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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Cameron, Peter Stuart
    Born in May 1966
    Individual (81 offsprings)
    Officer
    icon of calendar 2024-10-25 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressMccarthys Of Leeds, Education Road, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    icon of address3rd Floor, Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Corporate (104 offsprings)
    Officer
    icon of calendar 2024-10-25 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Mccarthy, Margaret
    Director born in November 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-03-08 ~ 2024-10-25
    OF - Director → CIF 0
    Mccarthy, Margaret
    Director
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-03-08 ~ 2018-05-15
    OF - Secretary → CIF 0
    Mrs Margaret Mccarthy
    Born in November 1946
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Lynch, Christine Marie
    Group Finance Director born in May 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-07-25 ~ 2024-10-25
    OF - Director → CIF 0
  • 3
    Mccarthy, Michael John
    Director born in January 1942
    Individual (17 offsprings)
    Officer
    icon of calendar 1999-03-08 ~ 2019-08-12
    OF - Director → CIF 0
    Mccarthy, Michael John
    Company Director born in January 1973
    Individual (17 offsprings)
    Officer
    icon of calendar 2006-07-01 ~ 2024-10-25
    OF - Director → CIF 0
    Mr Michael John Mccarthy
    Born in January 1942
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-12
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    Mr Michael John Mccarthy
    Born in January 1973
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    PE - Has significant influence or controlCIF 0
  • 4
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1999-03-02 ~ 1999-03-08
    PE - Nominee Secretary → CIF 0
  • 5
    3MJM LIMITED - 2017-11-17
    icon of addressThe Depository, Meanwood Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    2020-12-31 ~ 2022-01-27
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    icon of address3rd Floor, Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Corporate (104 offsprings)
    Officer
    2024-10-22 ~ 2024-10-22
    PE - Secretary → CIF 0
  • 7
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1999-03-02 ~ 1999-03-08
    PE - Nominee Director → CIF 0
  • 8
    icon of address127a, High Street, Ruislip, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2022-01-27 ~ 2022-01-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    icon of addressThe Depositary, Meanwood Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,452,826 GBP2024-12-31
    Person with significant control
    2022-01-28 ~ 2024-10-16
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    PACEVILLE LIMITED - 2016-09-14
    icon of addressThe Storage Centre, Meanwood Road, Leeds, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    9,097 GBP2024-12-31
    Person with significant control
    2020-12-31 ~ 2020-12-31
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    icon of addressMccarthys Of Leeds, Education Road, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    2024-10-16 ~ 2024-10-16
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

M. J. MCCARTHY (HOLDINGS) LIMITED

Previous name
ACTUALADDITION LIMITED - 1999-03-17
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
22023-01-01 ~ 2023-12-31
22022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
3,050,594 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
360,315 GBP2023-12-31
315,303 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
45,012 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
2,690,279 GBP2023-12-31
2,735,291 GBP2022-12-31
Property, Plant & Equipment
2,690,279 GBP2023-12-31
2,735,291 GBP2022-12-31
Debtors
378,820 GBP2023-12-31
123,083 GBP2022-12-31
Cash at bank and in hand
369,621 GBP2023-12-31
500,766 GBP2022-12-31
Current Assets
748,441 GBP2023-12-31
623,849 GBP2022-12-31
Creditors
Amounts falling due within one year
2,550,390 GBP2023-12-31
2,616,352 GBP2022-12-31
Net Current Assets/Liabilities
1,801,949 GBP2023-12-31
1,992,503 GBP2022-12-31
Total Assets Less Current Liabilities
888,330 GBP2023-12-31
742,788 GBP2022-12-31
Net Assets/Liabilities
819,230 GBP2023-12-31
673,979 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
819,130 GBP2023-12-31
673,879 GBP2022-12-31
Equity
819,230 GBP2023-12-31
673,979 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
3,050,594 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
360,315 GBP2023-12-31
315,303 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
45,012 GBP2023-01-01 ~ 2023-12-31
Amounts invested in assets
Cost valuation, Non-current
40,000 GBP2023-12-31
Trade Debtors/Trade Receivables
4,886 GBP2023-12-31
-2,685 GBP2022-12-31
Amounts owed by group undertakings and participating interests
373,868 GBP2023-12-31
125,702 GBP2022-12-31
Other Debtors
66 GBP2023-12-31
66 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
420 GBP2023-12-31
420 GBP2022-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
1,619,836 GBP2023-12-31
1,464,112 GBP2022-12-31
Corporation Tax Payable
Amounts falling due within one year
55,784 GBP2023-12-31
49,811 GBP2022-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
4,262 GBP2023-12-31
31,392 GBP2022-12-31
Other Creditors
Amounts falling due within one year
870,088 GBP2023-12-31
1,070,617 GBP2022-12-31

Related profiles found in government register
  • M. J. MCCARTHY (HOLDINGS) LIMITED
    Info
    ACTUALADDITION LIMITED - 1999-03-17
    Registered number 03724251
    icon of address8th Floor 1 Fleet Place, London EC4M 7RA
    PRIVATE LIMITED COMPANY incorporated on 1999-03-02 (26 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-02
    CIF 0
  • M J MCCARTHY (HOLDINGS) LIMITED
    S
    Registered number missing
    icon of addressThe Depository, Meanwood Road, Leeds, West Yorkshire, England, LS7 2AH
    Limited Company
    CIF 1
  • M J MCCARTHY (HOLDINGS) LTD
    S
    Registered number 03724251
    icon of addressThe Storage Centre, Meanwood Road, Leeds, England, LS7 2AH
    Limited Copmpany in England And Wales, England
    CIF 2
  • MJ MCCARTHY (HOLDINGS) LIMITED
    S
    Registered number 03724251
    icon of addressThe Depository, Meanwood Road, Leeds, England, LS7 2AH
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address8th Floor 1 Fleet Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,668,331 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    ANTONFOLD LIMITED - 1976-12-31
    icon of addressMccarthys Of Leeds, Education Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of addressMccarthys Of Leeds, Education Road, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    57,285 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of addressMccarthys Of Leeds, Education Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    33,397 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    VITAL SPA LIMITED - 2001-05-25
    icon of addressMccarthys Of Leeds, Education Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    26,674 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-31 ~ 2020-12-31
    CIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-12-31
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.