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 David Anthony Rolfe

    Related profiles found in government register
  • Mr David Anthony Rolfe
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Lodge, Wonersh, Guildford, GU5 0PL, England

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU

      IIF 2
  • Rolfe, David Anthony
    British ceo born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Rolfe, David Anthony
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Gledhow Valley Road, Leeds, LS7 4JU, England

      IIF 13
    • icon of address 67, Upper Berkeley Street, First Floor, London, W1H 7QX, England

      IIF 14
    • icon of address 9e, Porchester Square, London, W2 6AN, England

      IIF 15
    • icon of address First Floor, 67 Upper Berkeley Street, London, W1H 7QX, England

      IIF 16
    • icon of address Central House, 8 Clifftown Road, Southend On Sea, SS1 1AB

      IIF 17
  • Rolfe, David Anthony
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 18
    • icon of address 2nd Floor, 2, Woodberry Grove, London, N12 0DR, England

      IIF 19
    • icon of address 9e Porchester Square, London, W2 6AN

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 4 Ely Road, Theale Commercial Estate, Theale, Reading, Berkshire, RG7 4BQ

      IIF 24
    • icon of address Unit 4 Theale Commercial Estate, Ely Road, Theale, Berkshire, RG7 4BQ, England

      IIF 25
  • Rolfe, David Anthony
    British managing director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Rolfe, David Anthony
    British none born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 30
    • icon of address 9e, Porchester Square, London, W2 6AN, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    ASTERAL (MES) LIMITED - 2018-02-28
    ASTERAL (WHIPPS CROSS) LIMITED - 2010-08-31
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 5 - Director → ME
  • 2
    ASTERAL (MMS) LIMITED - 2018-02-28
    ASTERAL (LEICESTER 1) LIMITED - 2012-04-05
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 3 - Director → ME
  • 3
    MESA GROUP (UK) LIMITED - 2018-01-10
    ASTERAL HOLDINGS (WHITTINGTON) LIMITED - 2015-04-11
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 4 - Director → ME
  • 4
    ASTERAL SERVICES LIMITED - 2018-01-09
    ASTERAL MEDICAL LIMITED - 2008-12-21
    icon of address Unit 5 Ely Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 2nd Floor, 2 Woodberry Grove, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 15 - Director → ME
  • 6
    ALTHEA (LEICESTER 2) LIMITED - 2023-03-01
    ASTERAL (LEICESTER 2) LIMITED - 2018-02-28
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 8 - Director → ME
  • 7
    ALTHEA (MANAGED HEALTHCARE) LIMITED - 2023-03-01
    ASTERAL (MANAGED HEALTHCARE) LIMITED - 2018-02-28
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 9 - Director → ME
  • 8
    ASSETCO HEALTHCARE (WHITTINGTON) LIMITED - 2023-03-01
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 10 - Director → ME
  • 9
    ALTHEA GLOBAL SUPPLY UK LTD - 2023-03-01
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -26,153 GBP2021-12-31
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 18 - Director → ME
  • 10
    INFRAMEDICA UK HOLDINGS LIMITED - 2023-03-01
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 7 - Director → ME
  • 11
    ASSETCO HEALTHCARE (WHITTINGTON) HOLDINGS LIMITED - 2006-06-21
    ALTHEA HOLDINGS (MES) LIMITED - 2023-03-01
    ASTERAL HOLDINGS (COOP MES) LTD - 2018-02-28
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 11 - Director → ME
  • 12
    TARGETSTEADY LIMITED - 2014-06-26
    ASTERAL HOLDINGS LIMITED - 2019-03-11
    ALTHEA UK AND IRELAND HOLDINGS LIMITED - 2023-03-01
    icon of address Unit 4 Theale Commercial Estate, Ely Road, Theale, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 25 - Director → ME
  • 13
    ASTERAL LIMITED - 2017-12-18
