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, Thomas

    Related profiles found in government register
  • Mccarthy, Thomas
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mccarthy, Thomas
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 201, Newbridge Road, Bath, BA1 3HH, United Kingdom

      IIF 2
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 3
  • Mccarthy, Thomas Terence
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 4
    • 3-5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 5
    • The Studio, 11 Woodpecker Glade, Wigmore, Rainham, Kent, ME8 0JR, England

      IIF 6
  • Mccarthy, Thomas Terence
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 7
    • 7 - 9, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 8 IIF 9
    • Courier House, 80-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 10
    • The Hirsel, Ely Grange Estate, Frant, Tunbridge Wells, East Sussex, TN3 9DY, England

      IIF 11
    • Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 12
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 13 IIF 14 IIF 15
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 16
  • Mccarthy, Thomas Terence
    British trader born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Coniston, Water Lane, Hawkhurst, Cranbrook, Kent, TN18 5DE, England

      IIF 17
  • Mccarthy, Thomas Terence
    British trader / director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 201, Newbridge Road, Bath, BA1 3HH, England

      IIF 18
  • Mccarthy, Thomas Terence
    English company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Coniston, Water Lane, Hawkhurst, Cranbrook, TN18 5DE, England

      IIF 19
  • Mr Thomas Mccarthy
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 20
  • Mccarthy, Thomas Terence

    Registered addresses and corresponding companies
    • The Hirsel, Ely Grange Estate, Frant, Tunbridge Wells, East Sussex, TN3 9DY, England

      IIF 21
  • Mccarthy, Thomas Terence
    born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Newbridge Road, Bath, BA1 3HH, England

      IIF 22
    • 15-25, Artillery Lane, London, United Kingdom

      IIF 23
  • Mccarthy, Thomas Terence
    British comapny director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 15-25 Artillery Lane, London, E1 7LP

      IIF 24
  • Mccarthy, Thomas Terence
    British commodities trader born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-25, Artillery Lane, Second Floor, London, E1 7LP, United Kingdom

      IIF 25
  • Mccarthy, Thomas Terence
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 15-25 Artillery Lane, London, E1 7LP

      IIF 26
  • Mccarthy, Thomas Terence
    British futures trader born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42b, Ashford Road, Tenterden, Kent, TN30 6LL, United Kingdom

      IIF 27
  • Mr Thomas Terence Mccarthy
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 201, Newbridge Road, Bath, BA1 3HH

      IIF 28
    • 201, Newbridge Road, Bath, BA1 3HH, England

      IIF 29
    • 3-5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 30
    • The Studio, 11 Woodpecker Glade, Wigmore, Rainham, Kent, ME8 0JR, England

      IIF 31
    • 7 - 9, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 32 IIF 33
    • Courier House, 80-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 34
    • The Hirsel, Ely Grange Estate, Frant, Tunbridge Wells, East Sussex, TN3 9DY, England

      IIF 35
    • Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 36
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 37 IIF 38
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 39 IIF 40
  • Mr Thomas Terence Mccarthy
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Coniston, Water Lane, Hawkhurst, Cranbrook, TN18 5DE, England

