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 born in May 1974

    Resident in United Kingdom

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

      IIF 1
    • 2, Railway Street, Stafford, Staffordshire, ST16 2EA, United Kingdom

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

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

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, England

      IIF 4
    • Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 5
    • Suite 1&2, The Limes, 120 Newport Road, Stafford, Staffordshire, ST16 1BY, England

      IIF 6 IIF 7 IIF 8
    • The Cabin, 234 Eccleshall Road, Stafford, Staffordshire, ST16 1JH, England

      IIF 10
  • Mcvay, Philip Edward
    British care manager born in May 1974

    Resident in England

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

      IIF 11 IIF 12
    • 2 Railway Street, Stafford, Staffordshire, ST16 2EA, England

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

    Resident in England

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

      IIF 14
  • Mcvay, Philip Edward
    British director born in May 1974

    Resident in England

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

      IIF 15
    • The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 16
    • March Cottage, 27 Whitgreave Lane, Great Bridgeford, Stafford, ST18 9SJ, England

      IIF 17
    • Suite 1, Oakridge Business Centre, Weston Road, Stafford, Staffordshire, ST16 3RS, England

      IIF 18
  • Mcvay, Philip Edward
    British financial director born in May 1974

    Resident in England

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

      IIF 19
  • Mcvay, Philip Edward
    British managing director born in May 1974

    Resident in England

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

      IIF 20
    • Fairlawn, Bednall, Stafford, ST17 0SA, United Kingdom

      IIF 21
    • Fairlawn, Bednall, Stafford, Staffs, ST17 0SA, United Kingdom

      IIF 22
    • Fairlawn, Common Lane, Stafford, Staffordshire, ST17 0SA, England

      IIF 23
    • Fairlawns, Common Lane, Stafford, Staffordshire, ST17 OSA

      IIF 24
  • Mr Philip Edward Mcvay
    British born in May 1974

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 26
    • Suite Sf6 Tollgate Court Business Centre, 1 Tollgate Drive, Stafford, Staffordshire, England

      IIF 27
  • Mr Philip Mcvay
    British born in July 1947

    Resident in United Kingdom

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

      IIF 28
    • 1, Railway Street, Stafford, Staffordshire, ST16 2EA, United Kingdom

      IIF 29
    • The Manor House, Burton Manor Road, Stafford, Staffordshire, ST18 9AT, United Kingdom

      IIF 30 IIF 31
  • Philip Edward Mcvay
    British born in May 1974

    Resident in United Kingdom

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

      IIF 32
  • Mcvay, Philip Edward
    born in May 1974

    Resident in England

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

      IIF 33
    • 2 Railway Street, Stafford, Staffordshire, ST16 2EA, England

      IIF 34
  • Mcvay, Philip
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Weston House Nursing Home 344, Weston Road, Weston Coyney, Stoke On Trent, Staffordshire, ST3 6HD, United Kingdom

      IIF 35
    • 344, Weston Road, Weston Coyney, Stoke-on-trent, ST3 6HD, England

      IIF 36
    • 344, Weston Road, Weston Coyney, Stoke-on-trent, Staffordshire, ST3 6HD

      IIF 37
  • Mcvay, Philip
    British care manager born in July 1947

    Resident in England

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

      IIF 38
  • Mcvay, Philip
    British director born in July 1947

    Resident in England

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

      IIF 39
    • The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 40
    • 1 Railway Street, Stafford, Staffordshire, ST16 2EA, England

      IIF 41
    • 5 Whitgreave Lane, Great Bridgeford, Stafford, Staffordshire, ST18 9SJ

      IIF 42 IIF 43 IIF 44
    • March Cottage, 27 Whitgreave Lane, Great Bridgeford, Stafford, ST18 9SJ, England

      IIF 48
    • The Manor House, Burton Manor Road, Stafford, Staffordshire, ST18 9AT, United Kingdom

      IIF 49 IIF 50
    • 344, Weston Road, Weston Coyney, Stoke On Trent, Staffordshire, ST3 6HD, United Kingdom

      IIF 51
  • Mr Philip Edward Mcvay
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, England

      IIF 52
    • Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 53 IIF 54
    • 2 Railway Street, Stafford, Staffordshire, ST16 2EA, England

      IIF 55 IIF 56 IIF 57
    • Suite 1, Oakridge Business Centre, Weston Road, Stafford, Staffordshire, ST16 3RS, England

      IIF 58 IIF 59
    • 2 Railway Street, Stafford, United Kingdom, Staffordshire, ST16 2EA, United Kingdom

