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 2018-10-31 ~ 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
    icon of addressNicholas House, River Front, Enfield, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -984,688 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Spektor, Kenneth Anthony
    Dentist born in November 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2009-05-13 ~ 2017-11-17
    OF - Director → CIF 0
    Mr Kenneth Anthony Spektor
    Born in November 1943
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-07-25 ~ 2017-11-17
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Doshi, Rahul Rohitkumar
    Born in August 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-11-17 ~ 2019-12-02
    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
    Doshi, Bhavna
    Director born in October 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-11-17 ~ 2019-12-02
    OF - Director → CIF 0
  • 7
    Druian, Mervyn, Dr
    Dentist born in May 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-05-13 ~ 2018-08-14
    OF - Director → CIF 0
  • 8
    icon of addressNicholas House, River Front, Enfield, Middlesex, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -984,688 GBP2018-03-31
    Person with significant control
    2017-11-17 ~ 2017-11-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED

Previous name
DRUIAN AND SPEKTOR LIMITED - 2012-09-27
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.
Intangible Assets
700,000 GBP2018-03-31
840,000 GBP2017-03-31
Property, Plant & Equipment
54,687 GBP2018-03-31
294 GBP2017-03-31
Fixed Assets
754,687 GBP2018-03-31
840,294 GBP2017-03-31
Total Inventories
2,500 GBP2018-03-31
2,500 GBP2017-03-31
Debtors
130,970 GBP2018-03-31
103,607 GBP2017-03-31
Cash at bank and in hand
118,683 GBP2018-03-31
23,108 GBP2017-03-31
Current Assets
252,153 GBP2018-03-31
129,215 GBP2017-03-31
Net Current Assets/Liabilities
-24,872 GBP2018-03-31
95,718 GBP2017-03-31
Total Assets Less Current Liabilities
729,815 GBP2018-03-31
936,012 GBP2017-03-31
Creditors
Non-current
-7,132 GBP2018-03-31
Net Assets/Liabilities
722,683 GBP2018-03-31
936,012 GBP2017-03-31
Equity
Called up share capital
100 GBP2018-03-31
100 GBP2017-03-31
Retained earnings (accumulated losses)
722,583 GBP2018-03-31
935,912 GBP2017-03-31
Equity
722,683 GBP2018-03-31
936,012 GBP2017-03-31
Intangible Assets - Gross Cost
Net goodwill
1,400,000 GBP2017-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
700,000 GBP2018-03-31
560,000 GBP2017-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
140,000 GBP2017-04-01 ~ 2018-03-31
Intangible Assets
Net goodwill
700,000 GBP2018-03-31
840,000 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
Other
162,171 GBP2018-03-31
101,620 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
107,484 GBP2018-03-31
101,326 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
6,158 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment
Other
54,687 GBP2018-03-31
294 GBP2017-03-31
Trade Debtors/Trade Receivables
Current
36,416 GBP2018-03-31
83,553 GBP2017-03-31
Amounts Owed By Related Parties
21,311 GBP2018-03-31
Other Debtors
Current
73,243 GBP2018-03-31
20,054 GBP2017-03-31
Debtors
Current
130,970 GBP2018-03-31
103,607 GBP2017-03-31
Trade Creditors/Trade Payables
Current
82,033 GBP2018-03-31
25,000 GBP2017-03-31
Amounts owed to group undertakings
Current
97,964 GBP2018-03-31
Other Taxation & Social Security Payable
3,231 GBP2018-03-31
2,980 GBP2017-03-31
Other Creditors
Current
93,797 GBP2018-03-31
5,517 GBP2017-03-31
Non-current
7,132 GBP2018-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50 shares2018-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
50 shares2018-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Equity
Called up share capital
100 GBP2018-03-31
100 GBP2017-03-31

  • THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED
    Info
    DRUIAN AND SPEKTOR LIMITED - 2012-09-27
    Registered number 06903736
    icon of addressRosehill, New Barn Lane, Cheltenham GL52 3LZ
    PRIVATE LIMITED COMPANY incorporated on 2009-05-13 and dissolved on 2024-09-24 (15 years 4 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-05-13
    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.