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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Davinder

    Related profiles found in government register
  • Singh, Davinder
    Indian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 157, Trelawney Avenue, Slough, Berkshire, SL3 8RQ

      IIF 1
    • 157, Trelawney Avenue, Slough, SL3 8RQ, England

      IIF 2
  • Singh, Davinder
    Indian director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 157, Trelawney Avenue, Slough, SL3 8RQ, England

      IIF 3 IIF 4
  • Singh, Davinder
    Indian producer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 157, Trelawney Avenue, Slough, SL3 8RQ, England

      IIF 5
  • Singh, Davinder
    Indian businessman born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 95, Himley Road, Dudley, DY1 2QF, England

      IIF 6
  • Singh, Davinder
    Indian director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 142, Dudley Road, Wolverhampton, WV2 3DH, United Kingdom

      IIF 7
  • Singh, Davinder
    Indian business person born in October 1983

    Resident in India

    Registered addresses and corresponding companies
    • 5, Selborne Road, Margate, Kent, CT9 3SP, United Kingdom

      IIF 8
  • Singh, Davinder
    Indian company director born in December 1981

    Resident in India

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, DY1 2QF, England

      IIF 9
  • Singh, Davinder
    Indian company director born in August 1984

    Resident in India

    Registered addresses and corresponding companies
    • 75, Highfield Road, Birmingham, B43 5AW, United Kingdom

      IIF 10
  • Singh, Davinder
    Indian born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Trelawney Avenue, Slough, SL3 8RQ, England

      IIF 11
  • Mr Davinder Singh
    Indian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Davinder
    Indian business born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Evans Easyspace Business Centre, 151 Middlemore Road, Birmingham, B21 0BN, England

      IIF 17
  • Singh, Davinder
    Indian director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, High Street, Dudley, West Midlands, DY1 1PY, United Kingdom

      IIF 18
  • Singh, Davinder
    Indian retail born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 447, Dudley Road, Wolverhampton, WV2 3AQ, United Kingdom

      IIF 19
  • Mr Davinder Singh
    Indian born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 142, Dudley Road, Wolverhampton, WV2 3DH, United Kingdom

      IIF 20 IIF 21
  • Dhunay, Devinder Singh
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Dhunay, Devinder Singh
    British business solutions born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Boston Road, London, W7 3SJ, United Kingdom

      IIF 33
  • Dhunay, Devinder Singh
    British co director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Boston Road, London, W7 3SJ, England

      IIF 34
  • Dhunay, Devinder Singh
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Dhunay, Devinder Singh
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Boston Road, London, W7 3SJ, England

      IIF 48
    • 37, Western Road, Southall, Middx, UB2 5HA, United Kingdom

      IIF 49
  • Dhunay, Devinder Singh
    British education born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Boston Road, London, W7 3SJ, United Kingdom

      IIF 50 IIF 51
  • Dhunay, Devinder Singh
    British marketing solutions born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Boston Road, London, W7 3SJ, United Kingdom

      IIF 52
  • Dhunay, Devinder Singh
    British professional service born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Boston Road, London, W7 3SJ, United Kingdom

      IIF 53
  • Dhunay, Devinder Singh
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Boston Road, London, W7 3SJ, England

      IIF 54
  • Mr Davinder Singh
    Indian born in February 1989

    Resident in India

    Registered addresses and corresponding companies
    • 40/202, 2nd Floor, C.r Park, New Delhi, 110019, India

      IIF 55
    • 40/202 Second Floor, Chittaranjan Park, New Delhi, India, 11019, India

      IIF 56
  • Mr Devinder Dhunay
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Kovacheva, Silvia
    Bulgarian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Regency House Business Centre, 291-307 Kirkdale, Unit 129 Regency House Business Centre, Sydenham, SE26 4QD, England

      IIF 69
    • Unit 129 Regency House Business Centre, 291-307 Kirkdale, Sydenham, SE26 4QD, England

      IIF 70
  • Kovacheva, Silvia
    Bulgarian company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Regency House Business Centre, 291-307 Kirkdale, Unit 129 Regency House Business Centre, Sydenham, London, SE26 4QD, England

