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

Mr Kuldipsinh Gohil

    Related profiles found in government register
  • Mr Kuldipsinh Gohil
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Dalston Gardens, Stanmore, Middlesex, HA7 1DA, United Kingdom

      IIF 1
  • Kuldipsinh Gohil
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Dalston Garden, Stanmore, HA7 1DA, United Kingdom

      IIF 2
  • Gohil, Kuldipsinh
    British dentist born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Dalston Garden, Stanmore, Stanmore, HA7 1DA, United Kingdom

      IIF 3
  • Gohil, Kuldipsinh
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Dalston Garden, Stanmore, Middlesex, HA7 1DA, United Kingdom

      IIF 4
  • Mr Kuldipsinh Girirajsinh Gohil
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Dalston Gardens, Stanmore, HA7 1DA, United Kingdom

      IIF 5
  • Dr Kuldip Sinh Gohil
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 137, Dalston Gardens, Stanmore, HA7 1DA, England

      IIF 6
  • Gohil, Kuldipsinh Girirajsinh
    British born in January 1977

    Resident in United Kingdom

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

      IIF 7
    • 137, Dalston Gardens, Stanmore, Middlesex, HA7 1DA, United Kingdom

      IIF 8
  • Kuldipsinh Girirajsinh Gohil
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A4 Livingstone Court, 55 Peel Road, Wealdstone, Harrow, HA3 7QT, United Kingdom

      IIF 9
    • 137, Dalston Gardens, Stanmore, HA7 1DA, United Kingdom

      IIF 10
  • Mr Kuldipsinh Girirajsinh Gohil
    British born in January 1977

    Resident in England

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

      IIF 11
    • 89 97, South Road, Southall, UB1 1SQ, England

      IIF 12
    • 89-91, South Road, Southall, UB1 1SQ, England

      IIF 13 IIF 14 IIF 15
    • 137, Dalston Garden, Stanmore, HA7 1DA, United Kingdom

      IIF 17
    • 137, Dalston Gardens, Stanmore, HA7 1DA, England

      IIF 18 IIF 19
    • 137, Dalston Gardens, Stanmore, HA7 1DA, United Kingdom

      IIF 20
  • Dr Kuldipsinh Girirajsinh Gohil
    British born in January 1977

    Resident in England

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

      IIF 21 IIF 22 IIF 23
    • 137, Dalston Gardens, Stanmore, HA7 1DA, England

      IIF 24
  • Gohil, Kuldip Sinh, Dr
    British dentist born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 137, Dalston Gardens, Stanmore, HA7 1DA, England

      IIF 25
  • Gohil, Kuldipsinh Girirajsinh
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Gohil, Kuldipsinh Girirajsinh
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 137, Dalston Gardens, Stanmore, HA7 1DA, England

      IIF 47
    • 137, Dalston Gardens, Stanmore, Middlesex, HA7 1DA, United Kingdom

      IIF 48
  • Gohil, Kuldipsinh Girirajsinh
    British doctor born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 132, High Street, Wealdstone, Harrow, HA3 7AL, England

