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

Patel, Kishan

    Related profiles found in government register
  • Patel, Kishan
    British dentist born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Kishan
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Kishan
    British business born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 247, Billing Road, Northampton, NN1 5RX, England

      IIF 37
  • Patel, Kishan
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 38
  • Patel, Kishan
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 247, Billing Road, Northampton, NN1 5RX, England

      IIF 39
    • 3, Lexden Close, Wootton, Northampton, NN4 6DU, England

      IIF 40
  • Patel, Kishan
    British manager born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 41
    • 8, Inverness Street, London, NW1 7HJ, England

      IIF 42
    • 17, Bressingham Gardens, Northampton, NN4 0XS, England

      IIF 43
  • Patel, Kishan
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 100, Selsdon Road, London, E13 9BY, England

      IIF 44
  • Patel, Kishan
    British company director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 426, Honeypot Lane, Stanmore, HA7 1JW, England

      IIF 45
  • Patel, Kishan
    British director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 217/219, Streatfield Road, Kenton, Harrow, HA3 9DA, United Kingdom

      IIF 46
  • Patel, Kishan
    British manager born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 426, Honeypot Lane, Stanmore, Middlesex, HA7 1JW, United Kingdom

      IIF 47
  • Patel, Kishan
    British retailer born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 153a, Harrow Road, Wembley, HA9 6DN, England

      IIF 48
  • Patel, Kishan, Dr
    British doctor born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 55 St. Johns Court, Finchley Road, London, NW3 6LE, England

      IIF 49
  • Mr Kishan Patel
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Kishan
    British designer born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Zander Court, Bream Close, London, N17 9BP, United Kingdom

      IIF 60
  • Patel, Kishan
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Prestwood Close, Kenton, Harrow, Middlesex, HA3 8JY, United Kingdom

      IIF 61
  • Patel, Kishan Nayan, Dr
    British doctor born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 34, Cuckoo Hill Drive, Pinner, HA5 3PJ, England

      IIF 62
  • Patel, Kishan
    British director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staple House 5, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 63
    • Staple House, 5 Eleanor's Cross, Dunstable, Bedfordshire, LU6 1SU, United Kingdom

      IIF 64
    • Staple House, 5 Eleanor’s Cross, Dunstable, LU6 1SU, United Kingdom

      IIF 65
  • Dr Kishan Patel
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 55 St. Johns Court, Finchley Road, London, NW3 6LE, England

      IIF 66
  • Mr Kishan Patel
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 8, Inverness Street, London, NW1 7HJ, England

      IIF 67
    • 17, Bressingham Gardens, Northampton, NN4 0XS, England

      IIF 68
    • 247, Billing Road, Northampton, NN1 5RX, England

      IIF 69
    • 3, Lexden Close, Wootton, Northampton, NN4 6DU, England

      IIF 70
  • Mr Kishan Patel
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 100, Selsdon Road, London, E13 9BY, England

      IIF 71
  • Patel, Kishan
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Kishan
    British manager born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Tiles, Horsham Road, Crawley, RH118PN, United Kingdom

      IIF 77
  • Mr Kishan Patel
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 247, Billing Road, Northampton, NN1 5RX, England

      IIF 78
  • Mr Kishan Patel
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 217/219, Streatfield Road, Kenton, Harrow, HA3 9DA, United Kingdom

      IIF 79
    • 426, Honeypot Lane, Stanmore, HA7 1JW, England

      IIF 80
    • 426, Honeypot Lane, Stanmore, HA7 1JW, United Kingdom

      IIF 81
    • 153a, Harrow Road, Wembley, HA9 6DN, England

      IIF 82
  • Dr Kishan Nayan Patel
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 34, Cuckoo Hill Drive, Pinner, HA5 3PJ, England

      IIF 83
  • Mr Kishan Patel
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Zander Court, Bream Close, London, N17 9BP, United Kingdom

      IIF 84
  • Mr Kishan Patel
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staple House 5, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 85
    • Staple House, 5 Eleanor's Cross, Dunstable, Bedfordshire, LU6 1SU, United Kingdom

