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

Khambay, Amarjit Singh

    Related profiles found in government register
  • 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 1 IIF 2
  • Khambay, Amarjit Singh
    British director born in August 1955

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

      IIF 3 IIF 4
  • 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 5 IIF 6
  • Khambay, Amarjit Singh, Dr
    British dentist

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

      IIF 7
  • Khambay, Amarjit Singh, Dr

    Registered addresses and corresponding companies
    • 40, Cheney Street, Pinner, HA5 2TB, England

      IIF 8
    • Sterling House 89-91, South Road, Southall, UB1 1SQ, United Kingdom

      IIF 9
  • 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 10
    • Sterling House, 89-91 South Road, Southall, Middlesex, UB1 1SQ, England

      IIF 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • Khambay, Amarjit

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

      IIF 16
  • Khambay, Amarjit Singh, Dr
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, High Street, Northwood, Middlesex, HA6 1BN, United Kingdom

      IIF 17
    • Friars Lawn, Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, England

      IIF 18
    • 93-95, South Road, Southall, Middlesex, UB1 1SQ, United Kingdom

      IIF 19
    • 98 Samuelson House, Merrick Road, Southall, UB2 4WS, England

      IIF 20
    • Friars Lawn, Norwood Green Road, Southall, Middlesex, UB2 4LA, United Kingdom

      IIF 21
  • Khambay, Amarjit Singh, Dr
    British dental practioner born in August 1955

    Resident in United Kingdom

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

      IIF 22
  • 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 23 IIF 24 IIF 25
    • Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, United Kingdom

      IIF 26
    • 204, Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 27
  • 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 28
  • 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 29 IIF 30
    • Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, United Kingdom

      IIF 31
    • 89-91, South Road, Southall, UB1 1SQ, United Kingdom

      IIF 32
    • 93, South Road, Southall, UB1 1SQ, England

      IIF 33 IIF 34
  • 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 35 IIF 36 IIF 37
    • 204, Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 40 IIF 41
    • 204, Field End Road, Pinner, Middlesex, HA5 1RD, England

      IIF 42 IIF 43
    • Friars Lawn, Norwood Green Road, Southall, Middlesex, UB2 4LA

      IIF 44
    • Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 45
  • 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 46
  • 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 47
  • 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 48
    • 38, Greenstead Gardens, Woodford Green, IG8 7EX, England

      IIF 49
  • 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 50
    • 40, Cheney Street, Pinner, HA5 2TB, England

      IIF 51 IIF 52
    • 98 Samuelson House, 98 Samuelson House, Merrick Road, Southall, Middlesex, UB2 4WS, United Kingdom

      IIF 53
    • 98 Samuelson House, Merrick Road, Southall, Middlesex, UB2 4WS, England

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

      IIF 55
    • Sterling House, 89-91 South Road, Southall, Middlesex, UB1 1SQ, England

      IIF 56 IIF 57 IIF 58
    • Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 64 IIF 65 IIF 66
  • 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 67
  • 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 68
  • 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 69
  • 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 70 IIF 71
    • Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 72
    • 38, Greenstead Gardens, Woodford Green, IG8 7EX, England

      IIF 73
  • 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 74
  • 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 75
  • 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 76
    • Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA, United Kingdom

