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

Mr Aneel Kumar Jaisinghani

    Related profiles found in government register
  • Mr Aneel Kumar Jaisinghani
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Burnham Avenue, Beaconsfield, Buckinghamshire, HP9 2JA, England

      IIF 1
    • icon of address 2, Burnham Avenue, Beaconsfield, Bucks, HP9 2JA, United Kingdom

      IIF 2
    • icon of address 2 Burnham Avenue, Beaconsfield, HP9 2JA

      IIF 3
    • icon of address 2, Burnham Avenue, Beaconsfield, HP9 2JA, United Kingdom

      IIF 4
    • icon of address 7 - 9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 5
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 6
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, England

      IIF 7
  • Dr Aneel Jaisinghani
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastgate House, 46, Wedgewood Street, Aylesbury, HP19 7HL, United Kingdom

      IIF 8
  • Jaisinghani, Aneel Kumar
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Burnham Avenue, Beaconsfield, Buckinghamshire, HP9 2JA

      IIF 9
    • icon of address 2, Burnham Avenue, Beaconsfield, Buckinghamshire, HP9 2JA, England

      IIF 10
    • icon of address 2 Burnham Avenue, Beaconsfield, HP9 2JA, England

      IIF 11
    • icon of address 2, Burnham Avenue, Beaconsfield, HP9 2JA, United Kingdom

      IIF 12
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 13
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, England

      IIF 14
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, United Kingdom

      IIF 15
  • Jaisinghani, Aneel Kumar
    British business born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Burnham Avenue, Beaconsfield, HP9 2JA, United Kingdom

      IIF 16
  • Jaisinghani, Aneel Kumar
    British director born in September 1971

    Resident in United Kingdom

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

      IIF 17
  • Jaisinghani, Aneel Kumar
    British orthadontist born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a Queen Victoria Road, High Wycombe, HP11 1BA, United Kingdom

      IIF 18
  • Jaisinghani, Aneel Kumar
    British orthodontist born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Burnham Avenue, Beaconsfield, HP9 2JA, England

      IIF 19
  • Jaisinghani, Aneel, Dr
    British denitsh born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastgate House, 46, Wedgewood Street, Aylesbury, HP19 7HL, United Kingdom

      IIF 20
  • Jaisinghani, Aneel Kumar, Dr

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Grove House, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2 Burnham Avenue, Beaconsfield, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    AJ ORTHOSMILE LIMITED - 2019-05-02
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 27 Church Street, Harston, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 7 High Street, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,231,543 GBP2024-09-29
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 9 - Director → ME
  • 5
    IMPRESSION ORTHODONTICS LIMITED - 2021-01-14
    icon of address 2 Burnham Avenue, Beaconsfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,329 GBP2024-09-29
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 12 - Director → ME
  • 6
    MAKE MY SMILE LTD - 2015-07-22
    icon of address 2 Burnham Avenue, Beaconsfield
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,249 GBP2024-09-29
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 41 Perimeade Road, Perivale, Greenford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    -613,028 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 13 - Director → ME
    icon of calendar 2017-12-18 ~ now
    IIF 21 - Secretary → ME
  • 10
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    793,201 GBP2024-12-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 15 - Director → ME
Ceased 5
  • 1
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,400 GBP2021-09-30
    Officer
    icon of calendar 2018-09-17 ~ 2019-08-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2019-08-25
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 7 High Street, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,231,543 GBP2024-09-29
    Officer
    icon of calendar 2016-02-19 ~ 2016-02-19
    IIF 18 - Director → ME
  • 3
    SCOR & VIRG LIMITED - 2017-03-22
    icon of address 201 Upton Court Road, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-26 ~ 2017-03-11
    IIF 16 - Director → ME
  • 4
    IMPRESSION ORTHODONTICS LIMITED - 2021-01-14
    icon of address 2 Burnham Avenue, Beaconsfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,329 GBP2024-09-29
    Person with significant control
    icon of calendar 2019-01-28 ~ 2022-10-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    -613,028 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-18 ~ 2024-10-23
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.