      IIF 71
    • Unit 129 Regency House Business Centre, 291-307 Kirkdale, Sydenham, London, SE26 4QD, England

      IIF 72 IIF 73
    • Unit 129 Regency House Business Centre, 291-307 Kirkdale, Sydenham, SE26 4QD, England

      IIF 74 IIF 75
  • Mr Davinder Singh
    Indian born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Trelawney Avenue, Slough, SL3 8RQ, England

      IIF 76
  • Mrs Silvia Kovacheva
    Bulgarian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 129 Regency House Business Centre, C/o Charterbrook Accountants, 291-307 Kirkdale, Sydenham, London, SE26 4QD, England

      IIF 77 IIF 78 IIF 79
    • Unit 129 Regency House Business Centre, C/o Charterbrook Accountants, 291-307 Kirkdale, Sydenham, SE26 4QD, England

      IIF 80 IIF 81 IIF 82
  • Mr Devinder Singh Dhunay
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 40
  • 1
    22 G PRODUCTIONS WORLDWIDE LTD
    10301420
    75 Highfield Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-28 ~ dissolved
    IIF 10 - Director → ME
  • 2
    ADI ADAPT LTD
    - now 11898050
    ADI INVEST LTD
    - 2020-11-15 11898050
    79 College Road, Harrow, Greater London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-31 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-12-31 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 3
    ADI EVOLVE LTD
    - now 11190737
    AERARIUM DE INTEGRITAS LTD
    - 2020-12-07 11190737
    566 Chiswick High Road, Building 3, Chiswick Park, London, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2019-12-31 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-12-31 ~ dissolved
    IIF 63 - Has significant influence or control OE
  • 4
    AFRICA DEVELOPMENT & INFRASTRUCTURE (AD&IL) LTD - now
    AFRICA DEVELOPMENT & INFRASTRUCTURE LTD
    - 2023-04-21 12689328
    33 Dukes Court Barking Road, London, England
    Active Corporate (6 parents)
    Officer
    2021-10-27 ~ 2021-10-28
    IIF 8 - Director → ME
  • 5
    ATLAS CA LTD - now
    LONDON TECH ACADEMY LTD
    - 2022-12-06 11187973 11187761
    DHUNAY TECH LTD
    - 2019-06-26 11187973
    1 Beasleys Yard 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (3 parents)
    Officer
    2018-02-05 ~ 2019-12-02
    IIF 29 - Director → ME
    2020-02-29 ~ 2022-05-02
    IIF 22 - Director → ME
    2020-02-29 ~ 2020-02-29
    IIF 70 - Director → ME
    Person with significant control
    2019-04-04 ~ 2019-12-02
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    2020-02-29 ~ 2020-02-29
    IIF 80 - Has significant influence or control OE
    2020-02-29 ~ 2022-05-02
    IIF 93 - Has significant influence or control OE
  • 6
    BAAE MANUFACTURING SKILLS HUB LTD
    - now 11187811
    DHUNAY SOLUTIONS LTD
    - 2019-06-27 11187811
    C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (3 parents)
    Officer
    2020-02-29 ~ 2020-02-29
    IIF 75 - Director → ME
    2018-02-05 ~ 2019-12-02
    IIF 33 - Director → ME
    2020-02-29 ~ 2022-05-02
    IIF 45 - Director → ME
    Person with significant control
    2019-04-04 ~ 2019-12-02
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    2020-02-29 ~ 2020-02-29
    IIF 82 - Has significant influence or control OE
    2020-02-29 ~ 2022-05-02
    IIF 92 - Has significant influence or control OE
  • 7
    BALFOUR CONSTRUCTION SKILLS LTD
    - now 11187738
    DHUNAY SKILLS & EMPLOYMENT LTD
    - 2019-06-27 11187738
    1 Beasleys Yard 126, High Street, Uxbridge, Middlesex
    Liquidation Corporate (3 parents)
    Officer
    2020-02-29 ~ 2020-02-29
    IIF 71 - Director → ME
    2018-02-05 ~ 2019-12-02
    IIF 50 - Director → ME
    2020-02-29 ~ 2022-05-02
    IIF 40 - Director → ME
    Person with significant control
    2020-02-29 ~ 2022-05-02
