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, Ashwin

    Related profiles found in government register
  • Shah, Ashwin
    British born in March 1949

    Resident in England

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

      IIF 1
  • Shah, Ashwin
    British born in April 1949

    Resident in England

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

      IIF 2
  • Shah, Ashwin
    British secretary born in April 1949

    Resident in England

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

      IIF 3
  • Shah, Ashwinkumar
    British director born in April 1949

    Resident in England

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

      IIF 4
  • Shah, Ashwin
    British director born in December 1948

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

      IIF 5
  • Mr Ashwin Shah
    British born in April 1948

    Resident in England

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

      IIF 6
  • Shah, Ashwin
    British

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

      IIF 7
  • Shah, Ashwin
    British company director

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

      IIF 8
  • Shah, Ashwin
    British self employed born in April 1949

    Resident in United Kingdom

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

      IIF 9
  • Shah, Ashwin
    British born in December 1948

    Resident in United Kingdom

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

      IIF 10 IIF 11
  • Shah, Ashwin
    British company director born in December 1948

    Resident in United Kingdom

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

      IIF 12
  • Shah, Ashwin Kumar
    British director born in April 1949

    Resident in United Kingdom

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

      IIF 13
    • 8, Tower Close, Orpington, BR6 0SP, England

      IIF 14
  • Mr Ashwin Kumar Shah
    British born in December 1948

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 16
    • Innovation House, 17-27 Stirling Road, London, W3 8DJ, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Shah, Ashwin Kumar
    British chairman born in December 1948

    Resident in United Kingdom

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

      IIF 22 IIF 23 IIF 24
    • Innovation House, 17-27 Striling Road, London, W3 8DJ, England

      IIF 25
  • Shah, Ashwin Kumar
    British company director born in December 1948

    Resident in United Kingdom

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

      IIF 26
    • Innovation House, 17/27 Stirling Road, London, W3 8DJ

      IIF 27
    • Innovation House, 17-27 Stirling Road, London, W3 8DJ, England

      IIF 28
    • Innovation House 17-27, Stirling Road, London, W3 8DJ, United Kingdom

      IIF 29 IIF 30
  • Shah, Ashwin Kumar
    British director born in December 1948

    Resident in United Kingdom

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

      IIF 31
  • Mr Ashwin Shah
    British born in April 1949

    Resident in United Kingdom

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

      IIF 32
  • Mr Ashwin Kumar Shah
    British born in December 1948

    Resident in British

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

      IIF 33
  • Mr Ashwin Kumar Shah
    British born in April 1949

    Resident in United Kingdom

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

      IIF 34
    • 8, Tower Close, Orpington, BR6 0SP, England

      IIF 35 IIF 36
  • Mr Ashwin Kumar Shah
    British born in December 1948

    Resident in United Kingdom

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

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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.