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

Pulford, Graham

    Related profiles found in government register
  • Pulford, Graham
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Speed Medical House, Eaton Avenue, Buckshaw Village, Chorley, PR7 7NA, England

      IIF 1 IIF 2
    • icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, PR7 7NA, England

      IIF 3
  • Pulford, Graham
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Speed Medical House, 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, PR7 7NA, England

      IIF 4
    • icon of address Speed Medical House, 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 5
    • icon of address Speed Medical House, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 6
    • icon of address Speed Medical House, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 7 IIF 8
    • icon of address Speed Medical House, Eaton Avenue, Buckshaw Village, Chorley, PR7 7NA, England

      IIF 9
    • icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, PR7 7NA

      IIF 10
    • icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, PR7 7NA, England

      IIF 11 IIF 12 IIF 13
    • icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Speed Medical House, Matrix Park, Chorley, PR7 7NA, England

      IIF 33
  • Pulford, Graham
    British managing director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Pulford, Graham
    British none born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Speed Medical House, 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, PR7 7NA, England

      IIF 41 IIF 42
  • Pulford, Graham
    born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Speed Medical House, Eaton Avenue, Matrix Park, Chorley, Lancashire, PR7 7NA

      IIF 43
    • icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, PR7 7NA

      IIF 44
  • Pulford, Graham
    British director born in January 1969

    Registered addresses and corresponding companies
    • icon of address 25 Manor Drive, Wirral, Merseyside, CH49 6JE

      IIF 45
  • Pulford, Graham
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pulford, Graham
    British managing director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Speed Medical House, 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, England

      IIF 72
    • icon of address Speed Medical House, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 73
    • icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, PR7 7NA

      IIF 74
    • icon of address Speed Medical House, Matrix Park, Chorley, PR7 7NA, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address Halfacre, 51 Farr Hall Drive, Heswell, Wirral, CH60 4SE, United Kingdom

      IIF 83
  • Mr Graham Pulford
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Speed Medical House, 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, PR7 7NA

      IIF 84
    • icon of address Speed Medical House, Eaton Avenue, Matrix Park, Chorley, Lancashire, PR7 7NA

      IIF 85
    • icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, PR7 7NA

      IIF 86
  • Pulford, Graham

    Registered addresses and corresponding companies
    • icon of address Office 300, 3rd Floor, Broadstone Mill Broadstone Road, Stockport, Cheshire, SK5 7DL, United Kingdom