    IIF 95 - Has significant influence or control OE
    2019-04-04 ~ 2019-12-02
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    2020-02-29 ~ 2020-02-29
    IIF 83 - Has significant influence or control OE
  • 8
    BEAT MUSIC ENTERTAINMENT LTD
    13595451
    157 Trelawney Avenue, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CITY WEALTH MANAGEMENT ACADEMY LTD
    - now 11187836
    DHUNAY INVESTMENTS LTD
    - 2019-06-26 11187836
    C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (3 parents)
    Officer
    2020-02-29 ~ 2022-05-02
    IIF 46 - Director → ME
    2020-02-29 ~ 2020-02-29
    IIF 72 - Director → ME
    2018-02-05 ~ 2019-12-02
    IIF 53 - Director → ME
    Person with significant control
    2019-04-04 ~ 2019-12-02
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    2020-02-29 ~ 2020-02-29
    IIF 78 - Has significant influence or control OE
    2020-02-29 ~ 2022-05-02
    IIF 98 - Has significant influence or control OE
  • 10
    COREVITAL LTD - now
    HEART X LTD
    - 2024-02-17 13022818
    120 Gubbins Lane Gubbins Lane, Romford, England
    Active Corporate (6 parents)
    Officer
    2020-11-16 ~ 2022-05-02
    IIF 27 - Director → ME
    Person with significant control
    2020-11-16 ~ 2022-05-02
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 11
    DA VINCI ENGINEERS OF TOMORROW LTD
    - now 11187665
    DHUNAY APPRENTICESHIPS LTD
    - 2019-06-26 11187665
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (3 parents)
    Officer
    2018-02-05 ~ 2019-12-02
    IIF 31 - Director → ME
    2020-02-29 ~ 2022-05-02
    IIF 54 - Director → ME
    Person with significant control
    2020-02-29 ~ 2022-05-02
    IIF 91 - Has significant influence or control OE
    2019-04-04 ~ 2019-12-02
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    2020-02-29 ~ 2020-02-29
    IIF 77 - Has significant influence or control OE
  • 12
    DAVE FRAME WORK LTD
    13658666
    61 Cranbrook Road Suite 9, 2nd Floor, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 13
    DEEP RUGS LTD
    08552649
    Unit 11 Evans Easyspace Business Centre, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF 17 - Director → ME
  • 14
    FORMOST RESOURCES LTD
    13452528
    61 Cranbrook Road Suite 9, 2nd Floor, Cranbrook House, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    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
  • 15
    GENER8 DIGITAL MARKETING LTD
    - now 11187910
    DHUNAY MARKETING LTD
    - 2019-06-26 11187910
    C/o 360 Insolvency Limited, Joiner's Shop The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (3 parents)
    Officer
    2020-02-29 ~ 2022-05-02
    IIF 43 - Director → ME
    2018-02-05 ~ 2019-12-02
    IIF 52 - Director → ME
    2020-02-29 ~ 2020-02-29
    IIF 74 - Director → ME
    Person with significant control
    2019-04-04 ~ 2019-12-02
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    2020-02-29 ~ 2020-02-29
    IIF 81 - Has significant influence or control OE
    2020-02-29 ~ 2022-05-02
    IIF 100 - Has significant influence or control OE
  • 16
    GLITZY HUE COSMETICS LTD
    07897543
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-04 ~ dissolved
    IIF 9 - Director → ME
  • 17
    GRACE GARMENTS UK LIMITED
    14648206
    Unit 1b 142 Johnson Street, Southall, England
    Active Corporate (2 parents)
    Person with significant control
    2023-02-08 ~ 2023-04-12
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    2023-07-10 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 18
    GRACE RECYCLED METALS & COMMODITIES LIMITED
    08026840
    95 Himley Road, Dudley, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF 6 - Director → ME
  • 19
    GRANDEUR HOME DECOR LIMITED
