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 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 Andrew Edward Mccarthy

    Related profiles found in government register
  • Mr Andrew Edward Mccarthy
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Windsor Place, Cardiff, CF10 3BY, United Kingdom

      IIF 1
    • icon of address 19, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 2 IIF 3 IIF 4
    • icon of address Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, Wales

      IIF 7
    • icon of address Vision Court, Caxton Place, Pentwyn, Cardiff, CF23 8HA, Wales

      IIF 8
  • Andrew Mccarthy
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Windsor Place, Cardiff, South Glamorgan, CF10 3BY, United Kingdom

      IIF 9
  • Mr Andrew Edward Mccarthy
    British born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
  • Mccarthy, Andrew Edward
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccarthy, Andrew Edward
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Llandennis Avenue, Cyncoed, Cardiff, Glamorgan, CF23 6JG

      IIF 24 IIF 25 IIF 26
    • icon of address 18, Windsor Place, Cardiff, CF236JG, United Kingdom

      IIF 27
    • icon of address 19, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 28 IIF 29 IIF 30
    • icon of address 1st Floor, 18 Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 32
    • icon of address 5th Floor, Harlech Court, Bute Terrace, Cardiff, CF10 2FE, United Kingdom

      IIF 33
    • icon of address 5th, Floor, Harlech Court Bute Terrace, Cardiff, Cardiff, CF10 2FE, United Kingdom

      IIF 34
    • icon of address The Paddock, 20a Llandennis Ave, Cardiff, CF23 6JG

      IIF 35
    • icon of address Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, Wales

      IIF 36
  • Mccarthy, Andrew Edward
    British operations director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 37
  • Mccarthy, Andrew Edward
    British property developer born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 18 Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 38
  • Mr Andrew Edward Mccarthy
    Welsh born in October 1972

    Resident in Wales, Uk

    Registered addresses and corresponding companies
    • icon of address 19, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 39
  • Mccarthy, Andrew
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Windsor Place, Cardiff, South Glamorgan, CF10 3BY, United Kingdom

      IIF 40
  • Mccarthy, Andrew Edward
    British director born in October 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 18 Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 41
  • Mccarthy, Andrew Edward
    British property developer born in October 1972

    Registered addresses and corresponding companies
    • icon of address 12 Westminster Crescent, Cyncoed, Cardiff, South Glamorgan, CF23 6SE

      IIF 42
  • Mccarthy, Andrew Edward
    British company director born in October 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 43
  • Mccarthy, Andrew Edward
    British

    Registered addresses and corresponding companies
    • icon of address 12 Westminster Crescent, Cyncoed, Cardiff, South Glamorgan, CF23 6SE

      IIF 44
  • Mccarthy, Andrew Edward
    British co director

    Registered addresses and corresponding companies
    • icon of address 14, Llandennis Avenue, Cyncoed, Cardiff, Glamorgan, CF23 6JG

      IIF 45
  • Mccarthy, Andrew Edward
    British director

    Registered addresses and corresponding companies
    • icon of address 14, Llandennis Avenue, Cyncoed, Cardiff, Glamorgan, CF23 6JG

      IIF 46 IIF 47 IIF 48
    • icon of address 19, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 49
  • Mccarthy, Andrew
    Welsh company director born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Windsor Place, Cardiff, CF10 3BY, United Kingdom

