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 1
  • 1
    Sprank, Thorsten
    Accountant born in March 1965
    Individual (97 offsprings)
    Officer
    2014-11-18 ~ now
    OF - Director → CIF 0
    Mr Thorsten Sprank
    Born in March 1965
    Individual (97 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DUNAMIS MIND ACCELERATOR LTD

Period: 2014-11-18 ~ 2024-09-17
Company number: 09317273
Registered name
DUNAMIS MIND ACCELERATOR LTD - Dissolved
Standard Industrial Classification
82110 - Combined Office Administrative Service Activities
Brief company account
Called-up share capital not yet paid and not classified as a current asset
10 GBP2022-11-30
10 GBP2021-11-30
Current Assets
77,084 GBP2022-11-30
32,209 GBP2021-11-30
Creditors
Amounts falling due within one year
-41,539 GBP2022-11-30
-612 GBP2021-11-30
Net Current Assets/Liabilities
35,545 GBP2022-11-30
31,597 GBP2021-11-30
Total Assets Less Current Liabilities
35,555 GBP2022-11-30
31,607 GBP2021-11-30
Net Assets/Liabilities
35,555 GBP2022-11-30
31,607 GBP2021-11-30
Equity
35,555 GBP2022-11-30
31,607 GBP2021-11-30
Average Number of Employees
02021-12-01 ~ 2022-11-30
02020-12-01 ~ 2021-11-30

Related profiles found in government register
  • DUNAMIS MIND ACCELERATOR LTD
    Info
    Registered number 09317273
    Office 5, International House, Cray Avenue, Orpington BR5 3RS
    PRIVATE LIMITED COMPANY incorporated on 2014-11-18 and dissolved on 2024-09-17 (9 years 9 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2023-11-18
    CIF 0
  • DUNAMIS MIND ACCELERATOR LTD
    S
    Registered number 9317273
    B508 Tower Bridge Business Complex, 100 Clements Road, London, England, SE16 4DG
    Ltd in Companies House, England
    CIF 1 CIF 2
  • DUNAMIS MIND ACCELERATOR LTD
    S
    Registered number 09317273
    B508, Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom, SE16 4DG
    Private Company Limited By Sahres in Companies House, Cardiff, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 32
  • 1
    ALLIED HC GROUP LIMITED
    09883584
    Allen House, 1 Westmead Road, Sutton, England
    Dissolved Corporate (10 parents, 4 offsprings)
    Person with significant control
    2018-12-21 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    ALLIED HCG HOLDINGS LIMITED
    09882886
    B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (5 parents, 3 offsprings)
    Person with significant control
    2019-12-31 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    CALUMET TRADING LIMITED
    - now 03936090
    STUDYSHARP LIMITED - 2004-09-21
    B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2021-12-03 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    DMA AMETHYST LIMITED
    - now 11568162
    AURELIUS AMETHYST LIMITED
    - 2023-01-09 11568162
    Office 5, International House, Cray Avenue, Orpington, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2023-01-01 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    FIXATION (UK) LIMITED
    05416978
    B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2021-12-03 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    HELENUS LIMITED
    05305856
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (24 parents, 1 offspring)
    Person with significant control
    2018-12-21 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    RUBY DCO EIGHT LIMITED
    - now 01427917
    HEALTHCLASS LIMITED
    - 2023-09-04 01427917
    Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 8
    RUBY DCO EIGHTEEN LIMITED
    - now 02827029
    WESTCLOSE LIMITED
    - 2023-09-04 02827029
    Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 9
    RUBY DCO ELEVEN LIMITED
    - now SC273093
    MUNRO PHARMACY LIMITED
    - 2023-09-04 SC273093
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (20 parents, 4 offsprings)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 10
    RUBY DCO FIFTEEN LIMITED
    - now 01865147
    STATIM FINANCE LIMITED
    - 2023-09-04 01865147 07174867
    TRUSHELFCO (NO. 743) LIMITED - 1985-09-06
    Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (33 parents)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 11
    RUBY DCO FIVE LIMITED
    - now SC294226
    BIG PHARMA LIMITED
    - 2023-09-04 SC294226
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 12
    RUBY DCO FOUR LIMITED
    - now 01003345
    BARRY SHOOTER (ROMFORD) LIMITED
    - 2023-09-04 01003345
    Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 13
    RUBY DCO FOURTEEN LIMITED
    - now 00682545
    R.F.FOSKETT & SON LIMITED
    - 2023-09-04 00682545
    Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 14
    RUBY DCO NINE LIMITED
