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 Amarjit Singh Khambay

    Related profiles found in government register
  • Dr Amarjit Singh Khambay
    British born in August 1955

    Resident in United Kingdom

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

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

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

      IIF 3
  • Dr Amarjit Khambay
    British born in August 1955

    Resident in United Kingdom

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

      IIF 4
  • Dr Amarjit Singh Khambay
    British born in August 1955

    Resident in England

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

      IIF 5
    • 98 Samuelson House, 98 Samuelson House, Merrick Road, Southall, Middlesex, UB2 4WS, United Kingdom

      IIF 6
    • 98 Samuelson House, Merrick Road, Southall, Middlesex, UB2 4WS, England

      IIF 7 IIF 8
    • 98 Samuelson House, Merrick Road, Southall, UB2 4WS, England

      IIF 9 IIF 10
    • Sterling House, 89-91 South Road, Southall, Middlesex, UB1 1SQ, England

      IIF 11 IIF 12 IIF 13
    • Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 19 IIF 20 IIF 21
  • Khambay, Amarjit Singh, Dr
    British dental practioner born in August 1955

    Resident in United Kingdom

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

      IIF 22
    • Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA

      IIF 23
  • Khambay, Amarjit Singh, Dr
    British dental practitioner born in August 1955

    Resident in United Kingdom

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

      IIF 24 IIF 25 IIF 26
    • Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, United Kingdom

      IIF 27
    • 204, Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 28
    • 98 Samuelson House, Merrick Road, Southall, UB2 4WS, England

      IIF 29
  • Khambay, Amarjit Singh, Dr
    British dental surgeon born in August 1955

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 31 IIF 32
    • Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, United Kingdom

      IIF 33
    • 89-91, South Road, Southall, UB1 1SQ, United Kingdom

      IIF 34
    • 93, South Road, Southall, UB1 1SQ, England

      IIF 35 IIF 36
    • Friars Lawn, Norwood Green Road, Southall, Middlesex, UB2 4LA, United Kingdom

      IIF 37
  • Khambay, Amarjit Singh, Dr
    British director born in August 1955

    Resident in United Kingdom

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

      IIF 38 IIF 39 IIF 40
    • 204, Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 43 IIF 44
    • 204, Field End Road, Pinner, Middlesex, HA5 1RD, England

      IIF 45 IIF 46
    • 93-95, South Road, Southall, Middlesex, UB1 1SQ, United Kingdom

      IIF 47
    • Friars Lawn, Norwood Green Road, Southall, Middlesex, UB2 4LA

      IIF 48
    • Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 49
  • Khambay, Amarjit Singh, Dr
    British none born in August 1955

    Resident in United Kingdom

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

      IIF 50
  • Mr Amit Singh Khambay
    British born in November 1989

    Resident in England

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

      IIF 51
  • Khambay, Amarjit, Dr
    British dentist born in August 1955

    Resident in United Kingdom

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

      IIF 52
  • Khambay, Amarjit Singh, Dr
    born in August 1955

    Resident in United Kingdom

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

      IIF 53
  • Singh, Amit
    British entrepreneur born in November 1989

    Resident in United Kingdom

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

      IIF 54
  • Khambay, Amarjit Singh, Dr
    British director born in August 1955

    Resident in England

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

      IIF 55
    • Sterling House, 89-91 South Road, Southall, Middlesex, UB1 1SQ, England

      IIF 56
  • Mr Amit Singh
    British born in November 1989

    Resident in England

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

      IIF 57
    • 38, Greenstead Gardens, Woodford Green, IG8 7EX, England

      IIF 58
  • Khambay, Amarjit Singh
    British dental surgeon born in August 1955

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

      IIF 59 IIF 60
  • Khambay, Amarjit Singh
    British director born in August 1955

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

      IIF 61 IIF 62
  • Khambay, Amarjit Singh, Dr
    British dentist born in August 1955

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

      IIF 63 IIF 64
  • Khambay, Amit Singh
    British director born in September 1989

    Resident in England

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

      IIF 65
  • Khambay, Amit Singh
    British company director born in November 1989

