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

    Related profiles found in government register
  • Mr Davinder Singh
    Indian 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 6 IIF 7
  • 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
  • Mr Devinder Dhunay
    British born in October 1983

    Resident in England

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

    Resident in England

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

      IIF 22
  • 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
    • 157, Trelawney Avenue, Slough, SL3 8RQ, England

      IIF 26
  • 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 27
  • 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 28
  • 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 49
    • 37, Western Road, Southall, Middx, UB2 5HA, United Kingdom

      IIF 50
  • 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
    • 1, Boston Road, London, W7 3SJ, United Kingdom

      IIF 56
  • 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 57
  • Dhunay, Devinder Singh
    British tech solutions born in October 1983

    Resident in England

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

      IIF 58
  • Mr Devinder Singh 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 78
  • 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 79
  • Dhunay, Devinder Singh
    British company director born in December 1982

    Resident in England

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

      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
  • 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 82
  • 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 83
    • 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, London, SE26 4QD, England

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

      IIF 87 IIF 88 IIF 89
  • 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 90 IIF 91 IIF 92
    • Unit 129 Regency House Business Centre, C/o Charterbrook Accountants, 291-307 Kirkdale, Sydenham, SE26 4QD, England

      IIF 93 IIF 94 IIF 95
  • 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 98
  • 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 99
  • 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 100
child relation
Offspring entities and appointments
Active 16
  • 1
    ADI INVEST LTD - 2020-11-15
    79 College Road, Harrow, Greater London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    21,530 GBP2020-03-31
    Officer
    2019-12-31 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2019-12-31 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 2
    AERARIUM DE INTEGRITAS LTD - 2020-12-07
    566 Chiswick High Road, Building 3, Chiswick Park, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    32,756 GBP2020-02-29
    Officer
    2019-12-31 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-12-31 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 3
    157 Trelawney Avenue, Slough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2022-08-31
    Officer
    2021-08-31 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    61 Cranbrook Road Suite 9, 2nd Floor, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    Unit 11 Evans Easyspace Business Centre, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF 98 - director → ME
  • 6
    61 Cranbrook Road Suite 9, 2nd Floor, Cranbrook House, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    278 GBP2023-06-30
    Officer
    2021-06-11 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-06-11 ~ now
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-04 ~ dissolved
    IIF 82 - director → ME
  • 8
    Unit 1b 142 Johnson Street, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    2,244 GBP2024-02-29
    Person with significant control
    2023-07-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    95 Himley Road, Dudley, West Midlands, England
    Dissolved corporate (4 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF 78 - director → ME
  • 10
    70 High Street, Dudley, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 99 - director → ME
  • 11
    61 Cranbrook Road Suite 9, 2nd Floor, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2021-10-07 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    61 Cranbrook Road Suite 9, 2nd Floor, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    1 Boston Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-10 ~ dissolved
    IIF 34 - director → ME
  • 14
    29 New Broadway, Hillingdon, Middx, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 50 - director → ME
  • 15
    447 Dudley Road, Wolverhampton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-12-19 ~ dissolved
    IIF 100 - director → ME
  • 16
    142 Dudley Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    113 GBP2018-04-30
    Officer
