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, Ankush Kamal Kant

    Related profiles found in government register
  • Shah, Ankush Kamal Kant
    British business person born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, 7th Floor Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, England

      IIF 1
  • Shah, Ankush Kamal Kant
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom

      IIF 2
    • icon of address Winchester House, 7th Floor - C/o Creams Cafe Ltd, 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom

      IIF 3
  • Shah, Ankush Kamal Kant
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 7 IIF 8
  • Shah, Ankush Kamal Kant
    British investor born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom

      IIF 9
  • Shah, Ankush Kamal Kant
    British company director born in May 1979

    Resident in Tanzania

    Registered addresses and corresponding companies
    • icon of address 2, Oxford Close, Northwood, Middlesex, HA6 2FG, United Kingdom

      IIF 10
  • Shah, Ankush Kamal Kant
    born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Roding House, Cambridge Road, Barking, IG11 8NL, England

      IIF 11
    • icon of address 7th Floor Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, England

      IIF 12
  • Mr Ankush Kamal Kant Shah
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Roding House, 2 Cambridge Road, Barking, Essex, IG11 8NL, United Kingdom

      IIF 13
    • icon of address 259, 7th Floor Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, England

      IIF 14
  • Ankush Kamal Kant Shah
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winchester House, 7th Floor - C/o Creams Cafe Ltd, 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom

      IIF 15
  • Shah, Ankush
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, England

      IIF 16
  • Shah, Ankush Kamal Kant
    born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, England

      IIF 17
  • Shah, Ankush Kamal Kant
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307, Euston Road, London, NW1 3AD, England

      IIF 18
  • Shah, Ankush Kamal Kant
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom

      IIF 19 IIF 20
    • icon of address 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 21
  • Mr Ankush Shah
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, England

      IIF 22
  • Ankush Shah
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15 Strathearn House, Strathearn Place, London, W2 2NQ, England

      IIF 23
  • Shah, Ankush
    born in May 1979

    Registered addresses and corresponding companies
    • icon of address 2 Oxford Close, Northwood, HA6 2FG

      IIF 24
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 7th Floor Winchester House, 259-269 Old Marylebone Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 259 7th Floor Winchester House, 259 - 269 Old Marylebone Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 843 Finchley Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -390,589 GBP2024-03-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 7th Floor Winchester House, 259-269 Old Marylebone Road, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 7th Floor Winchester House, 259-269 Old Marylebone Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,035,923 GBP2020-03-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 7th Floor Winchester House, 259-269 Old Marylebone Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 20 - Director → ME
  • 7
    CREAMS ROCHESTER LTD - 2021-04-09
    icon of address 7th Floor Winchester House, 259-269 Old Marylebone Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 2 - Director → ME
  • 8
    PICSONEYE SEGMENTATION INNOVATIONS LIMITED - 2020-11-03
    icon of address 307 Euston Road, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -3,048,837 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address 7th Floor Winchester House, 259-269 Old Marylebone Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    48,419 GBP2020-03-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address Winchester House 7th Floor - C/o Creams Cafe Ltd, 259-269 Old Marylebone Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 7th Floor, Winchester House, 259-269 Old Marylebone Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18,184 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Censeo House, 6 St. Peters Street, St. Albans, United Kingdom
    Active Corporate (19 parents)
    Net Assets/Liabilities (Company account)
    1,235,000 GBP2024-03-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 11 - LLP Designated Member → ME
  • 13
    icon of address Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    945,042 EUR2024-03-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 17 - LLP Designated Member → ME
  • 14
    icon of address Censeo House, 6 St. Peters Street, St. Albans, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 12 - LLP Designated Member → ME
  • 15
    icon of address Roding House, 2 Cambridge Road, Barking, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 68 Queens Gardens, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address 68 Queens Gardens, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address 259 7th Floor Winchester House, 259-269 Old Marylebone Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 7th Floor Winchester House, 259-269 Old Marylebone Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    552,866 GBP2020-03-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 5 - Director → ME
Ceased 2
  • 1
    icon of address 7th Floor Winchester House, 259-269 Old Marylebone Road, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2020-12-04 ~ 2021-02-12
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    GRUSS ASSET MANAGEMENT LLP - 2013-07-01
    DORCHESTER ASSET MANAGEMENT LLP - 2007-03-29
    DORCHESTER CAPITAL PARTNERS LLP - 2005-01-21
    icon of address Throgmorton Uk Limited 4th Floor, Reading Bridge House, George Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2008-05-16
    IIF 24 - LLP Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.