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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Wright, Jake Hockley
    Director born in August 1972
    Individual (123 offsprings)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    OF - Director → CIF 0
  • 2
    Pueyo Roberts, Gabriela
    General Manager born in October 1974
    Individual (36 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    HEALTH CARE ONLINE LIMITED - 2005-06-21
    IMPACTADVISE LIMITED - 1996-03-14
    icon of address1, Angel Court, London, United Kingdom
    Active Corporate (3 parents, 283 offsprings)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    BULLIVANT DENTAL PRACTICES LIMITED - 1991-09-13
    BENEDENT DENTAL PRACTICES LIMITED - 1997-07-08
    DR J D HULL & ASSOCIATES LIMITED - 2013-08-14
    K.A. GARDNER LIMITED - 1988-07-11
    icon of addressBupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (7 parents, 116 offsprings)
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Davis, Sandra Sharon
    Lawyer born in July 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-09-15 ~ 2017-11-29
    OF - Director → CIF 0
  • 2
    Preddy, Steven John, Dr
    Dentist born in October 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-09-14 ~ 2019-11-19
    OF - Director → CIF 0
  • 3
    Wood, Ian David
    Dentist born in March 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-11-29 ~ 2019-11-19
    OF - Director → CIF 0
  • 4
    Clifford, Michael Anthony, Mr.
    Director born in October 1967
    Individual (81 offsprings)
    Officer
    icon of calendar 2009-09-16 ~ 2009-09-16
    OF - Director → CIF 0
  • 5
    Coyle, Edward Joseph, Dr
    Dentist born in March 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-11-29 ~ 2018-09-14
    OF - Director → CIF 0
  • 6
    Bryant, Robin James, Dr
    Dentist born in March 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-11-29 ~ 2019-11-19
    OF - Director → CIF 0
  • 7
    Barton, Catherine Elizabeth
    Company Director born in January 1974
    Individual
    Officer
    icon of calendar 2018-02-28 ~ 2018-12-05
    OF - Director → CIF 0
  • 8
    Smith, Avron Woolf
    Dentist born in May 1958
    Individual (19 offsprings)
    Officer
    icon of calendar 2009-09-16 ~ 2010-09-16
    OF - Director → CIF 0
    Smith, Avron Woolf, Dr
    Dentist born in May 1958
    Individual (19 offsprings)
    Officer
    icon of calendar 2009-09-16 ~ 2017-11-29
    OF - Director → CIF 0
    Mr Avron Woolf Smith
    Born in May 1958
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    icon of address25, Manchester Square, London, England
    Dissolved Corporate (1 parent, 15 offsprings)
    Officer
    2009-09-16 ~ 2010-09-16
    PE - Secretary → CIF 0
    2009-09-16 ~ 2015-01-06
    PE - Secretary → CIF 0
parent relation
Company in focus

AVSAN HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • AVSAN HOLDINGS LIMITED
    Info
    Registered number 07021060
    icon of addressBupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol BS16 1GW
    PRIVATE LIMITED COMPANY incorporated on 2009-09-16 and dissolved on 2020-10-13 (11 years). The company status is Dissolved.
    CIF 0
  • AVSAN HOLDINGS LIMITED
    S
    Registered number 07021060
    icon of address31, Marsh Road, Luton, England, LU3 2QF
    Companies Act 2006 in Companies House England, England
    CIF 1
    Limited Company in Companies House England, England
    CIF 2
    Limited Liability in Companies House England, England
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 21
  • 1
    AVSAN WARE LIMITED - 2011-03-03
    icon of addressBupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    icon of addressBupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressBupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    AVSAN LUBIJU LIMITED - 2012-10-22
    icon of addressBupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 5
    AVSAN FOUR LIMITED - 2014-06-11
    icon of addressBupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 6
    AVSAN THREE LIMITED - 2014-06-05
    icon of addressBupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 7
    AVSAN TWO LIMITED - 2014-06-05
    icon of addressBupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 8
    icon of addressBupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 9
    AVSAN LUTON LIMITED - 2011-09-21
    icon of addressBupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 10
    AVSAN ABERDEEN LIMITED - 2011-03-03
    icon of addressBupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 11
    icon of addressBupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 12
    icon of addressBupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 13
    AVSAN SEVEN LIMITED - 2018-01-23
    ENAMEL TWO LIMITED - 2018-08-30
    ENAMEL BRIGHTON LIMITED - 2019-03-21
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-02 ~ 2017-11-29
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Has significant influence or control OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 14
    AVSAN PROPERTY INVESTMENTS LIMITED - 2018-01-23
    icon of address14 David Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    218,801 GBP2024-08-30
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-11-29
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 15
    AVSAN FIVE LIMITED - 2016-09-12
    AVSAN WESTBURY LIMITED - 2018-01-23
    icon of address14 David Mews, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-02 ~ 2017-11-29
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Has significant influence or control OE
    CIF 3 - Right to appoint or remove directors OE
  • 16
    AVSAN FINSBURY LIMITED - 2015-12-15
    AVSAN LESLIE LIMITED - 2016-11-09
    MY NATURAL SMILE LIMITED - 2016-12-07
    AVSAN WESTBURY LIMITED - 2016-08-18
    AVSAN DUNFERMLINE LIMITED - 2015-06-29
    AVSAN LESLIE LIMITED - 2018-01-23
    AVSAN ONE LIMITED - 2014-06-05
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    CIF 2 - Has significant influence or control OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 17
    AVSAN EIGHT LIMITED - 2018-01-23
    icon of address14 David Mews, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-02 ~ 2017-11-29
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Has significant influence or control OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 18
    AVSAN SIX LIMITED - 2018-01-23
    ENAMEL ONE LIMITED - 2018-08-31
    icon of address14 David Mews, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-02 ~ 2017-11-29
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Has significant influence or control OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 19
    icon of addressBupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 20
    icon of addressBupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-02-03 ~ 2019-12-12
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    253,577 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-09-29 ~ 2017-11-29
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE

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.