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

Pearce, David Adam Schofield, Dr

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

    Resident in United Kingdom

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

      IIF 1
  • Pearce, David Adam Schofield
    British company director born in June 1968

    Resident in United Kingdom

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

      IIF 2
  • Pearce, David Adam Schofield
    British director born in June 1968

    Resident in United Kingdom

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

      IIF 3
  • Pearce, David Adam Schofield
    British doctor born in June 1968

    Resident in United Kingdom

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

      IIF 4
  • Pearce, David Adam Schofield
    British doctor/director born in June 1968

    Resident in United Kingdom

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

      IIF 5
  • Pearce, David Adam Schofield
    British none born in June 1968

    Resident in United Kingdom

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

      IIF 6
  • Pearce, David Adam Schofield, Dr
    British ceo born in June 1968

    Resident in England

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

      IIF 7
    • Suite 2a, White Rose House, 8 Otley Road, Leeds, LS6 2AD, United Kingdom

      IIF 8
    • Unit 2e, North Lane House, 9b North Lane, Leeds, LS6 3HG, United Kingdom

      IIF 9
  • Pearce, David Adam Schofield, Dr
    British company director born in June 1968

    Resident in England

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

      IIF 10
  • Pearce, David Adam Schofield, Dr
    British director born in June 1968

    Resident in England

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

      IIF 11
    • 1, Broad Gate, The Headrow, Leeds, LS1 8EQ

      IIF 12
  • Pearce, David Adam Schofield, Dr
    British doctor born in June 1968

    Resident in England

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

      IIF 13
    • 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 14
    • Parkhill Business Centre, Walton Road, Wetherby, LS22 5DZ, England

      IIF 15
  • Pearce, David Adam Schofield, Dr
    British dr born in June 1968

    Resident in England

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

      IIF 16
  • Pearce, David Adam Schofield, Dr.
    British ceo born in June 1968

    Resident in England

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

      IIF 17
  • 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
    • Castleton Mill, Castleton Close, Leeds, LS12 2DR, England

      IIF 34
  • Pearce, David Adam Schofield, Dr.
    British doctor born in June 1968

    Resident in England

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

      IIF 35
    • Suite 2b White Rose House, Otley Road, Leeds, West Yorkshire, LS6 2AD, England

      IIF 36
    • Unit 2a, White Rose House, 8 Otley Road, Leeds, LS6 2AD, England

      IIF 37
  • Pearce, David Adam Schofield, Dr.
    British none born in June 1968

    Resident in England

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

      IIF 38
  • Dr David Adam Schofield Pearce
    British born in June 1968

    Resident in United Kingdom

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

      IIF 39
  • Mr David Adam Schofield Pearce
    British born in June 1968

    Resident in United Kingdom

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

      IIF 40
  • David Adam Schofield Pearce
    British born in June 1968

    Resident in United Kingdom

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

      IIF 41
  • Pearce, David Adam Schofield, Dr
    British doctor born in June 1968

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

      IIF 42
  • Pearce, David Adam Schofield
    British company director born in June 1968

    Resident in England

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

      IIF 43
  • Pearce, David Adam Schofield
    British director born in June 1968

    Resident in England

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

      IIF 44
  • Pearce, David Adam Schofield
    British medical student born in June 1968

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

      IIF 45
  • Pearce, David
    British drector born in June 1968

    Resident in United Kingdom

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

      IIF 46
  • Pearce, David Adam Schofield, Dr.
    born in June 1968

    Resident in England

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

      IIF 47
  • Pearce, David Adam Schofield
    born in June 1968

    Resident in England

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

      IIF 48
  • Dr David Adam Schofield Pearce
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Old School House Place, Lea Gate, Harwood, Bolton, BL2 3ET, United Kingdom

      IIF 49
    • C/o Nephos Solutions Ltd, Unit 2e North Lane House, 9b North Lane, Headingley, Leeds, LS6 3HG, England

      IIF 50
    • Suite 2a, White Rose House, 8 Otley Road, Leeds, LS6 2AD, England

      IIF 51 IIF 52 IIF 53
    • Suite 2a, White Rose House, 8otley Road, Leeds, LS6 2AD, England

      IIF 56
    • Unit 2a, White Rose House, 8 Otley Road, Leeds, LS6 2AD, England

      IIF 57
    • Unit 2e, North Lane House, 9b North Lane, Leeds, LS6 3HG, United Kingdom

      IIF 58
    • C/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, EC3A 8BF, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Dr David Adam Schofield Pearce
    British born in June 1968

