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 2018-07-12 ~ 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 addressRosehill, New Barn Lane, Cheltenham, 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 2018-03-16 ~ 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 10
  • 1
    Shah, Ela
    Administrator born in August 1952
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-06-21 ~ 2011-06-21
    OF - Director → CIF 0
  • 2
    Doshi, Rahul Rohitkumar
    Born in August 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-03-16 ~ 2019-12-02
    OF - Director → CIF 0
  • 3
    Bedford, Jason Malcolm
    Director born in December 1969
    Individual (31 offsprings)
    Officer
    icon of calendar 2018-07-12 ~ 2019-10-02
    OF - Director → CIF 0
  • 4
    Abrahams, Paul
    Dentist born in January 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2011-06-21 ~ 2018-03-16
    OF - Director → CIF 0
    Mr Paul Abrahams
    Born in January 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Sellars, Anna Catherine
    Chartered Accountant born in October 1986
    Individual
    Officer
    icon of calendar 2023-04-13 ~ 2023-11-01
    OF - Director → CIF 0
  • 6
    Zurowski, Michael Brent
    Director born in November 1965
    Individual
    Officer
    icon of calendar 2019-12-02 ~ 2023-04-13
    OF - Director → CIF 0
  • 7
    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
  • 8
    Doshi, Bhavna
    Director born in October 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-03-16 ~ 2019-12-02
    OF - Director → CIF 0
  • 9
    Abrahams, Sandrine Duperry
    Individual (1 offspring)
    Officer
    icon of calendar 2011-06-21 ~ 2018-03-16
    OF - Secretary → CIF 0
    Ms Sandrine Abrahams-duperry
    Born in August 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    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
    2018-03-16 ~ 2018-03-16
    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

SMILEMORE 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.
Intangible Assets
351,818 GBP2018-03-31
369,287 GBP2017-06-30
Property, Plant & Equipment
78,142 GBP2018-03-31
87,450 GBP2017-06-30
Fixed Assets
429,960 GBP2018-03-31
456,737 GBP2017-06-30
Total Inventories
7,097 GBP2018-03-31
1,880 GBP2017-06-30
Debtors
11,864 GBP2018-03-31
12,355 GBP2017-06-30
Cash at bank and in hand
26,272 GBP2018-03-31
30,946 GBP2017-06-30
Current Assets
45,233 GBP2018-03-31
45,181 GBP2017-06-30
Net Current Assets/Liabilities
-13,041 GBP2018-03-31
-69,534 GBP2017-06-30
Total Assets Less Current Liabilities
416,919 GBP2018-03-31
387,203 GBP2017-06-30
Creditors
Non-current
-32,338 GBP2018-03-31
-34,385 GBP2017-06-30
Net Assets/Liabilities
370,233 GBP2018-03-31
352,818 GBP2017-06-30
Equity
Called up share capital
100 GBP2018-03-31
100 GBP2017-06-30
Retained earnings (accumulated losses)
370,133 GBP2018-03-31
352,718 GBP2017-06-30
Equity
370,233 GBP2018-03-31
352,818 GBP2017-06-30
Intangible Assets - Gross Cost
Net goodwill
492,382 GBP2017-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
140,564 GBP2018-03-31
123,095 GBP2017-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
17,469 GBP2017-07-01 ~ 2018-03-31
Intangible Assets
Net goodwill
351,818 GBP2018-03-31
369,287 GBP2017-06-30
Property, Plant & Equipment - Gross Cost
Other
134,622 GBP2017-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
56,480 GBP2018-03-31
47,172 GBP2017-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
9,308 GBP2017-07-01 ~ 2018-03-31
Property, Plant & Equipment
Other
78,142 GBP2018-03-31
87,450 GBP2017-06-30
Trade Debtors/Trade Receivables
Current
9,178 GBP2018-03-31
4,855 GBP2017-06-30
Other Debtors
Current
2,686 GBP2018-03-31
7,500 GBP2017-06-30
Debtors
Current
11,864 GBP2018-03-31
12,355 GBP2017-06-30
Bank Borrowings/Overdrafts
Current
15,776 GBP2017-06-30
Trade Creditors/Trade Payables
Current
11,996 GBP2018-03-31
15,683 GBP2017-06-30
Amounts owed to group undertakings
Current
8,951 GBP2018-03-31
Other Taxation & Social Security Payable
15,978 GBP2018-03-31
54,265 GBP2017-06-30
Other Creditors
Current
21,349 GBP2018-03-31
28,991 GBP2017-06-30
Non-current
32,338 GBP2018-03-31
34,385 GBP2017-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2018-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-07-01 ~ 2018-03-31
Equity
Called up share capital
100 GBP2018-03-31
100 GBP2017-06-30

  • SMILEMORE LIMITED
    Info
    Registered number 07675792
    icon of addressRosehill, New Barn Lane, Cheltenham GL52 3LZ
    PRIVATE LIMITED COMPANY incorporated on 2011-06-21 and dissolved on 2025-01-28 (13 years 7 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-07-19
    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.