1
AAA OOO GEE FOUNDATION LIMITED
- now 08201648AOG FOUNDATION (UK) LIMITED
- 2013-08-28
08201648NEXT STEP FOUNDATION LIMITED
- 2013-06-24
08201648 204 Field End Road, Eastcote, Pinner, Middlesex, United Kingdom
Dissolved Corporate (4 parents)
Officer
2012-09-04 ~ dissolved
IIF 22 - Director → ME
2
Sterling House, 89-91 South Road, Southall, Middlesex, England
Dissolved Corporate (1 parent)
Officer
2016-04-18 ~ dissolved
IIF 34 - Director → ME
3
Kimberley House, 31 Burnt Oak Broadway, Edgware, England
Active Corporate (9 parents)
Officer
2009-10-15 ~ 2013-02-20
IIF 40 - Director → ME
4
Sterling House, 89-91 South Road, Southall, Middlesex, England
Dissolved Corporate (3 parents)
Officer
2013-03-07 ~ dissolved
IIF 28 - Director → ME
5
B&G PROPERTIES (IG) LIMITED
- now 10190784B&G PROPERTIES (WW) LIMITED
- 2016-06-02
10190784 98 Samuelson House Merrick Road, Southall, England
Dissolved Corporate (4 parents)
Officer
2016-05-20 ~ 2018-05-17
IIF 33 - Director → ME
2018-09-20 ~ dissolved
IIF 2 - Director → ME
Person with significant control
2016-05-20 ~ 2023-03-31
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
6
115 Craven Park Road, London
Dissolved Corporate (12 parents)
Officer
1993-03-24 ~ 2003-07-15
IIF 9 - Director → ME
7
98 Samuelson House Merrick Road, Southall, Middlesex, England
Dissolved Corporate (7 parents)
Officer
1998-08-05 ~ dissolved
IIF 17 - Director → ME
1996-12-04 ~ 1997-12-02
IIF 4 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
8
35-37 Office 7, Ludgate Hill, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-11-08 ~ dissolved
IIF 70 - Director → ME
Person with significant control
2016-11-08 ~ dissolved
IIF 62 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 62 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 62 - Right to appoint or remove directors → OE
9
15 Whitechapel Close, Leeds
Active Corporate (9 parents)
Officer
2007-03-19 ~ 2014-05-30
IIF 18 - Director → ME
10
DRUG AND ALCOHOL ACTION PROGRAMME LIMITED
04758866 204 Field End Road, Eastcote, Pinner, Middlesex
Dissolved Corporate (9 parents)
Officer
2004-05-13 ~ 2008-01-17
IIF 25 - Director → ME
2005-08-18 ~ 2008-01-17
IIF 43 - Secretary → ME
11
98 Samuelson House Merrick Road, Southall, England
Active Corporate (8 parents)
Officer
2012-09-07 ~ now
IIF 15 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 49 - Has significant influence or control → OE
12
40 Cheney Street, Pinner, England
Active Corporate (5 parents)
Officer
2006-11-23 ~ now
IIF 12 - Director → ME
2020-04-30 ~ 2022-08-26
IIF 41 - Director → ME
2019-11-29 ~ now
IIF 64 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
13
SPEED 3718 LIMITED
- 1993-09-13
02840985 03496683, 02840760, 02853040Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 115 Craven Park Road, London
Active Corporate (13 parents)
Officer
1993-08-31 ~ 2003-07-15
IIF 8 - Director → ME
14
204 Field End Road, Eastcote, Pinner, Middlesex
Dissolved Corporate (4 parents)
Officer
2007-11-06 ~ dissolved
IIF 20 - Director → ME
15
204 Field End Road, Eastcote, Pinner, Middlesex
Dissolved Corporate (7 parents, 1 offspring)
Officer
2008-09-09 ~ dissolved
IIF 38 - Director → ME
16
Sterling House, 89-91 South Road, Southall, England
Dissolved Corporate (2 parents)
Officer
2015-10-06 ~ dissolved
IIF 31 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 76 - Right to appoint or remove directors → OE
