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.

Jump to: Offsprings
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 England

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

      IIF 1
    • 40, Cheney Street, Pinner, HA5 2TB, England

      IIF 2 IIF 3
    • 98 Samuelson House, 98 Samuelson House, Merrick Road, Southall, Middlesex, UB2 4WS, United Kingdom

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

      IIF 5
    • 98 Samuelson House, Merrick Road, Southall, UB2 4WS, England

      IIF 6
    • Sterling House, 89-91 South Road, Southall, Middlesex, UB1 1SQ, England

      IIF 7 IIF 8 IIF 9
    • Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 15 IIF 16 IIF 17
  • 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 18
  • 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 19
    • Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, United Kingdom

      IIF 20
    • 204 Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 21
  • 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 22
    • Sterling House, 89-91 South Road, Southall, Middlesex, UB1 1SQ, England

      IIF 23
  • 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 24
    • 38, Greenstead Gardens, Woodford Green, IG8 7EX, England

      IIF 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30 IIF 31
  • Khambay, Amarjit Singh
    British director born in August 1955

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

      IIF 32 IIF 33
  • 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 34 IIF 35
  • Singh, Amit
    British born in June 1991

    Resident in England

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

      IIF 36
  • 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 37
  • Singh, Amit
    British born in November 1989

    Resident in England

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

      IIF 38
  • 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 39
  • 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 40 IIF 41
    • 38, Greenstead Gardens, Woodford Green, IG8 7EX, England

      IIF 42
  • 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 43
  • Khambay, Amarjit Singh, Dr
    British born in August 1955

    Resident in United Kingdom

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

      IIF 44
    • Friars Lawn, Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, England

      IIF 45
    • 204 Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

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

      IIF 47
    • 98 Samuelson House, Merrick Road, Southall, UB2 4WS, England

      IIF 48
    • Friars Lawn, Norwood Green Road, Southall, Middlesex, UB2 4LA, United Kingdom

      IIF 49
  • Khambay, Amarjit Singh, Dr
    British dental practioner born in August 1955

    Resident in United Kingdom

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

      IIF 50
  • 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 51 IIF 52 IIF 53
    • Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, United Kingdom

      IIF 54
    • 204, Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 55
  • 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 56
  • 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 57 IIF 58
    • Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, United Kingdom

      IIF 59
    • 89-91, South Road, Southall, UB1 1SQ, United Kingdom

      IIF 60
    • 93, South Road, Southall, UB1 1SQ, England

      IIF 61 IIF 62
  • 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 63 IIF 64 IIF 65
    • 204, Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 68
    • 204, Field End Road, Pinner, Middlesex, HA5 1RD, England

      IIF 69 IIF 70
    • Friars Lawn, Norwood Green Road, Southall, Middlesex, UB2 4LA

      IIF 71
    • Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 72
  • 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 73
  • Khambay, Amarjit Singh, Dr
    British dentist

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

      IIF 74
  • 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 75
  • Khambay, Amarjit Singh, Dr

