Harpreet SOHAL

Total number of appointments 51, 51 active appointments

DENTAL BEAUTY GREENWICH LTD

Correspondence address
Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX
Role ACTIVE
director
Date of birth
March 1989
Appointed on
15 August 2022
Resigned on
8 November 2022
Nationality
British
Occupation
Director, Head Of M&A

Average house price in the postcode CR0 2BX £13,492,000

DENTAL BEAUTY BENFLEET CLINIC LTD

Correspondence address
Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX
Role ACTIVE
director
Date of birth
March 1989
Appointed on
15 August 2022
Resigned on
8 November 2022
Nationality
British
Occupation
Director, Head Of M&A

Average house price in the postcode CR0 2BX £13,492,000

DENTAL BEAUTY BENFLEET STUDIO LTD

Correspondence address
Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX
Role ACTIVE
director
Date of birth
March 1989
Appointed on
15 August 2022
Resigned on
8 November 2022
Nationality
British
Occupation
Director, Head Of M&A

Average house price in the postcode CR0 2BX £13,492,000

DENTAL BEAUTY EUSTON LTD

Correspondence address
Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX
Role ACTIVE
director
Date of birth
March 1989
Appointed on
18 May 2022
Nationality
British
Occupation
Cfo & Head Of M&A

Average house price in the postcode CR0 2BX £13,492,000

DENTAL BEAUTY WATFORD LTD

Correspondence address
Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX
Role ACTIVE
director
Date of birth
March 1989
Appointed on
18 May 2022
Nationality
British
Occupation
Cfo & Head Of M&A

Average house price in the postcode CR0 2BX £13,492,000

DENTAL BEAUTY BENFLEET LTD

Correspondence address
Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX
Role ACTIVE
director
Date of birth
March 1989
Appointed on
21 April 2022
Nationality
British
Occupation
Cfo & Head Of M&A

Average house price in the postcode CR0 2BX £13,492,000

DENTAL BEAUTY GREENWICH LTD

Correspondence address
Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX
Role ACTIVE
director
Date of birth
March 1989
Appointed on
23 March 2022
Nationality
British
Occupation
Cfo & Head Of M&A

Average house price in the postcode CR0 2BX £13,492,000

DENTAL BEAUTY ISLINGTON LTD

Correspondence address
Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX
Role ACTIVE
director
Date of birth
March 1989
Appointed on
17 March 2022
Nationality
British
Occupation
Cfo & Head Of M&A

Average house price in the postcode CR0 2BX £13,492,000

DENTAL BEAUTY BENFLEET STUDIO LTD

Correspondence address
Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX
Role ACTIVE
director
Date of birth
March 1989
Appointed on
21 January 2022
Nationality
British
Occupation
Cfo & Head Of M&A

Average house price in the postcode CR0 2BX £13,492,000

DENTAL BEAUTY BENFLEET CLINIC LTD

Correspondence address
Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX
Role ACTIVE
director
Date of birth
March 1989
Appointed on
21 January 2022
Nationality
British
Occupation
Cfo & Head Of M&A

Average house price in the postcode CR0 2BX £13,492,000

DENTAL BEAUTY ADDINGTON LTD

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
15 December 2021
Nationality
British
Occupation
Cfo & Head Of M&A

KISSDENTAL FLIXTON LTD

Correspondence address
Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX
Role ACTIVE
director
Date of birth
March 1989
Appointed on
10 December 2021
Nationality
British
Occupation
Cfo & Head Of M&A

Average house price in the postcode CR0 2BX £13,492,000

KISSDENTAL ALTRINCHAM LTD

Correspondence address
Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX
Role ACTIVE
director
Date of birth
March 1989
Appointed on
10 December 2021
Nationality
British
Occupation
Cfo & Head Of M&A

Average house price in the postcode CR0 2BX £13,492,000

KISSDENTAL MANCHESTER LTD

Correspondence address
Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX
Role ACTIVE
director
Date of birth
March 1989
Appointed on
10 December 2021
Nationality
British
Occupation
Cfo & Head Of M&A

Average house price in the postcode CR0 2BX £13,492,000

KISSDENTAL ALDERLEY EDGE LTD

Correspondence address
Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX
Role ACTIVE
director
Date of birth
March 1989
Appointed on
10 December 2021
Resigned on
25 March 2022
Nationality
British
Occupation
Cfo & Head Of M&A

Average house price in the postcode CR0 2BX £13,492,000

KISSDENTAL HOLDING LTD

Correspondence address
Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX
Role ACTIVE
director
Date of birth
March 1989
Appointed on
9 December 2021
Nationality
British
Occupation
Cfo & Head Of M&A

Average house price in the postcode CR0 2BX £13,492,000

NORTH HILL LAYER ROAD LTD

Correspondence address
Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX
Role ACTIVE
director
Date of birth
March 1989
Appointed on
26 November 2021
Nationality
British
Occupation
Cfo & Head Of M&A

Average house price in the postcode CR0 2BX £13,492,000

NORTH HILL DENTAL HOLDING LTD

Correspondence address
Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX
Role ACTIVE
director
Date of birth
March 1989
Appointed on
25 November 2021
Nationality
British
Occupation
Cfo & Head Of M&A

Average house price in the postcode CR0 2BX £13,492,000

ADAMS DENTAL PRACTICE LIMITED

Correspondence address
Suite C, Third Floor, Corinthian House, 17 Lansdowne Rd, Croydon, England, CR0 2BX
Role ACTIVE
director
Date of birth
March 1989
Appointed on
26 October 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode CR0 2BX £13,492,000

DENTAL BEAUTY BEDFONT LTD

Correspondence address
2 Maple Court, Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
15 October 2021
Nationality
British
Occupation
Cfo & Head Of M&A