    08017642
    70 High Street, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 18 - Director → ME
  • 20
    GREAT BRITANNIA TRAINING LTD - now
    CITYWIDE GROUP LTD - 2024-03-13
    CITYWIDE COLLEGE LTD - 2023-08-15
    CITYWIDE CARE COLLEGE LTD - 2022-12-15
    CITYWIDE HAIR & BEAUTY COLLEGE LTD - 2022-12-06
    CITYWIDE VENTURES LIMITED
    - 2022-05-18 05946910
    CITYWIDE CLEANING SERVICES LIMITED - 2009-05-05
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (8 parents)
    Officer
    2018-08-15 ~ 2022-04-28
    IIF 48 - Director → ME
    Person with significant control
    2020-02-02 ~ 2022-04-28
    IIF 102 - Has significant influence or control OE
  • 21
    HD FIRST CONSTRUCTION LTD
    13666384
    61 Cranbrook Road Suite 9, 2nd Floor, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-10-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 22
    HD1 CONSTRUCTION COMPANY LTD
    13648076
    61 Cranbrook Road Suite 9, 2nd Floor, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    LHA INTERNATIONAL LTD - now
    LONDON HEALTHCARE ACADEMY LTD
    - 2022-12-15 11187761 11187973
    DHUNAY A.L.L LTD
    - 2019-06-26 11187761
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (3 parents)
    Officer
    2018-02-05 ~ 2019-12-02
    IIF 30 - Director → ME
    2020-02-29 ~ 2022-05-02
    IIF 25 - Director → ME
    2020-02-29 ~ 2020-02-29
    IIF 69 - Director → ME
    Person with significant control
    2020-02-29 ~ 2020-02-29
    IIF 84 - Has significant influence or control OE
    2020-02-29 ~ 2022-05-02
    IIF 94 - Has significant influence or control OE
    2019-04-04 ~ 2019-12-02
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 24
    NIGHTINGALE'S MISSION LTD
    - now 11207928
    DIVERSITAS APPRENTICESHIPS LTD
    - 2021-02-22 11207928
    C/o 360 Insolvency Limited, Joiner's Shop The Historic Dockyard, Chatham, Kent
    Dissolved Corporate (4 parents)
    Officer
    2019-12-31 ~ 2022-05-02
    IIF 36 - Director → ME
    Person with significant control
    2019-12-31 ~ 2022-05-02
    IIF 62 - Has significant influence or control OE
  • 25
    PARAMOUNT ASSESSMENT LTD
    - now 11187874
    DHUNAY ASSESSMENT LTD
    - 2019-12-11 11187874
    Room 606 Olympic House Clements Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2018-02-05 ~ 2022-05-20
    IIF 32 - Director → ME
    Person with significant control
    2019-04-04 ~ 2022-05-20
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 26
    PIERPONT ACCOUNTING LTD
    11902645
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (4 parents)
    Officer
    2019-12-31 ~ 2022-05-02
    IIF 28 - Director → ME
    Person with significant control
    2019-12-31 ~ 2022-05-02
    IIF 96 - Has significant influence or control OE
  • 27
    R & D DELIVERY SERVICES LTD
    08064549
    1 Boston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-10 ~ dissolved
    IIF 38 - Director → ME
  • 28
    ROMAN RECRUITMENT LTD
    08952538
    29 New Broadway, Hillingdon, Middx, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 49 - Director → ME
  • 29
    RSGLO LTD - now
    DHUNAY RECRUITMENT LTD - 2024-02-09
    DHUNAY MEDICS UK LTD
    - 2022-06-15 13028143
    4385, 13028143 - Companies House Default Address, Cardiff
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-11-18 ~ 2022-05-02
    IIF 24 - Director → ME
    Person with significant control
    2020-11-18 ~ 2022-05-02
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 30
    RSMGLO LTD - now
    DHUNAY MEDICAL RECRUITMENT LTD
    - 2024-02-12 13023740 13028143
    120 Gubbins Lane Gubbins Lane, Romford, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2020-11-16 ~ 2022-05-02
    IIF 47 - Director → ME
    Person with significant control
