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 Ashwin Kumar Shah

    Related profiles found in government register
  • Mr Ashwin Kumar Shah
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, 17-27 Stirling Road, London, W3 8DJ, England

      IIF 1
  • Mr Ashwin Kumar Shah
    British born in December 1948

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 35, Nottingham Terrace, London, NW1 4QB, England

      IIF 2
  • Mr Ashwin Shah
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 3
  • Mr Ashwin Kumar Shah
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, 17-27 Stirling Road, London, W3 8DJ, United Kingdom

      IIF 4 IIF 5
  • Mr Ashwin Kumar Shah
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Tower Close, Orpington, BR6 0SP, England

      IIF 6
    • icon of address 8, Tower Close, Orpington, BR6 0SP, England

      IIF 7 IIF 8
  • Shah, Ashwinkumar
    British director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 9
  • Shah, Ashwin
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tower Close, Orpington, BR6 0SP, England

      IIF 10
  • Shah, Ashwin
    British director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Tower Close, Orpington, Kent, BR6 0SP, England

      IIF 11
  • Shah, Ashwin
    British secretary born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Tower Close, Orpington, Kent, BR6 0SP

      IIF 12
  • Mr Ashwin Shah
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Green St, London, E7 8LE, United Kingdom

      IIF 13
  • Shah, Ashwin Kumar
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, 17- 27 Stirling Road, Acton, London, Greater London, W3 8DJ, United Kingdom

      IIF 14
    • icon of address Innovation House, 17-27 Stirling Road, London, W3 8DJ, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Shah, Ashwin Kumar
    British chairman born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, 17-27 Stirling Road, London, W3 8DJ, England

      IIF 20 IIF 21 IIF 22
    • icon of address Innovation House, 17-27 Striling Road, London, W3 8DJ, England

      IIF 23
  • Shah, Ashwin Kumar
    British company director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, 17 -27 Stirling Road, London, W3 8DJ, England

      IIF 24
    • icon of address Innovation House, 17/27 Stirling Road, London, W3 8DJ

      IIF 25
    • icon of address Innovation House, 17-27 Stirling Road, London, W3 8DJ, England

      IIF 26
    • icon of address Innovation House 17-27, Stirling Road, London, W3 8DJ, United Kingdom

      IIF 27 IIF 28
  • Shah, Ashwin Kumar
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Nottingham Terrace, London, NW1 4QB, England

      IIF 29
  • Shah, Ashwin
    British director born in December 1948

    Registered addresses and corresponding companies
    • icon of address Myriad Audio Visual, Hampstead Road, London, NW1

      IIF 30
  • Shah, Ashwin Kumar
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Tower Close, Orpington, BR6 0SP, England

      IIF 31
    • icon of address 8, Tower Close, Orpington, BR6 0SP, England

      IIF 32
  • Shah, Ashwin
    British company director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Maybury Court, Marylebone Street, London, W1G 8JF

      IIF 33 IIF 34
  • Shah, Ashwin
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Maybury Court, Marylebone Street, London, W1G 8JF

      IIF 35
  • Shah, Ashwin
    British company director

    Registered addresses and corresponding companies
    • icon of address 33 Maybury Court, Marylebone Street, London, W1G 8JF

      IIF 36
  • Shah, Ashwin
    British self employed born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Green St, Forest Gate, London, E7 8LE, United Kingdom

      IIF 37
  • Shah, Ashwin

    Registered addresses and corresponding companies
    • icon of address 33 Maybury Court, Marylebone Street, London, W1G 8JF

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address Innovation House 17- 27 Stirling Road, Acton, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Innovation House, 17-27 Stirling Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 27 - Director → ME
  • 4
    FENSEAL LIMITED - 1989-03-02
    CREATIVE STUDIO NETWORK LIMITED - 1997-08-19
    icon of address Innovation House, 17-27 Stirling Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,029,819 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
  • 5
    CREATIVE STAGING LIMITED - 1997-08-19
    icon of address Innovation House, 17/27 Stirling Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 1995-11-01 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Innovation House, 17-27 Striling Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Innovation House, 17-27 Stirling Road, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Innovation House, 17-27 Stirling Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    258,704 GBP2022-03-31
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Innovation House, 17-27 Stirling Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    255,723 GBP2024-05-31
    Officer
    icon of calendar 1995-11-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address Innovation House, 17-27 Stirling Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,366,708 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 8 Tower Close, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,924 GBP2022-05-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-29 ~ now
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address Innovation House, 17-27 Stirling Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 1998-08-25 ~ dissolved
    IIF 26 - Director → ME
  • 13
    CONEYHILL LIMITED - 1987-08-19
    icon of address Innovation House, 17-27 Stirling Road, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    99,325 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 8 Tower Close, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Innovation House, 17-27 Stirling Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address Innovation House, 17-27 Stirling Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,418,084 GBP2024-05-31
    Officer
    icon of calendar 1997-12-04 ~ now
    IIF 18 - Director → ME
Ceased 11
  • 1
    OAKLEIGH PRODUCTS (CABINETS) LIMITED - 1986-03-04
    OAKLEIGH CASES LIMITED - 2013-01-22
    OAKLEIGH PRODUCTS LIMITED - 1987-12-08
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,208 GBP2019-03-31
    Officer
    icon of calendar ~ 1996-08-30
    IIF 30 - Director → ME
  • 2
    icon of address 8 Tower Close, Orpington, Kent
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-09-01
    IIF 12 - Director → ME
  • 3
    icon of address Regus House, 268 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,782 GBP2022-05-31
    Officer
    icon of calendar 2020-01-23 ~ 2020-05-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-07-10
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    PLUS TWO AUDIO VISUAL LIMITED - 1991-10-30
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-22 ~ 1996-10-25
    IIF 33 - Director → ME
    icon of calendar 1995-12-22 ~ 1996-10-25
    IIF 36 - Secretary → ME
  • 5
    icon of address Unit 26 Wadsworth Business Centre 21 Wadsworth Road, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2019-11-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2019-11-14
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 33 New Cavendish Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    68 GBP2024-03-25
    Officer
    icon of calendar 2001-10-11 ~ 2008-09-25
    IIF 34 - Director → ME
  • 7
    icon of address Terrick House, Terrick, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    43 GBP2024-08-31
    Officer
    icon of calendar 2003-08-19 ~ 2009-09-14
    IIF 35 - Director → ME
    icon of calendar 2003-08-19 ~ 2009-09-14
    IIF 38 - Secretary → ME
  • 8
    CREATIVE POWERHOUSE PARTNERSHIP LTD. - 2025-02-10
    MEDIA POWERHOUSE GROUP LIMITED - 2021-06-02
    icon of address Parkbury Estate Handley Page Way, Colney Street, St. Albans, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    12,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-05-21 ~ 2021-05-21
    IIF 24 - Director → ME
  • 9
    icon of address 8 Tower Close, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,924 GBP2022-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2022-03-27
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2022-03-27
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    icon of address Hearne House, 23 Bilston Street, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,023 GBP2019-05-31
    Officer
    icon of calendar 1997-08-15 ~ 2020-06-22
    IIF 28 - Director → ME
  • 11
    icon of address Room 1a , 19 - 35 Sylvan Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-27 ~ 2022-03-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ 2022-03-20
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE

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.