1
AAA OOO GEE FOUNDATION LIMITED
- now 08201648AOG FOUNDATION (UK) LIMITED
- 2013-08-28
08201648NEXT STEP FOUNDATION LIMITED
- 2013-06-24
08201648 204 Field End Road, Eastcote, Pinner, Middlesex, United Kingdom
Dissolved Corporate (4 parents)
Officer
2012-09-04 ~ dissolved
IIF 55 - Director → ME
2
Sterling House, 89-91 South Road, Southall, Middlesex, England
Dissolved Corporate (1 parent)
Officer
2016-04-18 ~ dissolved
IIF 67 - Director → ME
3
Kimberley House, 31 Burnt Oak Broadway, Edgware, England
Active Corporate (9 parents)
Officer
2009-10-15 ~ 2013-02-20
IIF 73 - Director → ME
4
Sterling House, 89-91 South Road, Southall, Middlesex, England
Dissolved Corporate (3 parents)
Officer
2013-03-07 ~ dissolved
IIF 61 - Director → ME
5
B&G PROPERTIES (IG) LIMITED
- now 10190784B&G PROPERTIES (WW) LIMITED
- 2016-06-02
10190784 98 Samuelson House Merrick Road, Southall, England
Dissolved Corporate (4 parents)
Officer
2016-05-20 ~ 2018-05-17
IIF 66 - Director → ME
2018-09-20 ~ dissolved
IIF 23 - Director → ME
Person with significant control
2016-05-20 ~ 2023-03-31
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
6
115 Craven Park Road, London
Dissolved Corporate (12 parents)
Officer
1993-03-24 ~ 2003-07-15
IIF 33 - Director → ME
7
98 Samuelson House Merrick Road, Southall, Middlesex, England
Dissolved Corporate (7 parents)
Officer
1998-08-05 ~ dissolved
IIF 50 - Director → ME
1996-12-04 ~ 1997-12-02
IIF 35 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
8
35-37 Office 7, Ludgate Hill, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-11-08 ~ dissolved
IIF 39 - Director → ME
Person with significant control
2016-11-08 ~ dissolved
IIF 24 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 24 - Right to appoint or remove directors → OE
9
15 Whitechapel Close, Leeds
Active Corporate (9 parents)
Officer
2007-03-19 ~ 2014-05-30
IIF 51 - Director → ME
10
DRUG AND ALCOHOL ACTION PROGRAMME LIMITED
04758866 204 Field End Road, Eastcote, Pinner, Middlesex
Dissolved Corporate (9 parents)
Officer
2004-05-13 ~ 2008-01-17
IIF 58 - Director → ME
2005-08-18 ~ 2008-01-17
IIF 74 - Secretary → ME
11
98 Samuelson House Merrick Road, Southall, England
Active Corporate (8 parents)
Officer
2012-09-07 ~ now
IIF 48 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 6 - Has significant influence or control → OE
12
40 Cheney Street, Pinner, England
Active Corporate (5 parents)
Officer
2006-11-23 ~ now
IIF 45 - Director → ME
2020-04-30 ~ 2022-08-26
IIF 28 - Director → ME
2019-11-29 ~ now
IIF 76 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
13
SPEED 3718 LIMITED
- 1993-09-13
02840985 03496683, 02840760, 02853040Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 115 Craven Park Road, London
Active Corporate (13 parents)
Officer
1993-08-31 ~ 2003-07-15
IIF 32 - Director → ME
14
204 Field End Road, Eastcote, Pinner, Middlesex
Dissolved Corporate (4 parents)
Officer
2007-11-06 ~ dissolved
IIF 53 - Director → ME
15
204 Field End Road, Eastcote, Pinner, Middlesex
Dissolved Corporate (7 parents, 1 offspring)
Officer
2008-09-09 ~ dissolved
IIF 71 - Director → ME
16
Sterling House, 89-91 South Road, Southall, England
Dissolved Corporate (2 parents)
Officer
2015-10-06 ~ dissolved
IIF 64 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 21 - Ownership of voting rights - More than 25% but not more than 50% → OE
17
6 Fifehead Close, Ashford, England
Dissolved Corporate (4 parents)
Officer
~ 1993-08-01
IIF 31 - Director → ME
18
Sterling House, 89-91 South Road, Southall, England
Dissolved Corporate (3 parents)
Officer
2018-08-28 ~ 2018-09-14
IIF 77 - Secretary → ME
19
204 Field End Road, Pinner, Middlesex
Dissolved Corporate (12 parents)
Officer
1998-12-15 ~ 2000-03-30
IIF 30 - Director → ME
2006-07-06 ~ 2010-02-23
IIF 56 - Director → ME
20
ORIS (LONDON) LIMITED - now
STERLING DENTAL HOLDINGS LIMITED
- 2021-04-13
09853398 15 Greenhill, Wembley Park, Wembley, Middlesex, England
Active Corporate (8 parents)
Officer
2018-06-06 ~ 2018-06-06
IIF 36 - Director → ME
2015-11-03 ~ 2018-11-13
IIF 46 - Director → ME
2018-06-06 ~ 2018-11-13
IIF 38 - Director → ME
Person with significant control
2016-04-06 ~ 2018-11-13
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
21
Sterling House, 89-91 South Road, Southall, England
Dissolved Corporate (4 parents)
Officer
2007-11-06 ~ dissolved
IIF 52 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 16 - Ownership of shares – 75% or more → OE
22
SAGE DENTAL COLLEGE LIMITED - now
Sterling House, 89-91 South Road, Southall, Middlesex, England
Active Corporate (12 parents, 4 offsprings)
Officer
2019-04-05 ~ 2021-05-29
IIF 41 - Director → ME
2013-07-26 ~ 2022-12-23
IIF 65 - Director → ME
Person with significant control
2016-04-06 ~ 2022-12-23
IIF 14 - Has significant influence or control → OE
23
SAGE DENTAL PRACTICE LIMITED - now
