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, Vikas Sagar

    Related profiles found in government register
  • Shah, Vikas Sagar
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chester Road, Manchester, M16 9HU, United Kingdom

      IIF 1
    • Chester Road, Swiscot, 501 Chester Road, Stretford, Manchester, United Kingdom

      IIF 2
  • Shah, Vikas Sagar
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 3
    • Point, 501 Chester Road, Manchester, M16 9HU, United Kingdom

      IIF 4
    • House, Unit 5, Pacific Way, Salford, M50 1DL, England

      IIF 5 IIF 6 IIF 7
  • Shah, Vikas Sagar
    British none born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Unit 5, Pacific Way, Salford, M50 1DL, England

      IIF 8
  • Shah, Vikas Sagar
    British textile merchant born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Unit 5, Pacific Way, Salford, M50 1DL, England

      IIF 9 IIF 10
  • Shah, Vikas Sagar, Dr
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southgate Commerce Park, Frome, BA11 2RY, England

      IIF 11
  • Shah, Vikas Sagar, Prof
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Pacific Way, Salford, M50 1DL, England

      IIF 12
  • Shah, Vikas Sagar, Prof
    British managing director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oldham Road, Manchester, M4 6AG, England

      IIF 13
  • Prof Vikas Sagar Shah
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chester Road, Manchester, M16 9HU

      IIF 14
  • Shah, Vikas Sagar, Dr
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Cube, 199 Wharfside Street, Birmingham, B1 1RN, United Kingdom

      IIF 15
    • Hardman Street, Manchester, M3 3AW, United Kingdom

      IIF 16
    • 117, Jefferson, Nell Lane, Manchester, Greater Manchester, M20 2DU, United Kingdom

      IIF 17
    • 117 Nell Lane, No 30 Jefferson, Manchester, M20 2DU, England

      IIF 18
    • 3.05, Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 19
    • 4-5 Canute Chambers, Canute Road, Southampton, SO14 3AB, England

      IIF 20
    • House, Zoological Gardens, Caughall Road, Upton-by-chester, Chester, CH2 1LH

      IIF 21
  • Shah, Vikas Sagar, Dr
    British ceo born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 22
  • Shah, Vikas Sagar, Dr
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • House, 5 Pacific Way, Salford, M50 1DL, England

      IIF 23
  • Shah, Vikas Sagar, Dr
    British none born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Pacific Way, Salford, M50 1DL, United Kingdom

      IIF 24
  • Mr Vikas Shah
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Shah, Vikas Sagar
    British director

    Registered addresses and corresponding companies
    • House, Unit 5, Pacific Way, Salford, M50 1DL, England

      IIF 30 IIF 31
  • Dr Vikas Sagar Shah
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 117, Jefferson, Nell Lane, Manchester, Greater Manchester, M20 2DU, United Kingdom

      IIF 32
  • Shah, Vikas

    Registered addresses and corresponding companies
    • House, Unit 5, Pacific Way, Salford, M50 1DL, England

