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, Tushar Liladhar

    Related profiles found in government register
  • Shah, Tushar Liladhar
    British care home operator born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ogwell Grange, Rectory Road, Ogwell, Newton Abbot, TQ12 6AH, England

      IIF 1
  • Shah, Tushar Liladhar
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 2 IIF 3
    • icon of address Beacontree Plaza, Gillette Way, Reading, Berkshire, RG2 0BS, England

      IIF 4
    • icon of address Centrum House, 57-59 High Street, Twyford, Reading, RG10 9AJ, England

      IIF 5 IIF 6 IIF 7
    • icon of address Centrum House, Headley Road, Woodley, Reading, RG5 4JB, England

      IIF 15 IIF 16
    • icon of address Centrum House, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 17
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 18 IIF 19 IIF 20
    • icon of address C/o Portfolio Accountants, 3 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NP, United Kingdom

      IIF 22
  • Shah, Tushar Liladhar
    British none born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centrum House, 57-59 High Street, Twyford, Reading, RG10 9AJ, England

      IIF 23 IIF 24 IIF 25
  • Mr Tushar Liladhar Shah
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 26 IIF 27 IIF 28
    • icon of address Centrum House, 57-59 High Street, Twyford, Reading, RG10 9AJ, England

      IIF 29
    • icon of address Greenway House, Sugarswell Business Park, Shenington Banbury, Oxon, OX15 6HW, England

      IIF 30
    • icon of address C/o Portfolio Accountants, 3 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NP, United Kingdom

      IIF 31
  • Shah, Tushar Liladhar
    born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrum House, 57-59 High Street, Twyford, Reading, RG10 9AJ, England

      IIF 32
  • Shah, Tushar
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Wenlock Edge, Charvil, Berkshire, RG10 9QG

      IIF 33
  • Shah, Tushar
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Wenlock Edge, Charvil, Berkshire, RG10 9QG

      IIF 34
    • icon of address 29, Wenlock Edge, Charvil, Reading, Berkshire, RG10 9QG, United Kingdom

      IIF 35 IIF 36
  • Shah, Tushar
    British non-executive director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 37
  • Mr Tushar Liladhar Shah
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrum House, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Shah, Tushar
    British

    Registered addresses and corresponding companies
    • icon of address 29 Wenlock Edge, Charvil, Berkshire, RG10 9QG

      IIF 41
  • Mr Tushar Shah
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrum House, Headley Road, Woodley, Reading, RG5 4JB, England

      IIF 42
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 43 IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,513 GBP2025-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    107,320 GBP2016-06-30
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Centrum House Headley Road, Woodley, Reading, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -840 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    28,998 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2014-04-29 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Beacontree Plaza, Gillette Way, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,311 GBP2021-06-30
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 29 - Has significant influence or controlOE
  • 11
    CENTRUM CARE (TEIGNMOUTH) LTD - 2023-06-02
    CENTRUM CARE (CHERRY GARDEN) LIMITED - 2017-11-13
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    899,654 GBP2021-06-30
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 24 - Director → ME
  • 13
    CHERRY GARDEN PROPERTY LIMITED - 2017-11-14
    CROFT LODGE LTD - 2023-06-02
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -11,687 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 6 - Director → ME
  • 14
    CENTRUM HOMECARE GROUP LIMITED - 2024-08-05
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 17 - Director → ME
  • 15
    CENTRUM ENTERPRISES HOLDING LIMITED - 2013-12-30
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    187,970 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2012-06-21 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,883 GBP2021-06-30
    Officer
    icon of calendar 2016-08-22 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 25 - Director → ME
  • 18
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    19,443 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address Ogwell Grange Rectory Road, Ogwell, Newton Abbot, England
    Active Corporate (11 parents)
    Equity (Company account)
    86,903 GBP2024-12-31
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 1 - Director → ME
  • 20
    icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    177 GBP2016-06-30
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 23 - Director → ME
  • 22
    CHERRY GARDEN CARE HOME LIMITED - 2017-11-14
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -122,517 GBP2021-06-30
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 5 - Director → ME
  • 23
    icon of address Centrum House Headley Road, Woodley, Reading, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -37,397 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 15 - Director → ME
  • 24
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,592,091 GBP2023-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 10 - Director → ME
  • 25
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    279,036 GBP2021-06-30
    Officer
    icon of calendar 2007-02-21 ~ now
    IIF 7 - Director → ME
  • 26
    TM CARE (OXFORD) LIMITED - 2012-11-20
    icon of address Wallace House, 20 Birmingham Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 35 - Director → ME
  • 27
    icon of address C/o Wallace House, 20 Birmingham Road, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 33 - Director → ME
  • 28
    icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    90 GBP2015-07-31
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 20 - Director → ME
Ceased 13
  • 1
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,296 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ 2022-06-30
    IIF 37 - Director → ME
  • 2
    icon of address Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-23 ~ 2017-02-22
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-22
    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
  • 4
    icon of address Centrum House Headley Road, Woodley, Reading, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -840 GBP2020-07-01 ~ 2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-22
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Greenway House Sugarswell Business Park, Shenington, Banbury, Oxon, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-16 ~ 2017-02-22
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    28,998 GBP2020-07-01 ~ 2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-22
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-03 ~ 2024-10-10
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    CENTRUM ENTERPRISES HOLDING LIMITED - 2013-12-30
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    187,970 GBP2022-07-01 ~ 2023-06-30
    Person with significant control
    icon of calendar 2019-01-01 ~ 2024-10-10
    IIF 42 - Has significant influence or control OE
  • 9
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,883 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-08-22 ~ 2017-02-22
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-09-03 ~ 2024-10-27
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 11
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    19,443 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2010-09-24 ~ 2010-11-02
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-22
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Centrum House 57-59 High Street, Twyford, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-03 ~ 2024-10-27
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 13
    MTC HEALTH LIMITED - 2006-01-25
    icon of address 12 Allington Road, North Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    196 GBP2017-03-31
    Officer
    icon of calendar 2005-02-11 ~ 2007-08-07
    IIF 34 - Director → ME
    icon of calendar 2005-02-11 ~ 2007-08-07
    IIF 41 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.