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

Dr Dev Indravadan Patel

    Related profiles found in government register
  • Dr Dev Indravadan Patel
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-18, Heralds Way, South Woodham Ferrers, Chelmsford, CM3 5TQ

      IIF 1
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 2 IIF 3
    • icon of address Poplar House, Promenade De Vernun, Purley, Surrey, CR8 3LN, England

      IIF 4
  • Dr Dev Indravadan Patel
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corinthian House, Dental Beauty Partners - Suite C, 17 Landsdowne Road, London, England, CR0 2BX, England

      IIF 5
  • Mr Dev Indravadan Patel
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Chapel Drive, Dartford, Kent, DA2 6FG, England

      IIF 6
    • icon of address Accountancy House, 90 Walworth Road, London, SE1 6SW, England

      IIF 7
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 8
    • icon of address Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 9
    • icon of address 1b High Street, Swanley, Kent, BR8 8AE, England

      IIF 10 IIF 11
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Patel, Dev Indravadan
    British dentist born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

      IIF 16
  • Patel, Dev Indravadan
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corinthian House Dental Beauty Partners, Lansdowne Road, Croydon, CR0 2BX, England

      IIF 17
    • icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 18
    • icon of address Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Patel, Dev Indravadan, Dr
    British dental surgeon born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Chapel Drive, Dartford, Kent, DA2 6FG, England

      IIF 22
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 23
  • Patel, Dev Indravadan, Dr
    British dentist born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Wicksteed Close, Bexley, Kent, DA5 2BZ, England

      IIF 24
  • Patel, Dev Indravadan, Dr
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corinthian House Dental Beauty Partners, Suite C, 17 Lansdowne, Croydon, London, CR0 2BX, England

      IIF 25
  • Patel, Dev Indravadan, Dr
    British student born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Wicksteed Close, Bexley, Kent, DA5 2BZ, United Kingdom

      IIF 26
  • Patel, Dev Indravadan
    British dental surgeon born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-18 Heralds Way, Heralds Way, South Woodham Ferrers, CM3 5TQ, United Kingdom

      IIF 27
  • Patel, Dev Indravadan
    British dentist born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, Croydon, CR0 2BX, England

      IIF 28
    • icon of address Corinthian House, Dental Beauty Partners, Suite C, Third Floor, 17 Lansdowne Road, Croydon, CR0 2BX, England

      IIF 29
    • icon of address Suite C, 3rd Floor, Corinthian House, Lansdowne Road, Croydon, CR0 2BX, England

      IIF 30
    • icon of address Suite C, Third Floor, Corinthian House, 17, Lansdowne Rd, Croydon, CR0 2BX, England

      IIF 31
    • icon of address Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX

      IIF 38
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, United Kingdom

      IIF 39
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, SK10 1JE, England

      IIF 40
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 41
  • Patel, Dev Indravadan
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Dev Indravadan, Dr
    British commercial director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

      IIF 107
  • Patel, Dev Indravadan, Dr
    British company director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

      IIF 108
  • Patel, Dev Indravadan, Dr
    British dental surgeon born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

      IIF 109
  • Patel, Dev Indravadan, Dr
    British dentist born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Dev Indravadan, Dr
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corinthian House, Dental Beauty Partners - Suite C, 17 Landsdowne Road, London, England, CR0 2BX, England

      IIF 115
    • icon of address Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

      IIF 116 IIF 117 IIF 118
  • Patel, Dev Indravadan

    Registered addresses and corresponding companies
    • icon of address Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

