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

Mr Davinder Singh

    Related profiles found in government register
  • 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 1 IIF 2
  • Mr Davinder Singh
    Indian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • 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 8
    • 40/202 Second Floor, Chittaranjan Park, New Delhi, India, 11019, India

      IIF 9
  • 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 10
  • Mr Devinder Dhunay
    British born in October 1983

    Resident in England

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

    Resident in England

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

      IIF 23
  • Singh, Davinder
    Indian born in October 1983

    Resident in England

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

      IIF 24
    • 157, Trelawney Avenue, Slough, SL3 8RQ, England

      IIF 25
  • Singh, Davinder
    Indian director born in October 1983

    Resident in England

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

      IIF 26 IIF 27
  • Singh, Davinder
    Indian producer born in October 1983

    Resident in England

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

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

    Resident in England

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

      IIF 29
  • 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 41
  • 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 42
  • 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 56
    • 37, Western Road, Southall, Middx, UB2 5HA, United Kingdom

      IIF 57
  • 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 58 IIF 59
  • 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 60
  • 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 61
  • Mr Devinder Singh 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
    • 145-157, St John Street, London, DY1 2QF, England

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

      IIF 85
  • 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 86
    • Unit 129 Regency House Business Centre, 291-307 Kirkdale, Sydenham, London, SE26 4QD, England

      IIF 87 IIF 88
    • Unit 129 Regency House Business Centre, 291-307 Kirkdale, Sydenham, SE26 4QD, England

      IIF 89 IIF 90
  • 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 91 IIF 92 IIF 93
    • Unit 129 Regency House Business Centre, C/o Charterbrook Accountants, 291-307 Kirkdale, Sydenham, SE26 4QD, England

