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, James

    Related profiles found in government register
  • Mccarthy, James
    British accountant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Green Lane, Chessington, KT9 2DT, England

      IIF 1
    • icon of address Sunnyside Green Lane, Chessington, Surrey, KT9 2DT

      IIF 2 IIF 3 IIF 4
    • icon of address 269, Portobello Road, London, W11 1LR, United Kingdom

      IIF 5
    • icon of address Studio 101, Network Hub, Kensal Road, London, W10 5BE, England

      IIF 6
  • Mccarthy, James
    British certified chartered accountant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Green Lane, Chessington, KT9 2DT, United Kingdom

      IIF 7
  • Mccarthy, James
    British tax accountant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Green Lane, Chessington, KT9 2DT, England

      IIF 8
    • icon of address Sunnyside, Green Lane, Chessington, KT9 2DT, United Kingdom

      IIF 9
    • icon of address Sunnyside Green Lane, Chessington, Surrey, KT9 2DT

      IIF 10
  • Mccarthy, James
    British taxadmin practitioner born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside Green Lane, Chessington, Surrey, KT9 2DT

      IIF 11
  • Mccarthy, James
    British taxation practioner born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside Green Lane, Chessington, Surrey, KT9 2DT

      IIF 12
  • Mccarthy, James
    British taxation practitioner born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Green Lane, Chessington, Surrey, KT9 2DT, England

      IIF 13
  • Mccarthy, James
    British taxation practitoner born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Green Lane, Chessington, Surrey, KT9 2DT, United Kingdom

      IIF 14
  • Mccarthy, James
    British tay practitioner born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside Green Lane, Chessington, Surrey, KT9 2DT

      IIF 15
  • Mccarthy, James
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Paddocks, Skegness, PE24 4JB, United Kingdom

      IIF 16
  • Mccarthy, James
    British planning engineer born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Paddocks, Wainfleet St. Mary, Skegness, PE24 4JB, England

      IIF 17
  • Mccarthy, James
    British project controls born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Paddocks, Wainfleet St. Mary, Skegness, PE24 4JB, United Kingdom

      IIF 18
  • Mccarthy, James
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldgate House, 33 Aldgate High Street, London, EC3N 1AG, United Kingdom

      IIF 19
    • icon of address Small Pines, Hamm Court, Weybridge, KT13 8YB, England

      IIF 20
  • Mccarthy, Sade
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Green Lane, Chessington, KT9 2DT, United Kingdom

      IIF 21
  • Mccarthy, James
    born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Green Lane, Chessington, Surrey, KT9 2DT

      IIF 22
  • Mccarthy, James
    British director born in March 1963

    Registered addresses and corresponding companies
    • icon of address Oakholme Cottage, Turners Hill Road, East Grinstead, West Sussex, RH19 4LX

      IIF 23 IIF 24
  • Mccarthy, Robert James
    British architect born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Green Lane, Chessington, KT9 2DT, England

      IIF 25
  • Mccarthy, James
    British accountant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Green Lane, Chessington, KT9 2DT, United Kingdom

      IIF 26
  • Mccarthy, James
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Green Lane, Chessington, KT9 2DT, England

      IIF 27
  • Mccarthy, Robert James
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Orpwood Close, Hampton, Middlesex, TW12 3YE, England

      IIF 28
  • Mccarthy, James
    British

    Registered addresses and corresponding companies
  • Mccarthy, James
    British accountant

    Registered addresses and corresponding companies
    • icon of address Sunnyside Green Lane, Chessington, Surrey, KT9 2DT

      IIF 36
  • Mr James Mccarthy
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o James Mccarthy, Sunnyside Green Lane, Chessington, Surrey, KT9 2DT

      IIF 37
    • icon of address Sunnyside, Green Lane, Chessington, KT9 2DT, England

      IIF 38
    • icon of address Sunnyside, Green Lane, Chessington, KT9 2DT, United Kingdom

      IIF 39 IIF 40
    • icon of address Sunnyside, Green Lane, Chessington, Surrey, KT9 2DT, England

      IIF 41
    • icon of address Sunnyside, Green Lane, Chessington, Surrey, KT9 2DT, United Kingdom

      IIF 42
    • icon of address Studio 101, Network Hub, Kensal Road, London, W10 5BE, England

      IIF 43
  • Mccarthay, James
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Green Lane, Chessington, Surrey, KT9 2DT

      IIF 44
  • Mr James Mccarthy
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Paddocks, Skegness, PE24 4JB, United Kingdom

