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

Dhami, Satinder Singh, Dr

    Related profiles found in government register
  • Dhami, Satinder Singh, Dr
    British co director born in February 1978

    Resident in United Kingdom

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

      IIF 1
  • Dhami, Satinder Singh, Dr
    British dentist born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spiersbridge Business Park, 1 Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 5b, North Street, Glenrothes, KY7 5SE, Scotland

      IIF 5
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow On The Hill, Middlesex, HA1 3EX, United Kingdom

      IIF 6
    • icon of address Fernleigh, Wood Lane, Iver, SL0 0LF, England

      IIF 7 IIF 8 IIF 9
    • icon of address Fernleigh, Wood Lane, Iver, SL0 0LF, United Kingdom

      IIF 14 IIF 15
    • icon of address 48, Commercial Road, Leven, Fife, KY8 4LA, Scotland

      IIF 16
    • icon of address Argyle House, Joel Street, Northwood, HA6 1NW, United Kingdom

      IIF 17
    • icon of address Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, HA6 1NW

      IIF 18
    • icon of address Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, Middlesex, HA6 1NW, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Argyle House, Joel Street, 3rd Floor Northside, Northwood Hills, Middlesex, HA6 1NW, United Kingdom

      IIF 22
    • icon of address C/o Ashley Richmond Accountants Ltd, Argyle House, Joel Street, Northwood Hills, HA6 1NW, United Kingdom

      IIF 23
  • Dhami, Satinder Singh, Dr
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernleigh, Wood Lane, Iver, Buckinghamshire, SL0 0LF, United Kingdom

      IIF 24
    • icon of address Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, Middlesex, HA6 1NW, United Kingdom

      IIF 25
  • Dhami, Satinder Singh, Dr
    British operations director born in February 1978

    Resident in United Kingdom

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

      IIF 26
  • Dhami, Satinder Singh
    British company director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, Middlesex, HA6 1NW, United Kingdom

      IIF 27
  • Dhami, Satinder Singh, Dr
    born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood Hills, HA6 1NW, England

      IIF 28
  • Dr Satinder Singh Dhami
    British born in February 1978

    Resident in United Kingdom

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

      IIF 29
    • icon of address 12, Office 12 Flex Space, Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, KY1 3NB, Scotland

      IIF 30
    • icon of address Argyle House, Joel Street, Northwood, HA6 1NW, United Kingdom

      IIF 31
    • icon of address C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 32
    • icon of address Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, HA6 1NW, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, HA6 1NW

      IIF 36
    • icon of address Argyle House, 3rd Floor Northside, Joel Street, Northwood Hills, Middlesex, HA6 1NW

      IIF 37
    • icon of address Argyle House, Joel Street, 3rd Floor Northside, Northwood Hills, Middlesex, HA6 1NW, United Kingdom

      IIF 38
    • icon of address C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood Hills, HA6 1NW, England

      IIF 39
    • icon of address C/o Ashley Richmond Accountants Ltd, Argyle House, Joel Street, Northwood Hills, HA6 1NW, United Kingdom

      IIF 40
  • Satinder Singh Dhami
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 41 IIF 42
  • Mr Satinder Pal Singh
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, C/o Argyle House, Joel Street, Northwood Hills, Middlesex, London, HA6 1NW, United Kingdom

      IIF 43
  • Singh, Satinder Pal
    British company director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, C/o Argyle House, Joel Street, Northwood Hills, Middlesex, London, HA6 1NW, United Kingdom

      IIF 44
  • Dhami, Satinder Pal Singh, Dr
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, C/o Argyle House, Ashley Richmond Accountants Ltd, London, Middlesex, HA6 1NW, United Kingdom

      IIF 45
    • icon of address Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 46
  • Dhami, Satinder Pal Singh, Dr
    British dentist born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Howards Thicket, Gerrards Cross, SL9 7NU, England

      IIF 47
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Dhami, Satinder Singh, Dr
    British dentist

    Registered addresses and corresponding companies
    • icon of address 7 Lyndhurst Avenue, Southall, Middlesex, UB1 3DU

      IIF 51
  • Dhami, Satinder
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 52
  • Dr Satinder Singh Dhami
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ashley Richmond Accountant Ltd, Joel Street, Northwood, HA6 1NW, England

