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

Mccarney, James Bartholomew

    Related profiles found in government register
  • Mccarney, James Bartholomew

    Registered addresses and corresponding companies
    • icon of address 2, Chapel Court, Long Ashton Business Park, Yanley Lane Long Ashton, Bristol, BS41 9LB, England

      IIF 1 IIF 2 IIF 3
    • icon of address 8, St. Georges Street, Douglas, Isle Of Man, IM1 1AH, Isle Of Man

      IIF 4
    • icon of address 1, Chester Road, Warrington, Cheshire, WA4 6BE, England

      IIF 5
  • Mccarney, James Bartholomew
    British

    Registered addresses and corresponding companies
    • icon of address 75, Claughbane Drive, Ramsey, Isle Of Man, IM8 2BL

      IIF 6
  • Mccarney, James Bartholomew
    British certified accountant

    Registered addresses and corresponding companies
    • icon of address 75, Claughbane Drive, Ramsey, Isle Of Man, IM8 2BL

      IIF 7
  • Mccarney, James Bartholomew
    born in December 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address First Floor Charles House, Albert Street, Eccles, Manchester, M30 0PW

      IIF 8
  • Mccarney, James Bartholomew
    Irish accountant born in December 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 8, St George's Street, Douglas, IM1 1AH, Isle Of Man

      IIF 9 IIF 10
    • icon of address 8, St. Georges Street, Douglas, Isle Of Man, IM1 1AH, Isle Of Man

      IIF 11
  • Mccarney, James Bartholomew
    Irish certified accountant born in December 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 8, St George's Street, Douglas, IM1 1AH, Isle Of Man

      IIF 12 IIF 13
    • icon of address 2, Gortmore Drive, Omagh, BT78 5EA, Northern Ireland

      IIF 14
  • Mccarney, James Bartholomew
    British accountant born in December 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 2, Chapel Court, Long Ashton Business Park, Yanley Lane Long Ashton, Bristol, BS41 9LB, England

      IIF 15
    • icon of address 75, Claughbane Drive, Ramsey, Isle Of Man, IM8 2BL

      IIF 16 IIF 17
    • icon of address 8, St. Georges Street, Douglas, Isle Of Man, IM1 1AH, Isle Of Man

      IIF 18
    • icon of address 75, Claughbane Drive, Ramsey, Isle Of Man, 1M8 2BL, England

      IIF 19
    • icon of address 75, Claughbane Drive, Ramsey, Isle Of Man, IM8 2BL

      IIF 20
  • Mccarney, James Bartholomew
    British certified accountant born in December 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Dept 204a, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

      IIF 21
    • icon of address 75, Claughbane Drive, Ramsey, Isle Of Man, IM8 2BL

      IIF 22
    • icon of address 75, Claughbane Drive, Ramsey, Isle Of Man, IM8 2BL, Isle Of Man

      IIF 23
    • icon of address 1, Chester Road, Warrington, Cheshire, WA4 6BE, England

      IIF 24
    • icon of address 21, Bold Street, Warrington, WA1 1DG

      IIF 25
  • Mccarney, James Bartholomew
    British director born in December 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 8, St George's Street, Douglas, IM1 1AH, Isle Of Man

      IIF 26 IIF 27
    • icon of address 75, Claughbane Drive, Ramsey, Isle Of Man, IM8 2BL, Isle Of Man

      IIF 28
  • Mr James Bartholomew Mccarney
    Irish born in December 1963

    Registered addresses and corresponding companies
    • icon of address 8, St George's Street, Douglas, IM1 1AH, Isle Of Man

      IIF 29 IIF 30
  • James Bartholomew Mccarney
    Irish born in December 1963

    Registered addresses and corresponding companies
    • icon of address 8, St George's Street, Douglas, IM1 1AH, Isle Of Man

      IIF 31 IIF 32
  • Mr James Bartholomew Mccarney
    Irish born in December 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 8, St. Georges Street, Douglas, IM1 1AH, Isle Of Man

      IIF 33 IIF 34 IIF 35
    • icon of address 8, St. Georges Street, Douglas, Isle Of Man, IM1 1AH, Isle Of Man

      IIF 37
    • icon of address Crowe Morgan, 8 St George’s Street, Ramsey, IM1 1AH, United Kingdom

      IIF 38
  • Mr James Bartholomew Mccarney
    British born in December 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 75, Claughbane Drive, Ramsey, Isle Of Man, IM8 2BL, Isle Of Man

      IIF 39 IIF 40
    • icon of address 8, St. Georges Street, Douglas, Isle Of Man, IM1 1AH, Isle Of Man

      IIF 41
    • icon of address South Grove House, South Grove, Rotherham, South Yorkshire, S60 2AF

      IIF 42
    • icon of address Unit 3 Portland Trade Park, Buckley Street, Warrington, WA2 7NS