    2017-04-08 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    AFRICA DEVELOPMENT & INFRASTRUCTURE LTD - 2023-04-21
    5 Selborne Road, Margate, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-10-27 ~ 2021-10-28
    IIF 81 - director → ME
  • 2
    LONDON TECH ACADEMY LTD - 2022-12-06
    DHUNAY TECH LTD - 2019-06-26
    1 Beasleys Yard 126, High Street, Uxbridge, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    178,787 GBP2022-02-28
    Officer
    2020-02-29 ~ 2022-05-02
    IIF 29 - director → ME
    2018-02-05 ~ 2019-12-02
    IIF 58 - director → ME
    2020-02-29 ~ 2020-02-29
    IIF 87 - director → ME
    Person with significant control
    2019-04-04 ~ 2019-12-02
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    2020-02-29 ~ 2020-02-29
    IIF 93 - Has significant influence or control OE
    2020-02-29 ~ 2022-05-02
    IIF 67 - Has significant influence or control OE
  • 3
    DHUNAY SOLUTIONS LTD - 2019-06-27
    C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Corporate (1 parent)
    Equity (Company account)
    133,407 GBP2021-02-28
    Officer
    2020-02-29 ~ 2022-05-02
    IIF 45 - director → ME
    2018-02-05 ~ 2019-12-02
    IIF 27 - director → ME
    2020-02-29 ~ 2020-02-29
    IIF 89 - director → ME
    Person with significant control
    2019-04-04 ~ 2019-12-02
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    2020-02-29 ~ 2020-02-29
    IIF 95 - Has significant influence or control OE
    2020-02-29 ~ 2022-05-02
    IIF 66 - Has significant influence or control OE
  • 4
    DHUNAY SKILLS & EMPLOYMENT LTD - 2019-06-27
    1 Beasleys Yard 126, High Street, Uxbridge, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    138,770 GBP2021-02-28
    Officer
    2020-02-29 ~ 2022-05-02
    IIF 37 - director → ME
    2018-02-05 ~ 2019-12-02
    IIF 51 - director → ME
    2020-02-29 ~ 2020-02-29
    IIF 83 - director → ME
    Person with significant control
    2019-04-04 ~ 2019-12-02
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    2020-02-29 ~ 2020-02-29
    IIF 96 - Has significant influence or control OE
    2020-02-29 ~ 2022-05-02
    IIF 69 - Has significant influence or control OE
  • 5
    DHUNAY INVESTMENTS LTD - 2019-06-26
    C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Corporate (1 parent)
    Equity (Company account)
    132,625 GBP2021-02-28
    Officer
    2020-02-29 ~ 2022-05-02
    IIF 46 - director → ME
    2018-02-05 ~ 2019-12-02
    IIF 57 - director → ME
    2020-02-29 ~ 2020-02-29
    IIF 85 - director → ME
    Person with significant control
    2019-04-04 ~ 2019-12-02
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2020-02-29 ~ 2020-02-29
    IIF 91 - Has significant influence or control OE
    2020-02-29 ~ 2022-05-02
    IIF 72 - Has significant influence or control OE
  • 6
    HEART X LTD - 2024-02-17
    120 Gubbins Lane Gubbins Lane, Romford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,161 GBP2022-11-30
    Officer
    2020-11-16 ~ 2022-05-02
    IIF 44 - director → ME
    Person with significant control
    2020-11-16 ~ 2022-05-02
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    DHUNAY APPRENTICESHIPS LTD - 2019-06-26
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    161,348 GBP2021-02-28
    Officer
    2020-02-29 ~ 2022-05-02
    IIF 80 - director → ME
    2018-02-05 ~ 2019-12-02
    IIF 53 - director → ME
    Person with significant control
    2019-04-04 ~ 2019-12-02
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    2020-02-29 ~ 2020-02-29
    IIF 90 - Has significant influence or control OE
    2020-02-29 ~ 2022-05-02
    IIF 65 - Has significant influence or control OE
  • 8
    DHUNAY MARKETING LTD - 2019-06-26
    C/o 360 Insolvency Limited, Joiner's Shop The Historic Dockyard, Chatham, Kent
    Corporate (1 parent)
    Equity (Company account)
    133,200 GBP2022-02-28
    Officer
    2020-02-29 ~ 2022-05-02
    IIF 42 - director → ME
    2018-02-05 ~ 2019-12-02
    IIF 56 - director → ME
    2020-02-29 ~ 2020-02-29
    IIF 88 - director → ME
    Person with significant control
    2019-04-04 ~ 2019-12-02
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    2020-02-29 ~ 2020-02-29
    IIF 94 - Has significant influence or control OE
    2020-02-29 ~ 2022-05-02
    IIF 74 - Has significant influence or control OE
  • 9
    Unit 1b 142 Johnson Street, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    2,244 GBP2024-02-29
    Person with significant control
    2023-02-08 ~ 2023-04-12
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 10
    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
    CITYWIDE CLEANING SERVICES LIMITED - 2009-05-05
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    233,783 GBP2022-08-31
    Officer
    2018-08-15 ~ 2022-04-28
    IIF 49 - director → ME
    Person with significant control
    2020-02-02 ~ 2022-04-28
    IIF 76 - Has significant influence or control OE