    Resident in Scotland

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

      IIF 66
  • Mr David Adam Schofield Pearce
    British born in June 1968

    Resident in England

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

      IIF 67 IIF 68 IIF 69
    • 1st Floor, Carlton House, 3-5 Alma Road, Leeds, LS6 2AH, England

      IIF 70
  • Pearce, David
    British company director born in June 1968

    Resident in England

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

      IIF 71 IIF 72
  • Pearce, David Adam Schofield

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

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

    Resident in England

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

      IIF 74
child relation
Offspring entities and appointments
Active 23
  • 1
    Unit 2e North Lane House, 9b North Lane, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-10 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 2
    Moors Barn Spenny Lane, Marden, Tonbridge, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    8,783 GBP2024-03-31
    Officer
    2021-07-20 ~ now
    IIF 16 - director → ME
  • 3
    1 Broad Gate, The Headrow, Leeds
    Corporate (3 parents)
    Equity (Company account)
    234,820 GBP2023-12-31
    Officer
    2020-08-21 ~ now
    IIF 12 - director → ME
  • 4
    99 Danford Lane, Solihull, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    130,754 GBP2023-12-29
    Officer
    2021-12-01 ~ now
    IIF 10 - director → ME
  • 5
    672 Blackburn Road, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    339,383 GBP2023-12-31
    Officer
    2014-12-05 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Parkhill Business Centre, Walton Road, Wetherby, England
    Corporate (2 parents)
    Officer
    2024-01-31 ~ now
    IIF 15 - director → ME
  • 7
    C/o Nephos Solutions Ltd Unit 2e North Lane House, 9b North Lane, Headingley, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -2,411 GBP2024-04-30
    Officer
    2022-04-11 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    NAMERA LIMITED - 2008-11-13
    Peek House, 20 Eastcheap, London
    Dissolved corporate (1 parent)
    Officer
    2008-10-13 ~ dissolved
    IIF 5 - director → ME
  • 9
    Unit 2a White Rose House, 8 Otley Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -75,819 GBP2024-03-31
    Officer
    2020-06-28 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 57 - Has significant influence or controlOE
  • 10
    COTSWOLD HEALTH TECHNOLOGY LIMITED - 2020-03-06
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Corporate (5 parents)
    Profit/Loss (Company account)
    -552,932 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-05-10 ~ now
    IIF 14 - director → ME
  • 11
    2 Heaton Park Villas, Huddersfield, England
    Corporate (3 parents)
    Equity (Company account)
    -32,027 GBP2024-01-31
    Officer
    2020-03-12 ~ now
    IIF 17 - director → ME
  • 12
    Nexus Discovery Way, University Of Leeds, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    234,932 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 46 - director → ME
  • 13
    Suite 2e North Lane House, Headingley, Leeds, West Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,029,942 GBP2023-12-31
    Officer
    2015-01-30 ~ now
    IIF 19 - director → ME
  • 14
    672 Blackburn Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    -31,761 GBP2023-12-31
    Officer
    2016-10-19 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Suite 2b White Rose House, Otley Road, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2010-10-26 ~ dissolved
    IIF 48 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 70 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 70 - Right to appoint or remove membersOE
  • 16
    Suite 2e, North Lane House 9 North Lane, Headingley, Leeds, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    430,835 GBP2024-03-27
    Officer
    2010-10-26 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    672 Blackburn Road, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    299,789 GBP2023-12-31
    Officer
    2015-01-22 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    672 Blackburn Road, Bolton, England
    Dissolved corporate (5 parents)
    Profit/Loss (Company account)
    -123 GBP2022-01-01 ~ 2022-12-31
    Officer
    2015-03-12 ~ dissolved
    IIF 72 - director → ME
  • 19
    Suite 2b White Rose House, 8 Otley Road, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-24 ~ dissolved
    IIF 47 - llp-designated-member → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    MYLABS LTD - 2019-08-28
    Castleton Mill, Castleton Close, Leeds, England
    Corporate (6 parents)
    Equity (Company account)
    -239,680 GBP2024-01-31
    Officer
    2018-02-22 ~ now
    IIF 34 - director → ME
  • 21
    Suite 2e, North Lane House 9 North Lane, Headingley, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -70,645 GBP2023-06-30
    Officer
    2015-06-30 ~ now
    IIF 44 - director → ME
  • 22
    672 Blackburn Road, Bolton, Lancashire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2022-07-29 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Suite 2a White Rose House, 8 Otley Road, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-16 ~ dissolved
    IIF 8 - director → ME