      IIF 60
  • Mr. Philip Edward Mcvay
    British born in May 1974

    Resident in England

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

      IIF 61
  • Mcvay, Philip
    British manager born in July 1947

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

      IIF 62
  • Mr Philip Mcvay
    British born in July 1947

    Resident in England

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

      IIF 63
  • Mcvay, Philip
    British

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

      IIF 64
  • Mcvay, Philip
    British care manager

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

      IIF 65
  • Mcvay, Philip
    British director

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

      IIF 66
  • Mcvay, Philip Edward

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

      IIF 67
  • Phillip Mcvay
    British born in July 1947

    Resident in England

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

      IIF 68
  • Mcvay, Philip

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

      IIF 69
child relation
Offspring entities and appointments 39
  • 1
    AKPM HOLDINGS LIMITED
    13322072
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    415,671 GBP2024-04-30
    Officer
    2021-04-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASPIRE INVESTMENTS LLP
    OC379886
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    154,520 GBP2024-03-31
    Officer
    2012-11-02 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-11-06 ~ now
    IIF 26 - Has significant influence or control OE
    2016-06-30 ~ now
    IIF 54 - Has significant influence or control OE
  • 3
    ASPIRE NURSERIES LIMITED
    07464429
    2 Railway Street, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BELLGARTH CARE HOMES LIMITED
    04312218
    52 The Drive, South Woodford, London
    Active Corporate (9 parents)
    Equity (Company account)
    -305,830 GBP2024-06-30
    Officer
    2001-10-29 ~ 2005-04-06
    IIF 38 - Director → ME
  • 5
    CLEAR CARE SOLUTIONS (AUS) LTD
    16251085
    Suite 1&2 The Limes, 120 Newport Road, Stafford, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2025-02-13 ~ now
    IIF 8 - Director → ME
  • 6
    CLEAR CARE SOLUTIONS HOLDINGS LIMITED
    14413052
    Suite 1&2 The Limes, 120 Newport Road, Stafford, Staffordshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,040,999 GBP2024-03-31
    Officer
    2022-10-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-02-16 ~ 2025-04-17
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 7
    CLEAR CARE SOLUTIONS LIMITED
    - now 04808834
    HORIZON CARE (ORMSKIRK) LIMITED - 2004-07-20
    Suite 1&2 The Limes, 120 Newport Road, Stafford, Staffordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    524,658 GBP2024-03-31
    Officer
    2004-09-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-16
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    CLEAR CARE SOLUTIONS TOPCO LIMITED
    16363263
    Suite 1&2 The Limes, 120 Newport Road, Stafford, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-04-17 ~ now
    IIF 6 - Director → ME
  • 9
    FOSTERCLOUD LIMITED
    13738644
    Suite 1&2 The Limes, 120 Newport Road, Stafford, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,907 GBP2024-03-31
    Officer
    2021-11-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-11-11 ~ 2022-11-14
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    FUTURE HORIZONS SUPPORT LIMITED
    09411249
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    114,781 GBP2024-03-29
    Officer
    2015-01-28 ~ 2023-08-15
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-24
    IIF 58 - Has significant influence or control as a member of a firm OE
    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
    IIF 58 - Right to appoint or remove directors OE
  • 11
    FUTURE HORIZONS SUPPORTED HOUSING LLP
    OC340264
    2 Railway Street, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-09-22 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 56 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-09-21 ~ dissolved
    IIF 27 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GROUNDSTYLE LIMITED
    04069786
    344 Weston Road, Weston Coyney, Stoke-on-trent, England
    Active Corporate (11 parents)
    Equity (Company account)
    880,507 GBP2024-06-30
    Officer
    2000-10-06 ~ now
    IIF 35 - Director → ME
  • 13
    GROUNDSTYLE PROPERTIES LIMITED
    09615047
    344 Weston Road, Weston Coyney, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,021 GBP2024-06-30
    Officer
    2015-05-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HANMAX INVESTMENTS LTD
    08312175
    Suite Sf6 Tollgate Court Business Centre, 1 Tollgate Drive, Stafford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-11-29 ~ dissolved
    IIF 14 - Director → ME
    2012-11-29 ~ dissolved
    IIF 67 - Secretary → ME
  • 15
    HORIZON CARE AND EDUCATION GROUP LIMITED - now
    HORIZON HOLDINGS LIMITED
    - 2012-10-01 06454959
    MANARD 075 LIMITED
    - 2008-02-19 06454959
    C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2007-12-17 ~ 2009-12-07
    IIF 45 - Director → ME
    2007-12-17 ~ 2012-06-26
    IIF 11 - Director → ME
    2007-12-17 ~ 2009-12-07
    IIF 64 - Secretary → ME
  • 16
    HORIZON CARE LIMITED
    04049112 NF004257
    C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (20 parents)
    Officer
    2000-10-18 ~ 2012-06-26
    IIF 12 - Director → ME
    2003-10-20 ~ 2009-12-07
    IIF 43 - Director → ME
    2000-10-18 ~ 2009-12-07
