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, Prashant Shirish

    Related profiles found in government register
  • Shah, Prashant Shirish
    British chief executive born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Scitech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, England

      IIF 1
  • Shah, Prashant Shirish
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 2
    • icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, CB22 5HX, England

      IIF 3
    • icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, CB22 5HX, United Kingdom

      IIF 4 IIF 5
    • icon of address Mill Scitech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, England

      IIF 6
    • icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, England

      IIF 7
  • Shah, Prashant Shirish
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205-207 High Street, Cottenham, Cambridge, CB24 8RX, England

      IIF 8
    • icon of address 51, Barrow Road, Cambridge, CB2 8AR, England

      IIF 9
    • icon of address Hauxton House, Mill Lane, Hauxton, Cambridge, CB22 5HX, England

      IIF 10
    • icon of address The Mill Scitech Park, Mill Lane, Hauxton, Cambridge, England, CB22 5HX, England

      IIF 11
  • Shah, Prashant Shirish
    British entrepreneur born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, CB22 5HX, England

      IIF 12
  • Mr Prashant Shirish Shah
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 13
    • icon of address Hauxton House, Mill Lane, Hauxton, Cambridge, CB22 5HX, England

      IIF 14
    • icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, CB22 5HX, United Kingdom

      IIF 15
    • icon of address Mill Scitech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, England

      IIF 16
    • icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, England

      IIF 17
  • Shah, Prashant Shirish
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Lents Way, Cambridge, CB4 1UA

      IIF 18
  • Shah, Prashant Shirish
    British head of operations born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Lents Way, Cambridge, CB4 1UA

      IIF 19
  • Shah, Prashant Shirish
    British joint chief executive officer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Lents Way, Cambridge, CB4 1UA

      IIF 20
  • Shah, Prashant Shirish
    British joint chief executive officer

    Registered addresses and corresponding companies
    • icon of address 13 Central Square, 27-29 St Marks St, London, London, E1 8EF

      IIF 21
  • Shah, Prashant
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address O2h Scitech Park, Mill Lane, Hauxton, Cambridge, CB22 5HX, United Kingdom

      IIF 22
  • Mr Prashant Shirish Shah
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Lents Way, Cambridge, CB4 1UA, United Kingdom

      IIF 23 IIF 24
    • icon of address 51 Barrow Raod, Cambridge, CB2 8AR, United Kingdom

      IIF 25
  • Prashant Shah
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hauxton House O2h Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, CB22 5HX, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Hauxton House Mill Lane, Hauxton, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Mill Scitech Park Mill Lane, Hauxton, Cambridge, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 11 - Director → ME
  • 4
    AMICROBX LIMITED - 2020-08-14
    icon of address O2h Scitech Park Mill Lane, Hauxton, Cambridge, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    172,864 GBP2024-03-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    O2H VENTURES LIMITED - 2018-06-04
    icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -740,266 GBP2024-03-31
    Officer
    icon of calendar 2013-11-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address Hauxton House Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -222,920 GBP2025-03-31
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ERBI LIMITED - 2010-06-01
    icon of address 1012 Riverside Babraham Research Campus, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 12 - Director → ME
  • 9
    OPAL ONCOLOGY LIMITED - 2021-07-05
    icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    189,286 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Garden Cottage Chesterford Research Park, Little Chesterford, Saffron Walden, Essex
    Active Corporate (10 parents)
    Equity (Company account)
    300,014 GBP2024-03-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 1 - Director → ME
  • 11
    TALENT ADVOCATE LIMITED - 2017-06-16
    OUR PHILOSOPHY LTD - 2016-07-27
    CAST RECRUITMENT LIMITED - 2014-12-12
    icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -418,308 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 12
    icon of address Mill Scitech Park Mill Lane, Hauxton, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Victoria House, 37-63 Southampton Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    124,519 GBP2024-07-31
    Officer
    icon of calendar 2022-10-17 ~ 2024-07-15
    IIF 9 - Director → ME
  • 2
    icon of address 45 Charles Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-14 ~ 2009-12-10
    IIF 20 - Director → ME
    icon of calendar 1999-12-14 ~ 2000-08-28
    IIF 21 - Secretary → ME
  • 3
    OXYGEN HEALTHCARE LIMITED - 2014-02-24
    PIRAMAL IMAGING LIMITED - 2019-03-19
    icon of address 25 Barnes Wallis Road, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2011-01-11
    IIF 19 - Director → ME
    icon of calendar 2003-07-08 ~ 2004-08-26
    IIF 18 - Director → ME
  • 4
    OPAL ONCOLOGY LIMITED - 2021-07-05
    icon of address Hauxton House, Mill Scitech Park, Mill Lane, Hauxton, Cambridge, Cambs, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    189,286 GBP2021-03-31
    Officer
    icon of calendar 2013-12-03 ~ 2021-05-06
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.