      IIF 45
    • icon of address 2, The Paddocks, Wainfleet St. Mary, Skegness, PE24 4JB, England

      IIF 46
  • Mr James Mccarthy
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Green Lane, Chessington, KT9 2DT, England

      IIF 47
  • Mccarthy, James

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Green Lane, Chessington, KT9 2DT, England

      IIF 48
    • icon of address Sunnyside, Green Lane, Chessington, KT9 2DT, United Kingdom

      IIF 49
    • icon of address Sunnyside, Green Lane, Chessington, Surrey, KT9 2DT, United Kingdom

      IIF 50 IIF 51
  • Mr James Mccarthy
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Green Lane, Chessington, KT9 2DT, England

      IIF 52
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,257,521 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Has significant influence or control over the trustees of a trustOE
  • 2
    NEWLOCAL PROPERTY MANAGEMENT LIMITED - 1987-06-30
    icon of address Sunnyside, Green Lane, Chessington, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    33,900 GBP2023-06-30
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 8 - Director → ME
  • 3
    CANNA & JAMES LLP - 2013-06-07
    CANNA KENDALL LLP - 2011-05-04
    icon of address Mccarthy & Co, Sunnyside, Green Lane, Chessington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 4
    CANNA KENDALL & CO LTD - 2011-04-28
    TOPSAIL SERVICES LIMITED - 2011-02-01
    icon of address James Mccarthy, Sunnyside, Green Lane, Chessington, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2009-11-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 5
    WELLNESS WORLDWIDE ACCESSORIES LIMITED - 2008-03-07
    icon of address Sunnyside, Green Lane, Chessington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 6
    icon of address 2nd Floor Hanover House, 30 Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 7
    MZC MUSIC LIMITED - 2006-06-26
    DENVILLE CONSTRUCTION LIMITED - 2003-09-03
    icon of address C/o James Mccarthy, Sunnyside Green Lane, Chessington, Surrey
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    332,753 GBP2024-04-30
    Officer
    icon of calendar 2003-08-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address J Mccarthy Sunnyside, Green Lane, Chessington, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 1998-03-10 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    CLASSIC PROPERTY MANAGEMENT LIMITED - 2012-11-20
    TEMPLECO 578 LIMITED - 2002-07-18
    icon of address James Mccarthy, Sunnyside, Green Lane, Chessington, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-21 ~ dissolved
    IIF 35 - Secretary → ME
  • 10
    icon of address Sunnyside, Green Lane, Chessington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Sunnyside, Green Lane, Chessington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,150 GBP2024-04-30
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    SUB & PAY LTD - 2017-10-20
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 28 - Director → ME
  • 13
    EURONET TRADE LTD - 2011-11-14
    icon of address 2nd Floor Hanover House, 30 Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 18 - Director → ME
  • 14
    HAWTREY DENE BUSINESS SERVICES LTD - 2021-07-22
    HAWTREY DENE CONTRACT CUBE LTD - 2018-11-13
    icon of address Studio 101, Network Hub Kensal Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -612,622 GBP2023-12-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 43 - Has significant influence or controlOE
  • 15
    RJM ARCHICTECTURE LTD - 2017-08-02
    icon of address Sunnyside, Green Lane, Chessington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    icon of address Suite L, Kbf House, 55 Victoria Road, Burgess Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,966 GBP2022-08-31
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 20 - Director → ME
  • 17
    DIATOMITE LIMITED - 1988-03-11
    icon of address Sunnyside, Green Lane, Chessington, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -352,765 GBP2016-12-31
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 31 - Secretary → ME
  • 18
    icon of address Sunnyside, Green Lane, Chessington, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2016-12-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 2 The Paddocks, Wainfleet St. Mary, Skegness, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    60,850 GBP2024-10-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 20
    icon of address 269 Portobello Road, London
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,650 GBP2016-04-30
    Officer
    icon of calendar 2015-04-25 ~ now
    IIF 5 - Director → ME
  • 21
