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

Mr Gregory Pezzella

    Related profiles found in government register
  • 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 1
    • The Lakes Care Centre, Lakes Road, Dukinfield, SK16 4TX, England

      IIF 2
  • Mr Greg Pezzella
    French born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Baylis Road, London, SE1 7AY, United Kingdom

      IIF 3
  • 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 4
  • Pezzella, Greg
    French business man born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Baylis Road, London, SE1 7AY, United Kingdom

      IIF 5
  • 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 6
  • 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 7
  • 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 8
    • 61d, Warwick Way, London, SW1V 1QR, United Kingdom

      IIF 9 IIF 10
  • Scott, Paul
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 11
  • Scott, Paul
    English dentist born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Baylis Road, London, SE1 7AY, United Kingdom

      IIF 12
  • 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 13
  • 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 14
  • 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 15
    • Brookwood Manor, Holbrook Hall Park, Little Waldingfield, Sudbury, CO10 0TH, England

      IIF 16
  • 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 17
  • Pezzella, Gregory
    French born in October 1981

    Resident in England

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

      IIF 18
  • 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 19
    • The Lakes, Dukinfield, Greater Manchester, SK16 4TY

      IIF 20
  • 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 21
  • Pezzella, Gregory Frederic, Mr.
    French born in October 1981

    Resident in England

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

      IIF 22
  • 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 23
  • 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 24
  • 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 25 IIF 26
  • 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 27 IIF 28
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 29
  • 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 30
  • 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 31
  • Mr Paul Scott
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 32 IIF 33
  • Scott, Paul
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Adel Mill, Leeds, LS16 8BF, England

      IIF 34
    • C/o Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    ADEL MILL MANAGEMENT LIMITED
    - now 02850175
    THUNDER CRACK LIMITED - 1994-03-24
    Hayloft Cottage, Adel Mill, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,091 GBP2024-12-31
    Officer
    2010-05-01 ~ now
    IIF 34 - Director → ME
  • 2
    BLUE FLUX LTD.
    10891603
    27 Baylis Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 3
    BLUE OCEAN BROOKWOOD LIMITED
    - now 06762281
    QUALITAS HEALTHCARE LIMITED
    - 2020-08-13 06762281 12822803
    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 4 - Has significant influence or controlOE
  • 4
    BLUE OCEAN CONSOLIDATED HOLDING LIMITED
    11213629
    4385, 11213629 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2021-02-28
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    ID GROUP HOLDINGS LIMITED
    10356183
    61d Warwick Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    INT DEN HOLDING LIMITED
    10549917
    61d Warwick Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    SCOTT & TWIGG HEALTH LIMITED
    07661553
    C/o Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    764,606 GBP2025-03-31
    Officer
    2011-06-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    THE INTERNATIONAL CHILD CARE GROUP LIMITED
    09879779
    61d Warwick Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 23 - Director → ME
  • 9
    YORKSHIRE ORTHODONTICS LIMITED
    09915055
    C/o Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    412,607 GBP2024-03-31
    Officer
    2015-12-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    YORKSHIRE ORTHODONTICS PROPERTIES LTD
    13833469
    C/o Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,898 GBP2024-03-31
    Officer
    2022-01-07 ~ now
    IIF 11 - Director → ME
Ceased 16
  • 1
    BLACKCLIFFE LIMITED
    01683756
    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 20 - Director → ME
  • 2
    BLUE OCEAN 1 LIMITED
    10678382
    27 Baylis Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-20 ~ 2017-12-01
    IIF 12 - Director → ME
  • 3
    BLUE OCEAN BIDCO 1 LIMITED
    11458596 11546974, 11615508, 11610536
    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 21 - Director → ME
    2018-07-11 ~ 2020-09-01
    IIF 28 - Director → ME
  • 4
    BLUE OCEAN BIDCO 2 LIMITED
    11546974 11615508, 11458596, 11610536
    The Manor House Bridge Road, Chatburn, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    619,237 GBP2024-12-31
    Officer
    2018-09-01 ~ 2020-09-01
    IIF 22 - Director → ME
  • 5
    BLUE OCEAN BIDCO 3 LIMITED
    11610536 11546974, 11615508, 11458596
    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 25 - Director → ME
  • 6
    BLUE OCEAN BIDCO 4 LIMITED
    11615508 11546974, 11458596, 11610536
    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 26 - Director → ME
  • 7
    BLUE OCEAN BROOKWOOD LIMITED
    - now 06762281
    QUALITAS HEALTHCARE LIMITED
    - 2020-08-13 06762281 12822803
    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 13 - Director → ME
  • 8
    BLUE OCEAN CONSOLIDATED HOLDING LIMITED
    11213629
    4385, 11213629 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2021-02-28
    Officer
    2018-02-19 ~ 2020-09-01
    IIF 27 - Director → ME
  • 9
    BLUE OCEAN MIDCO LIMITED
    11458747
    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 29 - Director → ME
  • 10
    BLUE OCEAN TOPCO HOLDING LIMITED
    12807303
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2020-08-12 ~ 2022-06-30
    IIF 6 - Director → ME
    Person with significant control
    2020-08-12 ~ 2022-06-30
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    FAIRFIELD VIEW CARE LIMITED
    - now 05537395
    DIALMODE (301) LIMITED - 2007-09-05 06635740, 05713956, 03525474... (more)
    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 19 - Director → ME
  • 12
    LE FLAMBOYANT LIMITED
    05606458
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    838,342 GBP2020-12-31
    Officer
    2022-07-05 ~ 2022-07-05
    IIF 15 - Director → ME
    2018-09-06 ~ 2022-06-18
    IIF 14 - Director → ME
    2022-08-04 ~ 2022-08-04
    IIF 17 - Director → ME
  • 13
    MEDCO FOOD CORP LTD
    07845391
    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 24 - Director → ME
  • 14
    MEREDITH (UK) LIMITED
    03846364
    Capital House Manchester Road, Droylsden, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,675,506 GBP2024-03-31
    Officer
    2020-12-11 ~ 2020-12-20
    IIF 18 - Director → ME
  • 15
    THERAPEVO CARE LIMITED - now
    BLUE OCEAN CAPITAL HOLDING LIMITED
    - 2023-05-08 13205572
    The Manor House Bridge Road, Chatburn, Clitheroe, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,073,087 GBP2024-02-29
    Officer
    2021-02-16 ~ 2021-10-06
    IIF 7 - Director → ME
    Person with significant control
    2021-02-16 ~ 2021-10-07
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 16
    Y BWTHYN CYF
    02883018
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2020-08-19 ~ 2020-09-01
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.