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.

Jump to: Offsprings
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 born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, High Street, Northwood, Middlesex, HA6 1BN, United Kingdom

      IIF 1
    • Friars Lawn, Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, England

      IIF 2
    • 204 Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 3
    • 93-95, South Road, Southall, Middlesex, UB1 1SQ, United Kingdom

      IIF 4
    • 98 Samuelson House, Merrick Road, Southall, UB2 4WS, England

      IIF 5
    • Friars Lawn, Norwood Green Road, Southall, Middlesex, UB2 4LA, United Kingdom

      IIF 6
  • Khambay, Amarjit Singh, Dr
    British dental practioner born in August 1955

    Resident in United Kingdom

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

      IIF 7
  • Khambay, Amarjit Singh, Dr
    British dental practitioner born in August 1955

    Resident in United Kingdom

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

      IIF 8 IIF 9 IIF 10
    • Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, United Kingdom

      IIF 11
    • 204, Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 12
  • Khambay, Amarjit Singh, Dr
    British dental surgeon born in August 1955

    Resident in United Kingdom

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

      IIF 13
  • Khambay, Amarjit Singh, Dr
    British dentist born in August 1955

    Resident in United Kingdom

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

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

      IIF 16
    • 89-91, South Road, Southall, UB1 1SQ, United Kingdom

      IIF 17
    • 93, South Road, Southall, UB1 1SQ, England

      IIF 18 IIF 19
  • Khambay, Amarjit Singh, Dr
    British director born in August 1955

    Resident in United Kingdom

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

      IIF 20 IIF 21 IIF 22
    • 204, Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 25
    • 204, Field End Road, Pinner, Middlesex, HA5 1RD, England

      IIF 26 IIF 27
    • Friars Lawn, Norwood Green Road, Southall, Middlesex, UB2 4LA

      IIF 28
    • Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 29
  • Khambay, Amarjit Singh, Dr
    British none born in August 1955

    Resident in United Kingdom

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

      IIF 30
  • Khambay, Amarjit, Dr
    British dentist born in August 1955

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 32
  • Khambay, Amarjit Singh, Dr
    British director born in August 1955

    Resident in England

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

      IIF 33
    • Sterling House, 89-91 South Road, Southall, Middlesex, UB1 1SQ, England

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

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

      IIF 35 IIF 36
  • Dr Amarjit Singh Khambay
    British born in August 1955

    Resident in United Kingdom

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

      IIF 37
    • Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, United Kingdom

      IIF 38
    • 204 Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 39
  • Dr Amarjit Khambay
    British born in August 1955

    Resident in United Kingdom

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

      IIF 40
  • Khambay, Amarjit Singh
    British dental surgeon born in August 1955

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

      IIF 41 IIF 42
  • Khambay, Amarjit Singh
    British director born in August 1955

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

      IIF 43 IIF 44
  • Khambay, Amarjit Singh, Dr
    British dentist

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 47
  • Khambay, Amit Singh
    British director born in November 1989

    Resident in England

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

      IIF 48
  • Singh, Amit
    British entrepreneur born in November 1989

    Resident in United Kingdom

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

      IIF 49
  • Khambay, Amarjit Singh, Dr

    Registered addresses and corresponding companies
    • 40, Cheney Street, Pinner, HA5 2TB, England

      IIF 50
    • Sterling House 89-91, South Road, Southall, UB1 1SQ, United Kingdom

      IIF 51
  • Dr Amarjit Singh Khambay
    British born in August 1955

    Resident in England

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

      IIF 52
    • 40, Cheney Street, Pinner, HA5 2TB, England

      IIF 53 IIF 54
    • 98 Samuelson House, 98 Samuelson House, Merrick Road, Southall, Middlesex, UB2 4WS, United Kingdom

      IIF 55
    • 98 Samuelson House, Merrick Road, Southall, Middlesex, UB2 4WS, England

      IIF 56
    • 98 Samuelson House, Merrick Road, Southall, UB2 4WS, England

      IIF 57
    • Sterling House, 89-91 South Road, Southall, Middlesex, UB1 1SQ, England

      IIF 58 IIF 59 IIF 60
    • Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 66 IIF 67 IIF 68
  • Mr Amit Singh
    British born in November 1989

