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, Michael, Dr

    Related profiles found in government register
  • Mccarthy, Michael, Dr
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9BW

      IIF 1 IIF 2
    • icon of address C/o Herefordshire Housing Ltd, Legion Way, Hereford, Herefordshire, HR1 1LN

      IIF 3
    • icon of address Legion Way, Hereford, HR1 1LN

      IIF 4
  • Mccarthy, Michael, Dr
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9EW

      IIF 5
  • Mccarthy, Michael Anthony, Dr
    British chairman born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Herefordshire Housing Limited, Legion Way, Hereford, HR1 1LN, United Kingdom

      IIF 6
  • Mccarthy, Michael Anthony, Dr
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Old Bath Road, Lechampton, Cheltenham, Gloucestershire, GL53 7DH, England

      IIF 7
  • Mccarthy, Michael Anthony, Dr
    British consultant born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nationwide House Pipers Way, Swindon, SN38 1NW

      IIF 8
    • icon of address 117, Old Bath Road, Cheltenham, Gloucestershire, GL53 7DH, England

      IIF 9
    • icon of address C/o Herefordshire Housing Ltd, Legion Way, Hereford, Herefordshire, HR1 1LN

      IIF 10
  • Mccarthy, Michael Anthony, Dr
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Old Bath Road, Lechampton, Cheltenham, Gloucestershire, GL53 7DH, England

      IIF 11
  • Mccarthy, Michael Anthony, Dr
    British doctor born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Old Bath Road, Lechampton, Cheltenham, Gloucestershire, GL53 7DH, England

      IIF 12 IIF 13
  • Mccarthy, Mike Anthony
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Endcliffe Rise Road, Sheffield, S11 8RU

      IIF 14
  • Mccarthy, Michael Anthony
    British creative director

    Registered addresses and corresponding companies
    • icon of address 23 Endcliffe Rise Road, Sheffield, South Yorkshire, S11 8RU

      IIF 15
  • Mccarthy, Michael Anthony
    British self employed

    Registered addresses and corresponding companies
    • icon of address 23 Endcliffe Rise Road, Sheffield, South Yorkshire, S11 8RU

      IIF 16
  • Mccarthy, Michael Anthony, Dr
    born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Old Bath Road, Leckhampton, Cheltenham, Gloucester, GL53 7DH, England

      IIF 17
  • Mccarthy, Michael Anthony, Dr
    British company director born in February 1953

    Registered addresses and corresponding companies
    • icon of address Tythe Barn, Manor Barns Court Hazleton, Cheltenham, Gloucestershire, GL54 4EB

      IIF 18
  • Mccarthy, Michael Anthony, Dr
    British company executive born in February 1953

    Registered addresses and corresponding companies
  • Mccarthy, Michael Anthony, Dr
    British development consultant born in February 1953

    Registered addresses and corresponding companies
    • icon of address Tythe Barn, Manor Barns Court Hazleton, Cheltenham, Gloucestershire, GL54 4EB

      IIF 33
  • Mccarthy, Michael Anthony, Dr
    British director born in February 1953

    Registered addresses and corresponding companies
    • icon of address Tythe Barn, Manor Barns Court Hazleton, Cheltenham, Gloucestershire, GL54 4EB

      IIF 34 IIF 35
  • Mccarthy, Michael Anthony, Dr
    British managing director born in February 1953

    Registered addresses and corresponding companies
    • icon of address Tythe Barn, Manor Barns Court Hazleton, Cheltenham, Gloucestershire, GL54 4EB

      IIF 36 IIF 37 IIF 38
  • Dr Michael Mccarthy
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9BW

      IIF 39 IIF 40
    • icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9EW

      IIF 41
    • icon of address C/o Herefordshire Housing Limited, Legion Way, Hereford, HR1 1LN, United Kingdom

      IIF 42
    • icon of address C/o Herefordshire Housing Ltd, Legion Way, Hereford, Herefordshire, HR1 1LN

      IIF 43
    • icon of address Legion Way, Hereford, HR1 1LN

      IIF 44
    • icon of address Legion Way, Hereford, Herefordshire, HR1 1LN

      IIF 45
  • Mccarthy, Michael Anthony
    British company director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Endcliffe Rise Road, Sheffield, South Yorkshire, S11 8RU

      IIF 46
  • Mccarthy, Michael Anthony
    British creative director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Endcliffe Rise Road, Sheffield, South Yorkshire, S11 8RU

      IIF 47
  • Mccarthy, Michael Anthony
    British event manager born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Endcliffe Rise Road, Sheffield, South Yorkshire, S11 8RU

      IIF 48
  • Mccarthy, Michael Anthony
    British executive director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Endcliffe Rise Road, Sheffield, South Yorkshire, S11 8RU