    ASSET INVESTMENT RENTALS (NO.4) LIMITED - 2003-05-20
    ALTHEA UK AND IRELAND LIMITED - 2023-03-01
    ASSETCO HEALTHCARE LIMITED - 2006-03-09
    ASSETCO LIMITED - 2003-06-30
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    106,614 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Willow Lodge, Wonersh, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 1 - Has significant influence or controlOE
  • 16
    EURO TBS LTD - 2004-04-01
    TBS G.B. LIMITED - 2004-03-04
    icon of address Central House, 8 Clifftown Road, Southend On Sea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 17 - Director → ME
Ceased 14
  • 1
    ASTERAL (MES) LIMITED - 2018-02-28
    ASTERAL (WHIPPS CROSS) LIMITED - 2010-08-31
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-04 ~ 2009-09-17
    IIF 26 - Director → ME
  • 2
    ASTERAL (MMS) LIMITED - 2018-02-28
    ASTERAL (LEICESTER 1) LIMITED - 2012-04-05
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2009-09-17
    IIF 28 - Director → ME
  • 3
    MESA GROUP (UK) LIMITED - 2018-01-10
    ASTERAL HOLDINGS (WHITTINGTON) LIMITED - 2015-04-11
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-22 ~ 2009-09-17
    IIF 21 - Director → ME
  • 4
    ASTERAL SERVICES LIMITED - 2018-01-09
    ASTERAL MEDICAL LIMITED - 2008-12-21
    icon of address Unit 5 Ely Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-17 ~ 2009-09-17
    IIF 20 - Director → ME
  • 5
    icon of address 2nd Floor, 2 Woodberry Grove, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ 2016-09-19
    IIF 19 - Director → ME
  • 6
    ALTHEA (LEICESTER 2) LIMITED - 2023-03-01
    ASTERAL (LEICESTER 2) LIMITED - 2018-02-28
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-04 ~ 2009-09-17
    IIF 27 - Director → ME
  • 7
    ASSETCO HEALTHCARE (WHITTINGTON) LIMITED - 2023-03-01
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2009-09-17
    IIF 23 - Director → ME
  • 8
    HTI IRELAND LIMITED - 2013-05-14
    MEDIPASS BELFAST LTD. - 2023-03-01
    icon of address Room Lg90 10 Jubilee Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    7,389,141 GBP2023-12-31
    Officer
    icon of calendar 2012-11-29 ~ 2016-09-24
    IIF 30 - Director → ME
  • 9
    MEDIPASS HEALTHCARE LEEDS & BELFAST LIMITED - 2023-03-01
    icon of address 67 Upper Berkeley Street, First Floor, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    322,822 GBP2023-12-31
    Officer
    icon of calendar 2012-10-24 ~ 2016-09-24
    IIF 14 - Director → ME
  • 10
    MEDIPASS HEALTHCARE LIMITED - 2023-03-01
    icon of address First Floor, 67 Upper Berkeley Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,542,335 GBP2023-12-31
    Officer
    icon of calendar 2010-12-08 ~ 2016-09-24
    IIF 31 - Director → ME
  • 11
    ASSETCO HEALTHCARE (WHITTINGTON) HOLDINGS LIMITED - 2006-06-21
    ALTHEA HOLDINGS (MES) LIMITED - 2023-03-01
    ASTERAL HOLDINGS (COOP MES) LTD - 2018-02-28
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-21 ~ 2009-09-17
    IIF 22 - Director → ME
  • 12
    HTI LEEDS LIMITED - 2013-05-15
    MEDIPASS LEEDS LTD - 2023-03-01
    icon of address First Floor, 67 Upper Berkeley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,849,932 GBP2023-12-31
    Officer
    icon of calendar 2012-11-29 ~ 2016-09-24
    IIF 16 - Director → ME
  • 13
    ASTERAL LIMITED - 2017-12-18
    ASSET INVESTMENT RENTALS (NO.4) LIMITED - 2003-05-20
    ALTHEA UK AND IRELAND LIMITED - 2023-03-01
    ASSETCO HEALTHCARE LIMITED - 2006-03-09
    ASSETCO LIMITED - 2003-06-30
    icon of address Unit 4 Ely Road, Theale, Reading, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2005-06-24 ~ 2009-09-17
    IIF 29 - Director → ME
  • 14
    icon of address 159 Gledhow Valley Road, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2012-10-30 ~ 2012-11-29
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.