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

Mcvay, Philip Edward

    Related profiles found in government register
  • Mcvay, Philip Edward
    British care manager born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairlawns, Common Lane, Bednal, Staffordshire, ST17 0SA, United Kingdom

      IIF 1 IIF 2
    • icon of address 2 Railway Street, Stafford, Staffordshire, ST16 2EA, England

      IIF 3
  • Mcvay, Philip Edward
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Oakridge Business Centre, Weston Road, Stafford, Staffordshire, ST16 3RS

      IIF 4
    • icon of address Suite Sf6, Tollgate Court Business Centre, 1 Tollgate Drive, Stafford, ST16 3HS, England

      IIF 5
  • Mcvay, Philip Edward
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairlawns, Common Lane, Bednall, Staffordshire, ST17 0SA, England

      IIF 6
    • icon of address The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 7
    • icon of address 2, Railway Street, Stafford, Staffordshire, ST16 2EA, United Kingdom

      IIF 8
    • icon of address 9 Ferrers Road, Stafford, Staffordshire, ST18 0JN, United Kingdom

      IIF 9
    • icon of address March Cottage, 27 Whitgreave Lane, Great Bridgeford, Stafford, ST18 9SJ, England

      IIF 10
    • icon of address Suite 1, Oakridge Business Centre, Weston Road, Stafford, Staffordshire, ST16 3RS, England

      IIF 11 IIF 12
  • Mcvay, Philip Edward
    British financial director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairlawn, Common Lane, Bednall, Stafford, Staffordshire, ST17 0SA, United Kingdom

      IIF 13
  • Mcvay, Philip Edward
    British managing director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, 12 Prospect Park Longford Road, Staffordshire, Cannock, WS11 0LG, England

      IIF 14
    • icon of address Fairlawn, Bednall, Stafford, ST17 0SA, United Kingdom

      IIF 15
    • icon of address Fairlawn, Bednall, Stafford, Staffs, ST17 0SA, United Kingdom

      IIF 16
    • icon of address Fairlawn, Common Lane, Stafford, Staffordshire, ST17 0SA, England

      IIF 17
    • icon of address Fairlawns, Common Lane, Stafford, Staffordshire, ST17 OSA

      IIF 18
    • icon of address Suite 1, Oakridge Business Centre, Weston Road, Stafford, Staffordshire, ST16 3RS, England

      IIF 19
  • Mcvay, Philip Edward
    born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Railway Street, Stafford, Staffordshire, ST16 2EA, England

      IIF 20 IIF 21
  • Mcvay, Philip
    British care manager born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Whitgreave Lane, Great Bridgeford, Stafford, Staffordshire, ST18 9SJ

      IIF 22
    • icon of address Weston House Nursing Home 344, Weston Road, Weston Coyney, Stoke On Trent, Staffordshire, ST3 6HD, United Kingdom

      IIF 23
  • Mcvay, Philip
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemmel, 5 Whitegreave Lane, Great Bridgeford, Stafford, ST18 9SJ

      IIF 24
    • icon of address The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 25
    • icon of address 1 Railway Street, Stafford, Staffordshire, ST16 2EA, England

      IIF 26
    • icon of address 5 Whitgreave Lane, Great Bridgeford, Stafford, Staffordshire, ST18 9SJ

      IIF 27 IIF 28 IIF 29
    • icon of address March Cottage, 27 Whitgreave Lane, Great Bridgeford, Stafford, ST18 9SJ, England

      IIF 33
    • icon of address The Manor House, Burton Manor Road, Stafford, Staffordshire, ST18 9AT, United Kingdom

      IIF 34 IIF 35
    • icon of address 344, Weston Road, Weston Coyney, Stoke On Trent, Staffordshire, ST3 6HD, United Kingdom

      IIF 36
    • icon of address 344, Weston Road, Weston Coyney, Stoke-on-trent, ST3 6HD, England

      IIF 37
    • icon of address 344, Weston Road, Weston Coyney, Stoke-on-trent, Staffordshire, ST3 6HD

      IIF 38
  • Mcvay, Philip Edward
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Railway Street, Stafford, Staffordshire, ST16 2EA, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Mr Philip Edward Mcvay
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Railway Street, Stafford, Staffordshire, ST16 2EA, England

