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

Mrs Deborah Jane Mccartney

    Related profiles found in government register
  • Mrs Deborah Jane Mccartney
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4e, The Quad, Butterfield Business Park, Great Marlings, Luton, LU2 8EF, England

      IIF 1
    • icon of address The Springs, Trevereux Hill, Oxted, RH8 0TL, England

      IIF 2
    • icon of address 105, Wheatmoor Road, Sutton Coldfield, B75 7JS, England

      IIF 3
    • icon of address Unit 12, Bell Lane, Bellbrook Industrial Estate, Uckfield, TN22 1QL, England

      IIF 4 IIF 5 IIF 6
    • icon of address 35, Station Approach, West Byfleet, KT14 6NF, England

      IIF 7
  • Mccartney, Deborah Jane
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Springs, Trevereux Hill, Limpsfield Chart, Oxted, Surrey, RH8 0TL, England

      IIF 8
  • Mccartney, Deborah Jane
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 9
    • icon of address 105, Wheatmoor Road, Sutton Coldfield, B75 7JS, England

      IIF 10
  • Mccartney, Deborah Jane
    British marketing born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 70 Conduit Street, London, W1S 2GF

      IIF 11 IIF 12 IIF 13
    • icon of address C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 14 IIF 15
    • icon of address Unit 12, Bell Lane, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QL, England

      IIF 16
  • Mccartney, Deborah Jane
    British marketing director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Springs, Trevereux Hill, Limpsfield Chart, Oxted, Surrey, RH8 0TL, England

      IIF 17
  • Mccartney, Deborah Jane
    British marketing born in April 1962

    Registered addresses and corresponding companies
    • icon of address Fairfax House, Neb Lane, Old Oxted, Surrey, RH8 9JN

      IIF 18 IIF 19
  • Mccartney, Deborah Jane
    British manager

    Registered addresses and corresponding companies
    • icon of address Fairfax House, Neb Lane, Old Oxted, Surrey, RH8 9JN

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    CURA TECHNICAL SOURCING LIMITED - 2020-02-13
    icon of address Unit 4e The Quad, Butterfield Business Park, Great Marlings, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    49,286 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-05-31 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2004-04-14 ~ dissolved
    IIF 9 - Director → ME
  • 3
    ESPANDORN LIMITED - 2003-03-18
    icon of address C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -96,362 GBP2016-03-31
    Officer
    icon of calendar 2004-09-09 ~ dissolved
    IIF 15 - Director → ME
  • 4
    I LIMITED
    - now
    I PLC - 2021-03-24
    icon of address C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,815 GBP2020-03-31
    Officer
    icon of calendar 2003-04-25 ~ dissolved
    IIF 14 - Director → ME
  • 5
    FAIRFAX HOMES PLC - 2012-04-04
    FAIRFAX HOMES LIMITED - 2020-02-13
    icon of address C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    101,428 GBP2024-03-31
    Officer
    icon of calendar 2003-04-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 105 Wheatmoor Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    NEW HOMES WARRANTY LIMITED - 2023-06-30
    TOOL SUPERSTORE LIMITED - 2023-03-03
    NEW HOME WARRANTY CONSULTANCY LTD - 2023-06-20
    icon of address The Springs Trevereux Hill, Limpsfield Chart, Oxted, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -35,698 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 35 Station Approach, West Byfleet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,027 GBP2022-04-30
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Springs Trevereux Hill, Limpsfield Chart, Oxted, Surrey
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    158,690 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Chancery House, St Nicholas Way, Sutton, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    598 GBP2023-12-31
    Officer
    icon of calendar 2012-12-19 ~ now
    IIF 8 - Director → ME
  • 11
    CURA TECHNICAL GROUP LIMITED - 2021-03-03
    icon of address 35 Station Approach, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    321 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 105 Wheatmoor Road, Sutton Coldfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    238,437 GBP2024-10-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-08-07
    IIF 10 - Director → ME
  • 2
    ESPANDORN LIMITED - 2003-03-18
    icon of address C/o Clarkson Hyde Llp Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -96,362 GBP2016-03-31
    Officer
    icon of calendar 2003-04-07 ~ 2003-08-20
    IIF 20 - Secretary → ME
  • 3
    AMBERLIGHT LIMITED - 2010-04-19
    SENSUM INTERIORS (UK) LTD - 2009-09-18
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    122,719 GBP2018-03-31
    Officer
    icon of calendar 2014-04-14 ~ 2018-10-08
    IIF 17 - Director → ME
  • 4
    RAPID GROUP PLC - 2008-12-19
    RAPID HOLDINGS PLC - 1996-08-12
    RAPID COMPUTER SYSTEMS PLC. - 1991-01-30
    icon of address 3 Coldbath Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-29 ~ 2002-10-04
    IIF 19 - Director → ME
  • 5
    DELTABAND LIMITED - 2001-02-20
    icon of address Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    80,386 GBP2023-12-31
    Officer
    icon of calendar 2008-05-19 ~ 2010-08-20
    IIF 11 - Director → ME
  • 6
    KEVIN DOORLEY LIMITED - 2006-05-04
    SOFTLINE GROUP LTD - 2007-09-11
    icon of address Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    icon of calendar 2008-05-19 ~ 2010-08-20
    IIF 13 - Director → ME
  • 7
    TRANABLE LIMITED - 1990-01-11
    SOFTLINE DISTRIBUTION LIMITED - 2001-02-20
    icon of address Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Active Corporate (3 parents)
    Equity (Company account)
    493,606 GBP2023-12-31
    Officer
    icon of calendar 2008-05-19 ~ 2010-08-20
    IIF 12 - Director → ME
  • 8
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-09-26 ~ 2009-06-12
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.