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

Dr David Adam Schofield Pearce

    Related profiles found in government register
  • Dr David Adam Schofield Pearce
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 672, Blackburn Road, Bolton, Lancashire, BL1 7AJ, United Kingdom

      IIF 1
    • icon of address C/o Nephos Solutions Ltd, Unit 2e North Lane House, 9b North Lane, Headingley, Leeds, LS6 3HG, England

      IIF 2
    • icon of address Suite 2a, White Rose House, 8 Otley Road, Leeds, LS6 2AD, England

      IIF 3 IIF 4 IIF 5
    • icon of address Suite 2a, White Rose House, 8otley Road, Leeds, LS6 2AD, England

      IIF 8
    • icon of address Unit 2a, White Rose House, 8 Otley Road, Leeds, LS6 2AD, England

      IIF 9
    • icon of address Unit 2e, North Lane House, 9b North Lane, Leeds, LS6 3HG, United Kingdom

      IIF 10
    • icon of address C/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, EC3A 8BF, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mr David Adam Schofield Pearce
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancs, BL1 4BY, England

      IIF 18 IIF 19 IIF 20
    • icon of address 1st Floor, Carlton House, 3-5 Alma Road, Leeds, LS6 2AH, England

      IIF 21
  • Dr David Adam Schofield Pearce
    British born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2a, White Rose House, 8 Otley Road, Leeds, LS6 2AD, England

      IIF 22
  • Dr David Adam Schofield Pearce
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House 3-5 Alma Road, Leeds, LS6 2AH, United Kingdom

      IIF 23
  • Mr David Adam Schofield Pearce
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2e, North Lane House, 9 North Lane, Headingley, Leeds, LS6 3HG, England

      IIF 24
  • Pearce, David Adam Schofield, Dr
    British ceo born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Nephos Solutions Ltd, Unit 2e North Lane House, 9b North Lane, Headingley, Leeds, LS6 3HG, England

      IIF 25
    • icon of address Suite 2a, White Rose House, 8 Otley Road, Leeds, LS6 2AD, United Kingdom

      IIF 26
    • icon of address Unit 2e, North Lane House, 9b North Lane, Leeds, LS6 3HG, United Kingdom

      IIF 27
  • Pearce, David Adam Schofield, Dr
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Danford Lane, Solihull, West Midlands, B91 1QH, United Kingdom

      IIF 28
  • Pearce, David Adam Schofield, Dr
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 233, Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 29
    • icon of address 1, Broad Gate, The Headrow, Leeds, LS1 8EQ

      IIF 30
  • Pearce, David Adam Schofield, Dr
    British doctor born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23 North Lane House, Unit 2e North Lane House, 9 North Lane, Headingley, Leeds, LS6 3HG, England

      IIF 31
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 32
    • icon of address Parkhill Business Centre, Walton Road, Wetherby, LS22 5DZ, England

      IIF 33
  • Pearce, David Adam Schofield, Dr
    British dr born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moors Barn, Spenny Lane, Marden, Tonbridge, Kent, TN12 9PR, England

      IIF 34
  • Pearce, David Adam Schofield, Dr
    British it company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 672, Blackburn Road, Bolton, Lancashire, BL1 7AJ, United Kingdom

      IIF 35
  • Pearce, David Adam Schofield, Dr.
    British ceo born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, White Rose House, 8 Otley Road, Leeds, LS6 2AD, England

      IIF 36
  • Pearce, David Adam Schofield, Dr.
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Pearce, David Adam Schofield, Dr.
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castleton Mill, Castleton Close, Leeds, LS12 2DR, England

      IIF 53
  • Pearce, David Adam Schofield, Dr.
    British doctor born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2a, White Rose House, 8 Otley Road, Leeds, LS6 2AD, England

      IIF 54
    • icon of address Suite 2b White Rose House, Otley Road, Leeds, West Yorkshire, LS6 2AD, England

      IIF 55
    • icon of address Unit 2a, White Rose House, 8 Otley Road, Leeds, LS6 2AD, England

      IIF 56
  • Pearce, David Adam Schofield, Dr.
    British none born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, BL1 4BY, England

      IIF 57
  • David Adam Schofield Pearce
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2b, White Rose House, 8 Otley Road, Leeds, LS6 2AD, United Kingdom

      IIF 58
  • Pearce, David Adam Schofield
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancs, BL1 4BY, England

      IIF 59
  • Pearce, David Adam Schofield
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, 3-5 Alma Road, Leeds, LS6 2AH, United Kingdom

