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

Mr Sachin Shah

    Related profiles found in government register
  • Mr Sachin Shah
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Mr Sachin Chiman Shah
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sandringham Close, Barkingside, Ilford, Essex, IG6 1NU

      IIF 3
    • icon of address 4, Sandringham Close, Ilford, IG6 1NU, United Kingdom

      IIF 4
  • Shah, Sachin Chiman
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sandringham Close, Ilford, IG6 1NU, United Kingdom

      IIF 5
  • Shah, Sachin Chiman
    British business man born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Sandringham Close, 4 Sandringham Close, Barkingside, Barkingside, IG6 1NU, United Kingdom

      IIF 6
  • Shah, Sachin Chiman
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sandringham Close, Ilford, Essex, IG6 1NU, United Kingdom

      IIF 7 IIF 8
    • icon of address 4 Sandringham Close, Ilford, IG6 1NU, England

      IIF 9
    • icon of address 70, St Mary Axe, 1st Floor, London, EC3A 8BE, United Kingdom

      IIF 10 IIF 11
  • Shah, Sachin Chiman
    British foreign exchange trader born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, 4th Floor, Copthall Avenue, London, EC2R 7BP, England

      IIF 12
  • Shah, Sachin Chiman
    British fx trader born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15th, Floor, Citypoint Tower 1 Ropemaker Street, London, EC2Y 9HT, United Kingdom

      IIF 13
  • Shah, Sachin Chiman
    British fx trading born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Broadgate, London, EC2M 2QY, United Kingdom

      IIF 14
  • Shah, Sachin
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Shah, Sachin
    British investment banker born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 16
  • Shah, Sachin Chiman
    born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sandringham Close, Barkingside, Essex, IG6 1NU

      IIF 17
    • icon of address 4, Broadgate, London, EC2M 2QY

      IIF 18
  • Chiman Shah
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sandrigham Close, Sandrignham Close, Barkingside, IG6 1NU, England

      IIF 19
    • icon of address 11269994 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 11 Woolston Manor, Abridge Road, Chigwell, Essex, IG7 6BX, England

      IIF 21
    • icon of address 4, Sandringham Close, Barkingside, Ilford, Essex, IG6 1NU

      IIF 22 IIF 23
    • icon of address Not Available, NOT AVAILABLE

      IIF 24
  • Shah, Chiman
    British business man born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sandringham Close, 4 Sandringham Close, Barkingside, Barkingside, IG6 1NU, United Kingdom

      IIF 25
  • Shah, Chiman
    British property developer born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sandrigham Close, Sandrignham Close, Barkingside, IG6 1NU, England

      IIF 26
    • icon of address 11269994 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 4, Sandringham Close, Ilford, Essex, IG6 1NU, England

      IIF 28
    • icon of address Not Available, NOT AVAILABLE

      IIF 29
  • Shah, Sachin

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Sjd Insolvency Services Ltd, Kd Tower, Cotterells, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    62,170 GBP2016-01-30
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 8 South End Row, Kensington, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,449 GBP2024-02-29
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 15 - Director → ME
    icon of calendar 2025-05-19 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Vishal Dattani, 70 St Mary Axe, 1st Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 4 Sandringham Close, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address Vishal Dattani, 70 St. Mary Axe, 1st Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 37th Floor 1 Canada Square, Canary Wharf, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Savi Global Investors Limited, 15th Floor, Citypoint Tower 1 Ropemaker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2021-05-18 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 15th Floor Citypoint Tower, 1ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 14 - Director → ME
  • 11
    SAVI ASSET MANAGEMENT LLP - 2010-12-08
    icon of address 15th Floor Citypoint Tower, Ropemaker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 12
    icon of address 15th Floor City Point Tower, 1 Ropemaker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-17 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 14
    icon of address 23 Hanover Square, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 9 - Director → ME
Ceased 6
  • 1
    icon of address 4 Sandringham Close, Barkingside, Ilford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-02 ~ 2016-03-08
    IIF 6 - Director → ME
    icon of calendar 2014-07-02 ~ 2018-10-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-08-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-07-01 ~ 2016-11-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    160 MANNER ROAD LTD - 2020-09-21
    icon of address 4385, 11269994 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -472 GBP2022-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2020-09-16
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2020-09-16
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 25 Copthall Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2015-09-17
    IIF 12 - Director → ME
  • 4
    icon of address 25 Copthall Avenue, 4th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-08-12 ~ 2015-09-18
    IIF 17 - LLP Designated Member → ME
  • 5
    icon of address 4 Sandrigham Close, Sandrignham Close, Barkingside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-18 ~ 2018-10-21
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2018-10-21
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ 2021-09-30
    IIF 29 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.