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
    Bones, Andrew Stephen
    Born in March 1978
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-12-06 ~ now
    OF - Director → CIF 0
  • 2
    Rigg, Christian Alexander
    Born in June 1974
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-09-23 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressHolly House, 73-75 Sankey Street, Warrington, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -325,064 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    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
Ceased 21
  • 1
    Fine, Leon Gerald, Professor
    Dean Ucl born in July 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-18 ~ 2007-07-27
    OF - Director → CIF 0
  • 2
    Bland, David Roger
    Director born in March 1952
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-03-24 ~ 2017-12-31
    OF - Director → CIF 0
  • 3
    Reece, John
    Pharmaceutical Chemist born in December 1926
    Individual
    Officer
    icon of calendar 2004-04-20 ~ 2005-06-13
    OF - Director → CIF 0
  • 4
    Ihlenfeldt, Kerry-dene
    Managing Director born in August 1972
    Individual
    Officer
    icon of calendar 2021-06-18 ~ 2023-06-15
    OF - Director → CIF 0
  • 5
    Murphy, James Dalziel
    Director born in January 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-01-10 ~ 2021-06-18
    OF - Director → CIF 0
    icon of calendar 2022-04-28 ~ 2025-01-08
    OF - Director → CIF 0
  • 6
    Orbach, Tuvi, Mr.
    Director born in October 1948
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-04-20 ~ 2013-05-17
    OF - Director → CIF 0
  • 7
    Kaye, Gavin Mark
    Company Director born in March 1963
    Individual (28 offsprings)
    Officer
    icon of calendar 2005-12-12 ~ 2012-03-30
    OF - Director → CIF 0
    Kaye, Gavin Mark
    Individual (28 offsprings)
    Officer
    icon of calendar 2006-03-24 ~ 2010-11-04
    OF - Secretary → CIF 0
  • 8
    Rofe, Gal
    Lawyer born in October 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-20 ~ 2009-03-24
    OF - Director → CIF 0
    Rofe, Gal
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-20 ~ 2005-02-01
    OF - Secretary → CIF 0
  • 9
    Markeson, Brian
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-11-04 ~ 2019-01-10
    OF - Secretary → CIF 0
  • 10
    Cunningham Thomas, Rosemary
    Director born in March 1963
    Individual
    Officer
    icon of calendar 2013-03-26 ~ 2014-02-24
    OF - Director → CIF 0
  • 11
    Davies, Stewart Frank Gilbert
    Consultant born in November 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-26 ~ 2015-04-01
    OF - Director → CIF 0
  • 12
    Boxer, Stewart
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-01-10 ~ 2021-06-25
    OF - Secretary → CIF 0
  • 13
    Jackson, Nigel Spencer
    Solicitor
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-02-01 ~ 2005-07-20
    OF - Secretary → CIF 0
  • 14
    Culverwell, Anthony James
    Company Director born in August 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-01-20 ~ 2019-01-10
    OF - Director → CIF 0
  • 15
    Skinner, Robin David
    Company Director born in October 1963
    Individual
    Officer
    icon of calendar 2015-09-17 ~ 2019-01-10
    OF - Director → CIF 0
  • 16
    Solomon, Lulit, Dr
    Epidemiology born in October 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2011-01-20 ~ 2019-01-10
    OF - Director → CIF 0
  • 17
    Tansey, Philip
    Chartered Accountant born in September 1958
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-01-17 ~ 2019-01-10
    OF - Director → CIF 0
  • 18
    Foster, Philip Joseph
    Director born in April 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-18 ~ 2022-04-28
    OF - Director → CIF 0
  • 19
    Snook, Hans Roger
    Chairman born in May 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-10-04 ~ 2013-11-20
    OF - Director → CIF 0
  • 20
    icon of addressPark House, 116 Park Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2019-01-10
    PE - Has significant influence or controlCIF 0
  • 21
    JEMSTONE FINANCIAL LIMITED - now
    icon of address22a Theobalds Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    136,203 GBP2024-08-31
    Officer
    2005-07-20 ~ 2006-03-24
    PE - Secretary → CIF 0
parent relation
Company in focus

