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 Jayesh Kotecha

    Related profiles found in government register
  • Mr Jayesh Kotecha
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jayesh Kotecha
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, David Mews, London, W1U 6EQ

      IIF 23
  • Mr Jayesh Kotecha
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lexden Manor, Colvin Close, Colchester, CO3 4BS, England

      IIF 24
    • icon of address 4th Floor Elizabeth House, 54-58 High Street, Edgware, HA8 7EJ, England

      IIF 25
  • Mr Jayesh Kumar Kotecha
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 26 IIF 27 IIF 28
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 29
    • icon of address Rushey Ford Farm, West End Road, Kempston, Bedford, MK43 8RU, England

      IIF 30
  • Kotecha, Jayesh
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Kotecha, Jayesh
    British dental surgeon born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Ashneal Gardens, Harrow, Middlesex, HA1 3XJ

      IIF 66 IIF 67
  • Kotecha, Jayesh
    British dentist born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ashneal Gardens, Harrow, HA1 3XJ, England

      IIF 68
    • icon of address 3 Ashneal Gardens, Harrow, Middlesex, HA1 3XJ

      IIF 69
    • icon of address 14, David Mews, London, W1U 6EQ, England

      IIF 70
  • Kotecha, Jayesh Kumar
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 71
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 72
  • Kotecha, Jayesh
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lexden Manor, Colvin Close, Colchester, Essex, C03 4BS, England

      IIF 73
    • icon of address Lexden Manor, Colvin Close, Colchester, Essex, CO3 4BS, England

      IIF 74
  • Kotecha, Jayesh
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ashneal Gardens, Harrow, Middlesex, HA1 3XJ

      IIF 75
  • Kotecha, Jayesh
    British dental surgeon born in February 1967

    Registered addresses and corresponding companies
    • icon of address Flat 4 Palmerstone Court, Offmount Park Avenue, Harrow On The Hill, Middlesex, HA1 2TL

      IIF 76
  • Kotecha, Jayesh
    British dentist born in February 1967

    Registered addresses and corresponding companies
    • icon of address Flat 4 Palmerstone Court, Offmount Park Avenue, Harrow On The Hill, Middlesex, HA1 2TL

      IIF 77
  • Kotecha, Jayesh
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 78
  • Kotecha, Jayesh
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 79
    • icon of address 30, Mill Street, Bedford, MK40 3HD, England

      IIF 80
  • Kotecha, Jayesh
    British salesman born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rushey Ford Farm, West End Road, Box End, Kempston, Bedfordshire, MK43 8RU

      IIF 81
  • Kotecha, Jayesh
    British

    Registered addresses and corresponding companies
    • icon of address Lexden Manor, Colvin Close, Colchester, Essex, CO3 4BS, England

      IIF 82
    • icon of address 3 Ashneal Gardens, Harrow, Middlesex, HA1 3XJ

      IIF 83 IIF 84 IIF 85
  • Kotecha, Jayesh
    British dental surgeon

    Registered addresses and corresponding companies
    • icon of address 3 Ashneal Gardens, Harrow, Middlesex, HA1 3XJ

      IIF 86
    • icon of address 14, David Mews, London, W1U 6EQ

      IIF 87
  • Kotecha, Jayesh
    British dentist

    Registered addresses and corresponding companies
    • icon of address 3 Ashneal Gardens, Harrow, Middlesex, HA1 3XJ

      IIF 88
    • icon of address 14, David Mews, London, W1U 6EQ

      IIF 89 IIF 90
  • Kotecha, Jayesh

    Registered addresses and corresponding companies
    • icon of address 3, Ashneal Gardens, Harrow, HA1 3XJ, England

