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, Timothy Paul

    Related profiles found in government register
  • Mccarthy, Timothy Paul
    British

    Registered addresses and corresponding companies
    • icon of address 56 Bramley Drive, Offord Darcy, Huntingdon, Cambridgeshire, PE18 9SF

      IIF 1 IIF 2
    • icon of address 2, The Paddocks, Offord Darcy, St. Neots, Cambridgeshire, PE19 5GE, United Kingdom

      IIF 3
  • Mccarthy, Timothy Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address 56 Bramley Drive, Offord Darcy, Huntingdon, Cambridgeshire, PE18 9SF

      IIF 4
    • icon of address 2 The Paddocks, Offord Darcy, St Neots, Cambridgeshire, PE19 5GE

      IIF 5 IIF 6 IIF 7
  • Mccarthy, Timothy Paul
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 2 The Paddocks, Offord Darcy, St Neots, Cambridgeshire, PE19 5GE

      IIF 8
  • Mccarthy, Timothy Paul
    British accountant born in August 1956

    Registered addresses and corresponding companies
  • Mccarthy, Timothy Paul, Mr.

    Registered addresses and corresponding companies
    • icon of address Warwick House, Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XY, United Kingdom

      IIF 15
  • Mccarthy, Timothy Paul
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, Greater Manchester, M2 4WU, England

      IIF 16
  • Mccarthy, Timothy Paul
    British none born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, Greater Manchester, M2 4WU, England

      IIF 17
  • Mccarthy, Timothy Paul
    British accountant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Incubator 2, The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire, PE28 4XA, England

      IIF 18
    • icon of address 2 The Paddocks, Offord Darcy, St Neots, Cambridgeshire, PE19 5GE

      IIF 19
    • icon of address 2, The Paddocks, Offord Darcy, St Neots, Cambridgeshire, PE19 5GE, England

      IIF 20
  • Mccarthy, Timothy Paul
    British chairman and non-executive director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Bartholomew Close, London, EC1A 7BL, England

      IIF 21
  • Mccarthy, Timothy Paul
    British company accountant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Paddocks, Offord D'arcy, St. Neots, Cambridgeshire, PE19 5GE, United Kingdom

      IIF 22
  • Mccarthy, Timothy Paul
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warwick House, Ermine Business Park, Spitfire Close, Huntingdon, Cambs, PE29 6XY, United Kingdom

      IIF 23
    • icon of address C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, Greater Manchester, M2 4WU, England

      IIF 24
    • icon of address 2 The Paddocks, Offord Darcy, St Neots, Cambridgeshire, PE19 5GE

      IIF 25
  • Mccarthy, Timothy Paul
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Incubator 2, The Boulevard, Enterprise Campus, Alconbury Weald, Huntingdon, Cambridgeshire, PE28 4XA, England

      IIF 26
    • icon of address Incubator 2, The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire, PE28 4XA, England

      IIF 27
    • icon of address 2 The Paddocks, Offord Darcy, St Neots, Cambridgeshire, PE19 5GE

      IIF 28 IIF 29
    • icon of address 2, The Paddocks, Offord D'arcy, St. Neots, Cambridgeshire, PE19 5GE, United Kingdom

      IIF 30
  • Mccarthy, Timothy Paul
    British executive chairman born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Norman Way, Over, Cambridge, CB24 5QE

      IIF 31
    • icon of address 25, Norman Way, Over, Cambridgeshire, CB24 5QE, England

      IIF 32
  • Mccarthy, Timothy Paul
    British non executive director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Paddocks, Offord D'arcy, St. Neots, Cambridgeshire, PE19 5GE

      IIF 33
  • Mr Timothy Paul Mccarthy
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Incubator 2, The Boulevard, Enterprise Campus, Alconbury Weald, Huntingdon, Cambridgeshire, PE28 4XA, England

      IIF 34
    • icon of address Warwick House, Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XY, United Kingdom

      IIF 35
    • icon of address 2, The Paddocks, Offord D'arcy, St. Neots, Cambridgeshire, PE19 5GE, England

      IIF 36
  • Mr Timothy Paul Mccarthy
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Incubator 2, The Boulevard, Enterprise Campus, Alconbury Weald, Huntingdon, Cambridgeshire, PE28 4XA, England

      IIF 37
    • icon of address Incubator 2, The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire, PE28 4XA, England

      IIF 38
    • icon of address C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, Greater Manchester, M2 4WU, England

