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.

Jump to: Offsprings
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 born in June 1968

    Resident in England

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

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

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

      IIF 3
    • 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 4
    • 10 Whitemoor Drive, Whitemoor Drive, Shirley, Solihull, B90 4UL, England

      IIF 5
    • Moors Barn, Spenny Lane, Marden, Tonbridge, Kent, TN12 9PR, England

      IIF 6
    • Parkhill Business Centre, Walton Road, Wetherby, LS22 5DZ, England

      IIF 7
  • Pearce, David Adam Schofield, Dr
    British ceo born in June 1968

    Resident in England

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

      IIF 8
  • 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 9
    • 1, Broad Gate, The Headrow, Leeds, LS1 8EQ

      IIF 10
  • 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 11
  • Pearce, David Adam Schofield, Dr.
    British born in June 1968

    Resident in England

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

      IIF 12
    • Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 13 IIF 14
    • Castleton Mill, Castleton Close, Leeds, LS12 2DR, England

      IIF 15
    • Unit 2a, White Rose House, 8 Otley Road, Leeds, LS6 2AD, England

      IIF 16 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 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 32
    • Suite 2b White Rose House, Otley Road, Leeds, West Yorkshire, LS6 2AD, England

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

    Resident in England

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

      IIF 34
    • 25, High Ash Avenue, Leeds, LS17 8RS, United Kingdom

      IIF 35
    • Carlton House, 3-5 Alma Road, Leeds, LS6 2AH, United Kingdom

      IIF 36
    • Parkhill Business Centre, Walton Road, Wetherby, LS22 5DZ, England

      IIF 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • Pearce, David Adam Schofield, Dr
    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 42
  • Dr David Adam Schofield Pearce
    British born in June 1968

    Resident in England

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

      IIF 43
    • C/o Nephos Solutions Ltd, Unit 2e North Lane House, 9b North Lane, Headingley, Leeds, LS6 3HG, England

      IIF 44
    • Suite 2a, White Rose House, 8 Otley Road, Leeds, LS6 2AD, England

      IIF 45 IIF 46 IIF 47
    • Suite 2a, White Rose House, 8otley Road, Leeds, LS6 2AD, England

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

      IIF 51
    • Unit 2e, North Lane House, 9b North Lane, Leeds, LS6 3HG, United Kingdom

      IIF 52
    • C/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, EC3A 8BF, United Kingdom

      IIF 53 IIF 54 IIF 55
  • 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 60 IIF 61 IIF 62
    • 1st Floor, Carlton House, 3-5 Alma Road, Leeds, LS6 2AH, England

      IIF 63
  • Pearce, David Adam Schofield
    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 64
  • 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 65
  • 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 66
  • 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 67
  • 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 68
  • 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 69
  • 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 70 IIF 71
  • 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 72
  • Pearce, David Adam Schofield

