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

Maccarthy, John

    Related profiles found in government register
  • Maccarthy, John
    Irish company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • Maccarthy, John
    Irish director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thirsk Cottage, Stanhope Road, Highgate, London, N6 5DE, United Kingdom

      IIF 10
    • icon of address 1, Regis Road, Kentish Town, London, NW5 3EW

      IIF 11 IIF 12
    • icon of address Thirsk Cottage, Stanhope Road Highgate, London, N6 5DE

      IIF 13 IIF 14
    • icon of address C/o Verulam Advisory First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts, AL1 2HA

      IIF 15
  • Maccarthy, John
    Irish director/company secretary born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thirsk Cottage, Stanhope Road Highgate, London, N6 5DE

      IIF 16
  • Maccarthy, John
    Irish managing director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • Maccarthy, John Simon
    Irish co director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number 1 Regis Road, London, NW5 3EW

      IIF 20
  • Maccarthy, John Simon
    Irish company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2e, Fortis Green Avenue, London, N2 9NA, England

      IIF 21
    • icon of address Number 1 Regis Road, Kentish Town, London, NW5 3EW

      IIF 22
  • Maccarthy, John Simon
    Irish director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • Maccarthy, John Simon
    Irish property developer born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Regis Road, Kentish Town, London, NW5 3EW, United Kingdom

      IIF 30
  • Maccarthy, John
    Irish

    Registered addresses and corresponding companies
  • Maccarthy, John
    Irish co director

    Registered addresses and corresponding companies
    • icon of address Thirsk Cottage, Stanhope Road Highgate, London, N6 5DE

      IIF 36
  • Maccarthy, John
    Irish company director

    Registered addresses and corresponding companies
  • Maccarthy, John
    Irish director

    Registered addresses and corresponding companies
  • Maccarthy, John
    Irish managing director

    Registered addresses and corresponding companies
    • icon of address Thirsk Cottage, Stanhope Road Highgate, London, N6 5DE

      IIF 43
  • Mr John Maccarthy
    Irish born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number 1 Regis Road, London, NW5 3EW

      IIF 44
    • icon of address 1, Regis Road, Kentish Town, London, NW5 3EW

      IIF 45 IIF 46
    • icon of address 1, Regis Road, London, NW5 3EW

      IIF 47
    • icon of address Number One, Regis Road, Kentish Town, London, NW5 3EW

      IIF 48
    • icon of address C/o Verulam Advisory First Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts, AL1 2HA

      IIF 49
  • Maccarthy, John Simon

    Registered addresses and corresponding companies
    • icon of address 1, Regis Road, Kentish Town, London, NW5 3EW

      IIF 50
  • Maccarthy, John Simon
    Irish company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2e, Fortis Green Avenue, London, N2 9NA, United Kingdom

      IIF 51
  • Maccarthy, John Simon
    Irish director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2e, Fortis Green Avenue, London, N2 9NA, United Kingdom

      IIF 52
  • Mr John Mccarthy
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2e, Fortis Green Avenue, London, N2 9NA, United Kingdom

      IIF 53
  • Mr John Simon Maccarthy
    Irish born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number 1 Regis Road, London, NW5 3EW

      IIF 54
  • Mr John Simon Maccarthy
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Regis Road, Kentish Town, London, NW5 3EW, United Kingdom

      IIF 55
  • Mr John Simon Maccarthy
    Irish born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Regis Road, Kentish Town, London, NW5 3EW, United Kingdom

      IIF 56
    • icon of address 2e, Fortis Green Avenue, London, N2 9NA, England

      IIF 57
    • icon of address Shaw House, 2e Fortis Green Avenue, London, N2 9NA

      IIF 58
    • icon of address Thirsk Cottage, Stanhope Road, London, N6 5DE, England

