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
    Patel, Bhadreshkumar Kanubhai
    Born in October 1983
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-03-12 ~ now
    OF - Director → CIF 0
  • 2
    Mr Matt James
    Born in April 1968
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Dr Sanjay Gulati
    Born in March 1971
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mr Ajay Gulati
    Born in December 1974
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Thomas, Francoise
    Practice Director born in November 1964
    Individual
    Officer
    icon of calendar 2016-12-10 ~ 2019-09-16
    OF - Director → CIF 0
  • 2
    Davies, Benjamin Peter
    Company Director born in October 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-07-28 ~ 2024-03-05
    OF - Director → CIF 0
  • 3
    Gulati, Sanjay, Dr
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-05-07 ~ 2016-01-02
    OF - Secretary → CIF 0
  • 4
    Littlehales, Lisa Jane
    Managing Director born in November 1966
    Individual
    Officer
    icon of calendar 2015-04-10 ~ 2016-01-02
    OF - Director → CIF 0
  • 5
    Cooke, Jemma
    Operations Director born in April 1982
    Individual
    Officer
    icon of calendar 2017-02-20 ~ 2022-07-11
    OF - Director → CIF 0
  • 6
    Dupont, Jean-laurent Marcel Carmine
    Chief Operating Officer born in April 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-07-11 ~ 2022-07-28
    OF - Director → CIF 0
  • 7
    Shaikh, Jamil Ahmed
    Doctor born in October 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-05-07 ~ 2016-01-02
    OF - Director → CIF 0
  • 8
    Whitehead, Jonathan William
    Accountant born in May 1990
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-04-10 ~ 2019-11-01
    OF - Director → CIF 0
parent relation
Company in focus

LONDON HEALTH AND AESTHETICS LIMITED

Previous name
CAVENDISH MEDISPA LIMITED - 2016-02-23
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Fixed Assets
581,209 GBP2022-09-30
659,120 GBP2021-09-30
Current Assets
540,275 GBP2022-09-30
951,216 GBP2021-09-30
Creditors
Amounts falling due within one year
-458,194 GBP2022-09-30
-548,061 GBP2021-09-30
Net Current Assets/Liabilities
233,448 GBP2022-09-30
418,126 GBP2021-09-30
Total Assets Less Current Liabilities
814,657 GBP2022-09-30
1,077,246 GBP2021-09-30
Creditors
Amounts falling due after one year
-377,550 GBP2022-09-30
-516,711 GBP2021-09-30
Net Assets/Liabilities
437,107 GBP2022-09-30
560,535 GBP2021-09-30
Equity
437,107 GBP2022-09-30
560,535 GBP2021-09-30
Average Number of Employees
82021-10-01 ~ 2022-09-30
82020-10-01 ~ 2021-09-30

Related profiles found in government register
  • LONDON HEALTH AND AESTHETICS LIMITED
    Info
    CAVENDISH MEDISPA LIMITED - 2016-02-23
    Registered number 08518738
    icon of addressC/o Valentine & Co Galley House, Moon Lane, Barnet, Hertfordshire EN5 5YL
    PRIVATE LIMITED COMPANY incorporated on 2013-05-07 (12 years 8 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-08-04
    CIF 0
  • LONDON HEALTH AND AESTHETICS LIMITED
    S
    Registered number missing
    icon of address37, Kew Road, Richmond, England, TW9 2NQ
    Limited Company
    CIF 1
  • LONDON HEALTH AND AESTHETICS LIMITED
    S
    Registered number 08518738
    icon of address37, Kew Road, Richmond, England, TW9 2NQ
    Limited Company in Companies House, Uk
    CIF 2
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    EXCLUSIVIA LIMITED - 2011-02-21
    WEIGHT MEDICS FRANCHISING LIMITED - 2019-02-20
    icon of address65 Margaret Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,485 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    RICHMOND DIET CLINIC LIMITED - 2008-10-22
    WEYBRIDGE RACING LIMITED - 2004-01-08
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,082 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    CAVENDISH CLINIC LIMITED - 2023-06-27
    icon of address65 Margaret Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    220,582 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-06-01 ~ 2023-12-19
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    GLASGOW HEALTH & AESTHETICS LIMITED - 2018-08-31
    icon of address319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -95,300 GBP2023-02-28
    Person with significant control
    icon of calendar 2018-02-14 ~ 2019-02-18
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-12-31 ~ 2024-06-30
    CIF 3 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.