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

Kotecha, Jayesh

    Related profiles found in government register
  • Kotecha, Jayesh
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 1
    • icon of address 14, David Mews, London, W1U 6EQ, England

      IIF 2 IIF 3 IIF 4
  • Kotecha, Jayesh
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 5
    • icon of address 30, Mill Street, Bedford, MK40 3HD, England

      IIF 6
  • Kotecha, Jayesh
    British salesman born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rushey Ford Farm, West End Road, Box End, Kempston, Bedfordshire, MK43 8RU

      IIF 7
  • Kotecha, Jayesh
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, David Mews, London, W1U 6EQ, England

      IIF 8
  • Kotecha, Jayesh
    British dental surgeon born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Kotecha, Jayesh
    British dentist born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Kotecha, Jayesh
    British dicrector born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Kotecha, Jayesh
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Kotecha, Jayesh
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lexden Manor, Colvin Close, Colchester, Essex, C03 4BS, England

      IIF 44
  • Kotecha, Jayesh
    British pharmacist born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lexden Manor, Colvin Close, Colchester, Essex, CO3 4BS, England

      IIF 45
  • Kotecha, Jayesh
    British dental surgeon born in February 1967

    Registered addresses and corresponding companies
    • icon of address Flat 4 Palmerstone Court, Offmount Park Avenue, Harrow On The Hill, Middlesex, HA1 2TL

      IIF 46
  • Kotecha, Jayesh
    British dentist born in February 1967

    Registered addresses and corresponding companies
    • icon of address Flat 4 Palmerstone Court, Offmount Park Avenue, Harrow On The Hill, Middlesex, HA1 2TL

      IIF 47
  • Kotecha, Jayesh Kumar
    British consultant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 48
  • Kotecha, Jayesh Kumar
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 49
  • Kotecha, Jayesh
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ashneal Gardens, Harrow, Middlesex, HA1 3XJ

      IIF 50
  • Kotecha, Jayesh
    British

    Registered addresses and corresponding companies
    • icon of address Lexden Manor, Colvin Close, Colchester, Essex, CO3 4BS, England

      IIF 51
    • icon of address 3 Ashneal Gardens, Harrow, Middlesex, HA1 3XJ

      IIF 52 IIF 53
  • Kotecha, Jayesh
    British dental surgeon

    Registered addresses and corresponding companies
    • icon of address 3 Ashneal Gardens, Harrow, Middlesex, HA1 3XJ

      IIF 54
    • icon of address 14, David Mews, London, W1U 6EQ

      IIF 55
  • Kotecha, Jayesh
    British dentist

    Registered addresses and corresponding companies
    • icon of address 3 Ashneal Gardens, Harrow, Middlesex, HA1 3XJ

      IIF 56
    • icon of address 14, David Mews, London, W1U 6EQ

      IIF 57 IIF 58
  • Mr Jayesh Kotecha
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Kotecha, Jayesh

    Registered addresses and corresponding companies
    • icon of address 3, Ashneal Gardens, Harrow, HA1 3XJ, England

      IIF 81
    • icon of address 3, Ashneal Gardens, Harrow, Middlesex, HA1 3XJ

      IIF 82
  • Mr Jayesh Kotecha
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, David Mews, London, W1U 6EQ

      IIF 83
  • Mr Jayesh Kotecha
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lexden Manor, Colvin Close, Colchester, CO3 4BS, England

      IIF 84
    • icon of address 4th Floor Elizabeth House, 54-58 High Street, Edgware, HA8 7EJ, England

      IIF 85
  • Mr Jayesh Kumar Kotecha
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 86 IIF 87 IIF 88
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 89
    • icon of address Rushey Ford Farm, West End Road, Kempston, Bedford, MK43 8RU, England