      IIF 53
  • Mr Satinder Singh Dhami
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5b, North Street, Glenrothes, KY7 5SE, Scotland

      IIF 54
    • icon of address Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, Middlesex, HA6 1NW

      IIF 55
    • icon of address Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, HA6 1NW

      IIF 56
  • Singh Dhami, Satinder, Dr
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernleigh, Wood Lane, Iver, SL0 0LF, England

      IIF 57
    • icon of address 7, Lyndhurst Avenue, Southall, Middlesex, UB1 3DU, England

      IIF 58
  • Singh Dhami, Satinder, Dr
    British director born in February 1978

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address The Old Court House, Trinity Road, Marlow, Buckinghamshire, SL7 3AN, England

      IIF 59
  • Dr Satinder Pal Singh Dhami
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Howards Thicket, Gerrards Cross, SL9 7NU, England

      IIF 60
    • icon of address Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 61
  • Mr Satinder Pal Singh Dhami
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, C/o Argyle House, Ashley Richmond Accountants Ltd, London, Middlesex, HA6 1NW, United Kingdom

      IIF 62
  • Satinder Dhami
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 63
child relation
Offspring entities and appointments
Active 34
  • 1
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Churches Yard, 43 Whitchurch Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    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 16 - Director → ME
  • 4
    icon of address C/o Ashley Richmond Accountant Ltd, Joel Street, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    241,489 GBP2024-03-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood Hills, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    420,510 GBP2024-03-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    icon of address Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-04-17 ~ now
    IIF 51 - Secretary → ME
  • 9
    icon of address Argyle House 3rd Floor Northside, Joel Street, Northwood Hills, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    6,006,227 GBP2024-03-31
    Officer
    icon of calendar 2007-01-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,105 GBP2024-03-30
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 12
    icon of address C/o Ashley Richmond Accountant Ltd, Joel Street, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    438,726 GBP2024-03-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    icon of address Argyle House 3rd Floor, Northside, Joel Street, Northwood Hills
    Active Corporate (2 parents)
    Equity (Company account)
    718,553 GBP2024-03-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow On The Hill, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -51,358 GBP2023-06-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 6 - Director → ME
  • 15
    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 10 - Director → ME
  • 16
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 48 - Director → ME
  • 19
    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 26 - Director → ME
  • 20
    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 2 - Director → ME
  • 21
    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 12 - Director → ME
  • 22
    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 15 - Director → ME
  • 23
    icon of address 63 Howards Thicket, Gerrards Cross, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Argyle House Joel Street, 3rd Floor Northside, Northwood Hills, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 25
    icon of address 3rd Floor C/o Argyle House, Ashley Richmond Accountants Ltd, London, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,667 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 26
    icon of address Argyle House, Joel Street, Northwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    652,969 GBP2024-03-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills
    Active Corporate (2 parents)
    Equity (Company account)
    222,740 GBP2024-03-31
    Officer
    icon of calendar 2010-10-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    PURESMILE LTD - 2010-09-06
    icon of address C/o Ashley Richmond Accountant Ltd, Joel Street, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    336,402 GBP2024-03-31
    Officer
    icon of calendar 2010-08-05 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood Hills, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    83,764 GBP2024-03-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 30
    icon of address 3rd Floor C/o Argyle House, Joel Street, Northwood Hills, Middlesex, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -121,170 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 31
    icon of address Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills
    Active Corporate (2 parents)
    Equity (Company account)
    1,078,323 GBP2024-03-31
    Officer
    icon of calendar 2011-03-11 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    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 4 - Director → ME
  • 33
    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 11 - Director → ME
  • 34
    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 8 - Director → ME
Ceased 6
  • 1
    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 ~ 2021-06-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ 2020-04-01
    IIF 30 - Has significant influence or control OE
  • 2
    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 ~ 2021-06-01
    IIF 14 - Director → ME
  • 3
    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 ~ 2021-06-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    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 3 - Director → ME
  • 5
    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 ~ 2021-06-01
    IIF 9 - Director → ME
  • 6
    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 ~ 2021-06-01
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.