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

Mccartney, John

    Related profiles found in government register
  • Mccartney, John
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, 14 Austin Friars, London, EC2N 2HE, England

      IIF 1 IIF 2 IIF 3
  • Mccartney, John
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Union Road, Cambridge, CB2 1HE

      IIF 4
    • 3rd, Floor Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, United Kingdom

      IIF 5
    • C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 6
  • Mccartney, John
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Exchange 234, Southchurch Road, Southend-on-sea, SS1 2EG

      IIF 7
    • C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 8
  • Mccartney, John
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Springs, Trevereux Hill, Oxted, Surrey, RH8 2TL, United Kingdom

      IIF 9
  • Mccartney, John
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Springs, Trevereux Hill, Limpsfield Chart, Oxted, Surrey, RH8 0TL, England

      IIF 10
    • 105, Wheatmoor Road, Sutton Coldfield, B75 7JS, England

      IIF 11
    • Unit 12, Bell Lane, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QL, England

      IIF 12
    • Unit 12, Bell Lane, Bellbrook Industrial Estate, Uckfield, TN22 1QL, England

      IIF 13 IIF 14 IIF 15
    • Unit 12, Bellbrook Industrial Estate, Bell Lane, Uckfield, East Sussex, TN22 1QL

      IIF 16
    • Unit 12,bellbrook Ind.est., Bell Lane, Uckfield, East Sussex , TN22 1QL

      IIF 17
  • Mccartney, John
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Springs, Trevereux Hill, Oxted, Surrey, RH8 0TL, England

      IIF 18
    • 3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, SM1 1JB, Uk

      IIF 19 IIF 20
    • C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 21
  • Mccartney, John
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Springs, Trevereux Hill, Limpsfield Chart, Surrey, RH8 0TL, England

      IIF 22
    • Unit 4e, The Quad, Butterfield Business Park, Great Marlings, Luton, LU2 8EF, England

      IIF 23
    • The Springs, Trevereux Hill, Oxted, RH8 0TL, England

      IIF 24
    • 105, Wheatmoor Road, Sutton Coldfield, B75 7JS, England

      IIF 25
    • 35, Station Approach, West Byfleet, KT14 6NF, England

      IIF 26
    • 35, Station Approach, West Byfleet, Surrey, KT14 6NF, England

      IIF 27 IIF 28
  • Mccartney, John
    British managing director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1111 - 1115, London Road, Leigh-on-sea, Essex, SS9 3JL, England

      IIF 29 IIF 30
    • The Springs, Trevereux Hill, Limpsfield Chart, Oxted, Surrey, RH8 0TL, England

      IIF 31
  • Mccartney, John
    British company director born in March 1963

    Registered addresses and corresponding companies
  • Mccartney, John
    British director born in March 1963

    Registered addresses and corresponding companies
  • Mr. John Mccartney
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Springs, Trevereux Hill, Oxted, Surrey, RH8 2TL, United Kingdom

      IIF 45
  • Mccartney, John
    British director

    Registered addresses and corresponding companies
    • Fairfax House, Neb Lane, Old Oxted, Surrey, RH8 9JN

      IIF 46
  • Mr John Mccartney
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 34, Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD

      IIF 47
    • Unit 4e, The Quad, Butterfield Business Park, Great Marlings, Luton, LU2 8EF, England

      IIF 48
    • The Springs, Trevereux Hill, Limpsfield Chart, Oxted, RH8 0TL, England

      IIF 49
    • The Springs, Trevereux Hill, Limpsfield Chart, Oxted, Surrey, RH8 0TL, England

      IIF 50
    • Chancery House, St Nicholas Way, Sutton, Surrey, SM1 1JB

      IIF 51
    • C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 52
    • 105, Wheatmoor Road, Sutton Coldfield, B75 7JS, England

      IIF 53 IIF 54
    • Unit 12, Bell Lane, Bellbrook Industrial Estate, Uckfield, TN22 1QL, England

