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

Mccaffery, Karl

    Related profiles found in government register
  • Mccaffery, Karl
    English company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1
  • Mccaffrey, Karl
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-24, Eden Point, Three Acres Lane, Cheadle Hulme, Cheshire, SK8 6RL, England

      IIF 2
  • Mr Karl Mccaffery
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 3
    • icon of address 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 4
  • Mccaffrey, Karl Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 161 Mount Pleasant Road, Wallasey, Merseyside, CH45 5HR

      IIF 5
  • Mccaffrey, Karl Robert
    British sales director

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 6
  • Mr Karl Mccaffery
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 7
  • Mccaffrey, Karl Robert

    Registered addresses and corresponding companies
    • icon of address 161 Mount Pleasant Road, Wallasey, Merseyside, CH45 5HR

      IIF 8
  • Mccaffrey, Karl Robert
    born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rooms 19-24, Eden Point, Three Acres Lane, Cheadle Hulme, Cheshire, SK8 6RL, United Kingdom

      IIF 9
  • Mccaffrey, Karl Robert
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 10
  • Mccaffrey, Karl Robert
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 11
    • icon of address Room 19-24 Eden Point, Three Acres Lane, Cheadle Hulme, SK8 6RL, England

      IIF 12
    • icon of address 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 13 IIF 14 IIF 15
    • icon of address Lock 90, Trumpet Street, Manchester, M1 5LW, England

      IIF 16
    • icon of address 161 Mount Pleasant Road, Wallasey, Merseyside, CH45 5HR

      IIF 17
  • Mccaffrey, Karl Robert
    British group ceo born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 18
  • Mccaffrey, Karl Robert
    British sales director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 19
  • Mr Karl Robert Mccaffrey
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 20
    • icon of address 19-24, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, England

      IIF 21
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 22
    • icon of address 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 23 IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    NETCOM GROUP LIMITED - 2008-06-17
    icon of address Rooms 19-24 Eden Point, Three Acres Lane Cheadle Hulme, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 2 - Director → ME
  • 2
    ICONNECT MEDIA LTD - 2019-06-17
    GRIDTEQ LTD - 2019-01-04
    GTEQ INTELLIGENT MOBILE LIMITED - 2011-07-22
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,193 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 62-66 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 4
    ICONNECT MEDIA LTD - 2020-03-18
    GTEQ MOBILE LIMITED - 2019-06-19
    icon of address 62-66 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    GTEQ SOULTIONS LIMITED - 2009-02-03
    KCC GLOBAL TELECOMS LTD - 2009-01-22
    KCC GLOBAL TELECOMS SOLUTIONS LIMITED - 2005-03-21
    KCC (UK) LTD - 2002-08-28
    KARL CRAMP COMMUNICATIONS LIMITED - 2001-01-26
    INHOCO 779 LIMITED - 1998-07-20
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    209,687 GBP2018-12-31
    Officer
    icon of calendar 2003-01-02 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 62-66 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 62-66 Deansgate, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 62-66 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 62-66 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,599 GBP2022-04-30
    Officer
    icon of calendar 2005-02-28 ~ 2010-06-26
    IIF 8 - Secretary → ME
  • 2
    ICONNECT MEDIA LTD - 2019-06-17
    GRIDTEQ LTD - 2019-01-04
    GTEQ INTELLIGENT MOBILE LIMITED - 2011-07-22
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,193 GBP2018-03-31
    Officer
    icon of calendar 2009-03-04 ~ 2021-05-17
    IIF 11 - Director → ME
  • 3
    icon of address 62-66 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ 2020-12-23
    IIF 9 - LLP Designated Member → ME
  • 4
    ICONNECT MEDIA LTD - 2020-03-18
    GTEQ MOBILE LIMITED - 2019-06-19
    icon of address 62-66 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2019-09-30
    Officer
    icon of calendar 2010-09-23 ~ 2020-12-23
    IIF 15 - Director → ME
  • 5
    GTEQ SOULTIONS LIMITED - 2009-02-03
    KCC GLOBAL TELECOMS LTD - 2009-01-22
    KCC GLOBAL TELECOMS SOLUTIONS LIMITED - 2005-03-21
    KCC (UK) LTD - 2002-08-28
    KARL CRAMP COMMUNICATIONS LIMITED - 2001-01-26
    INHOCO 779 LIMITED - 1998-07-20
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    209,687 GBP2018-12-31
    Officer
    icon of calendar 2002-08-27 ~ 2020-10-26
    IIF 19 - Director → ME
  • 6
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,891 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2020-03-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-03-21
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    KCC GLOBAL PROPERTIES LIMITED - 2009-08-12
    K C C GLOBAL PROPERTIES LIMITED - 2005-05-23
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-13 ~ 2009-07-28
    IIF 17 - Director → ME
    icon of calendar 2003-05-13 ~ 2009-07-28
    IIF 5 - Secretary → ME
  • 8
    icon of address 62-66 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-01-02 ~ 2020-12-23
    IIF 13 - Director → ME
  • 9
    GTEQ DISTRIBUTION LIMITED - 2015-11-03
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2015-11-02
    IIF 16 - Director → ME
  • 10
    icon of address 62-66 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2015-10-28 ~ 2020-12-23
    IIF 12 - 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.