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

Gulati, Ajay

    Related profiles found in government register
  • Gulati, Ajay
    British accountant born in December 1974

    Registered addresses and corresponding companies
    • icon of address 21a Florence Road, Chiswick, London, W4 5DP

      IIF 1
  • Gulati, Ajay
    British chartered accountant born in December 1974

    Registered addresses and corresponding companies
    • icon of address 4 Courthill, Bearsden, Glasgow, G61 3SN

      IIF 2
    • icon of address 21a Florence Road, Chiswick, London, W4 5DP

      IIF 3
  • Gulati, Ajay
    British student born in December 1974

    Registered addresses and corresponding companies
    • icon of address 44 Lomond Drive, Newton Mearns, Glasgow, G77 6LR

      IIF 4
  • Gulati, Ajay
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 383a, New Kings Road, London, SW6 4RL

      IIF 5
    • icon of address 47, Putney Wharf Tower, Brewhouse Lane, London, SW15 2JQ, United Kingdom

      IIF 6
  • Gulati, Ajay
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Margaret Street, London, W1W 8SP, England

      IIF 7
    • icon of address 37, Kew Road, Richmond, TW9 2NQ, England

      IIF 8
  • Gulati, Ajay
    British chartered accountant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Margaret Street, London, W1W 8SP, England

      IIF 9
  • Gulati, Ajay
    British accountant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Margaret Street, London, W1W 8SP, United Kingdom

      IIF 10
    • icon of address Weight Medics, 37 Kew Road, Richmond, Surrey, TW9 2NQ, United Kingdom

      IIF 11
  • Gulati, Ajay
    British chartered accountant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 383a, New Kings Road, London, SW6 4RL

      IIF 12
    • icon of address 65, Margaret Street, London, W1W 8SP, England

      IIF 13 IIF 14
    • icon of address 65, Margaret Street, London, W1W 8SP, United Kingdom

      IIF 15
  • Gulati, Ajay
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gulati, Ajay
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, New Kings Road, London, SW6 4SW, United Kingdom

      IIF 18
    • icon of address 65, Margaret Street, London, W1W 8SP, England

      IIF 19
    • icon of address 65, Margaret Street, London, W1W 8SP, United Kingdom

      IIF 20
  • Mr Ajay Gulati
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Margaret Street, London, W1W 8SP, England

      IIF 21
  • Mr Ajay Gulati
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, Hertfordshire, EN5 5YL

      IIF 22
    • icon of address 65, Margaret Street, London, W1W 8SP, England

      IIF 23
    • icon of address 65, Margaret Street, London, W1W 8SP, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Weight Medics, 37 Kew Road, Richmond, TW9 2NQ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 65 Margaret Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    DCG CAVENDISH PG LIMITED - 2024-01-12
    icon of address 65 Margaret Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address 65 Margaret Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,376 GBP2024-09-30
    Officer
    icon of calendar 2021-05-29 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 272 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    244,552 GBP2023-12-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 16 - Director → ME
  • 5
    CAVENDISH CLINIC LIMITED - 2023-06-27
    icon of address 65 Margaret Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    220,582 GBP2024-09-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 65 Margaret Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    WEIGHT MEDICS FRANCHISING LIMITED - 2019-02-20
    EXCLUSIVIA LIMITED - 2011-02-21
    icon of address 65 Margaret Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,485 GBP2024-06-30
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 19 - Director → ME
  • 8
    CAVENDISH MEDISPA LIMITED - 2016-02-23
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet, Hertfordshire
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    437,107 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 65 Margaret Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,877 GBP2023-12-31
    Officer
    icon of calendar 2005-09-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 65 Margaret Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 272 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    244,552 GBP2023-12-31
    Officer
    icon of calendar 2001-12-21 ~ 2003-04-12
    IIF 2 - Director → ME
    icon of calendar 2005-03-01 ~ 2013-07-01
    IIF 6 - Secretary → ME
  • 2
    icon of address 14 Marine Gardens, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2010-03-01
    IIF 12 - Director → ME
    icon of calendar 2003-04-09 ~ 2004-06-01
    IIF 1 - Director → ME
    icon of calendar 2006-04-01 ~ 2010-03-01
    IIF 5 - Secretary → ME
  • 3
    icon of address The Potterow, 5/02 Bristo Square, Edinburgh, Midlothian
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1994-07-01 ~ 1995-07-01
    IIF 4 - Director → ME
  • 4
    icon of address 48 West George Street, Suite 2/3, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -298,244 GBP2023-09-30
    Officer
    icon of calendar 2019-06-07 ~ 2024-08-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2019-10-31
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    icon of address C/o 8, Clappentail Park, Lyme Regis, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-04 ~ 2021-11-17
    IIF 8 - Director → ME
  • 6
    icon of address 65 Margaret Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,877 GBP2023-12-31
    Officer
    icon of calendar 2002-12-18 ~ 2004-07-20
    IIF 3 - Director → ME
  • 7
    icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    275,485 GBP2023-05-31
    Officer
    icon of calendar 2022-01-04 ~ 2024-05-08
    IIF 15 - Director → ME
    icon of calendar 2021-01-04 ~ 2021-10-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2018-12-06
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.