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

Mccartney, John

    Related profiles found in government register
  • Mccartney, John
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Springs, Trevereux Hill, Oxted, Surrey, RH8 2TL, United Kingdom

      IIF 1
  • Mccartney, John
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Union Road, Cambridge, CB2 1HE

      IIF 2
    • icon of address 3rd, Floor Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, United Kingdom

      IIF 3
    • icon of address C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 4
  • Mccartney, John
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 14 Austin Friars, London, EC2N 2HE, England

      IIF 5 IIF 6 IIF 7
    • icon of address The Old Exchange 234, Southchurch Road, Southend-on-sea, SS1 2EG

      IIF 8
    • icon of address C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 9
  • Mccartney, John
    British company director born in March 1963

    Registered addresses and corresponding companies
  • Mccartney, John
    British company director born in March 1963

    Resident in England

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

      IIF 20
    • icon of address The Springs, Trevereux Hill, Oxted, Surrey, RH8 0TL, England

      IIF 21
    • icon of address 3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, SM1 1JB, Uk

      IIF 22 IIF 23
    • icon of address C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 24
    • icon of address Unit 12, Bell Lane, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QL, England

      IIF 25
    • icon of address Unit 12, Bell Lane, Bellbrook Industrial Estate, Uckfield, TN22 1QL, England

      IIF 26
    • icon of address Unit 12, Bellbrook Industrial Estate, Bell Lane, Uckfield, East Sussex, TN22 1QL

      IIF 27
    • icon of address Unit 12,bellbrook Ind.est., Bell Lane, Uckfield, East Sussex , TN22 1QL

      IIF 28
  • Mccartney, John
    British director born in March 1963

    Registered addresses and corresponding companies
  • Mccartney, John
    British director born in March 1963

    Resident in England

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

      IIF 32
    • icon of address Unit 4e, The Quad, Butterfield Business Park, Great Marlings, Luton, LU2 8EF, England

      IIF 33
    • icon of address The Springs, Trevereux Hill, Oxted, RH8 0TL, England

      IIF 34
    • icon of address 105, Wheatmoor Road, Sutton Coldfield, B75 7JS, England

      IIF 35 IIF 36
    • icon of address Unit 12, Bell Lane, Bellbrook Industrial Estate, Uckfield, TN22 1QL, England

      IIF 37
    • icon of address 35, Station Approach, West Byfleet, KT14 6NF, England

      IIF 38
    • icon of address 35, Station Approach, West Byfleet, Surrey, KT14 6NF, England

      IIF 39 IIF 40
  • Mccartney, John
    British managing director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1111 - 1115, London Road, Leigh-on-sea, Essex, SS9 3JL, England

      IIF 41 IIF 42
    • icon of address The Springs, Trevereux Hill, Limpsfield Chart, Oxted, Surrey, RH8 0TL, England

      IIF 43
    • icon of address Unit 12, Bell Lane, Bellbrook Industrial Estate, Uckfield, TN22 1QL, England

      IIF 44
  • Mccartney, John
    British director

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

      IIF 45
  • Mccartney, John

    Registered addresses and corresponding companies
    • icon of address 61 Bawnmore Road, Belfast, BT9 6LB

      IIF 46
    • icon of address 789 Lisburn Road, Belfast, BT9 7GX

      IIF 47
    • icon of address 47, Talbot Street, Newtownards, BT23 4EG, Northern Ireland

      IIF 48
  • Mccartney, John
    British director born in March 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 789 Lisburn Road, Belfast, BT9 7GX

      IIF 49
    • icon of address 93-97, Main Street, Larne, County Antrim, BT40 1HJ

      IIF 50 IIF 51
    • icon of address Suite 4 Commercial Mews, 93-97, Main Street, Larne, County Antrim, BT40 1HJ

      IIF 52
  • Mccartney, John
    British managing director born in March 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 61 Bawnmore Road, Belfast, BT9 6LB

      IIF 53
  • Mccartney, John
    British director born in January 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 49, New Street, Randalstown, Antrim, BT41 3LA, Northern Ireland

      IIF 54
  • Mccartney, John
    British minister born in January 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10b, Buckna Road, Broughshane, Ballymena, BT42 4NJ, Northern Ireland

      IIF 55
    • icon of address 49, New Street, Randalstown, BT41 3LA, Northern Ireland

      IIF 56
  • Mccartney, John
    British engineer born in January 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 47, Talbot Street, Newtownards, BT23 4EG, Northern Ireland

      IIF 57
  • Mr. John Mccartney
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Springs, Trevereux Hill, Oxted, Surrey, RH8 2TL, United Kingdom