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

      IIF 73
  • 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 74
  • 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 75
  • 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 76
child relation
Offspring entities and appointments 49
  • 1
    ALWOODLEY CHASE (MAINTENANCE) LIMITED
    02730167
    First Floor Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (43 parents)
    Officer
    1995-07-03 ~ 1996-12-04
    IIF 38 - Director → ME
  • 2
    ANGELTRACK LIMITED
    14288923
    Unit 2e North Lane House, 9b North Lane, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 3
    ARMAGO GROUP LTD
    13068459
    Moors Barn Spenny Lane, Marden, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Officer
    2021-07-20 ~ now
    IIF 6 - Director → ME
  • 4
    BLACKSTONE INSURANCE BROKERS LIMITED
    06710678
    Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, England
    Active Corporate (3 parents)
    Officer
    2008-11-10 ~ 2018-09-01
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-05
    IIF 74 - Has significant influence or control OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CALLS9 LIMITED
    07771594
    1 Broad Gate, The Headrow, Leeds
    Active Corporate (5 parents)
    Officer
    2020-08-21 ~ 2025-09-26
    IIF 10 - Director → ME
  • 6
    CHEPS ENTERTAINMENT LIMITED
    09090011
    99 Danford Lane, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-12-01 ~ now
    IIF 5 - Director → ME
  • 7
    CITI MEDICAL LIMITED
    09306329
    672 Blackburn Road, Bolton, England
    Active Corporate (3 parents)
    Officer
    2014-12-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    COACT TECHNOLOGIES LTD
    12155092
    71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-12-01 ~ 2023-06-28
    IIF 11 - Director → ME
  • 9
    COENSEO VENTURES LTD
    15263396
    Parkhill Business Centre, Walton Road, Wetherby, England
    Active Corporate (2 parents)
    Officer
    2024-01-31 ~ now
    IIF 7 - Director → ME
  • 10
    CONFEDERATION OF MEDICAL AGENCIES
    10775752
    49 Pilkington Avenue Pilkington Avenue, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    2019-01-24 ~ 2022-04-13
    IIF 33 - Director → ME
  • 11
    DECODIFI LIMITED
    14038444
    C/o Nephos Solutions Ltd Unit 2e North Lane House, 9b North Lane, Headingley, Leeds, England
    Active Corporate (3 parents)
    Officer
    2022-04-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DRCOOP LIMITED
    - now 06721429
    NAMERA LIMITED
    - 2008-11-13 06721429
    Peek House, 20 Eastcheap, London
    Dissolved Corporate (3 parents)
    Officer
    2008-10-13 ~ dissolved
    IIF 67 - Director → ME
  • 13
    FLOW TECHNOLOGIES LTD
    11914979
    Unit 2a White Rose House, 8 Otley Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2020-06-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 51 - Has significant influence or control OE
  • 14
    GAITQ LIMITED
    - now 12281171
    COTSWOLD HEALTH TECHNOLOGY LIMITED - 2020-03-06
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2022-05-10 ~ now
    IIF 4 - Director → ME
  • 15
    GOBUBBLE LTD
    12141036
    Forvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (8 parents)
    Officer
    2020-08-01 ~ 2023-08-31
    IIF 9 - Director → ME
  • 16
    HOLLYWOOD HOUSE MANAGEMENT COMPANY LIMITED
    02540828
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (28 parents)
    Officer
    ~ 1994-11-29
    IIF 41 - Director → ME
    ~ 1994-09-27
    IIF 73 - Secretary → ME
  • 17
    ISAAS TECHNOLOGY LIMITED
    07434692
    First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (15 parents)
    Officer
    2011-01-05 ~ 2014-09-18
    IIF 68 - Director → ME
  • 18
    K9NATION LIMITED
    10841080
    C/o Gaines Ribson Insolvency Ltd Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2020-06-29 ~ 2023-10-13
    IIF 32 - Director → ME
  • 19
    KENMORE LAND FIVE LIMITED
    09449826
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2019-09-26 ~ 2022-11-18
    IIF 19 - Director → ME
    Person with significant control
    2019-09-26 ~ 2022-11-18
    IIF 49 - Has significant influence or control OE
  • 20
    KENMORE LAND FOUR LIMITED
    09421747
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2019-09-28 ~ 2022-11-18
    IIF 24 - Director → ME
    Person with significant control
    2019-09-28 ~ 2022-11-18
    IIF 46 - Has significant influence or control OE
  • 21
    KENMORE LAND ONE LIMITED
    09421740
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2019-09-27 ~ 2022-11-18
    IIF 20 - Director → ME
    Person with significant control
    2019-09-27 ~ 2022-11-18
    IIF 48 - Has significant influence or control OE
  • 22
    KENMORE LAND SEVEN LIMITED
    09520627
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2019-09-28 ~ 2022-11-18
    IIF 25 - Director → ME
    Person with significant control
    2019-09-28 ~ 2022-11-18
    IIF 47 - Has significant influence or control OE
  • 23
    KENMORE LAND SIX LIMITED
    09553975
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2019-09-28 ~ 2022-11-18
    IIF 26 - Director → ME
    Person with significant control
    2019-09-28 ~ 2022-11-18
    IIF 69 - Has significant influence or control OE
  • 24
    KENMORE LAND THIRTY EIGHT LIMITED
    09567119
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2019-09-27 ~ 2022-11-18
    IIF 18 - Director → ME
    Person with significant control
    2019-09-28 ~ 2022-11-18
    IIF 55 - Has significant influence or control OE
  • 25
    KENMORE LAND THIRTY FIVE LIMITED
    09567000
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2019-09-28 ~ 2022-11-18
    IIF 31 - Director → ME
    Person with significant control
    2019-09-28 ~ 2022-11-18
