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 United Kingdom

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

      IIF 1
    • Unit A1 Willow House, Hooton Road, Hooton, Ellesmere Port, CH66 7NZ, England

      IIF 2
    • Gayton Stables, Chester Road, Heswall, Wirral, CH60 3SD, England

      IIF 3
    • Gayton Stables, Chester Road, Heswall, Wirral, Merseyside, CH60 3SD, England

      IIF 4
  • Ms Julia Cornah
    British born in August 1984

    Resident in England

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

      IIF 5
    • Willow House, Hooton Road, Hooton, Ellesmere Port, CH66 7NZ, United Kingdom

      IIF 6 IIF 7
    • Furzehall Farm, Wickham Road, Fareham, PO16 7JH, England

      IIF 8
  • Cornah, Julia
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans, AL1 3UU

      IIF 9 IIF 10
  • Cornah, Julia
    British commercial director born in August 1984

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 12
  • Cornah, Julia
    British director born in August 1984

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 14
  • Cornah, Julia
    British training born in August 1984

    Resident in United Kingdom

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

      IIF 15
  • Ms Julia Cornah-jermyn
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, Stroudley Road, Basingstoke, RG24 8UP, England

      IIF 16
  • Ms Julia Christine Cornah
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans, AL1 3UU

      IIF 17
  • Cornah, Julia
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Furzehall Farm, Wickham Road, Fareham, PO16 7JH, England

      IIF 18
  • Cornah, Julia
    British company director born in August 1984

    Resident in England

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

      IIF 19
    • Consort House, 42 Bone Lane, Newbury, RG14 5RD, England

      IIF 20 IIF 21
  • Cornah, Julia
    British director born in August 1984

    Resident in England

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

      IIF 22
  • Cornah, Julia
    British first aid born in August 1984

    Resident in England

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

      IIF 23
  • Cornah, Julia Christine
    British director born in August 1984

    Resident in England

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

      IIF 24
  • Cornah-jermyn, Julia
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, Stroudley Road, Basingstoke, RG24 8UP, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    MRG MEDICAL SERVICES LTD - 2023-08-15
    MEDRESCUE GROUP ACADEMY LTD - 2023-01-16
    EXTREME MEDICS LTD - 2022-08-31
    Building 41 Newport Road, Cowes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-08-13 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    MEDRESCUE GROUP HOLDINGS LIMITED - 2020-12-08
    AJC GROUP HOLDINGS LIMITED - 2020-06-19
    2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -345,614 GBP2021-10-31
    Officer
    2022-01-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-11-11 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    ONE CALL MEDICAL LIMITED - 2021-02-24
    Consort House, 42 Bone Lane, Newbury, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-03 ~ dissolved
    IIF 20 - Director → ME
  • 4
    Gayton Stables Chester Road, Heswall, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2015-09-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    HOST A HOME LTD - 2021-12-09
    114 Northgate Street, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 11 - Director → ME
  • 6
    Unit 1a Stroudley Road, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Marching Paws, 12 Kirby Park, West Kirby, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 22 - Director → ME
  • 8
    2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans
    Liquidation Corporate (2 parents)
    Equity (Company account)
    117,303 GBP2021-10-31
    Officer
    2022-08-01 ~ now
    IIF 9 - Director → ME
  • 9
    Furzehall Farm, Wickham Road, Fareham, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    MANONE AWARDS LIMITED - 2016-08-25
    Unit C, Maritime Park Ocean Park, Dock Road, Birkenhead, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    MEDRESCUE GROUP HOLDINGS LIMITED - 2020-12-08
    AJC GROUP HOLDINGS LIMITED - 2020-06-19
    2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -345,614 GBP2021-10-31
    Officer
    2019-11-11 ~ 2020-12-01
    IIF 24 - Director → ME
  • 2
    ONE CALL MEDICAL LIMITED - 2021-02-24
    Consort House, 42 Bone Lane, Newbury, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-10-31
    Person with significant control
    2019-10-03 ~ 2019-12-05
    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
  • 3
    HOST A HOME LTD - 2021-12-09
    114 Northgate Street, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-01 ~ 2021-12-14
    IIF 13 - Director → ME
    Person with significant control
    2021-04-01 ~ 2021-12-14
    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
  • 4
    2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans
    Liquidation Corporate (2 parents)
    Equity (Company account)
    117,303 GBP2021-10-31
    Officer
    2019-10-21 ~ 2022-01-01
    IIF 21 - Director → ME
    Person with significant control
    2019-10-21 ~ 2019-12-05
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    AMBULANCE TRAINING & STAFFING SOLUTIONS LTD - 2021-03-16
    MANONE MEDICAL LTD - 2019-11-04
    MEDRESCUE 24 LTD - 2016-01-29 12272950
    MANONE MEDICAL SERVICES LTD - 2015-12-11
    MANONE FIRST AID LTD - 2014-08-21
    C/o Begbies Traynor, 340, Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -362,028 GBP2020-10-31
    Officer
    2021-02-01 ~ 2021-03-01
    IIF 12 - Director → ME
    2013-06-06 ~ 2021-02-01
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-05
    IIF 2 - Ownership of shares – 75% or more OE

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.