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, Ashfaq

    Related profiles found in government register
  • Ahmed, Ashfaq
    British director born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, High Street, Ayr, KA7 1LU, Scotland

      IIF 1
    • 17, Dougrie Drive, Glasgow, G45 9AD, Scotland

      IIF 2
  • Ahmed, Ashfaq
    British business analyst born in January 1961

    Resident in England

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

      IIF 3
  • 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
    • 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA, England

      IIF 13
    • 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 14
  • Ahmed, Ashfaq
    British director born in January 1961

    Resident in England

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

      IIF 15
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 16
    • 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA, England

      IIF 17
    • 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 18 IIF 19 IIF 20
    • 71, Halfway Avenue, Luton, LU4 8RA, United Kingdom

      IIF 21
  • Ahmed, Ashfaq
    British management consultant born in January 1961

    Resident in England

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

      IIF 22
    • 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 23
  • Ahmed, Ashfaq
    British company director born in January 1999

    Resident in England

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

      IIF 24
  • Ahmed, Ashfaq
    British director born in December 1961

    Resident in England

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

      IIF 25
  • Ahmed, Ashfaq
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Grimley & Company, 65 St.vincent Crescent, Glasgow, G3 8NQ, United Kingdom

      IIF 26
  • Ahmed, Ashfaq
    British business analyst born in January 1961

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

      IIF 27
  • Mr Ashfaq Ahmed
    British born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Dougrie Drive, Glasgow, G45 9AD, Scotland

      IIF 28
  • Ahmed, Sonia
    British company director born in January 1999

    Resident in England

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

      IIF 29 IIF 30 IIF 31
    • 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA, England

      IIF 32
    • Gulab House, 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 33
    • Synha House 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA, United Kingdom

      IIF 34
  • Ahmed, Sonia
    British company secretary/director born in January 1999

    Resident in England

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

      IIF 35
  • Ahmed, Sonia
    British director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Ashfaq
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement 111, Shepherds Bush Road, London, W6 7LP, United Kingdom

      IIF 40
    • 69, Wilmslow Road, Manchester, M14 5TB, United Kingdom

      IIF 41
  • Ahmed, Ashfaq
    Pakistani business man born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Firvale Avenue, Heald Green, Cheadle, SK8 3QP, United Kingdom

      IIF 42
  • Ahmed, Ashfaq
    Pakistani director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ayton Grove, Manchester, Lancashire, M14 5GU, United Kingdom

      IIF 43
  • Ahmed, Ashfaq
    British doctor born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Primley Park Grove, Alwoodley, Leeds, LS17 7JD, United Kingdom

      IIF 44
  • Ahmed, Ashfaq
    British medical services born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ams Medical Accountants, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 45
  • Ahmed, Nadia Gulab
    British company director born in July 2001

    Resident in England

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

      IIF 46
  • Mr Ashfaq Ahmed
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Sonia
    British company director born in January 1999

    Resident in United Kingdom

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

      IIF 65
    • 14427398 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
  • Ahmed, Sonia
    British director born in January 1999

    Resident in United Kingdom

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

      IIF 67
    • 71, Halfway Avenue, Luton, LU4 8RA, United Kingdom

      IIF 68
  • Ms Sonia Ahmed
    British born in January 1999

    Resident in England

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

      IIF 69
  • Ahmed, Ashfaq

    Registered addresses and corresponding companies
    • 69, Wilmslow Road, Manchester, M14 5TB, United Kingdom

      IIF 70
  • Ahmed, Nadia Gulab
    British company director born in November 2001

    Resident in England

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

      IIF 71
    • 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 72 IIF 73
    • Gulab House, 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 74
  • Miss Sonia Ahmed
    British born in January 1999

    Resident in England

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

      IIF 75 IIF 76
    • 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA, United Kingdom

      IIF 77
    • 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 78
    • Gulab House, 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 79 IIF 80 IIF 81
    • Synha House 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA, United Kingdom

      IIF 82
  • Mr Ashfaq Ahmed
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement 111, Shepherds Bush Road, London, W6 7LP, United Kingdom

