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 14
  • 1
    Stevenson, Jean Elizabeth
    Director born in March 1951
    Individual (16 offsprings)
    Officer
    2007-01-19 ~ 2022-07-29
    OF - Director → CIF 0
    Stevenson, Jean Elizabeth
    Individual (16 offsprings)
    Officer
    2007-01-19 ~ 2007-04-02
    OF - Secretary → CIF 0
  • 2
    Burnett, Martyn John
    Operations Director born in March 1964
    Individual (12 offsprings)
    Officer
    2008-02-29 ~ 2022-07-29
    OF - Director → CIF 0
  • 3
    Martin, Ian Michael
    Commercial Director born in January 1968
    Individual (5 offsprings)
    Officer
    2007-04-02 ~ 2012-10-08
    OF - Director → CIF 0
  • 4
    Head, Wendy Ann
    Director born in June 1963
    Individual (14 offsprings)
    Officer
    2007-01-19 ~ 2022-07-29
    OF - Director → CIF 0
  • 5
    Head, Colin Wayne
    Director born in September 1963
    Individual (8 offsprings)
    Officer
    2007-01-19 ~ 2022-07-29
    OF - Director → CIF 0
  • 6
    Stevenson, Michael Thomas
    Director born in May 1942
    Individual (16 offsprings)
    Officer
    2007-01-19 ~ 2022-07-29
    OF - Director → CIF 0
  • 7
    Marland, Alex
    Born in October 1971
    Individual (14 offsprings)
    Officer
    2022-07-29 ~ now
    OF - Director → CIF 0
  • 8
    Burnett, Joanna Alexandra
    Director born in May 1965
    Individual (8 offsprings)
    Officer
    2008-03-01 ~ 2022-07-29
    OF - Director → CIF 0
  • 9
    Martin, Adrian
    Finance Director born in December 1964
    Individual (5 offsprings)
    Officer
    2007-04-02 ~ 2012-10-31
    OF - Director → CIF 0
    Martin, Adrian
    Individual (5 offsprings)
    Officer
    2007-04-02 ~ 2012-10-31
    OF - Secretary → CIF 0
  • 10
    Mccarthy, Kevin Daniel
    Born in March 1977
    Individual (25 offsprings)
    Officer
    2022-07-29 ~ now
    OF - Director → CIF 0
  • 11
    HUGHES & SALVIDGE DEMOLITION LIMITED
    11531969 01323796... (more)
    11, Flathouse Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    2018-10-09 ~ 2018-10-25
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    BLAKELAW DIRECTOR SERVICES LIMITED
    - now 01914411
    MARCO LIMITED - 1985-07-19
    Harbour Court, Compass Road North Harbour, Portsmouth, Hampshire
    Active Corporate (43 parents, 707 offsprings)
    Officer
    2006-11-14 ~ 2007-01-19
    OF - Director → CIF 0
  • 13
    BLAKELAW SECRETARIES LIMITED
    - now 01914417
    SELLCO LIMITED - 1985-07-19
    Harbour Court, Compass Road North Harbour, Portsmouth, Hampshire
    Active Corporate (49 parents, 1153 offsprings)
    Officer
    2006-11-14 ~ 2007-01-19
    OF - Secretary → CIF 0
  • 14
    MCCARTHY MARLAND H1 LTD
    - now 11531731 05997601... (more)
    HUGHES & SALVIDGE WASTE MANAGEMENT LIMITED - 2022-08-03 11531731
    82, St. John Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2018-10-25 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MCCARTHY MARLAND H2 LTD

Period: 2022-08-04 ~ now
Company number: 05997601
Registered names
MCCARTHY MARLAND H2 LTD - now 11531731... (more)
BLAKEDEW 643 LIMITED - 2007-01-23 06026303... (more)
Standard Industrial Classification
43110 - Demolition
43120 - Site Preparation
38320 - Recovery Of Sorted Materials
Brief company account
Intangible Assets
0 GBP2023-03-31
327,443 GBP2022-06-30
Property, Plant & Equipment
0 GBP2023-03-31
5,581,017 GBP2022-06-30
Fixed Assets - Investments
0 GBP2023-03-31
30,100 GBP2022-06-30
Fixed Assets
0 GBP2023-03-31
5,938,560 GBP2022-06-30
Debtors
5,168,273 GBP2023-03-31
1,100,392 GBP2022-06-30
Cash at bank and in hand
0 GBP2023-03-31
2,527,884 GBP2022-06-30
Current Assets
5,168,273 GBP2023-03-31
3,628,276 GBP2022-06-30
Net Current Assets/Liabilities
5,168,273 GBP2023-03-31
-127,298 GBP2022-06-30
Total Assets Less Current Liabilities
5,168,273 GBP2023-03-31
5,811,262 GBP2022-06-30
Creditors
Non-current, Amounts falling due after one year
-436,592 GBP2022-06-30
Net Assets/Liabilities
5,168,273 GBP2023-03-31
4,901,130 GBP2022-06-30
Equity
Called up share capital
375 GBP2023-03-31
375 GBP2022-06-30
Share premium
50 GBP2023-03-31
50 GBP2022-06-30
Retained earnings (accumulated losses)
5,167,848 GBP2023-03-31
4,900,705 GBP2022-06-30
Equity
5,168,273 GBP2023-03-31
4,901,130 GBP2022-06-30
Average Number of Employees
422022-07-01 ~ 2023-03-31
812021-04-01 ~ 2022-06-30
Intangible Assets - Gross Cost
Net goodwill
0 GBP2023-03-31
1,091,628 GBP2022-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
0 GBP2023-03-31
764,185 GBP2022-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
43,709 GBP2022-07-01 ~ 2023-03-31
Intangible Assets
Net goodwill
0 GBP2023-03-31
327,443 GBP2022-06-30
Investments in group undertakings and participating interests
0 GBP2023-03-31
30,100 GBP2022-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings
0 GBP2023-03-31
3,421,497 GBP2022-06-30
Other
0 GBP2023-03-31
6,366,538 GBP2022-06-30
Property, Plant & Equipment - Gross Cost
0 GBP2023-03-31
9,788,035 GBP2022-06-30
Property, Plant & Equipment - Other Disposals
Land and buildings
0 GBP2022-07-01 ~ 2023-03-31
Other
-254,339 GBP2022-07-01 ~ 2023-03-31
Property, Plant & Equipment - Other Disposals
-254,339 GBP2022-07-01 ~ 2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2023-03-31
619,222 GBP2022-06-30
Other
0 GBP2023-03-31
3,587,796 GBP2022-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2023-03-31
4,207,018 GBP2022-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
15,241 GBP2022-07-01 ~ 2023-03-31
Other
202,935 GBP2022-07-01 ~ 2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
218,176 GBP2022-07-01 ~ 2023-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2022-07-01 ~ 2023-03-31
Other
-193,160 GBP2022-07-01 ~ 2023-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-193,160 GBP2022-07-01 ~ 2023-03-31
Property, Plant & Equipment
Land and buildings
0 GBP2023-03-31
2,802,275 GBP2022-06-30
Other
0 GBP2023-03-31
2,778,742 GBP2022-06-30
Trade Debtors/Trade Receivables
Current
0 GBP2023-03-31
823,177 GBP2022-06-30
Other Debtors
Amounts falling due within one year
0 GBP2023-03-31
277,215 GBP2022-06-30
Debtors
Amounts falling due within one year, Current
0 GBP2023-03-31
1,100,392 GBP2022-06-30
Bank Borrowings/Overdrafts
Current
0 GBP2023-03-31
1,417,289 GBP2022-06-30
Trade Creditors/Trade Payables
Current
0 GBP2023-03-31
565,630 GBP2022-06-30
Amounts owed to group undertakings
Current
0 GBP2023-03-31
772,496 GBP2022-06-30
Corporation Tax Payable
Current
0 GBP2023-03-31
121,288 GBP2022-06-30
Other Taxation & Social Security Payable
Current
0 GBP2023-03-31
310,006 GBP2022-06-30
Other Creditors
Current
0 GBP2023-03-31
568,865 GBP2022-06-30
Creditors
Current
0 GBP2023-03-31
3,755,574 GBP2022-06-30
Other Creditors
Non-current
0 GBP2023-03-31
436,592 GBP2022-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2023-03-31
409,610 GBP2022-06-30

Related profiles found in government register
  • MCCARTHY MARLAND H2 LTD
    Info
    HUGHES AND SALVIDGE HOLDINGS LIMITED - 2022-08-04
    HUGHES AND SALVIDGE LIMITED - 2022-08-04
    DEMOLITION GROUP LIMITED - 2022-08-04
    BLAKEDEW 643 LIMITED - 2022-08-04
    Registered number 05997601
    82 St. John Street, London EC1M 4JN
    PRIVATE LIMITED COMPANY incorporated on 2006-11-14 (19 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-27
    CIF 0
  • MCCARTHY MARLAND H2 LTD
    S
    Registered number 05997601
    82, St. John Street, London, England, EC1M 4JN
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
  • HUGHES AND SALVIDGE LTD
    S
    Registered number 05997601
    11, Flathouse Road, Portsmouth, Hampshire, PO1 4QS
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    AASVOGEL SKIP HIRE LIMITED
    - now 01815566
    DAVID E. MCDOWELL LIMITED - 2008-10-06
    DAVID E. MCDOWELL LIMITED - 1997-07-08
    82 St. John Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    BIG SCREEN PRODUCTIONS 17 LLP
    OC356042 OC362424... (more)
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (130 parents)
    Officer
    2011-03-29 ~ now
    CIF 3 - LLP Member → ME
  • 3
    HUGHES AND SALVIDGE (PORTSMOUTH) LIMITED
    - now 00794122
    HUGHES AND SALVIDGE (PORTSMOUTH) LIMITED - 1994-05-17
    Leroux House, Cams Hall Estate, Fareham, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-10-23
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    HUGHES AND SALVIDGE LIMITED
    - now 06285977 05997601
    H AND S METALS LIMITED - 2011-07-01
    HUGHES AND SALVIDGE LIMITED - 2011-03-31
    Leroux House, Cams Hall Estate, Fareham, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-10-23
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    K & B CRUSHERS LTD
    03039056
    Leroux House, Cams Hall Estate, Fareham, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-23
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    VALLEY TRADING LIMITED
    04240696
    82 St. John Street, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.