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

Miss Gabriela Dabija

    Related profiles found in government register
  • Miss Gabriela Dabija
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405 Kings Road, Kings Road, London, SW10 0BB, England

      IIF 1
    • icon of address 405, Kings Road, London, SW10 0BB, England

      IIF 2
    • icon of address 55 Pinnacle House, Juniper Drive, London, SW18 1JE, England

      IIF 3 IIF 4 IIF 5
    • icon of address 69, Blythe Road, London, W14 0HP, England

      IIF 8
  • Miss Gabriela Dabija
    Romanian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, Third Floor, London, EC2A 4NE, United Kingdom

      IIF 9
  • Mrs Gabriela Dabija
    Romanian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 408 Anchor House, Smugglers Way, London, England, SW18 1EN, United Kingdom

      IIF 10
  • Dabija, Gabriela
    British business executive born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Pinnacle House, Juniper Drive, London, SW18 1JE, England

      IIF 11 IIF 12 IIF 13
    • icon of address 86-90 Paul Street, Third Floor, London, EC2A 4NE, United Kingdom

      IIF 14
  • Dabija, Gabriela
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Dabija, Gabriela
    British it consultant born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405 Kings Road, Kings Road, London, SW10 0BB, England

      IIF 18
  • Dabija, Gabriela
    British marketing director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405, Kings Road, London, SW10 0BB, England

      IIF 19
    • icon of address 69, Blythe Road, London, W14 0HP, England

      IIF 20
  • Dabija, Gabriela
    Romanian business development director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 408 Anchor House, Smugglers Way, London, England, SW18 1EN, United Kingdom

      IIF 21
  • Dabija, Gabriela
    Romanian company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 227 Stephendale Road, London, SW6 2PR

      IIF 22
    • icon of address Ground Floor, 227 Stephendale Road, London, SW6 2PR, United Kingdom

      IIF 23 IIF 24
  • Dabija, Gabriela
    Romanian sales director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 227, Stephendale Road, London, SW6 2PR, England

      IIF 25
  • Dabija, Gabriela

    Registered addresses and corresponding companies
    • icon of address 227, Stephendale Road, London, SW6 2PR, England

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    CGS MEDHUB LTD. - 2023-09-18
    PREMIUM BUSINESS CONSULTANCY LTD - 2023-08-30
    LONDON MEDTECH LTD - 2024-02-16
    icon of address 405 Kings Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 408 Anchor House Smugglers Way, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 3
    icon of address 69 Blythe Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DUAL CITIZENSHIP SOLUTIONS LTD - 2023-04-03
    CLINIC NEAR ME UK LTD - 2024-01-09
    SG LUXURY LIFE STYLE LTD - 2024-01-06
    icon of address 605, 405 Kings Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 27 Woolley Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 227 Stephendale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2014-10-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    icon of address University House, 11-13 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    LONDON MEDTECH LTD - 2023-02-02
    MEDICAL CLINIC LONDON LTD - 2023-03-21
    ELEMENT O2 LTD - 2023-01-11
    CLINIC NEAR ME LTD - 2023-09-04
    icon of address 86-90 Paul Street Third Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,337 GBP2024-10-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    icon of address 55 Pinnacle House Juniper Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 55 Pinnacle House Juniper Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -37,418 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address University House, 11-13 Lower Grosvenor Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ 2022-01-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ 2022-01-21
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -18,049 GBP2023-07-31
    Officer
    icon of calendar 2022-05-24 ~ 2022-09-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ 2022-09-12
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2014-09-10 ~ 2014-09-10
    IIF 24 - Director → ME
    icon of calendar 2014-09-10 ~ 2015-06-05
    IIF 22 - Director → ME
  • 4
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    924 GBP2016-03-31
    Officer
    icon of calendar 2014-09-10 ~ 2015-06-05
    IIF 23 - 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.