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

Mccartney, Deborah Jane

    Related profiles found in government register
  • Mccartney, Deborah Jane
    British marketing born in April 1962

    Registered addresses and corresponding companies
    • Fairfax House, Neb Lane, Old Oxted, Surrey, RH8 9JN

      IIF 1 IIF 2
  • Mccartney, Deborah Jane
    British manager

    Registered addresses and corresponding companies
    • Fairfax House, Neb Lane, Old Oxted, Surrey, RH8 9JN

      IIF 3
  • Mccartney, Deborah Jane
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Springs, Trevereux Hill, Limpsfield Chart, Oxted, Surrey, RH8 0TL, England

      IIF 4
  • Mccartney, Deborah Jane
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 5
    • 105, Wheatmoor Road, Sutton Coldfield, B75 7JS, England

      IIF 6
  • Mccartney, Deborah Jane
    British marketing born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 70 Conduit Street, London, W1S 2GF

      IIF 7 IIF 8 IIF 9
    • C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 10 IIF 11
    • Unit 12, Bell Lane, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QL, England

      IIF 12
  • Mccartney, Deborah Jane
    British marketing director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Springs, Trevereux Hill, Limpsfield Chart, Oxted, Surrey, RH8 0TL, England

      IIF 13
  • Mccartney, Deborah

    Registered addresses and corresponding companies
    • 35, Station Approach, West Byfleet, KT14 6NF, England

      IIF 14
  • Mrs Deborah Jane Mccartney
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4e, The Quad, Butterfield Business Park, Great Marlings, Luton, LU2 8EF, England

      IIF 15
    • The Springs, Trevereux Hill, Oxted, RH8 0TL, England

      IIF 16
    • 105, Wheatmoor Road, Sutton Coldfield, B75 7JS, England

      IIF 17
    • Unit 12, Bell Lane, Bellbrook Industrial Estate, Uckfield, TN22 1QL, England

      IIF 18 IIF 19 IIF 20
    • 35, Station Approach, West Byfleet, KT14 6NF, England

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    CURA TECHNICAL SOURCING LIMITED - 2020-02-13
    Unit 4e The Quad, Butterfield Business Park, Great Marlings, Luton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    49,286 GBP2021-12-31
    Person with significant control
    2020-05-31 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2004-04-14 ~ dissolved
    IIF 5 - director → ME
  • 3
    ESPANDORN LIMITED - 2003-03-18
    C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -96,362 GBP2016-03-31
    Officer
    2004-09-09 ~ dissolved
    IIF 11 - director → ME
  • 4
    I LIMITED
    - now
    I PLC - 2021-03-24
    C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    9,815 GBP2020-03-31
    Officer
    2003-04-25 ~ dissolved
    IIF 10 - director → ME
  • 5
    FAIRFAX HOMES LIMITED - 2020-02-13
    FAIRFAX HOMES PLC - 2012-04-04
    C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    101,428 GBP2024-03-31
    Officer
    2003-04-03 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    105 Wheatmoor Road, Sutton Coldfield, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    NEW HOMES WARRANTY LIMITED - 2023-06-30
    NEW HOME WARRANTY CONSULTANCY LTD - 2023-06-20
    TOOL SUPERSTORE LIMITED - 2023-03-03
    The Springs Trevereux Hill, Limpsfield Chart, Oxted, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -35,698 GBP2024-03-31
    Person with significant control
    2023-06-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    35 Station Approach, West Byfleet, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,027 GBP2022-04-30
    Officer
    2018-04-24 ~ dissolved
    IIF 14 - secretary → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    The Springs Trevereux Hill, Limpsfield Chart, Oxted, Surrey
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    158,690 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Chancery House, St Nicholas Way, Sutton, Surrey
    Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    598 GBP2023-12-31
    Officer
    2012-12-19 ~ now
    IIF 4 - director → ME
  • 11
    CURA TECHNICAL GROUP LIMITED - 2021-03-03
    35 Station Approach, West Byfleet, Surrey, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    321 GBP2022-12-31
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    105 Wheatmoor Road, Sutton Coldfield, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    287,507 GBP2023-10-31
    Officer
    2024-01-30 ~ 2024-08-07
    IIF 6 - director → ME
  • 2
    ESPANDORN LIMITED - 2003-03-18
    C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -96,362 GBP2016-03-31
    Officer
    2003-04-07 ~ 2003-08-20
    IIF 3 - secretary → ME
  • 3
    AMBERLIGHT LIMITED - 2010-04-19
    SENSUM INTERIORS (UK) LTD - 2009-09-18
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    122,719 GBP2018-03-31
    Officer
    2014-04-14 ~ 2018-10-08
    IIF 13 - director → ME
  • 4
    RAPID GROUP PLC - 2008-12-19
    RAPID HOLDINGS PLC - 1996-08-12
    RAPID COMPUTER SYSTEMS PLC. - 1991-01-30
    3 Coldbath Square, London
    Dissolved corporate (2 parents)
    Officer
    2002-08-29 ~ 2002-10-04
    IIF 2 - director → ME
  • 5
    DELTABAND LIMITED - 2001-02-20
    Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    80,386 GBP2023-12-31
    Officer
    2008-05-19 ~ 2010-08-20
    IIF 7 - director → ME
  • 6
    SOFTLINE GROUP LTD - 2007-09-11
    KEVIN DOORLEY LIMITED - 2006-05-04
    Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    2008-05-19 ~ 2010-08-20
    IIF 9 - director → ME
  • 7
    SOFTLINE DISTRIBUTION LIMITED - 2001-02-20
    TRANABLE LIMITED - 1990-01-11
    Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Corporate (3 parents)
    Equity (Company account)
    493,606 GBP2023-12-31
    Officer
    2008-05-19 ~ 2010-08-20
    IIF 8 - director → ME
  • 8
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2007-09-26 ~ 2009-06-12
    IIF 1 - 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.