      IIF 94 IIF 95 IIF 96
  • 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 99
  • 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 100
  • 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 101
child relation
Offspring entities and appointments 39
  • 1
    22 G PRODUCTIONS WORLDWIDE LTD
    10301420
    75 Highfield Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-28 ~ dissolved
    IIF 83 - 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 50 - Director → ME
    Person with significant control
    2019-12-31 ~ dissolved
    IIF 21 - 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 45 - Director → ME
    Person with significant control
    2019-12-31 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 4
    AFRICA DEVELOPMENT & INFRASTRUCTURE (AD&IL) LTD - now
    AFRICA DEVELOPMENT & INFRASTRUCTURE LTD
    - 2023-04-21 12689328
    5 Selborne Road, Margate, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-10-27 ~ 2021-10-28
    IIF 82 - 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
    2020-02-29 ~ 2022-05-02
    IIF 30 - Director → ME
    2020-02-29 ~ 2020-02-29
    IIF 85 - Director → ME
    2018-02-05 ~ 2019-12-02
    IIF 37 - Director → ME
    Person with significant control
    2020-02-29 ~ 2022-05-02
    IIF 70 - Has significant influence or control OE
    2019-04-04 ~ 2019-12-02
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    2020-02-29 ~ 2020-02-29
    IIF 94 - 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
    2018-02-05 ~ 2019-12-02
    IIF 41 - Director → ME
    2020-02-29 ~ 2022-05-02
    IIF 53 - Director → ME
    2020-02-29 ~ 2020-02-29
    IIF 90 - Director → ME
    Person with significant control
    2020-02-29 ~ 2022-05-02
    IIF 69 - Has significant influence or control OE
    2020-02-29 ~ 2020-02-29
    IIF 96 - Has significant influence or control OE
    2019-04-04 ~ 2019-12-02
    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
  • 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 86 - Director → ME
    2020-02-29 ~ 2022-05-02
    IIF 48 - Director → ME
    2018-02-05 ~ 2019-12-02
    IIF 58 - Director → ME
    Person with significant control
    2019-04-04 ~ 2019-12-02
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    2020-02-29 ~ 2022-05-02
    IIF 72 - Has significant influence or control OE
    2020-02-29 ~ 2020-02-29
    IIF 97 - 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 28 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - 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
    2018-02-05 ~ 2019-12-02
    IIF 61 - Director → ME
    2020-02-29 ~ 2020-02-29
    IIF 87 - Director → ME
    2020-02-29 ~ 2022-05-02
    IIF 54 - Director → ME
    Person with significant control
    2019-04-04 ~ 2019-12-02
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    2020-02-29 ~ 2022-05-02
    IIF 75 - Has significant influence or control OE
    2020-02-29 ~ 2020-02-29
    IIF 92 - 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 35 - Director → ME
    Person with significant control
    2020-11-16 ~ 2022-05-02
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors 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 39 - Director → ME
    2020-02-29 ~ 2022-05-02
    IIF 29 - Director → ME
    Person with significant control
    2020-02-29 ~ 2020-02-29
    IIF 91 - Has significant influence or control OE
    2019-04-04 ~ 2019-12-02
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    2020-02-29 ~ 2022-05-02
    IIF 68 - 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 27 - Director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - 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 99 - Director → ME
  • 14
    FORMOST RESOURCES LTD
    13452528
    61 Cranbrook Road Suite 9, 2nd Floor, Cranbrook House, Ilford, England
    Active Corporate (2 parents)
    Officer
    2021-06-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-06-11 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - 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 ~ 2020-02-29
    IIF 89 - Director → ME
    2018-02-05 ~ 2019-12-02
    IIF 60 - Director → ME
    2020-02-29 ~ 2022-05-02
    IIF 51 - Director → ME
    Person with significant control
    2020-02-29 ~ 2020-02-29
    IIF 95 - Has significant influence or control OE
    2020-02-29 ~ 2022-05-02
    IIF 77 - Has significant influence or control OE
    2019-04-04 ~ 2019-12-02
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 16
    GLITZY HUE COSMETICS LTD
    07897543
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-04 ~ dissolved
    IIF 81 - 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 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    2023-07-10 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more 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 23 - 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 100 - 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 56 - Director → ME
    Person with significant control
    2020-02-02 ~ 2022-04-28
    IIF 79 - 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 25 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors 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 26 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 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
    2020-02-29 ~ 2022-05-02
    IIF 33 - Director → ME
    2020-02-29 ~ 2020-02-29
    IIF 84 - Director → ME
    2018-02-05 ~ 2019-12-02
    IIF 38 - Director → ME
    Person with significant control
    2019-04-04 ~ 2019-12-02
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    2020-02-29 ~ 2020-02-29
    IIF 98 - Has significant influence or control OE
    2020-02-29 ~ 2022-05-02
    IIF 71 - Has significant influence or control 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 44 - Director → ME
    Person with significant control
    2019-12-31 ~ 2022-05-02
    IIF 16 - Has significant influence or control OE
  • 25
    PARAMOUNT ASSESSMENT LTD
    - now 11187874
    DHUNAY ASSESSMENT LTD
    - 2019-12-11 11187874
    Clock House Suite C, 3rd Floor, East Street, Barking, England
    Active Corporate (3 parents)
    Officer
    2018-02-05 ~ 2022-05-20
    IIF 40 - Director → ME
    Person with significant control
    2019-04-04 ~ 2022-05-20
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 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 36 - Director → ME
    Person with significant control
    2019-12-31 ~ 2022-05-02
    IIF 73 - 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 46 - Director → ME
  • 28
    ROMAN RECRUITMENT LTD
    08952538
    29 New Broadway, Hillingdon, Middx, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 57 - 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 32 - Director → ME
    Person with significant control
    2020-11-18 ~ 2022-05-02
    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
    IIF 15 - 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 55 - Director → ME
    Person with significant control
    2020-11-16 ~ 2022-05-02
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - 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 101 - Director → ME
  • 32
    SIM AUTO SOLUTIONS LTD
    10717362
    142 Dudley Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    2017-04-08 ~ 2017-06-30
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - 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 ~ 2022-05-02
    IIF 52 - Director → ME
    2020-02-29 ~ 2020-02-29
    IIF 88 - Director → ME
    2018-02-05 ~ 2019-12-02
    IIF 59 - Director → ME
    Person with significant control
    2020-02-29 ~ 2020-02-29
    IIF 93 - Has significant influence or control OE
    2019-04-04 ~ 2019-12-02
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    2020-02-29 ~ 2022-05-02
    IIF 76 - Has significant influence or control 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 43 - Director → ME
    Person with significant control
    2019-12-31 ~ 2022-05-02
    IIF 19 - 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 31 - Director → ME
    Person with significant control
    2019-12-31 ~ 2022-05-02
    IIF 74 - 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 47 - Director → ME
    Person with significant control
    2019-12-31 ~ 2022-05-02
    IIF 18 - 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 34 - Director → ME
    Person with significant control
    2019-12-31 ~ 2022-05-02
    IIF 78 - 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 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-04
    IIF 80 - 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 49 - Director → ME
    Person with significant control
    2016-08-22 ~ 2022-05-02
    IIF 67 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.