111111111 CLACTON DENTAL CARE LTD | Parental, filial companies, and officers
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 14
  • 1
    Williams, Stephen Robert
    Born in October 1969
    Individual (154 offsprings)
    Officer
    2022-07-16 ~ now
    OF - Director → CIF 0
  • 2
    Smith, Albert Edward
    Director born in May 1958
    Individual (193 offsprings)
    Officer
    2022-06-07 ~ 2023-05-31
    OF - Director → CIF 0
  • 3
    Patel, Rishi, Dr
    Born in June 1986
    Individual (11 offsprings)
    Officer
    2023-11-17 ~ now
    OF - Director → CIF 0
  • 4
    Radia, Snehal
    Born in August 1963
    Individual (27 offsprings)
    Officer
    2011-01-26 ~ now
    OF - Director → CIF 0
    Mr Snehal Radia
    Born in August 1963
    Individual (27 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Stokes, Colin Leslie
    Director born in October 1975
    Individual (141 offsprings)
    Officer
    2019-12-02 ~ 2022-07-04
    OF - Director → CIF 0
  • 6
    Pandya, Mayur
    Director born in June 1984
    Individual (14 offsprings)
    Officer
    2022-06-07 ~ 2023-04-13
    OF - Director → CIF 0
  • 7
    Cresswell, Andrew Paul
    Ceo born in March 1969
    Individual (27 offsprings)
    Officer
    2021-11-29 ~ 2022-05-10
    OF - Director → CIF 0
  • 8
    Vaid, Parish
    Born in May 1966
    Individual (24 offsprings)
    Officer
    2011-01-26 ~ now
    OF - Director → CIF 0
    Mr Parish Vaid
    Born in May 1966
    Individual (24 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Shah, Sanjay Dilipkumar
    Director born in March 1984
    Individual (40 offsprings)
    Officer
    2011-01-26 ~ 2022-04-01
    OF - Director → CIF 0
    Mr Sanjay Dilipkumar Shah
    Born in March 1984
    Individual (40 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Patel, Jital
    Individual (2 offsprings)
    Officer
    2018-01-24 ~ 2019-05-23
    OF - Secretary → CIF 0
  • 11
    Shah, Ela
    Administrator born in August 1952
    Individual (3279 offsprings)
    Officer
    2011-01-26 ~ 2011-01-26
    OF - Director → CIF 0
  • 12
    Ablett, Richard Charles, Dr
    Born in July 1966
    Individual (10 offsprings)
    Officer
    2024-01-01 ~ now
    OF - Director → CIF 0
  • 13
    G SQUARE CAPITAL III L.P. LP019479 LP017190... (more)
    28, Savile Row, London, England
    Active Corporate (1 offspring)
    Person with significant control
    2019-03-29 ~ 2019-03-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 14
    FLOSS BIDCO LIMITED
    11894632 11894352
    28, Savile Row, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2019-03-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

CLACTON DENTAL CARE LTD

Period: 2011-01-26 ~ now
Company number: 07505621
Registered name
CLACTON DENTAL CARE LTD - now
Standard Industrial Classification
86230 - Dental Practice Activities

Related profiles found in government register
  • CLACTON DENTAL CARE LTD
    Info
    Registered number 07505621
    Oak House, Reeds Crescent, Watford WD24 4PH
    PRIVATE LIMITED COMPANY incorporated on 2011-01-26 (15 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-11
    CIF 0
  • CLACTON DENTAL CARE LTD
    S
    Registered number 07505621
    137, High Street, Brentwood, Essex, England, CM14 4RZ
    CIF 1
  • CLACTON DENTAL CARE LTD
    S
    Registered number missing
    137, High Street, Brentwood, United Kingdom, CM14 4RZ
    Limited Company
    CIF 2
  • CLACTON DENTAL CARE LTD
    S
    Registered number 07505621
    137, High Street, Brentwood, England, CM14 4RZ
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 12
  • 1
    A. J. B. DENTURE SERVICES LTD
    05447918
    Oak House, Reeds Crescent, Watford, England
    Active Corporate (11 parents)
    Person with significant control
    2020-03-13 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    BROXBOURNE DENTAL CARE LIMITED
    06933761
    Oak House, Reeds Crescent, Watford, England
    Active Corporate (12 parents)
    Person with significant control
    2019-05-01 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    COUNTRY PARK DENTAL PRACTICE LIMITED
    - now 05940481
    COUNTRY PARK PRACTICE LIMITED - 2006-12-19
    Oak House, Reeds Crescent, Watford, England
    Active Corporate (14 parents)
    Person with significant control
    2019-04-23 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    DCG DENTAL LIMITED
    11950404
    137 High Street, Brentwood, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-04-16 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    DCG PARTNERS LIMITED
    11650011
    137 High Street, Brentwood, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-10-30 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Has significant influence or control as a member of a firm OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    DENTAL ARTS STUDIO-CLAPHAM (DENTAL CARE) LIMITED
    07284010 07284000... (more)
    Oak House, Reeds Crescent, Watford, England
    Active Corporate (14 parents)
    Person with significant control
    2019-09-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 7
    GENESIS SMILES CENTRE LLP
    OC403214
    Oak House, Reeds Crescent, Watford, England
    Active Corporate (11 parents)
    Person with significant control
    2019-11-04 ~ now
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    Officer
    2019-11-04 ~ now
    CIF 1 - LLP Designated Member → ME
  • 8
    ORADI LTD
    - now 06021598
    ORADIA UK LTD - 2006-12-22
    Oak House, Reeds Crescent, Watford, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2018-04-10 ~ now
    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
  • 9
    SUMMERSTOWN DENTAL CENTRE LIMITED
    - now 07181280
    SUMMERSTOWN LIMITED - 2010-06-11
    Oak House, Reeds Crescent, Watford, England
    Active Corporate (11 parents)
    Person with significant control
    2020-02-25 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 10
    THAXTED DENTAL CENTRE LIMITED
    05977625
    Oak House, Reeds Crescent, Watford, England
    Active Corporate (12 parents)
    Person with significant control
    2020-03-10 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 11
    THE TOOTHPLACE DENTAL SURGERY LIMITED
    07263901 10242263
    Oak House, Reeds Crescent, Watford, England
    Active Corporate (12 parents)
    Person with significant control
    2017-06-06 ~ now
    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
  • 12
    TOGETHER DENTAL LIMITED
    12337778
    Oak House, Reeds Crescent, Watford, England
    Active Corporate (8 parents)
    Person with significant control
    2019-11-28 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.