      IIF 59
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1 Regis Road, Kentish Town, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-03-22 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,815,141 GBP2020-12-10
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Regis Road, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,154,668 GBP2024-09-30
    Officer
    icon of calendar 2012-09-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DOMEBUCKLE LIMITED - 1984-08-09
    icon of address Number 1 Regis Road, Kentish Town, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 1 Regis Road, Kentish Town, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    309,662 GBP2024-08-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CHARCO 1116 LIMITED - 2005-05-09
    icon of address 124 Great North Road, Hatfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2005-05-09 ~ now
    IIF 1 - Director → ME
  • 7
    CHARCO 1121 LIMITED - 2005-06-14
    icon of address 124 Great North Road, Hatfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2005-06-15 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 1 Regis Road, Kentish Town, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-09-30
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Regis Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,742 GBP2023-09-30
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 29 - Director → ME
  • 10
    OMNICASE LIMITED - 1997-06-26
    icon of address Number 1 Regis Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    197,900 GBP2024-09-30
    Officer
    icon of calendar 1997-06-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Number 1 Regis Road, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,629,140 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-26 ~ now
    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
  • 12
    RAPID 7095 LIMITED - 1988-12-07
    icon of address Number 1 Regis Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-24 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address Number 1 Regis Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 1999-01-08 ~ now
    IIF 23 - Director → ME
Ceased 22
  • 1
    icon of address Shaw House, 2e Fortis Green Avenue, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -385,438 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-30 ~ 2023-03-28
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 19 East Heath Road, Hampstead, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,543 GBP2024-12-31
    Officer
    icon of calendar 2017-11-10 ~ 2020-06-08
    IIF 9 - Director → ME
  • 3
    MAIDTEAM LIMITED - 1996-11-18
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 1996-10-17 ~ 1997-07-01
    IIF 8 - Director → ME
    icon of calendar 1996-10-17 ~ 1997-04-01
    IIF 38 - Secretary → ME
  • 4
    RIDGEND PROPERTIES LIMITED - 1992-01-23
    ASPHALTIC FREEHOLD PROPERTIES LTD - 2006-11-03
    icon of address Number 1 Regis Road, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    12,475,426 GBP2024-09-30
    Officer
    icon of calendar 1991-09-20 ~ 2024-02-19
    IIF 20 - Director → ME
    icon of calendar 1991-09-20 ~ 1997-04-01
    IIF 36 - Secretary → ME
  • 5
    DOMEBUCKLE LIMITED - 1984-08-09
    icon of address Number 1 Regis Road, Kentish Town, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar ~ 1997-04-01
    IIF 34 - Secretary → ME
  • 6
    icon of address Verulam Advisory Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    488,558 GBP2021-09-30
    Officer
    icon of calendar ~ 2001-09-28
    IIF 16 - Director → ME
    icon of calendar ~ 1997-04-01
    IIF 33 - Secretary → ME
  • 7
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 1993-11-05 ~ 1997-07-09
    IIF 18 - Director → ME
    icon of calendar 1993-11-05 ~ 1997-04-01
    IIF 43 - Secretary → ME
  • 8
    MIDSTOVE LIMITED - 1987-09-18
    ASPHALTIC ROOFING DISTRIBUTION LIMITED - 1988-02-12
    ASPHALTIC ROOFING SUPPLIES LIMITED - 1996-11-18
    MAIDMODE LIMITED - 2000-07-03
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-07-01
    IIF 4 - Director → ME
    icon of calendar ~ 1997-04-01
    IIF 31 - Secretary → ME
  • 9
    ECOTHERM HOLDINGS PLC - 2019-03-11
    BARRIER HOLDINGS PLC - 1997-12-10
    icon of address Portland House, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-06-22 ~ 1996-09-30
    IIF 2 - Director → ME
    icon of calendar 1992-06-22 ~ 1996-09-30
    IIF 39 - Secretary → ME
  • 10
    BARRIER INSULATION LIMITED - 1998-05-01
    icon of address Harvey Road, Burnt Mills Estate, Basildon, Essex
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1992-12-23
    IIF 3 - Director → ME
    icon of calendar 1996-03-19 ~ 1996-09-30
    IIF 32 - Secretary → ME
  • 11
    CHARCO 1069 LIMITED - 2004-04-16
    icon of address 124 Great North Road, Hatfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2004-05-07 ~ 2013-01-25
    IIF 14 - Director → ME
  • 12
    icon of address Number 1 Regis Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 1999-10-12 ~ 2024-01-23
    IIF 24 - Director → ME
  • 13
    icon of address 67 Sutherland Avenue Sutherland Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-08-16 ~ 2022-10-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2022-04-06
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 2e Fortis Green Avenue, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -106,281 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ 2023-03-28
    IIF 51 - Director → ME
    icon of calendar 2020-02-27 ~ 2021-09-02
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2021-05-05
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-02-27 ~ 2022-05-30
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    RAPID 9838 LIMITED - 1990-04-03
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 1994-07-14 ~ 1997-07-01
    IIF 17 - Director → ME
  • 16
    icon of address First Floor Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    76,368 GBP2024-09-30
    Officer
    icon of calendar 2021-04-01 ~ 2024-02-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2024-10-05
    IIF 56 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 17
    OMNICASE LIMITED - 1997-06-26
    icon of address Number 1 Regis Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    197,900 GBP2024-09-30
    Officer
    icon of calendar 1997-06-18 ~ 1998-01-26
    IIF 42 - Secretary → ME
  • 18
    icon of address Number 1 Regis Road, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,629,140 GBP2024-09-30
    Officer
    icon of calendar 1997-06-27 ~ 2024-02-19
    IIF 25 - Director → ME
    icon of calendar 1997-06-27 ~ 1998-01-26
    IIF 40 - Secretary → ME
  • 19
    MAIDTEAM LIMITED - 1997-12-19
    AARON ROOFING SUPPLIES LIMITED - 1996-11-18
    CASWET LIMITED - 1986-04-09
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar ~ 1997-07-01
    IIF 5 - Director → ME
    icon of calendar ~ 1997-04-01
    IIF 35 - Secretary → ME
  • 20
    ASPHALTIC ROOFING SUPPLIES LIMITED - 2000-07-03
    MAIDMODE LIMITED - 1996-11-18
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 1996-10-17 ~ 1997-07-01
    IIF 6 - Director → ME
    icon of calendar 1996-10-17 ~ 1997-04-01
    IIF 37 - Secretary → ME
  • 21
    icon of address Number One Regis Road, Kentish Town, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -87,044 GBP2019-02-28
    Officer
    icon of calendar 2011-02-08 ~ 2025-01-23
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-23
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    HAPPYSTORE LIMITED - 2001-12-21
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    223,350 GBP2021-12-31
    Officer
    icon of calendar 1997-06-23 ~ 1997-07-01
    IIF 13 - Director → ME
    icon of calendar 1997-06-23 ~ 1997-07-01
    IIF 41 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.