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 Kishan Nayan Patel

    Related profiles found in government register
  • Dr Kishan Nayan Patel
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 34, Cuckoo Hill Drive, Pinner, HA5 3PJ, England

      IIF 1
  • Dr Kishan Patel
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 55 St. Johns Court, Finchley Road, London, NW3 6LE, England

      IIF 2
  • Mr Kishan Patel
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 8, Inverness Street, London, NW1 7HJ, England

      IIF 3
    • 17, Bressingham Gardens, Northampton, NN4 0XS, England

      IIF 4
    • 247, Billing Road, Northampton, NN1 5RX, England

      IIF 5
    • 3, Lexden Close, Wootton, Northampton, NN4 6DU, England

      IIF 6
  • Mr Kishan Patel
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kishan Patel
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 100, Selsdon Road, London, E13 9BY, England

      IIF 17
  • Mr Kishan Patel
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 247, Billing Road, Northampton, NN1 5RX, England

      IIF 18
  • Mr Kishan Patel
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 217/219, Streatfield Road, Kenton, Harrow, HA3 9DA, United Kingdom

      IIF 19
    • 426, Honeypot Lane, Stanmore, HA7 1JW, England

      IIF 20
    • 426, Honeypot Lane, Stanmore, HA7 1JW, United Kingdom

      IIF 21
    • 153a, Harrow Road, Wembley, HA9 6DN, England

      IIF 22
  • Patel, Kishan Nayan, Dr
    British doctor born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 34, Cuckoo Hill Drive, Pinner, HA5 3PJ, England

      IIF 23
  • Patel, Kishan, Dr
    British doctor born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 55 St. Johns Court, Finchley Road, London, NW3 6LE, England

      IIF 24
  • Patel, Kishan
    British business born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 247, Billing Road, Northampton, NN1 5RX, England

      IIF 25
  • Patel, Kishan
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 26
  • Patel, Kishan
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 247, Billing Road, Northampton, NN1 5RX, England

      IIF 27
    • 3, Lexden Close, Wootton, Northampton, NN4 6DU, England

      IIF 28
  • Patel, Kishan
    British manager born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 29
    • 8, Inverness Street, London, NW1 7HJ, England

      IIF 30
    • 17, Bressingham Gardens, Northampton, NN4 0XS, England

      IIF 31
  • Mr Kishan Patel
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Tiles, Horsham Road, Crawley, RH11 8PN, England

      IIF 32
    • Red Tiles, Horsham Road, Crawley, RH11 8PN, United Kingdom

      IIF 33
    • Red Tiles, Horsham Road, Crawley, RH118PN, United Kingdom

      IIF 34
    • Red Tiles, Horsham Road, Crawley, West Sussex, RH11 8PN, United Kingdom

      IIF 35 IIF 36
  • Mr Kishan Patel
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staple House 5, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 37
    • Staple House, 5 Eleanor's Cross, Dunstable, Bedfordshire, LU6 1SU, United Kingdom

      IIF 38
    • Staple House, 5 Eleanor’s Cross, Dunstable, LU6 1SU, United Kingdom

      IIF 39
    • C/o Ashley King Ltd, 68 St. Margarets Road, Edgware, HA8 9UU, England

      IIF 40 IIF 41
  • Patel, Kishan
    British dentist born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Kishan
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Kishan
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 100, Selsdon Road, London, E13 9BY, England

      IIF 78
  • Mr Kishan Patel
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Zander Court, Bream Close, London, N17 9BP, United Kingdom

      IIF 79
  • Patel, Kishan
    British company director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 426, Honeypot Lane, Stanmore, HA7 1JW, England

      IIF 80
  • Patel, Kishan
    British director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 217/219, Streatfield Road, Kenton, Harrow, HA3 9DA, United Kingdom

      IIF 81
  • Patel, Kishan
    British manager born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 426, Honeypot Lane, Stanmore, Middlesex, HA7 1JW, United Kingdom

      IIF 82
  • Patel, Kishan
    British retailer born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 153a, Harrow Road, Wembley, HA9 6DN, England