      IIF 77
    • 204 Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 78
  • 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 79
child relation
Offspring entities and appointments
Active 24
  • 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 27 - Director → ME
  • 2
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-18 ~ dissolved
    IIF 39 - Director → ME
  • 3
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 33 - 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 11 - 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 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - 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 69 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 7
    98 Samuelson House Merrick Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,509 GBP2024-03-29
    Officer
    2012-09-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Has significant influence or controlOE
  • 8
    98 Samuelson House Merrick Road, Southall, Middlesex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    278,798 GBP2025-03-31
    Officer
    2006-11-23 ~ now
    IIF 18 - Director → ME
    2019-11-29 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    204 Field End Road, Eastcote, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2007-11-06 ~ dissolved
    IIF 25 - Director → ME
  • 10
    204 Field End Road, Eastcote, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-09-09 ~ dissolved
    IIF 44 - 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 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    4,500 GBP2024-03-31
    Officer
    2013-09-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - 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 10 - Director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 74 - 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 32 - Director → ME
    2015-04-17 ~ dissolved
    IIF 16 - 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 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - 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 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - 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 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - 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 15 - LLP Designated Member → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 76 - 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 47 - Director → ME
  • 21
    98 Samuelson House Merrick Road, Southall, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    611,011 GBP2024-03-31
    Officer
    2015-08-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 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 79 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - 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 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 24
    SAGE DENTAL PRACTICE LIMITED - 2024-06-04
    40 High Street, Northwood, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2025-06-23 ~ now
    IIF 17 - Director → ME
Ceased 19
  • 1
    Kimberley House, 31 Burnt Oak Broadway, Edgware, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    209,366 GBP2025-03-31
    Officer
    2009-10-15 ~ 2013-02-20
    IIF 46 - 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 38 - Director → ME
    Person with significant control
    2016-05-20 ~ 2023-03-31
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – 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 4 - 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 6 - Director → ME
  • 5
    15 Whitechapel Close, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2007-03-19 ~ 2014-05-30
    IIF 23 - Director → ME
  • 6
    204 Field End Road, Eastcote, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2004-05-13 ~ 2008-01-17
    IIF 30 - Director → ME
    2005-08-18 ~ 2008-01-17
    IIF 7 - Secretary → ME
  • 7
    98 Samuelson House Merrick Road, Southall, Middlesex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    278,798 GBP2025-03-31
    Officer
    2020-04-30 ~ 2022-08-26
    IIF 13 - Director → ME
  • 8
    SPEED 3718 LIMITED - 1993-09-13
    115 Craven Park Road, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -53,113 GBP2023-05-01 ~ 2024-04-30
    Officer
    1993-08-31 ~ 2003-07-15
    IIF 3 - Director → ME
  • 9
    6 Fifehead Close, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,718 GBP2023-07-31
    Officer
    ~ 1993-08-01
    IIF 2 - Director → ME
  • 10
    Sterling House, 89-91 South Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-28 ~ 2018-09-14
    IIF 9 - Secretary → ME
  • 11
    204 Field End Road, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2006-07-06 ~ 2010-02-23
    IIF 28 - Director → ME
    1998-12-15 ~ 2000-03-30
    IIF 1 - Director → ME
  • 12
    STERLING DENTAL HOLDINGS LIMITED - 2021-04-13
    15 Greenhill, Wembley Park, Wembley, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    2015-11-03 ~ 2018-11-13
    IIF 41 - Director → ME
    2018-06-06 ~ 2018-06-06
    IIF 67 - Director → ME
    2018-06-06 ~ 2018-11-13
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-13
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - 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
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,119,248 GBP2024-03-31
    Officer
    2013-07-26 ~ 2022-12-23
    IIF 37 - Director → ME
    2019-04-05 ~ 2021-05-29
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-23
    IIF 63 - Has significant influence or control OE
  • 14
    WHITE HOUSE DENTAL PRACTICE LIMITED - 2024-06-04
    Sterling House, 89-91 South Road, Southall, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    383,253 GBP2024-03-31
    Officer
    2018-01-01 ~ 2021-05-29
    IIF 14 - Director → ME
    2015-03-06 ~ 2022-12-23
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-27
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 15
    STERLING DENTAL CENTRES LIMITED - 2024-06-04
    STERLING CONSULTING CENTRES LIMITED - 2006-11-20
    Sterling House, 89-91 South Road, Southall, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    133,332 GBP2024-03-31
    Officer
    2005-05-11 ~ 2022-12-23
    IIF 29 - Director → ME
    2018-01-01 ~ 2021-05-29
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-27
    IIF 64 - 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
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    22,900 GBP2024-03-31
    Officer
    2012-09-19 ~ 2022-12-23
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-27
    IIF 56 - 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
    2019-04-05 ~ 2019-04-05
    IIF 68 - Director → ME
    2013-03-04 ~ 2019-04-05
    IIF 34 - Director → ME
    2019-04-05 ~ 2021-05-29
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-05
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 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 35 - Director → ME
    2020-02-21 ~ 2022-08-26
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-21
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    2020-03-06 ~ 2022-08-26
    IIF 75 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    17 Dorset Avenue, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    547,057 GBP2024-06-30
    Officer
    1997-06-27 ~ 2002-06-11
    IIF 5 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.