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

    Related profiles found in government register
  • 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 1
    • 344, Weston Road, Weston Coyney, Stoke-on-trent, ST3 6HD, England

      IIF 2
    • 344, Weston Road, Weston Coyney, Stoke-on-trent, Staffordshire, ST3 6HD

      IIF 3
  • 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 4
  • 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 5
    • The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 6
    • 1 Railway Street, Stafford, Staffordshire, ST16 2EA, England

      IIF 7
    • 5 Whitgreave Lane, Great Bridgeford, Stafford, Staffordshire, ST18 9SJ

      IIF 8 IIF 9 IIF 10
    • March Cottage, 27 Whitgreave Lane, Great Bridgeford, Stafford, ST18 9SJ, England

      IIF 14
    • The Manor House, Burton Manor Road, Stafford, Staffordshire, ST18 9AT, United Kingdom

      IIF 15 IIF 16
    • 344, Weston Road, Weston Coyney, Stoke On Trent, Staffordshire, ST3 6HD, United Kingdom

      IIF 17
  • Mcvay, Philip
    British manager born in July 1947

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

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

    Resident in England

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

      IIF 19
    • Suite 1&2, The Limes, 120 Newport Road, Stafford, Staffordshire, ST16 1BY, England

      IIF 20 IIF 21 IIF 22
    • The Cabin, 234 Eccleshall Road, Stafford, Staffordshire, ST16 1JH, England

      IIF 24
  • 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 25 IIF 26
    • 2 Railway Street, Stafford, Staffordshire, ST16 2EA, England

      IIF 27
  • 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 28
  • 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 29
    • The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 30
    • March Cottage, 27 Whitgreave Lane, Great Bridgeford, Stafford, ST18 9SJ, England

      IIF 31
    • Suite 1, Oakridge Business Centre, Weston Road, Stafford, Staffordshire, ST16 3RS, England

      IIF 32
  • 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 33
  • 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 34
    • Fairlawn, Bednall, Stafford, ST17 0SA, United Kingdom

      IIF 35
    • Fairlawn, Bednall, Stafford, Staffs, ST17 0SA, United Kingdom

      IIF 36
    • Fairlawn, Common Lane, Stafford, Staffordshire, ST17 0SA, England

      IIF 37
    • Fairlawns, Common Lane, Stafford, Staffordshire, ST17 OSA

      IIF 38
  • 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 39
  • Mcvay, Philip
    British

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

      IIF 40
  • Mcvay, Philip
    British care manager

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

      IIF 41
  • Mcvay, Philip
    British director

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

      IIF 42
  • 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 43
    • 2 Railway Street, Stafford, Staffordshire, ST16 2EA, England

      IIF 44
  • 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 45
  • Mcvay, Philip Edward

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

      IIF 46
  • Mcvay, Philip

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

      IIF 47
  • 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 48
    • 2, Railway Street, Stafford, Staffordshire, ST16 2EA, United Kingdom

      IIF 49
    • Suite 1&2, The Limes, 120 Newport Road, Stafford, Staffordshire, ST16 1BY, England

      IIF 50
  • Mr Philip Edward Mcvay
    British born in May 1974

    Resident in England

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

      IIF 51 IIF 52
    • 2 Railway Street, Stafford, Staffordshire, ST16 2EA, England

      IIF 53 IIF 54 IIF 55
    • Suite 1, Oakridge Business Centre, Weston Road, Stafford, Staffordshire, ST16 3RS, England

      IIF 56 IIF 57
    • 2 Railway Street, Stafford, United Kingdom, Staffordshire, ST16 2EA, United Kingdom

      IIF 58
  • 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 59
  • 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 60
    • 1, Railway Street, Stafford, Staffordshire, ST16 2EA, United Kingdom

      IIF 61
    • The Manor House, Burton Manor Road, Stafford, Staffordshire, ST18 9AT, United Kingdom

      IIF 62 IIF 63
  • 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 64
  • 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 65
  • 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 66
    • Suite Sf6 Tollgate Court Business Centre, 1 Tollgate Drive, Stafford, Staffordshire, England