      IIF 83
  • Patel, Kishan
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Kishan
    British manager born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Tiles, Horsham Road, Crawley, RH118PN, United Kingdom

      IIF 89
  • Patel, Kishan
    British director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staple House 5, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 90
    • Staple House, 5 Eleanor's Cross, Dunstable, Bedfordshire, LU6 1SU, United Kingdom

      IIF 91
    • Staple House, 5 Eleanor’s Cross, Dunstable, LU6 1SU, United Kingdom

      IIF 92
  • Patel, Kishan
    British designer born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Zander Court, Bream Close, London, N17 9BP, United Kingdom

      IIF 93
  • Patel, Kishan
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Prestwood Close, Kenton, Harrow, Middlesex, HA3 8JY, United Kingdom

      IIF 94
child relation
Offspring entities and appointments
Active 57
  • 1
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,788 GBP2024-03-31
    Officer
    2018-03-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    5 Prestwood Close, Kenton, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 94 - Director → ME
  • 3
    INDIGO SMILE CLINIC LIMITED - 2021-06-03
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -298,136 GBP2024-03-31
    Officer
    2020-09-13 ~ now
    IIF 72 - Director → ME
  • 4
    C/o Ashley King Ltd, 68 St. Margarets Road, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2023-09-30
    Person with significant control
    2023-12-01 ~ 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
  • 5
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-11-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-12-17 ~ now
    IIF 76 - Director → ME
  • 7
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -347,573 GBP2024-03-31
    Officer
    2020-09-07 ~ now
    IIF 66 - Director → ME
  • 8
    153a Harrow Road, Wembley, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-02-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 9
    426 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    71 GBP2023-05-31
    Officer
    2021-05-06 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    Red Tiles, Horsham Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-13 ~ dissolved
    IIF 87 - Director → ME
  • 11
    Red Tiles, Horsham Road, Crawley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,543 GBP2023-12-31
    Officer
    2017-12-12 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2017-12-12 ~ 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
  • 12
    Red Tiles, Horsham Road, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-04 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 13
    Staple House, 5 Eleanor's Cross, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 14
    Staple House, 5 Eleanor’s Cross, Dunstable, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,479 GBP2024-03-31
    Officer
    2022-06-21 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    Staple House 5, Eleanors Cross, Dunstable, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    115,210 GBP2024-03-31
    Officer
    2019-01-16 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 16
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-12-17 ~ now
    IIF 77 - Director → ME
  • 17
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-25 ~ now
    IIF 55 - Director → ME
  • 18
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-03-26 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2021-03-26 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,994 GBP2024-03-31
    Officer
    2020-11-12 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Red Tiles, Horsham Road, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -22,778 GBP2024-03-31
    Officer
    2021-03-04 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 21
    8 Inverness Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-12-23 ~ 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
  • 22
    Flat 5, Zander Court, Bream Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,610 GBP2022-07-31
    Officer
    2017-07-11 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 23
    3 Lexden Close, Wootton, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 24
    Suite 37/38 Marshall House 124 Middleton Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,477 GBP2017-10-31
    Officer
    2015-10-19 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 25
    17 Bressingham Gardens, Northampton, England
    Active Corporate (2 parents)
    Officer
    2024-04-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    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
    IIF 4 - Right to appoint or remove directorsOE
  • 26
    34 Cuckoo Hill Drive, Pinner, England
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 27
    Flat 55 St. Johns Court, Finchley Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 28
    92 Malthouse Road, Crawley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-17 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    PK PATEL QUALITY SERVICES LIMITED - 2023-03-03
    STARPOUNDPROPERTIES LIMITED - 2018-01-11
    Aston House, Cornwall Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    85,770 GBP2024-03-31
    Officer
    2021-12-02 ~ now
    IIF 51 - Director → ME
  • 30
