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

Scott, Paul

    Related profiles found in government register
  • Scott, Paul
    British born in September 1974

    Resident in United Kingdom

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

      IIF 1
  • Scott, Paul
    English dentist born in September 1974

    Resident in United Kingdom

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

      IIF 2
  • Scott, Paul
    British born in September 1974

    Resident in England

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

      IIF 3
    • icon of address C/o Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 4 IIF 5
  • Mr Paul Scott
    British born in September 1974

    Resident in England

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

      IIF 6 IIF 7
  • Pezzella, Gregory
    French ceo born in October 1981

    Resident in United Kingdom

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

      IIF 8
  • Pezzella, Gregory
    French director born in October 1981

    Resident in United Kingdom

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

      IIF 9
  • Mr Gregory Pezzella
    French born in October 1981

    Resident in United Kingdom

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

      IIF 10
    • icon of address The Lakes Care Centre, Lakes Road, Dukinfield, SK16 4TX, England

      IIF 11
  • Pezzela, Gregory
    French director born in October 1981

    Resident in England

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

      IIF 12
  • Pezzella, Gregory
    French businessman born in October 1981

    Resident in England

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

      IIF 13
    • icon of address The Lakes, Dukinfield, Greater Manchester, SK16 4TY

      IIF 14
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 15
  • Pezzella, Gregory
    French company director born in October 1981

    Resident in England

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

      IIF 16
  • Mr Gregory Pezzella
    French born in March 2020

    Resident in England

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

      IIF 17
  • Pezzella, Gregory Frederic
    French business executive born in October 1981

    Resident in England

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

      IIF 18
  • Pezzella, Gregory Frederic
    French company director born in October 1981

    Resident in England

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

      IIF 19
  • Pezzella, Gregory Frederic
    French director born in October 1981

    Resident in England

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

      IIF 20
    • icon of address Brookwood Manor, Holbrook Hall Park, Little Waldingfield, Sudbury, CO10 0TH, England

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

    Resident in England

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

      IIF 22
    • icon of address 61d, Warwick Way, London, SW1V 1QR, United Kingdom

      IIF 23 IIF 24
  • Pezzella, Gregory Frederic, Mr.
    French born in October 1981

    Resident in England

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

      IIF 25
  • Pezzella, Gregory Frederic, Mr.
    French ceo born in October 1981

    Resident in England

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

      IIF 26
  • Pezzella, Gregory Frederic, Mr.
    French co-ceo born in October 1981

    Resident in England

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

      IIF 27
  • Pezzella, Gregory Frederic, Mr.
    French company director born in October 1981

    Resident in England

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

      IIF 28 IIF 29
  • Pezzella, Gregory Frederic, Mr.
    French director born in October 1981

    Resident in England

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

      IIF 30 IIF 31
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 32
  • Pezzella, Gregory Frederic, Mr.
    French founder born in October 1981

    Resident in England

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

      IIF 33
  • Pezzella, Gregory Frederic, Mr.
    French idg born in October 1981

    Resident in England

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

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    THUNDER CRACK LIMITED - 1994-03-24
    icon of address Hayloft Cottage, Adel Mill, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,091 GBP2024-12-31
    Officer
    icon of calendar 2010-05-01 ~ now
    IIF 3 - Director → ME
  • 2
    QUALITAS HEALTHCARE LIMITED - 2020-08-13
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    228,080 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 3
    icon of address 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
    icon of calendar 2018-02-19 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 61d Warwick Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 61d Warwick Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 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
    icon of calendar 2011-06-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 61d Warwick Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 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
    icon of calendar 2015-12-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 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
    icon of calendar 2022-01-07 ~ now
    IIF 1 - Director → ME
Ceased 16
  • 1
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    296,403 GBP2021-03-31
    Officer
    icon of calendar 2020-12-11 ~ 2021-03-01
    IIF 14 - Director → ME
  • 2
    icon of address 27 Baylis Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-12-01
    IIF 2 - Director → ME
  • 3
    icon of address The Lakes Care Centre, Lakes Road, Dukinfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-07-11 ~ 2020-09-01
    IIF 31 - Director → ME
    icon of calendar 2022-08-16 ~ 2022-08-17
    IIF 16 - Director → ME
  • 4
    icon of address The Manor House Bridge Road, Chatburn, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    619,237 GBP2024-12-31
    Officer
    icon of calendar 2018-09-01 ~ 2020-09-01
    IIF 25 - Director → ME
  • 5
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,232 GBP2019-12-31
    Officer
    icon of calendar 2018-10-08 ~ 2020-09-01
    IIF 28 - Director → ME
  • 6
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,099 GBP2019-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2020-09-01
    IIF 29 - Director → ME
  • 7
    QUALITAS HEALTHCARE LIMITED - 2020-08-13
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    228,080 GBP2019-03-31
    Officer
    icon of calendar 2020-03-23 ~ 2020-09-01
    IIF 18 - Director → ME
  • 8
    icon of address 4385, 11213629 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2021-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2020-09-01
    IIF 30 - Director → ME
  • 9
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -33,958 GBP2019-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2021-09-01
    IIF 32 - Director → ME
  • 10
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ 2022-06-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2022-06-30
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 11
    DIALMODE (301) LIMITED - 2007-09-05
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    269,665 GBP2021-03-31
    Officer
    icon of calendar 2020-12-11 ~ 2021-03-01
    IIF 13 - Director → ME
  • 12
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    838,342 GBP2020-12-31
    Officer
    icon of calendar 2022-08-04 ~ 2022-08-04
    IIF 12 - Director → ME
    icon of calendar 2018-09-06 ~ 2022-06-18
    IIF 19 - Director → ME
    icon of calendar 2022-07-05 ~ 2022-07-05
    IIF 20 - Director → ME
  • 13
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -169,180 GBP2020-11-30
    Officer
    icon of calendar 2011-11-11 ~ 2020-04-15
    IIF 27 - Director → ME
  • 14
    icon of address Capital House Manchester Road, Droylsden, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,675,506 GBP2024-03-31
    Officer
    icon of calendar 2020-12-11 ~ 2020-12-20
    IIF 15 - Director → ME
  • 15
    BLUE OCEAN CAPITAL HOLDING LIMITED - 2023-05-08
    icon of address The Manor House Bridge Road, Chatburn, Clitheroe, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,073,087 GBP2024-02-29
    Officer
    icon of calendar 2021-02-16 ~ 2021-10-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2021-10-07
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-19 ~ 2020-09-01
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.