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

Mccarthy, John

    Related profiles found in government register
  • Mccarthy, John
    Irish accountant born in September 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Campion Insurance, 2nd Floor Otter House, Modern Plant Naas Road, Dublin 22, Ireland

      IIF 1
  • Mccarthy, John
    Irish director born in September 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Otter House, Modern Plant Building, Naas Road, Dublin 22, D22 Cr92, Ireland

      IIF 2
  • Mccarthy, John
    Irish property developer born in July 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ardmulchan, Boyne Road, Navan, Co Meath, Ireland

      IIF 3
    • icon of address Ardmulchan, Boyne Road, Navan, Co Meath

      IIF 4
  • Mccarthy, John
    Irish solicitor born in December 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 10, Ashe Street, Clonakilty, Co Cork, 0000, Ireland

      IIF 5
  • Mccarthy, John
    Irish accountant born in August 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Minster Court, Mincing Lane, London, EC3R 7PD, England

      IIF 6
  • Mccarthy, John
    Irish director born in August 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Sovereign Capital, 25 Victoria Street, London, SW1H 0EX, England

      IIF 7
  • Mccarthy, John
    Irish none born in August 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 9 Eastgate Avenue, Eastgate Business Park, Little Island, Co Cork, T45 Tn92, Ireland

      IIF 8
  • Mccarthy, John
    Irish property developer born in July 1972

    Registered addresses and corresponding companies
    • icon of address Ardmullan, Navan, Co Meath

      IIF 9
  • Mccarthy, John
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fox Tavern, Ridge Hill Lane, Stalybridge, SK15 1NQ, England

      IIF 10
  • Mccarthy, John
    English director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Albion Trading Estate, Mossley Road, Ashton Under Lyne, OL6 6NQ, United Kingdom

      IIF 11
    • icon of address Unit 1a, Albion Trading Estate, Mossley Road, Ashton-under-lyne, OL6 6NQ, England

      IIF 12
    • icon of address Unit 4b, Arrow Trading Estate, Corporation Road, Audenshaw, Manchester, M34 5LR, England

      IIF 13 IIF 14
    • icon of address Hollinwood Business Centre, Albert Street, Oldham, Lancashire, OL8 3QL, England

      IIF 15
    • icon of address 9-11, Market Steert, Stalybridge, SK15 2AL, England

      IIF 16
  • Mccarthy, John
    Irish

    Registered addresses and corresponding companies
    • icon of address Ardmulchan, Boyne Road, Navan, Co Meath, Ireland

      IIF 17
  • Mccarthy, John
    British

    Registered addresses and corresponding companies
    • icon of address Armulchan, Boyne Road, Navan, Co Meath, IRISH, Ireland

      IIF 18
  • Mr John Mccarthy
    Irish born in December 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 10, Ashe Street, Clonakilty, 0000, Ireland

      IIF 19
  • Mccarthy, John

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Albion Trading Estate, Mossley Road, Ashton Under Lyne, OL6 6NQ, United Kingdom

      IIF 20
    • icon of address Unit 1a, Albion Trading Estate, Mossley Road, Ashton-under-lyne, OL6 6NQ, England

      IIF 21 IIF 22
    • icon of address 9 Eastgate Avenue, Eastgate Business Park, Little Island, Co Cork, T45 Tn92, Ireland

      IIF 23
    • icon of address Unit 4b, Arrow Trading Estate, Corporation Road, Audenshaw, Manchester, M34 5LR, England

      IIF 24 IIF 25
    • icon of address Hollinwood Business Centre, Albert Street, Oldham, Lancashire, OL8 3QL, England

      IIF 26
    • icon of address 15 Broadhill Road, Stalybridge, SK15 1HQ, England

      IIF 27
    • icon of address 9-11, Market Steert, Stalybridge, SK15 2AL, England

      IIF 28
  • Mccarthy, John
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a Albion Trading Estate, Mossley Road, Ashton Under Lyne, OL6 6NQ, United Kingdom

      IIF 29
    • icon of address 15 Broadhill Road, Stalybridge, SK15 1HQ, England

      IIF 30 IIF 31
  • Mr. John Mccarthy
    Irish born in July 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF

      IIF 32
  • Mccarthy, John
    English director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Albion Trading Estate, Mossley Road, Ashton-under-lyne, OL6 6NQ, England

      IIF 33
  • Mr John Mccarthy
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Albion Trading Estate, Mossley Road, Ashton Under Lyne, OL6 6NQ, United Kingdom