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    79,369 GBP2024-03-31
    Officer
    2021-09-24 ~ now
    IIF 49 - Director → ME
  • 31
    218 SMILE CLINIC LIMITED - 2021-06-03
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -412,438 GBP2024-03-31
    Officer
    2020-09-09 ~ now
    IIF 68 - Director → ME
  • 32
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    61,866 GBP2024-03-31
    Officer
    2016-04-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-04-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 33
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    49,455 GBP2024-03-31
    Officer
    2016-04-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 34
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,648 GBP2024-03-31
    Officer
    2021-09-24 ~ now
    IIF 46 - Director → ME
  • 35
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-12-22 ~ now
    IIF 59 - Director → ME
  • 36
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-10-13 ~ now
    IIF 62 - Director → ME
  • 37
    SCG KPJV LIMITED - 2021-06-03
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    769 GBP2024-03-31
    Officer
    2021-03-25 ~ now
    IIF 64 - Director → ME
  • 38
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    122,810 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 58 - Director → ME
  • 39
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -895 GBP2023-03-31
    Officer
    2019-11-20 ~ now
    IIF 61 - Director → ME
  • 40
    SMILE CLINIC TRAINING LIMITED - 2021-06-04
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    83,054 GBP2024-03-31
    Officer
    2018-03-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    SCG JJK LIMITED - 2021-06-03
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -15 GBP2023-03-31
    Officer
    2020-10-09 ~ now
    IIF 70 - Director → ME
  • 42
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -352,096 GBP2024-03-31
    Officer
    2020-09-04 ~ now
    IIF 75 - Director → ME
  • 43
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -615 GBP2024-03-31
    Officer
    2020-09-04 ~ now
    IIF 56 - Director → ME
  • 44
    217/219 Streatfield Road, Kenton, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,715 GBP2023-02-28
    Officer
    2021-02-12 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,503 GBP2024-03-31
    Officer
    2021-03-25 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    151 Rutland Road, Sheffield, England
    Active Corporate (10 parents)
    Officer
    2024-03-28 ~ now
    IIF 52 - Director → ME
  • 47
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    602 GBP2023-09-30
    Officer
    2018-11-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2018-11-19 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 48
    SMILE CLINIC HOLDINGS LIMITED - 2019-11-20
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    77,470 GBP2024-03-31
    Officer
    2019-11-18 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -158,486 GBP2024-03-31
    Officer
    2019-11-20 ~ now
    IIF 69 - Director → ME
  • 50
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    287,550 GBP2024-03-31
    Officer
    2017-07-11 ~ now
    IIF 50 - Director → ME
  • 51
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    89,503 GBP2024-03-31
    Officer
    2021-09-24 ~ now
    IIF 43 - Director → ME
  • 52
    124 City Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2022-02-09 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
  • 53
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-07-27 ~ now
    IIF 74 - Director → ME
  • 54
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-10-17 ~ now
    IIF 60 - Director → ME
  • 55
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    180,932 GBP2024-03-31
    Officer
    2021-02-05 ~ now
    IIF 53 - Director → ME
  • 56
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -130,696 GBP2024-03-31
    Officer
    2022-08-15 ~ now
    IIF 54 - Director → ME
  • 57
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -97,767 GBP2024-03-31
    Officer
    2022-11-25 ~ now
    IIF 65 - Director → ME
Ceased 6
  • 1
    96 Alto Exhibition Way, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ 2020-12-15
    IIF 82 - Director → ME
    Person with significant control
    2020-06-29 ~ 2020-12-15
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    153a Harrow Road, Wembley, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-01 ~ 2021-09-10
    IIF 83 - Director → ME
  • 3
    247 Billing Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    156,053 GBP2023-12-31
    Officer
    2021-12-15 ~ 2022-03-22
    IIF 27 - Director → ME
  • 4
    286 Norwood Road, Southall, England
    Active Corporate (4 parents)
    Equity (Company account)
    312,992 GBP2024-05-31
    Person with significant control
    2020-09-04 ~ 2024-05-31
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    247 Billing Road, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,498 GBP2023-05-31
    Officer
    2021-04-29 ~ 2023-03-02
    IIF 25 - Director → ME
    Person with significant control
    2021-04-29 ~ 2022-10-13
    IIF 5 - Has significant influence or control OE
    2021-04-29 ~ 2023-01-05
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,966 GBP2023-05-31
    Officer
    2023-01-31 ~ 2023-10-17
    IIF 26 - Director → ME
    2020-07-01 ~ 2021-04-10
    IIF 29 - 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.