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, Dilip Neil Suresh

    Related profiles found in government register
  • Shah, Dilip Neil Suresh
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Glendale Avenue, Edgware, Greater London, HA8 8HG, United Kingdom

      IIF 1
    • icon of address 12, Glendale Avenue, Edgware, HA8 8HG, England

      IIF 2
    • icon of address 12, Glendale Avenue, Edgware, Middlesex, HA8 8HG, United Kingdom

      IIF 3
    • icon of address 30, Laurel Park, Harrow, HA3 6AU, England

      IIF 4
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 5
    • icon of address Office 9b, Laynes House, 526-528 Watford Way, London, NW7 4RS, England

      IIF 6
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 7
  • Shah, Dilip Neil Suresh
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 720 Catalyst House, Centennial Avenue, Elstree, Borehamwood, WD6 3SY, England

      IIF 8
    • icon of address Kingbury House, 468 Church Lane, London, NW9 8UA, United Kingdom

      IIF 9
    • icon of address 61, Culver Grove, Stanmore, HA7 2NJ, England

      IIF 10 IIF 11
  • Shah, Dilip Neil Suresh
    British consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shah, Dilip Neil Suresh
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom

      IIF 17
  • Shah, Dilip Neil Suresh
    British equity broker born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Glendale Avenue, Edgware, Middlesex, HA8 8HG, United Kingdom

      IIF 18
  • Shah, Dilip Neil Suresh
    British none born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Glendale Avenue, Edgeware, Middlesex, HA8 8HG, United Kingdom

      IIF 19
  • Shah, Dilip Neil Suresh
    British proprietary trading born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Glendale Avenue, Edgware, Middlesex, HA8 8HG, England

      IIF 20 IIF 21
  • Shah, Dilip Neil Suresh
    born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Glendale Avenue, Edgware, HA8 8HG

      IIF 22
    • icon of address 12, Glendale Avenue, Edgware, Middlesex, HA8 8HG, England

      IIF 23
    • icon of address 13-14, Hobart Place, London, SW1W 0HH

      IIF 24
  • Mr Dilip Neil Suresh Shah
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 720 Catalyst House, Centennial Avenue, Elstree, Borehamwood, WD6 3SY, England

      IIF 25
    • icon of address 12, Glendale Avenue, Edgware, HA8 8HG, England

      IIF 26 IIF 27 IIF 28
    • icon of address 12, Glendale Avenue, Edgware, Middlesex, HA8 8HG, United Kingdom

      IIF 29
    • icon of address 30, Laurel Park, Harrow, HA3 6AU, England

      IIF 30
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 31
    • icon of address Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 32
    • icon of address M.01, Tomorrow, Blue, Mediacityuk, Salford, M50 2AB, United Kingdom

      IIF 33
    • icon of address 61, Culver Grove, Stanmore, HA7 2NJ, England

      IIF 34 IIF 35
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 36
  • Shah, Dilip

    Registered addresses and corresponding companies
    • icon of address 12, Glendale Avenue, Edgware, Middlesex, HA8 8HG, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 37 Stanmore Hill, Stanmore, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,835 GBP2024-04-30
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 30 Laurel Park, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Harneysservices (cayman) Limited, 4th Floor Harbour Place, 103 South Church Street, George Town, P.o.box 10240, Grand Cayman Ky1 - 1002, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Office 9b Laynes House, 526-528 Watford Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    69,593 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,952 GBP2025-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 12 Glendale Avenue, Edgware, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 8
    icon of address 12 Glendale Avenue, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 9
    icon of address 28 Laurel Park, Harrow Weald, Harrow, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 61 Culver Grove, Stanmore, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    985,694 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 61 Culver Grove, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 12 Glendale Avenue, Edgware, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    39,542 GBP2023-12-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 3 - Director → ME
    icon of calendar 2025-02-19 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Unit 720 Catalyst House Centennial Avenue, Elstree, Borehamwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 12 Glendale Avenue, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 17
    Company number FC032438
    Non-active corporate
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 16 - Director → ME
  • 18
    Company number FC032439
    Non-active corporate
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 14 - Director → ME
  • 19
    Company number FC032440
    Non-active corporate
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 15 - Director → ME
Ceased 7
  • 1
    LXM FINANCE LLP - 2021-04-22
    icon of address 50 (suite 103) Sloane Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2013-01-08
    IIF 24 - LLP Member → ME
  • 2
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -3,356,615 GBP2017-12-31
    Officer
    icon of calendar 2014-09-02 ~ 2015-04-01
    IIF 9 - Director → ME
  • 3
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -198,656 GBP2017-12-31
    Officer
    icon of calendar 2014-05-15 ~ 2015-03-06
    IIF 20 - Director → ME
  • 4
    icon of address Kingsbury House, 468 Church Lane, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2014-05-15 ~ 2014-05-15
    IIF 21 - Director → ME
  • 5
    icon of address M.01 Tomorrow, Blue, Mediacityuk, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39,866 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    985,694 GBP2016-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2018-10-12
    IIF 19 - Director → ME
  • 7
    icon of address Unit 1, Prideview Place, Church Road, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,485 GBP2024-12-31
    Officer
    icon of calendar 2016-04-13 ~ 2021-01-26
    IIF 17 - 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.