      IIF 90
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 315 Hertford Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address 14 David Mews, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -563,575 GBP2021-03-31
    Officer
    icon of calendar 2006-11-22 ~ now
    IIF 27 - Director → ME
    icon of calendar 2007-11-28 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 69 - Has significant influence or controlOE
  • 3
    icon of address 14 David Mews, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    331,926 GBP2021-03-31
    Officer
    icon of calendar 2006-11-22 ~ now
    IIF 26 - Director → ME
    icon of calendar 2007-11-28 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 76 - Has significant influence or controlOE
  • 4
    icon of address 14 David Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 65 - Has significant influence or controlOE
  • 5
    icon of address Flat 1 39 Bycullah Road, Enfield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-08 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 8 - Director → ME
  • 7
    PURFLEET CARE CENTRE LIMITED - 2007-04-03
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 80 - Has significant influence or controlOE
  • 8
    icon of address 14 David Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 64 - Has significant influence or controlOE
  • 9
    icon of address 14 David Mews, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,774 GBP2021-03-31
    Officer
    icon of calendar 2012-02-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 70 - Has significant influence or controlOE
  • 10
    icon of address 4th Floor Elizabeth House, 54-58 High Street, Edgware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 14 David Mews, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,376,596 GBP2021-03-31
    Officer
    icon of calendar 2006-11-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 83 - Has significant influence or controlOE
  • 12
    icon of address 27 St. Cuthberts Street, Bedford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 13
    icon of address 14 David Mews, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    879,814 GBP2024-01-31
    Officer
    icon of calendar 1993-11-29 ~ now
    IIF 17 - Director → ME
    icon of calendar 1993-11-29 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 68 - Has significant influence or controlOE
  • 14
    icon of address 14 David Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 3 - Director → ME
  • 16
    INSPIRE DENTAL LUTON LIMITED - 2007-10-26
    INSPIRE DENTAL WESTCLIFF LIMITED - 2007-06-05
    icon of address 14 David Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 77 - Has significant influence or controlOE
  • 17
    icon of address 14 David Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 66 - Has significant influence or controlOE
  • 18
    INSPIRE DENTAL CAMBERWELL LIMITED - 2025-01-31
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 2 - Director → ME
  • 19
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 41 - Director → ME
  • 20
    icon of address 14 David Mews, London
    Active Corporate (1 parent, 23 offsprings)
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 63 - Has significant influence or controlOE
  • 21
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 34 - Director → ME
  • 22
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 33 - Director → ME
  • 23
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 4 - Director → ME
  • 24
    icon of address 14 David Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 59 - Has significant influence or controlOE
  • 25
    icon of address 14 David Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 14 David Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 73 - Has significant influence or controlOE
  • 27
    icon of address 14 David Mews, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 67 - Has significant influence or controlOE
  • 28
    INSPIRE DENTAL LUTON (DENTAL PRACTICE) LIMITED - 2009-03-16
    INSPIRE DENTAL HACKNEY LIMITED - 2008-12-11
    icon of address 14 David Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 74 - Has significant influence or controlOE
  • 29
    icon of address 14 David Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 72 - Has significant influence or controlOE
  • 30
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 79 - Has significant influence or controlOE
  • 31
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 4th Floor Elizabeth House, 54-58 High Street, Edgware, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 30a Oakley Road, Bromham, Bedford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 14 David Mews, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 60 - Has significant influence or controlOE
  • 36
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,158 GBP2024-03-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 29 - Director → ME
  • 37
    DCC HEALTH LTD - 2021-09-14
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 31 - Director → ME
  • 38
    icon of address 14 David Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 78 - Has significant influence or controlOE
  • 39
    BOOZE DEPOT LIMITED - 2006-09-21
    R M WHOLESALERS LIMITED - 2006-03-16
    icon of address 27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 40
    icon of address Sp Vinshaw Unit 36 Quorum House, Dwight Road, Watford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-15 ~ dissolved
    IIF 23 - Director → ME
Ceased 12
  • 1
    icon of address 27 St. Cuthberts Street, Bedford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ 2017-03-17
    IIF 5 - Director → ME
  • 2
    icon of address First Floor 61 Princelet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2015-01-30
    IIF 50 - LLP Member → ME
  • 3
    icon of address 14 David Mews, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,347,720 GBP2024-03-31
    Officer
    icon of calendar 2006-11-22 ~ 2021-04-30
    IIF 24 - Director → ME
    icon of calendar 2007-11-28 ~ 2021-04-30
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-04-30
    IIF 71 - Has significant influence or control OE
  • 4
    BEAVER REAL ESTATE PLC - 2013-03-19
    EMERALD ESTATES PLC - 2016-10-25
    HOUSING DIRECT PLC - 2011-10-20
    EMERALD ESTATES LIMITED - 2020-05-07
    icon of address 14 David Mews, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -277,404 GBP2023-05-21
    Officer
    icon of calendar 2009-11-03 ~ 2015-12-11
    IIF 11 - Director → ME
    icon of calendar 2009-11-03 ~ 2009-11-03
    IIF 35 - Director → ME
    icon of calendar 2009-11-03 ~ 2015-12-11
    IIF 81 - Secretary → ME
    icon of calendar 2009-11-03 ~ 2009-11-03
    IIF 82 - Secretary → ME
  • 5
    icon of address 14 David Mews, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    359,034 GBP2021-05-31
    Officer
    icon of calendar 1996-02-12 ~ 2003-08-31
    IIF 46 - Director → ME
    icon of calendar 2003-08-31 ~ 2023-01-16
    IIF 53 - Secretary → ME
  • 6
    icon of address 30 Mill Street, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2014-11-07
    IIF 6 - Director → ME
  • 7
    icon of address 14 David Mews, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,096,304 GBP2024-03-31
    Officer
    icon of calendar 2013-12-01 ~ 2020-04-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-04-08
    IIF 61 - Has significant influence or control OE
  • 8
    BLUE PROPERTIES LIMITED - 1997-03-26
    icon of address 18 Sovereign Court, Unwin Way, Stanmore, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-02-28 ~ 2010-10-05
    IIF 9 - Director → ME
  • 9
    LONDON HOME COUNTIES PLC - 2016-11-08
    icon of address 14 David Mews, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,542 GBP2024-05-31
    Officer
    icon of calendar 2007-10-01 ~ 2021-09-30
    IIF 10 - Director → ME
    icon of calendar 2007-10-01 ~ 2021-09-30
    IIF 54 - Secretary → ME
  • 10
    icon of address 505 Pinner Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,064,238 GBP2024-03-31
    Officer
    icon of calendar 1998-03-24 ~ 2000-06-27
    IIF 47 - Director → ME
  • 11
    icon of address Congress House, 14 Lyon Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,665,742 GBP2024-06-30
    Officer
    icon of calendar 2004-06-18 ~ 2023-01-01
    IIF 51 - Secretary → ME
  • 12
    CHEYENNE ESTATES LIMITED - 2011-10-20
    icon of address 14 David Mews, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,172,860 GBP2022-05-23
    Officer
    icon of calendar 1997-07-08 ~ 2023-01-16
    IIF 52 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.