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

Khambay, Amarjit Singh, Dr

    Related profiles found in government register
  • Khambay, Amarjit Singh, Dr
    British dental practioner born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friars Lawn, Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, England

      IIF 1
    • icon of address Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA

      IIF 2
  • Khambay, Amarjit Singh, Dr
    British dental practitioner born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA

      IIF 3 IIF 4 IIF 5
    • icon of address Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, United Kingdom

      IIF 6
    • icon of address 204, Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 7
    • icon of address 98 Samuelson House, Merrick Road, Southall, UB2 4WS, England

      IIF 8
  • Khambay, Amarjit Singh, Dr
    British dental surgeon born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA

      IIF 9
  • Khambay, Amarjit Singh, Dr
    British dentist born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA

      IIF 10 IIF 11
    • icon of address Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, United Kingdom

      IIF 12
    • icon of address 89-91, South Road, Southall, UB1 1SQ, United Kingdom

      IIF 13
    • icon of address 93, South Road, Southall, UB1 1SQ, England

      IIF 14 IIF 15
    • icon of address Friars Lawn, Norwood Green Road, Southall, Middlesex, UB2 4LA, United Kingdom

      IIF 16
  • Khambay, Amarjit Singh, Dr
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 204, Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 22 IIF 23
    • icon of address 204, Field End Road, Pinner, Middlesex, HA5 1RD, England

      IIF 24 IIF 25
    • icon of address 93-95, South Road, Southall, Middlesex, UB1 1SQ, United Kingdom

      IIF 26
    • icon of address Friars Lawn, Norwood Green Road, Southall, Middlesex, UB2 4LA

      IIF 27
    • icon of address Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 28
  • Khambay, Amarjit Singh, Dr
    British none born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House Dental Practice, 93-95 South Road, Southall, Middlesex, UB1 1SQ

      IIF 29
  • Khambay, Amarjit, Dr
    British dentist born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 98, Samuelson House, Merrick Road, Southall, Middlesex, UB2 4WS, United Kingdom

      IIF 30
  • Khambay, Amarjit Singh, Dr
    born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 31
  • Khambay, Amarjit Singh, Dr
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98 Samuelson House, Merrick Road, Southall, Middlesex, UB2 4WS, England

      IIF 32
    • icon of address Sterling House, 89-91 South Road, Southall, Middlesex, UB1 1SQ, England

      IIF 33
  • Khambay, Amarjit Singh, Dr
    British dentist born in August 1955

    Registered addresses and corresponding companies
    • icon of address The Lodge Osterley Sports Club, Tentelow Lane, Norwood Green, Middlesex, UB2 4LW

      IIF 34 IIF 35
  • Dr Amarjit Singh Khambay
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 36
    • icon of address Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, United Kingdom

      IIF 37
    • icon of address 204 Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 38
  • Dr Amarjit Khambay
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Samuelson House, Merrick Road, Southall, Middlesex, UB2 4WS, England

      IIF 39
  • Khambay, Amarjit Singh
    British dental surgeon born in August 1955

    Registered addresses and corresponding companies
    • icon of address 21 Minterne Avenue, Norwood Green, Southall, Middlesex, UB2 4HN

      IIF 40 IIF 41
  • Khambay, Amarjit Singh
    British director born in August 1955

    Registered addresses and corresponding companies
    • icon of address 93-95 South Road, Southall, Middlesex, UB1 1SQ

      IIF 42 IIF 43
  • Khambay, Amarjit Singh, Dr
    British dentist

    Registered addresses and corresponding companies
    • icon of address Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA

      IIF 44
  • Khambay, Amit Singh
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 45
  • Khambay, Amit Singh
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 46
  • Khambay, Amit Singh
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 47
  • Singh, Amit
    British entrepreneur born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Greenstead Gardens, Woodford Green, Essex, IG87EX, United Kingdom

      IIF 48
  • Khambay, Amarjit Singh, Dr

    Registered addresses and corresponding companies
    • icon of address 98 Samuelson House, Merrick Road, Southall, Middlesex, UB2 4WS, England

      IIF 49
    • icon of address Sterling House 89-91, South Road, Southall, UB1 1SQ, United Kingdom

      IIF 50
  • Dr Amarjit Singh Khambay
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204 Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 51
    • icon of address 98 Samuelson House, 98 Samuelson House, Merrick Road, Southall, Middlesex, UB2 4WS, United Kingdom