      IIF 87
  • Mr Graham Pulford
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 81
  • 1
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,604,935 GBP2024-05-31
    Officer
    icon of calendar 2008-04-03 ~ now
    IIF 34 - Director → ME
  • 2
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 37 - Director → ME
  • 3
    THE TRTMENT ROOMS LIMITED - 2019-02-28
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -225,378 GBP2025-05-31
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,153,251 GBP2018-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -164,572 GBP2024-05-31
    Officer
    icon of calendar 2007-03-27 ~ now
    IIF 42 - Director → ME
  • 6
    icon of address Speed Medical House Eaton Avenue, Matrix Park, Chorley, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Has significant influence or controlOE
  • 7
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,034 GBP2025-05-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 90 - Has significant influence or controlOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -644,292 GBP2025-05-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -514,600 GBP2024-05-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 49 - Director → ME
  • 13
    MICHCO 1403 LIMITED - 2014-06-27
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 35 - Director → ME
  • 14
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    610,334 GBP2025-05-31
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 36 - Director → ME
  • 15
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,243,317 GBP2023-05-31
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 17 - Director → ME
  • 17
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 91 - Has significant influence or controlOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire
    Active Corporate (3 parents, 25 offsprings)
    Equity (Company account)
    772,110 GBP2024-05-31
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 30 - Director → ME
  • 19
    INNOVATE REHABILITATION LIMITED - 2023-11-27
    icon of address 16 Eaton Avenue, Matrix Park, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 48 - Director → ME
  • 20
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    281,626 GBP2018-05-31
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 3 - Director → ME
  • 21
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -377,208 GBP2025-05-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 11 - Director → ME
  • 22
    icon of address Speed Medical House Matrix Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,377 GBP2017-04-30
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 23
    icon of address First Floor Grampian Police Health & Welfare Ut, 200 Ashgrove Road West, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 12 - Director → ME
  • 24
    AEROMED 365 LTD. - 2014-04-11
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 27 - Director → ME
  • 25
    IPRS (HOLDINGS) LIMITED - 2015-12-22
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 15 - Director → ME
  • 26
    THE ISOKINETIC SCREENING CENTRE LIMITED - 1998-05-18
    INJURY PREVENTION AND REHABILITATION SERVICES LIMITED - 2002-08-12
    IPRS LIMITED - 2014-11-24
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 13 - Director → ME
  • 27
    IPRS (ELITE) LIMITED - 2014-11-24
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 23 - Director → ME
  • 28
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 24 - Director → ME
  • 29
    IPRS (MEDEQUIPE) LIMITED - 2002-06-25
    IPRS (MEDIQUIPE) LIMITED - 2014-11-24
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 26 - Director → ME
  • 30
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 40 - Director → ME
  • 31
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -63,319 GBP2024-05-31
    Officer
    icon of calendar 2007-03-23 ~ now
    IIF 10 - Director → ME
  • 32
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-19 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 32 - Director → ME
  • 34
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -793,951 GBP2024-05-31
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 6 - Director → ME
  • 35
    icon of address 16 Eaton Avenue Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 47 - Director → ME
  • 36
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    49,801 GBP2024-05-31
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 18 - Director → ME
  • 37
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,803 GBP2024-05-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 16 - Director → ME
  • 38
    IPRS (INDUSTRY) LIMITED - 2014-05-01
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 20 - Director → ME
  • 39
    P S PHYSIOTHERAPY LIMITED - 2017-06-26
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,244,644 GBP2024-05-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 22 - Director → ME
  • 40
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    901,551 GBP2020-09-30
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 1 - Director → ME
  • 41
    PROCESS INSIGHT CONSULTING LIMITED - 1999-08-02
    HALLCO 148 LIMITED - 1997-07-11
    icon of address Speed Medical House, Matrix Park, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,135 GBP2021-03-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 33 - Director → ME
  • 42
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2008-01-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 16 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 102 - Has significant influence or controlOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 110 - Has significant influence or controlOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 111 - Has significant influence or controlOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 108 - Has significant influence or controlOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 100 - Has significant influence or controlOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 94 - Has significant influence or controlOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 97 - Has significant influence or controlOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 96 - Has significant influence or controlOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 101 - Has significant influence or controlOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 98 - Has significant influence or controlOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 109 - Has significant influence or controlOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 106 - Has significant influence or controlOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 93 - Has significant influence or controlOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 105 - Has significant influence or controlOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 112 - Has significant influence or controlOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 104 - Has significant influence or controlOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 99 - Has significant influence or controlOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 103 - Has significant influence or controlOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 95 - Has significant influence or controlOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 107 - Has significant influence or controlOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Speed Medical House Matrix Park, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Speed Medical House, Matrix Park, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Speed Medical House, Matrix Park, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Speed Medical House, Matrix Park, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Speed Medical House, Matrix Park, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Speed Medical House, Matrix Park, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Speed Medical House, Matrix Park, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Speed Medical House, Matrix Park, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Speed Medical House, Matrix Park, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2025-05-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 31 - Director → ME
  • 76
    icon of address 78 Montgomery Street, Edinburgh, Lothian
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-07-26 ~ now
    IIF 45 - Director → ME
  • 77
    icon of address Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 9 - Director → ME
  • 78
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -123,164 GBP2025-05-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 38 - Director → ME
  • 79
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -475,784 GBP2025-05-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 39 - Director → ME
  • 80
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 41 - Director → ME
  • 81
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 14 - Director → ME
Ceased 3
  • 1
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -164,572 GBP2024-05-31
    Officer
    icon of calendar 2011-01-01 ~ 2012-10-18
    IIF 87 - Secretary → ME
  • 2
    DINBEAST LIMITED - 1990-11-27
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,586,731 GBP2024-05-31
    Officer
    icon of calendar 2013-06-12 ~ 2017-07-28
    IIF 72 - Director → ME
  • 3
    icon of address Speed Medical House, Matrix Park, Chorley, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    31,744,895 GBP2024-05-31
    Officer
    icon of calendar 2005-01-19 ~ 2017-07-28
    IIF 74 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.