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

Mr Amit Singh Khambay

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address 40, Cheney Street, Pinner, HA5 2TB, England

      IIF 3 IIF 4
    • icon of address 98 Samuelson House, 98 Samuelson House, Merrick Road, Southall, Middlesex, UB2 4WS, United Kingdom

      IIF 5
    • icon of address 98 Samuelson House, Merrick Road, Southall, Middlesex, UB2 4WS, England

      IIF 6
    • icon of address 98 Samuelson House, Merrick Road, Southall, UB2 4WS, England

      IIF 7
    • icon of address Sterling House, 89-91 South Road, Southall, Middlesex, UB1 1SQ, England

      IIF 8 IIF 9 IIF 10
    • icon of address Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 16 IIF 17 IIF 18
  • 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 19
    • icon of address 38, Greenstead Gardens, Woodford Green, IG8 7EX, England

      IIF 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
    • icon of address Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, United Kingdom

      IIF 25
    • icon of address 204 Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 26
  • 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 27
  • 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 28 IIF 29
    • icon of address Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 30
    • icon of address 38, Greenstead Gardens, Woodford Green, IG8 7EX, England

      IIF 31
  • 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 32
  • 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 33
  • 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 34
    • icon of address Sterling House, 89-91 South Road, Southall, Middlesex, UB1 1SQ, England

      IIF 35
  • 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 36
  • 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 37 IIF 38
  • 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 39 IIF 40
  • 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 41 IIF 42
  • 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 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, 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 45
  • Khambay, Amarjit Singh, Dr
    British born in August 1955

    Resident in United Kingdom

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

      IIF 46
    • icon of address Friars Lawn, Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, England

      IIF 47
    • icon of address 93-95, South Road, Southall, Middlesex, UB1 1SQ, United Kingdom

      IIF 48
    • icon of address 98 Samuelson House, Merrick Road, Southall, UB2 4WS, England

      IIF 49
    • icon of address Friars Lawn, Norwood Green Road, Southall, Middlesex, UB2 4LA, United Kingdom

      IIF 50
  • 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, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA

      IIF 51
  • 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 52 IIF 53 IIF 54
    • icon of address Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, United Kingdom

      IIF 55
    • icon of address 204, Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 56
  • 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 57
  • 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 58 IIF 59
    • icon of address Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, United Kingdom

      IIF 60
    • icon of address 89-91, South Road, Southall, UB1 1SQ, United Kingdom

      IIF 61
    • icon of address 93, South Road, Southall, UB1 1SQ, England

      IIF 62 IIF 63
  • 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 64 IIF 65 IIF 66
    • icon of address 204, Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 69 IIF 70
    • icon of address 204, Field End Road, Pinner, Middlesex, HA5 1RD, England

      IIF 71 IIF 72
    • icon of address Friars Lawn, Norwood Green Road, Southall, Middlesex, UB2 4LA

      IIF 73
    • icon of address Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 74
  • 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 75
  • Khambay, Amarjit Singh, Dr

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

      IIF 76
    • icon of address Sterling House 89-91, South Road, Southall, UB1 1SQ, United Kingdom

      IIF 77
  • Khambay, Amarjit

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

      IIF 78
  • 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 79
child relation
Offspring entities and appointments
Active 24
  • 1
    NEXT STEP FOUNDATION LIMITED - 2013-06-24
    AOG FOUNDATION (UK) LIMITED - 2013-08-28
    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 56 - 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 68 - 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 62 - 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 35 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - 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 47 - Director → ME
    icon of calendar 2019-11-29 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 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 54 - 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 73 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 36 - 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 61 - 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 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - 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 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - 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 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 24 - 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 79 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 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 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 24
    SAGE DENTAL PRACTICE LIMITED - 2024-06-04
    icon of address 40 High Street, Northwood, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 46 - Director → ME
Ceased 19
  • 1
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    209,366 GBP2025-03-31
    Officer
    icon of calendar 2009-10-15 ~ 2013-02-20
    IIF 75 - 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 67 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ 2023-03-31
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – 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 40 - 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 42 - Director → ME
  • 5
    icon of address 15 Whitechapel Close, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2007-03-19 ~ 2014-05-30
    IIF 52 - 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 59 - 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 21 - 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 39 - Director → ME
  • 9
    icon of address 6 Fifehead Close, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,718 GBP2023-07-31
    Officer
    icon of calendar ~ 1993-08-01
    IIF 38 - 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 77 - Secretary → ME
  • 11
    icon of address 204 Field End Road, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-15 ~ 2000-03-30
    IIF 37 - Director → ME
    icon of calendar 2006-07-06 ~ 2010-02-23
    IIF 57 - 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 2018-06-06 ~ 2018-06-06
    IIF 33 - Director → ME
    icon of calendar 2015-11-03 ~ 2018-11-13
    IIF 70 - Director → ME
    icon of calendar 2018-06-06 ~ 2018-11-13
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-13
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - 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 66 - Director → ME
    icon of calendar 2019-04-05 ~ 2021-05-29
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-23
    IIF 15 - 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 74 - Director → ME
    icon of calendar 2018-01-01 ~ 2021-05-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-27
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 15
    STERLING CONSULTING CENTRES LIMITED - 2006-11-20
    STERLING DENTAL CENTRES LIMITED - 2024-06-04
    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 58 - Director → ME
    icon of calendar 2018-01-01 ~ 2021-05-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-27
    IIF 16 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-27
    IIF 8 - 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 2019-04-05 ~ 2019-04-05
    IIF 32 - Director → ME
    icon of calendar 2013-03-04 ~ 2019-04-05
    IIF 63 - Director → ME
    icon of calendar 2019-04-05 ~ 2021-05-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-05
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 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 2020-02-21 ~ 2022-08-26
    IIF 31 - Director → ME
    icon of calendar 2015-10-28 ~ 2020-02-21
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-21
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-06 ~ 2022-08-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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 41 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.