Sterling House, 89-91 South Road, Southall, England
Active Corporate (13 parents)
Officer
2018-01-01 ~ 2021-05-29
IIF 29 - Director → ME
2015-03-06 ~ 2022-12-23
IIF 72 - Director → ME
Person with significant control
2016-04-06 ~ 2019-02-27
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
24
SAGE REFERRAL CENTRE LIMITED - now
STERLING CONSULTING CENTRES LIMITED
- 2006-11-20
05449200 Sterling House, 89-91 South Road, Southall, England
Active Corporate (15 parents)
Officer
2005-05-11 ~ 2022-12-23
IIF 57 - Director → ME
2018-01-01 ~ 2021-05-29
IIF 27 - Director → ME
Person with significant control
2016-04-06 ~ 2019-02-27
IIF 15 - Ownership of shares – More than 50% but less than 75% → OE
25
SAGE SMILE CLINIC LIMITED - now
Sterling House, 89-91 South Road, Southall, Middlesex, England
Active Corporate (10 parents)
Officer
2012-09-19 ~ 2022-12-23
IIF 54 - Director → ME
Person with significant control
2016-04-06 ~ 2019-02-27
IIF 7 - Ownership of shares – 75% or more → OE
26
Friars Lawn, Norwood Green Road, Southall, England
Active Corporate (4 parents)
Officer
2013-09-10 ~ 2025-11-30
IIF 49 - Director → ME
Person with significant control
2016-04-06 ~ 2025-02-24
IIF 1 - Has significant influence or control → OE
27
98 Samuelson House Merrick Road, Southall, Middlesex, England
Dissolved Corporate (10 parents)
Officer
2019-04-05 ~ 2021-05-29
IIF 40 - Director → ME
2013-03-04 ~ 2019-04-05
IIF 62 - Director → ME
2019-04-05 ~ 2019-04-05
IIF 37 - Director → ME
2019-07-01 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2016-04-06 ~ 2019-04-05
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Ownership of shares – 75% or more → OE
2021-05-19 ~ dissolved
IIF 26 - Right to appoint or remove directors as a member of a firm → OE
28
STERLING EDUCATION GROUP LTD
09548012 09448241, 08427504, 15953223Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 89-91 South Road, Southall, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-04-17 ~ dissolved
IIF 60 - Director → ME
2015-04-17 ~ dissolved
IIF 78 - Secretary → ME
29
Sterling House, 89-91 South Road, Southall, Middlesex, England
Dissolved Corporate (2 parents)
Officer
2015-02-19 ~ dissolved
IIF 70 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 8 - Ownership of shares – More than 50% but less than 75% → OE
IIF 8 - Ownership of voting rights - More than 50% but less than 75% → OE
30
Sterling House, 89-91 South Road, Southall, Middlesex, England
Dissolved Corporate (1 parent)
Officer
2015-02-23 ~ dissolved
IIF 68 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 10 - Has significant influence or control → OE
31
STERLING MEDICAL GROUP LIMITED
09448241 15953223, 08427504, 09548012Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Sterling House, 89-91 South Road, Southall, Middlesex, England
Dissolved Corporate (2 parents)
Officer
2015-02-19 ~ dissolved
IIF 69 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 13 - Ownership of shares – More than 50% but less than 75% → OE
IIF 13 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
32
STERLING PROPERTIES (MIDDLESEX) LLP
OC413537 Sterling House, 89-91 South Road, Southall, Middlesex, England
Dissolved Corporate (3 parents)
Officer
2016-09-05 ~ dissolved
IIF 43 - LLP Designated Member → ME
Person with significant control
2016-09-05 ~ dissolved
IIF 19 - Right to surplus assets - 75% or more → OE
33
STERLING PROPERTIES (SOUTHALL) LIMITED
09846786 98 Samuelson House Merrick Road, Southall, Middlesex, England
Dissolved Corporate (4 parents, 1 offspring)
Officer
2022-08-26 ~ dissolved
IIF 75 - Director → ME
2020-02-21 ~ 2022-08-26
IIF 42 - Director → ME
2015-10-28 ~ 2020-02-21
IIF 63 - Director → ME
Person with significant control
2016-04-06 ~ 2020-02-21
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
2020-03-06 ~ 2022-08-26
IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
34
STERLING PROPERTIES LONDON LIMITED
09721003 40 Cheney Street, Pinner, England
Active Corporate (3 parents, 2 offsprings)
Officer
2015-08-06 ~ now
IIF 47 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Ownership of shares – 75% or more → OE
35
113 Crawford Street, London
Dissolved Corporate (2 parents)
Officer
2014-07-08 ~ dissolved
IIF 79 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 25 - Ownership of voting rights - More than 50% but less than 75% → OE
36
Sterling House, 89-91 South Road, Southall, Middlesex, England
Dissolved Corporate (6 parents)
Officer
2011-11-24 ~ dissolved
IIF 59 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 9 - Ownership of shares – 75% or more → OE
37
SAGE DENTAL PRACTICE LIMITED - 2024-06-04
40 High Street, Northwood, Middlesex, United Kingdom
Active Corporate (3 parents)
Officer
2025-06-23 ~ now
IIF 44 - Director → ME
38
17 Dorset Avenue, Southall, Middlesex
Active Corporate (12 parents)
Officer
1997-06-27 ~ 2002-06-11
IIF 34 - Director → ME