      IIF 34
    • icon of address Unit 1a, Albion Trading Estate, Mossley Road, Ashton-under-lyne, OL6 6NQ, England

      IIF 35 IIF 36 IIF 37
    • icon of address Unit 4b, Arrow Trading Estate, Corporation Road, Audenshaw, Manchester, M34 5LR

      IIF 38
    • icon of address Fox Tavern, Ridge Hill Lane, Stalybridge, SK15 1NQ, England

      IIF 39
  • Mr John Mccarthy
    English born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollinwood Business Centre, Albert Street, Oldham, Lancashire, OL8 3QL, England

      IIF 40
    • icon of address 15 Broadhill Road, Stalybridge, SK15 1HQ, England

      IIF 41
    • icon of address 6 Lake Road, Stalybridge, SK15 1JE, England

      IIF 42
    • icon of address 9-11, Market Steert, Stalybridge, SK15 2AL, England

      IIF 43
  • Mr John Mccarthy
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Broadhill Road, Stalybridge, SK15 1HQ, England

      IIF 44
  • Mr John Mccarthy
    English born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Albion Trading Estate, Mossley Road, Ashton-under-lyne, OL6 6NQ, England

      IIF 45
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit 1a, Albion Trading Estate, Mossley Road, Ashton Under Lyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-04-04 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9 Eastgate Avenue Eastgate Business Park, Little Island, Co Cork, T45 Tn92, Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 8 - Director → ME
    icon of calendar 2022-03-04 ~ now
    IIF 23 - Secretary → ME
  • 3
    icon of address Unit 1a, Albion Trading Estate, Mossley Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2015-12-31
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-12-09 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o Campion Insurance 2nd Floor Otter House, Modern Plant Nass Road, Dublin 22, Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Unit 4b Arrow Trading Estate, Corporation Road, Audenshaw, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,207 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 1a Albion Trading Estate, Mossley Road, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 45 - Has significant influence or controlOE
  • 7
    icon of address Hollinwood Business Centre, Albert Street, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,580 GBP2024-07-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 15 - Director → ME
    icon of calendar 2017-07-25 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 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
  • 8
    icon of address 15 Broadhill Road, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,140 GBP2024-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 1a, Albion Trading Estate, Mossley Road, Ashton-under-lyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,063 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 35 - Has significant influence or controlOE
  • 10
    icon of address Fox Tavern, 74 Ridge Hill Lane, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 11
    icon of address Aughrim House, Aughrim Lane, Creagh, Toomebridge
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2008-04-25 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-29 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2008-10-29 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 15 Broadhill Road, Stalybridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2020-08-12 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 14
    icon of address C/o Campion Insurance 2nd Floor Otter House, Modern Plant, Naas Road, Dublin 22, Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address Unit 1a, Albion Trading Estate, Mossley Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2015-11-30
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-11-17 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,779 GBP2023-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 19 - Has significant influence or controlOE
  • 17
    SARNY LIMITED - 1990-12-13
    icon of address M P Downey & Co, 65 Eglantine Avenue, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-24 ~ dissolved
    IIF 9 - Director → ME
Ceased 5
  • 1
    icon of address 2 Drury Close, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    5 GBP2022-12-31
    Officer
    icon of calendar 2003-07-11 ~ 2005-03-08
    IIF 18 - Secretary → ME
  • 2
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-02 ~ 2021-06-28
    IIF 6 - Director → ME
    icon of calendar 2018-08-30 ~ 2018-08-30
    IIF 7 - Director → ME
  • 3
    icon of address Unit 4b Arrow Trading Estate, Corporation Road, Audenshaw, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,207 GBP2016-07-31
    Officer
    icon of calendar 2012-07-13 ~ 2017-07-24
    IIF 14 - Director → ME
    icon of calendar 2012-07-13 ~ 2017-07-24
    IIF 25 - Secretary → ME
  • 4
    icon of address Unit 1a, Albion Trading Estate, Mossley Road, Ashton-under-lyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,063 GBP2023-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2024-07-31
    IIF 29 - Director → ME
    icon of calendar 2016-06-22 ~ 2024-07-31
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ 2022-11-02
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 9-11 Market Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-27 ~ 2019-04-23
    IIF 16 - Director → ME
    icon of calendar 2019-03-27 ~ 2019-04-23
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ 2019-04-23
    IIF 43 - Has significant influence or control 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.