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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Sandeep Kumar

    Related profiles found in government register
  • Sandeep Kumar
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46/47, New Street, Birmingham, B2 4EU, United Kingdom

      IIF 1
    • icon of address Unit B, Burlington Court, New Street, Birmingham, B2 4JD, England

      IIF 2
  • Dr Sandeep Kumar
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Burlington Court, New Street, Birmingham, B2 4JD, England

      IIF 3 IIF 4
    • icon of address Unit B, Burlington Court, New Street, Birmingham, B2 4JD, United Kingdom

      IIF 5
    • icon of address C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 6
    • icon of address No.1, The Bourse, Boar Lane, Leeds, LS1 5EQ, England

      IIF 7
    • icon of address Eltham House, 6 Forest Road, Loughborough, LE11 3NP, United Kingdom

      IIF 8
  • Sandeep Kumar
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Burlington Court, New Street, Birmingham, B2 4JD, England

      IIF 9 IIF 10
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 11 IIF 12
  • Kumar, Sandeep, Dr
    British dental surgeon born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Burlington Court, New Street, Birmingham, B2 4JD, England

      IIF 13 IIF 14
    • icon of address Unit B, Burlington Court, New Street, Birmingham, B2 4JD, United Kingdom

      IIF 15
    • icon of address Unit B, First Floor, Burlington Court, Birmingham, B2 4JD, United Kingdom

      IIF 16
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, England

      IIF 17
    • icon of address Eltham House, 6 Forest Road, Loughborough, Leicestershire, LE11 3NP, United Kingdom

      IIF 18
    • icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG, England

      IIF 19
    • icon of address Evisa, Endwood Drive, Little Aston, Sutton Coldfield, West Midlands, B74 3AJ, Uk

      IIF 20
  • Kumar, Sandeep, Dr
    British dentist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mi Smile Netwrok, 46/47 5th Floor, White House, 111 New Street, Birmingham, B2 4EU, United Kingdom

      IIF 21
    • icon of address 46/47, New Street, Birmingham, B2 4EU, United Kingdom

      IIF 22
    • icon of address Grays Court, 5 Nursery Road, Edgbaston, Birmingham, B15 3JX, England

      IIF 23
    • icon of address C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Mazars Llp, 3 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 30
    • icon of address No.1, The Bourse, Boar Lane, Leeds, LS1 5EQ, England

      IIF 31
    • icon of address 32, High Street, Solihull, B91 3TB, England

      IIF 32
  • Kumar, Sandeep, Dr
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Burlington Court, New Street, Birmingham, B2 4JD, England

      IIF 33 IIF 34 IIF 35
    • icon of address Unit B, Burlington Court, New Street, Birmingham, B2 4JD, United Kingdom

      IIF 36
    • icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX, England

      IIF 37
  • Kumar, Sandeep, Dr
    British general dentist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evisa, Endwood Drive, Little Aston, Sutton Coldfield, B74 3AJ, United Kingdom

      IIF 38
  • Kumar, Sandeep, Dr
    British none born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Burlington Court, New Street, Birmingham, B2 4JD, England

      IIF 39
  • Dr Sandeep Kumar
    Indian born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colman House, Station Road, Knowle, Solihull, West Midlands, B93 0HL, England

      IIF 40
  • Mr Sandeep Kumar
    Indian born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Widcombe Parade, Bath, BA2 4JT, England

      IIF 41
    • icon of address Evisa, Endwood Drive, Little Aston, Sutton Coldfield, West Midlands, B74 3AJ, England

      IIF 42
  • Kumar, Sandeep
    British dentist born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, LS1 4AP, England

      IIF 43
    • icon of address C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 44
  • Kumar, Sandeep, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Unit B, Burlington Court, New Street, Birmingham, B2 4JD, England

      IIF 45
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, England

      IIF 46
  • Kumar, Sandeep

    Registered addresses and corresponding companies
    • icon of address 46/47, New Street, Birmingham, B2 4EU, United Kingdom

      IIF 47
    • icon of address Unit B, First Floor, Burlington Court, Birmingham, B2 4JD, United Kingdom

      IIF 48
    • icon of address Evisa, Endwood Drive, Little Aston, Sutton Coldfield, B74 3AJ, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Grays Court 5 Nursery Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address Unit B, Burlington Court, New Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-02-28
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address First Floor, Burlington Court, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit B First Floor, Burlington Court, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,214 GBP2021-03-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2014-05-01 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit B, Burlington Court, New Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,053,535 GBP2024-03-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Unit B, Burlington Court, New Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit B Burlington Court, New Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 36 - Director → ME
  • 9
    icon of address 46/47 New Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2016-07-13 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit B, Burlington Court, New Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,014 GBP2023-03-31
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Mismile Network, 46/47 5th Floor White House, 111 New Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2016-02-04 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit B, Burlington Court, New Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit B, Burlington Court, New Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,095 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Eltham House, 6 Forest Road, Loughborough, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    632,715 GBP2024-03-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Grays Court 5 Nursery Road, Edgbaston, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address Unit B, Burlington Court, New Street, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    308,000 GBP2024-03-31
    Officer
    icon of calendar 2010-08-31 ~ now
    IIF 13 - Director → ME
    icon of calendar 2010-08-31 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    SMILE STYLIST (NEW OSCOTT) LIMITED - 2010-09-30
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,679 GBP2017-09-30
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-06-15 ~ dissolved
    IIF 46 - Secretary → ME
  • 18
    icon of address C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 28 - Director → ME
  • 19
    icon of address C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 27 - Director → ME
  • 20
    icon of address C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -227,864 GBP2024-12-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 26 - Director → ME
  • 21
    icon of address C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -23,276 GBP2024-12-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 25 - Director → ME
  • 22
    icon of address Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 30 - Director → ME
  • 23
    SMMMILE NOTTINGHAM LIMITED - 2023-09-23
    icon of address C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 24 - Director → ME
  • 24
    SMMMILE NOTTINGHAM LIMITED - 2025-07-17
    icon of address C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -223,728 GBP2024-12-31
    Officer
    icon of calendar 2023-10-07 ~ now
    IIF 44 - Director → ME
  • 25
    icon of address C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -1,110,878 GBP2024-12-31
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    DENGRO+ LIMITED - 2016-09-20
    DENDASH LIMITED - 2015-12-03
    DENGRO LIMITED - 2016-05-13
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,127 GBP2025-01-31
    Officer
    icon of calendar 2016-07-01 ~ 2025-05-15
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-23
    IIF 41 - Has significant influence or control OE
  • 2
    MISMILEMARKETING LTD - 2016-09-07
    icon of address 11 St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -68,361 GBP2024-05-31
    Officer
    icon of calendar 2016-04-05 ~ 2017-12-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    793,168 GBP2023-03-31
    Officer
    icon of calendar 2008-12-15 ~ 2023-10-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-02
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    SOLIHULL DENTAL LIMITED - 2022-05-13
    icon of address 32 High Street, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-24
    Officer
    icon of calendar 2019-08-28 ~ 2021-08-11
    IIF 32 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.