      IIF 55 IIF 56 IIF 57
    • 35, Station Approach, West Byfleet, KT14 6NF, England

      IIF 58
    • 35, Station Approach, West Byfleet, Surrey, KT14 6NF, England

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 23
  • 1
    CURA TECHNICAL SOURCING LIMITED - 2020-02-13
    Unit 4e The Quad, Butterfield Business Park, Great Marlings, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    49,286 GBP2021-12-31
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BUCK AND RYAN LIMITED - 2022-12-21 00337266
    TOWERPLAN LIMITED - 2017-01-27 12232970, 00337266
    The Springs, Trevereux Hill, Oxted, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-03-08 ~ dissolved
    IIF 18 - Director → ME
  • 3
    ANBFC LIMITED - 2022-12-21 10196683
    TOWERPLAN LIMITED - 2021-03-03 12232970, 10196683
    BUCK AND RYAN,LIMITED - 2017-01-27 10196683
    The Springs Trevereux Hill, Limpsfield Chart, Oxted, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-10-29 ~ now
    IIF 14 - Director → ME
  • 4
    105 Wheatmoor Road, Sutton Coldfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    238,437 GBP2024-10-31
    Person with significant control
    2024-01-30 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    35 Station Approach, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 6
    Begbies Traynor The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2005-05-18 ~ dissolved
    IIF 35 - Director → ME
    2007-01-31 ~ dissolved
    IIF 46 - Secretary → ME
  • 7
    C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2004-03-16 ~ dissolved
    IIF 8 - Director → ME
  • 8
    ESPANDORN LIMITED - 2003-03-18
    C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -96,362 GBP2016-03-31
    Officer
    2003-03-11 ~ dissolved
    IIF 6 - Director → ME
  • 9
    Unit 12 Bellbrook Industrial Estate, Bell Lane, Uckfield, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2014-07-28 ~ now
    IIF 16 - Director → ME
  • 10
    THE PRIVATE DIY COMPANY LIMITED - 2019-07-04
    HAWKSIZE LIMITED - 1990-03-16
    Unit 12,bellbrook Ind.est., Bell Lane, Uckfield, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    142,490 GBP2024-01-31
    Officer
    2014-10-22 ~ now
    IIF 17 - Director → ME
  • 11
    DUBAI MEDICAL SERVICES LTD - 2010-04-23
    1111 - 1115 London Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-29 ~ dissolved
    IIF 30 - Director → ME
  • 12
    I LIMITED
    - now
    I PLC - 2021-03-24
    C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,815 GBP2020-03-31
    Officer
    2001-12-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    FAIRFAX HOMES LIMITED - 2020-02-13
    FAIRFAX HOMES PLC - 2012-04-04
    C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    101,428 GBP2024-03-31
    Officer
    2003-03-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    The Old Exchange 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    2011-01-12 ~ dissolved
    IIF 7 - Director → ME
  • 15
    105 Wheatmoor Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    The Springs, Trevereux Hill, Oxted, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-17 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 17
    NEW HOMES WARRANTY LIMITED - 2023-06-30
    NEW HOME WARRANTY CONSULTANCY LTD - 2023-06-20
    TOOL SUPERSTORE LIMITED - 2023-03-03
    The Springs Trevereux Hill, Limpsfield Chart, Oxted, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -35,698 GBP2024-03-31
    Person with significant control
    2023-03-07 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    The Springs, Trevereux Hill, Oxted, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-06 ~ dissolved
    IIF 24 - Director → ME
  • 19
    35 Station Approach, West Byfleet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,027 GBP2022-04-30
    Officer
    2018-04-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 5 - Director → ME
  • 21
    The Springs Trevereux Hill, Limpsfield Chart, Oxted, Surrey
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    158,690 GBP2024-03-31
    Officer
    2014-06-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Chancery House, St Nicholas Way, Sutton, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    598 GBP2023-12-31
    Officer
    2012-12-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 23
    CURA TECHNICAL GROUP LIMITED - 2021-03-03
    35 Station Approach, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    321 GBP2022-12-31
    Officer
    2019-09-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 24
  • 1
    Global House, Fox Lane North, Chertsey, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2003-02-01 ~ 2003-10-10
    IIF 42 - Director → ME
  • 2
    TRADE POINT BEE LIMITED - 2019-06-13
    ANCATOWN LIMITED - 2019-06-07
    57a Broadway, Leigh On Sea, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2014-10-29 ~ 2018-12-31
    IIF 29 - Director → ME
  • 3
    Long Reach Galleon Boulevard, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2000-02-14 ~ 2004-05-18
    IIF 40 - Director → ME
  • 4
