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&2, The Limes, 120 Newport Road, Stafford, Staffordshire, ST16 1BY, England

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

      IIF 5
    • icon of address The Cabin, 234 Eccleshall Road, Stafford, Staffordshire, ST16 1JH, England

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

      IIF 8
    • icon of address March Cottage, 27 Whitgreave Lane, Great Bridgeford, Stafford, ST18 9SJ, England

      IIF 9
    • icon of address Suite 1, Oakridge Business Centre, Weston Road, Stafford, Staffordshire, ST16 3RS, England

      IIF 10
    • icon of address Suite 1&2, The Limes, 120 Newport Road, Stafford, Staffordshire, ST16 1BY, England

      IIF 11 IIF 12 IIF 13
  • 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 14
  • 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 15
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 16
    • icon of address Fairlawn, Bednall, Stafford, ST17 0SA, United Kingdom

      IIF 17
    • icon of address Fairlawn, Bednall, Stafford, Staffs, ST17 0SA, United Kingdom

      IIF 18
    • icon of address Fairlawn, Common Lane, Stafford, Staffordshire, ST17 0SA, England

      IIF 19
    • icon of address Fairlawns, Common Lane, Stafford, Staffordshire, ST17 OSA

      IIF 20
  • Mcvay, Philip Edward
    born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 21
    • icon of address 2 Railway Street, Stafford, Staffordshire, ST16 2EA, England

      IIF 22
  • Mcvay, Philip Edward
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 23
    • icon of address 2, Railway Street, Stafford, Staffordshire, ST16 2EA, United Kingdom

      IIF 24
    • icon of address Suite 1&2, The Limes, 120 Newport Road, Stafford, Staffordshire, ST16 1BY, England

      IIF 25
  • Mr Philip Edward Mcvay
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 26 IIF 27
    • icon of address 2 Railway Street, Stafford, Staffordshire, ST16 2EA, England

      IIF 28 IIF 29 IIF 30
    • icon of address Suite 1, Oakridge Business Centre, Weston Road, Stafford, Staffordshire, ST16 3RS, England

      IIF 31 IIF 32
    • icon of address 2 Railway Street, Stafford, United Kingdom, Staffordshire, ST16 2EA, United Kingdom

      IIF 33
  • 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 34
  • 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 35
  • Mr Philip Edward Mcvay
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 36
  • 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 37
    • icon of address Suite Sf6 Tollgate Court Business Centre, 1 Tollgate Drive, Stafford, Staffordshire, England

      IIF 38
  • 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 39
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    415,671 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, 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 2016-11-06 ~ now
    IIF 37 - Has significant influence or controlOE
    icon of calendar 2016-06-30 ~ now
    IIF 27 - 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 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Suite 1&2 The Limes, 120 Newport Road, Stafford, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Suite 1&2 The Limes, 120 Newport Road, Stafford, Staffordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,040,999 GBP2024-03-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 24 - Director → ME
  • 6
    HORIZON CARE (ORMSKIRK) LIMITED - 2004-07-20
    icon of address Suite 1&2 The Limes, 120 Newport Road, Stafford, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    524,658 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Suite 1&2 The Limes, 120 Newport Road, Stafford, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address Suite 1&2 The Limes, 120 Newport Road, Stafford, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,907 GBP2024-03-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address 2 Railway Street, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2016-09-21 ~ dissolved
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    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 35 - Secretary → ME
  • 11
    icon of address 42 Derrylea Road, Dungannon
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2008-02-26 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    71,958 GBP2024-03-31
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,637 GBP2024-03-29
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 6 - Director → ME
  • 14
    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 19 - Director → ME
  • 15
    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 14 - Director → ME
  • 16
    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 17 - Director → ME
  • 17
    icon of address Suite 1&2 The Limes, 120 Newport Road, Stafford, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address March Cottage 27 Whitgreave Lane, Great Bridgeford, Stafford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 9 - Director → ME
  • 19
    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 18 - Director → ME
  • 20
    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 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Suite 1&2 The Limes, 120 Newport Road, Stafford, Staffordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,040,999 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-16 ~ 2025-04-17
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 2
    HORIZON CARE (ORMSKIRK) LIMITED - 2004-07-20
    icon of address Suite 1&2 The Limes, 120 Newport Road, 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 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Suite 1&2 The Limes, 120 Newport Road, Stafford, Staffordshire, England
    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 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, 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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-24
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HORIZON HOLDINGS LIMITED - 2012-10-01
    MANARD 075 LIMITED - 2008-02-19
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-17 ~ 2012-06-26
    IIF 1 - Director → ME
  • 6
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-18 ~ 2012-06-26
    IIF 2 - Director → ME
  • 7
    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 8 - Director → ME
  • 8
    LYNSTEAD CHILDRENS SERVIVES LTD - 2009-10-29
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-23 ~ 2012-06-26
    IIF 15 - Director → ME
  • 9
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, 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 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.