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

Mr David Matthews - Linnett

    Related profiles found in government register
  • 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 1
    • Business Box, Oswin Road, Leicester, LE3 1HR, England

      IIF 2
  • 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 3
    • The Lodge, 500 Hinckley Road, Braunstone, Leicester, LE3 1HX, England

      IIF 4
    • 12, Derwent Close, Earl Shilton, Leicester, LE9 7GN, England

      IIF 5 IIF 6
    • 84, Tuffleys Way, Braunstone, Leicester, LE3 3UT, England

      IIF 7 IIF 8
    • Business Box - Authentic Homecare, Oswin Road, Leicester, LE3 1HR, England

      IIF 9
    • Doma Healthcare Limited, Unit 5 - 1st Floor Barshaw Business Park, Leycroft Road, Leicester, LE4 1ET, England

      IIF 10
    • Best Of Homecare, Mill Court Business Cantre, Furrlongs, Newport, Isle Of Wight, PO30 2AA, England

      IIF 11
    • 57, Fairoaks Drive, Walsall, WS6 6HA, England

      IIF 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
    • 250, Braunstone Avenue, Leicester, LE3 1EH, England

      IIF 18
  • 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 19
    • 250, Braunstone Avenue, Leicester, LE3 1EH, England

      IIF 20
  • 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 21
  • 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 22
  • 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 23
    • 12, Derwent Close, Earl Shilton, Leicester, LE9 7GN, England

      IIF 24 IIF 25
    • 84, Tuffleys Way, Braunstone, Leicester, LE3 3UT, England

      IIF 26 IIF 27
    • Doma Healthcare Limited, Unit 5 - 1st Floor Barshaw Business Park, Leycroft Road, Leicester, LE4 1ET, England

      IIF 28
    • Best Of Homecare, Mill Court Business Cantre, Furrlongs, Newport, Isle Of Wight, PO30 2AA, England

      IIF 29
    • 57, Fairoaks Drive, Walsall, WS6 6HA, England

      IIF 30
  • 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 31
  • 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 32
  • 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 33
    • 250, Braunstone Avenue, Leicester, LE3 1EH, England

      IIF 34
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 35
  • 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 36
    • Unit 5, Leycroft Road, Barshaw Business Park, Leicester, Leicestershire, LE4 1ET, England

      IIF 37
  • 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 38
  • 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 39
  • 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 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 27 - director → ME
    Person with significant control
    2022-01-14 ~ 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
  • 2
    8 Faraday Court, Conduit Street, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-04-26 ~ dissolved
    IIF 36 - director → ME
  • 3
    Flat 346 Walsall Wood Road, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 38 - 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 28 - director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    250 Braunstone Avenue, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-26 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    The Lodge, 500 Hinckley Road, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - 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 22 - director → ME
  • 8
    250 Braunstone Avenue, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-30 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    12 Derwent Close, Earl Shilton, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-26 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - 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 39 - director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    57 Fairoaks Drive, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    12 Derwent Close, Earl Shilton, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - 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 40 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 15
    84 Tuffleys Way, Braunstone, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 31 - director → ME
    Person with significant control
    2021-08-10 ~ 2021-10-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - 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 29 - director → ME
    Person with significant control
    2021-08-03 ~ 2021-10-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - 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 23 - director → ME
    Person with significant control
    2021-11-02 ~ 2021-12-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - 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 21 - 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 35 - director → ME
    2020-09-21 ~ 2021-10-01
    IIF 33 - director → ME
    Person with significant control
    2020-09-21 ~ 2020-11-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    2020-12-10 ~ 2021-08-01
    IIF 4 - 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 37 - 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 19 - director → ME
    Person with significant control
    2020-09-20 ~ 2020-11-14
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - 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.