    CURA TECHNICAL SOURCING LIMITED - 2020-02-13
    Unit 4e The Quad, Butterfield Business Park, Great Marlings, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    49,286 GBP2021-12-31
    Officer
    2019-09-11 ~ 2022-11-30
    IIF 23 - Director → ME
  • 5
    105 Wheatmoor Road, Sutton Coldfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    238,437 GBP2024-10-31
    Officer
    2024-01-30 ~ 2025-11-27
    IIF 11 - Director → ME
  • 6
    3rd Floor Chancery House, Saint Nicholas Way, Sutton, Surrey
    Liquidation Corporate (3 parents)
    Officer
    2011-11-28 ~ 2013-06-17
    IIF 20 - Director → ME
  • 7
    The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (4 parents)
    Officer
    2011-11-28 ~ 2013-06-17
    IIF 19 - Director → ME
  • 8
    28 The Avenue, Minehead, Somerset
    Dissolved Corporate
    Officer
    2005-09-30 ~ 2008-02-21
    IIF 38 - Director → ME
  • 9
    PAN MEDISYS LIMITED - 2017-06-23
    CIMEDE SYSTEMS LIMITED - 2015-03-04
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -43,377 GBP2024-03-31
    Officer
    2017-08-09 ~ 2020-06-03
    IIF 22 - Director → ME
  • 10
    MUIRHEAD LEASINGS LIMITED - 2004-02-20
    ASTERMARTS LIMITED - 1993-10-21
    1 Kings Avenue, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    643,778 GBP2019-03-31
    Person with significant control
    2019-12-01 ~ 2020-01-21
    IIF 47 - Ownership of shares – 75% or more OE
  • 11
    1 Fairfax Close, Oxted, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,193 GBP2025-03-31
    Officer
    2005-03-08 ~ 2007-11-06
    IIF 43 - Director → ME
  • 12
    Bruntwood Limited, York House, York Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    1994-06-24 ~ 1997-04-04
    IIF 41 - Director → ME
  • 13
    FAIRFAX HOMES (MAINTENANCE) LIMITED - 2005-06-29
    5 Le Grand Chene, Tilburstow Hill Road, South Godstone, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -506 GBP2025-03-31
    Officer
    2004-05-10 ~ 2005-06-24
    IIF 44 - Director → ME
  • 14
    AMBERLIGHT LIMITED - 2010-04-19
    SENSUM INTERIORS (UK) LTD - 2009-09-18
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    122,719 GBP2018-03-31
    Officer
    2014-04-14 ~ 2018-10-08
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 50 - Has significant influence or control OE
  • 15
    INTERSERVE SECURITY LIMITED - 2020-12-03
    MACLELLAN ATTLAW SECURITY LIMITED - 2007-12-03 02798048
    ATTLAW SECURITY & PROTECTION LIMITED - 2004-04-19 02798048
    ATTLAW SECURITY & PROTECTION PLC - 2003-12-08 02798048
    HARRISON CARD LIMITED - 2002-06-24
    COMPUTER HARMONY LIMITED - 1987-09-15
    SANCHOCRAFT LIMITED - 1985-10-23
    Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2001-11-21 ~ 2003-12-15
    IIF 32 - Director → ME
  • 16
    NEW HOMES WARRANTY LIMITED - 2023-06-30
    NEW HOME WARRANTY CONSULTANCY LTD - 2023-06-20
    TOOL SUPERSTORE LIMITED - 2023-03-03
    The Springs Trevereux Hill, Limpsfield Chart, Oxted, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -35,698 GBP2024-03-31
    Officer
    2021-09-29 ~ 2025-10-24
    IIF 13 - Director → ME
    Person with significant control
    2021-09-29 ~ 2022-12-31
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    PHOENIXPLACE LIMITED - 2001-08-08
    2nd Floor 33 Blagrave Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    2002-10-24 ~ 2007-10-17
    IIF 39 - Director → ME
  • 18
    2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -64,222 GBP2024-03-31
    Officer
    2003-09-23 ~ 2007-11-19
    IIF 37 - Director → ME
  • 19
    RAPID GROUP PLC - 2008-12-19
    RAPID HOLDINGS PLC - 1996-08-12
    RAPID COMPUTER SYSTEMS PLC. - 1991-01-30
    3 Coldbath Square, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2002-08-13
    IIF 34 - Director → ME
    2002-08-29 ~ 2003-03-28
    IIF 33 - Director → ME
  • 20
    DELTABAND LIMITED - 2001-02-20
    Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    80,386 GBP2023-12-31
    Officer
    2007-04-04 ~ 2011-02-14
    IIF 2 - Director → ME
  • 21
    SOFTLINE GROUP LTD - 2007-09-11
    KEVIN DOORLEY LIMITED - 2006-05-04
    Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    2006-07-27 ~ 2011-02-14
    IIF 1 - Director → ME
  • 22
    SOFTLINE DISTRIBUTION LIMITED - 2001-02-20 03432209
    TRANABLE LIMITED - 1990-01-11
    Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Active Corporate (3 parents)
    Equity (Company account)
    493,606 GBP2023-12-31
    Officer
    2007-04-04 ~ 2011-02-14
    IIF 3 - Director → ME
  • 23
    VSA CAPITAL PRIVATE INVESTMENTS PLC - 2021-08-19 13485109
    RESOURCE RESERVE RECOVERY PLC - 2018-10-29 07132326
    VSA CAPITAL GROUP PLC - 2015-05-27 13485109
    THIRD QUAD CAPITAL PLC - 2011-02-14 07132326
    FORMJET PLC - 2010-03-04 07132326
    FORMJET PUBLIC LIMITED COMPANY - 2004-07-27
    99 Bishopsgate, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2010-08-20 ~ 2011-02-14
    IIF 4 - Director → ME
  • 24
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2007-09-26 ~ 2009-06-12
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.