      IIF 58
  • Mr John Mccartney
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD

      IIF 59
    • icon of address Unit 4e, The Quad, Butterfield Business Park, Great Marlings, Luton, LU2 8EF, England

      IIF 60
    • icon of address The Springs, Trevereux Hill, Limpsfield Chart, Oxted, RH8 0TL, England

      IIF 61
    • icon of address The Springs, Trevereux Hill, Limpsfield Chart, Oxted, Surrey, RH8 0TL, England

      IIF 62
    • icon of address Chancery House, St Nicholas Way, Sutton, Surrey, SM1 1JB

      IIF 63
    • icon of address C/o Clarkson Hyde Llp, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 64
    • icon of address 105, Wheatmoor Road, Sutton Coldfield, B75 7JS, England

      IIF 65 IIF 66
    • icon of address Unit 12, Bell Lane, Bellbrook Industrial Estate, Uckfield, TN22 1QL, England

      IIF 67 IIF 68 IIF 69
    • icon of address 35, Station Approach, West Byfleet, KT14 6NF, England

      IIF 70
    • icon of address 35, Station Approach, West Byfleet, Surrey, KT14 6NF, England

      IIF 71 IIF 72
  • Boyd, Michael
    British co accountant born in December 1958

    Registered addresses and corresponding companies
    • icon of address 4 Parkmount Drive, Ballymena, Co Antrim, BT43 5AJ

      IIF 73
  • Boyd, Michael
    British company accoutant born in December 1958

    Registered addresses and corresponding companies
    • icon of address 4 Parkmount Drive, Ballymena, Co Antrim, BT43 5AJ

      IIF 74
  • Boyd, Patrick Michael
    British certified accountant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b Buckna Road, Broughshane, Buckna Road, Broughshane, Ballymena, BT42 4NJ, Northern Ireland

      IIF 75
  • Mr Patrick Michael Boyd
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Parkmount Drive, Ballymena, BT43 5HX, United Kingdom

      IIF 76
  • Mr Michael Boyd
    British born in December 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10b, Buckna Road, Broughshane, Ballymena, BT42 4NJ, Northern Ireland

      IIF 77
  • Mr John Mccartney
    British born in March 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 93-97, Main Street, Larne, County Antrim, BT40 1HJ

      IIF 78
  • Mr John Mccartney
    British born in January 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 47, Talbot Street, Newtownards, BT23 4EG, Northern Ireland

      IIF 79
  • Boyd, Michael
    British accountant born in December 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Parkmount Drive, Ballymena, BT43 5HX, Northern Ireland

      IIF 80
  • Boyd, Michael
    British certified chartered accountant born in December 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10b, Buckna Road, Broughshane, Ballymena, BT42 4NJ, Northern Ireland

      IIF 81
  • Boyd, Michael
    British co accountant born in December 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4 Parkmount Drive, Ballymena, BT43 5HX

      IIF 82
    • icon of address 4 Parkmount Drive, Ballymena, Co Antrim, BT43 5HX

      IIF 83
  • Boyd, Michael
    British company accountant born in December 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Michael Patrick Boyd
    British born in December 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Parkmount Drive, Ballymena, BT43 5HX, Northern Ireland

