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

Virdi, Jasdeep

    Related profiles found in government register
  • Virdi, Jasdeep

    Registered addresses and corresponding companies
    • icon of address 50, Pebworth Road, Harrow, London, HA1 3UD, United Kingdom

      IIF 1
    • icon of address 50, Pebworth Road, Harrow, London, Middlesex, HA1 3UD, United Kingdom

      IIF 2
    • icon of address Sterling House, 89-91 South Road, Southall, Middlesex, UB1 1SQ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Sterling House, 89-91 South Road, Southall, UB1 1SQ, England

      IIF 8 IIF 9 IIF 10
  • Virdi, Jasdeep
    British director born in April 1981

    Resident in England

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

      IIF 11 IIF 12
  • Virdi, Jasdeep Kaur
    born in April 1981

    Resident in United Kingdom

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

      IIF 13
  • Virdi, Jasdeep
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Pebworth Road, Harrow, London, Middlesex, HA1 3UD, United Kingdom

      IIF 14
    • icon of address 132 St Joseph Drive, Southall, Middlesex, UB1 1RP, United Kingdom

      IIF 15
    • icon of address Sterling House, 89-91 South Road, Southall, Middlesex, UB1 1SQ, England

      IIF 16
  • Virdi, Jasdeep
    British self employed born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Pebworth Road, Harrow, London, HA1 3UD, United Kingdom

      IIF 17
  • Virdi, Jasdeep Kaur
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Jasdeep Virdi
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Pebworth Road, Harrow, London, HA1 3UD, United Kingdom

      IIF 27
    • icon of address 204 Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, United Kingdom

      IIF 28
  • Miss Jasdeep Kaur Virdi
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Pebworth Road, Harrow, HA1 3UD, England

      IIF 29
    • icon of address Sterling House, 89-91 South Road, Southall, Middlesex, UB1 1SQ, England

      IIF 30
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 296-300 High Street, Acton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-08-23 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address 50 Pebworth Road, Harrow, London, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,049 GBP2024-03-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 14 - Director → ME
    icon of calendar 2020-08-25 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address Sterling House, 89-91 South Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 5
    icon of address 296 High Street, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,115,744 GBP2024-03-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or control as a member of a firmOE
Ceased 10
  • 1
    B&G PROPERTIES (WW) LIMITED - 2016-06-02
    icon of address 98 Samuelson House Merrick Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,367 GBP2023-04-30
    Officer
    icon of calendar 2016-05-20 ~ 2018-09-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ 2018-09-28
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    STERLING DENTAL HOLDINGS LIMITED - 2021-04-13
    icon of address 15 Greenhill, Wembley Park, Wembley, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2017-01-19 ~ 2018-11-13
    IIF 24 - Director → ME
    icon of calendar 2017-01-19 ~ 2018-11-13
    IIF 10 - Secretary → ME
  • 3
    STERLING DENTAL COLLEGE LIMITED - 2024-06-04
    icon of address 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
    icon of calendar 2014-10-23 ~ 2018-07-31
    IIF 11 - Director → ME
    icon of calendar 2014-10-23 ~ 2018-07-31
    IIF 7 - Secretary → ME
  • 4
    WHITE HOUSE DENTAL PRACTICE LIMITED - 2024-06-04
    icon of address Sterling House, 89-91 South Road, Southall, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    383,253 GBP2024-03-31
    Officer
    icon of calendar 2017-01-19 ~ 2018-01-01
    IIF 26 - Director → ME
    icon of calendar 2017-01-19 ~ 2018-01-01
    IIF 8 - Secretary → ME
  • 5
    STERLING DENTAL CENTRES LIMITED - 2024-06-04
    STERLING CONSULTING CENTRES LIMITED - 2006-11-20
    icon of address Sterling House, 89-91 South Road, Southall, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    133,332 GBP2024-03-31
    Officer
    icon of calendar 2017-01-19 ~ 2018-01-01
    IIF 25 - Director → ME
    icon of calendar 2017-01-19 ~ 2018-01-01
    IIF 9 - Secretary → ME
  • 6
    SHDC LIMITED - 2024-06-04
    icon of address Sterling House, 89-91 South Road, Southall, Middlesex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    22,900 GBP2024-03-31
    Officer
    icon of calendar 2017-01-19 ~ 2017-01-19
    IIF 12 - Director → ME
    icon of calendar 2017-01-19 ~ 2018-08-17
    IIF 21 - Director → ME
    icon of calendar 2017-01-19 ~ 2017-01-19
    IIF 23 - Director → ME
    icon of calendar 2017-01-19 ~ 2019-09-11
    IIF 6 - Secretary → ME
  • 7
    STERLING DENTAL BUYING GROUP LIMITED - 2016-06-25
    ANGLO-ASIAN ODONTOLOGICAL GROUP LIMITED - 2014-10-20
    icon of address 98 Samuelson House Merrick Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-03-31
    Officer
    icon of calendar 2016-04-27 ~ 2019-04-05
    IIF 16 - Director → ME
  • 8
    icon of address 98 Samuelson House Merrick Road, Southall, Middlesex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-01-19 ~ 2020-02-21
    IIF 20 - Director → ME
    icon of calendar 2017-01-19 ~ 2020-02-21
    IIF 4 - Secretary → ME
  • 9
    icon of address 98 Samuelson House Merrick Road, Southall, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    611,011 GBP2024-03-31
    Officer
    icon of calendar 2017-01-19 ~ 2021-09-11
    IIF 22 - Director → ME
    icon of calendar 2017-01-19 ~ 2021-09-11
    IIF 5 - Secretary → ME
  • 10
    icon of address Sterling House, 89-91 South Road, Southall, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,000 GBP2021-03-31
    Officer
    icon of calendar 2017-01-19 ~ 2018-08-17
    IIF 19 - Director → ME
    icon of calendar 2017-01-19 ~ 2018-08-17
    IIF 3 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.