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

Mccabe, Stephen Anthony

    Related profiles found in government register
  • Mccabe, Stephen Anthony
    British builder

    Registered addresses and corresponding companies
    • icon of address 30b Reckitt Road, Chiswick, London, W4 2BT

      IIF 1
  • Mccabe, Stephen Anthony
    British master builder

    Registered addresses and corresponding companies
    • icon of address 30b Reckitt Road, Chiswick, London, W4 2BT

      IIF 2
  • Mccabe, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 49, Dowanside Road, Glasgow, G12 9DW, United Kingdom

      IIF 3
    • icon of address 104 Colebrook Street, Winchester, SO23 9LH

      IIF 4
  • Mccabe, Stephen Anthony
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, High St, Pinner, Pinner, HA5 5PW, United Kingdom

      IIF 5
  • Mccabe, Stephen

    Registered addresses and corresponding companies
    • icon of address 141, Winchester Road, Four Marks, Alton, GU34 5HY, England

      IIF 6
  • Mccabe, Stephen
    British builder born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Reckitt Rd, Chiswick, London, W42BT, United Kingdom

      IIF 7
  • Mccabe, Stephen
    British born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49, Dowanside Road, Glasgow, G12 9DW, Scotland

      IIF 8
  • Mccabe, Stephen
    British chief executive officer born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, Hanover Street, Edinburgh, EH2 1EE, Scotland

      IIF 9
  • Mccabe, Stephen
    British director born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49, Dowanside Road, Glasgow, G12 9DW, United Kingdom

      IIF 10
  • Mccabe, Stephen
    British managing director born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Huntly Gardens, Dowanhill, Glasgow, G12 9AU, United Kingdom

      IIF 11
  • Mccabe, Stephen Anthony
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, High Street, Pinner, HA5 5PW, United Kingdom

      IIF 12 IIF 13
    • icon of address 52, High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

      IIF 14
  • Mccabe, Stephen Anthony
    British builder born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30b Reckitt Road, Chiswick, London, W4 2BT

      IIF 15
    • icon of address Suite 33, 10 Barley Mow Passage, Chiswick, London, W4 2BT, England

      IIF 16
    • icon of address Suite 33, 10 Barley Mow Passage, Chiswick, London, W4 4PH, England

      IIF 17
    • icon of address Suite 33, 10 Barley Mow Passage, Chiswick, London, W4 4PH, United Kingdom

      IIF 18
    • icon of address 52, High Street, Pinner, HA5 5PW, United Kingdom

      IIF 19
  • Mccabe, Stephen Anthony
    British building contractor born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30b, Reckitt Rd, Chiswick, London, London, W4 2BT, United Kingdom

      IIF 20
  • Mccabe, Stephen Anthony
    British electrician born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30b Reckitt Road, Chiswick, London, W4 2BT

      IIF 21
  • Mccabe, Stephen
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Colebrook Street, Winchester, Hampshire, SO23 9LH, Scotland

      IIF 22
  • Mccabe, Stephen
    British chief executive officer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Colebrook Street, Winchester, SO23 9LH

      IIF 23
  • Mr Stephen Mccabe
    British born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Miller Road, Ayr, KA7 2AY, United Kingdom

      IIF 24
    • icon of address 33, Athole Gardens, Glasgow, G12 9BD, Scotland

      IIF 25
    • icon of address 49, Dowanside Road, Glasgow, G12 9DW, Scotland

      IIF 26
  • Mr Stephen Anthony Mccabe
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30b, Reckitt Rd, Chiswick, London, London, W4 2BT, United Kingdom

      IIF 27
    • icon of address 52, High Street, Pinner, HA5 5PW, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 52, High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 52 High Street, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35 GBP2025-02-28
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 52 High Street, Pinner, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 52 High Street, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,526 GBP2024-11-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 49 Dowanside Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -38,191 GBP2021-12-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 52 High Street, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 33 10 Barley Mow Passage, Chiswick, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 7 - Director → ME
  • 7
    INFINECT LIMITED - 2024-07-10
    icon of address 141 Winchester Road, Four Marks, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 71 Hanover Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 9 - Director → ME
  • 9
    NEWWAVE PROPERTIES INTERNATIONAL LTD. - 2012-04-11
    icon of address 49 Dowanside Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-02-04 ~ dissolved
    IIF 3 - Secretary → ME
  • 10
    icon of address 33 Athole Gardens, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -362,230 GBP2021-03-31
    Officer
    icon of calendar 2010-04-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 33 10 Barley Mow Passage, Chiswick, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 52 High Street, Pinner, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    167,937 GBP2025-01-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 33 10 Barley Mow Passage, Chiswick, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address Suite 33 10 Barley Mow Passage, Chiswick, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 16 - Director → ME
Ceased 6
  • 1
    icon of address Freeman Carr, The Gate House, 2 Devonhurst Place, Heathfield Terrace, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2007-06-08 ~ 2010-06-09
    IIF 2 - Secretary → ME
  • 2
    icon of address 49 Dowanside Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -38,191 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-03-02 ~ 2019-05-22
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address The Gatehouse 2 Devonhurst Place, Heathfield Terrace, Chiswick, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,624 GBP2021-06-30
    Officer
    icon of calendar 2005-11-20 ~ 2010-07-30
    IIF 15 - Director → ME
    icon of calendar 2005-11-20 ~ 2010-07-30
    IIF 1 - Secretary → ME
  • 4
    icon of address 99 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2012-01-13
    IIF 23 - Director → ME
    icon of calendar 2005-02-21 ~ 2012-01-13
    IIF 4 - Secretary → ME
  • 5
    icon of address 71 Hanover Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2012-11-01
    IIF 11 - Director → ME
  • 6
    icon of address 52 High Street, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    10,780 GBP2024-03-31
    Officer
    icon of calendar 1999-06-21 ~ 2001-05-07
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.