      IIF 83
  • Mr Ashfaq Ahmed
    Pakistani born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ayton Grove, Manchester, Lancashire, M14 5GU, United Kingdom

      IIF 84
  • Mr Ashfaq Ahmed
    British born in January 1961

    Resident in United Kingdom

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

      IIF 85
  • Mr Ashfaq Ahmed
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ams Medical Accountants, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 86
  • Ms Nadia Gulab Ahmed
    British born in January 1961

    Resident in England

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

      IIF 87
  • Miss Sonia Ahmed
    British born in January 1999

    Resident in United Kingdom

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

      IIF 88 IIF 89
  • Ms Nadia Gulab Ahmed
    British born in November 2001

    Resident in England

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

      IIF 90
    • 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 91 IIF 92
    • Gulab House, 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 93
child relation
Offspring entities and appointments
Active 28
  • 1
    29 High Street, Ayr, Ayrshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-02-16 ~ dissolved
    IIF 1 - director → ME
  • 2
    71 Halfway Avenue, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-24 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 3
    71 Halfway Avenue, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2020-05-27 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 4
    71 Halfway Avenue, Luton, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-18 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 5
    71 Halfway Avenue, Luton, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-02 ~ now
    IIF 65 - director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 6
    2 Primley Park Grove, Leeds
    Dissolved corporate (2 parents)
    Officer
    2010-08-25 ~ dissolved
    IIF 44 - director → ME
  • 7
    Ams Medical Accountants, Floor 2, 9 Portland Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    220 GBP2024-03-31
    Officer
    2016-04-20 ~ now
    IIF 45 - director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 8
    71 Halfway Avenue, Luton, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2017-06-26 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Has significant influence or control as a member of a firmOE
  • 9
    THE ASSET PEOPLE GROUP LTD - 2017-04-13
    Gulab House, 71 Halfway Avenue, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-17 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 85 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 85 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
  • 10
    71 Halfway Avenue, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-26 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    71 Halfway Avenue, Luton, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-18 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 12
    17 Dougrie Drive, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,722 GBP2018-04-30
    Officer
    2017-04-26 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 13
    Gulab House, 71 Halfway Avenue, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2020-08-27 ~ dissolved
    IIF 74 - director → ME
    IIF 33 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
    IIF 93 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 93 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 93 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 93 - Has significant influence or control over the trustees of a trustOE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 81 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
    IIF 81 - Has significant influence or control over the trustees of a trustOE
    IIF 81 - Has significant influence or control as a member of a firmOE
  • 14
    Basement 111 Shepherds Bush Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-07 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 15
    8 Ayton Grove, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    60,464 GBP2017-06-30
    Officer
    2016-04-12 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-07-01 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 16
    69 Wilmslow Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-25 ~ dissolved
    IIF 41 - director → ME
    2010-08-25 ~ dissolved
    IIF 70 - secretary → ME
  • 17
    ROSYBLUE LTD LTD - 2020-06-16
    71 Halfway Avenue, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-25
    Officer
    2020-07-07 ~ now
    IIF 71 - director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 90 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 90 - Right to appoint or remove directorsOE
  • 18
    71 Halfway Avenue, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-25
    Officer
    2020-05-27 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 19
    C/o Grimley & Company, 65 St.vincent Crescent, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 26 - director → ME
  • 20
    71 Halfway Avenue, Luton, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-18 ~ now
    IIF 66 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 21
    71 Halfway Avenue, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-23
    Officer
    2019-06-03 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 77 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
    IIF 77 - Has significant influence or control as a member of a firmOE
  • 22