    Registered addresses and corresponding companies
    • 40, Cheney Street, Pinner, HA5 2TB, 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
  • 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 79
child relation
Offspring entities and appointments 38
  • 1
    AAA OOO GEE FOUNDATION LIMITED
    - now 08201648
    AOG FOUNDATION (UK) LIMITED
    - 2013-08-28 08201648
    NEXT 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
    ANGLO-ASIAN ODONTOLOGICAL GROUP LIMITED
    10130361 08427504
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-18 ~ dissolved
    IIF 67 - Director → ME
  • 3
    AOG FOUNDATION LIMITED
    07045610
    Kimberley House, 31 Burnt Oak Broadway, Edgware, England
    Active Corporate (9 parents)
    Officer
    2009-10-15 ~ 2013-02-20
    IIF 73 - Director → ME
  • 4
    ASIAN ODONTOLOGICAL GROUP LIMITED
    08433373
    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 10190784
    B&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
    BILLCRAFT LIMITED
    02798985
    115 Craven Park Road, London
    Dissolved Corporate (12 parents)
    Officer
    1993-03-24 ~ 2003-07-15
    IIF 33 - Director → ME
  • 7
    CLUBHIRE LIMITED
    03283935
    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
    CONSENTED LIMITED
    10467538
    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 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CROWN DENTAL PRACTICE LIMITED
    06166804
    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
    FIRST STEP FOUNDATION LIMITED
    08206550
    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
    GLASSY JUNCTION (UK) LIMITED
    06008384
    98 Samuelson House Merrick Road, Southall, Middlesex, England
    Active Corporate (5 parents)
    Officer
    2020-04-30 ~ 2022-08-26
    IIF 28 - Director → ME
    2006-11-23 ~ now
    IIF 45 - Director → ME
    2019-11-29 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    GLASSY JUNCTION LIMITED
    - now 02840985
    SPEED 3718 LIMITED
    - 1993-09-13 02840985 03000475... (more)
    115 Craven Park Road, London
    Active Corporate (13 parents)
    Officer
    1993-08-31 ~ 2003-07-15
    IIF 32 - Director → ME
  • 14
    INDIAN BY NATURE LIMITED
    06419934
    204 Field End Road, Eastcote, Pinner, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2007-11-06 ~ dissolved
    IIF 53 - Director → ME
  • 15
    LESTAR PROPERTIES LIMITED
    06182031
    204 Field End Road, Eastcote, Pinner, Middlesex
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2008-09-09 ~ dissolved
    IIF 71 - Director → ME
  • 16
    MINI MOLAR CLUB LIMITED
    09810923
    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 voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MULTIOAK LIMITED
    02035237
    6 Fifehead Close, Ashford, England
    Dissolved Corporate (4 parents)
    Officer
    ~ 1993-08-01
    IIF 31 - Director → ME
  • 18
    MY KEY FITNESS LIMITED
    11538807
    Sterling House, 89-91 South Road, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-28 ~ 2018-09-14
    IIF 77 - Secretary → ME
  • 19
    NICE PEOPLE LIMITED
    03672589
    204 Field End Road, Pinner, Middlesex
    Dissolved Corporate (12 parents)
    Officer
    2006-07-06 ~ 2010-02-23
    IIF 56 - Director → ME
    1998-12-15 ~ 2000-03-30
    IIF 30 - 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
    2015-11-03 ~ 2018-11-13
    IIF 46 - Director → ME
    2018-06-06 ~ 2018-11-13
    IIF 38 - Director → ME
    2018-06-06 ~ 2018-06-06
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-13
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 21
    PUNJABI BY NATURE (UK) LIMITED
    06419935
    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 DENTAL COLLEGE LIMITED
    - 2024-06-04 08625442 15372043
    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
    WHITE HOUSE DENTAL PRACTICE LIMITED
    - 2024-06-04 09427182 15372044... (more)
    Sterling House, 89-91 South Road, Southall, England
    Active Corporate (13 parents)
    Officer
    2015-03-06 ~ 2022-12-23
    IIF 72 - Director → ME
    2018-01-01 ~ 2021-05-29
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-27
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 24
    SAGE REFERRAL CENTRE LIMITED - now
    STERLING DENTAL CENTRES LIMITED
    - 2024-06-04 05449200 15372653... (more)
    STERLING CONSULTING CENTRES LIMITED
    - 2006-11-20 05449200
    Sterling House, 89-91 South Road, Southall, England
    Active Corporate (15 parents)
    Officer
    2018-01-01 ~ 2021-05-29
    IIF 27 - Director → ME
    2005-05-11 ~ 2022-12-23
    IIF 57 - 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
    SHDC LIMITED
    - 2024-06-04 08220533 15372647
    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
    STERLING DENTAL FOUNDATION LIMITED
    - now 08684411
    AOG TRUST LIMITED
    - 2014-05-07 08684411
    98 Samuelson House 98 Samuelson House, Merrick Road, Southall, Middlesex, United Kingdom
    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
    STERLING DENTAL GROUP LIMITED
    - now 08427504 15953223
    STERLING DENTAL BUYING GROUP LIMITED
    - 2016-06-25 08427504
    ANGLO-ASIAN ODONTOLOGICAL GROUP LIMITED
    - 2014-10-20 08427504 10130361
    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
    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 MEDICAL COLLEGE LIMITED
    09448336
    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 MEDICAL FOUNDATION LIMITED
    09452852
    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
    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% as a member of a firm OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% 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
    2015-10-28 ~ 2020-02-21
    IIF 63 - Director → ME
    2022-08-26 ~ dissolved
    IIF 75 - Director → ME
    2020-02-21 ~ 2022-08-26
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-21
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 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
    98 Samuelson House Merrick Road, Southall, 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 shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 35
    THINK FOOTBALL LIMITED
    09122015
    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
    WHDP LIMITED
    07859554 07200839
    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
    WHITE HOUSE DENTAL PRACTICE LIMITED
    - now 15372044 09427182... (more)
    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
    WILTONSERVE LIMITED
    03387741
    17 Dorset Avenue, Southall, Middlesex
    Active Corporate (12 parents)
    Officer
    1997-06-27 ~ 2002-06-11
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.