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 Ashfaq Ahmed

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

    Resident in Scotland

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

      IIF 1
  • Mr Ashfaq Ahmed
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Ashfaq
    British director born in July 1956

    Resident in Scotland

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

      IIF 20
    • 17, Dougrie Drive, Glasgow, G45 9AD, Scotland

      IIF 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • Miss Sonia Ahmed
    British born in January 1999

    Resident in England

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

      IIF 27 IIF 28
    • 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA, United Kingdom

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

      IIF 30
    • Gulab House, 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 31 IIF 32 IIF 33
    • Synha House 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA, United Kingdom

      IIF 34
  • 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 35
  • 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 45
    • 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 46
  • 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 47
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 48
    • 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA, England

      IIF 49
    • 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 50 IIF 51 IIF 52
    • 71, Halfway Avenue, Luton, LU4 8RA, United Kingdom

      IIF 53
  • 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 54
    • 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 55
  • 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 56
  • 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 57
  • 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 58
  • 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 59 IIF 60 IIF 61
    • 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA, England

      IIF 62
    • Gulab House, 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 63
    • Synha House 71, Halfway Avenue, Luton, Bedfordshire, LU4 8RA, United Kingdom

      IIF 64
  • 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 65
  • Ahmed, Sonia
    British director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
  • 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 70
    • 71, Halfway Avenue, Luton, LU4 8RA, England

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

      IIF 73
  • 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 74
  • Ahmed, Ashfaq
    British business analyst born in January 1961

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

      IIF 75
  • 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 76 IIF 77
  • 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 78
  • 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 79
    • 69, Wilmslow Road, Manchester, M14 5TB, United Kingdom

      IIF 80
  • 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 81
  • 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 82
  • 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 83
  • 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 84
  • 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 85
    • 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 86 IIF 87
    • Gulab House, 71, Halfway Avenue, Luton, LU4 8RA, England

      IIF 88
  • 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 89
    • 14427398 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 90
  • 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 91
    • 71, Halfway Avenue, Luton, LU4 8RA, United Kingdom

      IIF 92
  • Ahmed, Ashfaq

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

      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 20 - 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 54 - director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - 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 39 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - 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 60 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - 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 89 - director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 6
    2 Primley Park Grove, Leeds
    Dissolved corporate (2 parents)
    Officer
    2010-08-25 ~ dissolved
    IIF 83 - 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 84 - director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - 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 67 - director → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - 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 58 - director → ME
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - 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 44 - director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - 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 59 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - 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 21 - director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - 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 88 - director → ME
    IIF 63 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 73 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 73 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - 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 79 - director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - 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 82 - director → ME
    Person with significant control
    2017-07-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    69 Wilmslow Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-25 ~ dissolved
    IIF 80 - director → ME
    2010-08-25 ~ dissolved
    IIF 93 - 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 85 - director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 70 - 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 37 - director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 74 - director → ME
  • 20
    71 Halfway Avenue, Luton, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-18 ~ now
    IIF 90 - 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
  • 21
    71 Halfway Avenue, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-23
    Officer
    2019-06-03 ~ now
    IIF 65 - director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - 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 46 - director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - 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 86 - director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 72 - 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 55 - director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 43 - director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - 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 38 - director → ME
    Person with significant control
    2020-06-25 ~ 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
  • 27
    71 Halfway Avenue, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-25 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - 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 41 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - 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 52 - director → ME
    Person with significant control
    2020-09-24 ~ 2020-11-11
    IIF 16 - 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 48 - director → ME
    2008-10-14 ~ 2017-05-06
    IIF 45 - director → ME
    2003-08-18 ~ 2004-08-13
    IIF 75 - director → ME
    2017-05-08 ~ 2017-05-08
    IIF 61 - director → ME
    Person with significant control
    2016-04-07 ~ 2021-12-01
    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
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Has significant influence or control OE
    IIF 10 - 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 51 - director → ME
    2017-01-29 ~ 2017-06-26
    IIF 66 - director → ME
    2015-05-08 ~ 2016-05-13
    IIF 92 - director → ME
    Person with significant control
    2017-01-29 ~ 2017-06-26
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Has significant influence or control as a member of a firm OE
    2016-04-06 ~ 2017-01-29
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - 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 49 - director → ME
    2017-06-26 ~ 2018-12-17
    IIF 69 - director → ME
    2017-01-29 ~ 2017-06-26
    IIF 62 - director → ME
    2015-05-06 ~ 2016-05-13
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-19
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2017-06-26
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    2017-06-26 ~ 2018-12-17
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - 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 50 - director → ME
    2017-04-26 ~ 2017-06-26
    IIF 56 - director → ME
    2016-01-07 ~ 2017-04-27
    IIF 47 - director → ME
    2017-06-26 ~ 2017-06-27
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-26
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    2017-06-26 ~ 2017-06-26
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Has significant influence or control as a member of a firm OE
    2019-03-23 ~ 2020-08-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - 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 81 - 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 42 - director → ME
    2020-07-07 ~ 2020-07-07
    IIF 78 - director → ME
    Person with significant control
    2020-05-27 ~ 2020-07-07
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - 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 35 - 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 87 - director → ME
    Person with significant control
    2019-11-22 ~ 2020-11-30
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - 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 40 - director → ME
    Person with significant control
    2020-05-27 ~ 2022-03-01
    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
  • 11
    Synha House 71 Halfway Avenue, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-18 ~ 2017-04-18
    IIF 64 - director → ME
    Person with significant control
    2017-04-18 ~ 2017-04-18
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - 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 53 - 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.