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

Mccabe, James Patrick

    Related profiles found in government register
  • Mccabe, James Patrick
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Howarth Armsby Suite, Studio House, Delamare Road, Cheshunt, EN8 9SH, United Kingdom

      IIF 1
    • 280 Lonsdale Drive, Enfield, Middlesex, EN2 7LD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • White House Farm, St. James Road, Goffs Oak, Waltham Cross, EN7 6TR, England

      IIF 9
  • Mccabe, James Patrick
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 280, Lonsdale Drive, Enfield, Middlesex, EN2 7LD, England

      IIF 10 IIF 11
    • 280 Lonsdale Drive, Enfield, Middlesex, EN2 7LD, United Kingdom

      IIF 12
  • Mccabe, James Patrick
    British none born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 280, Lonsdale Drive, Enfield, Middlesex, EN2 7LD, England

      IIF 13 IIF 14
  • Mccabe, James Patrick
    British plant supply or repair born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 280, Lonsdale Drive, Enfield, Middlesex, EN2 7LD, England

      IIF 15
  • Mccabe, James
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43, Madeleine Close, Romford, RM6 4BJ, England

      IIF 16
  • Mccabe, James Patrick
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Lonsdale Drive, Enfield, Middlesex, EN2 7LD, United Kingdom

      IIF 17
    • M25 Business Centre, Suite 108, 121 Brooker Road, Waltham Abbey, EN9 1JH, United Kingdom

      IIF 18
    • M25 Business Centre.suite 108, 121 Brooker Road, Waltham Abbey, EN9 1JH, United Kingdom

      IIF 19
  • Mr James Patrick Mccabe
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Howarth Armsby Suite, Studio House, Delamare Road, Cheshunt, EN8 9SH, United Kingdom

      IIF 20
    • 280, Lonsdale Drive, Enfield, EN2 7LD, England

      IIF 21 IIF 22
    • 280, Lonsdale Drive, Enfield, Middlesex, EN2 7LD, England

      IIF 23 IIF 24
    • 280 Lonsdale Drive, Enfield, Middlesex, EN2 7LD, United Kingdom

      IIF 25 IIF 26
    • Suite 108, M25 Business Centre, 121 Brooker Road, Waltham Abbey, EN9 1JH, England

      IIF 27 IIF 28 IIF 29
    • Suite 108, M25 Businesscentre, 121 Brooker Road, Waltham Abbey, EN9 1JH, United Kingdom

      IIF 32
    • White House Farm, St. James Road, Goffs Oak, Waltham Cross, EN7 6TR, England

      IIF 33
  • James Mccabe
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 43, Madeleine Close, Romford, RM6 4BJ, England

      IIF 34
  • Mccabe, James
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Lonsdale Drive Enfield, Middlesex, EN27LD, United Kingdom

      IIF 35
  • Mr James Patrick Mccabe
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M25 Business Centre, Suite 108, 121 Brooker Road, Waltham Abbey, EN9 1JH, United Kingdom

      IIF 36
    • M25 Business Centre.suite 108, 121 Brooker Road, Waltham Abbey, EN9 1JH, United Kingdom

      IIF 37
  • James Mccabe
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Lonsdale Drive Enfield, Middlesex, EN27LD, United Kingdom

      IIF 38
  • Mccabe, James

    Registered addresses and corresponding companies
    • 280, Lonsdale Drive Enfield, Middlesex, EN27LD, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2020-01-31
    Officer
    2018-01-31 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    -72,245 GBP2021-05-31
    Officer
    2020-05-05 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-05-05 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2020-02-27 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    The Howarth Armsby Suite New Broad Street House, 35 New Broad Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    14,985 GBP2022-04-30
    Officer
    2000-01-21 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, England
    Corporate (1 parent)
    Equity (Company account)
    2,171 GBP2024-04-30
    Officer
    2018-04-18 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, England
    Corporate (1 parent)
    Equity (Company account)
    215,211 GBP2021-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    43 Madeleine Close, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    Howarth Armsby Suite, Studio House, Delamare Road, Cheshunt, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-21 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    63,527 GBP2018-06-30
    Officer
    2012-06-25 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 11
    280 Lonsdale Drive Enfield, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 35 - director → ME
    2024-04-19 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    The Howarth Armsby Suite New Broad Street House, 35 New Broad Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2011-12-08 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    The Howarth Armsby Suite New Broad Street House, 35 New Broad Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    2014-07-24 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Has significant influence or controlOE
  • 14
    The Howarth Armsby Suite New Broad Street House, 35 New Broad Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    2014-07-24 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Has significant influence or controlOE
  • 15
    The Howarth Armsby Suite New Broad Street House, 35 New Broad Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    2014-07-24 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or controlOE
  • 16
    D & M (UTILITIES) LIMITED - 2011-01-20
    The Howarth Armsby Suite New Broad Street House, 35 New Broad Street House, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    58,214 GBP2017-04-30
    Officer
    2007-05-21 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 17
    The Howarth Armsby Suite New Broad Street House, 35 New Broad Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2014-06-20 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, England
    Corporate (1 parent)
    Equity (Company account)
    215,211 GBP2021-10-31
    Officer
    2006-10-27 ~ 2025-01-20
    IIF 17 - director → ME
  • 2
    The Howarth Armsby Suite New Broad Street House, 35 New Broad Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    116 GBP2017-06-30
    Officer
    2011-06-03 ~ 2016-03-30
    IIF 11 - director → ME
  • 3
    The Howarth Armsby Suite New Broad Street House, 35 New Broad Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,443 GBP2017-06-30
    Officer
    2014-07-21 ~ 2017-09-05
    IIF 12 - director → ME
    Person with significant control
    2016-07-21 ~ 2017-09-05
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Has significant influence or control OE
  • 4
    The Howarth Arsmby Suite New Broad Street House, 35 New Broad Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-13 ~ 2016-05-12
    IIF 3 - director → 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.