      IIF 49
  • Mccarthy, Michael Anthony
    British producer born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Endcliffe Rise Road, Sheffield, S11 8RU, United Kingdom

      IIF 50
  • Mccarthy, Michael Anthony, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 117, Old Bath Road, Lechampton, Cheltenham, Gloucestershire, GL53 7DH, England

      IIF 51 IIF 52
  • Mr Mike Anthony Mccarthy
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Endcliffe Rise Road, Sheffield, S11 8RU

      IIF 53
  • Dr Michael Anthony Mccarthy
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Old Bath Road, Leckhampton, Cheltenham, Gloucestershire, GL53 7DH, England

      IIF 54 IIF 55
    • icon of address C/o Herefordshire Housing Ltd, Legion Way, Hereford, Herefordshire, HR1 1LN

      IIF 56
  • Mr Michael Anthony Mccarthy
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Endcliffe Rise Road, Sheffield, S11 8RU

      IIF 57
    • icon of address 23, Endcliffe Rise Road, Sheffield, S11 8RU, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o R & R Urquhart Llp, 121 High Street, Forres, Moray
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 2
    THE BIG PICTURE (EUROPE) LTD - 2008-07-21
    icon of address 23 Endcliffe Rise Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2006-07-18 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 23 Endcliffe Rise Road, Sheffield
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,710 GBP2015-07-31
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 23 Endcliffe Rise Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 5
    icon of address 310 Wellingborough Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2009-05-13 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2009-05-13 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 310 Wellingborough Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2008-08-27 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-08-27 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 35
  • 1
    icon of address Kinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    29,284,326 GBP2020-07-31
    Officer
    icon of calendar 2002-11-28 ~ 2003-09-25
    IIF 33 - Director → ME
  • 2
    icon of address 15 Paternoster Row, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -81,153 GBP2024-03-31
    Officer
    icon of calendar 2002-02-28 ~ 2009-03-11
    IIF 46 - Director → ME
  • 3
    TOTAL RESPONSE LIMITED - 2019-11-21
    icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-03-15 ~ 2018-12-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2018-12-31
    IIF 40 - Has significant influence or control OE
  • 4
    AUDIOMEGA LIMITED - 1998-03-25
    icon of address The Bibury Stud, Bibury, Cirencester, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    8,242 GBP2024-12-31
    Officer
    icon of calendar 1998-02-16 ~ 2001-10-24
    IIF 34 - Director → ME
  • 5
    icon of address 42 Christopher Boones Court, Blessington Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-04 ~ 2007-03-05
    IIF 7 - Director → ME
  • 6
    ENTERPRISE HEREFORDSHIRE LIMITED - 2014-10-01
    icon of address The Gateway, The Auction Yard, Craven Arms, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-03-15 ~ 2018-12-31
    IIF 3 - Director → ME
    icon of calendar 2014-02-28 ~ 2017-07-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2017-07-27
    IIF 56 - Has significant influence or control OE
    icon of calendar 2018-03-15 ~ 2019-04-01
    IIF 43 - Has significant influence or control OE
  • 7
    icon of address Workstation 15 Paternoster Row, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1997-08-06 ~ 2006-12-12
    IIF 49 - Director → ME
    icon of calendar 1997-08-06 ~ 2006-12-12
    IIF 16 - Secretary → ME
  • 8
    icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-02-15 ~ 2018-12-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2018-12-31
    IIF 39 - Has significant influence or control OE
  • 9
    icon of address The Gateway, The Auction Yard, Craven Arms, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-03-15 ~ 2018-12-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2018-12-10
    IIF 41 - Has significant influence or control OE
  • 10
    HART RETIREMENT DEVELOPMENTS (SOUTHERN) PLC - 2004-02-09
    PEGASUS RETIREMENT HOMES SOUTHERN PLC - 2002-07-22
    PEGASUS RETIREMENT HOMES PLC - 1998-11-27
    BRISTOL AIR INSTALLATIONS LIMITED - 1984-10-25
    icon of address C/o Wsm Mbi Coakley Llp 2nd Floor Shaw House, 2-3 Tunsgate, Guildford, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-09-21 ~ 1996-12-31
    IIF 23 - Director → ME
  • 11
    HART RETIREMENT DEVELOPMENTS (THAMESNORTH) PLC - 2004-02-09
    PEGASUS THAMESNORTH RETIREMENT HOMES PLC - 2002-07-22
    STOCKYIELD PUBLIC LIMITED COMPANY - 1991-06-10
