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

Mr Amit Singh

    Related profiles found in government register
  • Mr Amit Singh
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, Office 7, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 1
    • 38, Greenstead Gardens, Woodford Green, IG8 7EX, England

      IIF 2
  • Khambay, Amit Singh
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 3
  • Khambay, Amit Singh
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 4
  • Mr Amit Singh Khambay
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 204, Field End Road, Pinner, HA5 1RD, England

      IIF 5
  • Khambay, Amit Singh
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 6
  • Singh, Amit
    British co-founder born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, Office 7, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 7
  • Singh, Amit
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 89-91 South Road, Southall, Middlesex, UB1 1SQ, England

      IIF 8 IIF 9
    • Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 10
    • 38, Greenstead Gardens, Woodford Green, IG8 7EX, England

      IIF 11
  • Singh, Amit
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 89-91 South Road, Southall, Middlesex, UB1 1SQ, England

      IIF 12
  • Singh, Amit
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 13
  • Dr Amarjit Singh Khambay
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 204 Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 14
    • 98 Samuelson House, 98 Samuelson House, Merrick Road, Southall, Middlesex, UB2 4WS, United Kingdom

      IIF 15
    • 98 Samuelson House, Merrick Road, Southall, Middlesex, UB2 4WS, England

      IIF 16 IIF 17
    • 98 Samuelson House, Merrick Road, Southall, UB2 4WS, England

      IIF 18 IIF 19
    • Sterling House, 89-91 South Road, Southall, Middlesex, UB1 1SQ, England

      IIF 20 IIF 21 IIF 22
    • Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 28 IIF 29 IIF 30
  • Khambay, Amarjit Singh, Dr
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 98 Samuelson House, Merrick Road, Southall, Middlesex, UB2 4WS, England

      IIF 31
    • Sterling House, 89-91 South Road, Southall, Middlesex, UB1 1SQ, England

      IIF 32
  • Khambay, Amarjit Singh
    British dental surgeon born in August 1955

    Registered addresses and corresponding companies
    • 21 Minterne Avenue, Norwood Green, Southall, Middlesex, UB2 4HN

      IIF 33 IIF 34
  • Khambay, Amarjit Singh
    British director born in August 1955

    Registered addresses and corresponding companies
    • 93-95 South Road, Southall, Middlesex, UB1 1SQ

      IIF 35 IIF 36
  • Khambay, Amarjit Singh, Dr
    British dentist

    Registered addresses and corresponding companies
    • Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA

      IIF 37
  • Singh, Amit
    British entrepreneur born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Greenstead Gardens, Woodford Green, Essex, IG87EX, United Kingdom

      IIF 38
  • Khambay, Amarjit Singh, Dr
    British dentist born in August 1955

    Registered addresses and corresponding companies
    • The Lodge Osterley Sports Club, Tentelow Lane, Norwood Green, Middlesex, UB2 4LW

      IIF 39 IIF 40
  • Dr Amarjit Khambay
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98 Samuelson House, Merrick Road, Southall, Middlesex, UB2 4WS, England

      IIF 41
  • Dr Amarjit Singh Khambay
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204, Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 42
    • Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, United Kingdom

      IIF 43
    • 204 Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 44
  • Khambay, Amarjit Singh, Dr

    Registered addresses and corresponding companies
    • 98 Samuelson House, Merrick Road, Southall, Middlesex, UB2 4WS, England

      IIF 45
    • Sterling House 89-91, South Road, Southall, UB1 1SQ, United Kingdom

      IIF 46
  • Khambay, Amarjit Singh, Dr
    born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204, Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 47
  • Khambay, Amarjit Singh, Dr
    British dental practioner born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Friars Lawn, Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, England

      IIF 48
    • Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA

      IIF 49
  • Khambay, Amarjit Singh, Dr
    British dental practitioner born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA

      IIF 50 IIF 51 IIF 52
    • Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, United Kingdom

      IIF 53
    • 204, Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 54
    • 98 Samuelson House, Merrick Road, Southall, UB2 4WS, England

      IIF 55
  • Khambay, Amarjit Singh, Dr
    British dental surgeon born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA

      IIF 56
  • Khambay, Amarjit Singh, Dr
    British dentist born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA

      IIF 57 IIF 58
    • Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, United Kingdom

      IIF 59
    • 89-91, South Road, Southall, UB1 1SQ, United Kingdom

      IIF 60
    • 93, South Road, Southall, UB1 1SQ, England

      IIF 61 IIF 62
    • Friars Lawn, Norwood Green Road, Southall, Middlesex, UB2 4LA, United Kingdom