    Resident in England

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

      IIF 69
    • 38, Greenstead Gardens, Woodford Green, IG8 7EX, England

      IIF 70
  • Mr Amit Singh Khambay
    British born in November 1989

    Resident in England

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

      IIF 71
  • Singh, Amit
    British born in June 1991

    Resident in England

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

      IIF 72
  • Singh, Amit
    British director born in October 1989

    Resident in England

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

      IIF 73
  • Singh, Amit
    British born in November 1989

    Resident in England

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

      IIF 74
  • Singh, Amit
    British co-founder born in November 1989

    Resident in England

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

      IIF 75
  • Singh, Amit
    British director born in November 1989

    Resident in England

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

      IIF 76 IIF 77
    • 38, Greenstead Gardens, Woodford Green, IG8 7EX, England

      IIF 78
  • Khambay, Amarjit

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

      IIF 79
child relation
Offspring entities and appointments 38
  • 1
    AAA OOO GEE FOUNDATION LIMITED
    - now 08201648
    AOG FOUNDATION (UK) LIMITED
    - 2013-08-28 08201648
    NEXT 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 12 - Director → ME
  • 2
    ANGLO-ASIAN ODONTOLOGICAL GROUP LIMITED
    10130361 08427504... (more)
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-18 ~ dissolved
    IIF 24 - Director → ME
  • 3
    AOG FOUNDATION LIMITED
    07045610
    Kimberley House, 31 Burnt Oak Broadway, Edgware, England
    Active Corporate (9 parents)
    Officer
    2009-10-15 ~ 2013-02-20
    IIF 30 - Director → ME
  • 4
    ASIAN ODONTOLOGICAL GROUP LIMITED
    08433373 08427504... (more)
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 18 - Director → ME
  • 5
    B&G PROPERTIES (IG) LIMITED
    - now 10190784
    B&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 23 - Director → ME
    2018-09-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-05-20 ~ 2023-03-31
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BILLCRAFT LIMITED
    02798985
    115 Craven Park Road, London
    Dissolved Corporate (12 parents)
    Officer
    1993-03-24 ~ 2003-07-15
    IIF 44 - Director → ME
  • 7
    CLUBHIRE LIMITED
    03283935
    98 Samuelson House Merrick Road, Southall, Middlesex, England
    Dissolved Corporate (7 parents)
    Officer
    1998-08-05 ~ dissolved
    IIF 7 - Director → ME
    1996-12-04 ~ 1997-12-02
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 8
    CONSENTED LIMITED
    10467538
    35-37 Office 7, Ludgate Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-08 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 9
    CROWN DENTAL PRACTICE LIMITED
    06166804
    15 Whitechapel Close, Leeds
    Active Corporate (9 parents)
    Officer
    2007-03-19 ~ 2014-05-30
    IIF 8 - 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 15 - Director → ME
    2005-08-18 ~ 2008-01-17
    IIF 45 - Secretary → ME
  • 11
    FIRST STEP FOUNDATION LIMITED
    08206550
    98 Samuelson House Merrick Road, Southall, England
    Active Corporate (8 parents)
    Officer
    2012-09-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Has significant influence or control OE
  • 12
    GLASSY JUNCTION (UK) LIMITED
    06008384
    40 Cheney Street, Pinner, England
    Active Corporate (5 parents)
    Officer
    2006-11-23 ~ now
    IIF 2 - Director → ME
    2020-04-30 ~ 2022-08-26
    IIF 47 - Director → ME
    2019-11-29 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 13
    GLASSY JUNCTION LIMITED
    - now 02840985
    SPEED 3718 LIMITED
    - 1993-09-13 02840985 03496683... (more)
    115 Craven Park Road, London
    Active Corporate (13 parents)
    Officer
    1993-08-31 ~ 2003-07-15
    IIF 43 - Director → ME
  • 14
    INDIAN BY NATURE LIMITED
    06419934
    204 Field End Road, Eastcote, Pinner, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2007-11-06 ~ dissolved
    IIF 10 - Director → ME
  • 15
    LESTAR PROPERTIES LIMITED
    06182031
    204 Field End Road, Eastcote, Pinner, Middlesex
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2008-09-09 ~ dissolved
    IIF 28 - Director → ME
  • 16
    MINI MOLAR CLUB LIMITED
    09810923
    Sterling House, 89-91 South Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MULTIOAK LIMITED
    02035237
    6 Fifehead Close, Ashford, England
    Dissolved Corporate (4 parents)
    Officer
    ~ 1993-08-01
    IIF 42 - Director → ME
  • 18
    MY KEY FITNESS LIMITED
    11538807
    Sterling House, 89-91 South Road, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-28 ~ 2018-09-14
    IIF 51 - Secretary → ME
  • 19
    NICE PEOPLE LIMITED
    03672589
    204 Field End Road, Pinner, Middlesex
    Dissolved Corporate (12 parents)
    Officer
    1998-12-15 ~ 2000-03-30
    IIF 41 - Director → ME
    2006-07-06 ~ 2010-02-23
