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, Thomas Terence

    Related profiles found in government register
  • Mccarthy, Thomas Terence
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 1
    • icon of address 3-5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 2
    • icon of address The Studio, 11 Woodpecker Glade, Wigmore, Rainham, Kent, ME8 0JR, England

      IIF 3
  • Mccarthy, Thomas Terence
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 4
    • icon of address 7 - 9, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 5 IIF 6
    • icon of address Courier House, 80-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 7
    • icon of address The Hirsel, Ely Grange Estate, Frant, Tunbridge Wells, East Sussex, TN3 9DY, England

      IIF 8
    • icon of address Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 9
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 10 IIF 11 IIF 12
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 13
  • Mccarthy, Thomas Terence
    British trader born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coniston, Water Lane, Hawkhurst, Cranbrook, Kent, TN18 5DE, England

      IIF 14
  • Mccarthy, Thomas Terence
    British trader / director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Newbridge Road, Bath, BA1 3HH, England

      IIF 15
  • Mccarthy, Thomas Terence
    English company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coniston, Water Lane, Hawkhurst, Cranbrook, TN18 5DE, England

      IIF 16
  • Mccarthy, Thomas
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Mccarthy, Thomas
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Newbridge Road, Bath, BA1 3HH, United Kingdom

      IIF 18
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 19
  • Mccarthy, Thomas Terence
    born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Newbridge Road, Bath, BA1 3HH, England

      IIF 20
    • icon of address 15-25, Artillery Lane, London, United Kingdom

      IIF 21
  • Mccarthy, Thomas Terence
    British comapny director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 15-25 Artillery Lane, London, E1 7LP

      IIF 22
  • Mccarthy, Thomas Terence
    British commodities trader born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-25, Artillery Lane, Second Floor, London, E1 7LP, United Kingdom

      IIF 23
  • Mccarthy, Thomas Terence
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 15-25 Artillery Lane, London, E1 7LP

      IIF 24
  • Mccarthy, Thomas Terence
    British futures trader born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42b, Ashford Road, Tenterden, Kent, TN30 6LL, United Kingdom

      IIF 25
  • Mr Thomas Mccarthy
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 26
  • Mr Thomas Terence Mccarthy
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Newbridge Road, Bath, BA1 3HH

      IIF 27
    • icon of address 201, Newbridge Road, Bath, BA1 3HH, England

      IIF 28
    • icon of address 3-5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 29
    • icon of address The Studio, 11 Woodpecker Glade, Wigmore, Rainham, Kent, ME8 0JR, England

      IIF 30
    • icon of address 7 - 9, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 31 IIF 32
    • icon of address Courier House, 80-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 33
    • icon of address The Hirsel, Ely Grange Estate, Frant, Tunbridge Wells, East Sussex, TN3 9DY, England

      IIF 34
    • icon of address Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 35
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 36 IIF 37
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 38 IIF 39
  • Mccarthy, Thomas Terence

    Registered addresses and corresponding companies
    • icon of address The Hirsel, Ely Grange Estate, Frant, Tunbridge Wells, East Sussex, TN3 9DY, England

      IIF 40
  • Mr Thomas Terence Mccarthy
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coniston, Water Lane, Hawkhurst, Cranbrook, TN18 5DE, England

