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

Dhunay, Devinder Singh

    Related profiles found in government register
  • 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 12
  • 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 13
  • 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 27
    • 37, Western Road, Southall, Middx, UB2 5HA, United Kingdom

      IIF 28
  • 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 29 IIF 30
  • 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 31
  • 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 32
  • Dhunay, Devinder Singh
    British born in December 1982

    Resident in England

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

      IIF 33
  • Mr Devinder Dhunay
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Davinder Singh
    Indian born in October 1983

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 70 IIF 71
  • Singh, Davinder
    Indian born in October 1983

    Resident in England

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

      IIF 72
    • 157, Trelawney Avenue, Slough, SL3 8RQ, England

      IIF 73
  • Singh, Davinder
    Indian director born in October 1983

    Resident in England

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

      IIF 74 IIF 75
  • Singh, Davinder
    Indian producer born in October 1983

    Resident in England

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

      IIF 76
  • Singh, Davinder
    Indian businessman born in December 1981

    Resident in England

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

      IIF 77
  • 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 78
  • 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 79
    • 40/202 Second Floor, Chittaranjan Park, New Delhi, India, 11019, India

      IIF 80
  • 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 81
  • 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 82
  • 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 83
  • 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 84
  • 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 85
    • Unit 129 Regency House Business Centre, 291-307 Kirkdale, Sydenham, SE26 4QD, England

      IIF 86
  • 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 87
    • Unit 129 Regency House Business Centre, 291-307 Kirkdale, Sydenham, London, SE26 4QD, England

      IIF 88 IIF 89
    • Unit 129 Regency House Business Centre, 291-307 Kirkdale, Sydenham, SE26 4QD, England

      IIF 90 IIF 91
  • 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 92
  • 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 93
  • 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 94
  • Singh, Davinder
    Indian born in October 1983

    Resident in United Kingdom

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

      IIF 95
  • 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 96 IIF 97 IIF 98
    • Unit 129 Regency House Business Centre, C/o Charterbrook Accountants, 291-307 Kirkdale, Sydenham, SE26 4QD, England