      IIF 121
child relation
Offspring entities and appointments
Active 98
  • 1
    icon of address Suite C, Third Floor, Corinthian House, 17, Lansdowne Rd, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,013,608 GBP2021-04-30
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 76 - Director → ME
  • 3
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 119 - Director → ME
  • 4
    CLAREMONT AT FORTY-FIVE LIMITED - 2006-12-12
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,212,645 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    537,878 GBP2020-12-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 34 - Director → ME
  • 6
    NIMBUS ORTHODONTICS LIMITED - 2018-12-03
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    942,626 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address The Hemington, Millhouse Bus. Cent, Station Road, Castle Donington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,571 GBP2020-12-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 92 - Director → ME
  • 9
    icon of address The Hemington Millhouse Bus Cent, Station Road, Castle Donington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,640 GBP2020-12-31
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 42 - Director → ME
  • 10
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 105 - Director → ME
  • 11
    DBG3 LTD
    - now
    DBG BROMLEY LIMITED - 2020-01-21
    icon of address The Hemington, Millhouse Bus. Cent, Station Road, Castle Donington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,880 GBP2020-12-31
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 44 - Director → ME
  • 12
    icon of address C/o Khan Thornton, 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 88 - Director → ME
  • 14
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 36 - Director → ME
  • 15
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -16,902 GBP2020-12-31
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 100 - Director → ME
  • 16
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 35 - Director → ME
  • 17
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 80 - Director → ME
  • 18
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 91 - Director → ME
  • 19
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 79 - Director → ME
  • 20
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 46 - Director → ME
  • 21
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 116 - Director → ME
  • 22
    SMILE IMPRESSIONS BLACKHEATH LTD - 2022-03-01
    SMILEIMPRESSIONS DOCKLANDS LTD - 2015-04-02
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    61,277 GBP2021-05-07
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 112 - Director → ME
  • 23
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 81 - Director → ME
  • 24
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -13,608 GBP2020-12-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 111 - Director → ME
  • 25
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 72 - Director → ME
  • 26
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Landsdowne Road, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 115 - Director → ME
  • 27
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 102 - Director → ME
  • 28
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -129,242 GBP2020-12-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 19 - Director → ME
  • 29
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 117 - Director → ME
  • 30
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -110,843 GBP2020-12-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 75 - Director → ME
  • 31
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 96 - Director → ME
  • 32
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -40,072 GBP2020-12-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 71 - Director → ME
  • 33
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -81,084 GBP2020-12-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 62 - Director → ME
  • 34
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 101 - Director → ME
  • 35
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents, 50 offsprings)
    Equity (Company account)
    -413,387 GBP2020-12-31
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 33 - Director → ME
  • 36
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 69 - Director → ME
  • 37
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 59 - Director → ME
  • 38
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 93 - Director → ME
  • 39
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 87 - Director → ME
  • 40
    SMILE IMPRESSIONS LTD - 2022-03-01
    SMILE IMPRESSIONS LEE LTD - 2021-03-05
    SMILEIMPRESSIONS LTD - 2016-09-17
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    81,718 GBP2021-05-07
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 114 - Director → ME
  • 41
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    271,647 GBP2020-12-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 68 - Director → ME
  • 42
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    364,908 GBP2020-12-31
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 82 - Director → ME
  • 43
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 85 - Director → ME
  • 44
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 86 - Director → ME
  • 45
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    216,974 GBP2020-12-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 94 - Director → ME
  • 46
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 95 - Director → ME
  • 47
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 57 - Director → ME
  • 48
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 120 - Director → ME
  • 49
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 98 - Director → ME
  • 50
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 49 - Director → ME
  • 51
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 70 - Director → ME
  • 52
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 54 - Director → ME
  • 53
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 108 - Director → ME
  • 54
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 60 - Director → ME
  • 55
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,909 GBP2020-12-31
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 109 - Director → ME
  • 56
    icon of address 1b High Street, Swanley, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 57
    icon of address The Hemington, Millhouse Bus, Cent, Station Road, Castle Donington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    198,621 GBP2022-12-31
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 38 - Director → ME
  • 59
    icon of address Accountancy House, 90 Walworth Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    213 GBP2016-03-31
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 60
    T K PATEL LIMITED - 2016-02-27
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    578,878 GBP2019-03-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 56 - Director → ME
  • 61
    HILL VIEW PRACTICE LIMITED - 2010-06-01
    icon of address Suite C, 3rd Floor, Corinthian House, Lansdowne Road, Croydon, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    166,059 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 30 - Director → ME
  • 62
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 16 - Director → ME
  • 63
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 66 - Director → ME
  • 64
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 99 - Director → ME
  • 65
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 84 - Director → ME
  • 66