      IIF 52
    • icon of address 98 Samuelson House, Merrick Road, Southall, Middlesex, UB2 4WS, England

      IIF 53 IIF 54
    • icon of address 98 Samuelson House, Merrick Road, Southall, UB2 4WS, England

      IIF 55 IIF 56
    • icon of address Sterling House, 89-91 South Road, Southall, Middlesex, UB1 1SQ, England

      IIF 57 IIF 58 IIF 59
    • icon of address Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 65 IIF 66 IIF 67
  • Mr Amit Singh
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, Office 7, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 68
    • icon of address 38, Greenstead Gardens, Woodford Green, IG8 7EX, England

      IIF 69
  • Mr Amit Singh Khambay
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Field End Road, Pinner, HA5 1RD, England

      IIF 70
  • Singh, Amit
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 71
  • Singh, Amit
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 89-91 South Road, Southall, Middlesex, UB1 1SQ, England

      IIF 72
  • Singh, Amit
    British co-founder born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, Office 7, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 73
  • Singh, Amit
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 89-91 South Road, Southall, Middlesex, UB1 1SQ, England

      IIF 74 IIF 75
    • icon of address Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 76
    • icon of address 38, Greenstead Gardens, Woodford Green, IG8 7EX, England

      IIF 77
  • Khambay, Amarjit

    Registered addresses and corresponding companies
    • icon of address 89-91, South Road, Southall, UB1 1SQ, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 23
  • 1
    AOG FOUNDATION (UK) LIMITED - 2013-08-28
    NEXT STEP FOUNDATION LIMITED - 2013-06-24
    icon of address 204 Field End Road, Eastcote, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 14 - Director → ME
  • 4
    B&G PROPERTIES (WW) LIMITED - 2016-06-02
    icon of address 98 Samuelson House Merrick Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,367 GBP2023-04-30
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address 98 Samuelson House Merrick Road, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,250 GBP2023-03-31
    Officer
    icon of calendar 1998-08-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 35-37 Office 7, Ludgate Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 7
    icon of address 98 Samuelson House Merrick Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,509 GBP2024-03-29
    Officer
    icon of calendar 2012-09-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 8
    icon of address 98 Samuelson House Merrick Road, Southall, Middlesex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    278,798 GBP2025-03-31
    Officer
    icon of calendar 2006-11-23 ~ now
    IIF 1 - Director → ME
    icon of calendar 2019-11-29 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 204 Field End Road, Eastcote, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 204 Field End Road, Eastcote, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address Sterling House, 89-91 South Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    icon of address Sterling House, 89-91 South Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 13
    AOG TRUST LIMITED - 2014-05-07
    icon of address 98 Samuelson House 98 Samuelson House, Merrick Road, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,500 GBP2024-03-31
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 14
    STERLING DENTAL BUYING GROUP LIMITED - 2016-06-25
    ANGLO-ASIAN ODONTOLOGICAL GROUP LIMITED - 2014-10-20
    icon of address 98 Samuelson House Merrick Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-03-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
  • 15
    icon of address 89-91 South Road, Southall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-04-17 ~ dissolved
    IIF 78 - Secretary → ME
  • 16
    icon of address Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 18
    icon of address Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 19
    icon of address Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 36 - Right to surplus assets - 75% or moreOE
  • 20
    icon of address 98 Samuelson House Merrick Road, Southall, Middlesex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 30 - Director → ME
  • 21
    icon of address 98 Samuelson House Merrick Road, Southall, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    611,011 GBP2024-03-31
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 113 Crawford Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -140 GBP2015-07-31
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    icon of address Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,000 GBP2021-03-31
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    178,140 GBP2024-03-31
    Officer
    icon of calendar 2009-10-15 ~ 2013-02-20
    IIF 29 - Director → ME
  • 2
    B&G PROPERTIES (WW) LIMITED - 2016-06-02
    icon of address 98 Samuelson House Merrick Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,367 GBP2023-04-30
    Officer