    Resident in England

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

      IIF 66
  • Khambay, Amit Singh
    British director born in November 1989

    Resident in England

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

      IIF 67
  • Khambay, Amarjit Singh, Dr
    British dentist

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

      IIF 68
  • Singh, Amit
    British director born in June 1991

    Resident in England

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

      IIF 69
  • Singh, Amit
    British director born in October 1989

    Resident in England

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

      IIF 70
  • Singh, Amit
    British co-founder born in November 1989

    Resident in England

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

      IIF 71
  • Singh, Amit
    British director born in November 1989

    Resident in England

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

      IIF 72 IIF 73
    • Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 74
    • 38, Greenstead Gardens, Woodford Green, IG8 7EX, England

      IIF 75
  • Khambay, Amarjit Singh, Dr

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

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

      IIF 77
  • Khambay, Amarjit

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

      IIF 78
child relation
Offspring entities and appointments
Active 23
  • 1
    AOG FOUNDATION (UK) LIMITED - 2013-08-28
    NEXT STEP FOUNDATION LIMITED - 2013-06-24
    204 Field End Road, Eastcote, Pinner, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 28 - director → ME
  • 2
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-18 ~ dissolved
    IIF 42 - director → ME
  • 3
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 35 - director → ME
  • 4
    B&G PROPERTIES (WW) LIMITED - 2016-06-02
    98 Samuelson House Merrick Road, Southall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,367 GBP2023-04-30
    Officer
    2018-09-20 ~ dissolved
    IIF 56 - director → ME
  • 5
    98 Samuelson House Merrick Road, Southall, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -46,250 GBP2023-03-31
    Officer
    1998-08-05 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    35-37 Office 7, Ludgate Hill, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    2016-11-08 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    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
    IIF 57 - Right to appoint or remove directorsOE
  • 7
    98 Samuelson House Merrick Road, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    1,509 GBP2024-03-29
    Officer
    2012-09-07 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 8
    98 Samuelson House Merrick Road, Southall, Middlesex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    203,816 GBP2024-03-31
    Officer
    2006-11-23 ~ now
    IIF 22 - director → ME
    2019-11-29 ~ now
    IIF 76 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    204 Field End Road, Eastcote, Pinner, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2007-11-06 ~ dissolved
    IIF 26 - director → ME
  • 10
    204 Field End Road, Eastcote, Pinner, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2008-09-09 ~ dissolved
    IIF 48 - director → ME
  • 11
    Sterling House, 89-91 South Road, Southall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2015-10-06 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    Sterling House, 89-91 South Road, Southall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2007-11-06 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    AOG TRUST LIMITED - 2014-05-07
    98 Samuelson House 98 Samuelson House, Merrick Road, Southall, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,500 GBP2023-03-31
    Officer
    2013-09-10 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 14
    STERLING DENTAL BUYING GROUP LIMITED - 2016-06-25
    ANGLO-ASIAN ODONTOLOGICAL GROUP LIMITED - 2014-10-20
    98 Samuelson House Merrick Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    500 GBP2023-03-31
    Officer
    2019-07-01 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 15
    89-91 South Road, Southall, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-04-17 ~ dissolved
    IIF 34 - director → ME
    2015-04-17 ~ dissolved
    IIF 78 - secretary → ME
  • 16
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2015-02-19 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    2015-02-23 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 18
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2015-02-19 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 19
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2016-09-05 ~ dissolved
    IIF 53 - llp-designated-member → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 1 - Right to surplus assets - 75% or moreOE
  • 20
    98 Samuelson House Merrick Road, Southall, Middlesex, England
    Dissolved corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    2022-08-26 ~ dissolved
    IIF 52 - director → ME
  • 21
    98 Samuelson House Merrick Road, Southall, England
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    611,011 GBP2024-03-31
    Officer
    2015-08-06 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 22
