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

Mr Davinder Singh Ahluwalia

    Related profiles found in government register
  • Mr Davinder Singh Ahluwalia
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paulton House, Old Mills, Paulton, Bristol, BS39 7SX, England

      IIF 1
    • icon of address Paulton House, Old Mills, Paulton, Somerset, BS39 7SX, United Kingdom

      IIF 2
    • icon of address Cambridge House, 32 Padwell Road, Southampton, Hampshire, SO14 6QZ, England

      IIF 3
  • Mr Davinder Singh Ahluwalia
    British born in March 1952

    Registered addresses and corresponding companies
    • icon of address Po Box 296, Regency Court, Glategny Esplanade, St Peter Port, GY1 4NA, Guernsey

      IIF 4
  • Davinder Singh Ahluwalia
    British born in March 1952

    Registered addresses and corresponding companies
    • icon of address Po Box 296, Regency Court, Glategny Esplanade, St Peter Port, GY1 4NA, Guernsey

      IIF 5
  • Ahluwalia, Davinder Singh
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nishkam School Trust - Head Office, Great King Street North, Birmingham, B19 2LF, England

      IIF 6
    • icon of address Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire, HP2 7AH, United Kingdom

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address Paulton House, Old Mills, Paulton, Somerset, BS39 7SX, United Kingdom

      IIF 9
    • icon of address Cambridge House, 32 Padwell Road, Southampton, Hampshire, SO14 6QZ, England

      IIF 10
  • Ahluwalia, Davinder Singh
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
  • Ahluwalia, Davinder Singh
    British chief finance officer born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Amery Road, Harrow, Middlesex, HA1 3UH

