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

Pezzella, Gregory Frederic, Mr.

    Related profiles found in government register
  • Pezzella, Gregory Frederic, Mr.
    French ceo born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 61d, Warwick Way, London, SW1V 1QR, United Kingdom

      IIF 1
  • Pezzella, Gregory Frederic, Mr.
    French co-ceo born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15 Dryden Court, Renfrew Road, London, SE11 4NH, England

      IIF 2
  • Pezzella, Gregory Frederic, Mr.
    French company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 3 IIF 4
  • Pezzella, Gregory Frederic, Mr.
    French director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Lakes Care Centre, Lakes Road, Dukinfield, SK16 4TX, England

      IIF 5 IIF 6
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 7
  • Pezzella, Gregory Frederic, Mr.
    French entrepreneur born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Lakes Care Centre, Lakes Road, Dukinfield, SK16 4TX, England

      IIF 8
  • Pezzella, Gregory Frederic, Mr.
    French founder born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 61d, Warwick Way, London, SW1V 1QR, United Kingdom

      IIF 9
  • Pezzella, Gregory Frederic, Mr.
    French idg born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 61d, Warwick Way, London, SW1V 1QR, United Kingdom

      IIF 10
  • Pezzella, Gregory Frederic
    French business executive born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 11
  • Pezzella, Gregory Frederic
    French company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Lakes Care Centre, Lakes Road, Dukinfield, SK16 4TX, England

      IIF 12
  • Pezzella, Gregory Frederic
    French director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Lakes Care Centre, Lakes Road, Dukinfield, SK16 4TX, England

      IIF 13
    • Brookwood Manor, Holbrook Hall Park, Little Waldingfield, Sudbury, CO10 0TH, England

      IIF 14
  • Pezzella, Gregory
    French businessman born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Lakes, Off Boyds Walk, Dukinfield, Greater Manchester, SK16 4TX

      IIF 15
    • The Lakes, Dukinfield, Greater Manchester, SK16 4TY

      IIF 16
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 17
  • Pezzella, Gregory
    French company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Lakes Care Centre, Lakes Road, Dukinfield, SK16 4TX, England

      IIF 18
  • Pezzela, Gregory
    French director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Lakes Care Centre, Lakes Road, Dukinfield, SK16 4TX, England

      IIF 19
  • Mr. Gregory Frederic Pezzella
    French born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Lakes Care Centre, Lakes Road, Dukinfield, SK16 4TX, England

      IIF 20
    • 61d, Warwick Way, London, SW1V 1QR, United Kingdom

      IIF 21 IIF 22
  • Pezzella, Gregory
    French ceo born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lakes Care Centre, Lakes Road, Dukinfield, SK16 4TP, England

      IIF 23
  • Pezzella, Gregory
    French director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lakes Care Centre, Lakes Road, Dukinfield, SK16 4TX, England

      IIF 24
  • Mr Gregory Pezzella
    French born in March 2020

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 25
  • Mr Gregory Pezzella
    French born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lakes Care Centre, Lakes Road, Dukinfield, SK16 4TP, England

      IIF 26
    • The Lakes Care Centre, Lakes Road, Dukinfield, SK16 4TX, England

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    QUALITAS HEALTHCARE LIMITED - 2020-08-13
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    228,080 GBP2019-03-31
    Person with significant control
    2020-03-23 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 2
    4385, 11213629 - Companies House Default Address, Cardiff
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2021-02-28
    Person with significant control
    2018-02-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    61d Warwick Way, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-02 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or controlOE
  • 4
    61d Warwick Way, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 5
    61d Warwick Way, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 1 - director → ME
Ceased 15
  • 1
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    296,403 GBP2021-03-31
    Officer
    2020-12-11 ~ 2021-03-01
    IIF 16 - director → ME
  • 2
    The Lakes Care Centre, Lakes Road, Dukinfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2022-08-16 ~ 2022-08-17
    IIF 18 - director → ME
    2018-07-11 ~ 2020-09-01
    IIF 6 - director → ME
  • 3
    The Manor House Bridge Road, Chatburn, Clitheroe, England
    Corporate (2 parents)
    Equity (Company account)
    334,165 GBP2023-12-31
    Officer
    2018-09-01 ~ 2020-09-01
    IIF 8 - director → ME
  • 4
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -61,232 GBP2019-12-31
    Officer
    2018-10-08 ~ 2020-09-01
    IIF 3 - director → ME
  • 5
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,099 GBP2019-12-31
    Officer
    2018-10-10 ~ 2020-09-01
    IIF 4 - director → ME
  • 6
    QUALITAS HEALTHCARE LIMITED - 2020-08-13
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    228,080 GBP2019-03-31
    Officer
    2020-03-23 ~ 2020-09-01
    IIF 11 - director → ME
  • 7
    4385, 11213629 - Companies House Default Address, Cardiff
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2021-02-28
    Officer
    2018-02-19 ~ 2020-09-01
    IIF 5 - director → ME
  • 8
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -33,958 GBP2019-07-31
    Officer
    2018-07-11 ~ 2021-09-01
    IIF 7 - director → ME
  • 9
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (1 parent)
    Officer
    2020-08-12 ~ 2022-06-30
    IIF 23 - director → ME
    Person with significant control
    2020-08-12 ~ 2022-06-30
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 10
    DIALMODE (301) LIMITED - 2007-09-05
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    269,665 GBP2021-03-31
    Officer
    2020-12-11 ~ 2021-03-01
    IIF 15 - director → ME
  • 11
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Corporate (1 parent)
    Equity (Company account)
    838,342 GBP2020-12-31
    Officer
    2022-08-04 ~ 2022-08-04
    IIF 19 - director → ME
    2022-07-05 ~ 2022-07-05
    IIF 13 - director → ME
    2018-09-06 ~ 2022-06-18
    IIF 12 - director → ME
  • 12
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -169,180 GBP2020-11-30
    Officer
    2011-11-11 ~ 2020-04-15
    IIF 2 - director → ME
  • 13
    Capital House Manchester Road, Droylsden, Manchester, England
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -94,888 GBP2022-04-01 ~ 2023-03-31
    Officer
    2020-12-11 ~ 2020-12-20
    IIF 17 - director → ME
  • 14
    BLUE OCEAN CAPITAL HOLDING LIMITED - 2023-05-08
    The Manor House Bridge Road, Chatburn, Clitheroe, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,073,087 GBP2024-02-29
    Officer
    2021-02-16 ~ 2021-10-06
    IIF 24 - director → ME
    Person with significant control
    2021-02-16 ~ 2021-10-07
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 15
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2020-08-19 ~ 2020-09-01
    IIF 14 - director → ME
© 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.