      IIF 41
  • Thomas Mccarthy
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Newbridge Road, Bath, BA1 3HH, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    ARCI CAPITAL LTD. - 2018-05-09
    ANGLO INDIAN VENTURES LIMITED - 2013-02-09
    icon of address 201 Newbridge Road, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,853 GBP2019-01-31
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 15-25 Artillery Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 3
    icon of address 11 Woodpecker Glade, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -623 GBP2025-05-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Studio 11 Woodpecker Glade, Wigmore, Rainham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,109 GBP2025-01-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3-5 London Road, Rainham, Gillingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    IFA STOP ASSOCIATES LTD - 2010-08-04
    BASI & BASI FINANCIAL PLANNING LIMITED - 2024-04-25
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    5,541,557 GBP2022-12-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 2nd Floor 15-25 Artillery Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address 2nd Floor 15-25 Artillery Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 201 Newbridge Road, Bath
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address 1 Bentinck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-29 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address The Hirsel Ely Grange Estate, Frant, Tunbridge Wells, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2017-09-14 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 12
    icon of address Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -400 GBP2019-09-30
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 17 - Director → ME
  • 13
    SANDS EQUITY CAPITAL LIMITED - 2017-02-27
    icon of address 201 Newbridge Road, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    WESTMINSTER CORPORATE FINANCE PLC - 2019-04-17
    WESTMINSTER CORPORATE FINANCE LIMITED - 2018-05-08
    ELEVEN CAPITAL LIMITED - 2018-04-25
    WESTHALL CAPITAL LIMITED - 2010-07-27
    AC EUROPEAN FINANCE LIMITED - 2003-05-06
    icon of address 201 Newbridge Road, Bath
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-07-31
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 15 - Director → ME
Ceased 13
  • 1
    BOTTCO DEVELOPMENTS LTD - 2025-07-28
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,648 GBP2024-03-31
    Officer
    icon of calendar 2024-02-21 ~ 2024-07-12
    IIF 4 - Director → ME
  • 2
    COLINA PROPERTY HOLDING LIMITED - 2017-04-27
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2017-05-05 ~ 2017-10-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2017-11-21
    IIF 32 - Has significant influence or control OE
  • 3
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2017-05-05 ~ 2017-12-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2017-11-21
    IIF 31 - Has significant influence or control OE
  • 4
    SUSTINERE LIMITED - 2015-01-21
    icon of address 1 Tetley Mews, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    icon of calendar 2017-05-05 ~ 2017-12-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2017-11-21
    IIF 35 - Has significant influence or control OE
  • 5
    LONDON OIL & GAS LIMITED - 2015-08-04
    GLOBAL RESORT PROPERTY PLC - 2018-02-21
    LONDON ENERGY HOLDINGS LIMITED - 2018-04-07
    THE LONDON GROUP LIMITED - 2015-09-10
    LONDON GROUP PLC - 2017-02-08
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-05-05 ~ 2017-12-06
    IIF 10 - Director → ME
  • 6
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-04-29 ~ 2017-11-21
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ELYSIAN RESORTS GROUP LIMITED - 2018-08-08
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -89,655 GBP2018-03-31
    Officer
    icon of calendar 2017-04-28 ~ 2017-11-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2018-04-28
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LAKE VIEW COUNTRY CLUB LODGES LIMITED - 2014-02-24
    LAKE VIEW LODGES LIMITED - 2018-06-22
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    553,100 GBP2017-09-30
    Officer
    icon of calendar 2017-04-29 ~ 2018-02-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ 2018-06-30
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -708,168 GBP2018-03-31
    Officer
    icon of calendar 2017-05-18 ~ 2018-02-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2018-05-16
    IIF 26 - Has significant influence or control OE
  • 10
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50,704 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-04-29 ~ 2017-11-21
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    WATERSIDE VILLAGE COMPANY PLC - 2015-09-25
    WATERSIDE VILLAGES PLC - 2018-04-25
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,146,923 GBP2018-03-31
    Officer
    icon of calendar 2017-05-05 ~ 2018-02-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ 2018-04-01
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,915 GBP2018-12-31
    Officer
    icon of calendar 2017-05-05 ~ 2018-02-02
    IIF 13 - Director → ME
  • 13
    WESTMINSTER CORPORATE FINANCE PLC - 2019-04-17
    WESTMINSTER CORPORATE FINANCE LIMITED - 2018-05-08
    ELEVEN CAPITAL LIMITED - 2018-04-25
    WESTHALL CAPITAL LIMITED - 2010-07-27
    AC EUROPEAN FINANCE LIMITED - 2003-05-06
    icon of address 201 Newbridge Road, Bath
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-07-31
    Officer
    icon of calendar 2010-04-08 ~ 2012-08-31
    IIF 23 - Director → 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.