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

Mr Philip Edward Mcvay

    Related profiles found in government register
  • Mr Philip Edward Mcvay
    British born in May 1974

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • Suite 1, Oakridge Business Centre, Weston Road, Stafford, Staffordshire, ST16 3RS, England

      IIF 5 IIF 6 IIF 7
    • 2 Railway Street, Stafford, United Kingdom, Staffordshire, ST16 2EA, United Kingdom

      IIF 8
  • 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 9
  • 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 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 1, Oakridge Business Centre, Weston Road, Stafford, Staffordshire, ST16 3RS

      IIF 14
    • Suite Sf6, Tollgate Court Business Centre, 1 Tollgate Drive, Stafford, ST16 3HS, England

      IIF 15
  • 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 16
    • The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 17
    • 2, Railway Street, Stafford, Staffordshire, ST16 2EA, United Kingdom

      IIF 18
    • 9 Ferrers Road, Stafford, Staffordshire, ST18 0JN, United Kingdom

      IIF 19
    • March Cottage, 27 Whitgreave Lane, Great Bridgeford, Stafford, ST18 9SJ, England

      IIF 20
    • Suite 1, Oakridge Business Centre, Weston Road, Stafford, Staffordshire, ST16 3RS, England

      IIF 21 IIF 22
  • 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 23
  • 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 24
    • Fairlawn, Bednall, Stafford, ST17 0SA, United Kingdom

      IIF 25
    • Fairlawn, Bednall, Stafford, Staffs, ST17 0SA, United Kingdom

      IIF 26
    • Fairlawn, Common Lane, Stafford, Staffordshire, ST17 0SA, England

      IIF 27
    • Fairlawns, Common Lane, Stafford, Staffordshire, ST17 OSA

      IIF 28
    • Suite 1, Oakridge Business Centre, Weston Road, Stafford, Staffordshire, ST16 3RS, England

      IIF 29
  • Mr 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 30
  • 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 31
    • Suite Sf6 Tollgate Court Business Centre, 1 Tollgate Drive, Stafford, Staffordshire, England

      IIF 32
  • 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 33
  • 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 34
  • Mcvay, Philip Edward
    born in May 1974

    Resident in England

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

      IIF 35 IIF 36
  • 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 37
    • Weston House Nursing Home 344, Weston Road, Weston Coyney, Stoke On Trent, Staffordshire, ST3 6HD, United Kingdom

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

      IIF 52
    • 344, Weston Road, Weston Coyney, Stoke-on-trent, Staffordshire, ST3 6HD

      IIF 53
  • 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 54
    • 1, Railway Street, Stafford, Staffordshire, ST16 2EA, United Kingdom

      IIF 55
    • The Manor House, Burton Manor Road, Stafford, Staffordshire, ST18 9AT, United Kingdom