Ceased 25
  • 1
    First Floor Jason House Kerry Hill, Horsforth, Leeds, England
    Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    22 GBP2023-12-31
    Officer
    1995-07-03 ~ 1996-12-04
    IIF 42 - director → ME
  • 2
    Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, England
    Corporate (1 parent)
    Equity (Company account)
    190,002 GBP2023-12-31
    Officer
    2008-11-10 ~ 2018-09-01
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-05
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Has significant influence or control OE
  • 3
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -49,189 GBP2023-08-31
    Officer
    2020-12-01 ~ 2023-06-28
    IIF 13 - director → ME
  • 4
    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
    2019-01-24 ~ 2022-04-13
    IIF 36 - director → ME
  • 5
    Forvis Mazars Llp, 30 Old Bailey, London
    Corporate (2 parents)
    Equity (Company account)
    986,318 GBP2022-12-31
    Officer
    2020-08-01 ~ 2023-08-31
    IIF 11 - director → ME
  • 6
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    ~ 1994-11-29
    IIF 45 - director → ME
    ~ 1994-09-27
    IIF 73 - secretary → ME
  • 7
    First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Corporate (3 parents)
    Officer
    2011-01-05 ~ 2014-09-18
    IIF 6 - director → ME
  • 8
    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
    2020-06-29 ~ 2023-10-13
    IIF 35 - director → ME
  • 9
    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
    2019-09-26 ~ 2022-11-18
    IIF 21 - director → ME
    Person with significant control
    2019-09-26 ~ 2022-11-18
    IIF 55 - Has significant influence or control OE
  • 10
    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
    2019-09-28 ~ 2022-11-18
    IIF 26 - director → ME
    Person with significant control
    2019-09-28 ~ 2022-11-18
    IIF 52 - Has significant influence or control OE
  • 11
    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
    2019-09-27 ~ 2022-11-18
    IIF 22 - director → ME
    Person with significant control
    2019-09-27 ~ 2022-11-18
    IIF 54 - Has significant influence or control OE
  • 12
    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
    2019-09-28 ~ 2022-11-18
    IIF 27 - director → ME
    Person with significant control
    2019-09-28 ~ 2022-11-18
    IIF 53 - Has significant influence or control OE
  • 13
    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
    2019-09-28 ~ 2022-11-18
    IIF 28 - director → ME
    Person with significant control
    2019-09-28 ~ 2022-11-18
    IIF 66 - Has significant influence or control OE
  • 14
    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
    2019-09-27 ~ 2022-11-18
    IIF 20 - director → ME
    Person with significant control
    2019-09-28 ~ 2022-11-18
    IIF 61 - Has significant influence or control OE
  • 15
    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
    2019-09-28 ~ 2022-11-18
    IIF 33 - director → ME
    Person with significant control
    2019-09-28 ~ 2022-11-18
    IIF 62 - Has significant influence or control OE
  • 16
    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
    2019-09-28 ~ 2022-11-18
    IIF 29 - director → ME
    Person with significant control
    2019-09-28 ~ 2022-11-18
    IIF 64 - Has significant influence or control OE
  • 17
    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
    2019-09-28 ~ 2022-11-18
    IIF 30 - director → ME
    Person with significant control
    2019-09-28 ~ 2022-11-18
    IIF 60 - Has significant influence or control OE
  • 18
    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
    2019-09-28 ~ 2022-11-18
    IIF 31 - director → ME
    Person with significant control
    2019-09-28 ~ 2022-11-18
    IIF 65 - Has significant influence or control OE
  • 19
    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
    2019-09-28 ~ 2022-11-18
    IIF 32 - director → ME
    Person with significant control
    2019-09-28 ~ 2022-11-18
    IIF 59 - Has significant influence or control OE
  • 20
    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
    2019-09-28 ~ 2022-11-18
    IIF 24 - director → ME
    Person with significant control
    2019-09-28 ~ 2022-11-18
    IIF 63 - Has significant influence or control OE
  • 21
    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
    2019-09-28 ~ 2022-11-18
    IIF 23 - director → ME
    Person with significant control
    2019-09-28 ~ 2022-11-18
    IIF 56 - Has significant influence or control OE
  • 22
    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
    2019-09-28 ~ 2022-11-18
    IIF 25 - director → ME
    Person with significant control
    2019-09-28 ~ 2022-11-18
    IIF 51 - Has significant influence or control OE
  • 23
    First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    816,801 GBP2016-06-30
    Officer
    2013-06-26 ~ 2014-09-18
    IIF 4 - director → ME
    2013-06-14 ~ 2014-09-18
    IIF 3 - director → ME
  • 24
    PANDA 2010 LIMITED - 2013-06-13
    First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2012-04-21 ~ 2014-09-18
    IIF 74 - director → ME
  • 25
    New Mansion House, 63-65 Chorley New Road, Bolton, Lancashire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2015-03-13 ~ 2018-05-20
    IIF 71 - 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.