    71 Halfway Avenue, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2019-11-22 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 23
    71 Halfway Avenue, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2020-06-16 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 92 - Right to appoint or remove directors as a member of a firmOE
  • 24
    71 Halfway Avenue, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-24 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 25
    71 Halfway Avenue, Luton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2020-05-28 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-05-28 ~ 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
    IIF 56 - Right to appoint or remove directorsOE
  • 26
    71 Halfway Avenue, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-25 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 27
    71 Halfway Avenue, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-25 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 28
    71 Halfway Avenue, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-15 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    18 Fernheath, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-24 ~ 2020-11-11
    IIF 20 - director → ME
    Person with significant control
    2020-09-24 ~ 2020-11-11
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    71 Halfway Avenue, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -9,686 GBP2019-08-31
    Officer
    2019-03-23 ~ 2021-12-01
    IIF 16 - director → ME
    2008-10-14 ~ 2017-05-06
    IIF 13 - director → ME
    2003-08-18 ~ 2004-08-13
    IIF 27 - director → ME
    2017-05-08 ~ 2017-05-08
    IIF 31 - director → ME
    Person with significant control
    2016-04-07 ~ 2021-12-01
    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
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Has significant influence or control OE
    IIF 55 - Has significant influence or control as a member of a firm OE
  • 3
    71 Halfway Avenue, Luton, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2016-01-31 ~ 2017-01-29
    IIF 19 - director → ME
    2017-01-29 ~ 2017-06-26
    IIF 36 - director → ME
    2015-05-08 ~ 2016-05-13
    IIF 68 - director → ME
    Person with significant control
    2017-01-29 ~ 2017-06-26
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors as a member of a firm OE
    IIF 78 - Has significant influence or control as a member of a firm OE
    2016-04-06 ~ 2017-01-29
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 4
    THE ASSET PEOPLE GROUP LTD - 2017-04-13
    Gulab House, 71 Halfway Avenue, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-31 ~ 2017-01-29
    IIF 17 - director → ME
    2017-06-26 ~ 2018-12-17
    IIF 39 - director → ME
    2017-01-29 ~ 2017-06-26
    IIF 32 - director → ME
    2015-05-06 ~ 2016-05-13
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-19
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2017-06-26
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    2017-06-26 ~ 2018-12-17
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors as a member of a firm OE
    IIF 80 - Has significant influence or control as a member of a firm OE
  • 5
    Gulab House, 71 Halfway Avenue, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-03-23 ~ 2020-08-27
    IIF 18 - director → ME
    2017-04-26 ~ 2017-06-26
    IIF 24 - director → ME
    2016-01-07 ~ 2017-04-27
    IIF 15 - director → ME
    2017-06-26 ~ 2017-06-27
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-26
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 47 - Has significant influence or control over the trustees of a trust OE
    2017-06-26 ~ 2017-06-26
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors as a member of a firm OE
    IIF 79 - Has significant influence or control as a member of a firm OE
    2019-03-23 ~ 2020-08-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    69 Wilmslow Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-22 ~ 2013-06-05
    IIF 42 - director → ME
  • 7
    ROSYBLUE LTD LTD - 2020-06-16
    71 Halfway Avenue, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-25
    Officer
    2020-05-27 ~ 2020-07-07
    IIF 10 - director → ME
    2020-07-07 ~ 2020-07-07
    IIF 46 - director → ME
    Person with significant control
    2020-05-27 ~ 2020-07-07
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 8
    605 Dunstable Road, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-04-05 ~ 2011-12-01
    IIF 3 - director → ME
  • 9
    71 Halfway Avenue, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2020-06-16 ~ 2022-09-01
    IIF 73 - director → ME
    Person with significant control
    2019-11-22 ~ 2020-11-30
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 10
    71 Halfway Avenue, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2020-05-27 ~ 2022-03-01
    IIF 8 - director → ME
    Person with significant control
    2020-05-27 ~ 2022-03-01
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 11
    Synha House 71 Halfway Avenue, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-18 ~ 2017-04-18
    IIF 34 - director → ME
    Person with significant control
    2017-04-18 ~ 2017-04-18
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 82 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
    IIF 82 - Has significant influence or control as a member of a firm OE
  • 12
    7 Robinswood, Bushmead Road, Luton, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    -75,650 GBP2024-02-25
    Officer
    2016-02-11 ~ 2016-06-17
    IIF 21 - 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.