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 2
  • 1
    Mustafa, Safia
    Company Director born in February 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    OF - Director → CIF 0
    Mustafa, Safia
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Mohammed, Mustafa Tariq
    Company Director born in May 1969
    Individual (29 offsprings)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    OF - Director → CIF 0
    Mr Mustafa Tariq Mohammed
    Born in May 1969
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
Ceased 11
  • 1
    Carroll, Leo Damian
    Individual
    Officer
    icon of calendar 2017-07-31 ~ 2018-10-05
    OF - Secretary → CIF 0
  • 2
    Robson, William Henry Mark
    Cfo born in January 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-03-18 ~ 2017-07-31
    OF - Director → CIF 0
    Robson, William Henry Mark
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-03-18 ~ 2017-07-31
    OF - Secretary → CIF 0
  • 3
    Spindler, Annette Monique Lara
    Chief Operating Officer born in January 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2017-10-12
    OF - Director → CIF 0
  • 4
    Riall, Tom
    Director born in April 1960
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2018-10-05
    OF - Director → CIF 0
  • 5
    Whitley, Krista Nyree
    Clinical Director born in December 1970
    Individual (138 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2018-10-05
    OF - Director → CIF 0
  • 6
    Shafi Khan, Mohammed Omar
    Chief Financial Officer born in August 1974
    Individual (22 offsprings)
    Officer
    icon of calendar 2017-10-16 ~ 2018-10-05
    OF - Director → CIF 0
  • 7
    Bedford, Jason Malcolm
    Director born in December 1969
    Individual (31 offsprings)
    Officer
    icon of calendar 2016-03-18 ~ 2018-05-31
    OF - Director → CIF 0
  • 8
    Hudson, Brendan
    Director born in February 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-03-22 ~ 2017-12-31
    OF - Director → CIF 0
  • 9
    Stephenson, Robert Mark
    Coo born in April 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-03-18 ~ 2018-04-20
    OF - Director → CIF 0
  • 10
    icon of addressEuropa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England
    Active Corporate (6 parents, 157 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-05
    PE - Right to appoint or remove directorsCIF 0
  • 11
    DD GROUP HOLDINGS LTD - now
    H M LOGISTICS LIMITED - 2020-01-29
    SHARKSFIN HOLDINGS LIMITED - 2013-03-25
    icon of addressEuropa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-05
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PDS DENTAL LABORATORY LEEDS 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.
Par Value of Share
Class 1 ordinary share
1 GBP2014-08-01 ~ 2015-07-31
Intangible fixed assets
787,500 GBP2015-07-31
840,000 GBP2014-07-31
Tangible fixed assets
413,832 GBP2015-07-31
458,352 GBP2014-07-31
Fixed Assets
1,201,332 GBP2015-07-31
1,298,352 GBP2014-07-31
Inventory/Stocks
87,425 GBP2015-07-31
30,963 GBP2014-07-31
Debtors
701,887 GBP2015-07-31
527,249 GBP2014-07-31
Cash at bank and in hand
29,387 GBP2015-07-31
45,399 GBP2014-07-31
Current Assets
818,699 GBP2015-07-31
603,611 GBP2014-07-31
Current liabilities
698,595 GBP2015-07-31
742,840 GBP2014-07-31
Net Current Assets/Liabilities
120,104 GBP2015-07-31
-139,229 GBP2014-07-31
Total Assets Less Current Liabilities
1,321,436 GBP2015-07-31
1,159,123 GBP2014-07-31
Non-current liabilities
-202,963 GBP2015-07-31
-281,780 GBP2014-07-31
Provisions for liabilities and charges
-69,587 GBP2015-07-31
-75,598 GBP2014-07-31
Net assets/liabilities including pension asset/liability
1,048,886 GBP2015-07-31
801,745 GBP2014-07-31
Called-up share capital
1,000 GBP2015-07-31
1,000 GBP2014-07-31
Retained earnings
1,047,886 GBP2015-07-31
Shareholder's fund
1,048,886 GBP2015-07-31
801,745 GBP2014-07-31
Intangible fixed assets - Cost/valuation
1,050,000 GBP2014-07-31
Intangible fixed assets - Accumulated amortisation/impairment
262,500 GBP2015-07-31
210,000 GBP2014-07-31
Amortisation expense of intangible fixed assets
52,500 GBP2014-08-01 ~ 2015-07-31
Cost/valuation of tangible fixed assets
607,965 GBP2015-07-31
569,584 GBP2014-07-31
Depreciation of tangible fixed assets
194,133 GBP2015-07-31
111,232 GBP2014-07-31
Depreciation expense of tangible fixed assets in the period
82,901 GBP2014-08-01 ~ 2015-07-31
Secured debts
392,726 GBP2015-07-31
390,988 GBP2014-07-31
Number of shares allotted
Class 1 ordinary share
1,000 shares2015-07-31
Paid-up share capital
Class 1 ordinary share
1,000 GBP2015-07-31
1,000 GBP2014-07-31

Related profiles found in government register
  • PDS DENTAL LABORATORY LEEDS LIMITED
    Info
    Registered number 07198204
    icon of addressRecovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU
    PRIVATE LIMITED COMPANY incorporated on 2010-03-22 and dissolved on 2024-02-03 (13 years 10 months). The company status is Dissolved.
    CIF 0
  • PDS DENTAL LABORATORY LEEDS LIMITED
    S
    Registered number 07198204
    icon of addressBurley House, 12 Clarendon Road, Leeds, West Yorkshire, England, LS2 9NF
    UNITED KINGDOM
    CIF 1
  • PDS DENTAL LABORATORY LEEDS LIMITED
    S
    Registered number 7198204
    icon of addressBurley House, 12 Clarendon Road, Leeds, West Yorkshire, LS2 9NF
    ENGLAND AND WALES
    CIF 2
  • PDS DENTAL LABORATORY LEEDS LIMITED
    S
    Registered number 07198204
    icon of addressEuropa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG
    Company Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    CHANGING FACES (WEST YORKSHIRE) LIMITED - 2016-08-30
    icon of addressQueens Specialist Building Queen Street, Farnworth, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -301,554 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressBooth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    CIF 1 - LLP Designated Member → ME
Ceased 1
  • icon of addressBooth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2010-04-19
    CIF 2 - LLP Designated Member → 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.