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, Timothy Paul

    Related profiles found in government register
  • Mccarthy, Timothy Paul
    British accountant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Incubator 2, The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire, PE28 4XA, England

      IIF 1
    • 2 The Paddocks, Offord Darcy, St Neots, Cambridgeshire, PE19 5GE

      IIF 2
    • 2, The Paddocks, Offord Darcy, St Neots, Cambridgeshire, PE19 5GE, England

      IIF 3
  • Mccarthy, Timothy Paul
    British chairman and non-executive director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Bartholomew Close, London, EC1A 7BL, England

      IIF 4
  • Mccarthy, Timothy Paul
    British company accountant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Paddocks, Offord D'arcy, St. Neots, Cambridgeshire, PE19 5GE, United Kingdom

      IIF 5
  • Mccarthy, Timothy Paul
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warwick House, Ermine Business Park, Spitfire Close, Huntingdon, Cambs, PE29 6XY, United Kingdom

      IIF 6
    • C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, Greater Manchester, M2 4WU, England

      IIF 7
    • 2 The Paddocks, Offord Darcy, St Neots, Cambridgeshire, PE19 5GE

      IIF 8
  • Mccarthy, Timothy Paul
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Incubator 2, The Boulevard, Enterprise Campus, Alconbury Weald, Huntingdon, Cambridgeshire, PE28 4XA, England

      IIF 9
    • Incubator 2, The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire, PE28 4XA, England

      IIF 10
    • C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, Greater Manchester, M2 4WU, England

      IIF 11
    • 2 The Paddocks, Offord Darcy, St Neots, Cambridgeshire, PE19 5GE

      IIF 12 IIF 13
    • 2, The Paddocks, Offord D'arcy, St. Neots, Cambridgeshire, PE19 5GE, United Kingdom

      IIF 14
  • Mccarthy, Timothy Paul
    British executive chairman born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Norman Way, Over, Cambridge, CB24 5QE

      IIF 15
    • 25, Norman Way, Over, Cambridgeshire, CB24 5QE, England

      IIF 16
  • Mccarthy, Timothy Paul
    British non executive director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Paddocks, Offord D'arcy, St. Neots, Cambridgeshire, PE19 5GE

      IIF 17
  • Mccarthy, Timothy Paul
    British none born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, Greater Manchester, M2 4WU, England

      IIF 18
  • Mccarthy, Timothy Paul
    British accountant born in August 1956

    Registered addresses and corresponding companies
  • Mr Timothy Paul Mccarthy
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Incubator 2, The Boulevard, Enterprise Campus, Alconbury Weald, Huntingdon, Cambridgeshire, PE28 4XA, England

      IIF 25
    • Incubator 2, The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire, PE28 4XA, England

      IIF 26
    • C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, Greater Manchester, M2 4WU, England

      IIF 27
  • Mccarthy, Timothy Paul
    British

    Registered addresses and corresponding companies
    • 56 Bramley Drive, Offord Darcy, Huntingdon, Cambridgeshire, PE18 9SF

      IIF 28 IIF 29
    • 2, The Paddocks, Offord Darcy, St. Neots, Cambridgeshire, PE19 5GE, United Kingdom

      IIF 30
  • Mccarthy, Timothy Paul
    British accountant

    Registered addresses and corresponding companies
    • 56 Bramley Drive, Offord Darcy, Huntingdon, Cambridgeshire, PE18 9SF

      IIF 31
    • 2 The Paddocks, Offord Darcy, St Neots, Cambridgeshire, PE19 5GE

      IIF 32 IIF 33 IIF 34
  • Mccarthy, Timothy Paul
    British company secretary

    Registered addresses and corresponding companies
    • 2 The Paddocks, Offord Darcy, St Neots, Cambridgeshire, PE19 5GE

      IIF 35
  • Mccarthy, Timothy Paul, Mr.

    Registered addresses and corresponding companies
    • Warwick House, Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XY, United Kingdom

      IIF 36
  • Mr Timothy Paul Mccarthy
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Incubator 2, The Boulevard, Enterprise Campus, Alconbury Weald, Huntingdon, Cambridgeshire, PE28 4XA, England

      IIF 37
    • Warwick House, Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XY, United Kingdom

      IIF 38
    • 2, The Paddocks, Offord D'arcy, St. Neots, Cambridgeshire, PE19 5GE, England

      IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    25 Norman Way, Over, Cambridgeshire
    Corporate (9 parents, 2 offsprings)
    Officer
    2021-07-20 ~ now
    IIF 16 - director → ME
  • 2
    4BASEBIO SE - 2020-12-31
    25 Norman Way, Over, Cambridge, Cambridgeshire
    Corporate (7 parents)
    Officer
    2020-12-22 ~ now
    IIF 15 - member-of-an-administrative-organ → ME
  • 3
    Warwick House Spitfire Close, Ermine Business Park, Huntingdon, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-14 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Incubator 2 The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    -303,791 GBP2023-12-31
    Officer
    2014-05-13 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-05-13 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    THE HOBO TRADING COMPANY LIMITED - 2012-07-03
    Incubator 2 The Boulevard, Enterprise Campus, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2010-05-25 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GENERAL INDUSTRIES PLC - 2006-02-16
    GENERAL INDUSTRIES LIMITED - 2003-09-19
    GENERAL INDUSTRIES III LIMITED - 2003-08-22
    MC92 LIMITED - 2000-07-04
    One, Bartholomew Close, London, England
    Corporate (6 parents)
    Officer
    2015-09-30 ~ now
    IIF 4 - director → ME
  • 7
    PROJECT BRADFORD PLC - 2020-02-26
    C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, Greater Manchester, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2017-10-23 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    INCANTHERA LIMITED - 2020-02-26
    C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, Greater Manchester, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,982,528 GBP2024-03-31
    Officer
    2014-03-01 ~ now
    IIF 18 - director → ME
  • 9
    SPEAR THERAPEUTICS LIMITED - 2020-02-26
    ALMIN LIMITED - 2002-07-09
    C/o Gateley Legal, Ship Canal House, 98 King Street, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-12-12 ~ now
    IIF 7 - director → ME
  • 10
    GARGON LIMITED - 1995-05-04
    Incubator 2 The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire, England
    Corporate (1 parent)
    Equity (Company account)
    -44,090 GBP2023-12-31
    Officer
    1995-04-27 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-02-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    RECRUITMENT SERVICE TEAM LIMITED - 2014-09-01
    Warwick House Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2011-05-11 ~ dissolved
    IIF 14 - director → ME
    2011-05-11 ~ dissolved
    IIF 36 - secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    PEPTIDE THERAPEUTICS LIMITED - 2000-11-21
    PEPTIDE THERAPIES LIMITED - 1994-07-20
    PEPTIDE THERAPEUTICS LIMITED - 1994-05-10
    DEMANDOPEN LIMITED - 1993-03-26
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    1993-03-15 ~ 1995-04-28
    IIF 21 - director → ME
    1993-03-15 ~ 1994-01-27
    IIF 31 - secretary → ME
  • 2
    ATM INVESTMENTS LIMITED - 2006-02-01
    ACENOW LIMITED - 1992-05-12
    Highfield Court Church Lane, Madingley, Cambridge, Cambs
    Dissolved corporate (2 parents)
    Officer
    1992-06-08 ~ 1995-12-31
    IIF 19 - director → ME
    1992-10-15 ~ 1995-12-31
    IIF 29 - secretary → ME
  • 3
    MAWLAW 291 PLC - 1996-06-21
    Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    1996-02-26 ~ 2009-07-03
    IIF 8 - director → ME
    1996-10-15 ~ 2004-12-20
    IIF 33 - secretary → ME
  • 4
    ALIZYME LIMITED - 1996-06-21
    ADAPAS LIMITED - 1995-03-22
    Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    1995-11-13 ~ 2009-07-03
    IIF 13 - director → ME
    1996-10-15 ~ 2004-12-20
    IIF 34 - secretary → ME
  • 5
    ADVANCED TECHNOLOGY MANAGEMENT LIMITED - 2006-02-01
    ADVANCED TECHNOLOGIES MANAGEMENT LIMITED - 1989-06-01
    SEVERNSIDE 101 LIMITED - 1989-05-15
    Warwick House, C/o Ensors, Warwick House Ermine Business, Park Spitfire Close Huntingdon, Cambridge
    Dissolved corporate (4 parents)
    Officer
    1992-06-08 ~ 1995-12-31
    IIF 24 - director → ME
    1992-10-15 ~ 1995-12-31
    IIF 28 - secretary → ME
  • 6
    Clay House, Harnage, Shrewsbury, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    137,273 GBP2024-03-31
    Officer
    2005-11-28 ~ 2016-03-11
    IIF 2 - director → ME
  • 7
    CORE TECHNOLOGIES LIMITED - 1999-12-21
    PACIFIC SHELF 397 LIMITED - 1992-03-23
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    1992-07-03 ~ 1995-03-07
    IIF 23 - director → ME
  • 8
    JAYTONS LIMITED - 2001-03-23
    Incubator 2 The Boulevard, Enterprise Campus, Huntingdon, Cambridgeshire, England
    Corporate (1 parent)
    Equity (Company account)
    4,227 GBP2024-02-29
    Officer
    2001-03-21 ~ 2018-10-10
    IIF 30 - secretary → ME
  • 9
    TAYVIN 413 LIMITED - 2009-06-27
    Discovery Drive, Cambridge Biomedical Campus, Cambridge, England
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,003,034 GBP2015-12-31
    Officer
    2009-09-15 ~ 2017-01-17
    IIF 17 - director → ME
  • 10
    NOVEXIN LIMITED - 2008-05-12
    Discovery Drive, Cambridge Biomedical Campus, Cambridge, England
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,088,061 GBP2015-12-31
    Officer
    2006-03-30 ~ 2009-08-01
    IIF 12 - director → ME
  • 11
    C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    102,850 GBP2016-10-31
    Officer
    2013-12-19 ~ 2018-06-12
    IIF 3 - director → ME
  • 12
    CHYMICAL LIMITED - 1995-03-08
    21 The Linnets, Cottenham, Cambridge, Cambridgeshire
    Corporate (1 parent)
    Equity (Company account)
    461,998 GBP2024-05-31
    Officer
    1995-02-27 ~ 2018-10-14
    IIF 35 - secretary → ME
  • 13
    CARLISLE STREET NO 3 LIMITED - 2009-05-01
    Portland Group, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-04 ~ 2013-04-10
    IIF 5 - director → ME
  • 14
    ACAMBIS LIMITED - 2008-09-29
    ACAMBIS PLC - 2008-09-26
    PEPTIDE THERAPEUTICS GROUP PLC - 2000-12-04
    PEPTIDE THERAPEUTICS PLC - 1994-07-20
    DUTYBONUS COMPANY LIMITED - 1994-05-10
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    1994-05-03 ~ 1995-04-13
    IIF 22 - director → ME
  • 15
    RANDOTTE (NO. 215) LIMITED - 1990-06-29
    30/2 Abbey Lane, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    -27,414 GBP2021-12-31
    Officer
    ~ 1999-08-01
    IIF 20 - director → ME
    1990-06-08 ~ 2018-06-12
    IIF 32 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.