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, Arjun Karan Kirti

    Related profiles found in government register
  • Patel, Arjun Karan Kirti
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, United Kingdom

      IIF 1
  • Patel, Arjun Karan Kirti
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Arjun Karan Kirti
    British doctor born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82-90, Albert Road, Blackpool, FY1 4PR, United Kingdom

      IIF 18
    • icon of address 2, Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 19
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, United Kingdom

      IIF 20
    • icon of address Brambles, Slines Oak Road, Woldingham, Surrey, CR3 7BH, United Kingdom

      IIF 21
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 22
  • Patel, Arjun Karan Kirti
    British managing director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles, Slines Oak Road, Woldingham, Caterham, Surrey, CR3 7BH

      IIF 23
  • Patel, Arjun Karan Kirti
    British doctor born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, SK10 1JE, England

      IIF 24
  • Patel, Arjun Karan Kirti, Dr
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wigmore Street, 5th Floor, London, W1U 1QU, England

      IIF 25
    • icon of address Brambles, Slines Oak Road, Woldingham, Surrey, CR37BH, United Kingdom

      IIF 26
  • Patel, Arjun Karan Kirti
    born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 27
  • Mr Arjun Karan Kirti Patel
    British born in June 1988

    Resident in England

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

      IIF 28
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 29 IIF 30
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Patel, Arjun Karan Kirti, Dr
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 36
    • icon of address Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 37
    • icon of address 19/20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 38
  • Patel, Arjun Karan Kirti, Dr
    British doctor born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brambles, Slines Oak Road, Woldingham, Caterham, CR3 7BH, United Kingdom

      IIF 39
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 40
  • Dr Arjun Karan Kirti Patel
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brambles, Slines Oak Road, Woldingham, Caterham, CR3 7BH, United Kingdom

      IIF 41
    • icon of address Brambles, Slines Oak Road, Woldingham, Caterham, Surrey, CR3 7BH

      IIF 42
    • icon of address Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 43
child relation
Offspring entities and appointments
Active 6
  • 1
    VIBGYOR SCIENTIFIC RESEARCH LTD - 2015-10-20
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -112,795 GBP2024-06-30
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Brambles Slines Oak Road, Woldingham, Caterham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    130 GBP2022-03-17
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -216,113 GBP2023-08-31
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    298,869 GBP2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 27 - LLP Member → ME
Ceased 26
  • 1
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-15 ~ 2015-09-01
    IIF 21 - Director → ME
  • 2
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    537,878 GBP2020-12-31
    Officer
    icon of calendar 2020-10-05 ~ 2021-02-01
    IIF 24 - Director → ME
  • 3
    icon of address The Hemington, Millhouse Bus. Cent, Station Road, Castle Donington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,571 GBP2020-12-31
    Officer
    icon of calendar 2019-05-01 ~ 2021-02-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2021-02-01
    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
  • 4
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-13 ~ 2021-02-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2021-02-01
    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
  • 5
    icon of address The Hemington Millhouse Bus Cent, Station Road, Castle Donington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,640 GBP2020-12-31
    Officer
    icon of calendar 2019-05-23 ~ 2021-02-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2021-02-01
    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
  • 6
    DBG3 LTD
    - now
    DBG BROMLEY LIMITED - 2020-01-21
    icon of address The Hemington, Millhouse Bus. Cent, Station Road, Castle Donington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,880 GBP2020-12-31
    Officer
    icon of calendar 2019-06-24 ~ 2021-02-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2021-02-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -16,902 GBP2020-12-31
    Officer
    icon of calendar 2020-06-18 ~ 2021-02-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2021-02-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -13,608 GBP2020-12-31
    Officer
    icon of calendar 2020-01-27 ~ 2021-02-01
    IIF 19 - Director → ME
  • 9
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -129,242 GBP2020-12-31
    Officer
    icon of calendar 2019-01-16 ~ 2021-02-01
    IIF 8 - Director → ME
  • 10
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-07 ~ 2021-02-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2021-02-01
    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
  • 11
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -110,843 GBP2020-12-31
    Officer
    icon of calendar 2018-08-15 ~ 2021-02-01
    IIF 7 - Director → ME
  • 12
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -40,072 GBP2020-12-31
    Officer
    icon of calendar 2018-08-15 ~ 2021-02-01
    IIF 10 - Director → ME
  • 13
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -81,084 GBP2020-12-31
    Officer
    icon of calendar 2019-03-25 ~ 2021-02-01
    IIF 6 - Director → ME
  • 14
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (5 parents, 50 offsprings)
    Equity (Company account)
    -413,387 GBP2020-12-31
    Officer
    icon of calendar 2018-06-27 ~ 2021-02-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ 2021-02-01
    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
    IIF 41 - Right to appoint or remove directors OE
  • 15
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    271,647 GBP2020-12-31
    Officer
    icon of calendar 2018-10-05 ~ 2021-02-01
    IIF 4 - Director → ME
  • 16
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    364,908 GBP2020-12-31
    Officer
    icon of calendar 2018-11-22 ~ 2021-02-22
    IIF 5 - Director → ME
  • 17
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    216,974 GBP2020-12-31
    Officer
    icon of calendar 2019-01-09 ~ 2021-02-01
    IIF 9 - Director → ME
  • 18
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-12 ~ 2021-02-01
    IIF 1 - Director → ME
  • 19
    icon of address 49 Queen Anne Avenue, Bromley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,019 GBP2024-03-31
    Officer
    icon of calendar 2020-12-17 ~ 2021-09-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-09-15
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address The Hemington, Millhouse Bus, Cent, Station Road, Castle Donington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    198,621 GBP2022-12-31
    Officer
    icon of calendar 2018-10-12 ~ 2022-04-01
    IIF 12 - Director → ME
  • 21
    icon of address 82-90 Albert Road, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,232,936 GBP2024-06-30
    Officer
    icon of calendar 2014-03-11 ~ 2025-01-24
    IIF 18 - Director → ME
  • 22
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    111,378 GBP2020-12-31
    Officer
    icon of calendar 2019-06-06 ~ 2021-02-01
    IIF 40 - Director → ME
  • 23
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,661,419 GBP2020-12-31
    Officer
    icon of calendar 2020-08-26 ~ 2021-02-01
    IIF 36 - Director → ME
  • 24
    ROMFORD AESTHETIC AND FACIAL DENTAL SURGERY LIMITED - 2009-11-30
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    113,987 GBP2020-12-31
    Officer
    icon of calendar 2019-10-03 ~ 2021-02-01
    IIF 38 - Director → ME
  • 25
    icon of address 101 Wigmore Street, 5th Floor, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    292,260 GBP2023-12-31
    Officer
    icon of calendar 2021-12-24 ~ 2023-05-10
    IIF 25 - Director → ME
  • 26
    BASIL PIZZA LIMITED - 2011-01-05
    icon of address Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -183,830 GBP2020-12-31
    Officer
    icon of calendar 2019-09-30 ~ 2021-02-01
    IIF 20 - 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.