    icon of calendar 2016-05-20 ~ 2018-05-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ 2023-03-31
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 115 Craven Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-24 ~ 2003-07-15
    IIF 43 - Director → ME
  • 4
    icon of address 98 Samuelson House Merrick Road, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,250 GBP2023-03-31
    Officer
    icon of calendar 1996-12-04 ~ 1997-12-02
    IIF 35 - Director → ME
  • 5
    icon of address 15 Whitechapel Close, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-03-19 ~ 2014-05-30
    IIF 3 - Director → ME
  • 6
    icon of address 204 Field End Road, Eastcote, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-13 ~ 2008-01-17
    IIF 11 - Director → ME
    icon of calendar 2005-08-18 ~ 2008-01-17
    IIF 44 - Secretary → ME
  • 7
    icon of address 98 Samuelson House Merrick Road, Southall, Middlesex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    278,798 GBP2025-03-31
    Officer
    icon of calendar 2020-04-30 ~ 2022-08-26
    IIF 46 - Director → ME
  • 8
    SPEED 3718 LIMITED - 1993-09-13
    icon of address 115 Craven Park Road, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -53,113 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1993-08-31 ~ 2003-07-15
    IIF 42 - Director → ME
  • 9
    icon of address 6 Fifehead Close, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -112,718 GBP2023-07-31
    Officer
    icon of calendar ~ 1993-08-01
    IIF 41 - Director → ME
  • 10
    icon of address Sterling House, 89-91 South Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-28 ~ 2018-09-14
    IIF 50 - Secretary → ME
  • 11
    icon of address 204 Field End Road, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2010-02-23
    IIF 9 - Director → ME
    icon of calendar 1998-12-15 ~ 2000-03-30
    IIF 40 - Director → ME
  • 12
    STERLING DENTAL HOLDINGS LIMITED - 2021-04-13
    icon of address 15 Greenhill, Wembley Park, Wembley, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2015-11-03 ~ 2018-11-13
    IIF 23 - Director → ME
    icon of calendar 2018-06-06 ~ 2018-06-06
    IIF 71 - Director → ME
    icon of calendar 2018-06-06 ~ 2018-11-13
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-13
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 13
    STERLING DENTAL COLLEGE LIMITED - 2024-06-04
    icon of address Sterling House, 89-91 South Road, Southall, Middlesex, England
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,119,248 GBP2024-03-31
    Officer
    icon of calendar 2013-07-26 ~ 2022-12-23
    IIF 19 - Director → ME
    icon of calendar 2019-04-05 ~ 2021-05-29
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-23
    IIF 64 - Has significant influence or control OE
  • 14
    WHITE HOUSE DENTAL PRACTICE LIMITED - 2024-06-04
    icon of address Sterling House, 89-91 South Road, Southall, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    383,253 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2022-12-23
    IIF 28 - Director → ME
    icon of calendar 2018-01-01 ~ 2021-05-29
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-27
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 15
    STERLING DENTAL CENTRES LIMITED - 2024-06-04
    STERLING CONSULTING CENTRES LIMITED - 2006-11-20
    icon of address Sterling House, 89-91 South Road, Southall, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    133,332 GBP2024-03-31
    Officer
    icon of calendar 2005-05-11 ~ 2022-12-23
    IIF 10 - Director → ME
    icon of calendar 2018-01-01 ~ 2021-05-29
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-27
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    SHDC LIMITED - 2024-06-04
    icon of address Sterling House, 89-91 South Road, Southall, Middlesex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    22,900 GBP2024-03-31
    Officer
    icon of calendar 2012-09-19 ~ 2022-12-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-27
    IIF 57 - Ownership of shares – 75% or more OE
  • 17
    STERLING DENTAL BUYING GROUP LIMITED - 2016-06-25
    ANGLO-ASIAN ODONTOLOGICAL GROUP LIMITED - 2014-10-20
    icon of address 98 Samuelson House Merrick Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-03-31
    Officer
    icon of calendar 2013-03-04 ~ 2019-04-05
    IIF 15 - Director → ME
    icon of calendar 2019-04-05 ~ 2021-05-29
    IIF 74 - Director → ME
    icon of calendar 2019-04-05 ~ 2019-04-05
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-05
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 98 Samuelson House Merrick Road, Southall, Middlesex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2015-10-28 ~ 2020-02-21
    IIF 17 - Director → ME
    icon of calendar 2020-02-21 ~ 2022-08-26
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-21
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-03-06 ~ 2022-08-26
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 19
    icon of address 17 Dorset Avenue, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    547,057 GBP2024-06-30
    Officer
    icon of calendar 1997-06-27 ~ 2002-06-11
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.