      IIF 91
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 315 Hertford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 65 - Director → ME
  • 2
    icon of address 14 David Mews, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -563,475 GBP2021-03-31
    Officer
    icon of calendar 2006-11-22 ~ now
    IIF 43 - Director → ME
    icon of calendar 2007-11-28 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 11 - Has significant influence or controlOE
  • 3
    icon of address 14 David Mews, London
    Active Corporate (2 parents)
    Equity (Company account)
    331,927 GBP2021-03-31
    Officer
    icon of calendar 2006-11-22 ~ now
    IIF 39 - Director → ME
    icon of calendar 2007-11-28 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 18 - Has significant influence or controlOE
  • 4
    icon of address 14 David Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 7 - Has significant influence or controlOE
  • 5
    icon of address Flat 1 39 Bycullah Road, Enfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,200 GBP2024-03-31
    Officer
    icon of calendar 2022-05-08 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,997 GBP2020-10-31
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 59 - Director → ME
  • 7
    PURFLEET CARE CENTRE LIMITED - 2007-04-03
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    105,034 GBP2016-03-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 22 - Has significant influence or controlOE
  • 8
    icon of address 14 David Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 6 - Has significant influence or controlOE
  • 9
    icon of address 14 David Mews, London
    Active Corporate (2 parents)
    Equity (Company account)
    -39,674 GBP2021-03-31
    Officer
    icon of calendar 2012-02-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 12 - Has significant influence or controlOE
  • 10
    icon of address 4th Floor Elizabeth House, 54-58 High Street, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    373,807 GBP2024-09-30
    Officer
    icon of calendar 2003-03-07 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 14 David Mews, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,376,597 GBP2021-03-31
    Officer
    icon of calendar 2006-11-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 23 - Has significant influence or controlOE
  • 12
    icon of address 27 St. Cuthberts Street, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 14 David Mews, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,694,232 GBP2024-01-31
    Officer
    icon of calendar 1993-11-29 ~ now
    IIF 42 - Director → ME
    icon of calendar 1993-11-29 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 10 - Has significant influence or controlOE
  • 14
    icon of address 14 David Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 53 - Director → ME
  • 16
    INSPIRE DENTAL WESTCLIFF LIMITED - 2007-06-05
    INSPIRE DENTAL LUTON LIMITED - 2007-10-26
    icon of address 14 David Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 19 - Has significant influence or controlOE
  • 17
    icon of address 14 David Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 8 - Has significant influence or controlOE
  • 18
    INSPIRE DENTAL CAMBERWELL LIMITED - 2025-01-31
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 51 - Director → ME
  • 19
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 57 - Director → ME
  • 20
    icon of address 14 David Mews, London
    Active Corporate (1 parent, 24 offsprings)
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 5 - Has significant influence or controlOE
  • 21
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 64 - Director → ME
  • 22
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 52 - Director → ME
  • 23
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 60 - Director → ME
  • 24
    icon of address 14 David Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Has significant influence or controlOE
  • 25
    icon of address 14 David Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 14 David Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 15 - Has significant influence or controlOE
  • 27
    icon of address 14 David Mews, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 9 - Has significant influence or controlOE
  • 28
    INSPIRE DENTAL LUTON (DENTAL PRACTICE) LIMITED - 2009-03-16
    INSPIRE DENTAL HACKNEY LIMITED - 2008-12-11
    icon of address 14 David Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 16 - Has significant influence or controlOE
  • 29
    icon of address 14 David Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 14 - Has significant influence or controlOE
  • 30
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 21 - Has significant influence or controlOE
  • 31
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 58 - Director → ME
  • 32
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -528,259 GBP2024-02-29
