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 Hardeep Singh Hans

    Related profiles found in government register
  • Mr Hardeep Singh Hans
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churches Yard, 43 Whitchurch Road, Bristol, BS13 7RU, United Kingdom

      IIF 1
    • icon of address 49, High Street, Egham, TW20 9EW, England

      IIF 2
    • icon of address 49, High Street, Egham, TW20 9EW, United Kingdom

      IIF 3
    • icon of address 60, Wensleydale Road, Hampton, TW12 2LX, United Kingdom

      IIF 4
    • icon of address 66a, Braywick Road, Maidenhead, SL6 1DE, United Kingdom

      IIF 5
  • Hardeep Singh Hans
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Wensleydale Road, Hampton, TW12 2LX, United Kingdom

      IIF 6 IIF 7
    • icon of address 66a Braywick Road, Maidenhead, SL6 1DE

      IIF 8
  • Mr Jagdeep Singh Hans
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Wensleydale Road, Hampton, TW12 2LX, United Kingdom

      IIF 9
  • Dr Jagdeep Singh Hans
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Egham, TW20 9EW, England

      IIF 10
  • Hans, Hardeep Singh
    British co director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churches Yard, 43 Whitchurch Road, Bristol, BS13 7RU, United Kingdom

      IIF 11
    • icon of address 49, High Street, Egham, TW20 9EW, United Kingdom

      IIF 12
  • Hans, Hardeep Singh
    British company director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Egham, TW20 9EW, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 60, Wensleydale Road, Hampton, Middlesex, TW12 2LX, United Kingdom

      IIF 16 IIF 17
  • Hans, Hardeep Singh
    British director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Egham, TW20 9EW, England

      IIF 18 IIF 19
    • icon of address 220, Lansbury Drive, Hayes, UB4 8SH, England

      IIF 20
  • Hans, Hardeep Singh
    British student born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jagdeep Hans
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66a, Braywick Road, Maidenhead, SL6 1DE, England

      IIF 22
  • Hans, Jagdeep Singh
    British dentist born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Wensleydale Road, Hampton, Middlesex, TW12 2LX, United Kingdom

      IIF 23
  • Hans, Jagdeep Singh, Dr
    British dentist born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hans, Jagdeep Singh, Dr
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Jagdeep Singh Hans
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Egham, TW20 9EW, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address Unit 5b, North Street, Glenrothes, KY7 5SE, Scotland

      IIF 66
    • icon of address 60, Wensleydale Road, Hampton, TW12 2LX, United Kingdom

      IIF 67
    • icon of address 12, Office 12 Flex Space, Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, KY1 3NB, Scotland

      IIF 68
    • icon of address Office 12, Flex Space, Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, KY1 3NB, Scotland

      IIF 69
    • icon of address Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, Middlesex, HA6 1NW

      IIF 70
  • Hans, Jagdeep Singh
    British company director born in June 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Trevor Hill, Newry, Down, BT34 1DN

      IIF 71
  • Hans, Jagdeep Singh
    British dentist born in June 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Queen Street, Edinburgh, EH2 1JX, United Kingdom

      IIF 72
  • Hans, Jagdeep Singh, Dr
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66a Braywick Road, Maidenhead, SL6 1DE, United Kingdom

      IIF 73
  • Hans, Jagdeep Singh, Dr
    British coo born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 74
  • Hans, Jagdeep Singh, Dr
    British dentist born in June 1988

    Resident in England

    Registered addresses and corresponding companies
  • Hans, Jagdeep Singh, Dr
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Queen Street, Edinburgh, EH2 1JX, United Kingdom

      IIF 97 IIF 98 IIF 99
    • icon of address 49, High Street, Egham, TW20 9EW, United Kingdom

      IIF 100
  • Hans, Jagdeep Singh, Dr
    British operations director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Macdowall Street, Paisley, PA3 2NB, Scotland

