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 5
  • 1
    Batwell, Heath Denis
    Born in September 1983
    Individual (147 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Tannahill, Catherine Julia
    Born in November 1970
    Individual (153 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Sadler, Rebecca Peta, Dr
    Born in August 1973
    Individual (200 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 4
    Reeves, Louise Marie
    Born in October 1984
    Individual (96 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressNicholas House, River Front, Enfield, Middlesex, United Kingdom
    Active Corporate (6 parents, 89 offsprings)
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Laskowska, Magdalena
    Director born in October 1967
    Individual
    Officer
    icon of calendar 2017-01-27 ~ 2019-12-02
    OF - Director → CIF 0
  • 2
    Lanesman, Barry Koors
    Director born in November 1959
    Individual (46 offsprings)
    Officer
    icon of calendar 2017-01-27 ~ 2025-03-31
    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 2018-08-13 ~ 2023-04-13
    OF - Director → CIF 0
  • 5
    Barrow, Christopher
    Solicitor born in November 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-03-16 ~ 2017-01-31
    OF - Director → CIF 0
  • 6
    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
  • 7
    Bowen-davies, William Edward
    Director born in November 1974
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-08-30 ~ 2018-02-13
    OF - Director → CIF 0
  • 8
    Davis, Paul Mark
    Cfo Uk & Ireland born in September 1974
    Individual (79 offsprings)
    Officer
    icon of calendar 2023-10-06 ~ 2025-03-31
    OF - Director → CIF 0
  • 9
    Badiani, Mitesh Jagdish, Dr
    Director born in September 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-01-27 ~ 2019-12-02
    OF - Director → CIF 0
    icon of calendar 2019-12-02 ~ 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 2017-06-01 ~ 2018-08-10
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    57 LONDON ROAD LIMITED - 2022-06-23
    icon of addressNicholas House, River Front, Enfield, Middlesex, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2017-08-23 ~ 2023-04-13
    PE - Secretary → CIF 0
  • 11
    DGI INVESTMENTS LIMITED - 2015-06-25
    icon of addressNicholas House, River Front, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    25,708,709 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ 2018-08-13
    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

SMILE EXCELLENCE 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
1,940,699 GBP2018-03-31
Property, Plant & Equipment
60,599 GBP2018-03-31
Fixed Assets - Investments
265,747 GBP2018-03-31
Fixed Assets
2,267,045 GBP2018-03-31
Total Inventories
1,000 GBP2018-03-31
Debtors
87,839 GBP2018-03-31
Cash at bank and in hand
9,260 GBP2018-03-31
1 GBP2017-03-31
Current Assets
98,099 GBP2018-03-31
1 GBP2017-03-31
Net Current Assets/Liabilities
-327,457 GBP2018-03-31
1 GBP2017-03-31
Total Assets Less Current Liabilities
1,939,588 GBP2018-03-31
1 GBP2017-03-31
Creditors
Non-current
-1,402,040 GBP2018-03-31
Net Assets/Liabilities
537,548 GBP2018-03-31
1 GBP2017-03-31
Equity
Called up share capital
770,204 GBP2018-03-31
1 GBP2017-03-31
Retained earnings (accumulated losses)
-232,656 GBP2018-03-31
Equity
537,548 GBP2018-03-31
1 GBP2017-03-31
Intangible Assets - Gross Cost
Net goodwill
2,096,178 GBP2018-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
155,479 GBP2017-04-01 ~ 2018-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
155,479 GBP2018-03-31
Intangible Assets
Net goodwill
1,940,699 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
19,000 GBP2018-03-31
Other
42,025 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
61,025 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
305 GBP2017-04-01 ~ 2018-03-31
Other
121 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
426 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
305 GBP2018-03-31
Other
121 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
426 GBP2018-03-31
Property, Plant & Equipment
Land and buildings
18,695 GBP2018-03-31
Other
41,904 GBP2018-03-31
Trade Debtors/Trade Receivables
Current
1,536 GBP2018-03-31
Amounts Owed By Related Parties
27,461 GBP2018-03-31
Other Debtors
Current
58,842 GBP2018-03-31
Debtors
Current
87,839 GBP2018-03-31
Bank Borrowings/Overdrafts
Current
26 GBP2018-03-31
Trade Creditors/Trade Payables
Current
71,224 GBP2018-03-31
Amounts owed to group undertakings
Current
272,308 GBP2018-03-31
Other Taxation & Social Security Payable
2,172 GBP2018-03-31
Other Creditors
Current
79,826 GBP2018-03-31
Non-current
1,402,040 GBP2018-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
250,000 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
260,204 shares2018-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Equity
Called up share capital
510,204 GBP2018-03-31
1 GBP2017-03-31

Related profiles found in government register
  • SMILE EXCELLENCE LIMITED
    Info
    Registered number 10067538
    icon of addressRosehill, New Barn Lane, Cheltenham GL52 3LZ
    PRIVATE LIMITED COMPANY incorporated on 2016-03-16 (9 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-16
    CIF 0
  • SMILE EXCELLENCE LIMITED
    S
    Registered number 10067538
    icon of addressRosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
    Limited in Companies House, England
    CIF 1
    Private Company Limited By Shares in Companies House, England
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressRosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    220,914 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressRosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    45,535 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressRosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    171,996 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressRosehill, New Barn Lane, Cheltenham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,732 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of addressRosehill, New Barn Lane, Cheltenham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    85,654 GBP2017-09-30
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of addressRosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    38,144 GBP2018-10-31
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressRosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -78,541 GBP2018-10-31
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.