      IIF 39
child relation
Offspring entities and appointments
Active 10
  • 1
    4BASEBIO SE - 2020-12-31
    icon of address 25 Norman Way, Over, Cambridge, Cambridgeshire
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 31 - Member of an Administrative Organ → ME
  • 2
    icon of address Warwick House Spitfire Close, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Incubator 2 The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -346,973 GBP2024-12-31
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    THE HOBO TRADING COMPANY LIMITED - 2012-07-03
    icon of address Incubator 2 The Boulevard, Enterprise Campus, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2010-05-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GENERAL INDUSTRIES LIMITED - 2003-09-19
    GENERAL INDUSTRIES PLC - 2006-02-16
    GENERAL INDUSTRIES III LIMITED - 2003-08-22
    MC92 LIMITED - 2000-07-04
    icon of address One, Bartholomew Close, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 21 - Director → ME
  • 6
    PROJECT BRADFORD PLC - 2020-02-26
    icon of address C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    INCANTHERA LIMITED - 2020-02-26
    icon of address C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,982,528 GBP2024-03-31
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 17 - Director → ME
  • 8
    ALMIN LIMITED - 2002-07-09
    SPEAR THERAPEUTICS LIMITED - 2020-02-26
    icon of address C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 24 - Director → ME
  • 9
    GARGON LIMITED - 1995-05-04
    icon of address Incubator 2 The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -141,355 GBP2024-12-31
    Officer
    icon of calendar 1995-04-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    RECRUITMENT SERVICE TEAM LIMITED - 2014-09-01
    icon of address Warwick House Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2011-05-11 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 25 Norman Way, Over, Cambridgeshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-20 ~ 2025-07-07
    IIF 32 - Director → ME
  • 2
    PEPTIDE THERAPEUTICS LIMITED - 2000-11-21
    PEPTIDE THERAPIES LIMITED - 1994-07-20
    PEPTIDE THERAPEUTICS LIMITED - 1994-05-10
    DEMANDOPEN LIMITED - 1993-03-26
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-15 ~ 1995-04-28
    IIF 11 - Director → ME
    icon of calendar 1993-03-15 ~ 1994-01-27
    IIF 4 - Secretary → ME
  • 3
    ATM INVESTMENTS LIMITED - 2006-02-01
    ACENOW LIMITED - 1992-05-12
    icon of address Highfield Court Church Lane, Madingley, Cambridge, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-08 ~ 1995-12-31
    IIF 9 - Director → ME
    icon of calendar 1992-10-15 ~ 1995-12-31
    IIF 2 - Secretary → ME
  • 4
    MAWLAW 291 PLC - 1996-06-21
    icon of address Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-26 ~ 2009-07-03
    IIF 25 - Director → ME
    icon of calendar 1996-10-15 ~ 2004-12-20
    IIF 6 - Secretary → ME
  • 5
    ALIZYME LIMITED - 1996-06-21
    ADAPAS LIMITED - 1995-03-22
    icon of address Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-13 ~ 2009-07-03
    IIF 29 - Director → ME
    icon of calendar 1996-10-15 ~ 2004-12-20
    IIF 7 - Secretary → ME
  • 6
    ADVANCED TECHNOLOGY MANAGEMENT LIMITED - 2006-02-01
    ADVANCED TECHNOLOGIES MANAGEMENT LIMITED - 1989-06-01
    SEVERNSIDE 101 LIMITED - 1989-05-15
    icon of address Warwick House, C/o Ensors, Warwick House Ermine Business, Park Spitfire Close Huntingdon, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-08 ~ 1995-12-31
    IIF 14 - Director → ME
    icon of calendar 1992-10-15 ~ 1995-12-31
    IIF 1 - Secretary → ME
  • 7
    icon of address Clay House, Harnage, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    137,273 GBP2024-03-31
    Officer
    icon of calendar 2005-11-28 ~ 2016-03-11
    IIF 19 - Director → ME
  • 8
    CORE TECHNOLOGIES LIMITED - 1999-12-21
    PACIFIC SHELF 397 LIMITED - 1992-03-23
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-03 ~ 1995-03-07
    IIF 13 - Director → ME
  • 9
    JAYTONS LIMITED - 2001-03-23
    icon of address Incubator 2 The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,480 GBP2025-02-28
    Officer
    icon of calendar 2001-03-21 ~ 2018-10-10
    IIF 3 - Secretary → ME
  • 10
    TAYVIN 413 LIMITED - 2009-06-27
    icon of address Discovery Drive, Cambridge Biomedical Campus, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,003,034 GBP2015-12-31
    Officer
    icon of calendar 2009-09-15 ~ 2017-01-17
    IIF 33 - Director → ME
  • 11
    NOVEXIN LIMITED - 2008-05-12
    icon of address Discovery Drive, Cambridge Biomedical Campus, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,088,061 GBP2015-12-31
    Officer
    icon of calendar 2006-03-30 ~ 2009-08-01
    IIF 28 - Director → ME
  • 12
    icon of address C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    102,850 GBP2016-10-31
    Officer
    icon of calendar 2013-12-19 ~ 2018-06-12
    IIF 20 - Director → ME
  • 13
    CHYMICAL LIMITED - 1995-03-08
    icon of address 21 The Linnets, Cottenham, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    461,998 GBP2024-05-31
    Officer
    icon of calendar 1995-02-27 ~ 2018-10-14
    IIF 8 - Secretary → ME
  • 14
    CARLISLE STREET NO 3 LIMITED - 2009-05-01
    icon of address Portland Group, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-04 ~ 2013-04-10
    IIF 22 - Director → ME
  • 15
    ACAMBIS LIMITED - 2008-09-29
    ACAMBIS PLC - 2008-09-26
    PEPTIDE THERAPEUTICS GROUP PLC - 2000-12-04
    PEPTIDE THERAPEUTICS PLC - 1994-07-20
    DUTYBONUS COMPANY LIMITED - 1994-05-10
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-03 ~ 1995-04-13
    IIF 12 - Director → ME
  • 16
    RANDOTTE (NO. 215) LIMITED - 1990-06-29
    icon of address 30/2 Abbey Lane, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,414 GBP2021-12-31
    Officer
    icon of calendar ~ 1999-08-01
    IIF 10 - Director → ME
    icon of calendar 1990-06-08 ~ 2018-06-12
    IIF 5 - Secretary → ME

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.