ME
    2012-09-03 ~ 2022-09-30
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or control OE
  • 8
    NEOVISION TECHNOLOGIES LTD
    09704687
    4 Greenhill Mansion, 11 Gayton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-27 ~ dissolved
    IIF 9 - Director → ME
  • 9
    TARGET UNIVERSE LTD
    07652867
    4 Greenhill Mansions, 11 Gayton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-31 ~ 2011-05-31
    IIF 10 - Director → ME
  • 10
    TRIS TECHNOLOGY LTD - now
    TST TECHSOLUTIONS LTD
    - 2023-08-03 14360411
    167-169 5th Floor, Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-09-16 ~ 2022-09-16
    IIF 8 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.