  • 11
    LONDON HEALTHCARE ACADEMY LTD - 2022-12-15
    DHUNAY A.L.L LTD - 2019-06-26
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    161,540 GBP2021-02-28
    Officer
    2020-02-29 ~ 2022-05-02
    IIF 39 - director → ME
    2018-02-05 ~ 2019-12-02
    IIF 52 - director → ME
    2020-02-29 ~ 2020-02-29
    IIF 84 - director → ME
    Person with significant control
    2019-04-04 ~ 2019-12-02
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    2020-02-29 ~ 2020-02-29
    IIF 97 - Has significant influence or control OE
    2020-02-29 ~ 2022-05-02
    IIF 68 - Has significant influence or control OE
  • 12
    DIVERSITAS APPRENTICESHIPS LTD - 2021-02-22
    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
    2019-12-31 ~ 2022-05-02
    IIF 32 - director → ME
    Person with significant control
    2019-12-31 ~ 2022-05-02
    IIF 15 - Has significant influence or control OE
  • 13
    DHUNAY ASSESSMENT LTD - 2019-12-11
    Clock House Suite C, 3rd Floor, East Street, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,179 GBP2024-02-28
    Officer
    2018-02-05 ~ 2022-05-20
    IIF 55 - director → ME
    Person with significant control
    2019-04-04 ~ 2022-05-20
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 14
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    6,131 GBP2020-03-31
    Officer
    2019-12-31 ~ 2022-05-02
    IIF 47 - director → ME
    Person with significant control
    2019-12-31 ~ 2022-05-02
    IIF 70 - Has significant influence or control OE
  • 15
    RSGLO LTD
    - now
    DHUNAY RECRUITMENT LTD - 2024-02-09
    DHUNAY MEDICS UK LTD - 2022-06-15
    4385, 13028143 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,691 GBP2022-11-30
    Officer
    2020-11-18 ~ 2022-05-02
    IIF 35 - director → ME
    Person with significant control
    2020-11-18 ~ 2022-05-02
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 16
    DHUNAY MEDICAL RECRUITMENT LTD - 2024-02-12
    120 Gubbins Lane Gubbins Lane, Romford, England
    Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    14,323 GBP2022-11-30
    Officer
    2020-11-16 ~ 2022-05-02
    IIF 48 - director → ME
    Person with significant control
    2020-11-16 ~ 2022-05-02
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 17
    142 Dudley Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    113 GBP2018-04-30
    Person with significant control
    2017-04-08 ~ 2017-06-30
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 18
    DHUNAY A.T.A LTD - 2019-06-26
    C/o 360 Insolvency Limited Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Corporate (1 parent)
    Equity (Company account)
    138,010 GBP2021-02-28
    Officer
    2020-02-29 ~ 2022-05-02
    IIF 43 - director → ME
    2018-02-05 ~ 2019-12-02
    IIF 54 - director → ME
    2020-02-29 ~ 2020-02-29
    IIF 86 - director → ME
    Person with significant control
    2019-04-04 ~ 2019-12-02
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    2020-02-29 ~ 2020-02-29
    IIF 92 - Has significant influence or control OE
    2020-02-29 ~ 2022-05-02
    IIF 73 - Has significant influence or control OE
  • 19
    DIVERSITAS ASSESSMENT LTD - 2021-02-22
    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
    2019-12-31 ~ 2022-05-02
    IIF 30 - director → ME
    Person with significant control
    2019-12-31 ~ 2022-05-02
    IIF 18 - Has significant influence or control OE
  • 20
    ST MICHAEL'S WEALTH MANAGEMENT LTD - 2020-07-28
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    5,881 GBP2020-03-31
    Officer
    2019-12-31 ~ 2022-05-02
    IIF 31 - director → ME
    Person with significant control
    2019-12-31 ~ 2022-05-02
    IIF 71 - Has significant influence or control OE
  • 21
    DIVERSITAS SKILLS LTD - 2021-02-22
    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
    2019-12-31 ~ 2022-05-02
    IIF 36 - director → ME
    Person with significant control
    2019-12-31 ~ 2022-05-02
    IIF 17 - Has significant influence or control OE
  • 22
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    8,791 GBP2020-03-31
    Officer
    2019-12-31 ~ 2022-05-02
    IIF 40 - director → ME
    Person with significant control
    2019-12-31 ~ 2022-05-02
    IIF 75 - 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
    Satago Cottage, 360a Brighton Road, Croydon
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,241,351 GBP2021-07-31
    Officer
    2008-12-02 ~ 2022-05-04
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-04
    IIF 77 - Ownership of shares – 75% or more OE
  • 24
    C/o 360 Insolvency Limited Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Corporate (1 parent)
    Equity (Company account)
    5,019 GBP2017-07-31
    Officer
    2012-08-22 ~ 2022-05-02
    IIF 38 - director → ME
    Person with significant control
    2016-08-22 ~ 2022-05-02
    IIF 64 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.