      IIF 50
  • Mccarthy, Andrew Edward

    Registered addresses and corresponding companies
    • icon of address 19, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 51
    • icon of address 1st Floor, 18 Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 18 Windsor Place, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 27 - Director → ME
  • 2
    GARRISON BARCLAY CONSTRUCTION LIMITED - 2006-10-31
    CAMEO DEVELOPMENTS LIMITED - 2004-08-19
    GARRISON BARCLAY INVESTMENTS LIMITED - 2019-07-22
    JUST CONSTRUCTION UK LIMITED - 2004-09-09
    icon of address 19 Windsor Place, Cardiff, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -255,382 GBP2024-03-28
    Officer
    icon of calendar 2000-11-30 ~ now
    IIF 30 - Director → ME
    icon of calendar 2010-06-30 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    TERNEON LIMITED - 2021-04-30
    GBE (MILL STREET) LIMITED - 2018-11-16
    icon of address 19 Windsor Place, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,393 GBP2023-09-30
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 19 Windsor Place, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -380,225 GBP2023-09-30
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 19 Windsor Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GARRISON BARCLAY ESTATES TREORCHY LIMITED - 2006-10-10
    icon of address Pb Jackson Norton, 7th Floor Dashwood House 69 Old Broad Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-25 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2006-08-25 ~ dissolved
    IIF 45 - Secretary → ME
  • 7
    SENEPOL CAPITAL LIMITED - 2019-05-10
    AEM CAPITAL LIMITED - 2017-08-15
    icon of address 19 Windsor Place, Cardiff, Wales
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    19,640,871 GBP2023-09-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 28 - Director → ME
  • 8
    HEATHFIELD INDEPENDENT SCHOOLS LTD - 2019-07-22
    icon of address 19 Windsor Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80,628 GBP2023-09-30
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 19 Windsor Place, Cardiff, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    327,879 GBP2023-09-30
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 50 - Director → ME
  • 10
    icon of address 19 Windsor Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,234,411 GBP2023-09-26
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 12 - Director → ME
  • 11
    GARRISON BARCLAY ESTATES LIMITED - 2019-05-10
    LEADTIME LIMITED - 1998-12-02
    icon of address Brecon Court William Brown Close, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,254,234 GBP2023-09-27
    Officer
    icon of calendar 1998-11-25 ~ now
    IIF 22 - Director → ME
  • 12
    GARRISON BARCLAY ESTATES BUSINESS CENTRES LIMITED - 2004-10-27
    EAST QUAY DEVELOPMENTS LIMITED - 2004-10-21
    EDWARD MOSTYN ESTATES LIMITED - 2003-03-20
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-28 ~ dissolved
    IIF 42 - Director → ME
  • 13
    ST DAVID HOTELS LIMITED - 2021-10-08
    ST. DAVID HOMES LIMITED - 2021-09-20
    GBE (WESTFIELD) LIMITED - 2019-03-22
    icon of address 19 Windsor Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,075,864 GBP2023-09-30
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 13 - Director → ME
  • 14
    GARRISON BARCLAY LTD - 2021-08-12
    icon of address 19 Windsor Place, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -63,713 GBP2023-12-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 19 Windsor Place, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,211 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 19 Windsor Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 17
    MANDACO 490 LIMITED - 2007-08-06
    icon of address Western House, Ipswich Road, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2007-07-31 ~ dissolved
    IIF 48 - Secretary → ME
  • 18
    icon of address 19 Windsor Place, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -305,389 GBP2024-03-28
    Officer
    icon of calendar 2016-08-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    FOCUS CARE LIMITED - 2013-08-19
    ORBIS COMMUNITY CARE LIMITED - 2009-06-29
    MANDACO 487 LIMITED - 2006-12-22
    icon of address 19 Windsor Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-30
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2007-09-24 ~ dissolved
    IIF 49 - Secretary → ME
  • 20
    icon of address 45 High Street, Haverfordwest, Pembrokeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 23 - Director → ME
  • 21
    GBE 19 LIMITED - 2018-07-04
    icon of address Regus, 1 Capital Quarter Tyndall Street, Cardiff
    In Administration Corporate (3 parents)
    Equity (Company account)
    1,920,563 GBP2021-09-30
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 20 - Director → ME
  • 22
    icon of address 19 Windsor Place, Cardiff, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -40,626 GBP2023-09-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 23
    GARRISON BARCLAY EQUITY LIMITED - 2021-10-08
    GBE (MALBEN) LIMITED - 2019-05-10
    icon of address Brecon Court William Brown Close, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -4,497,746 GBP2023-09-30
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 21 - Director → ME
  • 24
    icon of address Deloitte Llp, 5 Callaghan Square, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-28 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2002-10-04 ~ dissolved
    IIF 46 - Secretary → ME
Ceased 11
  • 1
    GARRISON BARCLAY CONSTRUCTION LIMITED - 2006-10-31
    CAMEO DEVELOPMENTS LIMITED - 2004-08-19
    GARRISON BARCLAY INVESTMENTS LIMITED - 2019-07-22
    JUST CONSTRUCTION UK LIMITED - 2004-09-09
    icon of address 19 Windsor Place, Cardiff, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -255,382 GBP2024-03-28
    Officer
    icon of calendar 2001-09-21 ~ 2006-11-15
    IIF 44 - Secretary → ME
  • 2
    HEATHFIELD INDEPENDENT SCHOOLS LTD - 2019-07-22
    icon of address 19 Windsor Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80,628 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-19
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    GARRISON BARCLAY ESTATES LIMITED - 2019-05-10
    LEADTIME LIMITED - 1998-12-02
    icon of address Brecon Court William Brown Close, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,254,234 GBP2023-09-27
    Person with significant control
    icon of calendar 2016-11-25 ~ 2016-11-27
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    HIRWUAN ROAD MANAGEMENT COMPANY LIMITED - 2020-12-09
    icon of address 19 Windsor Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2020-11-23 ~ 2021-10-22
    IIF 35 - Director → ME
  • 5
    LUDLOW ORBIS GROUP LIMITED - 2014-06-24
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2014-05-23
    IIF 34 - Director → ME
  • 6
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2014-05-23
    IIF 33 - Director → ME
  • 7
    icon of address 8th Floor One Central Square, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2016-04-30
    Officer
    icon of calendar 2016-04-20 ~ 2020-03-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ 2020-03-10
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-09 ~ 2016-08-26
    IIF 38 - Director → ME
    icon of calendar 2010-05-01 ~ 2016-08-26
    IIF 52 - Secretary → ME
  • 9
    ORBIS HEALTHCARE LIMITED - 2007-08-06
    ORBIS EDUCATION LIMITED - 2009-07-10
    icon of address Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    773,654 GBP2024-08-31
    Officer
    icon of calendar 2005-07-28 ~ 2016-08-26
    IIF 32 - Director → ME
    icon of calendar 2005-07-28 ~ 2011-05-11
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2016-08-26
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    GARRISON BARCLAY EQUITY LIMITED - 2017-06-02
    ORBIS EDUCATION AND CARE HOLDCO LIMITED - 2021-04-16
    icon of address Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2016-08-26
    IIF 41 - Director → ME
  • 11
    icon of address M1 Southpoint Industrial Estate, Clos Marion, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    327,393 GBP2024-01-31
    Officer
    icon of calendar 2016-10-31 ~ 2019-03-06
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2019-03-06
    IIF 5 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.