DBG C LIMITED

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
30 September 2021
Nationality
British
Occupation
Cfo & Head Of M&A

MOTTINGHAM DENTAL PRACTICE LIMITED

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, United Kingdom, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 September 2021
Nationality
British
Occupation
Cfo & Head Of M&A

DENTAL BEAUTY ROMFORD LIMITED

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 September 2021
Nationality
British
Occupation
Cfo & Head Of M&A

STANSTEAD ROAD DENTAL PRACTICE LIMITED

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, United Kingdom, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 September 2021
Nationality
British
Occupation
Cfo & Head Of M&A

DENTAL BEAUTY FOREST HILL LIMITED

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 September 2021
Nationality
British
Occupation
Cfo & Head Of M&A

DENTAL BEAUTY BASILDON LTD

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 September 2021
Nationality
British
Occupation
Cfo & Head Of M&A

DENTAL BEAUTY WGC LIMITED

Correspondence address
16 Bromefield, Stanmore, England, HA7 1AB
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 September 2021
Nationality
British
Occupation
Cfo & Head Of M&A

Average house price in the postcode HA7 1AB £979,000

DENTAL BEAUTY DALSTON LIMITED

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 September 2021
Nationality
British
Occupation
Cfo & Head Of M&A

DBG 4 LIMITED

Correspondence address
Maple Court Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 September 2021
Nationality
British
Occupation
Cfo & Head Of M&A

DENTAL BEAUTY GROUP LTD

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 September 2021
Nationality
British
Occupation
Cfo & Head Of M&A

PATIALI LIMITED

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 September 2021
Nationality
British
Occupation
Cfo & Head Of M&A

DBG 2 LIMITED

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 September 2021
Nationality
British
Occupation
Cfo & Head Of M&A

DENTAL BEAUTY BEXLEYHEATH LTD

Correspondence address
Maple Court Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 September 2021
Nationality
British
Occupation
Cfo & Head Of M&A

DENTAL BEAUTY MOTTINGHAM LTD

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 September 2021
Nationality
British
Occupation
Cfo & Head Of M&A

DENTAL BEAUTY CROYDON LIMITED

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 September 2021
Nationality
British
Occupation
Cfo & Head Of M&A

ROMFORD SMILE DENTAL PRACTICE LIMITED

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 September 2021
Nationality
British
Occupation
Cfo & Head Of M&A

DENTAL BEAUTY FELTHAM LTD

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, United Kingdom, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 September 2021
Nationality
British
Occupation
Cfo & Head Of M&A

DBG3 LTD

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 September 2021
Nationality
British
Occupation
Cfo & Head Of M&A

THE DENTAL LOUNGE LIMITED

Correspondence address
2 Maple Court Bennett Brooks, Macclesfield, Cheshire, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 September 2021
Nationality
British
Occupation
Cfo & Head Of M&A

DENTAL BEAUTY BROMLEY LIMITED

Correspondence address
2 Maple Court, Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 September 2021
Nationality
British
Occupation
Cfo & Head Of M&A

DENTAL BEAUTY BATTERSEA LTD

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 September 2021
Nationality
British
Occupation
Cfo & Head Of M&A

DENTAL BEAUTY NORTHFIELDS LIMITED

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 September 2021
Nationality
British
Occupation
Cfo & Head Of M&A

DENTAL BEAUTY DULWICH LIMITED

Correspondence address
2 Maple Court Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 September 2021
Nationality
British
Occupation
Cfo & Head Of M&A

COLEY KENWARD AND PARTNERS LTD

Correspondence address
2 Maple Court Davenport Street, Macclesfield, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
22 September 2021
Nationality
British
Occupation
Cfo & Head Of M&A

HILL VIEW DENTAL PRACTICE LIMITED

Correspondence address
Suite C, 3rd Floor, Corinthian House Lansdowne Road, Croydon, England, CR0 2BX
Role ACTIVE
director
Date of birth
March 1989
Appointed on
27 August 2021
Nationality
British
Occupation
Cfo & Head Of M&A

Average house price in the postcode CR0 2BX £13,492,000

DENTAL BEAUTY ST ALBANS LTD

Correspondence address
Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX
Role ACTIVE
director
Date of birth
March 1989
Appointed on
25 August 2021
Nationality
British
Occupation
Cfo & Head Of M&A

Average house price in the postcode CR0 2BX £13,492,000

M.C LEWIS & ASSOCIATES LTD

Correspondence address
2 Davenport Street, Macclesfield, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
1 June 2021
Nationality
British
Occupation
Cfo & Head Of M&A

DENTAL BEAUTY BLACKHEATH LTD

Correspondence address
2 Maple Court Davenport Street, Macclesfield, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
7 May 2021
Nationality
British
Occupation
Cfo & Head Of M&A

DENTAL BEAUTY LEE LTD

Correspondence address
2 Maple Court Davenport Street, Macclesfield, England, SK10 1JE
Role ACTIVE
director
Date of birth
March 1989
Appointed on
7 May 2021
Nationality
British
Occupation
Cfo & Head Of M&A

DENTAL CIRCLE LIMITED

Correspondence address
14-18 Heralds Way, South Woodham Ferrers, Chelmsford, CM3 5TQ
Role ACTIVE
director
Date of birth
March 1989
Appointed on
1 February 2021
Nationality
British
Occupation
Cfo & Head Of M&A

Average house price in the postcode CM3 5TQ £368,000

EDG UK HOLDING LIMITED

Correspondence address
Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX
Role ACTIVE
director
Date of birth
March 1989
Appointed on
19 January 2021
Nationality
British
Occupation
Cfo & Head Of M&A

Average house price in the postcode CR0 2BX £13,492,000