      IIF 63
  • Khambay, Amarjit Singh, Dr
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, United Kingdom

      IIF 64 IIF 65 IIF 66
    • 204, Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 69 IIF 70
    • 204, Field End Road, Pinner, Middlesex, HA5 1RD, England

      IIF 71 IIF 72
    • 93-95, South Road, Southall, Middlesex, UB1 1SQ, United Kingdom

      IIF 73
    • Friars Lawn, Norwood Green Road, Southall, Middlesex, UB2 4LA

      IIF 74
    • Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 75
  • Khambay, Amarjit Singh, Dr
    British none born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White House Dental Practice, 93-95 South Road, Southall, Middlesex, UB1 1SQ

      IIF 76
  • Khambay, Amarjit

    Registered addresses and corresponding companies
    • 89-91, South Road, Southall, UB1 1SQ, United Kingdom

      IIF 77
  • Khambay, Amarjit, Dr
    British dentist born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 98, Samuelson House, Merrick Road, Southall, Middlesex, UB2 4WS, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 23
  • 1
    AOG FOUNDATION (UK) LIMITED - 2013-08-28
    NEXT STEP FOUNDATION LIMITED - 2013-06-24
    204 Field End Road, Eastcote, Pinner, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 54 - director → ME
  • 2
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-18 ~ dissolved
    IIF 68 - director → ME
  • 3
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 61 - director → ME
  • 4
    B&G PROPERTIES (WW) LIMITED - 2016-06-02
    98 Samuelson House Merrick Road, Southall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,367 GBP2023-04-30
    Officer
    2018-09-20 ~ dissolved
    IIF 32 - director → ME
  • 5
    98 Samuelson House Merrick Road, Southall, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -46,250 GBP2023-03-31
    Officer
    1998-08-05 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    35-37 Office 7, Ludgate Hill, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    2016-11-08 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    98 Samuelson House Merrick Road, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    1,509 GBP2024-03-29
    Officer
    2012-09-07 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 8
    98 Samuelson House Merrick Road, Southall, Middlesex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    203,816 GBP2024-03-31
    Officer
    2006-11-23 ~ now
    IIF 48 - director → ME
    2019-11-29 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    204 Field End Road, Eastcote, Pinner, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2007-11-06 ~ dissolved
    IIF 52 - director → ME
  • 10
    204 Field End Road, Eastcote, Pinner, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2008-09-09 ~ dissolved
    IIF 74 - director → ME
  • 11
    Sterling House, 89-91 South Road, Southall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2015-10-06 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    Sterling House, 89-91 South Road, Southall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2007-11-06 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    AOG TRUST LIMITED - 2014-05-07
    98 Samuelson House 98 Samuelson House, Merrick Road, Southall, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,500 GBP2023-03-31
    Officer
    2013-09-10 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 14
    STERLING DENTAL BUYING GROUP LIMITED - 2016-06-25
    ANGLO-ASIAN ODONTOLOGICAL GROUP LIMITED - 2014-10-20
    98 Samuelson House Merrick Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    500 GBP2023-03-31
    Officer
    2019-07-01 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
  • 15
    89-91 South Road, Southall, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-04-17 ~ dissolved
    IIF 60 - director → ME
    2015-04-17 ~ dissolved
    IIF 77 - secretary → ME
  • 16
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2015-02-19 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    2015-02-23 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 18
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2015-02-19 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 19
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2016-09-05 ~ dissolved
    IIF 47 - llp-designated-member → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 42 - Right to surplus assets - 75% or moreOE
  • 20
    98 Samuelson House Merrick Road, Southall, Middlesex, England
    Dissolved corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    2022-08-26 ~ dissolved
    IIF 78 - director → ME
  • 21
    98 Samuelson House Merrick Road, Southall, England
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    611,011 GBP2024-03-31
    Officer
    2015-08-06 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 22
    113 Crawford Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -140 GBP2015-07-31
    Officer
    2014-07-08 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    4,000 GBP2021-03-31
    Officer
