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

Ghai, Sonia

    Related profiles found in government register
  • Ghai, Sonia
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Markfield Lane, Markfield, Leicester, Leicestershire, LE67 9PS

      IIF 1
    • 200, Mark Lane, Markfield, LE67 9PS, United Kingdom

      IIF 2
    • 200, Marksfield Lane, Markfield, LE67 9PS, United Kingdom

      IIF 3
  • Ghai, Sonia
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Markfield Lane, Markfield, Leicestershire, LE67 9PS, England

      IIF 4
  • Mrs Ghai Sonia
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Markfield Lane, Markfield, LE67 9PS, United Kingdom

      IIF 5
  • Mrs Sonia Ghai
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Markfield Lane, Markfield, LE67 9PS, England

      IIF 6
  • Ghai, Sonia
    British commercial director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Sma House, 172 Birmingham Road, West Bromwich, B70 6QG, England

      IIF 7
  • Ghai, Sonia
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Tynefield Court, Egginton Road, Etwall, Derby, DE65 6NQ, England

      IIF 8 IIF 9 IIF 10
    • Tynefield Court, Egginton Road, Etwall, Derby, DE65 6NQ, United Kingdom

      IIF 15
    • Tynefield Court, Blakeley Lane, Etwall, Derbyshire, DE65 6SJ, United Kingdom

      IIF 16
    • 200, Markfield Lane, Markfield, Leicestershire, LE67 9PS, England

      IIF 17 IIF 18
  • Ghai, Sonia
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Portland Road, Edgbaston, Birmingham, W Midlands, B16 9HN, England

      IIF 19
    • 6 Hubert Close, Hubert Crescent, Bushey, WD23 3EX, England

      IIF 20
    • Tynefield Court, Egginton Road, Derby, DE65 6NQ, United Kingdom

      IIF 21
    • Tynefield Court, Egginton Road, Etwall, Derby, DE65 6NQ, England

      IIF 22
    • 200, Markfield Lane, Leicester, LE67 9PS, United Kingdom

      IIF 23
    • 21, Dean Road, Leicester, Leicestershire, LE4 6GP, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 76, Western Road, Leicester, Leicestershire, LE3 0GB, United Kingdom

      IIF 27
    • 200, Markfield Lane, Markfield, LE67 9PS, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 200, Markfield Lane, Markfield, Leicestershire, LE67 9PS, England

      IIF 32
    • Tangletree, 200 Markfield Lane, Markfield, LE67 9PS, United Kingdom

      IIF 33
  • Ghai, Sonia
    British director and company secretary born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Tynefield Court & Mews, Egginton Road, Etwall, Derby, DE65 6NQ, England

      IIF 34
  • Ghai, Sonia
    British manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 200, Markfield Lane, Markfield, LE67 9PS, United Kingdom

      IIF 35
  • Ghai, Sonia
    British retailer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Tangletrees, 200 Markfield Lane, Newtown, Linford, Leicestershire, LE67 9PS

      IIF 36 IIF 37
  • Ghai, Sonia
    British secretary born in December 1967

    Resident in Leicestershire

    Registered addresses and corresponding companies
    • 76, Western Road, Leicester, Leicestershire, LE3 0GB, United Kingdom

      IIF 38
  • Ghai, Sonia
    British

    Registered addresses and corresponding companies
    • Tangletrees, 200 Markfield Lane, Newtown, Linford, Leicestershire, LE67 9PS

      IIF 39
  • Ghai, Sonia
    British retailer

    Registered addresses and corresponding companies
    • Tangletrees, 200 Markfield Lane, Newtown, Linford, Leicestershire, LE67 9PS

      IIF 40
  • Ghai, Sonia
    British secretary

    Registered addresses and corresponding companies
    • Tangletrees, 200 Markfield Lane, Newtown, Linford, Leicestershire, LE67 9PS

      IIF 41
  • Mrs Sonia Ghai
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 Hubert Close, Hubert Crescent, Bushey, WD23 3EX, England

      IIF 42 IIF 43
    • Tynefield Court & Mews, Egginton Road, Etwall, Derby, DE65 6NQ, England

      IIF 44
    • Tynefield Court Care Home, Egginton Road, Etwall, Derby, DE65 6NQ, United Kingdom

      IIF 45
    • Tynefield Court, Egginton Road, Derby, DE65 6NQ

      IIF 46
    • Tynefield Court, Egginton Road, Etwall, Derby, DE65 6NQ

      IIF 47 IIF 48
    • Tynefield Court, Egginton Road, Etwall, Derby, DE65 6NQ, England

