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

Dua, Lavanya Grace Selina, Dr

    Related profiles found in government register
  • Dua, Lavanya Grace Selina, Dr
    British

    Registered addresses and corresponding companies
    • 7 The Gardens, Esher, Surrey, K10 8QF

      IIF 1
    • 7 The Gardens, Esher, Surrey, KT10 8QF

      IIF 2
  • Dua, Lavanya Grace Selina, Dr
    British health and wellness services born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, 7 The Gardens, Esher, Surrey, KT10 8QF, United Kingdom

      IIF 3
  • Dua, Lavanya Grace Selina, Dr
    British pastor, speaker, coach born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Cornerstone, Lower Town, Oxenhope, Keighley, BD22 9JE, England

      IIF 4
  • Dua, Lavanya
    British

    Registered addresses and corresponding companies
    • 75 Villiers Avenue, Surbiton, Surrey, KT5 8BE

      IIF 5 IIF 6
  • Dr Lavanya Grace Selina Dua
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, 7 The Gardens, Esher, Surrey, KT10 8QF, United Kingdom

      IIF 7
    • 7, The Gardens, Esher, KT10 8QF, England

      IIF 8
  • Dua, Lavanya Grace Selina, Dr
    British pastor born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hub (next To Runnymede Centre), Chertsey Road, Addlestone, Surrey, KT15 2EP, United Kingdom

      IIF 9
  • Dua, Lavanya Grace Selina, Dr
    British retired medical practitioner born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, 45 - 47 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 10
  • Dua, Ravi
    British

    Registered addresses and corresponding companies
  • Dua, Ravi
    British accountant

    Registered addresses and corresponding companies
    • 7 The Gardens, Esher, Surrey, KT10 7QF

      IIF 13
  • Dua, Ravi
    British director

    Registered addresses and corresponding companies
    • 7 The Gardens, Esher, Surrey, KT10 7QF

      IIF 14
  • Dua, Ravi
    English born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Gardens, Esher, KT10 8QF, England

      IIF 15
  • Dua, Ravi
    English director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suites 19/20, Station Point, Sandycombe Road, Richmond, TW9 2AD, England

      IIF 16
  • Dua, Ravi
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Gardens, Esher, KT10 8QF, England

      IIF 17
    • 7 The Gardens, Esher, Surrey, KT10 7QF

      IIF 18 IIF 19
    • 7, The Gardens, Esher, Surrey, KT10 8QF

      IIF 20
    • 7, The Gardens, Esher, Surrey, KT10 8QF, United Kingdom

      IIF 21
    • 3 The Old Estate Yard, High Street, East Hendred, Wantage, OX12 8JY, England

      IIF 22 IIF 23
  • Dua, Ravi
    British accountant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Dua, Ravi
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Dua, Ravi
    British management consultant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ravi Dua
    English born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Gardens, Esher, Surrey, KT10 8QF

      IIF 41
    • 218 Downsbarn Boulevard, Downs Barn, Milton Keynes, MK14 7QH

      IIF 42
  • Mr Ravi Dua
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Gardens, Esher, KT10 8QF, England

      IIF 43 IIF 44
    • 7, The Gardens, Esher, Surrey, KT10 8QF, United Kingdom

      IIF 45
    • 218 Downs Barn Boulevard, Downs Barn, Milton Keynes, Buckinghamshire, MK14 7QH

      IIF 46
    • 3 The Old Estate Yard, High Street, East Hendred, Wantage, OX12 8JY, England

      IIF 47
  • Mr Ravi Dua
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Gardens, Esher, KT10 8QF, England