    IIF 13 - 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 72 - Director → ME
    2015-11-03 ~ 2018-11-13
    IIF 3 - Director → ME
    2018-06-06 ~ 2018-11-13
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-13
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 21
    PUNJABI BY NATURE (UK) LIMITED
    06419935
    Sterling House, 89-91 South Road, Southall, England
    Dissolved Corporate (4 parents)
    Officer
    2007-11-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 22
    SAGE DENTAL COLLEGE LIMITED - now
    STERLING DENTAL COLLEGE LIMITED
    - 2024-06-04 08625442 15372043... (more)
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Active Corporate (12 parents, 4 offsprings)
    Officer
    2019-04-05 ~ 2021-05-29
    IIF 77 - Director → ME
    2013-07-26 ~ 2022-12-23
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-23
    IIF 65 - Has significant influence or control OE
  • 23
    SAGE DENTAL PRACTICE LIMITED - now
    WHITE HOUSE DENTAL PRACTICE LIMITED
    - 2024-06-04 09427182 15372044... (more)
    Sterling House, 89-91 South Road, Southall, England
    Active Corporate (13 parents)
    Officer
    2018-01-01 ~ 2021-05-29
    IIF 48 - Director → ME
    2015-03-06 ~ 2022-12-23
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-27
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 24
    SAGE REFERRAL CENTRE LIMITED - now
    STERLING DENTAL CENTRES LIMITED
    - 2024-06-04 05449200 15372653... (more)
    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 14 - Director → ME
    2018-01-01 ~ 2021-05-29
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-27
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    SAGE SMILE CLINIC LIMITED - now
    SHDC LIMITED
    - 2024-06-04 08220533 15372647
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Active Corporate (10 parents)
    Officer
    2012-09-19 ~ 2022-12-23
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-27
    IIF 58 - Ownership of shares – 75% or more OE
  • 26
    STERLING DENTAL FOUNDATION LIMITED
    - now 08684411 09452852
    AOG TRUST LIMITED
    - 2014-05-07 08684411
    Friars Lawn, Norwood Green Road, Southall, England
    Active Corporate (4 parents)
    Officer
    2013-09-10 ~ 2025-11-30
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-24
    IIF 52 - Has significant influence or control OE
  • 27
    STERLING DENTAL GROUP LIMITED
    - now 08427504 15953223... (more)
    STERLING DENTAL BUYING GROUP LIMITED
    - 2016-06-25 08427504 15953223... (more)
    ANGLO-ASIAN ODONTOLOGICAL GROUP LIMITED
    - 2014-10-20 08427504 10130361... (more)
    98 Samuelson House Merrick Road, Southall, Middlesex, England
    Dissolved Corporate (10 parents)
    Officer
    2019-04-05 ~ 2021-05-29
    IIF 76 - Director → ME
    2013-03-04 ~ 2019-04-05
    IIF 19 - Director → ME
    2019-04-05 ~ 2019-04-05
    IIF 73 - Director → ME
    2019-07-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-05
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    2021-05-19 ~ dissolved
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
  • 28
    STERLING EDUCATION GROUP LTD
    09548012 09448241... (more)
    89-91 South Road, Southall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-17 ~ dissolved
    IIF 17 - Director → ME
    2015-04-17 ~ dissolved
    IIF 79 - Secretary → ME
  • 29
    STERLING MEDICAL COLLEGE LIMITED
    09448336 08625442... (more)
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    STERLING MEDICAL FOUNDATION LIMITED
    09452852 08684411
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or control OE
  • 31
    STERLING MEDICAL GROUP LIMITED
    09448241 15953223... (more)
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - 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 32 - LLP Designated Member → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 37 - 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 31 - Director → ME
    2020-02-21 ~ 2022-08-26
    IIF 78 - Director → ME
    2015-10-28 ~ 2020-02-21
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-21
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    2020-03-06 ~ 2022-08-26
    IIF 71 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 71 - 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 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 35
    THINK FOOTBALL LIMITED
    09122015
    113 Crawford Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    WHDP LIMITED
    07859554 07200839
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved Corporate (6 parents)
    Officer
    2011-11-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 37
    WHITE HOUSE DENTAL PRACTICE LIMITED
    - now 15372044 09427182... (more)
    SAGE DENTAL PRACTICE LIMITED - 2024-06-04
    40 High Street, Northwood, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-23 ~ now
    IIF 1 - Director → ME
  • 38
    WILTONSERVE LIMITED
    03387741
    17 Dorset Avenue, Southall, Middlesex
    Active Corporate (12 parents)
    Officer
    1997-06-27 ~ 2002-06-11
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.