      IIF 101
  • Hans, Hardeep Singh

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Egham, TW20 9EW, England

      IIF 102
  • Hans, Jagdeep Singh, Dr

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 63
  • 1
    icon of address 60 Wensleydale Road, Hampton, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address 60 Wensleydale Road, Hampton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56 GBP2021-05-31
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 23 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    619,106 GBP2020-12-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 81 - Director → ME
  • 4
    icon of address Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Churches Yard, 43 Whitchurch Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    256,099 GBP2021-01-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 97 - Director → ME
  • 7
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    438,443 GBP2022-03-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 53 - Director → ME
  • 8
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    222,150 GBP2022-03-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 51 - Director → ME
  • 9
    SAUGHTON PRACTICE LIMITED - 2016-06-20
    icon of address 48 Commercial Road, Leven, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 95 - Director → ME
  • 10
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    954,862 GBP2020-03-06 ~ 2021-06-02
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 72 - Director → ME
  • 11
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    116,509 GBP2018-02-28
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    303,584 GBP2021-03-30
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    272,111 GBP2021-06-02
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    225,266 GBP2021-03-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 44 - Director → ME
  • 15
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12,442 GBP2018-03-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 33 - Director → ME
  • 16
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    379,146 GBP2021-03-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 43 - Director → ME
  • 17
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    334,381 GBP2021-12-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 59 - Director → ME
  • 18
    SSDAWS LTD - 2017-12-14
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 45 - Director → ME
  • 20
    AVSAN SEVEN LIMITED - 2018-01-23
    ENAMEL TWO LIMITED - 2018-08-30
    ENAMEL BRIGHTON LIMITED - 2019-03-21
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 26 - Director → ME
  • 21
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 46 - Director → ME
  • 22
    MY NATURAL SMILE LIMITED - 2016-12-07
    AVSAN ONE LIMITED - 2014-06-05
    AVSAN FINSBURY LIMITED - 2015-12-15
    AVSAN DUNFERMLINE LIMITED - 2015-06-29
    AVSAN LESLIE LIMITED - 2016-11-09
    AVSAN LESLIE LIMITED - 2018-01-23
    AVSAN WESTBURY LIMITED - 2016-08-18
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 28 - Director → ME
  • 23
    icon of address 49 High Street, Egham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -783,323 GBP2024-03-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 73 - Director → ME
  • 24
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    451,242 GBP2021-07-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 60 - Director → ME
  • 25
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    227,725 GBP2017-12-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 37 - Director → ME
  • 26
    icon of address C/o Da Accountants, Spiersbridge Business Park, 1 Spiersbridge Way, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 78 - Director → ME
  • 27
    icon of address 49 High Street, Egham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -56,068 GBP2025-02-27
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 1 Macdowall Street, Paisley, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    409,509 GBP2024-05-31
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 101 - Director → ME
  • 29
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    124,540 GBP2021-06-02
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 48 - Director → ME
  • 30
    icon of address Da Accountants, Spiersbridge Business Park 1 Spiersbridge Way, Thornliebank, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 89 - Director → ME
  • 31
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -31,814 GBP2020-05-22
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 98 - Director → ME
  • 32
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 54 - Director → ME
  • 33
    icon of address 49 High Street, Egham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -457,731 GBP2024-07-30
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 86 - Director → ME
    icon of calendar 2020-07-31 ~ now
    IIF 15 - Director → ME
  • 34
    icon of address 34b Thistle Street Lane North West, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 85 - Director → ME
  • 35
    icon of address 49 High Street, Egham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -701 GBP2024-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 49 High Street, Egham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 18 - Director → ME
    IIF 62 - Director → ME
    icon of calendar 2025-10-13 ~ now
    IIF 103 - Secretary → ME
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 49 High Street, Egham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 61 - Director → ME
    IIF 19 - Director → ME
    icon of calendar 2025-04-25 ~ now
    IIF 104 - Secretary → ME
  • 38
    icon of address 49 High Street, Egham, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -6,217 GBP2025-02-27
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    620,834 GBP2021-03-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 55 - Director → ME
  • 40
    icon of address 49 High Street, Egham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -10,104 GBP2024-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 41
    KINNAIRD DENTAL PRACTICE LIMITED - 2016-08-12
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -872,153 GBP2020-03-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 84 - Director → ME
  • 42
    icon of address Da Accountants, Spiersbridge Business Park 1 Spiersbridge Way, Thornliebank, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 90 - Director → ME
  • 43
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    271,938 GBP2021-03-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 52 - Director → ME
  • 44
    LORNE HOUSE DENTAL PRACTCICE LIMITED - 2014-10-07
    icon of address Da Accountants, Spiersbridge Business Park 1 Spiersbridge Way, Thornliebank, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 77 - Director → ME
  • 45