      IIF 48
child relation
Offspring entities and appointments 33
  • 1
    1 STOP COMPANY FORMATIONS LTD
    - now 02894633
    THE COMPANY DISCOUNT STORE LIMITED
    - 1994-11-10 02894633
    15d Oakcroft Road, Chessington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1994-02-04 ~ dissolved
    IIF 24 - Director → ME
    1994-02-04 ~ 1999-06-30
    IIF 5 - Secretary → ME
  • 2
    AARON ANDERSON & MCKINSEY LIMITED
    02976743
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    1994-10-10 ~ 2010-11-01
    IIF 29 - Director → ME
    1997-10-11 ~ 1999-12-01
    IIF 6 - Secretary → ME
  • 3
    ACTS CHURCHES UK
    11140822
    45-47 Monument Hill, Suite 4, Weybridge, Surrey, England
    Active Corporate (10 parents)
    Officer
    2018-01-09 ~ 2019-05-28
    IIF 9 - Director → ME
  • 4
    ARMSTRONG YOUNG & WISE LIMITED
    03075450
    Unit 2.1, 2nd Floor, 232 Tottenham Court Road, London
    Dissolved Corporate (4 parents)
    Officer
    1995-07-04 ~ 1997-07-05
    IIF 33 - Director → ME
    1995-07-04 ~ 1997-07-05
    IIF 14 - Secretary → ME
  • 5
    BARN ACCOUNTING LTD
    04526478
    218 Downs Barn Boulevard, Downs Barn, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    BEAUFORT PRIVATE EQUITY LIMITED
    - now 12387754 14266347
    OPULENT PRIVATE EQUITY LIMITED - 2023-04-10
    Suites 19/20 Station Point, Sandycombe Road, Richmond, England
    Active Corporate (7 parents)
    Officer
    2024-04-30 ~ 2024-10-31
    IIF 16 - Director → ME
  • 7
    CHARTERHOUSE ACCOUNTANCY & TAX SERVICES LIMITED
    02754622
    Unit 15d Oakcroft Road, Chessington, Surrey
    Dissolved Corporate (3 parents)
    Officer
    1992-10-09 ~ dissolved
    IIF 25 - Director → ME
    1992-10-09 ~ 2009-11-30
    IIF 1 - Secretary → ME
  • 8
    CHARTERHOUSE CAPITAL UK LTD
    06552714
    7 The Gardens, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-04-02 ~ dissolved
    IIF 28 - Director → ME
  • 9
    CHARTERHOUSE PARTNERS LTD
    06552768
    7 The Gardens, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-04-02 ~ dissolved
    IIF 26 - Director → ME
  • 10
    CHARTERHOUSE UK LTD
    06552784
    7 The Gardens, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-04-02 ~ dissolved
    IIF 30 - Director → ME
  • 11
    ELEXITY UK LIMITED
    05396100
    23 Holywell Row, London
    Dissolved Corporate (3 parents)
    Officer
    2005-03-17 ~ 2005-03-17
    IIF 32 - Director → ME
  • 12
    EQUIPPERS CHURCH
    - now 04395378
    JUBILEE LIFE MINISTRIES UK
    - 2016-11-17 04395378
    Suite 4 45 - 47 Monument Hill, Weybridge, Surrey, England
    Active Corporate (25 parents)
    Officer
    2016-02-29 ~ 2024-12-31
    IIF 10 - Director → ME
  • 13
    EUKERO CONTROLS LIMITED
    02985890
    C/o Kempston Controls, Shirley Road, Rushden, Northamptonshire, England
    Active Corporate (8 parents)
    Officer
    1994-11-02 ~ 1994-11-02
    IIF 19 - Director → ME
  • 14
    FIRSTCONSULT SERVICES LIMITED
    02917569
    2 Mallard Way, Northwood, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    1994-04-11 ~ 1994-04-11
    IIF 27 - Director → ME
  • 15
    GLOBAL INNOVATORS BROKERS LTD
    10846813
    6 Newbury Street, Wantage, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-07-03 ~ dissolved
    IIF 38 - Director → ME
  • 16
    GLOBAL INNOVATORS CHEMICALS LTD
    10835635
    6 Newbury Street, Wantage, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-06-26 ~ dissolved
    IIF 39 - Director → ME
  • 17
    GLOBAL INNOVATORS FINANCE LTD
    10846912
