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, Gary John

    Related profiles found in government register
  • Mccabe, Gary John
    British banker born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mccabe, Gary John
    British director born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address King Group, 3 Alva Street, Edinburgh, Midlothian, EH2 4PH, Scotland

      IIF 29
    • icon of address 6, Cleuch Avenue, North Middleton, Midlothian, EH23 4RP

      IIF 30
  • Mccabe, Gary John
    British investment manager born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, George Street, Edinburgh, EH2 2LR, Scotland

      IIF 31 IIF 32
  • Mccabe, Gary John
    British none born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address New Uberior House, 11 Earl Grey Street, Edinburgh, EH3 9BN, Scotland

      IIF 33
    • icon of address 6, Cleuch Avenue, North Middleton, Gorebridge, Midlothian, EH23 4RP

      IIF 34
    • icon of address 6, Cleuch Avenue, North Middleton, Midlothian, EH23 4RP

      IIF 35 IIF 36
  • Mcccabe, Gary John
    British banker born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Cleuch Avenue, North Middleton, Gorebridge, Midlothian, EH23 4RP

      IIF 37
  • Mccabe, Gary John
    British banker born in March 1972

    Registered addresses and corresponding companies
    • icon of address Deutschherrnufer 45, Frankfurt Am Main, 60594, Germany

      IIF 38
  • Mccabe, Gary John
    British director born in March 1972

    Registered addresses and corresponding companies
    • icon of address Deutschherrnufer 45, Frankfurt Am Main, 60594, Germany

      IIF 39
  • Mr Gary John Mccabe
    British born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, George Street, Edinburgh, EH2 2LR, United Kingdom

      IIF 40
    • icon of address 6, Cleuch Avenue, North Middleton, Gorebridge, EH23 4RP, United Kingdom

      IIF 41
  • Mccabe, Gary John

    Registered addresses and corresponding companies
    • icon of address 56, George Street, Edinburgh, EH2 2LR, Scotland

      IIF 42 IIF 43 IIF 44
    • icon of address 56, George Street, Edinburgh, EH2 2LR, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    DMWS 947 LIMITED - 2011-05-20
    icon of address 56 George Street, