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 Kumar

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • icon of address Innovation House, 17-27 Striling Road, London, W3 8DJ, England

      IIF 4
  • 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, Acton, London, Greater London, W3 8DJ, United Kingdom

      IIF 5
    • icon of address Innovation House, 17 -27 Stirling Road, London, W3 8DJ, England

      IIF 6
    • icon of address Innovation House, 17/27 Stirling Road, London, W3 8DJ

      IIF 7
    • icon of address Innovation House, 17-27 Stirling Road, London, W3 8DJ, England

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

      IIF 9 IIF 10 IIF 11
  • 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 14
    • icon of address Innovation House, 17-27 Stirling Road, London, W3 8DJ, United Kingdom

      IIF 15
  • Shah, Ashwin Kumar
    British executive 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 16
  • 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 17 IIF 18
  • 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 19
  • 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 20 IIF 21
  • Shah, Ashwin
    British director born in December 1948

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

      IIF 22
  • 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 23
  • 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 24
  • Shah, Ashwin
    British company director

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

      IIF 25
  • Shah, Ashwin

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

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    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 5 - Director → ME
  • 2
    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 9 - Director → ME
  • 3
    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 16 - Director → ME
  • 4
    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 7 - Director → ME
  • 5
    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 4 - Director → ME
  • 6
    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 3 - Director → ME
  • 7
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    icon of address Innovation House, 17-27 Stirling Road, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    9,366,708 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
  • 10
    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 8 - Director → ME
  • 11
    CONEYHILL LIMITED - 1987-08-19
    icon of address Innovation House, 17-27 Stirling Road, London, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    99,325 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    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 1 - Director → ME
  • 13
    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 15 - Director → ME
Ceased 7
  • 1
    OAKLEIGH CASES LIMITED - 2013-01-22
    OAKLEIGH PRODUCTS LIMITED - 1987-12-08
    OAKLEIGH PRODUCTS (CABINETS) LIMITED - 1986-03-04
    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 22 - Director → ME
  • 2
    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 17 - Director → ME
    icon of calendar 1995-12-22 ~ 1996-10-25
    IIF 25 - Secretary → ME
  • 3
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2019-11-14
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    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 18 - Director → ME
  • 5
    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 19 - Director → ME
    icon of calendar 2003-08-19 ~ 2009-09-14
    IIF 26 - Secretary → ME
  • 6
    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 6 - Director → ME
  • 7
    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 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.