      IIF 89
child relation
Offspring entities and appointments
Active 30
  • 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 2019-09-11 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BUCK AND RYAN LIMITED - 2022-12-21
    TOWERPLAN LIMITED - 2017-01-27
    icon of address The Springs, Trevereux Hill, Oxted, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 49 New Street, Randalstown, Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    11,983 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 54 - Director → ME
  • 4
    ANBFC LIMITED - 2022-12-21
    TOWERPLAN LIMITED - 2021-03-03
    BUCK AND RYAN,LIMITED - 2017-01-27
    icon of address The Springs Trevereux Hill, Limpsfield Chart, Oxted, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 44 - Director → ME
  • 5
    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 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 49 New Street, Randalstown, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -233,683 GBP2022-02-21
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 56 - Director → ME
  • 7
    icon of address 10b Buckna Road, Broughshane, Ballymena, Northern Ireland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2021-09-30
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 55 - Director → ME
  • 8
    icon of address 35 Station Approach, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 9
    icon of address Begbies Traynor The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-18 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2007-01-31 ~ dissolved
    IIF 45 - Secretary → ME
  • 10
    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 2004-03-16 ~ dissolved
    IIF 9 - Director → ME
  • 11
    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 2003-03-11 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address 10b Buckna Road, Broughshane Buckna Road, Broughshane, Ballymena, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 12 Bellbrook Industrial Estate, Bell Lane, Uckfield, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 27 - Director → ME
  • 14
    THE PRIVATE DIY COMPANY LIMITED - 2019-07-04
    HAWKSIZE LIMITED - 1990-03-16
    icon of address Unit 12,bellbrook Ind.est., Bell Lane, Uckfield, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    142,490 GBP2024-01-31
    Officer
    icon of calendar 2014-10-22 ~ now
    IIF 28 - Director → ME
  • 15
    DUBAI MEDICAL SERVICES LTD - 2010-04-23
    icon of address 1111 - 1115 London Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 42 - Director → ME
  • 16
    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 2001-12-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    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 2003-03-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 8 - Director → ME
  • 19
    LARMAC KITCHEN DESIGN LIMITED - 2000-11-08
    icon of address 93-97 Main Street, Larne, County Antrim
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -230,795 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 47 Talbot Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,202 GBP2023-08-31
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 57 - Director → ME
    icon of calendar 2019-09-11 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 105 Wheatmoor Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address The Springs, Trevereux Hill, Oxted, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 23
    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
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address The Springs, Trevereux Hill, Oxted, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 34 - Director → ME
  • 25
    icon of address 35 Station Approach, West Byfleet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,027 GBP2022-04-30
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 3 - Director → ME
  • 27
    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
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 29
    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
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 10b Buckna Road, Broughshane, Ballymena, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    icon of address Global House, Fox Lane North, Chertsey, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-02-01 ~ 2003-10-10
    IIF 29 - Director → ME
  • 2
    TRADE POINT BEE LIMITED - 2019-06-13
    ANCATOWN LIMITED - 2019-06-07
    icon of address 57a Broadway, Leigh On Sea, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2014-10-29 ~ 2018-12-31
    IIF 41 - Director → ME
  • 3
    icon of address Long Reach Galleon Boulevard, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-14 ~ 2004-05-18
    IIF 18 - Director → ME
  • 4
    AIRD APARTMENT SERVICES LIMITED - 2002-11-12
    icon of address 64 The Promenade, Portstewart, County Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-16 ~ 2004-10-01
    IIF 87 - Director → ME
  • 5
    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
    Officer
    icon of calendar 2019-09-11 ~ 2022-11-30
    IIF 33 - Director → ME
  • 6
    icon of address 310 Doury Road, Clough, Ballymena, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,221 GBP2024-03-31
    Officer
    icon of calendar 2016-11-17 ~ 2017-01-25
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2018-04-09
    IIF 89 - Ownership of shares – 75% or more OE
  • 7
    icon of address 12 Mill Road, Ballyclare, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2025-04-30
    Officer
    icon of calendar 2000-04-17 ~ 2002-07-11
    IIF 73 - Director → ME
  • 8
    icon of address 3rd Floor Chancery House, Saint Nicholas Way, Sutton, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2013-06-17
    IIF 23 - Director → ME
  • 9
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2013-06-17
    IIF 22 - Director → ME
  • 10
    icon of address 28 The Avenue, Minehead, Somerset
