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

Mrs Shahreen Jivraj-virani

    Related profiles found in government register
  • Mrs Shahreen Jivraj-virani
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Corney Reach Way, London, W4 2TY

      IIF 1
    • Fora, Serencroft, 9 Pembridge Road, London, W11 3JY, England

      IIF 2 IIF 3 IIF 4
  • Ms Shahreen Jivraj-virani
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fora, Serencroft, 9 Pembridge Road, London, W11 3JY, England

      IIF 5
  • Mrs Fahreen Jivraj
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fora, Serencroft, 9 Pembridge Road, London, W11 3JY, England

      IIF 6
    • Fora, Serencroft, Fora, 9 Pembridge Road, London, W11 3JY, England

      IIF 7
  • Mrs Fahreen Jivraj-maguire
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hayes Cottage Nursing Home, Grange Road, Hayes, Middlesex, UB3 2RR

      IIF 8
    • Fora, Serencroft, 9 Pembridge Road, London, W11 3JY, England

      IIF 9
  • Mrs Fahreen Jivraj Maguire
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fora, Serencroft, 9 Pembridge Road, London, W11 3JY, England

      IIF 10
  • Miss Fahreen Jivraj
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fora, Serencroft, 9 Pembridge Road, London, W11 3JY, United Kingdom

      IIF 11
  • Fahreen Jivraj-maguire
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fora, Serencroft, 9 Pembridge Road, London, W11 3JY, England

      IIF 12
  • Jivraj, Fahreen
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fora, Serencroft, 9 Pembridge Road, London, W11 3JY, England

      IIF 13
  • Jivraj-maguire, Fahreen
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fora, Serencroft, 9 Pembridge Road, London, W11 3JY, England

      IIF 14
  • Jivraj-virani, Shahreen
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Jivraj-virani, Shahreen
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hayes Cottage Nursing Home, Grange Road, Hayes, UB3 2RR, England

      IIF 23
  • Jivraj, Fahreen
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hayes Cottage Nursing Home, Grange Road, Hayes, Middlesex, UB3 2RR, England

      IIF 24
    • Hayes Cottage Nursing Home, Grange Road, Hayes, UB3 2RR, England

      IIF 25
    • 10 Isis Court, Grove Park Road, London, W4 3SA, United Kingdom

      IIF 26
    • Fora, Serencroft, 9 Pembridge Road, London, W11 3JY, United Kingdom

      IIF 27
  • Jivraj, Fahreen
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11/13, St Lesmo Road, Edgeley, Stockport, Cheshire, SK3 0TX

      IIF 28
    • Plane Tree Court, St. Lesmo Road, Stockport, Cheshire, SK3 0TX, United Kingdom

      IIF 29
  • Jivraj, Fahreen
    British manager born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11/13 St Lesmo Road, Edgeley, Stockport, Cheshire, SK3 0TX

      IIF 30
  • Jivraj-maguire, Fahreen
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fora, Serencroft, 9 Pembridge Road, London, W11 3JY, England

      IIF 31
    • Fora, Serencroft, Fora, 9 Pembridge Road, London, W11 3JY, England

      IIF 32
  • Jivraj-virani, Shahreen
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Corney Reach Way, London, W4 2TY, England

      IIF 33
  • Jivraj Virani, Shahreen
    Birtish director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11/13, Ross House, St Lesmo Road, Edgeley Stockport, Cheshire, SK3 0TX

      IIF 34
    • Urmston Cottage Greenfield, Avenue, Urmston, Manchester, M41 0XN

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    Plane Tree Court, 11-13 St. Lesmo Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,279,885 GBP2024-12-31
    Officer
    2015-10-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    Hayes Cottage Nursing Home, Grange Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-11 ~ dissolved
    IIF 23 - Director → ME
  • 3
    11/13 St Lesmo Road, Edgeley, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2007-07-24 ~ dissolved
    IIF 30 - Director → ME
  • 4
    Cherryfield House, Petersburg Road, Stockport, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,455 GBP2024-12-31
    Officer
    2015-07-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    Cherryfield House, Petersburg Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,304,005 GBP2024-12-31
    Officer
    2015-10-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    CHILD BEREAVEMENT CHARITY - 2012-07-16
    THE CHILD BEREAVEMENT TRUST - 2007-09-05
    Unit B Knaves Beech Way, Loudwater, High Wycombe, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-07-24 ~ now
    IIF 16 - Director → ME
  • 7
    Hayes Cottage Nursing Home, Grange Road, Hayes, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2018-08-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-08-02 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    Hayes Cottage Nursing Home, Grange Road, Hayes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    75,814 GBP2024-12-31
    Officer
    2018-08-03 ~ now
    IIF 19 - Director → ME
  • 9
    HAYES COTTAGE LTD LTD - 2015-01-05
    Hayes Cottage Nursing Home, Grange Road, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,853,553 GBP2024-03-31
    Officer
    2014-07-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    THE GRANGE (BASINGSTOKE) LIMITED - 1991-08-13
    Hayes Cottage Nursing Home, Grange Road, Hayes, Middx
    Active Corporate (1 parent)
    Equity (Company account)
    2,070,521 GBP2024-03-31
    Officer
    2015-03-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    Hayes Cottage Nursing Home Ltd, Grange Road, Hayes, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -224,023 GBP2024-12-31
    Officer
    2018-08-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    Hayes Cottage Nursing Home, Grange Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    601,779 GBP2024-12-31
    Officer
    2019-04-01 ~ now
    IIF 15 - Director → ME
  • 13
    11 Corney Reach Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2012-07-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    Plane Tree Court, St. Lesmo Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    224,110 GBP2024-12-31
    Officer
    2015-07-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    Unit 5 Exhibition House, Addison Bridge Place, London, England
    Active Corporate (2 parents)
    Officer
    2023-06-07 ~ now
    IIF 14 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 16
    Fora, United House, Studio 5, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-07-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 17
    Fora United House, Pembridge Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-10 ~ now
    IIF 13 - Director → ME
    IIF 22 - Director → ME
Ceased 4
  • 1
    Plane Tree Court, 11-13 St. Lesmo Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,279,885 GBP2024-12-31
    Officer
    2010-02-01 ~ 2010-02-28
    IIF 34 - Director → ME
  • 2
    Cherryfield House, Petersburg Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,304,005 GBP2024-12-31
    Officer
    2010-02-01 ~ 2010-02-02
    IIF 29 - Director → ME
  • 3
    Rsm Tenon, The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ 2010-02-02
    IIF 28 - Director → ME
  • 4
    Rsm Tenon, The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2010-02-01 ~ 2010-02-02
    IIF 35 - 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.