      IIF 41
  • Thomas Mccarthy
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Newbridge Road, Bath, BA1 3HH, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    ARCI CAPITAL LTD. - 2018-05-09
    ANGLO INDIAN VENTURES LIMITED - 2013-02-09
    201 Newbridge Road, Bath, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -51,853 GBP2019-01-31
    Officer
    2013-01-04 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    15-25 Artillery Lane, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2011-08-15 ~ dissolved
    IIF 23 - llp-designated-member → ME
  • 3
    11 Woodpecker Glade, Gillingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-04 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    The Studio 11 Woodpecker Glade, Wigmore, Rainham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -3,249 GBP2024-01-31
    Officer
    2023-11-14 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    3-5 London Road, Rainham, Gillingham, England
    Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    BASI & BASI FINANCIAL PLANNING LIMITED - 2024-04-25
    IFA STOP ASSOCIATES LTD - 2010-08-04
    3rd Floor 37 Frederick Place, Brighton
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,541,557 GBP2022-12-31
    Officer
    2024-05-24 ~ now
    IIF 4 - director → ME
  • 7
    2nd Floor 15-25 Artillery Lane, London
    Dissolved corporate (3 parents)
    Officer
    2010-04-08 ~ dissolved
    IIF 26 - director → ME
  • 8
    2nd Floor 15-25 Artillery Lane, London
    Dissolved corporate (3 parents)
    Officer
    2011-08-31 ~ dissolved
    IIF 24 - director → ME
  • 9
    201 Newbridge Road, Bath
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2010-04-01 ~ dissolved
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    1 Bentinck Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-04-29 ~ dissolved
    IIF 27 - director → ME
  • 11
    The Hirsel Ely Grange Estate, Frant, Tunbridge Wells, East Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2017-09-14 ~ dissolved
    IIF 11 - director → ME
    2017-09-14 ~ dissolved
    IIF 21 - secretary → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 12
    Kirker & Co, Centre 645, London
    Corporate (3 parents)
    Equity (Company account)
    -400 GBP2019-09-30
    Officer
    2021-06-08 ~ now
    IIF 1 - director → ME
  • 13
    SANDS EQUITY CAPITAL LIMITED - 2017-02-27
    201 Newbridge Road, Bath, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-03 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    WESTMINSTER CORPORATE FINANCE PLC - 2019-04-17
    WESTMINSTER CORPORATE FINANCE LIMITED - 2018-05-08
    ELEVEN CAPITAL LIMITED - 2018-04-25
    WESTHALL CAPITAL LIMITED - 2010-07-27
    AC EUROPEAN FINANCE LIMITED - 2003-05-06
    201 Newbridge Road, Bath
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-07-31
    Officer
    2012-12-12 ~ dissolved
    IIF 18 - director → ME
Ceased 13
  • 1
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    35,648 GBP2024-03-31
    Officer
    2024-02-21 ~ 2024-07-12
    IIF 7 - director → ME
  • 2
    COLINA PROPERTY HOLDING LIMITED - 2017-04-27
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    2017-05-05 ~ 2017-10-09
    IIF 8 - director → ME
    Person with significant control
    2017-05-05 ~ 2017-11-21
    IIF 33 - Has significant influence or control OE
  • 3
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    2017-05-05 ~ 2017-12-05
    IIF 9 - director → ME
    Person with significant control
    2017-05-09 ~ 2017-11-21
    IIF 32 - Has significant influence or control OE
  • 4
    SUSTINERE LIMITED - 2015-01-21
    1 Tetley Mews, Tunbridge Wells, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    2017-05-05 ~ 2017-12-06
    IIF 12 - director → ME
    Person with significant control
    2017-05-05 ~ 2017-11-21
    IIF 36 - Has significant influence or control OE
  • 5
    LONDON ENERGY HOLDINGS LIMITED - 2018-04-07
    GLOBAL RESORT PROPERTY PLC - 2018-02-21
    LONDON GROUP PLC - 2017-02-08
    THE LONDON GROUP LIMITED - 2015-09-10
    LONDON OIL & GAS LIMITED - 2015-08-04
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (3 parents, 2 offsprings)
    Officer
    2017-05-05 ~ 2017-12-06
    IIF 13 - director → ME
  • 6
    25 Moorgate, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2017-04-29 ~ 2017-11-21
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 7
    ELYSIAN RESORTS GROUP LIMITED - 2018-08-08
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved corporate (2 parents, 15 offsprings)
    Equity (Company account)
    -89,655 GBP2018-03-31
    Officer
    2017-04-28 ~ 2017-11-08
    IIF 10 - director → ME
    Person with significant control
    2017-10-26 ~ 2018-04-28
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    LAKE VIEW LODGES LIMITED - 2018-06-22
    LAKE VIEW COUNTRY CLUB LODGES LIMITED - 2014-02-24
    45 Gresham Street, London
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    553,100 GBP2017-09-30
    Officer
    2017-04-29 ~ 2018-02-02
    IIF 15 - director → ME
    Person with significant control
    2017-04-29 ~ 2018-06-30
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -708,168 GBP2018-03-31
    Officer
    2017-05-18 ~ 2018-02-02
    IIF 3 - director → ME
    Person with significant control
    2017-05-18 ~ 2018-05-16
    IIF 20 - Has significant influence or control OE
  • 10
    45 Gresham Street, London
    Corporate (2 parents)
    Equity (Company account)
    50,704 GBP2018-12-31
    Person with significant control
    2017-04-29 ~ 2017-11-21
    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
  • 11
    WATERSIDE VILLAGES PLC - 2018-04-25
    WATERSIDE VILLAGE COMPANY PLC - 2015-09-25
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,146,923 GBP2018-03-31
    Officer
    2017-05-05 ~ 2018-02-02
    IIF 14 - director → ME
    Person with significant control
    2017-04-29 ~ 2018-04-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    45 Gresham Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,915 GBP2018-12-31
    Officer
    2017-05-05 ~ 2018-02-02
    IIF 16 - director → ME
  • 13
    WESTMINSTER CORPORATE FINANCE PLC - 2019-04-17
    WESTMINSTER CORPORATE FINANCE LIMITED - 2018-05-08
    ELEVEN CAPITAL LIMITED - 2018-04-25
    WESTHALL CAPITAL LIMITED - 2010-07-27
    AC EUROPEAN FINANCE LIMITED - 2003-05-06
    201 Newbridge Road, Bath
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-07-31
    Officer
    2010-04-08 ~ 2012-08-31
    IIF 25 - director → ME
© 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.