      IIF 49
    • 137, Dalston Gardens, Stanmore, HA7 1DA, England

      IIF 50
child relation
Offspring entities and appointments 29
  • 1
    ARK PHARCHEM LTD
    10271893
    137 Dalston Garden, Stanmore, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
  • 2
    BRIDGEN PROPERTIES LTD
    13515263
    132 High Street, Wealdstone, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-16 ~ dissolved
    IIF 49 - Director → ME
  • 3
    BRIDGENT SMILE LTD
    13358356
    137 Dalston Gardens, Stanmore, England
    Dissolved Corporate (4 parents)
    Officer
    2021-04-26 ~ dissolved
    IIF 50 - Director → ME
  • 4
    CARE 2 SMILE LTD
    14808217
    89-91 South Road, Southall, England
    Active Corporate (5 parents)
    Equity (Company account)
    -21,023 GBP2024-04-30
    Officer
    2025-03-01 ~ now
    IIF 30 - Director → ME
  • 5
    CLOCK TOWER SMILE LTD
    - now 12969526
    CLOCK TOWER PROPERTY LTD
    - 2021-12-21 12969526
    89-91 South Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,627 GBP2024-10-31
    Officer
    2020-10-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DARSSN CULINARY PRIVATE LIMITED
    16828938
    89-91 South Road, Southall, England
    Active Corporate (3 parents)
    Officer
    2025-11-03 ~ now
    IIF 32 - Director → ME
  • 7
    EVER SMILE LIMITED
    12819444
    A4-livingstone Court 55 Peel Road, Wealdstone, Harrow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    587,776 GBP2024-02-29
    Officer
    2020-08-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    GROUP HOLDING SAGE LIMITED
    16326997
    89-91 South Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HARIHAR CONSULTANCY LTD
    11901938
    20 Drummond Drive, Stanmore, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,445 GBP2024-03-31
    Officer
    2021-04-06 ~ 2021-07-01
    IIF 47 - Director → ME
    Person with significant control
    2021-04-06 ~ 2021-07-31
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 10
    K GOHIL LIMITED
    06214658
    Smith King & Co., 281 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,487 GBP2024-09-30
    Officer
    2007-04-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-04-16 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 11
    LLANNON DENTAL CARE LIMITED
    09202683
    Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    313,938 GBP2024-09-30
    Officer
    2025-09-03 ~ now
    IIF 34 - Director → ME
  • 12
    LLDP LIMITED
    16057263
    89-91 South Road, Southall, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-11-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LLDP PROPERTY LIMITED
    16057287
    89-91 South Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2024-11-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 14
    LUXURY ON CLICK LTD
    10214951
    12 Cecil Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-06 ~ dissolved
    IIF 4 - Director → ME
  • 15
    OUR SMILE LTD
    12823905
    137 Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,681 GBP2024-02-29
    Officer
    2020-08-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PASSAGE HOUSE PROPERTY LTD
    16925048
    89-91 South Road, Southall, England
    Active Corporate (3 parents)
    Officer
    2025-12-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PASSAGE HOUSE SURGERY LTD
    16922807
    89-91 South Road, Southall, England
    Active Corporate (3 parents)
    Officer
    2025-12-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 15 - Right to appoint or remove directors OE
    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
  • 18
    PROMOTIONS247 LTD
    09685783
    Smith King & Co., 281 Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -150 GBP2016-07-31
    Officer
    2015-07-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors OE
  • 19
    QLASE LTD
    14676930
    183 Snakes Lane East, Woodford Green, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SAGE DENTAL COLLEGE LIMITED
    - now 08625442 15372043
    STERLING DENTAL COLLEGE LIMITED
    - 2024-06-04 08625442 15372043
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Active Corporate (12 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,119,248 GBP2024-03-31
    Officer
    2021-12-29 ~ now
    IIF 45 - Director → ME
  • 21
    SAGE DENTAL PRACTICE LIMITED
    - now 09427182 15372044
    WHITE HOUSE DENTAL PRACTICE LIMITED
    - 2024-06-04 09427182 15372044, OC353332
    Sterling House, 89-91 South Road, Southall, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    383,253 GBP2024-03-31
    Officer
    2021-12-29 ~ now
    IIF 46 - Director → ME
  • 22
    SAGE MEDIEQUIP LIMITED
    15993216
    89-91 South Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2024-10-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 23
    SAGE REFERRAL CENTRE LIMITED
    - now 05449200 15372653
    STERLING DENTAL CENTRES LIMITED
    - 2024-06-04 05449200 06423914, 15372653
    STERLING CONSULTING CENTRES LIMITED - 2006-11-20
    Sterling House, 89-91 South Road, Southall, England
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    133,332 GBP2024-03-31
    Officer
    2021-12-29 ~ now
    IIF 40 - Director → ME
  • 24
    SAGE SMILE CLINIC LIMITED
    - now 08220533 15372647
    SHDC LIMITED
    - 2024-06-04 08220533 15372647
    Sterling House, 89-91 South Road, Southall, Middlesex, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    22,900 GBP2024-03-31
    Officer
    2021-12-29 ~ now
    IIF 41 - Director → ME
  • 25
    SAGE SPORTS LTD
    15515335
    Unit A4 Livingstone Court 55 Peel Road, Wealdstone, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SAGGE HEALTH LIMITED
    16838102
    89-91 South Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-11-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 27
    SAGGE LIMITED
    - now 16694788
    SAGE CORE GROUP LIMITED
    - 2025-11-05 16694788
    89-91 South Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-09-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 28
    SMILE AI UK LTD
    16477047
    89-91 South Road, Southall, England
    Active Corporate (3 parents)
    Officer
    2025-05-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    STERLING SMILE LTD
    13788802
    137 Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -647,968 GBP2024-03-31
    Officer
    2021-12-08 ~ 2025-12-29
    IIF 7 - Director → ME
    2025-12-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2021-12-08 ~ 2025-12-25
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.