      IIF 49
    • Tynefield Court, Egginton Road Etwall, Derby, Derbyshire, DE65 6NQ

      IIF 50
    • Tynefield Court, Blakeley Lane, Etwall, Derbyshire, DE65 6SJ, United Kingdom

      IIF 51
    • 21, Dean Road, Leicester, LE4 6GP, England

      IIF 52 IIF 53 IIF 54
    • 21, Dean Road, Leicester, Leicestershire, LE4 6GP, United Kingdom

      IIF 55 IIF 56 IIF 57
    • 200 Markfield Lane, Markfield Lane, Markfield, LE67 9PS, United Kingdom

      IIF 58
  • Ghai, Sonia

    Registered addresses and corresponding companies
    • Tynefield Court & Mews, Egginton Road, Etwall, Derby, DE65 6NQ, England

      IIF 59
    • 76, Western Road, Leicester, Leicestershire, LE3 0GB, United Kingdom

      IIF 60 IIF 61
    • 200, Markfield Lane, Markfield, Leicestershire, LE67 9PS, England

      IIF 62
child relation
Offspring entities and appointments
Active 15
  • 1
    76 Western Road, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 27 - director → ME
    2012-07-25 ~ dissolved
    IIF 61 - secretary → ME
  • 2
    21 Dean Road, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-05 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    21 Dean Road, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-05 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Sma House, 172 Birmingham Road, West Bromwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -75,764 GBP2023-03-31
    Officer
    2021-08-12 ~ dissolved
    IIF 7 - director → ME
  • 5
    Sma House, 172 Birmingham Road, West Bromwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -184,998 GBP2018-06-30
    Officer
    1998-12-09 ~ dissolved
    IIF 41 - secretary → ME
  • 6
    6 Hubert Close, Hubert Crescent, Bushey, England
    Corporate (1 parent)
    Equity (Company account)
    23,785 GBP2023-10-31
    Officer
    2020-10-05 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    21 Dean Road, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-05 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    200 Markfield Lane, Markfield, Leicestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,631 GBP2021-09-30
    Officer
    2010-09-16 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    6 Hubert Close, Hubert Crescent, Bushey, England
    Corporate (2 parents)
    Equity (Company account)
    382,199 GBP2024-04-30
    Officer
    2012-04-30 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    21 Dean Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    99,746 GBP2024-04-30
    Officer
    2012-04-30 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    21 Dean Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -30,931 GBP2023-05-31
    Officer
    2012-05-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Tynefield Court Egginton Road, Etwall, Derby
    Dissolved corporate (2 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 2 - director → ME
  • 13
    200 Markfield Lane, Markfield, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    200 Markfield Lane Markfield Lane, Markfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,061,988 GBP2024-02-28
    Officer
    2018-02-05 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 15
    21 Dean Road Dean Road, Leicester
    Corporate (2 parents)
    Equity (Company account)
    1,256,312 GBP2023-12-31
    Officer
    2012-12-07 ~ now
    IIF 38 - director → ME
    2012-12-07 ~ now
    IIF 60 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    Tynefield Court Egginton Road, Etwall, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-14 ~ 2025-03-19
    IIF 12 - director → ME
    Person with significant control
    2020-05-14 ~ 2025-03-19
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 2
    M1 TRADING LIMITED - 2013-04-04
    7 Portland Road, Edgbaston, Birmingham, W Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-17 ~ 2012-11-22
    IIF 19 - director → ME
  • 3
    Tynefield Care Limited, Tynefield Court & Mews Egginton Road, Etwall, Derby
    Corporate (2 parents)
    Equity (Company account)
    74,355 GBP2023-03-31
    Officer
    2014-10-02 ~ 2025-03-19
    IIF 34 - director → ME
    2014-10-02 ~ 2025-03-19
    IIF 59 - secretary → ME
    Person with significant control
    2017-01-09 ~ 2022-12-28
    IIF 44 - Ownership of shares – 75% or more OE
  • 4
    Tynefield Court Egginton Road, Etwall, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-07-16 ~ 2025-03-19
    IIF 13 - director → ME
  • 5
    Tynefield Court Care Home Egginton Road, Etwall, Derby, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    488,988 GBP2023-03-31
    Officer