PAM WELLNESS LIMITED

Previous names
HEALTH-SMART LIMITED - 2012-10-25
TO HEALTH LIMITED - 2024-04-19
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Average Number of Employees
552024-01-01 ~ 2024-12-31
422023-01-01 ~ 2023-12-31
Intangible Assets
160,674 GBP2023-12-31
Property, Plant & Equipment
34,431 GBP2024-12-31
193,017 GBP2023-12-31
Fixed Assets - Investments
1,758,634 GBP2024-12-31
1,758,634 GBP2023-12-31
Fixed Assets
1,793,065 GBP2024-12-31
2,112,325 GBP2023-12-31
Total Inventories
6,311 GBP2024-12-31
54,007 GBP2023-12-31
Debtors
Non-current
1,056,690 GBP2024-12-31
Current
6,173,427 GBP2024-12-31
5,828,503 GBP2023-12-31
Cash at bank and in hand
39,275 GBP2024-12-31
22,292 GBP2023-12-31
Current Assets
7,275,703 GBP2024-12-31
5,904,802 GBP2023-12-31
Net Current Assets/Liabilities
3,203,952 GBP2024-12-31
2,573,226 GBP2023-12-31
Total Assets Less Current Liabilities
4,997,017 GBP2024-12-31
4,685,551 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-61,128 GBP2023-12-31
Net Assets/Liabilities
4,769,482 GBP2024-12-31
4,624,423 GBP2023-12-31
Equity
Called up share capital
5,933,826 GBP2024-12-31
5,933,826 GBP2023-12-31
Share premium
11,866,522 GBP2024-12-31
11,866,522 GBP2023-12-31
Capital redemption reserve
4,913 GBP2024-12-31
4,913 GBP2023-12-31
Other miscellaneous reserve
121,133 GBP2024-12-31
121,133 GBP2023-12-31
Retained earnings (accumulated losses)
-13,156,912 GBP2024-12-31
-13,301,971 GBP2023-12-31
Equity
4,769,482 GBP2024-12-31
4,624,423 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
202024-01-01 ~ 2024-12-31
Office equipment
202024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
Development expenditure
110,149 GBP2023-12-31
Computer software
142,394 GBP2023-12-31
Intangible Assets - Gross Cost
252,543 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
37,047 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
91,869 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
61,463 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
73,102 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
523,794 GBP2024-12-31
474,825 GBP2023-12-31
Office equipment
20,771 GBP2024-12-31
19,376 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
544,565 GBP2024-12-31
494,201 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
298,012 GBP2023-12-31
Office equipment
3,172 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
301,184 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
87,466 GBP2024-01-01 ~ 2024-12-31
Under hire purchased contracts or finance leases, Plant and equipment
68,409 GBP2024-01-01 ~ 2024-12-31
Under hire purchased contracts or finance leases
68,409 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
490,642 GBP2024-12-31
Office equipment
19,492 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
510,134 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
33,152 GBP2024-12-31
176,813 GBP2023-12-31
Office equipment
1,279 GBP2024-12-31
16,204 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
214,460 GBP2024-12-31
379,633 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
3,776,840 GBP2024-12-31
2,165,744 GBP2023-12-31
Prepayments/Accrued Income
Current
114,871 GBP2024-12-31
244,215 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
3,221 GBP2024-12-31
3,221 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
2,064,035 GBP2024-12-31
3,035,690 GBP2023-12-31
Trade Creditors/Trade Payables
Current
6,097 GBP2024-12-31
135,492 GBP2023-12-31
Amounts owed to group undertakings
Current
3,642,702 GBP2024-12-31
2,881,910 GBP2023-12-31
Taxation/Social Security Payable
Current
65,705 GBP2024-12-31
107,852 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
30,564 GBP2024-12-31
30,564 GBP2023-12-31
Other Creditors
Current
20,817 GBP2024-12-31
20,487 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
305,866 GBP2024-12-31
155,271 GBP2023-12-31
Creditors
Current
4,071,751 GBP2024-12-31
3,331,576 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
30,564 GBP2024-12-31
61,128 GBP2023-12-31
Creditors
Non-current
30,564 GBP2024-12-31
61,128 GBP2023-12-31
Net Deferred Tax Liability/Asset
3,120,725 GBP2024-12-31
3,035,690 GBP2023-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
85,035 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4 shares2024-12-31
4 shares2023-12-31
Par Value of Share
Class 1 ordinary share
3,000.002024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
592,182,610 shares2024-12-31
592,182,610 shares2023-12-31
Par Value of Share
Class 2 ordinary share
0.012024-01-01 ~ 2024-12-31

Related profiles found in government register
  • PAM WELLNESS LIMITED
    Info
    HEALTH-SMART LIMITED - 2012-10-25
    TO HEALTH LIMITED - 2012-10-25
    Registered number 05107064
    icon of address9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington WA1 1GG
    PRIVATE LIMITED COMPANY incorporated on 2004-04-20 (21 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-20
    CIF 0
  • TO HEALTH LIMITED
    S
    Registered number 05107064
    icon of addressHolly House, 73-75 Sankey Street, Warrington, England, WA1 1SL
    Private Company Limited By Shares in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • COMPUTER CARE 2000 LIMITED - 1996-11-22
    icon of addressThe Wheatsheaf, Speirs Wharf, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,020,682 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.