      IIF 86
    • Staple House, 5 Eleanor’s Cross, Dunstable, LU6 1SU, United Kingdom

      IIF 87
    • C/o Ashley King Ltd, 68 St. Margarets Road, Edgware, HA8 9UU, England

      IIF 88 IIF 89
  • Mr Kishan Patel
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Tiles, Horsham Road, Crawley, RH11 8PN, England

      IIF 90
    • Red Tiles, Horsham Road, Crawley, RH11 8PN, United Kingdom

      IIF 91
    • Red Tiles, Horsham Road, Crawley, RH118PN, United Kingdom

      IIF 92
    • Red Tiles, Horsham Road, Crawley, West Sussex, RH11 8PN, United Kingdom

      IIF 93 IIF 94
child relation
Offspring entities and appointments
Active 57
  • 1
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,788 GBP2024-03-31
    Officer
    2018-03-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    5 Prestwood Close, Kenton, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 61 - Director → ME
  • 3
    INDIGO SMILE CLINIC LIMITED - 2021-06-03
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -298,136 GBP2024-03-31
    Officer
    2020-09-13 ~ now
    IIF 31 - Director → ME
  • 4
    C/o Ashley King Ltd, 68 St. Margarets Road, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2023-09-30
    Person with significant control
    2023-12-01 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-11-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-12-17 ~ now
    IIF 35 - Director → ME
  • 7
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -347,573 GBP2024-03-31
    Officer
    2020-09-07 ~ now
    IIF 25 - Director → ME
  • 8
    153a Harrow Road, Wembley, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-02-01 ~ dissolved
    IIF 82 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 9
    426 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    71 GBP2023-05-31
    Officer
    2021-05-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 10
    Red Tiles, Horsham Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-13 ~ dissolved
    IIF 75 - Director → ME
  • 11
    Red Tiles, Horsham Road, Crawley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,543 GBP2023-12-31
    Officer
    2017-12-12 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 12
    Red Tiles, Horsham Road, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-04 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 13
    Staple House, 5 Eleanor's Cross, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 14
    Staple House, 5 Eleanor’s Cross, Dunstable, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,479 GBP2024-03-31
    Officer
    2022-06-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 15
    Staple House 5, Eleanors Cross, Dunstable, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    115,210 GBP2024-03-31
    Officer
    2019-01-16 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 16
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-12-17 ~ now
    IIF 36 - Director → ME
  • 17
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-25 ~ now
    IIF 14 - Director → ME
  • 18
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-03-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-03-26 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,994 GBP2024-03-31
    Officer
    2020-11-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Red Tiles, Horsham Road, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -22,778 GBP2024-03-31
    Officer
    2021-03-04 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 21
    8 Inverness Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 22
    Flat 5, Zander Court, Bream Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,610 GBP2022-07-31
    Officer
    2017-07-11 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 23
    3 Lexden Close, Wootton, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 24
    Suite 37/38 Marshall House 124 Middleton Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,477 GBP2017-10-31
    Officer
    2015-10-19 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 25
    17 Bressingham Gardens, Northampton, England
    Active Corporate (2 parents)
    Officer
    2024-04-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 26
    34 Cuckoo Hill Drive, Pinner, England
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 27
    Flat 55 St. Johns Court, Finchley Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 28
    92 Malthouse Road, Crawley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-17 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    PK PATEL QUALITY SERVICES LIMITED - 2023-03-03
    STARPOUNDPROPERTIES LIMITED - 2018-01-11
    Aston House, Cornwall Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    85,770 GBP2024-03-31
    Officer
    2021-12-02 ~ now
    IIF 10 - Director → ME
  • 30
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    79,369 GBP2024-03-31
    Officer
    2021-09-24 ~ now
    IIF 8 - Director → ME
  • 31
    218 SMILE CLINIC LIMITED - 2021-06-03
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -412,438 GBP2024-03-31
    Officer
    2020-09-09 ~ now
    IIF 27 - Director → ME
  • 32
