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, Guy Jonathan

    Related profiles found in government register
  • Mccarthy, Guy Jonathan
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccarthy, Guy Jonathan
    British chartered accountant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cambridge Road, Foxton, Cambridge, Cambridgeshire, CB22 6SH

      IIF 5 IIF 6
  • Mccarthy, Guy Jonathan
    British finance director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cambridge Road, Foxton, Cambridge, Cambridgeshire, CB22 6SH

      IIF 7
  • Mccarthy, Guy Jonathan
    British accountant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mccarthy, Guy Jonathan
    British chartered accountant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cambridge Road, Foxton, Cambridge, Cambridgeshire, CB22 6SH

      IIF 13 IIF 14
    • icon of address Harston Mill, Harston, Cambridge, Cambridgeshire, CB22 7GG

      IIF 15
    • icon of address Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG, England

      IIF 16
    • icon of address Harston Mill, Royston Road, Harston, Cambridge, Cambridgeshire, CB22 7GG

      IIF 17
  • Mccarthy, Guy Jonathan
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG, United Kingdom

      IIF 18
  • Mccarthy, Guy Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 1 Cambridge Road, Foxton, Cambridge, Cambridgeshire, CB22 6SH

      IIF 19 IIF 20
  • Mccarthy, Guy Jonathan
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Chase, 20, Malton Lane, Meldreth, Royston, SG8 6PB, England

      IIF 21
  • Mccarthy, Guy Jonathan
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 1 Cambridge Road, Foxton, Cambridge, Cambridgeshire, CB22 6SH

      IIF 22
  • Mccarthy, Guy Jonathan

    Registered addresses and corresponding companies
    • icon of address 1 Cambridge Road, Foxton, Cambridge, Cambridgeshire, CB22 6SH

      IIF 23 IIF 24 IIF 25
    • icon of address Harston Mill, Harston, Cambridge, Cambridgeshire, CB22 7GG

      IIF 27
    • icon of address Harston Mill, Royston Road, Harston, Cambridge, Cambridgeshire, CB22 7GG