    6 Newbury Street, Wantage, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-07-03 ~ dissolved
    IIF 40 - Director → ME
  • 18
    GLOBAL INNOVATORS HEALTH LTD
    10846815
    6 Newbury Street, Wantage, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-07-03 ~ dissolved
    IIF 37 - Director → ME
  • 19
    GLOBAL INNOVATORS LTD
    09702380
    3 The Old Estate Yard High Street, East Hendred, Wantage, England
    Active Corporate (4 parents)
    Officer
    2016-11-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-08-12 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    GLOBAL INNOVATORS REAL ESTATE LTD
    10838110
    6 Newbury Street, Wantage, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 35 - Director → ME
  • 21
    GLOBAL INNOVATORS TECHNOLOGY LTD
    10846908
    6 Newbury Street, Wantage, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-07-03 ~ dissolved
    IIF 36 - Director → ME
  • 22
    GOGOJAJA LTD
    - now 06441082
    GOGO JAJA LTD - 2007-12-12
    78 Lynwood Road, Thames Ditton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2007-12-19 ~ 2011-11-01
    IIF 11 - Secretary → ME
  • 23
    HOLISTIC HEALTH AND WELLNESS LTD
    12558066
    7 7 The Gardens, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 24
    HYPERZOOM LTD
    03943366
    218 Downsbarn Boulevard, Downs Barn, Milton Keynes
    Active Corporate (5 parents)
    Officer
    2015-08-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 25
    INTEGRIS ESTATES LTD
    04497704
    7 The Gardens, Esher, Surrey
    Active Corporate (3 parents)
    Officer
    2002-11-20 ~ now
    IIF 21 - Director → ME
    2002-11-20 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    2016-07-28 ~ 2020-07-03
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    MERCY BEYOND LIMITED - now
    MERCY MINISTRIES UK
    - 2025-07-31 05373315
    Cragg Royd, Lowertown, Oxenhope, West Yorkshire
    Active Corporate (43 parents)
    Officer
    2024-02-02 ~ 2025-01-21
    IIF 4 - Director → ME
  • 27
    NEXT MILLENNIUM SOFTWARE LTD
    03084758
    218 Downs Barn Boulevard, Downs Barn, Milton Keynes
    Dissolved Corporate (5 parents)
    Officer
    1995-09-20 ~ 1998-08-20
    IIF 13 - Secretary → ME
  • 28
    NUBAX LIMITED
    05228028
    Robin House Ashes Lane, Hadlow, Tonbridge, Kent
    Active Corporate (7 parents)
    Officer
    2004-09-10 ~ 2006-07-10
    IIF 18 - Director → ME
    2004-09-10 ~ 2006-07-10
    IIF 12 - Secretary → ME
  • 29
    PANOPTIC TECHNOLOGIES LTD
    09569240
    7 The Gardens, Esher, England
    Active Corporate (1 parent)
    Officer
    2015-04-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 30
    RAVE TECHNOLOGIES (UK) LIMITED - now
    RAVE TECHNOLOGIES LIMITED - 1998-05-13
    KARNATAKA LIMITED
    - 1998-04-20 02941845 06622992
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    1994-06-23 ~ 1994-06-23
    IIF 31 - Director → ME
  • 31
    TEK HUB LIMITED
    12646126
    7 The Gardens, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 32
    TEMPLEHILL ESTATES LTD
    04679233
    7 The Gardens, Esher, England
    Active Corporate (5 parents)
    Officer
    2023-01-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 44 - Right to appoint or remove directors OE
  • 33
    TRANSACT GLOBAL TECHNOLOGIES LTD
    10473324
    3 The Old Estate Yard High Street, East Hendred, Wantage, England
    Active Corporate (4 parents)
    Officer
    2017-01-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 48 - 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.