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

John Mccarthy

    Related profiles found in government register
  • John Mccarthy
    Irish born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
  • Mr John Mccarthy
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bowes Court, Barrington Industrial Estate, Bedlington, NE22 7DW, United Kingdom

      IIF 2 IIF 3
    • Unit 10, Bowes Court, Barrington Industrial Estate, Bedlington, NE22 7DW, United Kingdom

      IIF 4
    • Block C, Holland Park, Holland Drive, Newcastle Upon Tyne, Tyne And Wear, NE2 4LZ, United Kingdom

      IIF 5
    • Park View House, Front Street, Benton, Newcastle Upon Tyne, NE7 7TZ, England

      IIF 6 IIF 7
    • Park View House, Front Street, Benton, Newcastle Upon Tyne, Tyne And Wear, NE7 7TZ, England

      IIF 8
    • 64-65, King Street, Whitehaven, CA28 7LE, United Kingdom

      IIF 9
  • Mccarthy, John
    Irish builder born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
  • John Mccarthy
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 57, Woodvale Way, Barnet, London, London, NW11 8SQ, England

      IIF 11
  • Mccarthy, John
    British commercial director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Block C, Holland Park, Holland Drive, Newcastle Upon Tyne, Tyne And Wear, NE2 4LZ, United Kingdom

      IIF 12
  • Mccarthy, John
    British company director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bowes Court, Barrington Industrial Estate, Bedlington, NE22 7DW, United Kingdom

      IIF 13 IIF 14
    • Unit 10, Bowes Court, Barrington Industrial Estate, Bedlington, NE22 7DW, United Kingdom

      IIF 15
    • Park View House, Front Street, Benton, Newcastle Upon Tyne, NE7 7TZ, England

      IIF 16 IIF 17
    • Park View House, Front Street, Benton, Newcastle Upon Tyne, Tyne And Wear, NE7 7TZ, England

      IIF 18
    • 64-65, King Street, Whitehaven, CA28 7LE, United Kingdom

      IIF 19
  • Mr John James Mccarthy
    Irish born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15314459 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Mr John James Mc Carthy
    Irish born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 196, High Road, London, N22 8HH, England

      IIF 21 IIF 22
    • 57, Woodvale Way, London, NW11 8SQ, England

      IIF 23
  • Mccarthy, John
    British roofer born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 57, Woodvale Way, Barnet, London, London, NW11 8SQ, England

      IIF 24
  • Mccarthy, John James
    Irish company director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15314459 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Mc Carthy, John James
    Irish company director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 196, High Road, London, N22 8HH, England

      IIF 26 IIF 27
    • 57, Woodvale Way, London, NW11 8SQ

      IIF 28
  • Mccarthy, John

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-16 ~ dissolved
    IIF 10 - director → ME
    2020-09-16 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    196 High Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    10 Bowes Court, Barrington Industrial Estate, Bedlington, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-24 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    Block C Holland Park, Holland Drive, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-09-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    4385, 15314459 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-01 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    10 Bowes Court, Barrington Industrial Estate, Bedlington, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    57 Woodvale Way, Barnet, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    64-65 King Street, Whitehaven, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    196 High Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    Park View House Front Street, Benton, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-11-05 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    Unit 10 Bowes Court, Barrington Industrial Estate, Bedlington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-05-13 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-05-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    Park View House Front Street, Benton, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-11-05 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    4385, 13725683 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-11-05 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-11-05 ~ 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
  • 14
    Park View House Front Street, Benton, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-11-05 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
© 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.