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    61,866 GBP2024-03-31
    Officer
    2016-04-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-04-26 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 33
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    49,455 GBP2024-03-31
    Officer
    2016-04-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 34
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,648 GBP2024-03-31
    Officer
    2021-09-24 ~ now
    IIF 5 - Director → ME
  • 35
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-12-22 ~ now
    IIF 18 - Director → ME
  • 36
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-10-13 ~ now
    IIF 21 - Director → ME
  • 37
    SCG KPJV LIMITED - 2021-06-03
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    769 GBP2024-03-31
    Officer
    2021-03-25 ~ now
    IIF 23 - Director → ME
  • 38
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    122,810 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 17 - Director → ME
  • 39
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -895 GBP2023-03-31
    Officer
    2019-11-20 ~ now
    IIF 20 - Director → ME
  • 40
    SMILE CLINIC TRAINING LIMITED - 2021-06-04
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    83,054 GBP2024-03-31
    Officer
    2018-03-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    SCG JJK LIMITED - 2021-06-03
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -15 GBP2023-03-31
    Officer
    2020-10-09 ~ now
    IIF 29 - Director → ME
  • 42
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -352,096 GBP2024-03-31
    Officer
    2020-09-04 ~ now
    IIF 34 - Director → ME
  • 43
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -615 GBP2024-03-31
    Officer
    2020-09-04 ~ now
    IIF 15 - Director → ME
  • 44
    217/219 Streatfield Road, Kenton, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,715 GBP2023-02-28
    Officer
    2021-02-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,503 GBP2024-03-31
    Officer
    2021-03-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    151 Rutland Road, Sheffield, England
    Active Corporate (10 parents)
    Officer
    2024-03-28 ~ now
    IIF 11 - Director → ME
  • 47
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    602 GBP2023-09-30
    Officer
    2018-11-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-11-19 ~ now
    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
    IIF 55 - Right to appoint or remove directorsOE
  • 48
    SMILE CLINIC HOLDINGS LIMITED - 2019-11-20
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    77,470 GBP2024-03-31
    Officer
    2019-11-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -158,486 GBP2024-03-31
    Officer
    2019-11-20 ~ now
    IIF 28 - Director → ME
  • 50
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    287,550 GBP2024-03-31
    Officer
    2017-07-11 ~ now
    IIF 9 - Director → ME
  • 51
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    89,503 GBP2024-03-31
    Officer
    2021-09-24 ~ now
    IIF 2 - Director → ME
  • 52
    124 City Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2022-02-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
  • 53
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-07-27 ~ now
    IIF 33 - Director → ME
  • 54
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-10-17 ~ now
    IIF 19 - Director → ME
  • 55
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    180,932 GBP2024-03-31
    Officer
    2021-02-05 ~ now
    IIF 12 - Director → ME
  • 56
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -130,696 GBP2024-03-31
    Officer
    2022-08-15 ~ now
    IIF 13 - Director → ME
  • 57
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -97,767 GBP2024-03-31
    Officer
    2022-11-25 ~ now
    IIF 24 - Director → ME
Ceased 6
  • 1
    96 Alto Exhibition Way, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ 2020-12-15
    IIF 47 - Director → ME
    Person with significant control
    2020-06-29 ~ 2020-12-15
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    153a Harrow Road, Wembley, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-01 ~ 2021-09-10
    IIF 48 - Director → ME
  • 3
    247 Billing Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    156,053 GBP2023-12-31
    Officer
    2021-12-15 ~ 2022-03-22
    IIF 39 - Director → ME
  • 4
    286 Norwood Road, Southall, England
    Active Corporate (4 parents)
    Equity (Company account)
    312,992 GBP2024-05-31
    Person with significant control
    2020-09-04 ~ 2024-05-31
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    247 Billing Road, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,498 GBP2023-05-31
    Officer
    2021-04-29 ~ 2023-03-02
    IIF 37 - Director → ME
    Person with significant control
    2021-04-29 ~ 2022-10-13
    IIF 69 - Has significant influence or control OE
    2021-04-29 ~ 2023-01-05
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,966 GBP2023-05-31
    Officer
    2023-01-31 ~ 2023-10-17
    IIF 38 - Director → ME
    2020-07-01 ~ 2021-04-10
    IIF 41 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.