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

Kovacheva, Silvia

    Related profiles found in government register
  • Kovacheva, Silvia
    Bulgarian company director born in December 1982

    Resident in England

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

      IIF 1
    • icon of address Regency House Business Centre, 291-307 Kirkdale, Unit 129 Regency House Business Centre, Sydenham, SE26 4QD, England

      IIF 2
    • icon of address Unit 129 Regency House Business Centre, 291-307 Kirkdale, Sydenham, London, SE26 4QD, England

      IIF 3 IIF 4
    • icon of address Unit 129 Regency House Business Centre, 291-307 Kirkdale, Sydenham, SE26 4QD, England

      IIF 5 IIF 6 IIF 7
  • Mrs Silvia Kovacheva
    Bulgarian born in December 1982

    Resident in England

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

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 129 Regency House Business Centre, C/o Charterbrook Accountants, 291-307 Kirkdale, Sydenham, SE26 4QD, England

      IIF 11 IIF 12 IIF 13
  • Singh, Davinder
    Indian businessman born in December 1981

    Resident in England

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

      IIF 16
  • Mr Davinder Singh
    Indian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Davinder
    Indian director born in January 1975

    Resident in England

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

      IIF 22
  • Singh, Davinder
    Indian company director born in October 1983

    Resident in England

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

      IIF 23
  • Singh, Davinder
    Indian director born in October 1983

    Resident in England

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

    Resident in England

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

      IIF 27
  • Mr Davinder Singh
    Indian born in January 1975

    Resident in England

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

      IIF 28 IIF 29
  • Dhunay, Devinder Singh
    British company director born in December 1982

    Resident in England

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

      IIF 30
  • Mr Devinder Dhunay
    British born in October 1983

    Resident in England

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

    Resident in India

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

      IIF 43
  • Dhunay, Devinder Singh
    British business solutions born in October 1983

    Resident in England

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

      IIF 44
  • Dhunay, Devinder Singh
    British co director born in October 1983

    Resident in England

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

      IIF 45
  • 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
    • icon of address 1, Boston Road, London, W7 3SJ, England

      IIF 66
    • icon of address 37, Western Road, Southall, Middx, UB2 5HA, United Kingdom

      IIF 67
  • Dhunay, Devinder Singh
    British education born in October 1983

    Resident in England

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

    Resident in England

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

      IIF 73
  • Dhunay, Devinder Singh
    British professional service born in October 1983

    Resident in England

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

      IIF 74
  • Dhunay, Devinder Singh
    British tech solutions born in October 1983

    Resident in England

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

      IIF 75
  • Mr Davinder Singh
    Indian born in February 1989

    Resident in India

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

      IIF 76
    • icon of address 40/202 Second Floor, Chittaranjan Park, New Delhi, India, 11019, India

      IIF 77
  • Singh, Davinder
    Indian business person born in October 1983

    Resident in India

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

      IIF 78
  • Singh, Davinder
    Indian company director born in August 1984

    Resident in India

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

      IIF 79
  • Mr Devinder Singh Dhunay
    British 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
    • icon of address Unit 11, Evans Easyspace Business Centre, 151 Middlemore Road, Birmingham, B21 0BN, England

