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

Mr Andrew Thomas Mccarthy

    Related profiles found in government register
  • Mr Andrew Thomas Mccarthy
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-16, Dock Street, Leeds, LS10 1LX, England

      IIF 1 IIF 2
    • icon of address Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, England

      IIF 3
    • icon of address Sterling House, Capitol Park East, Tingley, Wakefield, WF3 1DR, England

      IIF 4
    • icon of address Sterling House, Capitol Park East, Tingley, Wakefield, West Yorkshire, WF3 1DR, England

      IIF 5
  • Mccarthy, Andrew Thomas
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield House, Moor Road, Burley Woodhead, West Yorkshire, LS29 7AS

      IIF 6 IIF 7
    • icon of address Highfield House, Moor Road, Burley Woodhead, Ilkley, West Yorkshire, LS29 7AS, England

      IIF 8
    • icon of address 8-16, Dock Street, Leeds, LS10 1LX, England

      IIF 9 IIF 10
    • icon of address Carleton Business Park, Carleton New Road, Skipton, BD23 2DE, England

      IIF 11
    • icon of address Carleton, Business Park, Carleton New Road, Skipton, BD23 2DE, United Kingdom

      IIF 12
    • icon of address Carleton Business Park, Carleton New Road, Skipton, Carleton New Road, Skipton, BD23 2DE, England

      IIF 13
    • icon of address Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, England

      IIF 14
    • icon of address Carleton, New Road, Skipton, North Yorkshire, BD23 2DE, United Kingdom

      IIF 15
    • icon of address Sterling House Capitol Park East, Tingley, Wakefield, West Yorkshire, WF3 1DR, England

      IIF 16
    • icon of address Sterling House, Capitol Park East, Tingley, Wakefield, West Yorkshire, WF3 1DR, United Kingdom

      IIF 17
  • Mccarthy, Andrew Thomas
    British accountant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield House, Moor Road, Burley Woodhead, West Yorkshire, LS29 7AS

      IIF 18 IIF 19 IIF 20
  • Mccarthy, Andrew Thomas
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield House, Moor Road, Burley Woodhead, West Yorkshire, LS29 7AS

      IIF 21
    • icon of address Sterling House, Capitol Park East, Tingley, WF3 1DR, England

      IIF 22
  • Mccarthy, Andrew Thomas
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield House, Moor Road, Burley Woodhead, LS29 7AS, United Kingdom

      IIF 23
    • icon of address Sterling House, Capitol Park East, Tingley, WF3 1DR, England

      IIF 24
    • icon of address Sterling House, Capitol Park East, Tingley, Wakefield, WF3 1DR, England

      IIF 25
    • icon of address Sterling House, Capitol Park East, Tingley, Wakefield, West Yorkshire, WF3 1DR, England

      IIF 26
    • icon of address Sterling House, Capitol Park East, Tingley, Wakefield, West Yorkshire, WF3 1DR, United Kingdom

      IIF 27
  • Mccarthy, Andrew Thomas
    British none born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorne House, Dark Lane, Birstall, West Yorkshire, WF17 9LW, United Kingdom

      IIF 28
  • Mccarthy, Andrew Thomas
    born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-16, Dock Street, Leeds, LS10 1LX, England

      IIF 29
  • Mccarthy, Andrew Thomas
    British

    Registered addresses and corresponding companies
    • icon of address Highfield House, Moor Road, Burley Woodhead, West Yorkshire, LS29 7AS

      IIF 30
  • Mccarthy, Andrew Thomas
    British accountant

    Registered addresses and corresponding companies
    • icon of address Highfield House, Moor Road, Burley Woodhead, West Yorkshire, LS29 7AS

      IIF 31 IIF 32
  • Mccarthy, Andrew Thomas
    British director

    Registered addresses and corresponding companies
    • icon of address Highfield House, Moor Road, Burley Woodhead, West Yorkshire, LS29 7AS

      IIF 33
  • Mccarthy, Andrew Thomas

    Registered addresses and corresponding companies
    • icon of address Highfield House, Moor Road, Burley Woodhead, Ilkley, West Yorkshire, LS29 7AS, England