      IIF 99 IIF 100 IIF 101
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 84 - 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 21 - Director → ME
    Person with significant control
    2019-12-31 ~ dissolved
    IIF 44 - 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 16 - Director → ME
    Person with significant control
    2019-12-31 ~ dissolved
    IIF 40 - 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 81 - 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 8 - Director → ME
    2020-02-29 ~ 2022-05-02
    IIF 1 - Director → ME
    2020-02-29 ~ 2020-02-29
    IIF 86 - Director → ME
    Person with significant control
    2019-04-04 ~ 2019-12-02
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    2020-02-29 ~ 2020-02-29
    IIF 99 - Has significant influence or control OE
    2020-02-29 ~ 2022-05-02
    IIF 59 - 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 91 - Director → ME
    2018-02-05 ~ 2019-12-02
    IIF 12 - Director → ME
    2020-02-29 ~ 2022-05-02
    IIF 24 - Director → ME
    Person with significant control
    2019-04-04 ~ 2019-12-02
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    2020-02-29 ~ 2020-02-29
    IIF 101 - Has significant influence or control OE
    2020-02-29 ~ 2022-05-02
    IIF 58 - 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 87 - Director → ME
    2018-02-05 ~ 2019-12-02
    IIF 29 - Director → ME
    2020-02-29 ~ 2022-05-02
    IIF 19 - Director → ME
    Person with significant control
    2020-02-29 ~ 2022-05-02
    IIF 61 - Has significant influence or control OE
    2019-04-04 ~ 2019-12-02
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    2020-02-29 ~ 2020-02-29
    IIF 102 - 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 76 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - 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 25 - Director → ME
    2020-02-29 ~ 2020-02-29
    IIF 88 - Director → ME
    2018-02-05 ~ 2019-12-02
    IIF 32 - Director → ME
    Person with significant control
    2019-04-04 ~ 2019-12-02
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    2020-02-29 ~ 2020-02-29
    IIF 97 - Has significant influence or control OE
    2020-02-29 ~ 2022-05-02
    IIF 64 - 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 6 - Director → ME
    Person with significant control
    2020-11-16 ~ 2022-05-02
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - 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 10 - Director → ME
    2020-02-29 ~ 2022-05-02
    IIF 33 - Director → ME
    Person with significant control
    2020-02-29 ~ 2022-05-02
    IIF 57 - Has significant influence or control OE
    2019-04-04 ~ 2019-12-02
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    2020-02-29 ~ 2020-02-29
    IIF 96 - 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 75 - Director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - 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 92 - 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 72 - Director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - 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 22 - Director → ME
    2018-02-05 ~ 2019-12-02
    IIF 31 - Director → ME
    2020-02-29 ~ 2020-02-29
    IIF 90 - Director → ME
    Person with significant control
    2019-04-04 ~ 2019-12-02
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    2020-02-29 ~ 2020-02-29
    IIF 100 - Has significant influence or control OE
    2020-02-29 ~ 2022-05-02
    IIF 66 - 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 83 - 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 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    2023-07-10 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - 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 77 - 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 93 - 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 27 - Director → ME
    Person with significant control
    2020-02-02 ~ 2022-04-28
    IIF 68 - 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 73 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - 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 74 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - 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 9 - Director → ME
    2020-02-29 ~ 2022-05-02
    IIF 4 - Director → ME
    2020-02-29 ~ 2020-02-29
    IIF 85 - Director → ME
    Person with significant control
    2020-02-29 ~ 2020-02-29
    IIF 103 - Has significant influence or control OE
    2020-02-29 ~ 2022-05-02
    IIF 60 - Has significant influence or control OE
    2019-04-04 ~ 2019-12-02
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - 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 15 - Director → ME
    Person with significant control
    2019-12-31 ~ 2022-05-02
    IIF 39 - 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 11 - Director → ME
    Person with significant control
    2019-04-04 ~ 2022-05-20
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - 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 7 - Director → ME
    Person with significant control
    2019-12-31 ~ 2022-05-02
    IIF 62 - 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 17 - Director → ME
  • 28
    ROMAN RECRUITMENT LTD
    08952538
    29 New Broadway, Hillingdon, Middx, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 28 - 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 3 - Director → ME
    Person with significant control
    2020-11-18 ~ 2022-05-02
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - 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 26 - Director → ME
    Person with significant control
    2020-11-16 ~ 2022-05-02
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - 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 94 - Director → ME
  • 32
    SIM AUTO SOLUTIONS LTD
    10717362
    142 Dudley Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-08 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    2017-04-08 ~ 2017-06-30
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - 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 89 - Director → ME
    2020-02-29 ~ 2022-05-02
    IIF 23 - Director → ME
    2018-02-05 ~ 2019-12-02
    IIF 30 - Director → ME
    Person with significant control
    2020-02-29 ~ 2022-05-02
    IIF 65 - Has significant influence or control OE
    2020-02-29 ~ 2020-02-29
    IIF 98 - Has significant influence or control OE
    2019-04-04 ~ 2019-12-02
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - 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 14 - Director → ME
    Person with significant control
    2019-12-31 ~ 2022-05-02
    IIF 42 - 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 2 - Director → ME
    Person with significant control
    2019-12-31 ~ 2022-05-02
    IIF 63 - 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 18 - Director → ME
    Person with significant control
    2019-12-31 ~ 2022-05-02
    IIF 41 - 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 5 - Director → ME
    Person with significant control
    2019-12-31 ~ 2022-05-02
    IIF 67 - 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 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-04
    IIF 69 - 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 20 - Director → ME
    Person with significant control
    2016-08-22 ~ 2022-05-02
    IIF 56 - 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 95 - Director → ME
    Person with significant control
    2026-02-26 ~ now
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - 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.