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

Dr Lavanya Grace Selina Dua

    Related profiles found in government register
  • Dr Lavanya Grace Selina Dua
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, 7 The Gardens, Esher, Surrey, KT10 8QF, United Kingdom

      IIF 1
    • 7, The Gardens, Esher, KT10 8QF, England

      IIF 2
  • Dua, Lavanya Grace Selina, Dr
    British health and wellness services born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, 7 The Gardens, Esher, Surrey, KT10 8QF, United Kingdom

      IIF 3
  • Dua, Lavanya Grace Selina, Dr
    British pastor, speaker, coach born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Cornerstone, Lower Town, Oxenhope, Keighley, BD22 9JE, England

      IIF 4
  • Dua, Lavanya Grace Selina, Dr
    British pastor born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hub (next To Runnymede Centre), Chertsey Road, Addlestone, Surrey, KT15 2EP, United Kingdom

      IIF 5
  • Dua, Lavanya Grace Selina, Dr
    British retired medical practitioner born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, 45 - 47 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 6
  • Dua, Lavanya Grace Selina, Dr
    British

    Registered addresses and corresponding companies
    • 7 The Gardens, Esher, Surrey, K10 8QF

      IIF 7
    • 7 The Gardens, Esher, Surrey, KT10 8QF

      IIF 8
  • Mr Ravi Dua
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Gardens, Esher, KT10 8QF, England

      IIF 9 IIF 10
    • 7, The Gardens, Esher, Surrey, KT10 8QF, United Kingdom

      IIF 11
    • 218 Downs Barn Boulevard, Downs Barn, Milton Keynes, Buckinghamshire, MK14 7QH

      IIF 12
    • 3 The Old Estate Yard, High Street, East Hendred, Wantage, OX12 8JY, England

      IIF 13
  • Mr Ravi Dua
    English born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Gardens, Esher, Surrey, KT10 8QF

      IIF 14
    • 218 Downsbarn Boulevard, Downs Barn, Milton Keynes, MK14 7QH

      IIF 15
  • Dua, Ravi
    British accountant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Dua, Ravi
    British business consultant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Gardens, Esher, Surrey, KT10 8QF

      IIF 18
  • Dua, Ravi
    British consultant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Old Estate Yard, High Street, East Hendred, Wantage, OX12 8JY, England

      IIF 19
  • Dua, Ravi
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Dua, Ravi
    British management consultant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Dua, Ravi
    English company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Gardens, Esher, KT10 8QF, England

      IIF 40
  • Dua, Ravi
    English director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suites 19/20, Station Point, Sandycombe Road, Richmond, TW9 2AD, England

      IIF 41
  • Mr Ravi Dua
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Gardens, Esher, KT10 8QF, England

      IIF 42
  • Dua, Lavanya
    British

    Registered addresses and corresponding companies
    • 75 Villiers Avenue, Surbiton, Surrey, KT5 8BE

      IIF 43 IIF 44
  • Dua, Ravi
    British

    Registered addresses and corresponding companies
  • Dua, Ravi
    British accountant

    Registered addresses and corresponding companies
    • 7 The Gardens, Esher, Surrey, KT10 7QF

      IIF 47
  • Dua, Ravi
    British director

    Registered addresses and corresponding companies
    • 7 The Gardens, Esher, Surrey, KT10 7QF