      IIF 43
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 75 Claughbane Drive, Ramsey, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-04-24 ~ now
    IIF 29 - Ownership of shares - More than 25%OE
    IIF 29 - Ownership of voting rights - More than 25%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    MEASOM FINANCE LIMITED - 2024-03-04
    icon of address Dept 204a 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,273 GBP2023-12-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 8 St George's Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2012-10-19 ~ now
    IIF 30 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 30 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as the trustees of a trustOE
  • 4
    FIRST CHOICE ADMINISTRATION LIMITED - 2005-03-08
    icon of address 2 Chapel Court, Long Ashton Business Park, Yanley Lane Long Ashton, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-14 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-04-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    icon of address 8 St Georges Street, Douglas, Isle Of Man
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 2 Gortmore Drive, Omagh, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 1 Chester Road, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 2 Gortmore Drive, Omagh, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    icon of address 8 St George's Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2012-10-19 ~ now
    IIF 32 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 32 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 32 - Right to appoint or remove directors as the trustees of a trustOE
  • 10
    icon of address Talton Farm, Newbold On Stour, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    598,027 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 11
    SAP TACKLE LIMITED - 2018-11-23
    icon of address Dept 1862, 196 High Road, Wood Green, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address The Shrubbery Hilton Park, Essington, Wolverhampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2019-05-03 ~ dissolved
    IIF 4 - Secretary → ME
  • 13
    icon of address 8 St George's Street, Douglas, Isle Of Man
    Registered Corporate (8 parents)
    Officer
    Responsible for director
    icon of calendar 2023-01-13 ~ now
    IIF 9 - Managing Officer → ME
  • 14
    icon of address Oatlands, Santon, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-03 ~ now
    IIF 22 - Director → ME
    icon of calendar 2008-09-03 ~ now
    IIF 7 - Secretary → ME
  • 15
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    14,770 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 16
    icon of address One, High Street, Egham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 17
    icon of address 150a Corbally Road, Fintona, Co Tyrone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,621 GBP2024-03-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 18
    icon of address 8 St George's Street, Douglas, Isle Of Man
    Registered Corporate (6 parents)
    Officer
    Responsible for director
    icon of calendar 2023-02-23 ~ now
    IIF 13 - Managing Officer → ME
  • 19
    icon of address 8 St George's Street, Douglas, Isle Of Man
    Registered Corporate (8 parents)
    Officer
    Responsible for director
    icon of calendar 2023-02-23 ~ now
    IIF 12 - Managing Officer → ME
  • 20
    ABRICON LIMITED - 2007-07-02
    THE IT GROUP INFRASTRUCTURE & ENVIRONMENTAL, LTD. - 2005-01-12
    FLUOR DANIEL GTI INTERNATIONAL LIMITED - 1999-03-22
    GROUNDWATER TECHNOLOGY INTERNATIONAL LIMITED - 1996-06-28
    icon of address 2 Chapel Court, Long Ashton Business Park, Yanley Lane Long Ashton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2010-04-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 21
    icon of address The Grange, Erpingham, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 19 - Director → ME
  • 22
    icon of address 2 Chapel Court, Long Ashton Business Park, Yanley Lane Long Ashton, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2010-04-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 23
    Company number 02961968
    Non-active corporate
    Officer
    icon of calendar 2008-07-14 ~ now
    IIF 6 - Secretary → ME
Ceased 11
  • 1
    icon of address Kimberley House 31 Burnt Oak Broadway, Edgware, Middlesex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,030,974 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-05-22 ~ 2024-04-05
    IIF 33 - Right to appoint or remove members with control over the trustees of a trust OE
  • 2
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -188,594 GBP2024-04-05
    Person with significant control
    icon of calendar 2018-04-06 ~ 2024-04-05
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    icon of address Keepers House Deans Wharf, Deans Lane, Thelwall, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2010-10-21 ~ 2016-08-16
    IIF 24 - Director → ME
    icon of calendar 2010-10-21 ~ 2016-08-16
    IIF 5 - Secretary → ME
  • 4
    icon of address First Floor Charles House Albert Street, Eccles, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2012-10-01
    IIF 8 - LLP Designated Member → ME
  • 5
    icon of address 21 Bold Street, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ 2013-08-19
    IIF 25 - Director → ME
  • 6
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    67,358 GBP2024-04-05
    Person with significant control
    icon of calendar 2018-05-10 ~ 2024-04-05
    IIF 37 - Right to appoint or remove directors OE
  • 7
    icon of address South Grove House, South Grove, Rotherham, South Yorkshire
    Active Corporate (6 parents, 11 offsprings)
    Profit/Loss (Company account)
    1,249,161 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    icon of calendar 2024-02-29 ~ 2024-02-29
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 42 - Has significant influence or control over the trustees of a trust OE
  • 8
    icon of address 8 St George's Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2009-01-28 ~ 2023-06-27
    IIF 31 - Ownership of shares - More than 25% as trustees of a trust OE
    IIF 31 - Holds voting rights - More than 25% as trustees of a trust OE
    IIF 31 - Right to appoint or remove directors as the trustees of a trust OE
  • 9
    icon of address 4 Hillside Close, Malvern, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2009-09-29 ~ 2011-07-20
    IIF 20 - Director → ME
  • 10
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,203,558 GBP2024-04-05
    Person with significant control
    icon of calendar 2022-09-30 ~ 2024-04-05
    IIF 41 - Has significant influence or control over the trustees of a trust OE
  • 11
    icon of address Unit 3 Portland Trade Park, Buckley Street, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2010-10-21 ~ 2018-11-16
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-16
    IIF 43 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.