IIF 76 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 76 - Ownership of voting rights - More than 25% but not more than 50% → OE
17
6 Fifehead Close, Ashford, England
Dissolved Corporate (4 parents)
Officer
~ 1993-08-01
IIF 7 - Director → ME
18
Sterling House, 89-91 South Road, Southall, England
Dissolved Corporate (3 parents)
Officer
2018-08-28 ~ 2018-09-14
IIF 65 - Secretary → ME
19
204 Field End Road, Pinner, Middlesex
Dissolved Corporate (12 parents)
Officer
1998-12-15 ~ 2000-03-30
IIF 6 - Director → ME
2006-07-06 ~ 2010-02-23
IIF 23 - Director → ME
20
ORIS (LONDON) LIMITED - now
STERLING DENTAL HOLDINGS LIMITED
- 2021-04-13
09853398 15 Greenhill, Wembley Park, Wembley, Middlesex, England
Active Corporate (8 parents)
Officer
2018-06-06 ~ 2018-06-06
IIF 67 - Director → ME
2015-11-03 ~ 2018-11-13
IIF 13 - Director → ME
2018-06-06 ~ 2018-11-13
IIF 69 - Director → ME
Person with significant control
2016-04-06 ~ 2018-11-13
IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
21
Sterling House, 89-91 South Road, Southall, England
Dissolved Corporate (4 parents)
Officer
2007-11-06 ~ dissolved
IIF 19 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 59 - Ownership of shares – 75% or more → OE
22
SAGE DENTAL COLLEGE LIMITED - now
Sterling House, 89-91 South Road, Southall, Middlesex, England
Active Corporate (12 parents, 4 offsprings)
Officer
2019-04-05 ~ 2021-05-29
IIF 72 - Director → ME
2013-07-26 ~ 2022-12-23
IIF 32 - Director → ME
Person with significant control
2016-04-06 ~ 2022-12-23
IIF 57 - Has significant influence or control → OE
23
SAGE DENTAL PRACTICE LIMITED - now
Sterling House, 89-91 South Road, Southall, England
Active Corporate (13 parents)
Officer
2018-01-01 ~ 2021-05-29
IIF 42 - Director → ME
2015-03-06 ~ 2022-12-23
IIF 39 - Director → ME
Person with significant control
2016-04-06 ~ 2019-02-27
IIF 75 - Ownership of shares – 75% or more → OE
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Right to appoint or remove directors → OE
24
SAGE REFERRAL CENTRE LIMITED - now
STERLING CONSULTING CENTRES LIMITED
- 2006-11-20
05449200 Sterling House, 89-91 South Road, Southall, England
Active Corporate (15 parents)
Officer
2005-05-11 ~ 2022-12-23
IIF 24 - Director → ME
2018-01-01 ~ 2021-05-29
IIF 5 - Director → ME
Person with significant control
2016-04-06 ~ 2019-02-27
IIF 58 - Ownership of shares – More than 50% but less than 75% → OE
25
SAGE SMILE CLINIC LIMITED - now
Sterling House, 89-91 South Road, Southall, Middlesex, England
Active Corporate (10 parents)
Officer
2012-09-19 ~ 2022-12-23
IIF 21 - Director → ME
Person with significant control
2016-04-06 ~ 2019-02-27
IIF 50 - Ownership of shares – 75% or more → OE
26
Friars Lawn, Norwood Green Road, Southall, England
Active Corporate (4 parents)
Officer
2013-09-10 ~ 2025-11-30
IIF 16 - Director → ME
Person with significant control
2016-04-06 ~ 2025-02-24
IIF 44 - Has significant influence or control → OE
27
98 Samuelson House Merrick Road, Southall, Middlesex, England
Dissolved Corporate (10 parents)
Officer
2019-04-05 ~ 2021-05-29
IIF 71 - Director → ME
2013-03-04 ~ 2019-04-05
IIF 29 - Director → ME
2019-04-05 ~ 2019-04-05
IIF 68 - Director → ME
2019-07-01 ~ dissolved
IIF 1 - Director → ME
Person with significant control
2016-04-06 ~ 2019-04-05
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Ownership of shares – 75% or more → OE
