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

Kolli, Devi

    Related profiles found in government register
  • Kolli, Devi
    British business executive born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 1
  • Kolli, Devi
    British business person born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Signature T2, Frank Lester Way, London Luton Airport, Luton, LU2 9NQ, England

      IIF 2
  • Kolli, Devi
    British chief executive officer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Russell Rise, Luton, Bedfordshire, LU1 5EU

      IIF 3
  • Kolli, Devi
    British co director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Ninesprings Way, Hitchin, Hertfordshire, SG4 9NR, England

      IIF 4
  • Kolli, Devi
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 5
    • icon of address Hamilton House, 80-88 Collingdon Street, Luton, Bedfordshire, LU1 1RX, United Kingdom

      IIF 6 IIF 7
    • icon of address Signature Flight Support, T2 Britannia House, Frank Lester Way, London Luton Airport, Luton, LU2 9NQ, England

      IIF 8
  • Kolli, Devi
    British engineer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Russell Rise, Luton, Bedfordshire, LU1 5EU, United Kingdom

      IIF 9
  • Kolli, Devi
    British entrepreneur born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia House, 135 Frank Lester Way, London Luton Airport, Luton, LU2 9NQ, England

      IIF 10
    • icon of address Signature Terminal 2, Frank Lester Way, London Luton Airport, Luton, LU2 9NQ, England

      IIF 11
  • Kolli, Devi
    British n/a born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Berwick Street, London, W1F 0PH, England

      IIF 12
    • icon of address Business Centre, Suite 11, Kimpton Road, Luton, LU2 0SX, United Kingdom

      IIF 13
    • icon of address Suite 1b, Britannia House, Leagrave Road, Luton, Bedfordshire, LU3 1RJ, England

      IIF 14
    • icon of address Victory House, 2nd Floor, Chobham Street, Luton, LU1 3BS, England

      IIF 15
  • Devi Kolli
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia House, 135 Frank Lester Way, London Luton Airport, Luton, LU2 9NQ, England

      IIF 16
  • Kolli, Devi
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Signature T2, Frank Lester Way, Luton, Luton, LU2 9NQ, United Kingdom

      IIF 17
  • Mrs Devi Kolli
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 18
    • icon of address 99, Hampden Road, Hitchin, Hertfordshire, SG4 0LB, England

      IIF 19
    • icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 20
    • icon of address Business Centre, Suite 11, Kimpton Road, Luton, LU2 0SX, United Kingdom

      IIF 21
    • icon of address Hart House Business Centre, Suite 11, Kimpton Road, Luton, LU2 0LA, United Kingdom

      IIF 22
    • icon of address Signature T2, Frank Lester Way, London Luton Airport, Luton, LU2 9NQ, England

      IIF 23
    • icon of address Signature Terminal 2, Frank Lester Way, London Luton Airport, Luton, LU2 9NQ, England

      IIF 24
    • icon of address Suite 1b Britannia House, Leagrave Road, Luton, LU3 1RJ, England

      IIF 25
    • icon of address Suite A, 1st Floor, 2a Windsor Street, Luton, Bedfordshire, LU1 3UB, United Kingdom

      IIF 26
  • Kolli, Devi, Ms.
    Indian project manager

    Registered addresses and corresponding companies
    • icon of address Business Centre, Kimpton Road, Suite 11, Luton, LU2 0SX, England

      IIF 27
  • Kolli, Devi

    Registered addresses and corresponding companies
    • icon of address 8, Berwick Street, London, W1F 0PH, England

      IIF 28
    • icon of address Aisolve, 135, Britannia House, Frank Lester Way, London Luton Airport, Luton, Bedfordshire, LU2 9NQ, United Kingdom

      IIF 29
  • Mrs Devi Kolli
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Signature T2, Frank Lester Way, Luton, Luton, LU29NQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Signature T2 Frank Lester Way, Luton, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,253,072 GBP2024-02-29
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address 99 Hampden Road, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    149 GBP2018-02-28
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Victory House, 2nd Floor, Chobham Street, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,064,066 GBP2023-11-30
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Suite A, 1st Floor, 2a Windsor Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,466 GBP2023-12-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Second Floor Victory House, Chobham Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    91,851 GBP2024-03-31
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 8 - Director → ME
  • 7
    ADS REALITY LIMITED - 2016-05-06
    icon of address Suite A, 1st Floor, 2a Windsor Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Suite11 Kimpton Road, Business Centre, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90 GBP2018-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Signature Terminal 2 Frank Lester Way, London Luton Airport, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117.66 GBP2022-12-31
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 24 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,253,072 GBP2024-02-29
    Officer
    icon of calendar 2009-02-01 ~ 2018-02-28
    IIF 27 - Secretary → ME
  • 2
    icon of address 22 Stanley Gardens, Willesden Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ 2012-10-01
    IIF 9 - Director → ME
  • 3
    MERGEXR RENTALS LIMITED - 2023-09-07
    BYNO LIMITED - 2022-04-14
    WEPLAY ENTERTAINMENT LTD - 2021-02-22
    icon of address 2 High View, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2022-04-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2022-04-14
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address Suite A, 1st Floor, 2a Windsor Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,466 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2021-03-04
    IIF 29 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,545 GBP2023-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2021-11-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2023-06-20
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,361,859 GBP2020-07-31
    Officer
    icon of calendar 2016-07-28 ~ 2022-07-27
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2022-07-27
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 7
    ADS REALITY LIMITED - 2016-05-06
    icon of address Suite A, 1st Floor, 2a Windsor Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-09-15 ~ 2021-07-10
    IIF 12 - Director → ME
    icon of calendar 2014-09-15 ~ 2021-07-10
    IIF 28 - Secretary → ME
  • 8
    icon of address Charlottes Court, Proctor Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2011-04-21 ~ 2011-11-15
    IIF 6 - Director → ME
  • 9
    icon of address Hamilton House, 80-88 Collingdon Street, Luton, Bedfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-21 ~ 2011-11-15
    IIF 7 - Director → ME
  • 10
    icon of address 4385, 07928908: Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    806,509 GBP2018-12-31
    Officer
    icon of calendar 2012-01-30 ~ 2012-08-01
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.