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

Dr Robert Behari

    Related profiles found in government register
  • Dr Robert Behari
    British born in October 1939

    Resident in England

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

      IIF 1 IIF 2
    • icon of address Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 3
    • icon of address 61 Dulverton Drive, Furzton, Milton Keynes, Buckinghamshire, MK4 1EW

      IIF 4
    • icon of address 61, Dulverton Drive, Furzton, Milton Keynes, Bucks, MK4 1EW

      IIF 5
  • Dr Robert Behari
    British born in October 1949

    Resident in England

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

      IIF 6
  • Mr Robert Behari
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ

      IIF 7
  • Behari, Robert, Dr
    British born in October 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 8
  • Behari, Robert, Dr
    British dentist born in October 1939

    Resident in England

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

      IIF 9 IIF 10
  • Behari, Robert, Dr
    British property developer born in October 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Dulverton Drive, Furzton, Milton Keynes, Bucks, MK4 1EW, United Kingdom

      IIF 11
  • Behari, Robert
    British company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Dulverton Drive, Furzton, Milton Keynes, MK4 1EW

      IIF 12
  • Behari, Robert
    British dental surgeon born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Capital Quarter, Tyndall Street, Cardiff, CF10 4BZ

      IIF 13
  • Behari, Robert
    British dentist born in October 1949

    Resident in England

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

      IIF 14
  • Behari, Robert
    British director born in October 1949

    Resident in England

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

      IIF 15
  • Behari, Robert
    British dental surgeon born in October 1949

    Registered addresses and corresponding companies
    • icon of address 1 Joules Court, Shenley Lodge, Milton Keynes, Buckinghamshire, MK5 7BA

      IIF 16
  • Behari, Robert
    British managing director born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Dulverton Drive, Furzton, Milton Keynes, Buckinghamshire, MK4 1EW

      IIF 17
  • Behari, Robert
    British

    Registered addresses and corresponding companies
    • icon of address Elmwood House, Little Linford Lane, Little Linford, Milton Keynes, Buckinghamshire, MK19 7EB

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 61 Dulverton Drive, Furzton, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    BOODLE DENTAL SURGERIES LIMITED - 2001-06-20
    D.GORE BOODLE,LIMITED - 1981-12-31
    icon of address Regus, 1 Capital Quarter Tyndall Street, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    280,192 GBP2017-05-29
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Rsm Tenon, 34 Clarendon Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-16 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    icon of address Langley House, Park Road, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27 St. Cuthberts Street, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,114 GBP2022-06-30
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    IIF 15 - Director → ME
  • 6
    ARYCOURT LIMITED - 1993-07-13
    icon of address Northwood House, 138 Bromham Road, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,831 GBP2024-06-30
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 79 High Street, Stony Stratford, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,947 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-10-16
    IIF 16 - Director → ME
  • 2
    icon of address Langley House, Park Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-12-17 ~ 2019-05-01
    IIF 14 - Director → ME
    icon of calendar 2019-05-01 ~ 2024-07-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1 Rose Court, Olney,buckinghamshire 1, Rose Court, Olney, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,486 GBP2024-07-31
    Officer
    icon of calendar 2003-07-11 ~ 2021-04-15
    IIF 17 - Director → ME
  • 4
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,840 GBP2022-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2020-07-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2020-07-21
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    ARYCOURT LIMITED - 1993-07-13
    icon of address Northwood House, 138 Bromham Road, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,831 GBP2024-06-30
    Officer
    icon of calendar 2000-02-09 ~ 2019-05-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 4 - 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.