    icon of address Vanbrugh A&m, 147 Alderney Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-15 ~ dissolved
    IIF 29 - Secretary → ME
  • 22
    icon of address 147 Alderney Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    38,575 GBP2016-03-31
    Officer
    icon of calendar 1999-09-15 ~ dissolved
    IIF 32 - Secretary → ME
  • 23
    icon of address Sunnyside, Green Lane, Chessington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 24
    icon of address Sunnyside, Green Lane, Chessington, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    474 GBP2022-05-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 49 - Secretary → ME
  • 25
    icon of address Sunnyside, Green Lane, Chessington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    108,161 GBP2020-09-30
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    icon of address 140a Tachbrook Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    22,002 GBP2024-12-31
    Officer
    icon of calendar 2008-06-24 ~ 2012-07-24
    IIF 36 - Secretary → ME
  • 2
    C.J. BUILDING SERVICES LIMITED - 1991-11-25
    icon of address 1st Floor 21 Station Road, Watford
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    233,048 GBP2022-07-31
    Officer
    icon of calendar 1995-10-01 ~ 2001-09-30
    IIF 23 - Director → ME
  • 3
    NEWLOCAL PROPERTY MANAGEMENT LIMITED - 1987-06-30
    icon of address Sunnyside, Green Lane, Chessington, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    33,900 GBP2023-06-30
    Officer
    icon of calendar 2017-06-14 ~ 2017-08-17
    IIF 25 - Director → ME
    icon of calendar 2017-06-08 ~ 2019-07-15
    IIF 48 - Secretary → ME
  • 4
    icon of address Laurent Lakatos, 6a Addison Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    594,244 GBP2024-04-30
    Officer
    icon of calendar 1999-08-24 ~ 2001-09-28
    IIF 30 - Secretary → ME
  • 5
    FW STEPHENS (IFA) LIMITED - 2008-03-04
    F W STEPHENS ACCOUNTING LIMITED - 2004-07-28
    F. W. STEPHENS & CO. LIMITED - 2003-04-08
    icon of address 3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-12-23
    IIF 15 - Director → ME
  • 6
    THE MUSE AT 269 LIMITED - 2013-03-21
    icon of address Linda Hook, 100 George Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2004-09-15
    IIF 44 - Secretary → ME
  • 7
    HURLEY PALMER FLATT LTD. - 2021-12-29
    HURLEY PALMER PARTNERSHIP LTD - 2001-03-23
    JOHN F. HURLEY & PARTNERS LIMITED - 1994-12-15
    icon of address 240 Blackfriars Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2006-01-09
    IIF 24 - Director → ME
  • 8
    icon of address 1 More London Place, London
    In Administration Corporate (7 parents)
    Officer
    icon of calendar 2019-05-17 ~ 2020-05-31
    IIF 19 - Director → ME
  • 9
    icon of address Sunnyside, Green Lane, Chessington, Surrey
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    36,656 GBP2016-04-30
    Officer
    icon of calendar 2012-04-18 ~ 2012-09-21
    IIF 14 - Director → ME
  • 10
    FWS TRUSTEE COMPANY LIMITED - 2020-10-20
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    14 GBP2024-05-31
    Officer
    icon of calendar 1992-10-12 ~ 1994-12-23
    IIF 12 - Director → ME
  • 11
    GLOUCESTER HOUSE GROUP LTD - 1989-05-25
    CAMBROAD LIMITED - 1987-07-29
    icon of address Gloucester House, 72 London Road, St Albans, Herts
    Active Corporate (16 parents, 5 offsprings)
    Profit/Loss (Company account)
    918,016 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2001-10-01 ~ 2004-03-31
    IIF 2 - Director → ME
  • 12
    MERCER AND HOLE TRUSTEES LIMITED - 1997-10-06
    BROOMCO (1047) LIMITED - 1996-03-21
    icon of address 72 London Road, St Albans, Hertfordshire
    Active Corporate (13 parents, 1 offspring)
    Profit/Loss (Company account)
    456,320 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2001-10-01 ~ 2004-03-31
    IIF 3 - Director → ME
  • 13
    HUNTSPEED ASSOCIATES LIMITED - 1997-07-09
    icon of address Estate Office, Stratfield Saye, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,601,904 GBP2024-04-05
    Officer
    icon of calendar 1997-05-09 ~ 1997-06-17
    IIF 11 - Director → ME
  • 14
    RJM ARCHICTECTURE LTD - 2017-08-02
    icon of address Sunnyside, Green Lane, Chessington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2019-04-01
    IIF 21 - Director → ME
  • 15
    M P C INVESTORS LIMITED - 2008-06-16
    INDEPENDENT ASSET MANAGERS LIMITED - 2000-04-03
    ASIAN EQUITY CONSULTANTS LIMITED - 2000-01-24
    GRANTPLAY SERVICES LIMITED - 1998-05-08
    icon of address Verde 4th Floor, 10 Bressenden Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1998-04-02 ~ 2000-02-16
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.