    2011-11-24 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    Kimberley House, 31 Burnt Oak Broadway, Edgware, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    178,140 GBP2024-03-31
    Officer
    2009-10-15 ~ 2013-02-20
    IIF 76 - director → ME
  • 2
    B&G PROPERTIES (WW) LIMITED - 2016-06-02
    98 Samuelson House Merrick Road, Southall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,367 GBP2023-04-30
    Officer
    2016-05-20 ~ 2018-05-17
    IIF 67 - director → ME
    Person with significant control
    2016-05-20 ~ 2023-03-31
    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
  • 3
    115 Craven Park Road, London
    Dissolved corporate (3 parents)
    Officer
    1993-03-24 ~ 2003-07-15
    IIF 36 - director → ME
  • 4
    98 Samuelson House Merrick Road, Southall, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -46,250 GBP2023-03-31
    Officer
    1996-12-04 ~ 1997-12-02
    IIF 40 - director → ME
  • 5
    15 Whitechapel Close, Leeds
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-03-19 ~ 2014-05-30
    IIF 50 - director → ME
  • 6
    204 Field End Road, Eastcote, Pinner, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2004-05-13 ~ 2008-01-17
    IIF 58 - director → ME
    2005-08-18 ~ 2008-01-17
    IIF 37 - secretary → ME
  • 7
    98 Samuelson House Merrick Road, Southall, Middlesex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    203,816 GBP2024-03-31
    Officer
    2020-04-30 ~ 2022-08-26
    IIF 3 - director → ME
  • 8
    SPEED 3718 LIMITED - 1993-09-13
    115 Craven Park Road, London
    Corporate (3 parents)
    Profit/Loss (Company account)
    -53,113 GBP2023-05-01 ~ 2024-04-30
    Officer
    1993-08-31 ~ 2003-07-15
    IIF 35 - director → ME
  • 9
    6 Fifehead Close, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    -112,718 GBP2023-07-31
    Officer
    ~ 1993-08-01
    IIF 34 - director → ME
  • 10
    Sterling House, 89-91 South Road, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2018-08-28 ~ 2018-09-14
    IIF 46 - secretary → ME
  • 11
    204 Field End Road, Pinner, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2006-07-06 ~ 2010-02-23
    IIF 56 - director → ME
    1998-12-15 ~ 2000-03-30
    IIF 33 - director → ME
  • 12
    STERLING DENTAL HOLDINGS LIMITED - 2021-04-13
    15 Greenhill, Wembley Park, Wembley, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    2015-11-03 ~ 2018-11-13
    IIF 70 - director → ME
    2018-06-06 ~ 2018-06-06
    IIF 13 - director → ME
    2018-06-06 ~ 2018-11-13
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-13
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 13
    STERLING DENTAL COLLEGE LIMITED - 2024-06-04
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,119,248 GBP2024-03-31
    Officer
    2013-07-26 ~ 2022-12-23
    IIF 66 - director → ME
    2019-04-05 ~ 2021-05-29
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-23
    IIF 27 - Has significant influence or control OE
  • 14
    WHITE HOUSE DENTAL PRACTICE LIMITED - 2024-06-04
    Sterling House, 89-91 South Road, Southall, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    383,253 GBP2024-03-31
    Officer
    2015-03-06 ~ 2022-12-23
    IIF 75 - director → ME
    2018-01-01 ~ 2021-05-29
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-27
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 15
    STERLING DENTAL CENTRES LIMITED - 2024-06-04
    STERLING CONSULTING CENTRES LIMITED - 2006-11-20
    Sterling House, 89-91 South Road, Southall, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    133,332 GBP2024-03-31
    Officer
    2005-05-11 ~ 2022-12-23
    IIF 57 - director → ME
    2018-01-01 ~ 2021-05-29
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-27
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    SHDC LIMITED - 2024-06-04
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    22,900 GBP2024-03-31
    Officer
    2012-09-19 ~ 2022-12-23
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-27
    IIF 20 - Ownership of shares – 75% or more OE
  • 17
    STERLING DENTAL BUYING GROUP LIMITED - 2016-06-25
    ANGLO-ASIAN ODONTOLOGICAL GROUP LIMITED - 2014-10-20
    98 Samuelson House Merrick Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    500 GBP2023-03-31
    Officer
    2013-03-04 ~ 2019-04-05
    IIF 62 - director → ME
    2019-04-05 ~ 2021-05-29
    IIF 8 - director → ME
    2019-04-05 ~ 2019-04-05
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-05
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 18
    98 Samuelson House Merrick Road, Southall, Middlesex, England
    Dissolved corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    2015-10-28 ~ 2020-02-21
    IIF 64 - director → ME
    2020-02-21 ~ 2022-08-26
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-21
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    2020-03-06 ~ 2022-08-26
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 19
    17 Dorset Avenue, Southall, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    547,057 GBP2024-06-30
    Officer
    1997-06-27 ~ 2002-06-11
    IIF 39 - 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.