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

Mccarthy, Kevin John

    Related profiles found in government register
  • Mccarthy, Kevin John
    British

    Registered addresses and corresponding companies
    • 17 Mornington Road, Woodford Green, Essex, IG8 0TN

      IIF 1
  • Mccarthy, Kevin John
    British local government officer born in November 1954

    Registered addresses and corresponding companies
    • 28 Forest Drive, Woodford Green, Essex, IG8 9NG

      IIF 2
  • Mccarthy, Kevin

    Registered addresses and corresponding companies
    • Unit 1, Picks Cottage, Sewardstone Road, London, E4 7RA, England

      IIF 3
  • Mccarthy, Kevin John
    British building maintenance director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 17 Mornington Road, Woodford Green, Essex, IG8 0TN

      IIF 4
  • Mccarthy, Kevin John
    British chartered surveyor born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Picks Cottage, Sewardstone Road, London, E4 7RA, England

      IIF 5
  • Mccarthy, Kevin John
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mccarthy, Kevin John, Mr.
    British building maintenance born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 17 Mornington Road, Woodford Green, Essex, IG8 0TN

      IIF 10
  • Mccarthy, Kevin John, Mr.
    British chartered surveyor born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 100, Chalk Farm Road, London, NW1 8EH, United Kingdom

      IIF 11
    • 2 Buckingham Court, Rectory Lane, Loughton, IG10 2QZ, England

      IIF 12
    • Unit 2, Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, United Kingdom

      IIF 13
    • 17, Mornington Road, Woodford Green, Essex, IG8 0TN, England

      IIF 14
  • Mccarthy, Kevin John, Mr.
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Picks Cottage, Sewardstone Road, London, E4 7RA, England

      IIF 15 IIF 16
    • 17 Mornington Road, Woodford Green, Essex, IG8 0TN

      IIF 17 IIF 18 IIF 19
  • Mccarthy, Kevin John, Mr.
    British none born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Brunel Business Centre, 11 Brunel Street, London, E16 1EB, United Kingdom

      IIF 20
  • Mccarthy, Kevin John, Mr.
    British operations director (bm) born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 17 Mornington Road, Woodford Green, Essex, IG8 0TN

      IIF 21
  • Mccarthy, Kevin John, Mr.
    British surveyor born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 17 Mornington Road, Woodford Green, Essex, IG8 0TN

      IIF 22
  • Mr Kevin John Mccarthy
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Brunel Business Centre, 11, Brunel Street, London, E16 1EB

      IIF 23
  • Mr. Kevin John Mccarthy
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    Unit 2, Buckingham Court, Rectory Lane, Loughton, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2016-07-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Brunel Business Centre, 11, Brunel Street, London
    Dissolved corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2021-03-31
    Officer
    2014-11-01 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    Unit 1 Picks Cottage, Sewardstone Road, London, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    54,509 GBP2024-03-31
    Officer
    2008-12-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    Unit 1 Picks Cottage, Sewardstone Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    567,901 GBP2024-03-31
    Officer
    2011-12-16 ~ now
    IIF 16 - director → ME
    2011-12-16 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    Unit 1 Picks Cottage, Sewardstone Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -212,026 GBP2024-03-31
    Officer
    2016-07-30 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-07-30 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    TINDALL DAVIES LLP - 2014-09-09
    Unit 1 Picks Cottage, Sewardstone Road, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    13,460 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Right to surplus assets - 75% or moreOE
  • 7
    Unit1 Picks Cottage, Sewardstone Road, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -280,177 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 8
    2 Buckingham Court, Rectory Lane, Loughton, England
    Corporate (5 parents)
    Equity (Company account)
    -956 GBP2023-06-30
    Officer
    2021-06-22 ~ now
    IIF 12 - director → ME
  • 9
    Unit 1 Picks Cottage, Sewardstone Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    51,241 GBP2024-03-31
    Officer
    2008-12-17 ~ now
    IIF 6 - director → ME
    2008-12-17 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    Brunel Business Centre 11 Brunel Street, Canning Town, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 11
    Unit 1 Picks Cottage, Sewardstone Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    209,427 GBP2024-03-31
    Officer
    2008-12-05 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    JUST HOUSING LIMITED - 2014-09-24
    Brunel Business Centre 11 Brunel Street, Canning Town, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -61,055 GBP2017-03-31
    Officer
    2009-07-01 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    Brunel Business Centre 11 Brunel Street, Canning Town, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 14
    Unit 1 Picks Cottage, Sewardstone Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -44,524 GBP2024-03-31
    Officer
    2021-07-21 ~ now
    IIF 5 - director → ME
  • 15
    JUST HOUSING HOLDINGS LIMITED - 2011-10-18
    RIGWAVE LIMITED - 2008-04-07
    Unit 1 Picks Cottage, Sewardstone Road, London, England
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    804,888 GBP2024-03-31
    Officer
    2008-12-05 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    GEOMETRE LLP - 2014-09-26
    Brunel Business Centre 11 Brunel Street, Canning Town, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
Ceased 10
  • 1
    JUST COMPLIANCE SOLUTIONS LIMITED - 2014-12-23
    16 Berkeley Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -292,518 GBP2024-02-29
    Officer
    2014-12-24 ~ 2022-09-15
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-15
    IIF 24 - Has significant influence or control OE
  • 2
    15 Ford Piece, Marston Moretaine, Bedford
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2001-06-05 ~ 2002-02-07
    IIF 22 - director → ME
  • 3
    CAXTON INTEGRATED SERVICES LIMITED - 2002-07-03
    G PERCY TRENTHAM LIMITED - 2001-02-15
    SETCH PLANT HIRE LIMITED - 1991-08-21
    FRENCH KIER CONSTRUCTION (MANX) LIMITED - 1989-02-15
    KIER OVERSEAS (ONE) LIMITED - 1981-12-31
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Corporate (3 parents, 1 offspring)
    Officer
    2001-04-02 ~ 2003-05-15
    IIF 10 - director → ME
  • 4
    2 Buckingham Court, Rectory Lane, Loughton, England
    Corporate (5 parents)
    Equity (Company account)
    -956 GBP2023-06-30
    Person with significant control
    2021-06-22 ~ 2024-08-27
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    CAXTON ISLINGTON LIMITED - 2005-06-10
    EVER 1280 LIMITED - 2000-08-23
    1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    2001-11-13 ~ 2003-05-15
    IIF 4 - director → ME
  • 6
    KIER SUPPORT SERVICES LIMITED - 2011-09-09
    CAXTON INTEGRATED SERVICES LIMITED - 2003-10-13
    F M CONTRACT SERVICES LIMITED - 2002-07-03
    CIRCLEBRIGHT LIMITED - 1992-02-10
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Corporate (6 parents, 11 offsprings)
    Officer
    1999-09-08 ~ 2003-05-15
    IIF 21 - director → ME
  • 7
    Atelier House, 64 Pratt Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2014-07-09 ~ 2015-06-02
    IIF 11 - director → ME
  • 8
    PINNACLE MAINTENANCE SERVICES LIMITED - 2014-04-07
    8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Corporate (6 parents)
    Officer
    2003-05-15 ~ 2008-12-05
    IIF 7 - director → ME
  • 9
    HOMECARE 94 LIMITED - 2002-06-05
    8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Corporate (3 parents)
    Officer
    2004-04-01 ~ 2008-12-01
    IIF 8 - director → ME
  • 10
    467 Rainham Road South, Dagenham, England
    Corporate (3 parents)
    Equity (Company account)
    1,002,257 GBP2024-03-31
    Officer
    1994-03-07 ~ 1997-04-14
    IIF 2 - 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.