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

Matthews - Linnett, David

    Related profiles found in government register
  • Matthews - Linnett, David
    British company director born in September 1989

    Resident in England

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

      IIF 1
    • icon of address 250, Braunstone Avenue, Leicester, LE3 1EH, England

      IIF 2
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 3
  • Matthews Linnett, David
    British company director born in September 1989

    Resident in England

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

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

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

      IIF 7 IIF 8
    • icon of address Doma Healthcare Limited, Unit 5 - 1st Floor Barshaw Business Park, Leycroft Road, Leicester, LE4 1ET, England

      IIF 9
    • icon of address Best Of Homecare, Mill Court Business Cantre, Furrlongs, Newport, Isle Of Wight, PO30 2AA, England

      IIF 10
    • icon of address 57, Fairoaks Drive, Walsall, WS6 6HA, England

      IIF 11
  • Matthews Linnett, David
    British director born in September 1989

    Resident in England

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

      IIF 12
  • Matthews-linnett, David
    British operations director born in September 1989

    Resident in England

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

      IIF 13
    • icon of address Unit 5, Leycroft Road, Barshaw Business Park, Leicester, Leicestershire, LE4 1ET, England

      IIF 14
  • Mathews-linnett, David
    British company director born in September 1989

    Resident in England

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

      IIF 15
  • Matthews Linnett, David
    British company director born in September 1989

    Resident in United Kingdom

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

      IIF 16
  • Matthews-linnett, David
    British company director born in September 1989

    Resident in United Kingdom

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

      IIF 17
  • Mathews, David Stephen
    British company director born in September 1989

    Resident in England

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

      IIF 18
    • icon of address 250, Braunstone Avenue, Leicester, LE3 1EH, England

      IIF 19
  • Mathews, David Stephen
    British manager born in September 1989

    Resident in England

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

      IIF 20
  • Mathews, David Stephen
    British regional manager born in September 1989

    Resident in England

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

      IIF 21
  • Mr David Mathews-linnett
    British born in September 1989

    Resident in England

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

      IIF 22
  • Mr David Matthews Linnett
    British born in September 1989

    Resident in England

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

      IIF 23
    • icon of address The Lodge, 500 Hinckley Road, Braunstone, Leicester, LE3 1HX, England

      IIF 24
    • icon of address 12, Derwent Close, Earl Shilton, Leicester, LE9 7GN, England

      IIF 25 IIF 26
    • icon of address 84, Tuffleys Way, Braunstone, Leicester, LE3 3UT, England

      IIF 27 IIF 28
    • icon of address Business Box - Authentic Homecare, Oswin Road, Leicester, LE3 1HR, England

      IIF 29
    • icon of address Doma Healthcare Limited, Unit 5 - 1st Floor Barshaw Business Park, Leycroft Road, Leicester, LE4 1ET, England

      IIF 30
    • icon of address Best Of Homecare, Mill Court Business Cantre, Furrlongs, Newport, Isle Of Wight, PO30 2AA, England

      IIF 31
    • icon of address 57, Fairoaks Drive, Walsall, WS6 6HA, England

      IIF 32
  • Mr David Matthews-linnett
    British born in September 1989

    Resident in England

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

      IIF 33
  • Mr David Stephen Mathews
    British born in September 1989

    Resident in England

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

      IIF 34
    • icon of address 250, Braunstone Avenue, Leicester, LE3 1EH, England

      IIF 35
  • Mr David Matthews - Linnett
    British born in September 1989

    Resident in England

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

      IIF 36
    • icon of address Business Box, Oswin Road, Leicester, LE3 1HR, England

      IIF 37
  • Mathews, David Stephen
    British registered care manager born in September 1989

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 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
    • icon of address 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
    icon of address 84 Tuffleys Way, Braunstone, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ 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
  • 2
    icon of address 8 Faraday Court, Conduit Street, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Flat 346 Walsall Wood Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address Doma Healthcare Limited Unit 5 - 1st Floor Barshaw Business Park, Leycroft Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    icon of address 250 Braunstone Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ 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
  • 6
    icon of address The Lodge, 500 Hinckley Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address Iconic Recruitment - Business Box, 3 Oswin Road, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 250 Braunstone Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    icon of address 84 Tuffleys Way, Braunstone, Leicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    icon of address 12 Derwent Close, Earl Shilton, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    icon of address The Cabin Thorneyfields Farm, Desford Road, Kirby Muxlow, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 57 Fairoaks Drive, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    icon of address 12 Derwent Close, Earl Shilton, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    icon of address Business Box Salus Care Group - South Staffordshire, Business Box Oswin Road, Leciester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 84 Tuffleys Way, Braunstone, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ 2021-10-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2021-10-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    icon of address Best Of Homecare Mill Court Business Cantre, Furrlongs, Newport, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-03 ~ 2021-10-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ 2021-10-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 3
    icon of address 3 Office B40, Business Box, 3 Oswin Road, Braunstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ 2021-11-09
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2021-12-09
    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 directors OE
  • 4
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    45,807 GBP2020-11-30
    Officer
    icon of calendar 2018-11-16 ~ 2020-04-17
    IIF 20 - Director → ME
  • 5
    icon of address Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ 2021-11-04
    IIF 3 - Director → ME
    icon of calendar 2020-09-21 ~ 2021-10-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2020-11-12
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    icon of calendar 2020-12-10 ~ 2021-08-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 8 Faraday Court, Conduit Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ 2022-08-01
    IIF 14 - Director → ME
  • 7
    SALUS CARE GROUP LTD - 2020-11-15
    icon of address Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ 2020-11-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-20 ~ 2020-11-14
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors as a member of a firm 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 24 April 2025 and licensed under the Open Government Licence v3.0.