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

D'souza, Dwayne

    Related profiles found in government register
  • D'souza, Dwayne

    Registered addresses and corresponding companies
    • icon of address Unit H, Ashbourne Drive, Leamington Spa, CV31 3SS, England

      IIF 1 IIF 2 IIF 3
    • icon of address 3b, Friend Street, London, EC1V 7NS, United Kingdom

      IIF 4 IIF 5
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 6
    • icon of address 55, St John Street, London, EC1M 4AN, United Kingdom

      IIF 7
    • icon of address C/o Dermatica, 87a Worship Street, London, EC2A 2BE, England

      IIF 8
  • Mr Dwayne D'souza
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H, Ashbourne Drive, Leamington Spa, CV31 3SS, England

      IIF 9
  • D'souza, Dwayne George
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • D'souza, Dwayne George
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b, Friend Street, London, EC1V 7NS, England

      IIF 23
    • icon of address 55, St John Street, London, EC1M 4AN, United Kingdom

      IIF 24
  • D'souza, Dwayne George
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Kentish Town Road, London, NW1 9NX, England

      IIF 25
  • D'souza, Dwayne George
    British entrepreneur born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Kentish Town Road, London, NW1 9NX, United Kingdom

      IIF 26
    • icon of address 87a, Worship Street, C/o Dermatica, London, EC2A 2BE, England

      IIF 27
    • icon of address C/o Dermatica, 87a Worship Street, London, EC2A 2BE, England

      IIF 28
  • D'souza, Dwayne George
    British entreprenuer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b, Friend Street, London, EC1V 7NS, United Kingdom

      IIF 29
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 30
    • icon of address 55, St John Street, London, EC1M 4AN, England

      IIF 31
    • icon of address 55 St John Street, London, EC1M 4AN, United Kingdom

      IIF 32
  • D'souza, Dwayne George
    British financial analyst born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b, Friend Street, London, EC1V 7NS, United Kingdom

      IIF 33
  • Dwayne George Dsouza
    English born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87a, Worship Street, C/o Heliosx Holdings Ltd, London, EC2A 2BE, United Kingdom

      IIF 34
  • Dwayne George D'souza
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H, Ashbourne Drive, Leamington Spa, CV31 3SS, England

      IIF 35
  • Mr Dwayne George D'souza
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H, Ashbourne Drive, Leamington Spa, CV31 3SS, England

      IIF 36 IIF 37 IIF 38
    • icon of address 20, Kentish Town Road, London, NW1 9NX, England

      IIF 40
    • icon of address 20, Kentish Town Road, London, NW1 9NX, United Kingdom

      IIF 41 IIF 42
    • icon of address 236, Gray's Inn Road, London, WC1X 8HB, United Kingdom

      IIF 43
    • icon of address 37, Sun Street, 2nd Floor, London, EC2M 2PL, England

      IIF 44
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 45
    • icon of address 87a, Worship Street, C/o Dermatica, London, EC2A 2BE, England

      IIF 46
    • icon of address 87a, Worship Street, C/o Heliosx, London, EC2A 2BE, United Kingdom

      IIF 47
    • icon of address 87a, Worship Street, London, London, EC2A 2BE, United Kingdom

      IIF 48
    • icon of address C/o Dermatica, 87a Worship Street, London, EC2A 2BE, England

      IIF 49 IIF 50
    • icon of address C/o Dermatica, 87a Worship Street, London, EC2A 2BE, United Kingdom

      IIF 51
    • icon of address First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    AVANTIA HOLDINGS LTD - 2019-06-24
    icon of address Unit H, Ashbourne Drive, Leamington Spa, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    400 GBP2023-12-31
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 17 - Director → ME
  • 2
    BUCKINGHAM PHARMA LTD - 2018-04-19
    AVANTIA PHARMA LIMITED - 2019-06-24
    icon of address Unit H, Ashbourne Drive, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,351,297 GBP2023-12-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Unit H, Ashbourne Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,435 GBP2024-12-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 10 - Director → ME
    icon of calendar 2015-12-11 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 10 Devonshire Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,671 GBP2023-12-31
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Unit H, Ashbourne Drive, Leamington Spa, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,324,785 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address C/o Dermatica, 87a Worship Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -675 GBP2020-12-31
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address Unit H, Ashbourne Drive, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,681,898 GBP2023-12-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 22 - Director → ME
    icon of calendar 2017-08-18 ~ now
    IIF 8 - Secretary → ME
  • 8
    DERMACONSULT LIMITED - 2018-02-07
    DERMATICA PHARMA LTD - 2018-02-06
    icon of address 20 Kentish Town Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Kentish Town Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 87a Worship Street, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    MEDEXPRESS GROUP LIMITED - 2020-03-06
    icon of address Unit H, Ashbourne Drive, Leamington Spa, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    6,631,598 GBP2023-12-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-07-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    icon of address 55 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-09 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address Unit H, Ashbourne Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,944 GBP2024-12-31
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 13 - Director → ME
    icon of calendar 2015-10-05 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4th Floor 100 Fenchurch Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2015-10-01 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    BEAUTY AND BLOOM LTD - 2021-03-02
    BLOOM AND HALO LTD - 2024-04-02
    ROCKETRX UK LIMITED - 2024-05-01
    BEAUTYBEAR LTD - 2020-05-01
    icon of address Unit H, Ashbourne Drive, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -972,942 GBP2023-12-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address Unit H, Ashbourne Drive, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -317,347 GBP2024-12-31
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit H, Ashbourne Drive, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,420,663 GBP2023-12-31
    Officer
    icon of calendar 2013-12-06 ~ now
    IIF 18 - Director → ME
    icon of calendar 2013-12-06 ~ now
    IIF 3 - Secretary → ME
  • 18
    icon of address 3b Friend Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address First Floor, Roxburghe House, 273-287 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    27,475 GBP2019-11-30
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Flat 14 Eagle House, 30 Eagle Wharf Road, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2012-01-04 ~ dissolved
    IIF 4 - Secretary → ME
  • 21
    icon of address 3b Friend Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2013-02-18 ~ dissolved
    IIF 5 - Secretary → ME
  • 22
    icon of address 87a Worship Street, C/o Dermatica, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit H, Ashbourne Drive, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 19 - Director → ME
Ceased 7
  • 1
    AVANTIA HOLDINGS LTD - 2019-06-24
    icon of address Unit H, Ashbourne Drive, Leamington Spa, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    400 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-02-16 ~ 2023-02-28
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    BUCKINGHAM PHARMA LTD - 2018-04-19
    AVANTIA PHARMA LIMITED - 2019-06-24
    icon of address Unit H, Ashbourne Drive, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,351,297 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-10-31 ~ 2018-02-16
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    icon of address 10 Devonshire Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,671 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-06-17 ~ 2021-06-17
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    icon of calendar 2020-04-08 ~ 2021-06-17
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 4
    icon of address Unit H, Ashbourne Drive, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,681,898 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-18 ~ 2021-03-19
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 5
    icon of address Unit H, Ashbourne Drive, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,420,663 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-24
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 6
    icon of address 236 Gray's Inn Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,377,840 GBP2024-12-31
    Officer
    icon of calendar 2015-07-02 ~ 2017-08-20
    IIF 24 - Director → ME
    icon of calendar 2015-07-02 ~ 2017-08-20
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-23
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Has significant influence or control OE
  • 7
    icon of address Catalyst House, Unit 720 Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -35,115 GBP2024-03-31
    Officer
    icon of calendar 2015-11-03 ~ 2024-05-01
    IIF 32 - 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.