      IIF 67
child relation
Offspring entities and appointments
Active 25
  • 1
    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 48 - Director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    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
    2012-11-02 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2016-11-06 ~ now
    IIF 66 - Has significant influence or controlOE
    2016-06-30 ~ now
    IIF 52 - Has significant influence or controlOE
  • 3
    2 Railway Street, Stafford, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    Suite 1&2 The Limes, 120 Newport Road, Stafford, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2025-02-13 ~ now
    IIF 22 - Director → ME
  • 5
    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
    2022-10-12 ~ now
    IIF 49 - Director → ME
  • 6
    HORIZON CARE (ORMSKIRK) LIMITED - 2004-07-20
    Suite 1&2 The Limes, 120 Newport Road, Stafford, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    524,658 GBP2024-03-31
    Officer
    2004-09-09 ~ now
    IIF 23 - Director → ME
  • 7
    Suite 1&2 The Limes, 120 Newport Road, Stafford, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-04-17 ~ now
    IIF 20 - Director → ME
  • 8
    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 50 - Director → ME
  • 9
    2 Railway Street, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-09-22 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to surplus assets - More than 25% but not more than 50%OE
    2016-06-30 ~ dissolved
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    344 Weston Road, Weston Coyney, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    880,507 GBP2024-06-30
    Officer
    2000-10-06 ~ now
    IIF 1 - Director → ME
  • 11
    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 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 12
    Suite Sf6 Tollgate Court Business Centre, 1 Tollgate Drive, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-29 ~ dissolved
    IIF 28 - Director → ME
    2012-11-29 ~ dissolved
    IIF 46 - Secretary → ME
  • 13
    42 Derrylea Road, Dungannon
    Converted / Closed Corporate (1 parent)
    Officer
    2008-02-26 ~ now
    IIF 38 - Director → ME
    IIF 5 - Director → ME
    2008-02-26 ~ now
    IIF 47 - Secretary → ME
  • 14
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    71,958 GBP2024-03-31
    Officer
    2012-08-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    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 17 - Director → ME
  • 16
    344 Weston Road, Weston Coyney, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    240,978 GBP2024-06-30
    Officer
    2008-06-16 ~ now
    IIF 3 - Director → ME
  • 17
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,637 GBP2024-03-29
    Officer
    2018-12-19 ~ now
    IIF 24 - Director → ME
  • 18
    MAXIMUM CARE UK LIMITED - 2008-06-11
    The Manor House, Burton Manor Road, Hyde Lea Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2001-07-20 ~ dissolved
    IIF 12 - Director → ME
  • 19
    Barn 3 Office 3, Dunston Business Village Dunston, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-26 ~ dissolved
    IIF 37 - Director → ME
  • 20
    36 Trent Valley Trading Estate, Station Road, Rugeley, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-10 ~ dissolved
    IIF 33 - Director → ME
  • 21
    3 Office 3 South Courtyard, Dunston Business Village, Dunston, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 35 - Director → ME
  • 22
    Suite 1&2 The Limes, 120 Newport Road, Stafford, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2024-11-26 ~ now
    IIF 21 - Director → ME
  • 23
    March Cottage 27 Whitgreave Lane, Great Bridgeford, Stafford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-23 ~ dissolved
    IIF 14 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Unit 12 Prospect Business Park Longford Road, Cannock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 36 - Director → ME
  • 25
    15-17 Church Street, Stourbridge, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    941 GBP2017-05-31
    Officer
    2012-12-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    52 The Drive, South Woodford, London
    Active Corporate (2 parents)
    Equity (Company account)
    -305,830 GBP2024-06-30
    Officer
    2001-10-29 ~ 2005-04-06
    IIF 4 - Director → ME
  • 2
    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
    2023-02-16 ~ 2025-04-17
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 3
    HORIZON CARE (ORMSKIRK) LIMITED - 2004-07-20
    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
    2016-04-06 ~ 2023-02-16
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    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
    2021-11-11 ~ 2022-11-14
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,781 GBP2024-03-29
    Officer
    2015-01-28 ~ 2023-08-15
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-24
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Has significant influence or control as a member of a firm OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HORIZON HOLDINGS LIMITED - 2012-10-01
    MANARD 075 LIMITED - 2008-02-19
    C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2007-12-17 ~ 2009-12-07
    IIF 11 - Director → ME
    2007-12-17 ~ 2012-06-26
    IIF 25 - Director → ME
    2007-12-17 ~ 2009-12-07
    IIF 40 - Secretary → ME
  • 7
    C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2003-10-20 ~ 2009-12-07
    IIF 9 - Director → ME
    2000-10-18 ~ 2012-06-26
    IIF 26 - Director → ME
    2000-10-18 ~ 2009-12-07
    IIF 41 - Secretary → ME
  • 8
    GUNGATE CARE LIMITED - 2006-01-24
    The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2002-12-18 ~ 2022-07-01
    IIF 15 - Director → ME
  • 9
    HYDE LEA LIMITED - 2010-05-10
    The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-12-01 ~ 2022-07-01
    IIF 30 - Director → ME
    2009-07-23 ~ 2022-07-01
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-01
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    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
    IIF 63 - Right to appoint or remove directors OE
  • 10
    HYDE LEA HOLDINGS LIMITED - 2010-05-10
    The Priory Stomp Road, Burnham, Slough, England
    Dissolved Corporate (5 parents)
    Officer
    2003-06-09 ~ 2022-07-01
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents)
    Officer
    2000-11-10 ~ 2022-07-01
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    LYNSTEAD CHILDRENS SERVIVES LTD - 2009-10-29
    C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-10-23 ~ 2012-06-26
    IIF 34 - Director → ME
  • 13
    PENGELLY PREMIER SERVICES LIMITED - 2001-09-28
    52 The Drive, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    953,339 GBP2024-06-30
    Officer
    2001-08-08 ~ 2005-04-06
    IIF 10 - Director → ME
    2001-08-08 ~ 2003-09-25
    IIF 42 - Secretary → ME
  • 14
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,637 GBP2024-03-29
    Person with significant control
    2016-04-06 ~ 2021-05-24
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ROWANS CARE HOMES LIMITED - 2017-07-26
    Duff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2004-09-30 ~ 2006-07-28
    IIF 13 - Director → ME
  • 16
    22 Park Road, Moseley, Birmingham
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,448,390 GBP2024-12-31
    Officer
    1994-11-03 ~ 1996-06-01
    IIF 18 - Director → ME
  • 17
    TRENT OAK LIMITED - 2008-03-17
    OAK CARE (STAFFS) LIMITED - 2007-08-02
    Moorfields, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    2002-02-08 ~ 2008-02-29
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.