    IIF 65 - Secretary → ME
  • 17
    HORIZON CARE LTD
    NF004257 04049112
    42 Derrylea Road, Dungannon
    Converted / Closed Corporate (1 parent)
    Officer
    2008-02-26 ~ now
    IIF 24 - Director → ME
    IIF 39 - Director → ME
    2008-02-26 ~ now
    IIF 69 - Secretary → ME
  • 18
    HYDE LEA GROUP LIMITED
    - now 04620306
    GUNGATE CARE LIMITED
    - 2006-01-24 04620306
    The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2002-12-18 ~ 2022-07-01
    IIF 49 - Director → ME
  • 19
    HYDE LEA HOLDINGS LIMITED
    - now 06970782 04788543
    HYDE LEA LIMITED
    - 2010-05-10 06970782 04788543
    The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2009-07-23 ~ 2022-07-01
    IIF 50 - Director → ME
    2019-12-01 ~ 2022-07-01
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2022-07-01
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 20
    HYDE LEA LIMITED
    - now 04788543 06970782
    HYDE LEA HOLDINGS LIMITED
    - 2010-05-10 04788543 06970782
    The Priory Stomp Road, Burnham, Slough, England
    Dissolved Corporate (13 parents)
    Officer
    2003-06-09 ~ 2022-07-01
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    HYDE LEA NURSING HOMES LIMITED
    03993042
    The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (15 parents)
    Officer
    2000-11-10 ~ 2022-07-01
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
  • 22
    LYNSTEAD CHILDRENS SERVICES LTD
    - now 07055428
    LYNSTEAD CHILDRENS SERVIVES LTD
    - 2009-10-29 07055428
    C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (16 parents)
    Officer
    2009-10-23 ~ 2012-06-26
    IIF 20 - Director → ME
  • 23
    MAXED OUT CONSULTING LTD
    08180533
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    71,958 GBP2024-03-31
    Officer
    2012-08-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 24
    MAXIMUM CARE LIMITED
    09186025
    344 Weston Road, Weston Coyney, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2014-08-21 ~ dissolved
    IIF 51 - Director → ME
  • 25
    MAXIMUM CARE UK LIMITED
    06619345 04255934
    344 Weston Road, Weston Coyney, Stoke-on-trent, Staffordshire
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    240,978 GBP2024-06-30
    Officer
    2008-06-16 ~ now
    IIF 37 - Director → ME
  • 26
    MCVAY ASSET MANAGEMENT LIMITED
    16981794
    Ebenezer House, Ryecroft, Newcastle, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 27
    MILLREED LODGE CARE LIMITED
    - now 04215776
    PENGELLY PREMIER SERVICES LIMITED
    - 2001-09-28 04215776
    52 The Drive, South Woodford, London
    Active Corporate (8 parents)
    Equity (Company account)
    953,339 GBP2024-06-30
    Officer
    2001-08-08 ~ 2005-04-06
    IIF 44 - Director → ME
    2001-08-08 ~ 2003-09-25
    IIF 66 - Secretary → ME
  • 28
    MULBERRY HOUSE CARE HOMES LIMITED
    04524874
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    77,637 GBP2024-03-29
    Officer
    2018-12-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-24
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    PCJ HOMES LIMITED
    - now 04255934
    MAXIMUM CARE UK LIMITED
    - 2008-06-11 04255934 06619345
    The Manor House, Burton Manor Road, Hyde Lea Stafford, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    2001-07-20 ~ dissolved
    IIF 46 - Director → ME
  • 30
    PITCHFORD (UK) LTD
    08505904
    Barn 3 Office 3, Dunston Business Village Dunston, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-26 ~ dissolved
    IIF 23 - Director → ME
  • 31
    PITCHFORD INT LTD
    08482767
    36 Trent Valley Trading Estate, Station Road, Rugeley, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-10 ~ dissolved
    IIF 19 - Director → ME
  • 32
    RCH REALISATIONS LIMITED - now
    ROWANS CARE HOMES LIMITED
    - 2017-07-26 05247045
    Duff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2004-09-30 ~ 2006-07-28
    IIF 47 - Director → ME
  • 33
    RECRUITMENT FIRST LIMITED
    07675432
    3 Office 3 South Courtyard, Dunston Business Village, Dunston, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 21 - Director → ME
  • 34
    RESICARE SOLUTIONS LTD
    15639362
    Suite 1&2 The Limes, 120 Newport Road, Stafford, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2024-11-26 ~ now
    IIF 7 - Director → ME
  • 35
    SWAN69 LIMITED
    14609337
    March Cottage 27 Whitgreave Lane, Great Bridgeford, Stafford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-23 ~ dissolved
    IIF 48 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    THE TRAINING COMPANY FOR CARE LIMITED
    07675460
    Unit 12 Prospect Business Park Longford Road, Cannock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 22 - Director → ME
  • 37
    VIVIT LIMITED
    07262030
    15-17 Church Street, Stourbridge, West Midlands
    Dissolved Corporate (6 parents)
    Equity (Company account)
    941 GBP2017-05-31
    Officer
    2012-12-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 38
    WILSON CARE RESOURCES LIMITED
    02782199
    22 Park Road, Moseley, Birmingham
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    2,448,390 GBP2024-12-31
    Officer
    1994-11-03 ~ 1996-06-01
    IIF 62 - Director → ME
  • 39
    WYCAR LEYS (BURTON) LIMITED - now
    TRENT OAK LIMITED
    - 2008-03-17 04366268
    OAK CARE (STAFFS) LIMITED
    - 2007-08-02 04366268
    Moorfields, 88 Wood Street, London
    Dissolved Corporate (8 parents)
    Officer
    2002-02-08 ~ 2008-02-29
    IIF 42 - Director → ME

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.