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 22
  • 1
    Rodrigues, Justin Colin
    Director born in July 1987
    Individual (16 offsprings)
    Officer
    2017-04-28 ~ 2023-04-13
    OF - Director → CIF 0
  • 2
    Barrow, Christopher Crawford
    Director born in November 1972
    Individual (10 offsprings)
    Officer
    2015-06-24 ~ 2017-04-06
    OF - Director → CIF 0
    Mr Christopher Crawford Barrow
    Born in November 1972
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-09-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Cockburn, Mark Frederick Bonar
    Director born in June 1956
    Individual (4 offsprings)
    Officer
    2014-07-03 ~ 2023-04-13
    OF - Director → CIF 0
  • 4
    Saban, Joanna
    Director born in February 1973
    Individual (1592 offsprings)
    Officer
    2014-07-03 ~ 2014-07-03
    OF - Director → CIF 0
  • 5
    Birrell, Andrew Seaton
    Director born in June 1969
    Individual (21 offsprings)
    Officer
    2017-04-28 ~ 2018-01-27
    OF - Director → CIF 0
  • 6
    Van Heerden, Eben Andries
    Director born in February 1970
    Individual (12 offsprings)
    Officer
    2017-08-14 ~ 2023-04-13
    OF - Director → CIF 0
  • 7
    Lanesman, Barry Koors
    Director born in November 1959
    Individual (142 offsprings)
    Officer
    2017-04-06 ~ 2025-03-31
    OF - Director → CIF 0
  • 8
    Vinokur, David Allan
    Private Equity born in February 1979
    Individual (4 offsprings)
    Officer
    2018-02-14 ~ 2023-04-13
    OF - Director → CIF 0
  • 9
    Morgan, Fiona Jacqueline
    Director born in October 1964
    Individual (42 offsprings)
    Officer
    2015-06-24 ~ 2017-04-06
    OF - Director → CIF 0
  • 10
    Davis, Paul Mark
    Born in September 1974
    Individual (221 offsprings)
    Officer
    2023-10-06 ~ now
    OF - Director → CIF 0
  • 11
    Salem, Paul Jude
    Director born in September 1963
    Individual (4 offsprings)
    Officer
    2019-12-11 ~ 2023-04-13
    OF - Director → CIF 0
  • 12
    Ross, Julie
    Managing Director born in July 1978
    Individual (19 offsprings)
    Officer
    2023-04-13 ~ 2024-09-20
    OF - Director → CIF 0
  • 13
    Davidson, Robert Andrew Michael
    Director born in November 1976
    Individual (197 offsprings)
    Officer
    2023-10-06 ~ 2024-08-16
    OF - Director → CIF 0
  • 14
    Gain, Peter Kennedy
    Director born in May 1975
    Individual (14 offsprings)
    Officer
    2016-10-04 ~ 2017-08-14
    OF - Director → CIF 0
    Mr Peter Gain
    Born in May 1975
    Individual (14 offsprings)
    Person with significant control
    2016-09-12 ~ 2017-04-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    Zurowski, Michael Brent
    Chief Financial Officer born in November 1965
    Individual (46 offsprings)
    Officer
    2018-02-14 ~ 2023-04-13
    OF - Director → CIF 0
  • 16
    Sellars, Anna Catherine
    Chartered Accountant born in October 1986
    Individual (134 offsprings)
    Officer
    2023-04-13 ~ 2023-11-01
    OF - Director → CIF 0
  • 17
    Reeves, Louise Marie
    Born in October 1984
    Individual (96 offsprings)
    Officer
    2025-10-03 ~ now
    OF - Director → CIF 0
  • 18
    James, Owen Gareth
    Director born in July 1985
    Individual (6 offsprings)
    Officer
    2025-03-31 ~ 2025-10-03
    OF - Director → CIF 0
  • 19
    Bowen-davies, William Edward
    Director born in November 1974
    Individual (23 offsprings)
    Officer
    2017-04-06 ~ 2018-02-14
    OF - Director → CIF 0
  • 20
    Neto, Nicholas
    Director born in September 1987
    Individual (2 offsprings)
    Officer
    2015-06-24 ~ 2016-02-01
    OF - Director → CIF 0
  • 21
    MOORE NHC TRUST CORPORATION LIMITED - now
    57 LONDON ROAD LIMITED
    - 2022-06-23 07566128 07456948... (more)
    Nicholas House, River Front, Enfield, Middlesex, England
    Active Corporate (10 parents, 40 offsprings)
    Officer
    2017-08-23 ~ 2020-07-31
    OF - Secretary → CIF 0
  • 22
    PORTMAN HEALTHCARE GROUP LIMITED
    PORTMAN HEALTHCARE (GROUP) LIMITED - now 11396754
    MENTHE BIDCO LIMITED - 2018-11-13
    Rosehill, New Barn Lane, Cheltenham, England
    Active Corporate (23 parents, 4 offsprings)
    Person with significant control
    2023-04-13 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DENTEX HEALTHCARE GROUP LIMITED

Period: 2015-06-25 ~ now
Company number: 09114704
Registered names
DENTEX HEALTHCARE GROUP LIMITED - now
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
14,128 GBP2018-03-31
8,015 GBP2017-03-31
Fixed Assets - Investments
19,192,637 GBP2018-03-31
2,036,425 GBP2017-03-31
Fixed Assets
19,206,765 GBP2018-03-31
2,044,440 GBP2017-03-31
Debtors
1,010,020 GBP2018-03-31
190,761 GBP2017-03-31
Cash at bank and in hand
10,783,898 GBP2018-03-31
26,866 GBP2017-03-31
Current Assets
11,793,918 GBP2018-03-31
217,627 GBP2017-03-31
Net Current Assets/Liabilities
6,501,944 GBP2018-03-31
-19,952 GBP2017-03-31
Total Assets Less Current Liabilities
25,708,709 GBP2018-03-31
2,024,488 GBP2017-03-31
Equity
Called up share capital
2,742 GBP2018-03-31
450 GBP2017-03-31
Share premium
28,564,103 GBP2018-03-31
3,499,650 GBP2017-03-31
Retained earnings (accumulated losses)
-2,858,136 GBP2018-03-31
-1,475,612 GBP2017-03-31
Equity
25,708,709 GBP2018-03-31
