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

Mathews, David Stephen

    Related profiles found in government register
  • Mathews, David Stephen
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wood Street, Earl Shilton, Leicester, LE9 7ND, England

      IIF 1
    • 250, Braunstone Avenue, Leicester, LE3 1EH, England

      IIF 2
  • Mathews, David Stephen
    British manager born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore House, Ryder Close Appleby Glad Ind Est, Swadlincote, Burton On Trent, Derbyshire, DE11 9EU

      IIF 3
  • Mathews, David Stephen
    British regional manager born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 250, Braunstone Avenue, Leicester, LE3 1EH, England

      IIF 4
  • Mathews, David Stephen
    British registered care manager born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 346, Walsall Wood Road, Walsall, WS9 8HH, United Kingdom

      IIF 5
  • Mathews-linnett, David
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, 500 Hinckley Road, Leicester, LE3 1HX, England

      IIF 6
  • Mr David Stephen Mathews
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wood Street, Earl Shilton, Leicester, LE9 7ND, England

      IIF 7
    • 250, Braunstone Avenue, Leicester, LE3 1EH, England

      IIF 8
  • Matthews Linnett, David
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Office B40, Business Box, 3 Oswin Road, Braunstone, LE3 1HR, United Kingdom

      IIF 9
    • 12, Derwent Close, Earl Shilton, Leicester, LE9 7GN, England

      IIF 10 IIF 11
    • 84, Tuffleys Way, Braunstone, Leicester, LE3 3UT, England

      IIF 12 IIF 13
    • Doma Healthcare Limited, Unit 5 - 1st Floor Barshaw Business Park, Leycroft Road, Leicester, LE4 1ET, England

      IIF 14
    • Best Of Homecare, Mill Court Business Cantre, Furrlongs, Newport, Isle Of Wight, PO30 2AA, England

      IIF 15
    • 57, Fairoaks Drive, Walsall, WS6 6HA, England

      IIF 16
  • Matthews Linnett, David
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Business Box - Authentic Homecare, Oswin Road, Leicester, LE3 1HR, England

      IIF 17
  • Matthews-linnett, David
    British operations director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8, Faraday Court, Conduit Street, Leicester, Leicestershire, LE2 0JN, United Kingdom

      IIF 18
    • Unit 5, Leycroft Road, Barshaw Business Park, Leicester, Leicestershire, LE4 1ET, England

      IIF 19
  • Matthews - Linnett, David
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, 500 Hinckley Road, Braunstone, Leicester, LE3 1HX, England

      IIF 20
    • 250, Braunstone Avenue, Leicester, LE3 1EH, England

      IIF 21
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 22
  • Mr David Mathews-linnett
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, 500 Hinckley Road, Leicester, LE3 1HX, England

      IIF 23
  • Mr David Matthews Linnett
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Office B40, Business Box, 3 Oswin Road, Braunstone, LE3 1HR, United Kingdom

      IIF 24
    • The Lodge, 500 Hinckley Road, Braunstone, Leicester, LE3 1HX, England

      IIF 25
    • 12, Derwent Close, Earl Shilton, Leicester, LE9 7GN, England

      IIF 26 IIF 27
    • 84, Tuffleys Way, Braunstone, Leicester, LE3 3UT, England

      IIF 28 IIF 29
    • Business Box - Authentic Homecare, Oswin Road, Leicester, LE3 1HR, England

      IIF 30
    • Doma Healthcare Limited, Unit 5 - 1st Floor Barshaw Business Park, Leycroft Road, Leicester, LE4 1ET, England

      IIF 31
    • Best Of Homecare, Mill Court Business Cantre, Furrlongs, Newport, Isle Of Wight, PO30 2AA, England

      IIF 32
    • 57, Fairoaks Drive, Walsall, WS6 6HA, England

      IIF 33
  • Mr David Matthews-linnett
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84, Tuffleys Way, Braunstone, Leicester, LE3 3UT, England

      IIF 34
  • Mr David Matthews - Linnett
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 250, Braunstone Avenue, Leicester, LE3 1EH, England

      IIF 35
    • Business Box, Oswin Road, Leicester, LE3 1HR, England

      IIF 36
  • Matthews Linnett, David
    British company director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cabin, Thorneyfields Farm, Desford Road, Kirby Muxlow, Leicestershire, LE9 2BE, United Kingdom

      IIF 37
  • Matthews-linnett, David
    British company director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Box, Salus Care Group - South Staffordshire, Business Box Oswin Road, Leciester, LE3 1HR, United Kingdom

      IIF 38
  • Mr David Matthews Linnett
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cabin, Thorneyfields Farm, Desford Road, Kirby Muxlow, Leicestershire, LE9 2BE, United Kingdom

      IIF 39
  • Mr David Matthews-linnett
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Box, Salus Care Group - South Staffordshire, Business Box Oswin Road, Leciester, LE3 1HR, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    84 Tuffleys Way, Braunstone, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    8 Faraday Court, Conduit Street, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-04-26 ~ dissolved
    IIF 18 - director → ME
  • 3
    Flat 346 Walsall Wood Road, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 5 - director → ME
  • 4
    Doma Healthcare Limited Unit 5 - 1st Floor Barshaw Business Park, Leycroft Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    250 Braunstone Avenue, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-26 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    The Lodge, 500 Hinckley Road, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    Iconic Recruitment - Business Box, 3 Oswin Road, Leicester, England
    Dissolved corporate (3 parents)
    Officer
    2020-08-04 ~ dissolved
    IIF 4 - director → ME
  • 8
    250 Braunstone Avenue, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-30 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    84 Tuffleys Way, Braunstone, Leicester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    12 Derwent Close, Earl Shilton, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-26 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    The Cabin Thorneyfields Farm, Desford Road, Kirby Muxlow, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-24 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    57 Fairoaks Drive, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    12 Derwent Close, Earl Shilton, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 14
    Business Box Salus Care Group - South Staffordshire, Business Box Oswin Road, Leciester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-28 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 15
    84 Tuffleys Way, Braunstone, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    167-169 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-10 ~ 2021-10-01
    IIF 17 - director → ME
    Person with significant control
    2021-08-10 ~ 2021-10-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 2
    Best Of Homecare Mill Court Business Cantre, Furrlongs, Newport, Isle Of Wight, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-03 ~ 2021-10-01
    IIF 15 - director → ME
    Person with significant control
    2021-08-03 ~ 2021-10-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    3 Office B40, Business Box, 3 Oswin Road, Braunstone, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-02 ~ 2021-11-09
    IIF 9 - director → ME
    Person with significant control
    2021-11-02 ~ 2021-12-09
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    45,807 GBP2020-11-30
    Officer
    2018-11-16 ~ 2020-04-17
    IIF 3 - director → ME
  • 5
    Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-21 ~ 2021-11-04
    IIF 22 - director → ME
    2020-09-21 ~ 2021-10-01
    IIF 20 - director → ME
    Person with significant control
    2020-09-21 ~ 2020-11-12
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    2020-12-10 ~ 2021-08-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    8 Faraday Court, Conduit Street, Leicester, England
    Corporate (1 parent)
    Officer
    2022-06-27 ~ 2022-08-01
    IIF 19 - director → ME
  • 7
    SALUS CARE GROUP LTD - 2020-11-15
    Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-20 ~ 2020-11-14
    IIF 1 - director → ME
    Person with significant control
    2020-09-20 ~ 2020-11-14
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
© 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.