      IIF 99
  • Singh, Davinder
    Indian director born in December 1981

    Resident in United Kingdom

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

      IIF 100
  • Singh, Davinder
    Indian retail born in December 1981

    Resident in United Kingdom

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

      IIF 101
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 75 Highfield Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 79 - Director → ME
  • 2
    ADI INVEST LTD - 2020-11-15
    icon of address 79 College Road, Harrow, Greater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,530 GBP2020-03-31
    Officer
    icon of calendar 2019-12-31 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 3
    AERARIUM DE INTEGRITAS LTD - 2020-12-07
    icon of address 566 Chiswick High Road, Building 3, Chiswick Park, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,756 GBP2020-02-29
    Officer
    icon of calendar 2019-12-31 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 4
    icon of address 157 Trelawney Avenue, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-08-31
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 61 Cranbrook Road Suite 9, 2nd Floor, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 11 Evans Easyspace Business Centre, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 99 - Director → ME
  • 7
    icon of address 61 Cranbrook Road Suite 9, 2nd Floor, Cranbrook House, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    278 GBP2023-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address Unit 1b 142 Johnson Street, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,244 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 95 Himley Road, Dudley, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address 70 High Street, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 100 - Director → ME
  • 12
    icon of address 61 Cranbrook Road Suite 9, 2nd Floor, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 61 Cranbrook Road Suite 9, 2nd Floor, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1 Boston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 51 - Director → ME
  • 15
    icon of address 29 New Broadway, Hillingdon, Middx, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 67 - Director → ME
  • 16
    icon of address 447 Dudley Road, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 101 - Director → ME
  • 17
    icon of address 142 Dudley Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113 GBP2018-04-30
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    AFRICA DEVELOPMENT & INFRASTRUCTURE LTD - 2023-04-21
    icon of address 5 Selborne Road, Margate, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-10-27 ~ 2021-10-28
    IIF 78 - Director → ME
  • 2
    DHUNAY TECH LTD - 2019-06-26
    LONDON TECH ACADEMY LTD - 2022-12-06
    icon of address 1 Beasleys Yard 126, High Street, Uxbridge, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    178,787 GBP2022-02-28
    Officer
    icon of calendar 2020-02-29 ~ 2022-05-02
    IIF 46 - Director → ME
    icon of calendar 2020-02-29 ~ 2020-02-29
    IIF 5 - Director → ME
    icon of calendar 2018-02-05 ~ 2019-12-02
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2019-12-02
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-29 ~ 2020-02-29
    IIF 11 - Has significant influence or control OE
    icon of calendar 2020-02-29 ~ 2022-05-02
    IIF 88 - Has significant influence or control OE
  • 3
    DHUNAY SOLUTIONS LTD - 2019-06-27
    icon of address C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    133,407 GBP2021-02-28
    Officer
    icon of calendar 2020-02-29 ~ 2022-05-02
    IIF 62 - Director → ME
    icon of calendar 2020-02-29 ~ 2020-02-29
    IIF 7 - Director → ME
    icon of calendar 2018-02-05 ~ 2019-12-02
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ 2022-05-02
    IIF 87 - Has significant influence or control OE
    icon of calendar 2020-02-29 ~ 2020-02-29
    IIF 13 - Has significant influence or control OE
    icon of calendar 2019-04-04 ~ 2019-12-02
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 4
    DHUNAY SKILLS & EMPLOYMENT LTD - 2019-06-27
    icon of address 1 Beasleys Yard 126, High Street, Uxbridge, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    138,770 GBP2021-02-28
    Officer
    icon of calendar 2018-02-05 ~ 2019-12-02
    IIF 68 - Director → ME
    icon of calendar 2020-02-29 ~ 2020-02-29
    IIF 1 - Director → ME
    icon of calendar 2020-02-29 ~ 2022-05-02
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2019-12-02
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-29 ~ 2020-02-29
    IIF 14 - Has significant influence or control OE
    icon of calendar 2020-02-29 ~ 2022-05-02
    IIF 90 - Has significant influence or control OE
  • 5
    DHUNAY INVESTMENTS LTD - 2019-06-26
    icon of address C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    132,625 GBP2021-02-28
    Officer
    icon of calendar 2018-02-05 ~ 2019-12-02
    IIF 74 - Director → ME
    icon of calendar 2020-02-29 ~ 2022-05-02
    IIF 63 - Director → ME
    icon of calendar 2020-02-29 ~ 2020-02-29
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2019-12-02
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-29 ~ 2020-02-29
    IIF 9 - Has significant influence or control OE
    icon of calendar 2020-02-29 ~ 2022-05-02
    IIF 93 - Has significant influence or control OE
  • 6
    HEART X LTD - 2024-02-17
    icon of address 120 Gubbins Lane Gubbins Lane, Romford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,161 GBP2022-11-30
    Officer
    icon of calendar 2020-11-16 ~ 2022-05-02
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2022-05-02
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 7
    DHUNAY APPRENTICESHIPS LTD - 2019-06-26
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    161,348 GBP2021-02-28
    Officer
    icon of calendar 2020-02-29 ~ 2022-05-02
    IIF 30 - Director → ME
    icon of calendar 2018-02-05 ~ 2019-12-02
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ 2020-02-29
    IIF 8 - Has significant influence or control OE
    icon of calendar 2019-04-04 ~ 2019-12-02
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-29 ~ 2022-05-02
    IIF 86 - Has significant influence or control OE
  • 8
    DHUNAY MARKETING LTD - 2019-06-26