    Dissolved Corporate
    Officer
    icon of calendar 2005-09-30 ~ 2008-02-21
    IIF 16 - Director → ME
  • 11
    PAN MEDISYS LIMITED - 2017-06-23
    CIMEDE SYSTEMS LIMITED - 2015-03-04
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -43,377 GBP2024-03-31
    Officer
    icon of calendar 2017-08-09 ~ 2020-06-03
    IIF 32 - Director → ME
  • 12
    icon of address 5c Craigvara House, Craigvara Terrace, Portrush, Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    6,142 GBP2025-05-31
    Officer
    icon of calendar 2001-05-25 ~ 2002-07-11
    IIF 82 - Director → ME
  • 13
    MUIRHEAD LEASINGS LIMITED - 2004-02-20
    ASTERMARTS LIMITED - 1993-10-21
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    643,778 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-12-01 ~ 2020-01-21
    IIF 59 - Ownership of shares – 75% or more OE
  • 14
    icon of address Armstrong Gordon & Co, 64 The Promenade, Portstewart
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-27 ~ 2004-06-14
    IIF 84 - Director → ME
  • 15
    icon of address 1 Fairfax Close, Oxted, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,193 GBP2025-03-31
    Officer
    icon of calendar 2005-03-08 ~ 2007-11-06
    IIF 30 - Director → ME
  • 16
    icon of address C/o Brackenwood Estate Management, 8 Society Street, Coleraine
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-11-30
    Officer
    icon of calendar 2001-11-08 ~ 2002-07-11
    IIF 74 - Director → ME
  • 17
    icon of address Bruntwood Limited, York House, York Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-24 ~ 1997-04-04
    IIF 19 - Director → ME
  • 18
    FAIRFAX HOMES (MAINTENANCE) LIMITED - 2005-06-29
    icon of address 5 Le Grand Chene, Tilburstow Hill Road, South Godstone, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -506 GBP2025-03-31
    Officer
    icon of calendar 2004-05-10 ~ 2005-06-24
    IIF 31 - Director → ME
  • 19
    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 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 62 - Has significant influence or control OE
  • 20
    LARMAC KITCHEN DESIGN LIMITED - 2000-11-08
    icon of address 93-97 Main Street, Larne, County Antrim
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -230,795 GBP2022-08-31
    Officer
    icon of calendar 1981-04-13 ~ 2009-10-02
    IIF 53 - Director → ME
    icon of calendar 2009-10-02 ~ 2014-04-04
    IIF 51 - Director → ME
    icon of calendar 2023-06-06 ~ 2023-07-10
    IIF 50 - Director → ME
    icon of calendar 1981-04-13 ~ 2009-10-02
    IIF 46 - Secretary → ME
  • 21
    INTERSERVE SECURITY LIMITED - 2020-12-03
    MACLELLAN ATTLAW SECURITY LIMITED - 2007-12-03
    ATTLAW SECURITY & PROTECTION LIMITED - 2004-04-19
    COMPUTER HARMONY LIMITED - 1987-09-15
    ATTLAW SECURITY & PROTECTION PLC - 2003-12-08
    SANCHOCRAFT LIMITED - 1985-10-23
    HARRISON CARD LIMITED - 2002-06-24
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2003-12-15
    IIF 10 - Director → ME
  • 22
    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 2021-09-29 ~ 2022-12-31
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    PHOENIXPLACE LIMITED - 2001-08-08
    icon of address 2nd Floor 33 Blagrave Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-24 ~ 2007-10-17
    IIF 17 - Director → ME
  • 24
    icon of address 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -64,222 GBP2024-03-31
    Officer
    icon of calendar 2003-09-23 ~ 2007-11-19
    IIF 15 - Director → ME
  • 25
    icon of address C/o Charterhouse Property Management Limited, 422 Lisburn Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-02-28
    Officer
    icon of calendar 2001-02-28 ~ 2014-01-08
    IIF 49 - Director → ME
    icon of calendar 2001-02-28 ~ 2014-01-08
    IIF 47 - Secretary → ME
  • 26
    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 ~ 2002-08-13
    IIF 12 - Director → ME
    icon of calendar 2002-08-29 ~ 2003-03-28
    IIF 11 - Director → ME
  • 27
    icon of address C/o Armstrong Gordon, 64 The Promenade, Portstewart, Londonderry
    Active Corporate (7 parents)
    Equity (Company account)
    20 GBP2024-04-30
    Officer
    icon of calendar 1998-04-06 ~ 1999-04-23
    IIF 88 - Director → ME
  • 28
    icon of address 29 Hillhead Road, Ballyclare, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    33,896 GBP2024-10-31
    Officer
    icon of calendar 2000-02-08 ~ 2002-07-11
    IIF 83 - Director → ME
  • 29
    icon of address C/o 64 The Promenade, Portstewart, Co. Londonderry
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-21 ~ 1999-08-18
    IIF 85 - Director → ME
  • 30
    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 2007-04-04 ~ 2011-02-14
    IIF 6 - Director → ME
  • 31
    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 2006-07-27 ~ 2011-02-14
    IIF 5 - Director → ME
  • 32
    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 2007-04-04 ~ 2011-02-14
    IIF 7 - Director → ME
  • 33
    icon of address C/o Armstrong Gordon & Co, 64 The Promenade, Portstewart, County Londonderry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2002-07-11
    IIF 86 - Director → ME
  • 34
    icon of address Suite 4 Commercial Mews, 93-97 Main Street, Larne, County Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    59,271 GBP2024-01-31
    Officer
    icon of calendar 2018-08-17 ~ 2018-08-17
    IIF 52 - Director → ME
  • 35
    RESOURCE RESERVE RECOVERY PLC - 2018-10-29
    FORMJET PLC - 2010-03-04
    VSA CAPITAL PRIVATE INVESTMENTS PLC - 2021-08-19
    FORMJET PUBLIC LIMITED COMPANY - 2004-07-27
    VSA CAPITAL GROUP PLC - 2015-05-27
    THIRD QUAD CAPITAL PLC - 2011-02-14
    icon of address 99 Bishopsgate, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-08-20 ~ 2011-02-14
    IIF 2 - Director → ME
  • 36
    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 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.