    2015-06-18 ~ 2025-03-19
    IIF 23 - director → ME
    Person with significant control
    2016-07-01 ~ 2022-12-28
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Tynefield Court, Egginton Road, Derby
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    258,846 GBP2023-03-31
    Officer
    2015-04-01 ~ 2025-03-19
    IIF 18 - director → ME
    Person with significant control
    2016-07-01 ~ 2022-12-28
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Tynefield Court Egginton Road, Etwall, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    82,389 GBP2024-03-31
    Officer
    2021-09-30 ~ 2025-03-19
    IIF 14 - director → ME
  • 8
    Tynefield Court Egginton Road, Etwall, Derby, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,044 GBP2023-03-31
    Officer
    2021-11-23 ~ 2025-03-19
    IIF 11 - director → ME
  • 9
    Tynefield Court Egginton Road, Etwall, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    326,847 GBP2024-03-31
    Officer
    2021-09-08 ~ 2025-03-19
    IIF 9 - director → ME
  • 10
    Tynefield Court Blakeley Lane, Etwall, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -33,537 GBP2023-03-31
    Officer
    2021-06-28 ~ 2025-03-19
    IIF 16 - director → ME
    Person with significant control
    2021-06-28 ~ 2024-06-23
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 11
    LOCKSLEY CARE HOME LTD - 2016-08-09
    NORWOOD CARE HOME LIMITED - 2016-07-12
    Tynefield Court, Egginton Road, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    290,457 GBP2024-03-31
    Officer
    2015-03-05 ~ 2016-04-06
    IIF 21 - director → ME
  • 12
    ELM LODGE INVESTMENTS LIMITED - 2013-11-08
    WAKECO (367) LIMITED - 2008-05-19
    Tynfield Court Egginton Road, Etwall, Derby
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2012-12-03 ~ 2025-03-19
    IIF 17 - director → ME
    2012-12-03 ~ 2025-03-19
    IIF 62 - secretary → ME
  • 13
    Tynefield Court Egginton Road, Etwall, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-11-03 ~ 2025-03-19
    IIF 10 - director → ME
  • 14
    EDEN LODGE CARE HOME LIMITED - 2016-11-28
    Tynefield Court Egginton Road, Etwall, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    233,181 GBP2024-03-31
    Officer
    2014-07-24 ~ 2014-08-01
    IIF 33 - director → ME
  • 15
    Tynefield Court Egginton Road, Etwall, Derby
    Corporate (2 parents)
    Equity (Company account)
    284,134 GBP2023-03-31
    Officer
    2011-08-01 ~ 2025-03-19
    IIF 3 - director → ME
    Person with significant control
    2016-08-01 ~ 2022-12-28
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Tynefield Court, Egginton Road Etwall, Derby, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    3,944,908 GBP2023-03-31
    Officer
    2005-12-13 ~ 2025-03-19
    IIF 37 - director → ME
    2005-12-13 ~ 2025-03-19
    IIF 39 - secretary → ME
  • 17
    SOUTHMOOR LODGE CARE LIMITED - 2016-03-24
    C/o Tynefield Court Egginton Road, Etwall, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    669,223 GBP2024-03-31
    Officer
    2014-01-03 ~ 2016-03-01
    IIF 4 - director → ME
  • 18
    Tynefield Court Egginton Road, Etwall, Derby, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    14,016 GBP2024-03-31
    Officer
    2021-11-11 ~ 2025-03-19
    IIF 15 - director → ME
  • 19
    Tynefield Court Egginton Road, Etwall, Derby, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    608,079 GBP2024-03-31
    Officer
    2015-04-12 ~ 2016-04-01
    IIF 32 - director → ME
  • 20
    Tynefield Court Egginton Road, Etwall, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    179,379 GBP2023-03-31
    Officer
    2021-05-10 ~ 2025-03-19
    IIF 8 - director → ME
  • 21
    Tynefield Court Egginton Road, Etwall, Derby
    Corporate (3 parents)
    Equity (Company account)
    786,308 GBP2023-03-31
    Officer
    2009-06-05 ~ 2025-03-19
    IIF 1 - director → ME
    Person with significant control
    2016-07-01 ~ 2022-12-28
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Tynefield Court, Egginton Road Etwall, Derby, Derbyshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    946,168 GBP2023-03-31
    Officer
    2006-11-21 ~ 2025-03-19
    IIF 36 - director → ME
    2006-11-21 ~ 2025-03-19
    IIF 40 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2022-12-28
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    Tynefield Court Egginton Road, Etwall, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    160,375 GBP2023-03-31
    Officer
    2022-02-17 ~ 2025-03-19
    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.