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

Dua, Ravi

    Related profiles found in government register
  • Dua, Ravi
    British accountant born in April 1962

    Resident in England

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

      IIF 1 IIF 2
  • Dua, Ravi
    British business consultant born in April 1962

    Resident in England

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

      IIF 3
  • Dua, Ravi
    British consultant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Old Estate Yard, High Street, East Hendred, Wantage, OX12 8JY, England

      IIF 4
  • 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
  • Dua, Ravi
    English company director born in April 1962

    Resident in England

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

      IIF 25
  • Dua, Ravi
    English director born in April 1962

    Resident in England

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

      IIF 26
  • Mr Ravi Dua
    British born in April 1962

    Resident in England

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

      IIF 27 IIF 28
    • icon of address 7, The Gardens, Esher, Surrey, KT10 8QF, United Kingdom

      IIF 29
    • icon of address 218 Downs Barn Boulevard, Downs Barn, Milton Keynes, Buckinghamshire, MK14 7QH

      IIF 30
    • icon of address 3 The Old Estate Yard, High Street, East Hendred, Wantage, OX12 8JY, England

      IIF 31
  • Dua, Ravi
    British

    Registered addresses and corresponding companies
  • Dua, Ravi
    British accountant

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

      IIF 34
  • Dua, Ravi
    British director

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

      IIF 35
  • Mr Ravi Dua
    English born in April 1962

    Resident in England

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

      IIF 36
    • icon of address 218 Downsbarn Boulevard, Downs Barn, Milton Keynes, MK14 7QH

      IIF 37
  • Dua, Lavanya
    British

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

      IIF 38 IIF 39
  • Mr Ravi Dua
    British born in April 1962

    Resident in United Kingdom

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

      IIF 40
  • Dua, Lavanya Grace Selina, Dr
    British health and wellness services born in July 1960

    Resident in England

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

      IIF 41
  • Dua, Lavanya Grace Selina, Dr
    British pastor, speaker, coach born in July 1960

    Resident in England

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

      IIF 42
  • Dr Lavanya Grace Selina Dua
    British born in July 1960

    Resident in England

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

      IIF 43
    • icon of address 7, The Gardens, Esher, KT10 8QF, England

      IIF 44
  • Dua, Lavanya Grace Selina, Dr
    British

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

      IIF 45
    • icon of address 7 The Gardens, Esher, Surrey, KT10 8QF

      IIF 46
  • Dua, Lavanya Grace Selina, Dr
    British pastor born in July 1960

    Resident in United Kingdom

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

      IIF 47
  • Dua, Lavanya Grace Selina, Dr
    British retired medical practitioner born in July 1960

    Resident in United Kingdom

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

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    THE COMPANY DISCOUNT STORE LIMITED - 1994-11-10
    icon of address 15d Oakcroft Road, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-02-04 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 218 Downs Barn Boulevard, Downs Barn, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    756 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 15d Oakcroft Road, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-10-09 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 7 The Gardens, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 7 The Gardens, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 7 The Gardens, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 6 Newbury Street, Wantage, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address 6 Newbury Street, Wantage, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 6 Newbury Street, Wantage, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 6 Newbury Street, Wantage, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 3 The Old Estate Yard High Street, East Hendred, Wantage, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,345 GBP2024-07-27
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-08-12 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 6 Newbury Street, Wantage, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 6 Newbury Street, Wantage, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 7 7 The Gardens, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 218 Downsbarn Boulevard, Downs Barn, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    114,744 GBP2023-08-31
    Officer
    icon of calendar 2015-08-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 7 The Gardens, Esher, Surrey
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,768 GBP2023-07-30
    Officer
    icon of calendar 2002-11-20 ~ now
    IIF 17 - Director → ME
    icon of calendar 2002-11-20 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 7 The Gardens, Esher, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,116 GBP2023-04-29
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 7 The Gardens, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 7 The Gardens, Esher, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,994 GBP2024-02-28
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 28 - Right to appoint or remove directorsOE
  • 20
    icon of address 3 The Old Estate Yard High Street, East Hendred, Wantage, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,484 GBP2024-11-29
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 40 - Has significant influence or controlOE
Ceased 16
  • 1
    THE COMPANY DISCOUNT STORE LIMITED - 1994-11-10
    icon of address 15d Oakcroft Road, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-02-04 ~ 1999-06-30
    IIF 38 - Secretary → ME
  • 2
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,722 GBP2024-10-31
    Officer
    icon of calendar 1994-10-10 ~ 2010-11-01
    IIF 10 - Director → ME
    icon of calendar 1997-10-11 ~ 1999-12-01
    IIF 39 - Secretary → ME
  • 3
    icon of address 45-47 Monument Hill, Suite 4, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-09 ~ 2019-05-28
    IIF 47 - Director → ME
  • 4
    icon of address Unit 2.1, 2nd Floor, 232 Tottenham Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-04 ~ 1997-07-05
    IIF 15 - Director → ME
    icon of calendar 1995-07-04 ~ 1997-07-05
    IIF 35 - Secretary → ME
  • 5
    OPULENT PRIVATE EQUITY LIMITED - 2023-04-10
    icon of address Suites 19/20 Station Point, Sandycombe Road, Richmond, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    528,702 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2024-04-30 ~ 2024-10-31
    IIF 26 - Director → ME
  • 6
    icon of address Unit 15d Oakcroft Road, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-10-09 ~ 2009-11-30
    IIF 45 - Secretary → ME
  • 7
    icon of address 23 Holywell Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-17 ~ 2005-03-17
    IIF 14 - Director → ME
  • 8
    JUBILEE LIFE MINISTRIES UK - 2016-11-17
    icon of address Suite 4 45 - 47 Monument Hill, Weybridge, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2024-12-31
    IIF 48 - Director → ME
  • 9
    icon of address C/o Kempston Controls, Shirley Road, Rushden, Northamptonshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    234,353 GBP2015-09-30
    Officer
    icon of calendar 1994-11-02 ~ 1994-11-02
    IIF 13 - Director → ME
  • 10
    icon of address 2 Mallard Way, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-04-11 ~ 1994-04-11
    IIF 8 - Director → ME
  • 11
    GOGO JAJA LTD - 2007-12-12
    icon of address 78 Lynwood Road, Thames Ditton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-19 ~ 2011-11-01
    IIF 32 - Secretary → ME
  • 12
    icon of address 7 The Gardens, Esher, Surrey
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,768 GBP2023-07-30
    Person with significant control
    icon of calendar 2016-07-28 ~ 2020-07-03
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MERCY MINISTRIES UK - 2025-07-31
    icon of address Cragg Royd, Lowertown, Oxenhope, West Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-02 ~ 2025-01-21
    IIF 42 - Director → ME
  • 14
    icon of address 218 Downs Barn Boulevard, Downs Barn, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 1995-09-20 ~ 1998-08-20
    IIF 34 - Secretary → ME
  • 15
    icon of address Robin House Ashes Lane, Hadlow, Tonbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,343 GBP2024-12-31
    Officer
    icon of calendar 2004-09-10 ~ 2006-07-10
    IIF 7 - Director → ME
    icon of calendar 2004-09-10 ~ 2006-07-10
    IIF 33 - Secretary → ME
  • 16
    KARNATAKA LIMITED - 1998-04-20
    RAVE TECHNOLOGIES LIMITED - 1998-05-13
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-23 ~ 1994-06-23
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.