      IIF 42 IIF 43 IIF 44
    • icon of address Suite 1, Oakridge Business Centre, Weston Road, Stafford, Staffordshire, ST16 3RS, England

      IIF 46 IIF 47 IIF 48
    • icon of address 2 Railway Street, Stafford, United Kingdom, Staffordshire, ST16 2EA, United Kingdom

      IIF 49
  • Mr. Philip Edward Mcvay
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairlawns, Common Lane, Bednall, Staffordshire, ST17 0SA, England

      IIF 50
  • Mr Philip Mcvay
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address March Cottage, 27 Whitgreave Lane, Great Bridgeford, Stafford, ST18 9SJ, England

      IIF 51
  • Phillip Mcvay
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Burton Manor Road, Stafford, ST18 9AT, England

      IIF 52
  • Mcvay, Philip
    British manager born in July 1947

    Registered addresses and corresponding companies
    • icon of address 39 Weeping Cross, Stafford, Staffordshire, ST17 0DG

      IIF 53
  • Mcvay, Philip
    British

    Registered addresses and corresponding companies
    • icon of address 5 Whitgreave Lane, Great Bridgeford, Stafford, Staffordshire, ST18 9SJ

      IIF 54
  • Mcvay, Philip
    British care manager

    Registered addresses and corresponding companies
    • icon of address 5 Whitgreave Lane, Great Bridgeford, Stafford, Staffordshire, ST18 9SJ

      IIF 55
  • Mcvay, Philip
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Whitgreave Lane, Great Bridgeford, Stafford, Staffordshire, ST18 9SJ

      IIF 56
  • Mcvay, Philip Edward

    Registered addresses and corresponding companies
    • icon of address Suite Sf6, Tollgate Court Business Centre, 1 Tollgate Drive, Stafford, ST16 3HS, England

      IIF 57
  • Mr Philip Edward Mcvay
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Railway Street, Stafford, Staffordshire, ST16 2EA, United Kingdom

      IIF 58
  • Mr Phillip Edward Mcvay
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Railway Street, Stafford, Staffordshire, ST16 2EA, England

      IIF 59
    • icon of address Suite Sf6 Tollgate Court Business Centre, 1 Tollgate Drive, Stafford, Staffordshire, England

      IIF 60
  • Mr Philip Mcvay
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Railway Street, Stafford, Staffordshire, ST16 2EA, England

      IIF 61
    • icon of address 1, Railway Street, Stafford, Staffordshire, ST16 2EA, United Kingdom

      IIF 62
    • icon of address The Manor House, Burton Manor Road, Stafford, Staffordshire, ST18 9AT, United Kingdom

      IIF 63 IIF 64
  • Philip Edward Mcvay
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Railway Street, Stafford, Staffordshire, ST16 2EA, United Kingdom

      IIF 65
  • Mcvay, Philip

    Registered addresses and corresponding companies
    • icon of address Kemmel, 5 Whitegreave Lane, Great Bridgford, Stafford, ST18 9SJ

