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

Surti, Sara

    Related profiles found in government register
  • Surti, Sara
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Holmstall Parade, Edgware Road, Burnt Oak, Middlesex, HA8 5HX, England

      IIF 1
  • Surti, Sara Dhada
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holmstall Parade, 12, Burnt Oak Broadway, Edgware, HA8 5HX, United Kingdom

      IIF 2
    • icon of address 2, Little Avenue, Leicester, LE4 5EN, England

      IIF 3
    • icon of address 2, Little Avenue, Leicester, LE4 5EN, United Kingdom

      IIF 4
    • icon of address 2, Sorrel Road, Leicester, LE5 1TE, United Kingdom

      IIF 5
    • icon of address 4, Sutherland Avenue, London, W9 2HQ, United Kingdom

      IIF 6
    • icon of address 61, Amhurst Road, London, E8 1LL, United Kingdom

      IIF 7
  • Surti, Sara Dhada
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Holmstall Parade, Burnt Oak, Middlesex, HA8 5HX, England

      IIF 8
    • icon of address 2, Little Avenue, Leicester, LE4 5EN, England

      IIF 9
    • icon of address 2, Little Avenue, Leicester, LE4 5EN, United Kingdom

      IIF 10 IIF 11
    • icon of address 398, East Park Road, Leicester, LE5 5HH, United Kingdom

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address 58-60 Vicarage House, Kensington Church Street, Kensington, London, W8 4DB, England

      IIF 14
  • Surti, Sara Dhada
    British directror born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Holmstall Parade, Burnt Oak, Middlesex, HA8 5HX, England

      IIF 15
  • Surti, Sara Dhada
    British entrepreneur born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Little Avenue, Leicester, LE4 5EN, United Kingdom

      IIF 16
  • Dhada, Sara
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sutherland Ave, Laser Clinic, London, W9 2HQ, England

      IIF 17
  • Mrs Sara Dhada Surti
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Holmstall Parade, Burnt Oak, Middlesex, HA8 5HX, England

      IIF 18
    • icon of address Holmstall Parade, 12, Burnt Oak Broadway, Edgware, HA8 5HX, United Kingdom

      IIF 19
    • icon of address 2, Little Avenue, Leicester, LE4 5EN

      IIF 20
    • icon of address 2, Little Avenue, Leicester, LE4 5EN, England

      IIF 21 IIF 22 IIF 23
    • icon of address 2, Little Avenue, Leicester, LE4 5EN, United Kingdom

      IIF 24 IIF 25
    • icon of address 4, Sutherland Avenue, London, W9 2HQ, United Kingdom

      IIF 26
    • icon of address 58-60 Vicarage House, Kensington Church Street, Kensington, London, W8 4DB, England

      IIF 27
  • Surti, Sara Dhada
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Eastcastle Street, London, W1W 8DL

      IIF 28
    • icon of address 31, Eastcastle Street, London, W1W 8DL, England

      IIF 29
    • icon of address Portman House, 2 Portman Street, London, W1H 6DU, England

      IIF 30
  • Surti, Sara Dhada
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58-60 Vicarage House, Kensington Church Street, Kensington, London, W8 4DB, England

      IIF 31
  • Mrs Sara Dhada Surti
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Holmstall Parade, Burnt Oak, Middlesex, HA8 5HX

      IIF 32
    • icon of address 2, Little Avenue, Leicester, LE4 5EN

      IIF 33
    • icon of address 398, East Park Road, Leicester, LE5 5HH

      IIF 34
    • icon of address 31, Eastcastle Street, London, W1W 8DL

      IIF 35
    • icon of address 31, Eastcastle Street, London, W1W 8DL, England

      IIF 36
    • icon of address 31-32, Eastcastle Street, London, W1W 8DL, England

      IIF 37
    • icon of address Portman House, 2 Portman Street, London, W1H 6DU, England

      IIF 38
  • Miss Sara Dhada Surti
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laser Clinic, 4 Sutherland Ave, London, W9 2HQ, England

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 13 Holmstall Parade, Burnt Oak, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,333 GBP2022-01-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    LIA TRAINING LTD - 2021-12-20
    AESTHETIC LASER TRAINING LTD - 2018-11-28
    icon of address 31-32 Eastcastle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,851 GBP2024-04-30
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 37 - Has significant influence or controlOE
  • 3
    icon of address 31 Eastcastle Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    401,830 GBP2023-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    EXPERT CENTRE LTD - 2022-11-24
    icon of address 31 Eastcastle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -82,247 GBP2023-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 12 Holmstall Parade, Edgware Road, Burnt Oak, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 2 Little Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 7
    icon of address 398 East Park Road, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Little Avenue, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Little Avenue, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    -55,062 GBP2024-01-31
    Officer
    icon of calendar 2010-02-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 20 - Has significant influence or controlOE
  • 10
    icon of address 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -174,537 GBP2024-05-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 12 Holmstall Parade, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,963 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 58-60 Vicarage House Kensington Church Street, Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,619 GBP2023-11-30
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4 Sutherland Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,926 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Laser Clinic, 4 Sutherland Ave, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,997 GBP2023-11-30
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 Little Avenue, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,087 GBP2023-07-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2 Little Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Avon House, Avonmore Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -434,142 GBP2023-09-22
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Capital House, 61 Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,680 GBP2020-01-31
    Officer
    icon of calendar 2019-08-21 ~ 2020-03-01
    IIF 13 - Director → ME
  • 2
    icon of address Capital House, 61 Amhurst Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,911 GBP2019-11-30
    Officer
    icon of calendar 2014-11-04 ~ 2019-10-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-12-18
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    icon of address 58-60 Vicarage House Kensington Church Street, Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,619 GBP2023-11-30
    Officer
    icon of calendar 2017-11-24 ~ 2019-10-02
    IIF 14 - Director → ME
  • 4
    icon of address 2 Little Avenue, Little Avenue, Leicester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2017-04-25 ~ 2023-05-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2023-05-14
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.