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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Sprank, Thorsten
    Born in March 1965
    Individual (68 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ now
    OF - Director → CIF 0
    Mr Thorsten Sprank
    Born in March 1965
    Individual (68 offsprings)
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Sprank, Thorsten
    Businessman born in March 1965
    Individual (68 offsprings)
    Officer
    icon of calendar 2011-04-06 ~ 2011-04-06
    OF - Director → CIF 0
    icon of calendar 2011-04-06 ~ 2011-07-31
    OF - Director → CIF 0
    Mr Thorsten Sprank
    Born in March 1965
    Individual (68 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Mrs Edith Agwabunma Sprank
    Born in April 1968
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-05
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    icon of calendar 2022-12-31 ~ 2024-07-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Sprank, Denise
    Pharmacy Technician born in July 1972
    Individual
    Officer
    icon of calendar 2012-03-01 ~ 2012-03-01
    OF - Director → CIF 0
  • 4
    Jenk, Andreas
    Sales Executive born in June 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-03-11 ~ 2011-04-06
    OF - Director → CIF 0
  • 5
    Ujah, Edith Agwabunma
    Actress born in April 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2011-08-01 ~ 2012-02-29
    OF - Director → CIF 0
    Ujah, Edith Agwabunma
    Director born in April 1968
    Individual (1 offspring)
    icon of calendar 2012-03-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 6
    STM COMPANY SECRETARIES LIMITED - now
    icon of address1a, Pope Street, London, United Kingdom
    Dissolved Corporate (1 parent, 126 offsprings)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2011-03-11 ~ 2011-04-30
    PE - Secretary → CIF 0
parent relation
Company in focus

DUNAMIS MIND LTD

Standard Industrial Classification
69203 - Tax Consultancy
Brief company account
Fixed Assets
60,000 GBP2024-03-31
60,000 GBP2023-03-31
Current Assets
23,991 GBP2024-03-31
15,205 GBP2023-03-31
Creditors
Amounts falling due within one year
-91,447 GBP2024-03-31
-85,407 GBP2023-03-31
Net Current Assets/Liabilities
-67,456 GBP2024-03-31
-70,202 GBP2023-03-31
Total Assets Less Current Liabilities
-7,456 GBP2024-03-31
-10,202 GBP2023-03-31
Creditors
Amounts falling due after one year
-22,403 GBP2024-03-31
-31,184 GBP2023-03-31
Net Assets/Liabilities
-29,859 GBP2024-03-31
-41,386 GBP2023-03-31
Equity
-29,859 GBP2024-03-31
-41,386 GBP2023-03-31
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31

Related profiles found in government register
  • DUNAMIS MIND LTD
    Info
    Registered number 07560420
    icon of address1 Bromley Lane, Chislehurst, London BR7 6LH
    PRIVATE LIMITED COMPANY incorporated on 2011-03-11 (14 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-10
    CIF 0
  • DUNAMIS MIND LTD
    S
    Registered number 7560420
    icon of address1st Floor Norton Rose House, 1st Floor Norton Rose House, 3 More London Riverside, London, United Kingdom, SE1 2RE
    UNITED KINGDOM
    CIF 1
  • DUNAMIS MIND LTD
    S
    Registered number 07560420
    icon of address1st Floor Norton Rose House, 3 More London Place, London, England, SE1 2RE
    ENGLAND AND WALES
    CIF 2
  • DUNAMIS MIND LTD
    S
    Registered number 7560420
    icon of address1st Floor Norton Rose House, 3 More London Riverside, London, England, SE1 2RE
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    AUR III UK TRANSACTIONS LIMITED - 2025-11-10
    icon of address33 Glasshouse Street, 3rd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 2
    PROJECT W IPCO LIMITED - 2023-12-14
    AURELIUS NEWFOUNDLAND LIMITED - 2023-12-14
    PROJECT W HOLDING COMPANY LIMITED - 2024-02-21
    icon of address33 Glasshouse Street, 3rd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressTower Bridge Business Complex B402, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    CIF 13 - Secretary → ME
  • 4
    KPMG SHELF COMPANY (NO.19) LIMITED - 2001-09-17
    icon of address2 Marshalls Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-28 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressTower Bridge Business Complex B402, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    CIF 9 - Secretary → ME
Ceased 12
  • 1
    CF PARTNERS INTERNATIONAL LTD. - 2010-05-26
    icon of addressB508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -275,911 GBP2021-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2016-01-12
    CIF 8 - Secretary → ME
  • 2
    BLACKHILL PARTNERS LTD - 2013-03-04
    icon of addressB508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ 2015-06-26
    CIF 7 - Secretary → ME
  • 3
    icon of address43 - 45, Portman Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    118,343 GBP2015-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2013-12-31
    CIF 4 - Secretary → ME
  • 4
    icon of addressB508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -20,790 GBP2019-12-31
    Officer
    icon of calendar 2014-03-01 ~ 2016-12-31
    CIF 6 - Secretary → ME
  • 5
    icon of addressReaver House 12 East Street, Suite 101, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-04-19 ~ 2016-05-31
    CIF 2 - Secretary → ME
  • 6
    HAYWARD PARTNERS LIMITED - 2018-02-08
    icon of address33 Glasshouse Street, 6th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    516,283 GBP2024-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2022-09-30
    CIF 14 - Secretary → ME
  • 7
    icon of address22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    311,305 GBP2019-12-31
    Officer
    icon of calendar 2012-12-01 ~ 2013-07-31
    CIF 1 - Secretary → ME
  • 8
    icon of addressB508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2013-07-26
    CIF 10 - LLP Designated Member → ME
  • 9
    icon of addressB508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2013-07-26
    CIF 11 - LLP Designated Member → ME
  • 10
    AK COMPONENTS GROUP LTD - 2012-06-19
    icon of addressB508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    221,232 GBP2016-11-30
    Officer
    icon of calendar 2013-12-21 ~ 2014-05-19
    CIF 3 - Secretary → ME
  • 11
    icon of addressB508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    35,451 EUR2015-12-31
    Officer
    icon of calendar 2014-03-01 ~ 2015-06-30
    CIF 5 - Secretary → ME
  • 12
    CROME ART SYSTEM LTD - 2012-02-09
    icon of address7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,860 GBP2024-12-31
    Officer
    icon of calendar 2012-04-02 ~ 2016-02-26
    CIF 12 - Secretary → 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.