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

Miller, Jonson Mccarthy

    Related profiles found in government register
  • Miller, Jonson Mccarthy
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miller, Jonson Mccarthy
    British company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 7
  • Miller, Jonson Mccarthy
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancaster House, Brindle Road, Bamber Bridge, Preston, Lancashire, PR5 6YJ, England

      IIF 8
    • 28, Orchard Road, St Annes On Sea, St Annes, Lancashire, FY8 1PF, United Kingdom

      IIF 9
  • Miller, Jonson Mccarthy
    British managing director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancaster Cottage, Brindle Road, Preston, Lancashire, PR5 6YJ, England

      IIF 10
  • Miller, Jonson Mccarthy
    British waste broker born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, FY4 3RS, United Kingdom

      IIF 11
  • Mr Jonson Mccarthy Miller
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancaster House, Brindle Road, Bamber Bridge, Preston, Lancashire, PR5 6YJ, England

      IIF 12 IIF 13
    • Lancaster House, Brindle Road, Bamber Bridge, Preston, PR5 6YJ, England

      IIF 14
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, England

      IIF 15
  • Miller, Johnson Mccarthy
    born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster Cottage, Brindle Road, Bamber Bridge, Lancs, PR5 6YJ, England

      IIF 16
  • Mr Jonson Mccarthy Miller
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, England

      IIF 17
  • Jonson Mccarthy Miller
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, FY4 3RS, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    JMCP COMMUNICATIONS LTD - 2014-04-10
    Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    289,810 GBP2018-03-31
    Officer
    2013-04-24 ~ dissolved
    IIF 10 - Director → ME
  • 2
    Suite 49 792 Wilmslow Road, Manchester, Didsbury, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-08 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 3
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,222,221 GBP2024-08-31
    Officer
    2017-06-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-06-13 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    Richard House, 9 Winckley Square, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    189,103 GBP2024-03-31
    Officer
    2017-01-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    ROSE WOOD CARE SERVICES LTD - 2020-06-18
    DA VINCI FUNDRAISING LTD - 2020-06-17
    Richard House, 9 Winckley Square, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,389 GBP2024-08-31
    Officer
    2015-10-14 ~ now
    IIF 3 - Director → ME
  • 6
    NORTHRIDGE CARE HOLDINGS LTD - 2025-08-14
    Richard House, 9 Winckley Square, Preston, Lancashire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    728,963 GBP2024-08-31
    Officer
    2023-01-12 ~ now
    IIF 6 - Director → ME
  • 7
    9 Winckley Square, Preston, England
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 1 - Director → ME
  • 8
    Richard House, 9 Winckley Square, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,377 GBP2024-08-31
    Officer
    2022-06-15 ~ now
    IIF 4 - Director → ME
Ceased 6
  • 1
    JMCP COMMUNICATIONS LTD - 2014-04-10
    Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    289,810 GBP2018-03-31
    Person with significant control
    2017-03-26 ~ 2017-07-14
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,333 GBP2024-03-31
    Officer
    2018-11-23 ~ 2019-03-01
    IIF 11 - Director → ME
    Person with significant control
    2018-11-23 ~ 2018-11-23
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,474 GBP2024-08-31
    Officer
    2019-09-23 ~ 2024-08-31
    IIF 7 - Director → ME
  • 4
    ROSE WOOD CARE SERVICES LTD - 2020-06-18
    DA VINCI FUNDRAISING LTD - 2020-06-17
    Richard House, 9 Winckley Square, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,389 GBP2024-08-31
    Person with significant control
    2016-04-07 ~ 2017-07-14
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    J & M WASTE MANAGEMENT LTD - 2019-06-07
    DA VINCI WASTE MANAGEMENT LTD - 2017-02-24
    DA VINCI LOGISTICS LTD - 2016-12-07
    Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -973 GBP2019-03-31
    Officer
    2015-10-14 ~ 2019-06-06
    IIF 8 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-07-14
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    CHANSON LTD - 2015-08-05
    11 Clifton Moor Business Park, James Nicolson Link, York
    Dissolved Corporate
    Officer
    2012-02-08 ~ 2013-09-02
    IIF 9 - 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.