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

Ahmed, Sonia

    Related profiles found in government register
  • Ahmed, Sonia
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cellular Warehouse, The Colmore Building 20 Colmore Circus Queensway, Birmingham, B4 6AT, England

      IIF 1
    • icon of address 14427398 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 71, Halfway Avenue, Luton, LU4 8RA, United Kingdom

      IIF 3
  • Ahmed, Sonia
    British director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Halfway Avenue, Luton, Bedfordshire, LU4 8RA, United Kingdom

      IIF 4
  • Ahmed, Sonia
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA

      IIF 5 IIF 6 IIF 7
    • icon of address 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA, United Kingdom

      IIF 8
    • icon of address Gulab House, 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 9 IIF 10
  • Ahmed, Sonia
    British company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA, England

      IIF 11
    • icon of address Gulab House, 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 12
    • icon of address Synha House 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA, United Kingdom

      IIF 13
  • Ahmed, Sonia
    British director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gulab House, 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 14 IIF 15
  • Miss Sonia Ahmed
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA, United Kingdom

      IIF 16 IIF 17
  • Mr Ashfaq Ahmed
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 18
  • Ahmed, Ashfaq
    British company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA, England

      IIF 19
  • Ahmed, Ashfaq
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 20
    • icon of address 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA, England

      IIF 21 IIF 22
    • icon of address 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 23 IIF 24
  • Ahmed, Ashfaq
    British business analyst born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA, United Kingdom

      IIF 25
  • Ahmed, Ashfaq
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Ashfaq
    British consultant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 34
  • Ahmed, Ashfaq
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Halfway Avenue, Luton, Bedfordshire, LU4 8RA, United Kingdom

      IIF 35
    • icon of address 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA, England

      IIF 36
    • icon of address 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 37 IIF 38
    • icon of address 71, Halfway Avenue, Luton, LU4 8RA, United Kingdom

      IIF 39
  • Ahmed, Ashfaq
    British management consultant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA, United Kingdom

      IIF 40
  • Ahmed, Ashfaq
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gulab House, 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 41
  • Ahmed, Ashfaq
    British born in January 1961

    Registered addresses and corresponding companies
    • icon of address 37 Roman Road, Luton, Bedfordshire, LU4 9DL

      IIF 42
  • Miss Sonia Ahmed
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA

      IIF 43 IIF 44
    • icon of address 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA, United Kingdom

      IIF 45
    • icon of address 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 46
    • icon of address Gulab House, 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 47 IIF 48 IIF 49
    • icon of address Synha House 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA, United Kingdom

      IIF 50
  • Ms Sonia Ahmed
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gulab House, 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 51
  • Ahmed, Nadia Gulab
    British company director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 52
  • Ahmed, Nadia Gulab
    British born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA, England

      IIF 53
  • Ahmed, Nadia Gulab
    British company director born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 54 IIF 55
    • icon of address Gulab House, 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 56
  • Mr Ashfaq Ahmed
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ms Nadia Gulab Ahmed
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 75
  • Ms Nadia Gulab Ahmed
    British born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA, England

      IIF 76
    • icon of address 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 77 IIF 78
    • icon of address Gulab House, 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 79
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 71 Halfway Avenue, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71 Halfway Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71 Halfway Avenue, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,790,560 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    icon of address 71 Halfway Avenue, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71 Halfway Avenue, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,506,162 GBP2024-05-31
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 6
    THE ASSET PEOPLE GROUP LTD - 2017-04-13
    icon of address Gulab House, 71 Halfway Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 71 Halfway Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 71 Halfway Avenue, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,282,991 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    icon of address Gulab House, 71 Halfway Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 12 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Has significant influence or control over the trustees of a trustOE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 79 - Has significant influence or control over the trustees of a trustOE
    IIF 79 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 10
    ROSYBLUE LTD LTD - 2020-06-16
    icon of address 71 Halfway Avenue, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-25
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 76 - Right to appoint or remove directorsOE
  • 11
    icon of address 71 Halfway Avenue, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-25
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 71 Halfway Avenue, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    28,811,800 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71 Halfway Avenue, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,000,500 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 14
    icon of address 71 Halfway Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 15
    icon of address 71 Halfway Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 71 Halfway Avenue, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71 Halfway Avenue, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 18
    icon of address 71 Halfway Avenue, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 71 Halfway Avenue, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 71 Halfway Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 11
  • 1
    icon of address 18 Fernheath, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ 2020-11-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-11-11
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 71 Halfway Avenue, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,686 GBP2019-08-31
    Officer
    icon of calendar 2003-08-18 ~ 2004-08-13
    IIF 42 - Director → ME
    icon of calendar 2019-03-23 ~ 2021-12-01
    IIF 20 - Director → ME
    icon of calendar 2008-10-14 ~ 2017-05-06
    IIF 22 - Director → ME
    icon of calendar 2017-05-08 ~ 2017-05-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-12-01
    IIF 65 - Has significant influence or control as a member of a firm OE
    IIF 65 - Has significant influence or control OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 71 Halfway Avenue, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,506,162 GBP2024-05-31
    Officer
    icon of calendar 2016-01-31 ~ 2017-01-29
    IIF 23 - Director → ME
    icon of calendar 2015-05-08 ~ 2016-05-13
    IIF 3 - Director → ME
    icon of calendar 2017-01-29 ~ 2017-06-26
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ 2017-06-26
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-01-29
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 4
    THE ASSET PEOPLE GROUP LTD - 2017-04-13
    icon of address Gulab House, 71 Halfway Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-26 ~ 2018-12-17
    IIF 15 - Director → ME
    icon of calendar 2016-01-31 ~ 2017-01-29
    IIF 36 - Director → ME
    icon of calendar 2015-05-06 ~ 2016-05-13
    IIF 4 - Director → ME
    icon of calendar 2017-01-29 ~ 2017-06-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-19
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-06-26
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-06-26 ~ 2018-12-17
    IIF 48 - Has significant influence or control as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
  • 5
    icon of address Gulab House, 71 Halfway Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2017-04-26 ~ 2017-06-26
    IIF 19 - Director → ME
    icon of calendar 2017-06-26 ~ 2017-06-27
    IIF 14 - Director → ME
    icon of calendar 2019-03-23 ~ 2020-08-27
    IIF 37 - Director → ME
    icon of calendar 2016-01-07 ~ 2017-04-27
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ 2020-08-01
    IIF 69 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
    icon of calendar 2016-04-06 ~ 2017-06-26
    IIF 57 - Has significant influence or control over the trustees of a trust OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-06-26 ~ 2017-06-26
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 6
    ROSYBLUE LTD LTD - 2020-06-16
    icon of address 71 Halfway Avenue, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-25
    Officer
    icon of calendar 2020-05-27 ~ 2020-07-07
    IIF 31 - Director → ME
    icon of calendar 2020-07-07 ~ 2020-07-07
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-07-07
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 7
    icon of address 605 Dunstable Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-05 ~ 2011-12-01
    IIF 25 - Director → ME
  • 8
    icon of address 71 Halfway Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2020-06-16 ~ 2022-09-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ 2020-11-30
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 71 Halfway Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2022-03-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2022-03-01
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Synha House 71 Halfway Avenue, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ 2017-04-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 2017-04-18
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Has significant influence or control as a member of a firm OE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 11
    icon of address 7 Robinswood, Bushmead Road, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -75,770 GBP2025-02-25
    Officer
    icon of calendar 2016-02-11 ~ 2016-06-17
    IIF 39 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.