    Officer
    icon of calendar 2008-02-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 33
    icon of address 4th Floor Elizabeth House, 54-58 High Street, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-07-02 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 30a Oakley Road, Bromham, Bedford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    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
  • 35
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    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
    IIF 26 - Right to appoint or remove directorsOE
  • 36
    icon of address 14 David Mews, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 2 - Has significant influence or controlOE
  • 37
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,158 GBP2024-03-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 54 - Director → ME
  • 38
    DCC HEALTH LTD - 2021-09-14
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents, 3 offsprings)
    Total liabilities (Company account)
    2,494,839 GBP2024-03-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 63 - Director → ME
  • 39
    icon of address 14 David Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 20 - Has significant influence or controlOE
  • 40
    R M WHOLESALERS LIMITED - 2006-03-16
    BOOZE DEPOT LIMITED - 2006-09-21
    icon of address 27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104,239 GBP2017-01-31
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 41
    icon of address Sp Vinshaw Unit 36 Quorum House, Dwight Road, Watford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-15 ~ dissolved
    IIF 68 - Director → ME
Ceased 12
  • 1
    icon of address 27 St. Cuthberts Street, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -362,523 GBP2021-06-12
    Officer
    icon of calendar 2016-11-18 ~ 2017-03-17
    IIF 79 - Director → ME
  • 2
    icon of address First Floor 61 Princelet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2015-01-30
    IIF 75 - LLP Member → ME
  • 3
    icon of address 14 David Mews, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,347,721 GBP2024-03-31
    Officer
    icon of calendar 2006-11-22 ~ 2021-04-30
    IIF 69 - Director → ME
    icon of calendar 2007-11-28 ~ 2021-04-30
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-04-30
    IIF 13 - Has significant influence or control OE
  • 4
    BEAVER REAL ESTATE PLC - 2013-03-19
    EMERALD ESTATES PLC - 2016-10-25
    EMERALD ESTATES LIMITED - 2020-05-07
    HOUSING DIRECT PLC - 2011-10-20
    icon of address 14 David Mews, London
    Active Corporate (1 parent)
    Equity (Company account)
    -227,404 GBP2023-05-21
    Officer
    icon of calendar 2009-11-03 ~ 2015-12-11
    IIF 33 - Director → ME
    icon of calendar 2009-11-03 ~ 2009-11-03
    IIF 32 - Director → ME
    icon of calendar 2009-11-03 ~ 2015-12-11
    IIF 91 - Secretary → ME
    icon of calendar 2009-11-03 ~ 2009-11-03
    IIF 84 - Secretary → ME
  • 5
    icon of address 14 David Mews, London
    Active Corporate (1 parent)
    Equity (Company account)
    359,234 GBP2021-05-31
    Officer
    icon of calendar 1996-02-12 ~ 2003-08-31
    IIF 76 - Director → ME
    icon of calendar 2003-08-31 ~ 2023-01-16
    IIF 85 - Secretary → ME
  • 6
    icon of address 30 Mill Street, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2014-11-07
    IIF 80 - Director → ME
  • 7
    icon of address 14 David Mews, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,096,306 GBP2024-03-31
    Officer
    icon of calendar 2013-12-01 ~ 2020-04-08
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-04-08
    IIF 3 - Has significant influence or control OE
  • 8
    BLUE PROPERTIES LIMITED - 1997-03-26
    icon of address 18 Sovereign Court, Unwin Way, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1,849,857 GBP2024-02-28
    Officer
    icon of calendar 1997-02-28 ~ 2010-10-05
    IIF 66 - Director → ME
  • 9
    LONDON HOME COUNTIES PLC - 2016-11-08
    icon of address 14 David Mews, London
    Active Corporate (1 parent)
    Equity (Company account)
    141,767 GBP2024-05-31
    Officer
    icon of calendar 2007-10-01 ~ 2021-09-30
    IIF 67 - Director → ME
    icon of calendar 2007-10-01 ~ 2021-09-30
    IIF 86 - Secretary → ME
  • 10
    icon of address 505 Pinner Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2,064,338 GBP2024-03-31
    Officer
    icon of calendar 1998-03-24 ~ 2000-06-27
    IIF 77 - Director → ME
  • 11
    icon of address Congress House, 14 Lyon Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1,666,742 GBP2024-06-30
    Officer
    icon of calendar 2004-06-18 ~ 2023-01-01
    IIF 82 - Secretary → ME
  • 12
    CHEYENNE ESTATES LIMITED - 2011-10-20
    icon of address 14 David Mews, London
    Active Corporate (2 parents)
    Equity (Company account)
    11,811,070 GBP2022-05-23
    Officer
    icon of calendar 1997-07-08 ~ 2023-01-16
    IIF 83 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.