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, Alan Gerald

    Related profiles found in government register
  • Mccarthy, Alan Gerald
    born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Bull Lane, Rayleigh, Essex, SS6 8NU, United Kingdom

      IIF 1
    • icon of address 15, Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EN, United Kingdom

      IIF 2
  • Mccarthy, Alan Gerald
    Irish accountant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Bull Lane, Rayleigh, Essex, SS6 8NU, United Kingdom

      IIF 3
  • Mccarthy, Alan Gerald
    Irish business structure born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Create Business Hub, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 4
  • Mccarthy, Alan Gerald
    Irish director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Leman Street, London, E1 8EU, England

      IIF 5 IIF 6
    • icon of address 56, Leman Street, London, E1 8EU, United Kingdom

      IIF 7
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 8
    • icon of address Flat 13, Devonshire House, Brandesbury Square, Woodford Green, IG8 8RN, United Kingdom

      IIF 9 IIF 10
  • Mccarthy, Alan
    born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EN, United Kingdom

      IIF 11
  • Mccarthy, Alan Gerald
    born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Hall Chambers, 148 High Street, Herne Bay, CT6 5NW, United Kingdom

      IIF 12
    • icon of address 15, Commercial Road, Paddock Wood, Kent, TN12 6EN, United Kingdom

      IIF 13
  • Mccarthy, Alan Gerald
    Irish accountant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Walpole Road, London, E18 2LN, England

      IIF 14 IIF 15
    • icon of address 161, Bull Lane, Rayleigh, Essex, SS6 8NU, England

      IIF 16
  • Mccarthy, Alan Gerald
    Irish company accountant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Walpole Road, London, E18 2LN, England

      IIF 17
  • Mccarthy, Alan Gerald
    Irish director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Hall, Chambers, 148 High Street, Herne Bay, Kent, CT6 5NW

      IIF 18
    • icon of address 15, Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EN, United Kingdom

      IIF 19
  • Mccarthy, Alan Gerald
    Irish finance director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent, CT6 5NW

      IIF 20
  • Mccarthy, Alan
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Create Business Hub, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

      IIF 21
    • icon of address Ground Floor, Create Business Hub, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

      IIF 22
    • icon of address Suite F16, St George's Business Park, Castle Road, Sittingbourne, Kent, England

      IIF 23
  • Mccarthy, Alan
    Irish consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Murray Grove, London, N1 7QJ, United Kingdom

      IIF 24
  • Mccarthy, Alan
    Irish director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Barley Lane, Ilford, IG3 8XP, England

      IIF 25
    • icon of address 92, Murray Grove, London, N1 7QJ, England

      IIF 26 IIF 27
  • Mccarthy, Alan
    Irish manager born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Murray Grove, London, N1 7QJ, United Kingdom

      IIF 28 IIF 29
  • Mccarthy, Alan
    born in October 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Mensah & Co Ltd, 92 Murray Grove, London, N1 7QJ

      IIF 30
  • Mr Alan Gerald Mccarthy
    Irish born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Create Business Hub, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 31
    • icon of address 56, Leman Street, London, E1 8EU, England

      IIF 32 IIF 33
    • icon of address 56, Leman Street, London, E1 8EU, United Kingdom

      IIF 34
  • Alan Mccarthy
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F16, St George's Business Park, Castle Road, Sittingbourne, Kent, ME10 3TB, United Kingdom

      IIF 35
  • Mr Alan Mccarthy
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Create Business Hub, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

      IIF 36
  • Mr Alan Mccarthy
    Irish born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Barley Lane, Ilford, IG3 8XP, England

      IIF 37
    • icon of address 92, Murray Grove, London, N1 7QJ, England

      IIF 38 IIF 39
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    EXPRESS FINANCIAL PLACEMENT LIMITED - 2013-04-02
    EXPRESS COMMUNICATIONS LIMITED - 2012-01-17
    icon of address 161 Bull Lane, Rayleigh, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 3
    icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 18 - Director → ME
  • 4
    LCT LOGISTICS UK LTD - 2021-08-19
    icon of address Suite F16 St George's Business Park, Castle Road, Sittingbourne, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,732 GBP2020-07-30
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 7
    icon of address 15 Commercial Road, Paddock Wood, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 161 Bull Lane, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 9
    icon of address 56 Leman Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    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
  • 10
    MCCARTHY FINANCIAL SERVICES LIMITED - 2018-03-14
    OSJ INTERNATIONAL (KM) LIMITED - 2017-05-24
    KEMP FINANCIAL SERVICES LIMITED - 2017-02-02
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2017-09-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 13 Devonshire House, Brandesbury Square, Woodford Green, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 161 Bull Lane, Rayleigh, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 16 - Director → ME
  • 13
    JANDPUSEDCARS LTD - 2023-12-15
    icon of address Ground Floor, Create Business Hub 5 Rayleigh Road, Hutton, Brentwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address 92 Murray Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 15
    icon of address 15 Commercial Road, Paddock Wood, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 16
    FRACTIONAL CORPORATE SOLUTIONS LTD - 2025-02-19
    icon of address Ground Floor, Create Business Hub 5 Rayleigh Road, Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    MCCARTHY SOLUTIONS LIMITED - 2025-02-24
    icon of address Ground Floor, Create Business Hub 5 Rayleigh Road, Shenfield, Brentwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address 160 Barley Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 15 Commercial Road, Paddock Wood, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 21
    icon of address 92 Murray Grove, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 38 - Has significant influence or controlOE
Ceased 9
  • 1
    UK GLOBAL IT PERSONNEL LIMITED - 2013-01-15
    icon of address 161 Bull Lane, Rayleigh, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,409 GBP2024-04-05
    Officer
    icon of calendar 2011-10-04 ~ 2011-11-05
    IIF 17 - Director → ME
  • 2
    icon of address 92 Murray Grove, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,269 GBP2016-09-30
    Officer
    icon of calendar 2015-09-21 ~ 2015-12-31
    IIF 10 - Director → ME
  • 3
    EXPRESS GP LIMITED - 2013-02-18
    icon of address 161 Bull Lane, Rayleigh, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-05
    Officer
    icon of calendar 2011-12-02 ~ 2012-03-31
    IIF 15 - Director → ME
  • 4
    icon of address 4385, 11132134: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ 2019-03-14
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2018-12-20
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SJ GLOBAL UK SERVICES LIMITED - 2016-08-09
    icon of address 92 Murray Grove, London, United Kingdom
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2016-01-19 ~ 2016-03-03
    IIF 28 - Director → ME
  • 6
    icon of address Mensah & Co Ltd, 92 Murray Grove, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-21 ~ 2016-03-03
    IIF 30 - LLP Designated Member → ME
  • 7
    icon of address 92 Murray Grove, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-19 ~ 2016-03-03
    IIF 24 - Director → ME
  • 8
    icon of address 92 Murray Grove, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-19 ~ 2016-03-03
    IIF 29 - Director → ME
  • 9
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-20 ~ 2012-09-18
    IIF 14 - 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.