      IIF 34
  • Mccarthy, Andrew

    Registered addresses and corresponding companies
    • icon of address Sterling House, Capitol Park East, Tingley, Wakefield, West Yorkshire, WF3 1DR, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Carleton Business Park, Carleton New Road, Skipton, Carleton New Road, Skipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,585,759 GBP2025-02-28
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Sterling House, Capitol Park East, Tingley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9 GBP2022-09-30
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 22 - Director → ME
  • 3
    FRANKLIN GRANGE LTD - 2022-01-18
    icon of address Sterling House Capitol Park East, Tingley, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    133,637 GBP2024-12-31
    Officer
    icon of calendar 2006-01-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    FANTASTIC VENTURES LIMITED LIABILITY PARTNERSHIP - 2024-06-21
    FANTASTIC VENTURES HOLDINGS LIMITED LIABILITY PARTNERSHIP - 2016-05-21
    icon of address 8-16 Dock Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-13 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    KLOOG BUSINESS DEVELOPMENT LTD - 2017-11-03
    icon of address 8-16 Dock Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    55,990 GBP2024-12-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 8-16 Dock Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,263,640 GBP2024-12-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 16 - Director → ME
  • 7
    FANTASTIC VENTURES HOLDINGS YORKSHIRE LIMITED - 2016-05-25
    FANTASTIC VENTURES LIMITED - 2016-04-25
    icon of address 8-16 Dock Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Sterling House, Capitol Park East, Tingley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,268 GBP2022-09-30
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Sterling House Capitol Park East, Tingley, Wakefield, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    46,482 GBP2017-09-30
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 26 - Director → ME
  • 10
    KEYDAY LTD - 2025-09-15
    icon of address 8-16 , C/o Fantastic Media Uk Limited, Dock Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -614 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -54,156 GBP2022-09-30
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2017-05-11 ~ dissolved
    IIF 35 - Secretary → ME
  • 12
    icon of address Sterling House Capitol Park East, Tingley, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    846,159 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address Sterling House Capitol Park East, Tingley, Wakefield, West Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,084,969 GBP2024-09-30
    Officer
    icon of calendar 2007-09-04 ~ now
    IIF 6 - Director → ME
    icon of calendar 2007-11-26 ~ now
    IIF 31 - Secretary → ME
  • 14
    icon of address Sterling House Capitol Park East, Tingley, Wakefield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    391 GBP2022-09-30
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address Carleton Business Park, Carleton New Road, Skipton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,021,585 GBP2025-02-28
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address Carleton Business Park, Carleton New Road, Skipton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    64,040 GBP2025-02-28
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 11 - Director → ME
  • 17
    T.J. SITE SERVICES LIMITED - 1987-07-27
    icon of address Carleton, New Road, Skipton, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,399,355 GBP2025-02-28
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address Sterling House Capitol Park East, Tingley, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    170,393 GBP2024-02-29
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 8 - Director → ME
    icon of calendar 2016-04-05 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,188,343 GBP2024-12-31
    Officer
    icon of calendar 2005-04-01 ~ 2006-10-19
    IIF 19 - Director → ME
  • 2
    icon of address 4th Floor, 33 Park Place, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2009-06-19
    IIF 30 - Secretary → ME
  • 3
    icon of address 8-16 Dock Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,263,640 GBP2024-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2010-10-31
    IIF 18 - Director → ME
  • 4
    icon of address 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    92,101 GBP2024-03-31
    Officer
    icon of calendar 2008-10-01 ~ 2009-10-30
    IIF 21 - Director → ME
  • 5
    KEYDAY LTD - 2025-09-15
    icon of address 8-16 , C/o Fantastic Media Uk Limited, Dock Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -614 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-31 ~ 2025-10-15
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    MNM CONSTRUCTION SERVICES LIMITED - 2002-06-07
    icon of address Rsm Tenon Recovery, Arkwright House, Parsongae Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-17 ~ 2004-02-27
    IIF 20 - Director → ME
    icon of calendar 2005-03-31 ~ 2006-11-07
    IIF 32 - Secretary → ME
    icon of calendar 2007-08-22 ~ 2010-05-31
    IIF 33 - Secretary → ME
  • 7
    GRID DATABASE LIMITED - 2011-11-21
    icon of address Tanner Business Centre Waterside Mills, Greenfield, Oldham, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-16 ~ 2011-10-05
    IIF 23 - Director → ME
  • 8
    AUTOBROKERS LIMITED - 2021-03-15
    icon of address 151-153 Park Road, St John's Wood, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2014-04-30
    IIF 28 - 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.