    113 Crawford Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -140 GBP2015-07-31
    Officer
    2014-07-08 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    4,000 GBP2021-03-31
    Officer
    2011-11-24 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    Kimberley House, 31 Burnt Oak Broadway, Edgware, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    178,140 GBP2024-03-31
    Officer
    2009-10-15 ~ 2013-02-20
    IIF 50 - director → ME
  • 2
    B&G PROPERTIES (WW) LIMITED - 2016-06-02
    98 Samuelson House Merrick Road, Southall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,367 GBP2023-04-30
    Officer
    2016-05-20 ~ 2018-05-17
    IIF 41 - director → ME
    Person with significant control
    2016-05-20 ~ 2023-03-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    115 Craven Park Road, London
    Dissolved corporate (3 parents)
    Officer
    1993-03-24 ~ 2003-07-15
    IIF 62 - director → ME
  • 4
    98 Samuelson House Merrick Road, Southall, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -46,250 GBP2023-03-31
    Officer
    1996-12-04 ~ 1997-12-02
    IIF 64 - director → ME
  • 5
    15 Whitechapel Close, Leeds
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-03-19 ~ 2014-05-30
    IIF 24 - director → ME
  • 6
    204 Field End Road, Eastcote, Pinner, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2004-05-13 ~ 2008-01-17
    IIF 32 - director → ME
    2005-08-18 ~ 2008-01-17
    IIF 68 - secretary → ME
  • 7
    98 Samuelson House Merrick Road, Southall, Middlesex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    203,816 GBP2024-03-31
    Officer
    2020-04-30 ~ 2022-08-26
    IIF 66 - director → ME
  • 8
    SPEED 3718 LIMITED - 1993-09-13
    115 Craven Park Road, London
    Corporate (3 parents)
    Profit/Loss (Company account)
    -53,113 GBP2023-05-01 ~ 2024-04-30
    Officer
    1993-08-31 ~ 2003-07-15
    IIF 61 - director → ME
  • 9
    6 Fifehead Close, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    -112,718 GBP2023-07-31
    Officer
    ~ 1993-08-01
    IIF 60 - director → ME
  • 10
    Sterling House, 89-91 South Road, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2018-08-28 ~ 2018-09-14
    IIF 77 - secretary → ME
  • 11
    204 Field End Road, Pinner, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2006-07-06 ~ 2010-02-23
    IIF 30 - director → ME
    1998-12-15 ~ 2000-03-30
    IIF 59 - director → ME
  • 12
    STERLING DENTAL HOLDINGS LIMITED - 2021-04-13
    15 Greenhill, Wembley Park, Wembley, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    2015-11-03 ~ 2018-11-13
    IIF 44 - director → ME
    2018-06-06 ~ 2018-06-06
    IIF 69 - director → ME
    2018-06-06 ~ 2018-11-13
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-13
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 13
    STERLING DENTAL COLLEGE LIMITED - 2024-06-04
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,119,248 GBP2024-03-31
    Officer
    2013-07-26 ~ 2022-12-23
    IIF 40 - director → ME
    2019-04-05 ~ 2021-05-29
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-23
    IIF 18 - Has significant influence or control OE
  • 14
    WHITE HOUSE DENTAL PRACTICE LIMITED - 2024-06-04
    Sterling House, 89-91 South Road, Southall, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    383,253 GBP2024-03-31
    Officer
    2015-03-06 ~ 2022-12-23
    IIF 49 - director → ME
    2018-01-01 ~ 2021-05-29
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-27
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    STERLING DENTAL CENTRES LIMITED - 2024-06-04
    STERLING CONSULTING CENTRES LIMITED - 2006-11-20
    Sterling House, 89-91 South Road, Southall, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    133,332 GBP2024-03-31
    Officer
    2005-05-11 ~ 2022-12-23
    IIF 31 - director → ME
    2018-01-01 ~ 2021-05-29
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-27
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    SHDC LIMITED - 2024-06-04
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    22,900 GBP2024-03-31
    Officer
    2012-09-19 ~ 2022-12-23
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-27
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    STERLING DENTAL BUYING GROUP LIMITED - 2016-06-25
    ANGLO-ASIAN ODONTOLOGICAL GROUP LIMITED - 2014-10-20
    98 Samuelson House Merrick Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    500 GBP2023-03-31
    Officer
    2013-03-04 ~ 2019-04-05
    IIF 36 - director → ME
    2019-04-05 ~ 2021-05-29
    IIF 72 - director → ME
    2019-04-05 ~ 2019-04-05
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-05
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 18
    98 Samuelson House Merrick Road, Southall, Middlesex, England
    Dissolved corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    2015-10-28 ~ 2020-02-21
    IIF 38 - director → ME
    2020-02-21 ~ 2022-08-26
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-21
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    2020-03-06 ~ 2022-08-26
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 19
    17 Dorset Avenue, Southall, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    547,057 GBP2024-06-30
    Officer
    1997-06-27 ~ 2002-06-11
    IIF 63 - 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.