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 Rahul Shah

    Related profiles found in government register
  • Mr Rahul Shah
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 1
  • Mr Rahul Shah
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 2
  • Mr Rahul Shah
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 3
  • Shah, Rahul
    British businessman born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Shah, Rahul
    British head of bim born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 19, Sunnyside Road, London, W5 5HT, England

      IIF 5
  • Shah, Rahul
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 6
  • Shah, Rahul
    British company secretary/director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 34 New House, 67-68 Hatton Garden, 34 New House, London, Uk, EC1N 8JY, England

      IIF 7
  • Shah, Rahul
    British financial services born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Chase House, Hansel Road, London, NW6 5DQ, United Kingdom

      IIF 8
  • Mr Rahul Shah
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Vetro Building, 20 Clere Street, London, EC2A 4LL, United Kingdom

      IIF 9 IIF 10
    • 71-75 Shelton Street, London, WC2H 9JQ, England

      IIF 11
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 12
    • 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 13 IIF 14
  • Mr Rahul Shah
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Mrs Sonal Rahulkumar Shah
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aardvark Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 16
  • Shah, Sonal Rahulkumar
    British housewife born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 258, Whitton Avenue East, Greenford, UB6 0QA, England

      IIF 17
  • Shah, Sonal Rahulkumar
    British mechanical engineer born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 19, Sunnyside Road, London, W5 5HT, England

      IIF 18
  • Mrs Sonal Shah
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Shah, Rahul
    born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 13 Vetro Building, 20 Clere Street, London, EC2A 4LL, England

      IIF 20
  • Shah, Rahul
    British finance

    Registered addresses and corresponding companies
    • 13 Vetro Building, 20 Clere Street, London, EC2A 4LL

      IIF 21
  • Shah, Rahul
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Albemarle Street, London, W1S 4HJ, United Kingdom

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24
  • Shah, Rahul
    British finance born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Vetro Building, 20 Clere Street, London, EC2A 4LL

      IIF 25 IIF 26
    • 71-75 Shelton Street, London, WC2H 9JQ, England

      IIF 27
  • Shah, Rahul
    British financial advisor born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, London, WC2H 9JQ, England

      IIF 28
    • 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 29
  • Shah, Rahul
    British financial consultant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, London, WC2H 9JQ, England

      IIF 30
  • Shah, Sonal
    British business owner born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Aardvark Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 31
  • Shah, Rahul
    Australian

    Registered addresses and corresponding companies
    • 27 Chase House, 1 Hansel Road, London, NW6 5DQ, England

      IIF 32
  • Shah, Rahul

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33 IIF 34
  • Shah, Sonal

    Registered addresses and corresponding companies
    • C/o Aardvark Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    DZEN LTD
    - now
    DEEZEN LTD - 2019-10-24
    C/o Aardvark Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    45,307 GBP2023-10-31
    Officer
    2018-10-29 ~ now
    IIF 31 - Director → ME
    2018-10-29 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    NEXUS PROPERTY INVESTMENTS LTD - 2015-08-26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    69,403 GBP2023-08-31
    Officer
    2007-08-01 ~ now
    IIF 27 - Director → ME
  • 3
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -140 GBP2024-01-31
    Officer
    2020-01-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 4
    1 Dysart Street, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 5
    PROPERTYSHARER LTD - 2021-07-07
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -53,722 GBP2023-08-31
    Officer
    2020-08-28 ~ now
    IIF 24 - Director → ME
    2020-08-28 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2020-08-28 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2007-02-05 ~ now
    IIF 30 - 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
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    19 Sunnyside Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2023-08-31
    Officer
    2024-12-01 ~ now
    IIF 18 - Director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2019-06-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,096 GBP2024-03-31
    Officer
    2009-03-25 ~ now
    IIF 25 - Director → ME
    2009-03-25 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-07 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-01-14 ~ 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
  • 13
    13 Vetro Building, 20 Clere Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2023-08-31
    Officer
    2006-08-30 ~ now
    IIF 26 - Director → ME
Ceased 7
  • 1
    Chase House, Flat 27, 1 Hansel Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-06-02 ~ 2015-04-10
    IIF 8 - Director → ME
  • 2
    DZEN LTD
    - now
    DEEZEN LTD - 2019-10-24
    C/o Aardvark Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    45,307 GBP2023-10-31
    Officer
    2019-04-22 ~ 2020-04-20
    IIF 4 - Director → ME
    Person with significant control
    2018-10-29 ~ 2019-10-23
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    2019-10-23 ~ 2020-11-30
    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 directors OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 3
    34 New House 34 New House, 67-68 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2023-12-31
    Officer
    2006-11-28 ~ 2017-06-01
    IIF 32 - Secretary → ME
  • 4
    19 Sunnyside Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2023-08-31
    Officer
    2015-08-10 ~ 2023-12-21
    IIF 5 - Director → ME
    2017-07-05 ~ 2019-06-22
    IIF 17 - Director → ME
  • 5
    34 New House 67-68 Hatton Garden, 34 New House, London, Uk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-01-15 ~ 2018-01-21
    IIF 7 - Director → ME
  • 6
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    2007-03-20 ~ 2023-04-06
    IIF 20 - LLP Member → ME
  • 7
    111 Milford Road, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,743 GBP2014-11-30
    Officer
    2011-12-16 ~ 2012-11-15
    IIF 22 - 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.