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, Bharat Chimanlal

    Related profiles found in government register
  • Shah, Bharat Chimanlal
    British accountant born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 505 Pinner Road, Harrow, Middlesex, HA2 6EH, England

      IIF 1 IIF 2
    • icon of address 45 Dene Road, Northwood, Middlesex, HA6 2DD

      IIF 3
    • icon of address 45, Dene Road, Northwood, Middlesex, HA6 2DD, United Kingdom

      IIF 4
    • icon of address 505 Pinner Road, Pinner, Middlesex, HA2 6EH, England

      IIF 5
  • Shah, Bharat Chimanlal
    British chairman born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northdown House, 11-21 Northdown Street, London, N1 9BN

      IIF 6
  • Shah, Bharat Chimanlal
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Eastman Road, Acton, London, W3 7YG, United Kingdom

      IIF 7 IIF 8
    • icon of address 80, Cheapside, London, EC2V 6EE

      IIF 9
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 10
    • icon of address 80, Cheapside, London, EC2V 6EE, United Kingdom

      IIF 11
  • Shah, Bharat Chimanlal
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 505 Piner Road, Harrow, Middlesex, HA2 6EH, England

      IIF 12
    • icon of address 505 Pinner Road, Harrow, Middlesex, HA2 6EH, England

      IIF 13
    • icon of address The West Wing, The Matchworks, Speke Road, Liverpool, Merseyside, L19 2RF

      IIF 14
    • icon of address 80, Cheapside, London, EC2V 6EE

      IIF 15
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 16
    • icon of address 80, Cheapside, London, EC2V 6EE, United Kingdom

      IIF 17
    • icon of address 17 Myrtleside Close, Northwood, Middlesex, HA6 2XQ, England

      IIF 18
    • icon of address 17, Myrtleside Close, Northwood, Middlesex, HA6 2XQ, United Kingdom

      IIF 19
    • icon of address 45 Dene Road, Northwood, Middlesex, HA6 2DD

      IIF 20 IIF 21 IIF 22
    • icon of address 45, Dene Road, Northwood, Middlesex, HA6 2DD, England

      IIF 29 IIF 30
    • icon of address Paul Strickland Scanner Centre, Mount Vernon Hospital, Northwood, Middlesex, HA6 2RN

      IIF 31
    • icon of address 2, Providence Place, West Bromwich, B70 8AF, England

      IIF 32
  • Shah, Bharat Chimanlal
    British director/accountant born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shah, Bharat Chimanlal
    British managing director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Dene Road, Northwood, Middlesex, HA6 2DD

      IIF 39
  • Mr Bharat Chimanlal Shah
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 505 Piner Road, Harrow, Middlesex, HA2 6EH, England

      IIF 40
    • icon of address 505 Pinner Road, Harrow, Middlesex, HA2 6EH, England

      IIF 41 IIF 42
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 43
    • icon of address 17, Myrtleside Close, Northwood, HA6 2XQ, United Kingdom

      IIF 44
    • icon of address 45 Dene Road, Northwood, Middlesex, HA6 2DD, England

      IIF 45
    • icon of address 45, Dene Road, Northwood, Middlesex, HA6 2DD, United Kingdom

      IIF 46
  • Shah, Bharat Chimanlal
    British

    Registered addresses and corresponding companies
    • icon of address 45 Dene Road, Northwood, Middlesex, HA6 2DD

      IIF 47
  • Shah, Bharat Chimanlal
    British director

    Registered addresses and corresponding companies
    • icon of address 505 Piner Road, Harrow, Middlesex, HA2 6EH, England

      IIF 48
    • icon of address 505 Pinner Road, Harrow, Middlesex, HA2 6EH, England

      IIF 49
    • icon of address 45 Dene Road, Northwood, Middlesex, HA6 2DD

      IIF 50 IIF 51
  • Shah, Bharat Chimanlal

    Registered addresses and corresponding companies
    • icon of address 17 Myrtleside Close, Northwood, Middlesex, HA6 2XQ, England

      IIF 52
    • icon of address 45, Dene Road, Northwood, Middlesex, HA6 2DD, England