    icon of address C/o 360 Insolvency Limited, Joiner's Shop The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    133,200 GBP2022-02-28
    Officer
    icon of calendar 2020-02-29 ~ 2022-05-02
    IIF 59 - Director → ME
    icon of calendar 2020-02-29 ~ 2020-02-29
    IIF 6 - Director → ME
    icon of calendar 2018-02-05 ~ 2019-12-02
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ 2022-05-02
    IIF 95 - Has significant influence or control OE
    icon of calendar 2020-02-29 ~ 2020-02-29
    IIF 12 - Has significant influence or control OE
    icon of calendar 2019-04-04 ~ 2019-12-02
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 1b 142 Johnson Street, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,244 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-02-08 ~ 2023-04-12
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 10
    CITYWIDE HAIR & BEAUTY COLLEGE LTD - 2022-12-06
    CITYWIDE COLLEGE LTD - 2023-08-15
    CITYWIDE CARE COLLEGE LTD - 2022-12-15
    CITYWIDE CLEANING SERVICES LIMITED - 2009-05-05
    CITYWIDE GROUP LTD - 2024-03-13
    CITYWIDE VENTURES LIMITED - 2022-05-18
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    233,783 GBP2022-08-31
    Officer
    icon of calendar 2018-08-15 ~ 2022-04-28
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ 2022-04-28
    IIF 97 - Has significant influence or control OE
  • 11
    DHUNAY A.L.L LTD - 2019-06-26
    LONDON HEALTHCARE ACADEMY LTD - 2022-12-15
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    161,540 GBP2021-02-28
    Officer
    icon of calendar 2018-02-05 ~ 2019-12-02
    IIF 69 - Director → ME
    icon of calendar 2020-02-29 ~ 2020-02-29
    IIF 2 - Director → ME
    icon of calendar 2020-02-29 ~ 2022-05-02
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ 2020-02-29
    IIF 15 - Has significant influence or control OE
    icon of calendar 2019-04-04 ~ 2019-12-02
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-29 ~ 2022-05-02
    IIF 89 - Has significant influence or control OE
  • 12
    DIVERSITAS APPRENTICESHIPS LTD - 2021-02-22
    icon of address C/o 360 Insolvency Limited, Joiner's Shop The Historic Dockyard, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,688 GBP2020-02-28
    Officer
    icon of calendar 2019-12-31 ~ 2022-05-02
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ 2022-05-02
    IIF 36 - Has significant influence or control OE
  • 13
    DHUNAY ASSESSMENT LTD - 2019-12-11
    icon of address Clock House Suite C, 3rd Floor, East Street, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,179 GBP2024-02-28
    Officer
    icon of calendar 2018-02-05 ~ 2022-05-20
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2022-05-20
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 14
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,131 GBP2020-03-31
    Officer
    icon of calendar 2019-12-31 ~ 2022-05-02
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ 2022-05-02
    IIF 91 - Has significant influence or control OE
  • 15
    RSGLO LTD
    - now
    DHUNAY MEDICS UK LTD - 2022-06-15
    DHUNAY RECRUITMENT LTD - 2024-02-09
    icon of address 4385, 13028143 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,691 GBP2022-11-30
    Officer
    icon of calendar 2020-11-18 ~ 2022-05-02
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2022-05-02
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DHUNAY MEDICAL RECRUITMENT LTD - 2024-02-12
    icon of address 120 Gubbins Lane Gubbins Lane, Romford, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    14,323 GBP2022-11-30
    Officer
    icon of calendar 2020-11-16 ~ 2022-05-02
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2022-05-02
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 142 Dudley Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-04-08 ~ 2017-06-30
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 18
    DHUNAY A.T.A LTD - 2019-06-26
    icon of address C/o 360 Insolvency Limited Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    138,010 GBP2021-02-28
    Officer
    icon of calendar 2020-02-29 ~ 2022-05-02
    IIF 60 - Director → ME
    icon of calendar 2018-02-05 ~ 2019-12-02
    IIF 71 - Director → ME
    icon of calendar 2020-02-29 ~ 2020-02-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2019-12-02
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-29 ~ 2022-05-02
    IIF 94 - Has significant influence or control OE
    icon of calendar 2020-02-29 ~ 2020-02-29
    IIF 10 - Has significant influence or control OE
  • 19
    DIVERSITAS ASSESSMENT LTD - 2021-02-22
    icon of address C/o 360 Insolvency Limited Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,858 GBP2020-02-28
    Officer
    icon of calendar 2019-12-31 ~ 2022-05-02
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ 2022-05-02
    IIF 39 - Has significant influence or control OE
  • 20
    ST MICHAEL'S WEALTH MANAGEMENT LTD - 2020-07-28
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,881 GBP2020-03-31
    Officer
    icon of calendar 2019-12-31 ~ 2022-05-02
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ 2022-05-02
    IIF 92 - Has significant influence or control OE
  • 21
    DIVERSITAS SKILLS LTD - 2021-02-22
    icon of address C/o 360 Insolvency Limited Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,833 GBP2020-02-28
    Officer
    icon of calendar 2019-12-31 ~ 2022-05-02
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ 2022-05-02
    IIF 38 - Has significant influence or control OE
  • 22
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,791 GBP2020-03-31
    Officer
    icon of calendar 2019-12-31 ~ 2022-05-02
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ 2022-05-02
    IIF 96 - Has significant influence or control OE
  • 23
    DHUNAY CORPORATION LTD - 2022-05-18
    DHUNAY CORPORATIONS LIMITED - 2012-08-24
    DHUNAY CORPORATION LTD - 2010-06-17
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,241,351 GBP2021-07-31
    Officer
    icon of calendar 2008-12-02 ~ 2022-05-04
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-04
    IIF 98 - Ownership of shares – 75% or more OE
  • 24
    icon of address C/o 360 Insolvency Limited Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,019 GBP2017-07-31
    Officer
    icon of calendar 2012-08-22 ~ 2022-05-02
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2022-05-02
    IIF 85 - Has significant influence or control 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.