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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Lanesman, Barry Koors
    Director born in November 1959
    Individual (46 offsprings)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    OF - Director → CIF 0
  • 2
    Davis, Paul Mark
    Cfo Uk & Ireland born in September 1974
    Individual (79 offsprings)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    OF - Director → CIF 0
  • 3
    SMILE EXCELLENCE LIMITED
    icon of addressNicholas House, River Front, Enfield, Middlesex, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    537,548 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Badiani, Lynn
    Practice Manager born in September 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-03-15 ~ 2016-10-21
    OF - Director → CIF 0
    Badiani, Lynn
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-03-15 ~ 2016-10-21
    OF - Secretary → CIF 0
    Mrs Lynn Badiani
    Born in September 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Lyttle, Jacqueline Susan
    Company Director born in December 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-02-20 ~ 2016-06-21
    OF - Director → CIF 0
  • 3
    Sellars, Anna Catherine
    Chartered Accountant born in October 1986
    Individual
    Officer
    icon of calendar 2023-04-13 ~ 2023-11-01
    OF - Director → CIF 0
  • 4
    Zurowski, Michael Brent
    Director born in November 1965
    Individual
    Officer
    icon of calendar 2019-12-02 ~ 2023-04-13
    OF - Director → CIF 0
  • 5
    Davidson, Robert Andrew Michael
    Director born in November 1976
    Individual (21 offsprings)
    Officer
    icon of calendar 2023-10-06 ~ 2024-08-16
    OF - Director → CIF 0
  • 6
    Badiani, Mitesh Jagdish, Dr
    Dentist born in September 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-03-15 ~ 2009-11-30
    OF - Director → CIF 0
    Badiani, Mitesh
    Dentist born in September 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-10-21 ~ 2019-12-02
    OF - Director → CIF 0
    Dr Mitesh Jagdish Badiani
    Born in September 1967
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-10-21 ~ 2017-08-31
    PE - Has significant influence or controlCIF 0
  • 7
    Posthelwaite, Keith
    Dentist born in April 1951
    Individual
    Officer
    icon of calendar 2007-03-15 ~ 2013-08-27
    OF - Director → CIF 0
  • 8
    Lee, Christopher Douglas
    Accountant born in October 1956
    Individual (22 offsprings)
    Officer
    icon of calendar 2011-07-04 ~ 2016-10-21
    OF - Director → CIF 0
  • 9
    icon of address4th Floor, 3 Tenterden Street, Hanover Square, London
    Active Corporate (1 parent, 284 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-03-15 ~ 2007-03-15
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MEDICAL PROFESSIONALS CONSULTANCY LIMITED

Standard Industrial Classification
86230 - Dental Practice Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
19,477 GBP2018-03-31
7,973 GBP2017-03-31
Debtors
30,865 GBP2018-03-31
10,325 GBP2017-03-31
Cash at bank and in hand
7,563 GBP2018-03-31
836 GBP2017-03-31
Current Assets
38,428 GBP2018-03-31
11,161 GBP2017-03-31
Net Current Assets/Liabilities
22,255 GBP2018-03-31
6,196 GBP2017-03-31
Total Assets Less Current Liabilities
41,732 GBP2018-03-31
14,169 GBP2017-03-31
Equity
Called up share capital
100 GBP2018-03-31
100 GBP2017-03-31
Retained earnings (accumulated losses)
41,632 GBP2018-03-31
14,069 GBP2017-03-31
Equity
41,732 GBP2018-03-31
14,169 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
Other
31,289 GBP2018-03-31
18,689 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
11,812 GBP2018-03-31
10,716 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
1,096 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment
Other
19,477 GBP2018-03-31
7,973 GBP2017-03-31
Trade Debtors/Trade Receivables
Current
14,061 GBP2018-03-31
6,270 GBP2017-03-31
Amounts Owed By Related Parties
8,563 GBP2018-03-31
Other Debtors
Current
8,241 GBP2018-03-31
4,055 GBP2017-03-31
Debtors
Current
30,865 GBP2018-03-31
10,325 GBP2017-03-31
Trade Creditors/Trade Payables
Current
2,701 GBP2018-03-31
3,285 GBP2017-03-31
Amounts owed to group undertakings
Current
76 GBP2018-03-31
Other Taxation & Social Security Payable
240 GBP2017-03-31
Other Creditors
Current
13,396 GBP2018-03-31
1,440 GBP2017-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2018-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Equity
Called up share capital
100 GBP2018-03-31
100 GBP2017-03-31

  • MEDICAL PROFESSIONALS CONSULTANCY LIMITED
    Info
    Registered number 06162795
    icon of addressRosehill, New Barn Lane, Cheltenham GL52 3LZ
    PRIVATE LIMITED COMPANY incorporated on 2007-03-15 and dissolved on 2024-09-24 (17 years 6 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-04-12
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.