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

Mcardle, Carol Mary

    Related profiles found in government register
  • Mcardle, Carol Mary
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Thames Park, Lester Way, Wallingford, Oxon , OX10 9TA

      IIF 1
  • Mcardle, Carol Mary
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire, WD3 1JE

      IIF 8
    • icon of address 1-2 Thames Park, Lester Way, Wallingford, OX10 9TA, United Kingdom

      IIF 9
  • Mcardle, Carol
    British administration manager born in December 1966

    Registered addresses and corresponding companies
    • icon of address White Cottage, Fir Tree Avenue, Stoke Poges, Buckinghamshire, SL2 4NN

      IIF 10
  • Mcardle, Carol
    British company director born in December 1966

    Registered addresses and corresponding companies
    • icon of address White Cottage, Fir Tree Avenue, Stoke Poges, Buckinghamshire, SL2 4NN

      IIF 11
  • Mrs Carol Mary Mcardle
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire, WD3 1JE

      IIF 12
  • Bell, Carol Mary
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foxgloves, Andrew Hill Lane, Hedgerley, Buckinghamshire, SL2 3UL

      IIF 13
  • Mcardle, Carol
    British

    Registered addresses and corresponding companies
    • icon of address White Cottage, Fir Tree Avenue, Stoke Poges, Buckinghamshire, SL2 4NN

      IIF 14 IIF 15 IIF 16
    • icon of address 1-2 Thames Park, Lester Way, Wallingford, Oxon, OX10 9TA

      IIF 17
  • Mcardle, Carol
    British administration manager

    Registered addresses and corresponding companies
    • icon of address Foxgloves, Andrew Hill Lane, Hedgerley, Buckinghamshire, SL2 3UL

      IIF 18
  • Mcardle, Carol
    British company director

    Registered addresses and corresponding companies
    • icon of address White Cottage, Fir Tree Avenue, Stoke Poges, Buckinghamshire, SL2 4NN

      IIF 19
  • Bell, Carol Mary
    British

    Registered addresses and corresponding companies
    • icon of address Foxgloves, Andrew Hill Lane, Hedgerley, Buckinghamshire, SL2 3UL

      IIF 20
  • Mcardle, Carol Mary

    Registered addresses and corresponding companies
    • icon of address C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 1-2 Thames Park, Lester Way, Wallingford, OX10 9TA, United Kingdom

      IIF 24
  • Carol Mary Bell
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Batchworth House, Church Street, Rickmansworth, Hertfordshire, WD3 1JE

      IIF 25
    • icon of address 1-2 Thames Park, Lester Way, Wallingford, OX10 9TA, United Kingdom

      IIF 26
  • Carol Mary Mcardle
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    356,905 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    111,444 GBP2024-12-31
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2018-03-10 ~ now
    IIF 22 - Secretary → ME
  • 3
    icon of address 72 London Road St Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2002-09-04 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    icon of address 21 Lombard Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,353,849 GBP2021-12-31
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2018-03-11 ~ dissolved
    IIF 23 - Secretary → ME
  • 5
    CAMPDEN PROPERTIES LIMITED - 2013-12-05
    icon of address 21 Lombard Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    840,044 GBP2021-12-31
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 21 Lombard Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,581 GBP2021-12-31
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2018-03-10 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    icon of address 1-2 Thames Park Lester Way, Wallingford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,580 GBP2024-12-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 9 - Director → ME
    icon of calendar 2018-03-10 ~ now
    IIF 24 - Secretary → ME
  • 8
    icon of address 1-2 Thames Park, Lester Way, Wallingford, Oxon
    Active Corporate (8 parents)
    Equity (Company account)
    3,220,786 GBP2024-12-31
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 1 - Director → ME
    icon of calendar 2002-09-04 ~ now
    IIF 17 - Secretary → ME
  • 9
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -411,496 GBP2023-12-31
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147,423 GBP2017-12-31
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Mcardle House, Mcardle Way Colnbrook, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-04 ~ 2008-02-01
    IIF 16 - Secretary → ME
  • 2
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-24 ~ 2008-02-01
    IIF 14 - Secretary → ME
  • 3
    JAMES MC ARDLE CONTRACTS (GREENFORD) LIMITED - 1983-11-21
    icon of address Central Square, 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2008-02-01
    IIF 10 - Director → ME
  • 4
    MCARDLE ENVIRONMENTAL SERVICES LIMITED - 1998-03-26
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2008-02-01
    IIF 18 - Secretary → ME
  • 5
    icon of address 21 Lombard Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,581 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-03-10 ~ 2018-07-03
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1-2 Thames Park Lester Way, Wallingford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,580 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-10 ~ 2018-06-07
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-23 ~ 2008-02-01
    IIF 15 - Secretary → ME
  • 8
    MCARDLE ENVIRONMENTAL LIMITED - 1996-10-30
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-31 ~ 2008-02-01
    IIF 11 - Director → ME
    icon of calendar 1995-07-31 ~ 2008-02-01
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.