2021-05-19 ~ dissolved
IIF 77 - Right to appoint or remove directors as a member of a firm → OE
28
STERLING EDUCATION GROUP LTD
09548012 09448241, 08427504, 15953223Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 89-91 South Road, Southall, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-04-17 ~ dissolved
IIF 27 - Director → ME
2015-04-17 ~ dissolved
IIF 78 - Secretary → ME
29
Sterling House, 89-91 South Road, Southall, Middlesex, England
Dissolved Corporate (2 parents)
Officer
2015-02-19 ~ dissolved
IIF 37 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 51 - Ownership of shares – More than 50% but less than 75% → OE
IIF 51 - Ownership of voting rights - More than 50% but less than 75% → OE
30
Sterling House, 89-91 South Road, Southall, Middlesex, England
Dissolved Corporate (1 parent)
Officer
2015-02-23 ~ dissolved
IIF 35 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 53 - Has significant influence or control → OE
31
STERLING MEDICAL GROUP LIMITED
09448241 15953223, 08427504, 09548012Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Sterling House, 89-91 South Road, Southall, Middlesex, England
Dissolved Corporate (2 parents)
Officer
2015-02-19 ~ dissolved
IIF 36 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 56 - Ownership of shares – More than 50% but less than 75% → OE
IIF 56 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
32
STERLING PROPERTIES (MIDDLESEX) LLP
OC413537 Sterling House, 89-91 South Road, Southall, Middlesex, England
Dissolved Corporate (3 parents)
Officer
2016-09-05 ~ dissolved
IIF 10 - LLP Designated Member → ME
Person with significant control
2016-09-05 ~ dissolved
IIF 74 - Right to surplus assets - 75% or more → OE
33
STERLING PROPERTIES (SOUTHALL) LIMITED
09846786 98 Samuelson House Merrick Road, Southall, Middlesex, England
Dissolved Corporate (4 parents, 1 offspring)
Officer
2022-08-26 ~ dissolved
IIF 61 - Director → ME
2020-02-21 ~ 2022-08-26
IIF 73 - Director → ME
2015-10-28 ~ 2020-02-21
IIF 30 - Director → ME
Person with significant control
2016-04-06 ~ 2020-02-21
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Ownership of shares – 75% or more → OE
2020-03-06 ~ 2022-08-26
IIF 66 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 66 - Ownership of shares – More than 25% but not more than 50% → OE
34
STERLING PROPERTIES LONDON LIMITED
09721003 40 Cheney Street, Pinner, England
Active Corporate (3 parents, 2 offsprings)
Officer
2015-08-06 ~ now
IIF 14 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Ownership of shares – 75% or more → OE
35
113 Crawford Street, London
Dissolved Corporate (2 parents)
Officer
2014-07-08 ~ dissolved
IIF 79 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 63 - Ownership of voting rights - More than 50% but less than 75% → OE
36
Sterling House, 89-91 South Road, Southall, Middlesex, England
Dissolved Corporate (6 parents)
Officer
2011-11-24 ~ dissolved
IIF 26 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 52 - Ownership of shares – 75% or more → OE
37
SAGE DENTAL PRACTICE LIMITED - 2024-06-04
40 High Street, Northwood, Middlesex, United Kingdom
Active Corporate (3 parents)
Officer
2025-06-23 ~ now
IIF 11 - Director → ME
38
17 Dorset Avenue, Southall, Middlesex
Active Corporate (12 parents)
Officer
1997-06-27 ~ 2002-06-11
IIF 3 - Director → ME