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

Patel, Amit, Dr

    Related profiles found in government register
  • Patel, Amit, Dr
    British hospital consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Nicolson Road, Loughborough, Leicestershire, LE11 3SD, England

      IIF 1
  • Patel, Amit, Dr
    British dental surgeon born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-18 Heralds Way, Heralds Way, South Woodham Ferrers, CM3 5TQ, United Kingdom

      IIF 2 IIF 3
  • Patel, Amit
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 4
  • Patel, Amit
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 Honywood Business Park, Honywood Road, Basildon, Essex, SS14 3HW, England

      IIF 5
  • Patel, Amit
    British consultant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Payzes Gardens, Chingford Lane, Woodford Green, Essex, IG8 9QN, United Kingdom

      IIF 6
  • Patel, Amit
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Southbridge Road, Croydon, CR0 1AE, United Kingdom

      IIF 7
  • Patel, Amit Tushar
    British dentist born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom

      IIF 8
  • Patel, Amit, Dr
    British doctor born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Garden Fields, Offley, Hitchin, Hertfordshire, SG5 3DF, England

      IIF 9
  • Amit Patel
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 10
  • Patel, Amit Bharatkumar
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 11
    • icon of address 20, Thurnham Way, Tadworth, KT20 5PR, England

      IIF 12
  • Patel, Amit, Dr
    British dental surgeon born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Celeborn Street, South Woodham Ferrers, Chelmsford, CM3 7AW, England

      IIF 13 IIF 14
    • icon of address Sixty Six, North Quay, Great Yarmouth, NR30 1HE, England

      IIF 15
  • Dr Amit Patel
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-18 Heralds Way, Heralds Way, South Woodham Ferrers, CM3 5TQ, United Kingdom

      IIF 16 IIF 17
  • Patel, Amit
    British healthcare professional born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chequers House, 162 High Street, Stevenage, SG1 3LL, England

      IIF 18
  • Patel, Amit Tushar, Dr
    British dental surgeon born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-18, Heralds Way, South Woodham Ferrers, Chelmsford, CM3 5TQ, England

      IIF 19 IIF 20
  • Patel, Amit Tushar, Dr
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Square Mile Dental Centre, 7 - 9 White Kennett Street, London, Greater London, E1 7BS, United Kingdom

      IIF 21
  • Patel, Amit Tushar, Dr
    British doctor born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-18, Heralds Way, South Woodham Ferrers, CM3 5TQ, United Kingdom

      IIF 22
  • Mr Amit Patel
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Garden Fields, Offley, Hitchin, SG5 3DF, England

      IIF 23
  • Mr Amit Bharatkumar Patel
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 24
    • icon of address 20, Thurnham Way, Tadworth, KT20 5PR, England

      IIF 25
  • Mr Amit Patel
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Southbridge Road, Croydon, CR0 1AE

      IIF 26
  • Dr Amit Patel
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-18, Heralds Way, South Woodham Ferrers, Chelmsford, CM3 5TQ

      IIF 27
  • Patel, Amit, Dr

    Registered addresses and corresponding companies
    • icon of address 14-18, Heralds Way, South Woodham Ferrers, Chelmsford, CM3 5TQ, England

      IIF 28
    • icon of address 14-18 Heralds Way, Heralds Way, South Woodham Ferrers, CM3 5TQ, United Kingdom

      IIF 29
  • Mr Amit Neil Patel
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Honywood Business Park, Honywood Road, Basildon, Essex, SS14 3HW, England

      IIF 30
  • Dr Amit Tushar Patel
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-18, Heralds Way, South Woodham Ferrers, Chelmsford, CM3 5TQ, England

      IIF 31
    • icon of address Square Mile Dental Centre, 7 - 9 White Kennett Street, London, Greater London, E1 7BS, United Kingdom

      IIF 32
    • icon of address 14-18, Heralds Way, South Woodham Ferrers, CM3 5TQ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 14-18 Heralds Way, South Woodham Ferrers, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    23,984 GBP2024-02-29
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Old Barn Off Wood Street, Swanley Village, Swanley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Unit 9 Honywood Business Park, Honywood Road, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    82,696 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Mulberry Wonford Close, Walton On The Hill, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,036 GBP2024-10-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 150 Celeborn Street, South Woodham Ferrers
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Sixty Six, North Quay, Great Yarmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    324,164 GBP2024-07-31
    Officer
    icon of calendar 2014-07-29 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 14-18 Heralds Way Heralds Way, South Woodham Ferrers, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-01-15 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Khan Thornton, 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address 150 Celeborn Street, South Woodham Ferrers, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 13 - Director → ME
  • 11
    ELITEMEDICS LTD - 2008-05-22
    icon of address 24 Garden Fields, Offley, Hitchin, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    386,008 GBP2024-04-05
    Officer
    icon of calendar 2008-05-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address 76 Southbridge Road, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    427 GBP2021-11-30
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    194,111 GBP2024-03-30
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    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
  • 15
    icon of address 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    33,228 GBP2024-05-31
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 19 - Director → ME
    icon of calendar 2014-05-19 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Square Mile Dental Centre, 7 - 9 White Kennett Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,817 GBP2024-08-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 21 - Director → ME
Ceased 4
  • 1
    icon of address Unit 9 Honywood Business Park, Honywood Road, Basildon, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,009,483 GBP2023-03-31
    Officer
    icon of calendar 2007-02-16 ~ 2025-05-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2023-05-17
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Active Corporate (14 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2023-09-15
    IIF 1 - Director → ME
  • 3
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,909 GBP2020-12-31
    Officer
    icon of calendar 2014-04-17 ~ 2021-02-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-01
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Square Mile Dental Centre, 7 - 9 White Kennett Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,817 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-06-22
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.