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

Gohil, Kuldipsinh Girirajsinh

    Related profiles found in government register
  • 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
    • icon of address 137, Dalston Gardens, Stanmore, HA7 1DA, England

      IIF 19
    • icon of address 137, Dalston Gardens, Stanmore, Middlesex, HA7 1DA, United Kingdom

      IIF 20
  • Gohil, Kuldipsinh Girirajsinh
    British doctor born in January 1977

    Resident in England

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

      IIF 21
    • icon of address 137, Dalston Gardens, Stanmore, HA7 1DA, England

      IIF 22
  • Gohil, Kuldipsinh Girirajsinh
    British born in January 1977

    Resident in United Kingdom

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

      IIF 23
    • icon of address 137, Dalston Gardens, Stanmore, Middlesex, HA7 1DA, United Kingdom

      IIF 24
  • Dr Kuldipsinh Girirajsinh Gohil
    British born in January 1977

    Resident in England

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

      IIF 25 IIF 26 IIF 27
    • icon of address 137, Dalston Gardens, Stanmore, HA7 1DA, England

      IIF 28
  • Mr Kuldipsinh Girirajsinh Gohil
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 97, South Road, Southall, UB1 1SQ, England

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

      IIF 30 IIF 31
    • icon of address 137, Dalston Garden, Stanmore, HA7 1DA, United Kingdom

      IIF 32
    • icon of address 137, Dalston Gardens, Stanmore, HA7 1DA, England

      IIF 33 IIF 34
    • icon of address 137, Dalston Gardens, Stanmore, HA7 1DA, United Kingdom

      IIF 35
  • Gohil, Kuldip Sinh, Dr
    British dentist born in January 1977

    Resident in England

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

      IIF 36
  • Dr Kuldip Sinh Gohil
    British born in January 1977

    Resident in England

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

      IIF 37
  • Gohil, Kuldipsinh
    British dentist born in January 1977

    Resident in United Kingdom

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

      IIF 38
  • Gohil, Kuldipsinh
    British director born in January 1977

    Resident in United Kingdom

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

      IIF 39
  • Mr Kuldipsinh Girirajsinh Gohil
    British born in January 1977

    Resident in United Kingdom

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

      IIF 40
  • Kuldipsinh Girirajsinh Gohil
    British born in January 1977

    Resident in United Kingdom

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

      IIF 41
    • icon of address 137, Dalston Gardens, Stanmore, HA7 1DA, United Kingdom

      IIF 42
  • Mr Kuldipsinh Gohil
    British born in January 1977

    Resident in United Kingdom

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

      IIF 43
  • Kuldipsinh Gohil
    British born in January 1977

    Resident in United Kingdom

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

      IIF 44
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 137 Dalston Garden, Stanmore, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    icon of address 132 High Street, Wealdstone, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 137 Dalston Gardens, Stanmore, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 89-91 South Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,023 GBP2024-04-30
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 3 - Director → ME
  • 5
    CLOCK TOWER PROPERTY LTD - 2021-12-21
    icon of address 89-91 South Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,627 GBP2024-10-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 89-91 South Road, Southall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address A4-livingstone Court 55 Peel Road, Wealdstone, Harrow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    587,776 GBP2024-02-29
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address 89-91 South Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Smith King & Co., 281 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,487 GBP2024-09-30
    Officer
    icon of calendar 2007-04-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    icon of address Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    313,938 GBP2024-09-30
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 89-91 South Road, Southall, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 89-91 South Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    icon of address 12 Cecil Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 39 - Director → ME
  • 14
    icon of address 137 Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,681 GBP2024-02-29
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 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
    icon of calendar 2015-07-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Has significant influence or controlOE
  • 16
    icon of address 183 Snakes Lane East, Woodford Green, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    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 2021-12-29 ~ now
    IIF 17 - Director → ME
  • 18
    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 2021-12-29 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address 89-91 South Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 20
    STERLING CONSULTING CENTRES LIMITED - 2006-11-20
    STERLING DENTAL CENTRES LIMITED - 2024-06-04
    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 2021-12-29 ~ now
    IIF 12 - Director → ME
  • 21
    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 2021-12-29 ~ now
    IIF 13 - Director → ME
  • 22
    icon of address Unit A4 Livingstone Court 55 Peel Road, Wealdstone, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 89-91 South Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 24
    SAGE CORE GROUP LIMITED - 2025-11-05
    icon of address 89-91 South Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 89-91 South Road, Southall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 26
    icon of address 137 Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -647,968 GBP2024-03-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 20 Drummond Drive, Stanmore, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,445 GBP2024-03-31
    Officer
    icon of calendar 2021-04-06 ~ 2021-07-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2021-07-31
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE

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