      IIF 33
child relation
Offspring entities and appointments 23
  • 1
    53N FILMS LIMITED
    10182449
    8 Collie Avenue, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-16 ~ dissolved
    IIF 1 - Director → ME
  • 2
    ALICE AI LIMITED
    16233490
    Suite 4-5 Canute Chambers, Canute Road, Southampton, England
    Active Corporate (5 parents)
    Officer
    2025-03-15 ~ now
    IIF 20 - Director → ME
  • 3
    BETTER IN TANDEM LTD
    15995952
    30, 117, Jefferson Nell Lane, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    BRINMARK LIMITED
    05985286
    Swiscot House Unit 5, Pacific Way, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2006-11-07 ~ dissolved
    IIF 7 - Director → ME
    2006-11-07 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 5
    CERTO AEROSPACE LIMITED
    - now 06599124
    GILO AEROSPACE LIMITED - 2021-07-27
    SKYBIKE INTERNATIONAL LTD - 2020-01-10
    ROTRON INTERNATIONAL LTD - 2008-07-01
    C1/c2 Southgate Commerce Park, Frome, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2026-01-01 ~ now
    IIF 11 - Director → ME
  • 6
    CHARLOTTE THOMAS LIMITED
    05985301
    Swiscot House Unit 5, Pacific Way, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2006-11-07 ~ dissolved
    IIF 6 - Director → ME
    2006-11-07 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 7
    FLETCHERS SOLICITORS LIMITED
    05743784
    15th Floor St. James's Tower, Charlotte Street, Manchester, England
    Active Corporate (18 parents, 9 offsprings)
    Officer
    2018-07-18 ~ 2021-10-20
    IIF 23 - Director → ME
  • 8
    FUTURE EVERYTHING CIC
    05822339
    269 Walmersley Road, Bury, England
    Active Corporate (35 parents)
    Officer
    2015-05-25 ~ 2021-06-01
    IIF 2 - Director → ME
  • 9
    GMC SERVICES INTERNATIONAL LIMITED
    10530157
    3 Hardman Street, Manchester, United Kingdom
    Active Corporate (20 parents)
    Officer
    2017-06-01 ~ 2018-11-08
    IIF 16 - Director → ME
  • 10
    IN PLACE OF WAR CIC
    10246454
    Swiscot House, Pacific Way, Salford, England
    Converted / Closed Corporate (4 parents)
    Officer
    2016-06-22 ~ now
    IIF 12 - Director → ME
  • 11
    INSPIRE NEWCO LIMITED
    06949981
    Darryl Cooke, Delphian House Riverside, New Bailey Street, Manchester, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2011-07-11 ~ dissolved
    IIF 3 - Director → ME
  • 12
    LITTLE OX LTD
    15378698
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-08-01 ~ now
    IIF 19 - Director → ME
  • 13
    NORTH OF ENGLAND ZOOLOGICAL SOCIETY (THE)
    00287902 09173532
    Cedar House, Zoological Gardens, Caughall Road, Upton-by-chester, Chester
    Active Corporate (84 parents, 3 offsprings)
    Officer
    2024-07-05 ~ now
    IIF 21 - Director → ME
  • 14
    ROCKALL 1 LTD
    - now 08197141 07051620
    WELOVELINEN LIMITED
    - 2024-05-11 08197141
    Swiscot House Unit 5, Pacific Way, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Has significant influence or control OE
    IIF 29 - Right to appoint or remove directors OE
  • 15
    ROCKALL 2 LTD
    - now 07051620 08197141
    LINEN CONNECT LIMITED
    - 2024-05-11 07051620
    Swiscot House Unit 5, Pacific Way, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2009-10-21 ~ dissolved
    IIF 8 - Director → ME
    2009-10-21 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    SOLICITORS REGULATION AUTHORITY LIMITED
    12608059
    The Cube, 199 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Officer
    2021-04-23 ~ now
    IIF 15 - Director → ME
  • 17
    SWISCOT TEXTILES LIMITED
    00901983
    Swiscot House Unit 5, Pacific Way, Salford, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2004-08-27 ~ 2024-06-05
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-06-05
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    SWISCOT TRADING LIMITED
    08520328
    Swiscot House Unit 5, Pacific Way, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 5 - Director → ME
  • 19
    THE END GAME IN MIND LIMITED
    16563157
    D2704, 371 Deansgate, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-08-18 ~ now
    IIF 18 - Director → ME
  • 20
    THE MUSTARD TREE
    04386613
    110 Oldham Road, Ancoats, Manchester, Lancashire
    Active Corporate (34 parents)
    Officer
    2015-01-05 ~ 2024-03-12
    IIF 13 - Director → ME
  • 21
    WE ARE FAMILY FOUNDATION UK
    - now 08834979
    WE ARE FAMILY FOUNDATION
    - 2024-08-02 08834979
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-07-25 ~ 2025-06-03
    IIF 22 - Director → ME
  • 22
    WE ARE GSI LTD
    13526694
    5 Pacific Way, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-04 ~ dissolved
    IIF 24 - Director → ME
  • 23
    WHILE IT'S FREE LIMITED
    09746591
    West Point, 501 Chester Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors 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.