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 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

Mrs Davina Helen Dunlea

    Related profiles found in government register
  • Mrs Davina Helen Dunlea
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Sleetmoor Lane, Somercotes, Alfreton, DE55 1RB, England

      IIF 1
    • icon of address Edale Suite, Genesis Enterprise & Business Centre, King Street, Alfreton, DE55 7DQ, England

      IIF 2
    • icon of address 11924861 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 34 Manor Road, Chigwell, Essex, IG7 5PE, England

      IIF 4 IIF 5 IIF 6
    • icon of address 34, Manor Road, Chigwell, IG7 5PE, England

      IIF 7
    • icon of address 186, City Rd, London, EC1V 2NT, England

      IIF 8
    • icon of address 186 City Road, London, London, EC1V 2NT, England

      IIF 9
    • icon of address Suite 2, Oxclose Lane, Mansfield Woodhouse, Mansfield, NG19 8DF, England

      IIF 10
    • icon of address Unit 7, Oxclose Lane, Mansfield Woodhouse, Mansfield, NG19 8DF, England

      IIF 11
    • icon of address Sherbrook Enterprise, 100 Sherbrook Road, Nottingham, NG5 6AB, United Kingdom

      IIF 12
    • icon of address Sherbrook Enterprise, 100 Sherbrook Road, Nottingham, Nottinghamshire, NG5 6AB, England

      IIF 13
    • icon of address Unit 7a, Sherbrook Enterprise, 100 Sherbrook Road, Nottingham, NG5 6AB, England

      IIF 14
    • icon of address Unit 4, Amelia Court, Retford, DN22 7HJ, England

      IIF 15
    • icon of address 2, Albert Road, Ripley, DE5 3FZ, England

      IIF 16
    • icon of address Suite 1sd, Unicorn House, Unicorn Business Park, Wellington Street, Ripley, DE5 3EH, England

      IIF 17 IIF 18
    • icon of address Office 50, 14 East Bay Lane, Queen Elizabeth Olympic Park, Stratford, London, E15 2GW, United Kingdom

      IIF 19
  • Dunlea, Davina Helen
    British client services director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186 City Road, London, London, EC1V 2NT, England

      IIF 20
  • Dunlea, Davina Helen
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Sleetmoor Lane, Somercotes, Alfreton, DE55 1RB, England

      IIF 21
    • icon of address Edale Suite, Genesis Enterprise & Business Centre, King Street, Alfreton, DE55 7DQ, England

      IIF 22
    • icon of address 186, City Rd, London, EC1V 2NT, England

      IIF 23
    • icon of address 186, City Road, London, EC1V 2NT, United Kingdom

      IIF 24
    • icon of address Suite 1sd, Unicorn House, Unicorn Business Park, Wellington Street, Ripley, DE5 3EH, England

      IIF 25
    • icon of address Office 50, 14 East Bay Lane, Queen Elizabeth Olympic Park, Stratford, London, E15 2GW, United Kingdom

      IIF 26
  • Dunlea, Davina Helen
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Dunlea, Davina Helen
    British marketing director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Manor Road, Chigwell, IG7 5PE, England

      IIF 30
    • icon of address Unit 4, Amelia Court, Retford, DN22 7HJ, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Edale Suite, Genesis Enterprise & Business Centre, King Street, Alfreton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 6 Hermitage Road, East Grinstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BOXING-SOCIAL LTD - 2018-06-20
    icon of address 186 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,178 GBP2018-12-31
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    THE LOCAL SOCIAL SHOP LIMITED - 2012-11-27
    CHALK SOCIAL LTD - 2016-12-22
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    621,895 GBP2015-12-31
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CHALK SOCIAL PUBLISHER DESK LIMITED - 2016-10-20
    PREMIUM PUBLISHER EXCHANGE LIMITED - 2014-06-30
    icon of address Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2015-10-31
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 186 City Road, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Office 50 14 East Bay Lane, Queen Elizabeth Olympic Park, Stratford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Suite 1sd, Unicorn House Unicorn Business Park, Wellington Street, Ripley, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,952 GBP2022-10-31
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    icon of address 2 Albert Road, Ripley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CHALK HOLDINGS LIMITED - 2017-12-13
    icon of address 186 City Rd, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 15 Sleetmoor Lane, Somercotes, Alfreton, England
    Active Corporate (2 parents)
    Equity (Company account)
    420 GBP2025-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 186 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address Unit 4 Amelia Court, Retford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Suite 1sd, Unicorn House Unicorn Business Park, Wellington Street, Ripley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Unit 7 Oxclose Lane, Mansfield Woodhouse, Mansfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 6 Hermitage Road, East Grinstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-02-28
    Officer
    icon of calendar 2023-11-01 ~ 2025-09-02
    IIF 30 - Director → ME
  • 2
    icon of address 63 West Gate, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    63,511 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-05-03 ~ 2024-08-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-04-03 ~ 2019-08-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-01 ~ 2020-09-30
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 8th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,204 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-04-30 ~ 2020-09-30
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 20 Trinity Road, Newark, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-21 ~ 2019-12-31
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.