      IIF 28
child relation
Offspring entities and appointments
Active 1
  • 1
    GG 112 LIMITED - 2005-09-15
    icon of address The Chase Malton Lane, Meldreth, Royston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-09-07 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 18
  • 1
    GG 108 LIMITED - 2004-11-22
    icon of address Units A & B, Roseheyworth Business Park North, Abertillery, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2011-02-14
    IIF 7 - Nominee Director → ME
  • 2
    GG 104 LIMITED - 2002-09-23
    icon of address Montague House Chancery Lane, Thrapston, Kettering, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2003-12-31
    IIF 2 - Nominee Director → ME
  • 3
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2020-12-09
    SENSOPAD TECHNOLOGIES LIMITED - 2004-04-14
    HALOSENSOR ELECTRONICS TECHNOLOGY LIMITED - 2020-12-21
    TT ELECTRONICS TECHNOLOGY LIMITED - 2017-10-10
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2021-02-01
    icon of address The Mousery, Beeches Road, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,568.58 GBP2025-01-31
    Officer
    icon of calendar 2001-03-14 ~ 2004-03-05
    IIF 1 - Nominee Director → ME
  • 4
    MEDIAGOAL LIMITED - 2001-02-14
    icon of address C/o Cfo Ipsos, 3 Thomas More Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2007-12-17
    IIF 13 - Director → ME
  • 5
    ANGLIA BUSINESS SOLUTIONS HOLDINGS LIMITED - 2016-05-19
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-03-13 ~ 2018-10-31
    IIF 16 - Director → ME
  • 6
    ANGLIA BUSINESS COMPUTERS (U.K.) LIMITED - 2004-07-23
    GORTANLEA LIMITED - 1985-11-01
    ANGLIA BUSINESS SOLUTIONS LIMITED - 2014-02-10
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-13 ~ 2018-10-31
    IIF 15 - Director → ME
    icon of calendar 2013-03-13 ~ 2018-10-15
    IIF 27 - Secretary → ME
  • 7
    GG 107 LIMITED - 2004-05-21
    icon of address Harston Mill Royston Road, Harston, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2010-09-15
    IIF 5 - Nominee Director → ME
    icon of calendar 2008-04-23 ~ 2010-09-15
    IIF 20 - Secretary → ME
  • 8
    GENERICS DIGITAL SYSTEMS LIMITED - 1998-12-09
    IMERGE LTD - 2010-11-19
    icon of address 21 Buckle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-16 ~ 2000-08-21
    IIF 22 - Secretary → ME
  • 9
    SHOO 577 LIMITED - 2014-01-17
    LINKFRESH SOFTWARE HOLDINGS LIMITED - 2019-11-08
    icon of address C/o B & C Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -742,711 GBP2018-11-01 ~ 2019-10-31
    Officer
    icon of calendar 2012-12-13 ~ 2018-10-31
    IIF 18 - Director → ME
  • 10
    THE GENERICS GROUP LIMITED - 2006-10-20
    SAGENTIA HOLDINGS LIMITED - 2014-02-20
    EQUALHOLD LIMITED - 1986-12-05
    SAGENTIA TECHNOLOGY ADVISORY LIMITED - 2021-06-23
    SAGENTIA GROUP LIMITED - 2008-03-17
    GENERICS HOLDINGS CORPORATION LIMITED - 1990-07-17
    icon of address Harston Mill, Harston, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-03 ~ 2010-08-02
    IIF 11 - Director → ME
    icon of calendar 2008-04-23 ~ 2010-08-02
    IIF 24 - Secretary → ME
  • 11
    SCIENTIFIC GENERICS LIMITED - 2006-10-20
    icon of address Harston Mill Royston Road, Harston, Cambridge
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-15 ~ 2003-09-18
    IIF 14 - Director → ME
    icon of calendar 2006-11-07 ~ 2010-08-02
    IIF 9 - Director → ME
    icon of calendar 2008-04-23 ~ 2010-08-02
    IIF 25 - Secretary → ME
    icon of calendar 2002-04-15 ~ 2002-06-06
    IIF 26 - Secretary → ME
  • 12
    icon of address Harston Mill Royston Road, Harston, Cambridge
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2008-03-17 ~ 2010-08-02
    IIF 10 - Director → ME
    icon of calendar 2008-03-17 ~ 2010-08-02
    IIF 23 - Secretary → ME
  • 13
    SPHERE MEDICAL HOLDING LIMITED - 2006-11-10
    GG 105 LIMITED - 2004-01-14
    SPHERE MEDICAL HOLDING PLC - 2017-10-20
    icon of address 15 Canada Square, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-14 ~ 2003-12-29
    IIF 3 - Nominee Director → ME
  • 14
    GG 103 LIMITED - 2002-10-09
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-14 ~ 2003-12-29
    IIF 4 - Nominee Director → ME
  • 15
    GG 112 LIMITED - 2005-09-15
    icon of address The Chase Malton Lane, Meldreth, Royston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-03-14 ~ 2013-10-08
    IIF 6 - Nominee Director → ME
  • 16
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-13 ~ 2018-10-31
    IIF 17 - Director → ME
    icon of calendar 2013-03-13 ~ 2018-10-15
    IIF 28 - Secretary → ME
  • 17
    SAGENTIA PUBLIC SECTOR LIMITED - 2010-06-04
    icon of address 216 Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    84,722 GBP2025-03-31
    Officer
    icon of calendar 2008-04-10 ~ 2010-08-10
    IIF 8 - Director → ME
    icon of calendar 2008-04-10 ~ 2010-08-09
    IIF 19 - Secretary → ME
  • 18
    THE RUSSIAN INVESTMENT COMPANY LIMITED - 2001-01-11
    PROJECT BLUESKY INVESTMENTS LTD - 2007-08-30
    UNIVERSAL SENSORS LIMITED - 2011-01-04
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2013-10-08
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.