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

Ms Julia Cornah

    Related profiles found in government register
  • Ms Julia Cornah
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 41, Newport Road, Cowes, PO31 8BX, England

      IIF 1
    • icon of address Willow House, Hooton Road, Hooton, Ellesmere Port, CH66 7NZ, United Kingdom

      IIF 2 IIF 3
  • Ms Julia Christine Cornah
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp, 4 Beaconsfield Road, St Albans, AL1 3RD

      IIF 4
  • Ms Julia Cornah
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, Maritime Park, Ocean Park, Dock Road, Birkenhead, Merseyside, CH41 1HW, England

      IIF 5
    • icon of address Unit A1 Willow House, Hooton Road, Hooton, Ellesmere Port, CH66 7NZ, England

      IIF 6
    • icon of address Gayton Stables, Chester Road, Heswall, Wirral, CH60 3SD, England

      IIF 7
    • icon of address Gayton Stables, Chester Road, Heswall, Wirral, Merseyside, CH60 3SD, England

      IIF 8
  • Cornah, Julia
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 41, Newport Road, Cowes, PO31 8BX, England

      IIF 9
    • icon of address Consort House, 42 Bone Lane, Newbury, RG14 5RD, England

      IIF 10 IIF 11
  • Cornah, Julia
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marching Paws, 12 Kirby Park, West Kirby, Cheshire, CH48 2HA, England

      IIF 12
  • Cornah, Julia
    British first aid born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Century Park, Pacific Road, Altrincham, WA14 5BJ, England

      IIF 13
  • Cornah, Julia Christine
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow House, Hooton Road, Hooton, Ellesmere Port, CH66 7NZ, England

      IIF 14
  • Cornah, Julia
    British commercial director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Northgate Street, Chester, England

      IIF 15
  • Cornah, Julia
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Century Park, Pacific Road, Altrincham, WA14 5BJ, England

      IIF 16
    • icon of address C/o Frp, 4 Beaconsfield Road, St Albans, AL1 3RD

      IIF 17
  • Cornah, Julia
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Beaconsfield Road, St. Albans, Herts, AL1 3RD

      IIF 18
    • icon of address Gayton Stables, Chester Road, Heswall, Wirral, CH60 3SD, England

      IIF 19
  • Cornah, Julia
    British managing director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gayton Stables, Chester Road, Heswall, Wirral, Merseyside, CH60 3SD, England

      IIF 20
  • Cornah, Julia
    British training born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, Maritime Park, Ocean Park, Dock Road, Birkenhead, Merseyside, CH41 1HW, England

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    MEDRESCUE GROUP ACADEMY LTD - 2023-01-16
    MRG MEDICAL SERVICES LTD - 2023-08-15
    EXTREME MEDICS LTD - 2022-08-31
    icon of address Building 41 Newport Road, Cowes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-13 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    AJC GROUP HOLDINGS LIMITED - 2020-06-19
    MEDRESCUE GROUP HOLDINGS LIMITED - 2020-12-08
    icon of address C/o Frp, 4 Beaconsfield Road, St Albans
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -345,614 GBP2021-10-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    ONE CALL MEDICAL LIMITED - 2021-02-24
    icon of address Consort House, 42 Bone Lane, Newbury, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Gayton Stables Chester Road, Heswall, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    HOST A HOME LTD - 2021-12-09
    icon of address 114 Northgate Street, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Marching Paws, 12 Kirby Park, West Kirby, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    117,303 GBP2021-10-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 18 - Director → ME
  • 8
    MANONE AWARDS LIMITED - 2016-08-25
    icon of address Unit C, Maritime Park Ocean Park, Dock Road, Birkenhead, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    AJC GROUP HOLDINGS LIMITED - 2020-06-19
    MEDRESCUE GROUP HOLDINGS LIMITED - 2020-12-08
    icon of address C/o Frp, 4 Beaconsfield Road, St Albans
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -345,614 GBP2021-10-31
    Officer
    icon of calendar 2019-11-11 ~ 2020-12-01
    IIF 14 - Director → ME
  • 2
    ONE CALL MEDICAL LIMITED - 2021-02-24
    icon of address Consort House, 42 Bone Lane, Newbury, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-10-03 ~ 2019-12-05
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    HOST A HOME LTD - 2021-12-09
    icon of address 114 Northgate Street, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ 2021-12-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-12-14
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    117,303 GBP2021-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2022-01-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 2019-12-05
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    MANONE MEDICAL SERVICES LTD - 2015-12-11
    MANONE MEDICAL LTD - 2019-11-04
    MEDRESCUE 24 LTD - 2016-01-29
    AMBULANCE TRAINING & STAFFING SOLUTIONS LTD - 2021-03-16
    MANONE FIRST AID LTD - 2014-08-21
    icon of address C/o Begbies Traynor, 340, Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -362,028 GBP2020-10-31
    Officer
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 16 - Director → ME
    icon of calendar 2013-06-06 ~ 2021-02-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-05
    IIF 6 - Ownership of shares – 75% or more OE

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.