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 Wesley Shah

    Related profiles found in government register
  • Mr Wesley Shah
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1
  • Wesley Shah
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Douro Terrace, Sunderland, SR2 7DX, England

      IIF 2
  • Shah, Wesley
    British consultant born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 3
  • Shah, Wesley
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Douro Terrace, Sunderland, SR2 7DX, England

      IIF 4
  • Mr Wesley William Shah
    British born in January 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4th Floor, Park Gate, 1610163 Preston Road, Brighton, BN1 6AF

      IIF 5
    • 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, United Kingdom

      IIF 6
    • 8 The Office, Celina Close, Bletchley, Milton Keynes, MK2 3LT, England

      IIF 7
    • 4, Douro Terrace, Sunderland, Tyne And Wear, SR2 7DX

      IIF 8
  • Mr William Wesley Shah
    British born in January 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tayfield House, Castle Place, St. Madoes, Glencarse, Perth, PH2 7TY, Scotland

      IIF 9
  • Shah, Wesley William
    British company director born in January 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tayfield House, Castle Place, St. Madoes, Glencarse, Perth, PH2 7TY, United Kingdom

      IIF 10
  • Shah, Wesley William
    British director born in January 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4th Floor, Park Gate, 1610163 Preston Road, Brighton, BN1 6AF, United Kingdom

      IIF 11
    • 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, United Kingdom

      IIF 12
    • 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF, United Kingdom

      IIF 13
    • 5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 14
    • 4, Douro Terrace, Sunderland, Tyne And Wear, SR2 7DX

      IIF 15
  • Shah, Wesley William
    British none born in January 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Oasis Centre 75, Westminster Bridge Road, London, SE1 7HS

      IIF 16
  • Shah, Wesley William
    British property born in January 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, United Kingdom

      IIF 17
    • 8 The Office, Celina Close, Bletchley, Milton Keynes, MK2 3LT, England

      IIF 18 IIF 19
    • Tayfield House, Castle Place, St. Madoes, Glencarse, Perth, PH2 7TY, Scotland

      IIF 20
  • Shah, Wesley William
    British sales director born in January 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tayfield House, 7 Castle Place, Saint Madoes, Glencarse, Perth, Perthshire, PH2 7TY

      IIF 21
  • Wesley William Shah
    British born in January 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF, United Kingdom

      IIF 22
  • Shah, Wesley William
    British company director born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tayfield House, Castle Place, St. Madoes, Glencarse, Perth, Perthshire, PH2 7TY, Scotland

      IIF 23
  • Shah, Wesley William
    British company director born in January 1954

    Registered addresses and corresponding companies
    • The Manor, Haseley Business Centre, Warwick, Warwickshire, CV35 7LS

      IIF 24
  • Shah, William Wesley
    British director born in January 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tayfield House, Castle Place, St. Madoes, Glencarse, Perth, PH2 7TY, Scotland

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    Tayfield House Castle Place, St. Madoes, Glencarse, Perth, Perthshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 23 - director → ME
  • 2
    5th Floor, 125 Princes Street, Edinburgh, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 14 - director → ME
  • 3
    4 Douro Terrace, Sunderland, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-03 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    4th Floor, Park Gate, 161-163 Preston Road, Brighton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-19 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    4th Floor, Park Gate, 1610163 Preston Road, Brighton
    Dissolved corporate (1 parent)
    Officer
    2014-12-04 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    8 The Office Celina Close, Bletchley, Milton Keynes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2015-03-26 ~ dissolved
    IIF 19 - director → ME
  • 7
    RADSCO AVIATION LIMITED - 2012-11-12
    8 The Office Celina Close, Bletchley, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    75,189 GBP2023-05-31
    Officer
    2013-06-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    4 Douro Terrace, Sunderland, Tyne And Wear
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    400 GBP2021-03-30
    Officer
    2015-03-25 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-06-27 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-06-27 ~ dissolved
    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
  • 11
    Tayfield House Castle Place, St. Madoes, Glencarse, Perth
    Dissolved corporate (1 parent)
    Officer
    2013-11-27 ~ dissolved
    IIF 20 - director → ME
  • 12
    Tayfield House Castle Place, St. Madoes, Glencarse, Perth
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2012-03-14 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    SILBURY 305 LIMITED - 2005-11-11
    5 Clarendon Place, Leamington Spa, Warwickshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -506 GBP2023-12-31
    Officer
    2008-12-10 ~ 2010-01-19
    IIF 24 - director → ME
  • 2
    STANSTED AVIATION ACADEMY LTD. - 2014-09-17
    Dr. Mukhamed-ali Kurmanbayev, 186a London Road, Great Notley, Braintree, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-25 ~ 2014-04-24
    IIF 10 - director → ME
  • 3
    1 Kennington Road, London
    Corporate (13 parents, 6 offsprings)
    Officer
    2009-12-04 ~ 2011-08-01
    IIF 16 - director → ME
  • 4
    FASCO (ENGINEERS SUPPLY) LIMITED - 2011-06-02
    FASCO DISTRIBUTION LIMITED - 1998-07-30
    M M & S (2220) LIMITED - 1994-09-30
    Caledon Green, Earlsgate Business Park, Grangemouth, Scotland
    Corporate (3 parents)
    Equity (Company account)
    2,660,442 GBP2023-12-31
    Officer
    1998-03-16 ~ 1999-05-31
    IIF 21 - director → ME
  • 5
    4th Floor, Park Gate, 161-163 Preston Road, Brighton
    Dissolved corporate (1 parent)
    Officer
    2014-03-28 ~ 2015-11-05
    IIF 17 - director → ME
  • 6
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2016-08-18 ~ 2017-08-15
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.