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    THE COMPANY DISCOUNT STORE LIMITED - 1994-11-10
    15d Oakcroft Road, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    1994-02-04 ~ dissolved
    IIF 16 - Director → ME
  • 2
    218 Downs Barn Boulevard, Downs Barn, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    756 GBP2017-05-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit 15d Oakcroft Road, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    1992-10-09 ~ dissolved
    IIF 17 - Director → ME
  • 4
    7 The Gardens, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2008-04-02 ~ dissolved
    IIF 24 - Director → ME
  • 5
    7 The Gardens, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2008-04-02 ~ dissolved
    IIF 21 - Director → ME
  • 6
    7 The Gardens, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2008-04-02 ~ dissolved
    IIF 26 - Director → ME
  • 7
    6 Newbury Street, Wantage, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-07-03 ~ dissolved
    IIF 37 - Director → ME
  • 8
    6 Newbury Street, Wantage, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-06-26 ~ dissolved
    IIF 38 - Director → ME
  • 9
    6 Newbury Street, Wantage, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-07-03 ~ dissolved
    IIF 39 - Director → ME
  • 10
    6 Newbury Street, Wantage, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-07-03 ~ dissolved
    IIF 36 - Director → ME
  • 11
    3 The Old Estate Yard High Street, East Hendred, Wantage, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,259 GBP2023-07-28
    Officer
    2016-11-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-08-12 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    6 Newbury Street, Wantage, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 34 - Director → ME
  • 13
    6 Newbury Street, Wantage, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-07-03 ~ dissolved
    IIF 35 - Director → ME
  • 14
    7 7 The Gardens, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    218 Downsbarn Boulevard, Downs Barn, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    114,744 GBP2023-08-31
    Officer
    2015-08-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    7 The Gardens, Esher, Surrey
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,768 GBP2023-07-30
    Officer
    2002-11-20 ~ now
    IIF 32 - Director → ME
    2002-11-20 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 17
    7 The Gardens, Esher, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,116 GBP2023-04-29
    Officer
    2015-04-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 18
    7 The Gardens, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    7 The Gardens, Esher, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,994 GBP2024-02-28
    Officer
    2023-01-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 20
    3 The Old Estate Yard High Street, East Hendred, Wantage, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,484 GBP2023-11-29
    Officer
    2017-01-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 42 - Has significant influence or controlOE
Ceased 16
  • 1
    THE COMPANY DISCOUNT STORE LIMITED - 1994-11-10
    15d Oakcroft Road, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    1994-02-04 ~ 1999-06-30
    IIF 43 - Secretary → ME
  • 2
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,013 GBP2023-10-31
    Officer
    1994-10-10 ~ 2010-11-01
    IIF 25 - Director → ME
    1997-10-11 ~ 1999-12-01
    IIF 44 - Secretary → ME
  • 3
    45-47 Monument Hill, Suite 4, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    2018-01-09 ~ 2019-05-28
    IIF 5 - Director → ME
  • 4
    Unit 2.1, 2nd Floor, 232 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    1995-07-04 ~ 1997-07-05
    IIF 30 - Director → ME
    1995-07-04 ~ 1997-07-05
    IIF 48 - Secretary → ME
  • 5
    OPULENT PRIVATE EQUITY LIMITED - 2023-04-10
    Suites 19/20 Station Point, Sandycombe Road, Richmond, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    528,702 GBP2023-02-01 ~ 2024-01-31
    Officer
    2024-04-30 ~ 2024-10-31
    IIF 41 - Director → ME
  • 6
    Unit 15d Oakcroft Road, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    1992-10-09 ~ 2009-11-30
    IIF 7 - Secretary → ME
  • 7
    23 Holywell Row, London
    Dissolved Corporate (1 parent)
    Officer
    2005-03-17 ~ 2005-03-17
    IIF 29 - Director → ME
  • 8
    JUBILEE LIFE MINISTRIES UK - 2016-11-17
    Suite 4 45 - 47 Monument Hill, Weybridge, Surrey, England
    Active Corporate (6 parents)
    Officer
    2016-02-29 ~ 2024-12-31
    IIF 6 - Director → ME
  • 9
    C/o Kempston Controls, Shirley Road, Rushden, Northamptonshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    234,353 GBP2015-09-30
    Officer
    1994-11-02 ~ 1994-11-02
    IIF 28 - Director → ME
  • 10
    2 Mallard Way, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    1994-04-11 ~ 1994-04-11
    IIF 23 - Director → ME
  • 11
    GOGO JAJA LTD - 2007-12-12
    78 Lynwood Road, Thames Ditton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2007-12-19 ~ 2011-11-01
    IIF 45 - Secretary → ME
  • 12
    7 The Gardens, Esher, Surrey
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,768 GBP2023-07-30
    Person with significant control
    2016-07-28 ~ 2020-07-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Cragg Royd, Lowertown, Oxenhope, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-02-02 ~ 2025-01-21
    IIF 4 - Director → ME
  • 14
    218 Downs Barn Boulevard, Downs Barn, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    1995-09-20 ~ 1998-08-20
    IIF 47 - Secretary → ME
  • 15
    Robin House Ashes Lane, Hadlow, Tonbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -292,540 GBP2023-12-31
    Officer
    2004-09-10 ~ 2006-07-10
    IIF 22 - Director → ME
    2004-09-10 ~ 2006-07-10
    IIF 46 - Secretary → ME
  • 16
    RAVE TECHNOLOGIES LIMITED - 1998-05-13
    KARNATAKA LIMITED - 1998-04-20
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    1994-06-23 ~ 1994-06-23
    IIF 27 - 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.