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
    Vaghela, Jiten Jagdish
    Director born in November 1985
    Individual (32 offsprings)
    Officer
    2019-11-18 ~ now
    OF - Director → CIF 0
    Mr Jiten Jagdish Vaghela
    Born in November 1985
    Individual (32 offsprings)
    Person with significant control
    2019-11-18 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Patel, Kishan
    Director born in May 1984
    Individual (57 offsprings)
    Officer
    2019-11-18 ~ now
    OF - Director → CIF 0
    Mr Kishan Patel
    Born in May 1984
    Individual (57 offsprings)
    Person with significant control
    2019-11-18 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Vaghela, Jinesh Jagdish
    Director born in August 1984
    Individual (37 offsprings)
    Officer
    2019-11-18 ~ now
    OF - Director → CIF 0
    Mr Jinesh Jagdish Vaghela
    Born in August 1984
    Individual (37 offsprings)
    Person with significant control
    2019-11-18 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SMILE CLINIC GROUP HOLDINGS LIMITED

Previous name
SMILE CLINIC HOLDINGS LIMITED - 2019-11-20
Standard Industrial Classification
86230 - Dental Practice Activities
Brief company account
Average Number of Employees
32023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Fixed Assets - Investments
77,567 GBP2024-03-31
119,614 GBP2023-03-31
Fixed Assets
77,567 GBP2024-03-31
119,614 GBP2023-03-31
Debtors
Current
1,003 GBP2024-03-31
144,455 GBP2023-03-31
Current Assets
1,003 GBP2024-03-31
144,455 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-1,100 GBP2024-03-31
-261,460 GBP2023-03-31
Net Current Assets/Liabilities
-97 GBP2024-03-31
-117,005 GBP2023-03-31
Total Assets Less Current Liabilities
77,470 GBP2024-03-31
2,609 GBP2023-03-31
Net Assets/Liabilities
77,470 GBP2024-03-31
2,609 GBP2023-03-31
Equity
Called up share capital
403 GBP2024-03-31
403 GBP2023-03-31
Retained earnings (accumulated losses)
77,067 GBP2024-03-31
2,206 GBP2023-03-31
Equity
77,470 GBP2024-03-31
2,609 GBP2023-03-31
Investments in Subsidiaries
77,567 GBP2024-03-31
119,614 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
143,452 GBP2023-03-31
Other Debtors
Current
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Called-up share capital (not paid)
Current
3 GBP2024-03-31
3 GBP2023-03-31
Amounts owed to group undertakings
Current
252,864 GBP2023-03-31
Other Creditors
Current
1,100 GBP2024-03-31
8,596 GBP2023-03-31
Creditors
Current
1,100 GBP2024-03-31
261,460 GBP2023-03-31

Related profiles found in government register
  • SMILE CLINIC GROUP HOLDINGS LIMITED
    Info
    SMILE CLINIC HOLDINGS LIMITED - 2019-11-20
    Registered number 12320273
    Aston House, Cornwall Avenue, London N3 1LF
    Private Limited Company incorporated on 2019-11-18 (5 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-17
    CIF 0
  • SMILE CLINC GROUP HOLDINGS LIMITED
    S
    Registered number 12320273
    Aston House, Cornwall Avenue, London, United Kingdom
    Limited Company in Companies House, England & Wales
    CIF 1 CIF 2
  • SMILE CLINIC GROUP HOLDINGS LIMITED
    S
    Registered number 12320273
    Aston House, Cornwall Avenue, London, England, N3 1LF
    Private Limited Company in Registrar For Companies For England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    INDIGO SMILE CLINIC LIMITED - 2021-06-03
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -298,136 GBP2024-03-31
    Person with significant control
    2020-09-13 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2024-04-25 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2024-04-25 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 4
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2021-03-25 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 5
    PK PATEL QUALITY SERVICES LIMITED - 2023-03-03
    STARPOUNDPROPERTIES LIMITED - 2018-01-11
    Aston House, Cornwall Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    85,770 GBP2024-03-31
    Person with significant control
    2021-12-02 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    SCG KPJV LIMITED - 2021-06-03
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    769 GBP2024-03-31
    Person with significant control
    2021-03-25 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 7
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    122,810 GBP2024-03-31
    Person with significant control
    2023-03-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 8
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -895 GBP2023-03-31
    Person with significant control
    2019-11-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 9
    SCG JJK LIMITED - 2021-06-03
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -15 GBP2023-03-31
    Person with significant control
    2020-10-09 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 10
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -158,486 GBP2024-03-31
    Person with significant control
    2019-11-20 ~ 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
Ceased 2
  • 1
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2019-12-17 ~ 2021-02-19
    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
  • 2
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2019-12-17 ~ 2021-02-19
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.