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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Valadas Marques, Richard Jonathan

    Related profiles found in government register
  • Valadas Marques, Richard Jonathan
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 54, Brushfield Street, London, Greater London, E1 6AG, England

      IIF 1
    • Flat 005 Whitehouse Apartments, 9 Belvedere Road, London, SE1 8YP, England

      IIF 2 IIF 3 IIF 4
    • Flat 5 Whitehouse Apartments, 9 Belvedere Road, London, SE1 8YP, United Kingdom

      IIF 6
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 7
    • Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, United Kingdom

      IIF 8
  • Valadas Marques, Richard Jonathan, Dr
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 88 High Street, Somerby, Leicestershire, LE15 2QB, England

      IIF 9
  • Marques, Richard, Dr
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 54, Brushfield Street, London, E1 6AG, England

      IIF 10
  • Marques, Richard Jonathan Valadas, Dr
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Devonshire Place, London, W1G 6HJ, England

      IIF 11
  • Marques, Richard Jonathan Valadas, Dr
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Devonshire Place, London, W1G 6HJ, England

      IIF 12
  • Valadas Marques, Richard
    British dental surgeon born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 1 Harley Street, London, United Kingdom, Suite 5, 1 Harley Street, London, W1G 9QD, United Kingdom

      IIF 13
  • Marques, Richard Jonathan Valadas, Dr
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 14
    • Flat 005 Whitehouse Apartments, 9 Belvedere Road, London, SE1 8YP, England

      IIF 15
  • Marques, Richard Jonathan Valadas, Dr
    British dental practitioner/orthodontist born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 005 White House, Apartments, 9 Belvedere Road, London, SE1 8YP, England

      IIF 16
  • Marques, Richard Jonathan Valadas, Dr
    British dentist born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 118-120, Commercial Road, London, E1 1NL, England

      IIF 17 IIF 18
    • 2, Devonshire Place, London, W1G 6HJ, England

      IIF 19
    • 5, Whitehouse Apartments, 9 Belvedere Road, London, England, SE1 8YP, England

      IIF 20 IIF 21
  • Dr Richard Jonathan Valadas Marques
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Devonshire Place, London, W1G 6HJ, England

      IIF 22 IIF 23
  • Mr Richard Jonathan Valadas Marques
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 005 Whitehouse Apartments, 9 Belvedere Road, London, SE1 8YP, England

      IIF 24 IIF 25 IIF 26
    • Flat 5 Whitehouse Apartments, 9 Belvedere Road, London, SE1 8YP, United Kingdom

      IIF 28
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 29
  • Dr Richard Jonathan Valadas Marques
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Devonshire Place, London, W1G 6HJ, England

      IIF 30
    • 5 Whitehouse Apartments, Belvedere Road, London, SE1 8YP, England

      IIF 31
    • Flat 005 Whitehouse Apartments, 9 Belvedere Road, London, SE1 8YP, England

      IIF 32
child relation
Offspring entities and appointments 21
  • 1
    ADVANCE DENTAL HEALTH LIMITED
    07715268
    118-120 Commercial Road, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2015-05-06 ~ 2023-03-21
    IIF 21 - Director → ME
  • 2
    ASPIRE DENTAL CARE LIMITED
    06376349 07284014
    118 Commercial Road, London, England
    Active Corporate (11 parents)
    Officer
    2015-10-01 ~ 2023-03-21
    IIF 20 - Director → ME
  • 3
    DIAMOND WHITES ALIGNERS LIMITED
    - now 08887573
    CYTOPHARM I.T. LIMITED
    - 2020-09-28 08887573
    Kemp House 160 City Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-06-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-08-15 ~ 2023-12-28
    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
  • 4
    DIAMOND WHITES TEETH WHITENING LIMITED
    08329976
    54 Brushfield Street, London, Greater London, England
    Active Corporate (6 parents)
    Officer
    2024-01-10 ~ now
    IIF 1 - Director → ME
  • 5
    FOUNTAIN CLINICS LTD
    15927878
    Flat 005 Whitehouse Apartments 9 Belvedere Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2024-08-31 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    FRESHSMILELONDON LTD
    17100550
    Flat 005 Whitehouse Apartments 9 Belvedere Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 7
    GETMECLEANER LTD
    15191939
    2 Devonshire Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    JONATHANS PROPERTIES LTD
    15756880
    Flat 005 Whitehouse Apartments 9 Belvedere Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-06-03 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 9
    KENSINGTON PROPERTY INVEST LTD
    16280343
    Flat 005 Whitehouse Apartments 9 Belvedere Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 10
    MARQUES MILLER LIMITED
    07542175
    Flat 005 White House Apartments, 9 Belvedere Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-24 ~ dissolved
    IIF 16 - Director → ME
  • 11
    NUMBER ONE SKIN LIMITED
    10898054
    5 Whitehouse Apartments, Belvedere Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 13 - Director → ME
  • 12
    PDS HERBERT ROAD LIMITED
    - now 07246802
    LONDINIUM 2 LIMITED - 2014-04-14
    118-120 Commercial Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 18 - Director → ME
  • 13
    PLUMSTEAD DENTAL SURGERY LIMITED
    - now 05370469
    TZT LIMITED - 2007-03-13
    118-120 Commercial Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2019-07-01 ~ 2023-03-21
    IIF 17 - Director → ME
  • 14
    PROFECTUS INVEST LIMITED
    10097525
    88 High Street, Somerby, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    2016-04-01 ~ now
    IIF 9 - Director → ME
  • 15
    R&R PROPERTIES AND INVESTMENTS LTD
    11773125
    Flat 5 Whitehouse Apartments, 9 Belvedere Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 16
    RICHARDSON RECRUITERS LTD
    15523976
    2 Devonshire Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SMILE2IMPRESS CLINICS LTD
    13682612
    54 Brushfield Street, London, England
    Active Corporate (5 parents)
    Officer
    2023-09-30 ~ now
    IIF 10 - Director → ME
  • 18
    THE LONDON COSMETIC DOCTOR LTD
    12257095
    2 Devonshire Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-10-11 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    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
  • 19
    WHITEHOUSE COMMERCE LIMITED
    14831319
    Flat 005 Whitehouse Apartments 9 Belvedere Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 20
    WIMPOLE RETAIL LIMITED
    09637596
    Innovations House, 19 Staple Gardens, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-12 ~ dissolved
    IIF 8 - Director → ME
  • 21
    WIMPOLE STREET HEALTHCARE LTD
    07633074
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    2011-05-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.