      IIF 60
  • Pearce, David Adam Schofield
    British doctor born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkhill Business Centre, Walton Road, Wetherby, LS22 5DZ, England

      IIF 61
  • Pearce, David Adam Schofield
    British drector born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, High Ash Avenue, Leeds, LS17 8RS, United Kingdom

      IIF 62
  • Pearce, David Adam Schofield, Dr
    British doctor born in June 1968

    Registered addresses and corresponding companies
    • icon of address 14 Harrogate Road, Leeds, West Yorkshire, LS17 8EN

      IIF 63
  • Pearce, David Adam Schofield, Dr.
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2b, White Rose House, 8 Otley Road, Leeds, LS6 2AD, United Kingdom

      IIF 64
  • Pearce, David Adam Schofield
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2b White Rose House, Otley Road, Leeds, LS6 2AD, England

      IIF 65
  • Pearce, David Adam Schofield
    British medical student born in June 1968

    Registered addresses and corresponding companies
    • icon of address Flat 2 Hollywood House, 23 Bainbrigge Road, Leeds, West Yorkshire, LS6 3AD

      IIF 66
  • Pearce, David Adam Schofield, Dr
    British doctor born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House 3-5 Alma Road, Leeds, LS6 2AH, United Kingdom

      IIF 67
  • Pearce, David Adam Schofield
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2e, North Lane House, 9 North Lane, Headingley, Leeds, LS6 3HG, England

      IIF 68
  • Pearce, David Adam Schofield
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granby House, 7 Otley Road, Leeds, LS6 3AA, United Kingdom

      IIF 69
  • Pearce, David Adam Schofield
    British doctor born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, High Ash Drive, Alwoodley, Leeds, LS17 8QX, United Kingdom

      IIF 70
  • Pearce, David Adam Schofield
    British doctor/director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 High Ash Drive, Alwoodley, Leeds, LS17 8QX

      IIF 71
  • Pearce, David Adam Schofield
    British none born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5UA

      IIF 72
  • Pearce, David
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 73 IIF 74
  • Pearce, David
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evans Business Centre, Manchester Road, Bolton, Lancs, BL3 2NZ, England

      IIF 75
  • Pearce, David Adam Schofield

    Registered addresses and corresponding companies
    • icon of address Flat 2 Hollywood House, 23 Bainbrigge Road, Leeds, West Yorkshire, LS6 3AD