    icon of address C/o Wsm Mbi Coakley Llp 2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-05-20 ~ 1996-12-31
    IIF 18 - Director → ME
  • 12
    HART RETIREMENT HOLDINGS PLC - 2004-03-15
    PEGASUS HOLDINGS PLC - 2002-10-23
    GENIUSBAY LIMITED - 1987-06-05
    icon of address C/o Wsm Mbi Coakley Llp 2nd Floor Shaw House, 2-3 Tunsgate, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-12-31
    IIF 27 - Director → ME
  • 13
    HEREFORDSHIRE COMMUNITY HOUSING LIMITED - 2001-06-26
    icon of address Legion Way, Hereford, Herefordshire
    Converted / Closed Corporate (12 parents)
    Officer
    icon of calendar 2013-06-04 ~ 2018-12-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-12-31
    IIF 45 - Has significant influence or control OE
  • 14
    icon of address Charlestown House Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2007-12-11
    IIF 11 - Director → ME
  • 15
    INGLOS LIMITED - 2009-04-01
    SUBSTANCE MISUSE SERVICES - GLOUCESTERSHIRE LIMITED - 2006-08-23
    icon of address Community House, 15 College Green, Gloucester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2018-12-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2018-12-31
    IIF 42 - Has significant influence or control OE
  • 16
    ACTIONMONEY LIMITED - 1996-11-22
    icon of address 1 Andromeda House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-02 ~ 2001-10-24
    IIF 35 - Director → ME
  • 17
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-17 ~ 1996-12-31
    IIF 29 - Director → ME
  • 18
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-17 ~ 1996-12-31
    IIF 26 - Director → ME
  • 19
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-17 ~ 1996-12-31
    IIF 28 - Director → ME
  • 20
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-17 ~ 1996-12-31
    IIF 30 - Director → ME
  • 21
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-17 ~ 1996-12-31
    IIF 21 - Director → ME
  • 22
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-17 ~ 1996-12-31
    IIF 25 - Director → ME
  • 23
    PEGASUS RETIREMENT MANAGEMENT SERVICES LIMITED - 1987-04-08
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-17 ~ 1996-12-31
    IIF 31 - Director → ME
  • 24
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-17 ~ 1996-12-31
    IIF 19 - Director → ME
  • 25
    ROWAN (3) LIMITED - 1990-09-12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-17 ~ 1996-12-31
    IIF 20 - Director → ME
  • 26
    STEVTON (NO.29) LIMITED - 1991-11-21
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-12-31
    IIF 32 - Director → ME
  • 27
    OPEN PERFORMANCE CENTRE LIMITED - 2007-09-27
    icon of address Riverside Cafe Bar, 1 Mowbray Street, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    284,187 GBP2015-06-30
    Officer
    icon of calendar 2000-09-04 ~ 2003-09-20
    IIF 14 - Director → ME
  • 28
    icon of address Bradford Resource Centre, 17-21 Chapel Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-10 ~ 2000-06-22
    IIF 48 - Director → ME
  • 29
    PEGASUS COURT MANAGEMENT (NORTHERN) LIMITED - 1997-08-22
    icon of address Charter Buildings, Ashton Lane, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    145 GBP2023-12-31
    Officer
    icon of calendar 1993-11-17 ~ 1996-12-31
    IIF 24 - Director → ME
  • 30
    ROSSCROWN LIMITED - 1987-09-30
    icon of address Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (7 parents)
    Equity (Company account)
    -578,064 GBP2024-03-31
    Officer
    icon of calendar 2003-06-24 ~ 2004-11-29
    IIF 38 - Director → ME
  • 31
    NEEJAM 30 LIMITED - 1989-03-10
    icon of address Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (7 parents)
    Equity (Company account)
    -3,581,248 GBP2024-03-31
    Officer
    icon of calendar 2003-06-24 ~ 2004-11-29
    IIF 36 - Director → ME
  • 32
    icon of address Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (7 parents, 25 offsprings)
    Profit/Loss (Company account)
    779,245 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-06-24 ~ 2004-11-29
    IIF 37 - Director → ME
  • 33
    icon of address The Gateway, The Auction Yard, Craven Arms, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-03-15 ~ 2018-12-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2018-12-31
    IIF 44 - Has significant influence or control OE
  • 34
    icon of address Nationwide House Pipers Way, Swindon
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-09-12 ~ 2014-09-11
    IIF 8 - Director → ME
  • 35
    PEGASUS RETIREMENT HOMES NORTHERN LTD - 1997-08-22
    TRYPLUS PUBLIC LIMITED COMPANY - 1989-11-30
    icon of address Charter Buildings, 9 Ashton Lane, Sale, Trafford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,982,470 GBP2024-12-31
    Officer
    icon of calendar 1993-08-31 ~ 1996-12-31
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.