      IIF 19
  • Ahluwalia, Davinder Singh
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-01-12 ~ now
    IIF 4 - Ownership of shares - More than 25%OE
  • 2
    icon of address Paulton House, Old Mills, Paulton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    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
  • 3
    icon of address Cambridge House, 32 Padwell Road, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,849 GBP2024-03-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DRUID GROUP PUBLIC LIMITED COMPANY - 1996-10-28
    WESTDEAN LIMITED - 1995-01-11
    DRUID GROUP PLC - 2005-02-01
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-17 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address Po Box 296 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-06-17 ~ now
    IIF 5 - Ownership of shares - More than 25%OE
  • 6
    icon of address 12 Chestnut Avenue, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    LEEKNIGHT LIMITED - 1998-04-03
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-22 ~ dissolved
    IIF 23 - Director → ME
  • 8
    NISHKAM SCHOOL TRUST - 2023-11-16
    icon of address Nishkam School Trust - Head Office, Great King Street North, Birmingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 6 - Director → ME
  • 9
    CARLINGTON CONSULTING LIMITED - 1995-10-10
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 11 - Director → ME
  • 10
    OSI GROUP HOLDINGS LIMITED - 1993-01-29
    MASSEMPIRE LIMITED - 1987-03-24
    E. B. D. C. LIMITED - 1990-08-17
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Pavilions Office Park, Kinnegar Drive, Holywood
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-19 ~ dissolved
    IIF 24 - Director → ME
Ceased 23
  • 1
    SUN LIFE (BM) LIMITED - 2001-03-07
    icon of address 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-14 ~ 2022-12-19
    IIF 15 - Director → ME
  • 2
    MACPELL LIMITED - 1996-09-16
    BULL FINANSERVICES LIMITED - 2003-04-18
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1999-04-01 ~ 2004-12-24
    IIF 32 - Director → ME
  • 3
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2002-04-16
    IIF 34 - Director → ME
  • 4
    BULL HN INFORMATION SYSTEMS LIMITED - 1992-04-13
    ZEALHOPE LIMITED - 1986-12-01
    HONEYWELL BULL LIMITED - 1989-01-25
    HONEYWELL INFORMATION SYSTEMS (U.K.) LIMITED - 1987-03-17
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    59,000,000 GBP2019-12-31
    Officer
    icon of calendar 1999-04-01 ~ 2002-04-16
    IIF 27 - Director → ME
  • 5
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2002-10-22
    IIF 28 - Director → ME
  • 6
    NEW DEAL IT SERVICES LIMITED - 2004-12-30
    MAWLAW 419 LIMITED - 1999-02-04
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-07 ~ 2022-12-19
    IIF 35 - Director → ME
  • 7
    CARA INFORMATION TECHNOLOGY LIMITED - 1998-10-05
    CARA INFORMATION TECHNOLOGY (U.K.) LIMITED - 2000-12-01
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,600,000 GBP2018-04-30
    Officer
    icon of calendar 2000-11-10 ~ 2001-02-27
    IIF 37 - Director → ME
  • 8
    icon of address C/o Frp Advisory Trading Limited., 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-06-29 ~ 2024-04-09
    IIF 18 - Director → ME
  • 9
    F.I. TRAINING LIMITED - 1999-03-11
    CAPPA COMPUTER SERVICES LIMITED - 1989-01-03
    KERNEL TRAINING LIMITED - 1992-05-22
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-15 ~ 2022-12-19
    IIF 17 - Director → ME
  • 10
    KERNEL TECHNOLOGY LIMITED - 1993-02-10
    QUEST BUSINESS SERVICES LIMITED - 1989-04-01
    BRAVOPOST LIMITED - 1985-08-12
    F.I.ACADEMY LIMITED - 1999-03-11
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-15 ~ 2022-12-19
    IIF 14 - Director → ME
  • 11
    DUNWILCO (641) LIMITED - 1998-05-26
    DUNWILCO (641) LIMITED - 1998-05-22
    icon of address Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2022-12-05
    IIF 36 - Director → ME
  • 12
    F.I.RECRUITMENT LIMITED - 2001-04-30
    SOPRA STERIA RECRUITMENT LIMITED - 2019-09-27
    AMP RECRUITMENT LIMITED - 1991-07-12
    A M PEOPLE LIMITED - 1987-09-04
    BRISTLEREED LIMITED - 1981-12-31
    STERIA RECRUITMENT LIMITED - 2015-01-06
    AMP COMPUTER RECRUITMENT LIMITED - 1994-03-01
    XANSA RECRUITMENT LIMITED - 2008-04-01
    icon of address First Floor, Clifton Down House 54a Whiteladies Road, Clifton, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2019-06-28
    IIF 20 - Director → ME
  • 13
    icon of address Three, Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-17 ~ 2024-06-05
    IIF 38 - Director → ME
  • 14
    icon of address Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2022-12-05
    IIF 33 - Director → ME
  • 15
    icon of address Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2023-11-06
    IIF 16 - Director → ME
  • 16
    INTEGRIS HOLDINGS LIMITED - 2002-06-18
    STERIA HOLDINGS LIMITED - 2015-02-03
    MAWLAW 562 LIMITED - 2001-12-18
    icon of address Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2001-12-18 ~ 2023-01-01
    IIF 22 - Director → ME
  • 17
    STERIA LIMITED - 2015-01-08
    XANSA UK LIMITED - 2008-04-01
    SARASA LIMITED - 2001-03-21
    HILLCENTRE LIMITED - 2000-09-29
    icon of address Three, Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 2007-10-17 ~ 2023-01-01
    IIF 39 - Director → ME
  • 18
    INTEGRIS LIMITED - 2002-04-25
    STERIA SERVICES LIMITED - 2015-01-06
    STERIA LIMITED - 2008-04-01
    icon of address Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2023-01-01
    IIF 21 - Director → ME
  • 19
    STERIA UK CORPORATE LIMITED - 2021-03-12
    F.I. GROUP PLC - 2001-04-30
    F INTERNATIONAL LIMITED - 1983-10-03
    XANSA PLC - 2009-02-25
    F INTERNATIONAL GROUP PLC - 1988-06-29
    icon of address Three, Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2023-01-01
    IIF 25 - Director → ME
  • 20
    icon of address Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2008-12-05
    IIF 31 - Director → ME
  • 21
    HONEYWELL INFORMATION SYSTEMS (U.K.) PENSION TRUSTEES LIMITED - 1987-05-28
    HONEYWELL BULL PENSION TRUSTEES LIMITED - 1989-02-27
    BULL HN INFORMATION SYSTEMS PENSION TRUSTEES LIMITED - 1992-04-14
    BULL PENSION TRUSTEES LIMITED - 2003-12-22
    STERIA PENSION TRUSTEES LIMITED - 2005-03-07
    icon of address Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2008-12-05
    IIF 29 - Director → ME
  • 22
    XANSA BARCLAYCARD PARTNERSHIP LIMITED - 2006-04-13
    BARCLAYS STERIA PARTNERSHIP LIMITED - 2011-08-17
    BARCLAYS XANSA PARTNERSHIP LIMITED - 2008-04-01
    BARSHELFCO (NO.73) LIMITED - 2003-04-15
    icon of address Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-15 ~ 2022-12-19
    IIF 13 - Director → ME
  • 23
    AXALTO UK LIMITED - 2007-03-21
    NBS LIMITED - 1998-03-24
    GEMALTO UK LIMITED - 2020-01-06
    SCHLUMBERGERSEMA CARDS LIMITED - 2003-12-18
    LANYARD LIMITED - 1984-04-24
    NBS BULL CARD SYSTEMS LIMITED - 1999-03-02
    BULL CARD SYSTEMS LIMITED - 2001-08-13
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-26 ~ 2001-03-09
    IIF 30 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.