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, Angus John

    Related profiles found in government register
  • Mccaffery, Angus John
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vine Cottage, Roundhurst Lane, Haslemere, GU27 3BN, United Kingdom

      IIF 1
    • icon of address Datapoint House, 400 Queensway Business Park, Queensway, Telford, Shropshire, TF1 7UL, England

      IIF 2 IIF 3 IIF 4
  • Mccaffery, Angus John
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Blackfriars Road, London, SE1 8EZ, England

      IIF 6 IIF 7 IIF 8
    • icon of address 2 Hedley Court, Putney Hill, London, Greater London, SW15 3NS, United Kingdom

      IIF 16
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 17
    • icon of address 5th Floor, Landmark House, 69 Leadenhall Street, London, EC3A 2BG, United Kingdom

      IIF 18 IIF 19
    • icon of address 61, Webber Street, London, SE1 0RF

      IIF 20 IIF 21
    • icon of address 61, Webber Street, London, SE1 0RF, United Kingdom

      IIF 22
    • icon of address Wisteria Grange Barn, Pikes End, Pinner, London, HA5 2EX, England

      IIF 23
  • Mccaffery, Angus John
    British sales director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 24
  • Mccaffery, Angus John
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Applewood Cottage, Merrywood Grove, Lower Kingswood, KT20 7HF, United Kingdom

      IIF 25
  • Mccaffery, Angus John
    English company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27 Chelsea Wharf, 15 Lots Road, London, SW10 0QJ, England

      IIF 26
  • Mr Angus John Mccaffery
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, West Street, Haslemere, GU27 2AB, England

      IIF 27
    • icon of address Vine Cottage, Roundhurst Lane, Haslemere, GU27 3BN, United Kingdom

      IIF 28
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 29
  • Mr Angus John Mccaffery
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hedley Court, Putney Hill, London, Greater London, SW15 3NS, United Kingdom

      IIF 30
  • Mr Angus John Mccaffery
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27 Chelsea Wharf, 15 Lots Road, London, SW10 0QJ, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    FOURTH GENERATION DEVELOPMENT LIMITED - 2020-05-06
    icon of address 2 Hedley Court, Putney Hill, London, Greater London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,801,452 GBP2024-03-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Maintel Europe Ltd, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 20 - Director → ME
  • 3
    B R M COMMUNICATIONS LIMITED - 1990-09-19
    icon of address Maintel Europe Ltd, 160 Blackfriars Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-12 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Maintel Europe Ltd, 160 Blackfriars Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-12 ~ dissolved
    IIF 7 - Director → ME
  • 5
    WASTEPLANT LIMITED - 1999-03-08
    icon of address Maintel Europe Ltd, 160 Blackfriars Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-12 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Unit 27 Chelsea Wharf, 15 Lots Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 26 Chelsea Wharf, 15 Lots Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    523,242 GBP2024-03-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -199,391 GBP2018-08-31
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MAINTEL MOBILE LIMITED - 2012-09-19
    HI-TECH NETWORK SOLUTIONS LIMITED - 2012-07-10
    HI TECH COMMUNICATION (SURREY) LIMITED - 2001-06-27
    icon of address Maintel Europe Ltd, 160 Blackfriars Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-12 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address Applewood Cottage, Merrywood Grove, Lower Kingswood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    430 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address Wisteria Grange Barn Pikes End, Pinner, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -104,137 GBP2024-08-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 23 - Director → ME
  • 13
    ZETABROOK LIMITED - 1992-01-09
    icon of address 5th Floor Landmark House, 69 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1992-07-01 ~ now
    IIF 18 - Director → ME
  • 14
    FCB 1167 LIMITED - 1996-04-30
    MAINTEL HOLDINGS LIMITED - 2004-12-11
    icon of address 5th Floor Landmark House, 69 Leadenhall Street, London, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 19 - Director → ME
  • 15
    MAINTEL HOLDINGS LIMITED - 1996-04-29
    TEXTMARKET LIMITED - 1996-02-13
    icon of address 160 Blackfriars Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-22 ~ dissolved
    IIF 6 - Director → ME
Ceased 11
  • 1
    DATAPOINT OSN UK LIMITED - 2002-10-25
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-13 ~ 2019-10-04
    IIF 21 - Director → ME
  • 2
    TOUCHBASE COMMUNICATIONS LIMITED - 2007-04-30
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-13 ~ 2019-10-04
    IIF 22 - Director → ME
  • 3
    AGS DORMANT 35 LIMITED - 2004-02-03
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-10 ~ 2016-11-11
    IIF 5 - Director → ME
  • 4
    AGS DORMANT 34 LIMITED - 2004-01-27
    icon of address 19-25 Nuffield Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2014-01-10 ~ 2016-11-11
    IIF 3 - Director → ME
  • 5
    icon of address Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-12 ~ 2019-10-04
    IIF 11 - Director → ME
  • 6
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2019-10-04
    IIF 15 - Director → ME
  • 7
    FCB 1167 LIMITED - 1996-04-30
    MAINTEL HOLDINGS LIMITED - 2004-12-11
    icon of address 5th Floor Landmark House, 69 Leadenhall Street, London, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 1996-06-07 ~ 2020-12-11
    IIF 10 - Director → ME
  • 8
    TOTILITY LIMITED - 2012-09-19
    icon of address Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-21 ~ 2019-10-04
    IIF 9 - Director → ME
  • 9
    icon of address Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-16 ~ 2019-10-04
    IIF 14 - Director → ME
  • 10
    NASSTAR PLC - 2020-03-10
    NASSTAR LIMITED - 2021-03-16
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2013-03-06 ~ 2016-11-11
    IIF 4 - Director → ME
  • 11
    NASSTAR GROUP LTD - 2021-03-16
    E-KNOW.NET LIMITED - 2016-07-28
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ 2016-11-11
    IIF 2 - 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.