      IIF 56 IIF 57
  • Mcvay, Philip Edward
    British director born in May 1974

    Resident in United Kingdom

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

      IIF 58 IIF 59 IIF 60
  • Mcvay, Philip
    British manager born in July 1947

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

      IIF 61
  • Mcvay, Philip
    British

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

      IIF 62
  • Mcvay, Philip
    British care manager

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

      IIF 63
  • Mcvay, Philip
    British director

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

      IIF 64
  • Mcvay, Philip Edward

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

      IIF 65
  • Mcvay, Philip

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

      IIF 66
child relation
Offspring entities and appointments
Active 24
  • 1
    2 Railway Street, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    415,671 GBP2024-04-30
    Officer
    2021-04-08 ~ now
    IIF 60 - director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    2 Railway Street, Stafford, Staffordshire, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    154,520 GBP2024-03-31
    Officer
    2012-11-02 ~ now
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 3 - Has significant influence or controlOE
    2016-11-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 3
    2 Railway Street, Stafford, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-08 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    2 Railway Street, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-13 ~ now
    IIF 18 - director → ME
  • 5
    2 Railway Street, Stafford, Staffordshire, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,040,999 GBP2024-03-31
    Officer
    2022-10-12 ~ now
    IIF 59 - director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    HORIZON CARE (ORMSKIRK) LIMITED - 2004-07-20
    2 Railway Street, Stafford, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    524,658 GBP2024-03-31
    Officer
    2004-09-09 ~ now
    IIF 22 - director → ME
  • 7
    2 Railway Street, Stafford, Staffordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -15,907 GBP2024-03-31
    Officer
    2021-11-11 ~ now
    IIF 58 - director → ME
  • 8
    2 Railway Street, Stafford, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2008-09-22 ~ dissolved
    IIF 35 - llp-designated-member → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    2016-09-21 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    344 Weston Road, Weston Coyney, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    744,144 GBP2023-06-30
    Officer
    2000-10-06 ~ now
    IIF 38 - director → ME
  • 10
    344 Weston Road, Weston Coyney, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2015-05-29 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 11
    Suite Sf6 Tollgate Court Business Centre, 1 Tollgate Drive, Stafford, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-29 ~ dissolved
    IIF 15 - director → ME
    2012-11-29 ~ dissolved
    IIF 65 - secretary → ME
  • 12
    42 Derrylea Road, Dungannon
    Corporate (1 parent)
    Officer
    2008-02-26 ~ now
    IIF 28 - director → ME
    IIF 39 - director → ME
    2008-02-26 ~ now
    IIF 66 - secretary → ME
  • 13
    2 Railway Street, Stafford, Stafordshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    71,958 GBP2024-03-31
    Officer
    2012-08-15 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    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
  • 15
    344 Weston Road, Weston Coyney, Stoke-on-trent, Staffordshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    240,978 GBP2023-06-30
    Officer
    2008-06-16 ~ now
    IIF 53 - director → ME
  • 16
    2 Railway Street, Stafford, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    77,637 GBP2024-03-29
    Officer
    2018-12-19 ~ now
    IIF 14 - director → ME
  • 17
    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 46 - director → ME
  • 18
    Barn 3 Office 3, Dunston Business Village Dunston, Stafford, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-26 ~ dissolved
    IIF 27 - director → ME
  • 19
    36 Trent Valley Trading Estate, Station Road, Rugeley, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-10 ~ dissolved
    IIF 23 - director → ME
  • 20
    3 Office 3 South Courtyard, Dunston Business Village, Dunston, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 25 - director → ME
  • 21
    9 Ferrers Road, Stafford, Staffordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-26 ~ now
    IIF 19 - director → ME
  • 22
    March Cottage 27 Whitgreave Lane, Great Bridgeford, Stafford, England
    Corporate (3 parents)
    Officer
    2023-01-23 ~ now
    IIF 48 - director → ME
    IIF 20 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 23
    Unit 12 Prospect Business Park Longford Road, Cannock, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 26 - director → ME
  • 24
    15-17 Church Street, Stourbridge, West Midlands
    Dissolved corporate (5 parents)
    Equity (Company account)
    941 GBP2017-05-31
    Officer
    2012-12-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    52 The Drive, South Woodford, London
    Corporate (2 parents)
    Equity (Company account)
    -503,329 GBP2023-06-30
    Officer
    2001-10-29 ~ 2005-04-06
    IIF 37 - director → ME
  • 2
    HORIZON CARE (ORMSKIRK) LIMITED - 2004-07-20
    2 Railway Street, Stafford, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    524,658 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-02-16
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    2 Railway Street, Stafford, Staffordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -15,907 GBP2024-03-31
    Person with significant control
    2021-11-11 ~ 2022-11-14
    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
  • 4
    2 Railway Street, Stafford, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    114,781 GBP2024-03-29
    Officer
    2015-01-28 ~ 2023-08-15
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-24
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - 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
    Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Corporate (3 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 62 - secretary → ME
  • 6
    Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2003-10-20 ~ 2009-12-07
    IIF 43 - director → ME
    2000-10-18 ~ 2012-06-26
    IIF 12 - director → ME
    2000-10-18 ~ 2009-12-07
    IIF 63 - secretary → ME
  • 7
    GUNGATE CARE LIMITED - 2006-01-24
    The Priory Stomp Road, Burnham, Slough, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2002-12-18 ~ 2022-07-01
    IIF 49 - director → ME
  • 8
    HYDE LEA LIMITED - 2010-05-10
    The Priory Stomp Road, Burnham, Slough, England
    Corporate (5 parents, 1 offspring)
    Officer
    2019-12-01 ~ 2022-07-01
    IIF 17 - director → ME
    2009-07-23 ~ 2022-07-01
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
    2016-04-06 ~ 2016-04-06
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Right to appoint or remove directors OE
  • 9
    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 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    The Priory Stomp Road, Burnham, Slough, England
    Corporate (5 parents)
    Officer
    2000-11-10 ~ 2022-07-01
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    LYNSTEAD CHILDRENS SERVIVES LTD - 2009-10-29
    Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2009-10-23 ~ 2012-06-26
    IIF 24 - director → ME
  • 12
    PENGELLY PREMIER SERVICES LIMITED - 2001-09-28
    52 The Drive, South Woodford, London
    Corporate (1 parent)
    Equity (Company account)
    801,799 GBP2023-06-30
    Officer
    2001-08-08 ~ 2005-04-06
    IIF 44 - director → ME
    2001-08-08 ~ 2003-09-25
    IIF 64 - secretary → ME
  • 13
    2 Railway Street, Stafford, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    77,637 GBP2024-03-29
    Person with significant control
    2016-04-06 ~ 2021-05-24
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    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 47 - director → ME
  • 15
    22 Park Road, Moseley, Birmingham
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,446,803 GBP2023-12-31
    Officer
    1994-11-03 ~ 1996-06-01
    IIF 61 - director → ME
  • 16
    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 42 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.