    - now 01239799
    HYWEL DAVIES (CAERPHILLY) LIMITED
    - 2023-09-04 01239799
    Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 15
    RUBY DCO NINETEEN LIMITED
    - now 12039565
    RUBY DCO NINTEEN LIMITED
    - 2023-09-14 12039565
    METABOLIC HEALTHCARE HOLDINGS LIMITED
    - 2023-09-04 12039565 09668487... (more)
    Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 16
    RUBY DCO ONE LIMITED
    - now 05528733
    2012 DREAM LIMITED
    - 2023-09-04 05528733
    Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 17
    RUBY DCO SEVEN LIMITED
    - now SC190065
    GRAEME PHARMACY (STIRLING) LIMITED
    - 2023-09-04 SC190065
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (21 parents)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 18
    RUBY DCO SEVENTEEN LIMITED
    - now 01636312
    T. AND I. WHITE LIMITED
    - 2023-09-04 01636312
    Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 19
    RUBY DCO SIXTEEN LIMITED
    - now 01286551
    SUPERFIELD LIMITED
    - 2023-09-04 01286551
    MARTIN MCCULLOCH LIMITED - 1997-01-24
    MINGDU LIMITED - 1977-12-31
    Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (29 parents)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 20
    RUBY DCO TEN LIMITED
    - now 02040018
    MEDIMART LIMITED
    - 2023-09-04 02040018
    Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (33 parents)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 21
    RUBY DCO THIRTEEN LIMITED
    - now SC146122
    NEW KIRK PHARMACY LIMITED
    - 2023-09-04 SC146122
    J.P. BANNERMAN LIMITED - 1993-11-25
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (24 parents, 2 offsprings)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 22
    RUBY DCO THREE LIMITED
    - now 01473085
    ADDED MARKETING LIMITED
    - 2023-09-04 01473085
    Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (27 parents)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 23
    RUBY DCO TWENTY FIVE LIMITED
    - now SC025427
    JOHN HAMILTON (PHARMACEUTICALS) LIMITED
    - 2023-09-04 SC025427
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (37 parents)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 24
    RUBY DCO TWENTY FOUR LIMITED
    - now 00342992
    W.H.GREEN(CHEMISTS)LIMITED
    - 2023-09-04 00342992
    Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (36 parents)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 25
    RUBY DCO TWENTY LIMITED
    - now SC080281
    BAILLIESTON HEALTH CENTRE PHARMACY LIMITED
    - 2023-09-04 SC080281
    BAILLIESTON HEALTH CENTRE (PD) CONSORTIUM LIMITED - 1996-06-27
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (16 parents)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 26
    RUBY DCO TWENTY ONE LIMITED
    - now SC040149
    AYRSHIRE PHARMACEUTICALS LIMITED
    - 2023-09-04 SC040149
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (40 parents, 1 offspring)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 27
    RUBY DCO TWENTY SEVEN LIMITED
    - now 14465446
    LP RETAIL HOLDINGS LIMITED
    - 2023-09-04 14465446
    HALLO HEALTHCARE DIGITAL LIMITED - 2023-07-28
    Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 28
    RUBY DCO TWENTY SIX LIMITED
    - now 04513730
    MEDICAL ADVISORY SERVICES FOR TRAVELLERS ABROAD LIMITED
    - 2023-09-04 04513730 01830630
    SECKLOE 124 LIMITED - 2002-10-23
    Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (31 parents, 1 offspring)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 29
    RUBY DCO TWENTY THREE LIMITED
    - now 01611120
    PHILIP GOODMAN LIMITED
    - 2023-09-04 01611120 00942439
    PHILIP GOODMAN (RETAIL) LIMITED - 1982-11-04
    Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (34 parents)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 30
    RUBY DCO TWO LIMITED
    - now SC037571
    AAH TWENTY FOUR LIMITED
    - 2023-09-04 SC037571
    A. G. BANNERMAN LIMITED - 2002-08-02
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (22 parents, 3 offsprings)
    Person with significant control
    2023-08-31 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 31
    UPSILON UK INVESTMENT LTD
    - now 10270498
    AURELIUS UPSILON UK INVESTMENT LIMITED
    - 2021-01-19 10270498
    B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-01-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 32
    WEX PHOTO VIDEO HOLDINGS LIMITED
    - now 10283904
    AURELIUS PHI LIMITED - 2018-05-31
    B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (9 parents, 4 offsprings)
    Person with significant control
    2021-12-03 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.