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
    Accountant born in March 1965
    Individual (68 offsprings)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    OF - Director → CIF 0
    Mr Thorsten Sprank
    Born in March 1965
    Individual (68 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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

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
    icon of addressOffice 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 company status is Dissolved.
    The last date of confirmation statement was made at 2023-11-18
    CIF 0
  • DUNAMIS MIND ACCELERATOR LTD
    S
    Registered number 9317273
    icon of addressB508 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
    icon of addressB508, 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
Active 32
  • 1
    icon of addressAllen House, 1 Westmead Road, Sutton, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressB508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,369 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    STUDYSHARP LIMITED - 2004-09-21
    icon of addressB508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -617,357 GBP2017-12-31
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    AURELIUS AMETHYST LIMITED - 2023-01-09
    icon of addressOffice 5, International House, Cray Avenue, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,547 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressB508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    HEALTHCLASS LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 8
    WESTCLOSE LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 9
    MUNRO PHARMACY LIMITED - 2023-09-04
    icon of addressClyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 10
    TRUSHELFCO (NO. 743) LIMITED - 1985-09-06
    STATIM FINANCE LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 11
    BIG PHARMA LIMITED - 2023-09-04
    icon of addressClyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 12
    BARRY SHOOTER (ROMFORD) LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    R.F.FOSKETT & SON LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 14
    HYWEL DAVIES (CAERPHILLY) LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 15
    RUBY DCO NINTEEN LIMITED - 2023-09-14
    METABOLIC HEALTHCARE HOLDINGS LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 16
    2012 DREAM LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 17
    GRAEME PHARMACY (STIRLING) LIMITED - 2023-09-04
    icon of addressClyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 18
    T. AND I. WHITE LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 19
    MARTIN MCCULLOCH LIMITED - 1997-01-24
    SUPERFIELD LIMITED - 2023-09-04
    MINGDU LIMITED - 1977-12-31
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 20
    MEDIMART LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 21
    NEW KIRK PHARMACY LIMITED - 2023-09-04
    J.P. BANNERMAN LIMITED - 1993-11-25
    icon of addressClyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 22
    ADDED MARKETING LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    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
  • 23
    JOHN HAMILTON (PHARMACEUTICALS) LIMITED - 2023-09-04
    icon of addressClyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 24
    W.H.GREEN(CHEMISTS)LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 25
    BAILLIESTON HEALTH CENTRE PHARMACY LIMITED - 2023-09-04
    BAILLIESTON HEALTH CENTRE (PD) CONSORTIUM LIMITED - 1996-06-27
    icon of addressClyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,648 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 26
    AYRSHIRE PHARMACEUTICALS LIMITED - 2023-09-04
    icon of addressClyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 27
    HALLO HEALTHCARE DIGITAL LIMITED - 2023-07-28
    LP RETAIL HOLDINGS LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 28
    SECKLOE 124 LIMITED - 2002-10-23
    MEDICAL ADVISORY SERVICES FOR TRAVELLERS ABROAD LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 29
    PHILIP GOODMAN (RETAIL) LIMITED - 1982-11-04
    PHILIP GOODMAN LIMITED - 2023-09-04
    icon of addressOffice 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 30
    AAH TWENTY FOUR LIMITED - 2023-09-04
    A. G. BANNERMAN LIMITED - 2002-08-02
    icon of addressClyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 31
    AURELIUS UPSILON UK INVESTMENT LIMITED - 2021-01-19
    icon of addressB508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,817,412 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 32
    AURELIUS PHI LIMITED - 2018-05-31
    icon of addressB508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.