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 51 - Director → ME
  • 67
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 118 - Director → ME
  • 68
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 67 - Director → ME
  • 69
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 74 - Director → ME
  • 70
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 83 - Director → ME
  • 71
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 48 - Director → ME
  • 72
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 63 - Director → ME
  • 73
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 97 - Director → ME
  • 74
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 89 - Director → ME
  • 75
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 65 - Director → ME
  • 76
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,117 GBP2019-07-31
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    icon of address Poplar House, Promenade De Vernun, Purley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,524 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 78
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,771 GBP2022-03-31
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 77 - Director → ME
  • 79
    GRANITAX LIMITED - 2010-02-10
    icon of address Corinthian House Dental Beauty Partners Suite C, 17 Lansdowne, Croydon, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    592,955 GBP2024-03-31
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 25 - Director → ME
  • 80
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    482,517 GBP2021-03-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 113 - Director → ME
  • 81
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -8,159 GBP2022-03-31
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 90 - Director → ME
  • 82
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    111,378 GBP2020-12-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 32 - Director → ME
  • 83
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 53 - Director → ME
  • 84
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 78 - Director → ME
  • 85
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,198 GBP2022-03-31
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 61 - Director → ME
  • 86
    icon of address Corinthian House, Dental Beauty Partners Suite C, Third Floor, 17 Lansdowne Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,131,168 GBP2022-01-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 29 - Director → ME
  • 87
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,661,419 GBP2020-12-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 52 - Director → ME
  • 88
    ASSOCIATED DENTAL SURGERIES LIMITED - 1990-06-06
    C BUDD DENTISTS (WOLVERHAMPTON) LIMITED - 1982-06-02
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, Croydon, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,380,529 GBP2021-12-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 28 - Director → ME
  • 89
    ROMFORD AESTHETIC AND FACIAL DENTAL SURGERY LIMITED - 2009-11-30
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    113,987 GBP2020-12-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 50 - Director → ME
  • 90
    ST.JOHN'S DENTAL PRACTICE LIMITED - 2011-08-22
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    565,585 GBP2022-09-30
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 107 - Director → ME
  • 91
    BASIL PIZZA LIMITED - 2011-01-05
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -183,830 GBP2020-12-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 37 - Director → ME
  • 92
    S K PATEL LIMITED - 2016-02-27
    icon of address Corinthian House Dental Beauty Partners, Lansdowne Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    726,356 GBP2019-03-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 17 - Director → ME
  • 93
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    13,744 GBP2022-03-31
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 58 - Director → ME
  • 94
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 64 - Director → ME
  • 95
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 55 - Director → ME
  • 96
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 73 - Director → ME
  • 97
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50,610 GBP2020-12-31
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 110 - Director → ME
    icon of calendar 2014-12-15 ~ now
    IIF 121 - Secretary → ME
  • 98
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 47 - Director → ME
Ceased 18
  • 1
    icon of address 8 Wicksteed Close, Bexley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2014-12-31
    IIF 26 - Director → ME
  • 2
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    537,878 GBP2020-12-31
    Officer
    icon of calendar 2020-10-05 ~ 2021-02-01
    IIF 40 - Director → ME
  • 3
    icon of address The Hemington, Millhouse Bus. Cent, Station Road, Castle Donington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,571 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-05-01 ~ 2021-02-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-13 ~ 2021-02-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address The Hemington Millhouse Bus Cent, Station Road, Castle Donington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,640 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-05-23 ~ 2021-02-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DBG3 LTD
    - now
    DBG BROMLEY LIMITED - 2020-01-21
    icon of address The Hemington, Millhouse Bus. Cent, Station Road, Castle Donington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,880 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-06-24 ~ 2021-02-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -16,902 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-06-19 ~ 2021-02-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-16 ~ 2021-02-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents, 50 offsprings)
    Equity (Company account)
    -413,387 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-06-27 ~ 2021-02-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 10
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-08-25 ~ 2021-10-29
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,909 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 49 Queen Anne Avenue, Bromley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,019 GBP2024-03-31
    Officer
    icon of calendar 2020-12-17 ~ 2021-09-15
    IIF 18 - Director → ME
  • 13
    icon of address 1b High Street, Swanley, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-08-27 ~ 2019-06-07
    IIF 22 - Director → ME
  • 14
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    111,378 GBP2020-12-31
    Officer
    icon of calendar 2019-06-06 ~ 2021-02-01
    IIF 41 - Director → ME
  • 15
    ROMFORD AESTHETIC AND FACIAL DENTAL SURGERY LIMITED - 2009-11-30
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    113,987 GBP2020-12-31
    Officer
    icon of calendar 2019-10-03 ~ 2021-02-01
    IIF 104 - Director → ME
  • 16
    icon of address 8 Wicksteed Close, Bexley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    972,246 GBP2022-09-30
    Officer
    icon of calendar 2015-03-01 ~ 2024-12-30
    IIF 24 - Director → ME
  • 17
    BASIL PIZZA LIMITED - 2011-01-05
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -183,830 GBP2020-12-31
    Officer
    icon of calendar 2019-09-30 ~ 2021-02-01
    IIF 39 - Director → ME
  • 18
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50,610 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-01
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.