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    355,921 GBP2020-03-31
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-02-20 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    766,209 GBP2017-12-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,060 GBP2024-07-31
    Officer
    icon of calendar 2003-08-08 ~ now
    IIF 13 - Director → ME
    icon of calendar 2003-08-08 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    PSYCHTEC GROUP LIMITED - 2019-01-11
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    220 GBP2024-12-31
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    icon of address 505 Pinner Road, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,834 GBP2024-12-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 5 - Director → ME
  • 7
    ALDERBROOKE PEOPLE DIAGNOSTICS LIMITED - 2019-03-30
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -70,403 GBP2024-12-31
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 505 Piner Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    176,819 GBP2024-07-31
    Officer
    icon of calendar 2003-07-24 ~ now
    IIF 12 - Director → ME
    icon of calendar 2003-07-24 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-24 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2003-07-24 ~ dissolved
    IIF 50 - Secretary → ME
  • 10
    icon of address 45 Dene Road, Northwood, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2012-03-29 ~ dissolved
    IIF 54 - Secretary → ME
  • 11
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2015-07-31
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2012-07-04 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-24 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2003-07-24 ~ dissolved
    IIF 51 - Secretary → ME
Ceased 27
  • 1
    RAPID 3303 LIMITED - 1987-08-19
    icon of address 26 Sapcote Trading Centre, 374 High Road, Willesden, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-02-23 ~ 2007-10-04
    IIF 47 - Secretary → ME
  • 2
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    766,209 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-12-18 ~ 2019-01-22
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 3
    ANTLER LIMITED - 2020-10-03
    INGLEBY (1837) LIMITED - 2010-05-20
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-12 ~ 2017-08-10
    IIF 6 - Director → ME
  • 4
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2021-01-14
    IIF 38 - Director → ME
  • 5
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    323,295 GBP2020-09-30
    Officer
    icon of calendar 2021-08-31 ~ 2022-04-29
    IIF 7 - Director → ME
  • 6
    EVANS MECHANICAL SERVICES (NORTH WEST) LIMITED - 2004-02-12
    ITEMCOVER LIMITED - 1990-11-21
    icon of address Centurion House 129 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2010-06-30
    IIF 14 - Director → ME
  • 7
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2010-06-30
    IIF 24 - Director → ME
  • 8
    F.J. JONES HEATING ENGINEERS LIMITED - 1991-08-22
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-22 ~ 2010-06-30
    IIF 28 - Director → ME
  • 9
    icon of address Building 8 Croxley Green Business Park, Hatters Lane, Watford, Herts
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-01 ~ 2000-06-01
    IIF 3 - Director → ME
  • 10
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2022-04-29
    IIF 35 - Director → ME
  • 11
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-19 ~ 2022-04-29
    IIF 8 - Director → ME
  • 12
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2022-04-29
    IIF 34 - Director → ME
  • 13
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-01 ~ 2022-04-29
    IIF 36 - Director → ME
  • 14
    PAUL STRICKLAND SCANNER CENTRE(THE) - 2003-02-13
    icon of address Paul Strickland Scanner Centre, Rickmansworth Road, Northwood, Middlesex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2014-09-30
    IIF 31 - Director → ME
  • 15
    icon of address 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-20 ~ 2005-05-31
    IIF 37 - Director → ME
  • 16
    THE NORTH BRITISH HOUSING GROUP LIMITED - 2000-06-01
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (13 parents, 83 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2016-08-31
    IIF 16 - Director → ME
    icon of calendar 2005-06-01 ~ 2006-03-06
    IIF 22 - Director → ME
  • 17
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-09-01 ~ 2018-06-13
    IIF 9 - Director → ME
  • 18
    PLACES FOR PEOPLE TREASURY LIMITED - 2015-11-13
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2016-08-31
    IIF 11 - Director → ME
  • 19
    PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED - 2015-12-30
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 2015-12-21 ~ 2016-08-31
    IIF 17 - Director → ME
  • 20
    PLACES FOR PEOPLE VENTURES LIMITED - 2015-12-30
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (15 parents, 83 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2016-08-31
    IIF 10 - Director → ME
  • 21
    icon of address Second Floor Park View, Riverside Way, Camberley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2022-04-29
    IIF 33 - Director → ME
  • 22
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2010-06-30
    IIF 20 - Director → ME
  • 23
    SPEEDFIT HOLDINGS LIMITED - 2007-11-15
    INHOCO 3164 LIMITED - 2005-04-13
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-22 ~ 2010-06-30
    IIF 23 - Director → ME
  • 24
    SURE MAINTENANCE LIMITED - 2025-01-06
    DISTANTSTORM LIMITED - 2001-03-02
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2010-06-30
    IIF 27 - Director → ME
  • 25
    PLACES IMPACT - 2019-07-02
    PLACES FOR PEOPLE NEIGHBOURHOODS - 2017-12-04
    PFP REGENERATION - 2006-05-24
    NORTH BRITISH HOUSING TRUST(THE) - 2003-12-15
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-29 ~ 2016-08-31
    IIF 15 - Director → ME
    icon of calendar 2010-01-01 ~ 2010-07-29
    IIF 26 - Director → ME
  • 26
    icon of address C/o Neil Douglas Block Management Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2023-09-30
    Officer
    icon of calendar 1996-04-11 ~ 2002-03-15
    IIF 39 - Director → ME
  • 27
    icon of address 2 Providence Place, West Bromwich, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-02-14 ~ 2018-04-30
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.