      IIF 76
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Unit 2e North Lane House, 9b North Lane, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Moors Barn Spenny Lane, Marden, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    290 GBP2025-03-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address 99 Danford Lane, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    130,754 GBP2023-12-29
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address 672 Blackburn Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    362,712 GBP2024-12-31
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Parkhill Business Centre, Walton Road, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -146,429 GBP2025-03-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address C/o Nephos Solutions Ltd Unit 2e North Lane House, 9b North Lane, Headingley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,411 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    NAMERA LIMITED - 2008-11-13
    icon of address Peek House, 20 Eastcheap, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 71 - Director → ME
  • 8
    icon of address Unit 2a White Rose House, 8 Otley Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,819 GBP2024-03-31
    Officer
    icon of calendar 2020-06-28 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 9 - Has significant influence or controlOE
  • 9
    COTSWOLD HEALTH TECHNOLOGY LIMITED - 2020-03-06
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -322,667 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address 2 Heaton Park Villas, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,068 GBP2025-01-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 36 - Director → ME
  • 11
    icon of address Nexus Discovery Way, University Of Leeds, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    92,493 GBP2025-03-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 62 - Director → ME
  • 12
    icon of address Suite 2e North Lane House, Headingley, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,029,942 GBP2023-12-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 38 - Director → ME
  • 13
    icon of address 672 Blackburn Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -674,556 GBP2024-12-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Suite 2b White Rose House, Otley Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove membersOE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    icon of address Suite 2e, North Lane House 9 North Lane, Headingley, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    430,835 GBP2024-03-27
    Officer
    icon of calendar 2010-10-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 672 Blackburn Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    683,891 GBP2024-12-31
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 672 Blackburn Road, Bolton, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -123 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 74 - Director → ME
  • 18
    icon of address Suite 2b White Rose House, 8 Otley Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    MYLABS LTD - 2019-08-28
    icon of address Castleton Mill, Castleton Close, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    -275,773 GBP2025-01-31
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 53 - Director → ME
  • 20
    icon of address Suite 2e, North Lane House 9 North Lane, Headingley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    137 GBP2024-06-30
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 60 - Director → ME
  • 21
    icon of address 672 Blackburn Road, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Parkhill Business Centre, Walton Road, Wetherby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 61 - Director → ME
  • 23
    icon of address Suite 2a White Rose House, 8 Otley Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 26 - Director → ME
Ceased 26
  • 1
    icon of address First Floor Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (12 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    icon of calendar 1995-07-03 ~ 1996-12-04
    IIF 63 - Director → ME
  • 2
    icon of address Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    192,443 GBP2024-12-31
    Officer
    icon of calendar 2008-11-10 ~ 2018-09-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-05
    IIF 23 - Has significant influence or control OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 1 Broad Gate, The Headrow, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    234,820 GBP2023-12-31
    Officer
    icon of calendar 2020-08-21 ~ 2025-09-26
    IIF 30 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,586 GBP2024-08-31
    Officer
    icon of calendar 2020-12-01 ~ 2023-06-28
    IIF 31 - Director → ME
  • 5
    icon of address 49 Pilkington Avenue Pilkington Avenue, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206 GBP2021-05-31
    Officer
    icon of calendar 2019-01-24 ~ 2022-04-13
    IIF 55 - Director → ME
  • 6
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    986,318 GBP2022-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2023-08-31
    IIF 29 - Director → ME
  • 7
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar ~ 1994-11-29
    IIF 66 - Director → ME
    icon of calendar ~ 1994-09-27
    IIF 76 - Secretary → ME
  • 8
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-05 ~ 2014-09-18
    IIF 72 - Director → ME
  • 9
    icon of address C/o Gaines Ribson Insolvency Ltd Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,663 GBP2023-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2023-10-13
    IIF 54 - Director → ME
  • 10
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-09-26 ~ 2022-11-18
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2022-11-18
    IIF 7 - Has significant influence or control OE
  • 11
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-09-28 ~ 2022-11-18
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-09-28 ~ 2022-11-18
    IIF 4 - Has significant influence or control OE
  • 12
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-09-27 ~ 2022-11-18
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ 2022-11-18
    IIF 6 - Has significant influence or control OE
  • 13
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-09-28 ~ 2022-11-18
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-09-28 ~ 2022-11-18
    IIF 5 - Has significant influence or control OE
  • 14
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-09-28 ~ 2022-11-18
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-09-28 ~ 2022-11-18
    IIF 22 - Has significant influence or control OE
  • 15
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-09-27 ~ 2022-11-18
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-09-28 ~ 2022-11-18
    IIF 13 - Has significant influence or control OE
  • 16
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-09-28 ~ 2022-11-18
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-09-28 ~ 2022-11-18
    IIF 14 - Has significant influence or control OE
  • 17
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-09-28 ~ 2022-11-18
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-09-28 ~ 2022-11-18
    IIF 16 - Has significant influence or control OE
  • 18
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-09-28 ~ 2022-11-18
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-09-28 ~ 2022-11-18
    IIF 12 - Has significant influence or control OE
  • 19
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-09-28 ~ 2022-11-18
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-09-28 ~ 2022-11-18
    IIF 17 - Has significant influence or control OE
  • 20
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-09-28 ~ 2022-11-18
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-09-28 ~ 2022-11-18
    IIF 11 - Has significant influence or control OE
  • 21
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-09-28 ~ 2022-11-18
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-09-28 ~ 2022-11-18
    IIF 15 - Has significant influence or control OE
  • 22
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-09-28 ~ 2022-11-18
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-09-28 ~ 2022-11-18
    IIF 8 - Has significant influence or control OE
  • 23
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-09-28 ~ 2022-11-18
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-09-28 ~ 2022-11-18
    IIF 3 - Has significant influence or control OE
  • 24
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    816,801 GBP2016-06-30
    Officer
    icon of calendar 2013-06-14 ~ 2014-09-18
    IIF 69 - Director → ME
    icon of calendar 2013-06-26 ~ 2014-09-18
    IIF 70 - Director → ME
  • 25
    PANDA 2010 LIMITED - 2013-06-13
    icon of address First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    41,221 GBP2024-12-31
    Officer
    icon of calendar 2012-04-21 ~ 2014-09-18
    IIF 75 - Director → ME
  • 26
    icon of address New Mansion House, 63-65 Chorley New Road, Bolton, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-03-13 ~ 2018-05-20
    IIF 73 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.