      IIF 66
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 2 Railway Street, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    415,671 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 2 Railway Street, Stafford, Staffordshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    154,520 GBP2024-03-31
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 44 - Has significant influence or controlOE
    icon of calendar 2016-11-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 3
    icon of address 2 Railway Street, Stafford, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 2 Railway Street, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 2 Railway Street, Stafford, Staffordshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,040,999 GBP2024-03-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 6
    HORIZON CARE (ORMSKIRK) LIMITED - 2004-07-20
    icon of address 2 Railway Street, Stafford, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    524,658 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 2 Railway Street, Stafford, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -15,907 GBP2024-03-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address 2 Railway Street, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
    icon of calendar 2016-09-21 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address 344 Weston Road, Weston Coyney, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    880,507 GBP2024-06-30
    Officer
    icon of calendar 2000-10-06 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 344 Weston Road, Weston Coyney, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,021 GBP2024-06-30
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Suite Sf6 Tollgate Court Business Centre, 1 Tollgate Drive, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2012-11-29 ~ dissolved
    IIF 57 - Secretary → ME
  • 12
    icon of address 42 Derrylea Road, Dungannon
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ now
    IIF 18 - Director → ME
    IIF 24 - Director → ME
    icon of calendar 2008-02-26 ~ now
    IIF 66 - Secretary → ME
  • 13
    icon of address 2 Railway Street, Stafford, Stafordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    71,958 GBP2024-03-31
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 344 Weston Road, Weston Coyney, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address 344 Weston Road, Weston Coyney, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    240,978 GBP2024-06-30
    Officer
    icon of calendar 2008-06-16 ~ now
    IIF 38 - Director → ME
  • 16
    icon of address 2 Railway Street, Stafford, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,637 GBP2024-03-29
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 4 - Director → ME
  • 17
    MAXIMUM CARE UK LIMITED - 2008-06-11
    icon of address The Manor House, Burton Manor Road, Hyde Lea Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-20 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address Barn 3 Office 3, Dunston Business Village Dunston, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address 36 Trent Valley Trading Estate, Station Road, Rugeley, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 13 - Director → ME
  • 20
    icon of address 3 Office 3 South Courtyard, Dunston Business Village, Dunston, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address 9 Ferrers Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 9 - Director → ME
  • 22
    icon of address March Cottage 27 Whitgreave Lane, Great Bridgeford, Stafford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 33 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit 12 Prospect Business Park Longford Road, Cannock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 16 - Director → ME
  • 24
    icon of address 15-17 Church Street, Stourbridge, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    941 GBP2017-05-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (2 parents)
    Equity (Company account)
    -305,830 GBP2024-06-30
    Officer
    icon of calendar 2001-10-29 ~ 2005-04-06
    IIF 22 - Director → ME
  • 2
    HORIZON CARE (ORMSKIRK) LIMITED - 2004-07-20
    icon of address 2 Railway Street, Stafford, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    524,658 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-16
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address 2 Railway Street, Stafford, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -15,907 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-11-11 ~ 2022-11-14
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 2 Railway Street, Stafford, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,781 GBP2024-03-29
    Officer
    icon of calendar 2015-01-28 ~ 2023-08-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-24
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Has significant influence or control as a member of a firm OE
  • 5
    HORIZON HOLDINGS LIMITED - 2012-10-01
    MANARD 075 LIMITED - 2008-02-19
    icon of address Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-17 ~ 2009-12-07
    IIF 30 - Director → ME
    icon of calendar 2007-12-17 ~ 2012-06-26
    IIF 1 - Director → ME
    icon of calendar 2007-12-17 ~ 2009-12-07
    IIF 54 - Secretary → ME
  • 6
    icon of address Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2009-12-07
    IIF 28 - Director → ME
    icon of calendar 2000-10-18 ~ 2012-06-26
    IIF 2 - Director → ME
    icon of calendar 2000-10-18 ~ 2009-12-07
    IIF 55 - Secretary → ME
  • 7
    GUNGATE CARE LIMITED - 2006-01-24
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-12-18 ~ 2022-07-01
    IIF 34 - Director → ME
  • 8
    HYDE LEA LIMITED - 2010-05-10
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-01 ~ 2022-07-01
    IIF 7 - Director → ME
    icon of calendar 2009-07-23 ~ 2022-07-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Right to appoint or remove directors OE
  • 9
    HYDE LEA HOLDINGS LIMITED - 2010-05-10
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-09 ~ 2022-07-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-10 ~ 2022-07-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    LYNSTEAD CHILDRENS SERVIVES LTD - 2009-10-29
    icon of address Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-23 ~ 2012-06-26
    IIF 14 - Director → ME
  • 12
    PENGELLY PREMIER SERVICES LIMITED - 2001-09-28
    icon of address 52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    953,339 GBP2024-06-30
    Officer
    icon of calendar 2001-08-08 ~ 2005-04-06
    IIF 29 - Director → ME
    icon of calendar 2001-08-08 ~ 2003-09-25
    IIF 56 - Secretary → ME
  • 13
    icon of address 2 Railway Street, Stafford, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,637 GBP2024-03-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-24
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ROWANS CARE HOMES LIMITED - 2017-07-26
    icon of address Duff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-30 ~ 2006-07-28
    IIF 32 - Director → ME
  • 15
    icon of address 22 Park Road, Moseley, Birmingham
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,446,803 GBP2023-12-31
    Officer
    icon of calendar 1994-11-03 ~ 1996-06-01
    IIF 53 - Director → ME
  • 16
    TRENT OAK LIMITED - 2008-03-17
    OAK CARE (STAFFS) LIMITED - 2007-08-02
    icon of address Moorfields, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-08 ~ 2008-02-29
    IIF 27 - Director → ME

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.