    2020-11-16 ~ 2022-05-02
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    RUGS WISE LTD.
    08337090
    447 Dudley Road, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-12-19 ~ dissolved
    IIF 19 - Director → ME
  • 32
    SIM AUTO SOLUTIONS LTD
    10717362
    142 Dudley Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    2017-04-08 ~ 2017-06-30
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 33
    ST GEORGE'S SCHOOL OF BUSINESS & FINANCE LTD
    - now 11187929
    DHUNAY A.T.A LTD
    - 2019-06-26 11187929
    C/o 360 Insolvency Limited Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (3 parents)
    Officer
    2020-02-29 ~ 2020-02-29
    IIF 73 - Director → ME
    2020-02-29 ~ 2022-05-02
    IIF 44 - Director → ME
    2018-02-05 ~ 2019-12-02
    IIF 51 - Director → ME
    Person with significant control
    2020-02-29 ~ 2022-05-02
    IIF 99 - Has significant influence or control OE
    2020-02-29 ~ 2020-02-29
    IIF 79 - Has significant influence or control OE
    2019-04-04 ~ 2019-12-02
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 34
    ST MARY'S ACCOLADE LTD
    - now 11208787
    DIVERSITAS ASSESSMENT LTD
    - 2021-02-22 11208787
    C/o 360 Insolvency Limited Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Dissolved Corporate (4 parents)
    Officer
    2019-12-31 ~ 2022-05-02
    IIF 35 - Director → ME
    Person with significant control
    2019-12-31 ~ 2022-05-02
    IIF 65 - Has significant influence or control OE
  • 35
    ST MICHAEL'S SPECIALISTS LTD
    - now 11902732
    ST MICHAEL'S WEALTH MANAGEMENT LTD
    - 2020-07-28 11902732
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (4 parents)
    Officer
    2019-12-31 ~ 2022-05-02
    IIF 23 - Director → ME
    Person with significant control
    2019-12-31 ~ 2022-05-02
    IIF 97 - Has significant influence or control OE
  • 36
    ST PAUL'S SOLACE LTD
    - now 11207643
    DIVERSITAS SKILLS LTD
    - 2021-02-22 11207643
    C/o 360 Insolvency Limited Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Dissolved Corporate (4 parents)
    Officer
    2019-12-31 ~ 2022-05-02
    IIF 39 - Director → ME
    Person with significant control
    2019-12-31 ~ 2022-05-02
    IIF 64 - Has significant influence or control OE
  • 37
    ST RAPHAEL'S SERVICES LTD
    11902670
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (4 parents)
    Officer
    2019-12-31 ~ 2022-05-02
    IIF 26 - Director → ME
    Person with significant control
    2019-12-31 ~ 2022-05-02
    IIF 101 - Has significant influence or control OE
  • 38
    THE SECURITY TRAINING CORPORATION LTD - now
    DHUNAY CORPORATION LTD
    - 2022-05-18 06763022
    DHUNAY CORPORATIONS LIMITED
    - 2012-08-24 06763022
    DHUNAY CORPORATION LTD
    - 2010-06-17 06763022
    Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (3 parents, 10 offsprings)
    Officer
    2008-12-02 ~ 2022-05-04
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-04
    IIF 103 - Ownership of shares – 75% or more OE
  • 39
    TRAIN 2 DAY LTD
    08188218
    C/o 360 Insolvency Limited Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (2 parents)
    Officer
    2012-08-22 ~ 2022-05-02
    IIF 41 - Director → ME
    Person with significant control
    2016-08-22 ~ 2022-05-02
    IIF 90 - Has significant influence or control OE
  • 40
    URBANEDGE PROPERTY DEVELOPERS LTD
    17057923
    157 Trelawney Avenue, Slough, England
    Active Corporate (2 parents)
    Officer
    2026-02-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-02-26 ~ now
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% 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 5 April 2026 and licensed under the Open Government Licence v3.0.