2,024,488 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
Other
16,890 GBP2018-03-31
8,552 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
2,762 GBP2018-03-31
537 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
2,225 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment
Other
14,128 GBP2018-03-31
8,015 GBP2017-03-31
Trade Debtors/Trade Receivables
Current
380,628 GBP2018-03-31
178,126 GBP2017-03-31
Other Debtors
Current
629,392 GBP2018-03-31
12,635 GBP2017-03-31
Debtors
Current
1,010,020 GBP2018-03-31
190,761 GBP2017-03-31
Bank Borrowings/Overdrafts
Current
5,000,000 GBP2018-03-31
Trade Creditors/Trade Payables
Current
33,813 GBP2018-03-31
105,754 GBP2017-03-31
Other Creditors
Current
258,161 GBP2018-03-31
131,825 GBP2017-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000,000 shares2018-03-31
Par Value of Share
Class 1 ordinary share
0.01 GBP2017-04-01 ~ 2018-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
3,500,000 shares2018-03-31
Par Value of Share
Class 2 ordinary share
0.01 GBP2017-04-01 ~ 2018-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
27,423,647 shares2018-03-31
Par Value of Share
Class 3 ordinary share
0.01 GBP2017-04-01 ~ 2018-03-31
Equity
Called up share capital
2,742 GBP2018-03-31
450 GBP2017-03-31

Related profiles found in government register
  • DENTEX HEALTHCARE GROUP LIMITED
    Info
    DGI INVESTMENTS LIMITED - 2015-06-25
    Registered number 09114704
    Rosehill, New Barn Lane, Cheltenham GL52 3LZ
    PRIVATE LIMITED COMPANY incorporated on 2014-07-03 (11 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-13
    CIF 0
  • DENTEX HEALTHCARE GROUP LIMITED
    S
    Registered number missing
    Nicholas House, River Front, Enfield, Middlesex, United Kingdom, EN1 3FG
    Limited Company
    CIF 1 CIF 2
  • DENTEX HEALTHCARE GROUP LIMITED
    S
    Registered number 09114704
    Nicholas House, River Front, Enfield, Middlesex, England, EN1 3FG
    Limited in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 16
  • 1
    CHERRYBANK GROUP LIMITED
    SC537461
    168 Glasgow Road, Perth, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-06-08 ~ 2018-05-31
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DE (BR) LIMITED
    NI639550
    76 Drumbo Road, Lisburn, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-07 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    DE (NORTHERN) LIMITED
    NI639551
    76 Drumbo Road, Lisburn, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-07 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    DENTEX CLINICAL LIMITED
    11513275
    Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (15 parents, 92 offsprings)
    Person with significant control
    2018-08-13 ~ 2018-08-16
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    DENTEX FINCO LIMITED
    11513088
    Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2018-08-13 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 6
    DENTEX MANCO LIMITED
    11513188
    Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2018-08-13 ~ 2018-08-13
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    DENTEX NOMINEES LIMITED
    13423901
    Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2021-05-27 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 8
    DENTEX PRACTICES LIMITED
    10853838
    Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (14 parents, 5 offsprings)
    Person with significant control
    2017-07-06 ~ 2018-08-17
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    HANOVER HOUSE HEALTHCARE LIMITED
    10187514
    Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-12-09 ~ 2018-08-16
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MARLBOROUGH CHERRY LIMITED
    10719567
    Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2017-04-11 ~ 2018-08-17
    CIF 2 - Ownership of shares – 75% or more OE
  • 11
    PERFECT PRACTICES GROUP LIMITED
    10712672
    Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (15 parents, 8 offsprings)
    Person with significant control
    2017-05-02 ~ 2018-08-13
    CIF 5 - Ownership of shares – 75% or more OE
  • 12
    PERFECT SMILES GROUP HOLDING LIMITED
    10554662
    Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2017-05-02 ~ 2018-08-13
    CIF 4 - Ownership of shares – 75% or more OE
  • 13
    SD DENTCO LIMITED
    09474743
    Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2017-03-06 ~ 2018-08-13
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 14
    SMILE EXCELLENCE LIMITED
    10067538
    Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (17 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-13
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 15
    THE SMILE BOUTIQUE ASSETS LIMITED - now
    THE SMILE BOUTIQUE HOLDING LIMITED
    - 2018-08-01 10910562 10912396
    Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-08-11 ~ 2018-03-22
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 16
    THE SMILE BOUTIQUE HOLDING LIMITED
    - now 10912396 10910562
    THE SMILE BOUTIQUE ASSETS LIMITED
    - 2018-08-01 10912396 10910562
    Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Dissolved Corporate (10 parents, 2 offsprings)
    Person with significant control
    2018-03-22 ~ 2018-08-13
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.