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -167,980 GBP2022-03-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 41 - Director → ME
  • 46
    icon of address Da Accountants, Spiersbridge Business Park 1 Spiersbridge Way, Thornliebank, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 91 - Director → ME
  • 47
    XPRESS COMMS LTD - 2024-06-02
    icon of address 49 High Street, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,518 GBP2024-02-29
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 12 - Director → ME
  • 48
    icon of address 10 Trevor Hill, Newry, Down
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    44,215 GBP2016-10-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 71 - Director → ME
  • 49
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 24 - Director → ME
  • 50
    icon of address 49 High Street, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    186,282 GBP2024-03-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 100 - Director → ME
  • 51
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    128,959 GBP2021-06-02
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 38 - Director → ME
  • 52
    KINGDOM HOLDING GROUP LIMITED - 2016-08-08
    THE CUPAR PRACTICE LIMITED - 2016-06-20
    THE COUPAR PRACTICE LIMITED - 2014-07-31
    icon of address Da Accountants, Spiersbridge Business Park 1 Spiersbridge Way, Thornliebank, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 88 - Director → ME
  • 53
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    319,865 GBP2018-03-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 36 - Director → ME
  • 54
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    253,577 GBP2017-03-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 27 - Director → ME
  • 55
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 22 offsprings)
    Equity (Company account)
    1,123,093 GBP2020-03-31
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 83 - Director → ME
  • 56
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    225,204 GBP2021-04-30
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 57 - Director → ME
  • 57
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 79 - Director → ME
  • 58
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 82 - Director → ME
  • 59
    TOOTH DOCTOR (KJ) LTD - 2014-05-19
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -180,028 GBP2021-03-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 32 - Director → ME
  • 60
    icon of address Da Accountants, Spiersbridge Business Park 1 Spiersbridge Way, Thornliebank, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 76 - Director → ME
  • 61
    icon of address C/o Da Accountants, Spiersbridge Business Park, 1 Spiersbridge Way, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 75 - Director → ME
  • 62
    N G FRASER ASSOCIATES LTD - 2017-02-28
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    324,427 GBP2022-06-30
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 42 - Director → ME
  • 63
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,031,019 GBP2020-10-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 99 - Director → ME
Ceased 20
  • 1
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,997 GBP2022-06-30
    Officer
    icon of calendar 2022-07-29 ~ 2025-01-31
    IIF 40 - Director → ME
  • 2
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    108,617 GBP2021-08-31
    Officer
    icon of calendar 2022-02-11 ~ 2025-01-31
    IIF 50 - Director → ME
  • 3
    icon of address 60 Wensleydale Road, Hampton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-30 ~ 2022-04-30
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    82,985 GBP2021-03-31
    Officer
    icon of calendar 2021-06-02 ~ 2025-01-31
    IIF 39 - Director → ME
  • 5
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-09 ~ 2017-11-24
    IIF 74 - Director → ME
  • 6
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    880,957 GBP2022-03-31
    Officer
    icon of calendar 2022-07-05 ~ 2025-01-31
    IIF 56 - Director → ME
  • 7
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    618,175 GBP2021-12-31
    Officer
    icon of calendar 2022-02-23 ~ 2025-01-31
    IIF 49 - Director → ME
  • 8
    icon of address 49 High Street, Egham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -783,323 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-31 ~ 2018-12-04
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-04 ~ 2018-12-04
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    375,602 GBP2020-03-31
    Officer
    icon of calendar 2017-11-10 ~ 2025-01-31
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ 2020-04-01
    IIF 68 - Has significant influence or control OE
  • 10
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -31,814 GBP2020-05-22
    Person with significant control
    icon of calendar 2020-05-22 ~ 2021-03-29
    IIF 69 - Has significant influence or control OE
  • 11
    icon of address 220 Lansbury Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ 2016-09-16
    IIF 20 - Director → ME
  • 12
    icon of address 49 High Street, Egham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -457,731 GBP2024-07-30
    Person with significant control
    icon of calendar 2020-07-31 ~ 2023-11-27
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-04-28 ~ 2023-11-27
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -323,667 GBP2022-03-31
    Officer
    icon of calendar 2022-07-29 ~ 2025-01-31
    IIF 47 - Director → ME
  • 14
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-29 ~ 2025-01-31
    IIF 25 - Director → ME
  • 15
    KINNAIRD DENTAL PRACTICE LIMITED - 2016-08-12
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -872,153 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2021-06-01
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 97 Phoenix Court Black Eagle Drive, Northfleet, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2013-01-17 ~ 2017-01-24
    IIF 21 - Director → ME
  • 17
    XPRESS COMMS LTD - 2024-06-02
    icon of address 49 High Street, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,518 GBP2024-02-29
    Officer
    icon of calendar 2019-02-28 ~ 2024-05-22
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2019-02-28
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Spiersbridge Business Park 1 Spiersbridge Way, Thornliebank, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    30,250 GBP2016-03-31
    Officer
    icon of calendar 2014-02-24 ~ 2016-11-08
    IIF 87 - Director → ME
  • 19
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2022-07-29 ~ 2025-01-31
    IIF 35 - Director → ME
  • 20
    icon of address 25 Queen Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    157,670 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2022-04-29 ~ 2025-01-31
    IIF 58 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.