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

Mr Shyam Sunder Ashoka

    Related profiles found in government register
  • Mr Shyam Sunder Ashoka
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm Court, Lower Sundon, Bedfordshire, LU3 3UZ

      IIF 1
    • icon of address C/o Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 2
    • icon of address Manor Farm Court, Lower Sundon, Beds, LU3 3NZ

      IIF 3
    • icon of address 4, Manor Farm Court, Lower Sundon, Luton, LU3 3NZ, England

      IIF 4
    • icon of address Manor Farm Court, Lower Sundon, Luton, Bedfordshire, LU3 3NZ

      IIF 5 IIF 6 IIF 7
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, England

      IIF 9
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 10
  • Mr Shyam Sunder Ashoka
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL, England

      IIF 11
  • Ashoka, Shyam Sunder
    British solicitor born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm Court, Lower Sundon, Bedfordshire, LU3 3UZ

      IIF 12
    • icon of address C/o Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 13
    • icon of address Flat 14, The Little Adelphi, 10-14 John Adam Street, London, WC2N 6HA, England

      IIF 14
    • icon of address The Willows, Church End, Milton Bryan, Buckinghamshire, MK17 9HR

      IIF 15 IIF 16 IIF 17
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 25
  • Ashoka, Shyam Sunder
    born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, England

      IIF 26
  • Ashoka, Shyam Sunder
    British solicitor

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    555,163 GBP2021-10-31
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    ASHOKA & CO SOLICITORS LIMITED - 2009-04-09
    icon of address Equipoise House, Grove Place, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-09 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Mountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    922,158 GBP2023-10-31
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    STARSIMPLY LIMITED - 1999-01-19
    icon of address 3 Bunhill Row, London
    Active Corporate (6 parents)
    Equity (Company account)
    187,378 GBP2024-12-31
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 14 - Director → ME
Ceased 16
  • 1
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-04-23 ~ 1994-02-09
    IIF 19 - Director → ME
    icon of calendar 1993-04-23 ~ 1995-01-02
    IIF 30 - Secretary → ME
  • 2
    icon of address Macintyre Law 82-84 High Street, Stony Stratford, Milton Keynes, England
    Active Corporate (6 parents)
    Equity (Company account)
    -9,946 GBP2024-02-28
    Officer
    icon of calendar 2007-06-11 ~ 2009-01-12
    IIF 16 - Director → ME
    icon of calendar 2002-07-08 ~ 2004-06-21
    IIF 24 - Director → ME
  • 3
    icon of address Manor Farm Court, Lower Sundon, Luton, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    93,290 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 4
    CONNOLLY HOLDINGS PLC - 2022-04-08
    CONNOLLY CONSTRUCTION COMPANY LIMITED - 1992-03-10
    icon of address Manor Farm Court, Lower Sundon, Luton, Bedfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,429,333 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 5
    CONNOLLY HOMES PLC - 2022-05-05
    icon of address Manor Farm Court, Lower Sundon, Luton, Bedfordshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    40,901,674 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
  • 6
    icon of address Manor Farm Court, Lower Sundon, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 7
    DINGLES BUILDERS (N.I.) LIMITED - 2014-04-17
    icon of address 50 Bedford Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,189,786 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Has significant influence or control OE
  • 8
    KNOLGREEN HOMES LTD. - 2014-04-22
    KNOLGREEN LIMITED - 1994-07-15
    icon of address First Floor Templeback, 10 Temple Back, Bristol, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-02
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Has significant influence or control OE
  • 9
    icon of address Manor Farm Court, Lower Sundon, Beds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 10
    icon of address Unit 44a Avenue 2 Storforth Lane Trading Estate, Hasland, Chesterfield, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    8,098 GBP2024-03-31
    Officer
    icon of calendar 2002-12-02 ~ 2006-03-31
    IIF 18 - Director → ME
  • 11
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -857,250 GBP2020-11-30
    Officer
    icon of calendar 2001-06-21 ~ 2002-01-18
    IIF 21 - Director → ME
  • 12
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1997-07-31 ~ 1999-04-19
    IIF 29 - Secretary → ME
  • 13
    icon of address 2 St Marys Road, Tonbridge, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-10-17
    IIF 20 - Director → ME
  • 14
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-05-02 ~ 1992-10-21
    IIF 15 - Director → ME
    icon of calendar 1991-05-02 ~ 1992-10-21
    IIF 27 - Secretary → ME
  • 15
    KATHLEEN AND MICHAEL CONNOLLY FOUNDATION (UK) LIMITED - 2020-08-25
    icon of address Manor Farm Court, Lower Sundon, Bedfordshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-20 ~ 2022-11-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1991-08-28 ~ 1993-07-15
    IIF 22 - Director → ME
    icon of calendar 1991-08-28 ~ 1993-07-15
    IIF 28 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.