    IIF 56 - Has significant influence or control OE
  • 26
    KENMORE LAND THIRTY FOUR LIMITED
    09566997
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2019-09-28 ~ 2022-11-18
    IIF 27 - Director → ME
    Person with significant control
    2019-09-28 ~ 2022-11-18
    IIF 58 - Has significant influence or control OE
  • 27
    KENMORE LAND THIRTY SEVEN LIMITED
    09567002
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2019-09-28 ~ 2022-11-18
    IIF 28 - Director → ME
    Person with significant control
    2019-09-28 ~ 2022-11-18
    IIF 54 - Has significant influence or control OE
  • 28
    KENMORE LAND THIRTY SIX LIMITED
    09567007
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2019-09-28 ~ 2022-11-18
    IIF 29 - Director → ME
    Person with significant control
    2019-09-28 ~ 2022-11-18
    IIF 59 - Has significant influence or control OE
  • 29
    KENMORE LAND THIRTY THREE LIMITED
    09867557
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2019-09-28 ~ 2022-11-18
    IIF 30 - Director → ME
    Person with significant control
    2019-09-28 ~ 2022-11-18
    IIF 53 - Has significant influence or control OE
  • 30
    KENMORE LAND THIRTY TWO LIMITED
    10191294
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2019-09-28 ~ 2022-11-18
    IIF 22 - Director → ME
    Person with significant control
    2019-09-28 ~ 2022-11-18
    IIF 57 - Has significant influence or control OE
  • 31
    KENMORE LAND THREE LIMITED
    09421815
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2019-09-28 ~ 2022-11-18
    IIF 21 - Director → ME
    Person with significant control
    2019-09-28 ~ 2022-11-18
    IIF 50 - Has significant influence or control OE
  • 32
    KENMORE LAND TWO LIMITED
    09421805
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2019-09-28 ~ 2022-11-18
    IIF 23 - Director → ME
    Person with significant control
    2019-09-28 ~ 2022-11-18
    IIF 45 - Has significant influence or control OE
  • 33
    LIFT LESSONS LTD
    11804935
    2 Heaton Park Villas, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    2020-03-12 ~ now
    IIF 16 - Director → ME
  • 34
    MEDICALAW LIMITED
    03447569
    First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (24 parents)
    Officer
    2013-06-26 ~ 2014-09-18
    IIF 66 - Director → ME
    2013-06-14 ~ 2014-09-18
    IIF 65 - Director → ME
  • 35
    MICRONEEDLE SOLUTIONS LTD
    13967922
    Nexus Discovery Way, University Of Leeds, Leeds, England
    Active Corporate (6 parents)
    Officer
    2023-12-01 ~ 2025-11-27
    IIF 35 - Director → ME
  • 36
    NEPHOS SOLUTIONS LIMITED
    09414740
    Suite 2e North Lane House, Headingley, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-01-30 ~ now
    IIF 14 - Director → ME
  • 37
    PANDA DEVELOPMENTS (BRADSHAW) LIMITED
    10435798
    672 Blackburn Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2016-10-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    PARK SQUARE EXPERT CHAMBERS LLP
    OC359022
    Suite 2b White Rose House, Otley Road, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2010-10-26 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Right to appoint or remove members OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50% OE
  • 39
    PARK SQUARE EXPERTS LIMITED
    07419631
    Suite 2e, North Lane House 9 North Lane, Headingley, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2010-10-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 40
    PRIME REHABILITATION LIMITED
    09401586
    672 Blackburn Road, Bolton, England
    Active Corporate (3 parents)
    Officer
    2015-01-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    QUALITAS MEDICAL SERVICES LIMITED
    09485794
    672 Blackburn Road, Bolton, England
    Dissolved Corporate (6 parents)
    Officer
    2015-03-12 ~ dissolved
    IIF 71 - Director → ME
  • 42
    RAWTHEY EQUITY PARTNERS LLP
    OC425766
    Suite 2b White Rose House, 8 Otley Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-24 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 76 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    REACT & RECOVER MEDICAL GROUP LIMITED
    - now 07316438
    PANDA 2010 LIMITED
    - 2013-06-13 07316438 11494260... (more)
    First Floor, Lee House, 90 Great Bridgewater Street, Manchester, England
    Active Corporate (15 parents, 4 offsprings)
    Officer
    2012-04-21 ~ 2014-09-18
    IIF 72 - Director → ME
  • 44
    SYNAP LEARNING LIMITED
    - now 08862590
    MYLABS LTD
    - 2019-08-28 08862590
    Castleton Mill, Castleton Close, Leeds, England
    Active Corporate (6 parents)
    Officer
    2018-02-22 ~ now
    IIF 15 - Director → ME
  • 45
    THE ASSOCIATION OF DIRECT MEDICAL EXPERTS LIMITED
    09663006
    Suite 2e, North Lane House 9 North Lane, Headingley, Leeds, England
    Active Corporate (4 parents)
    Officer
    2015-06-30 ~ now
    IIF 36 - Director → ME
  • 46
    THE OLD SCHOOL HOUSE MANAGEMENT COMPANY (BRADSHAW) LIMITED
    14263632
    672 Blackburn Road, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-07-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    VERITAS REHABILITATION LIMITED
    09488429
    New Mansion House, 63-65 Chorley New Road, Bolton, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-13 ~ 2018-05-20
    IIF 70 - Director → ME
  • 48
    YORKSHIRE ECO PACKAGING COMPANY LTD
    16344925
    Parkhill Business Centre, Walton Road, Wetherby, England
    Active Corporate (6 parents)
    Officer
    2025-09-26 ~ now
    IIF 37 - Director → ME
  • 49
    YORKSHIRE MEDICOLEGAL CHAMBERS LIMITED
    13919105
    Suite 2a White Rose House, 8 Otley Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-16 ~ dissolved
    IIF 8 - 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.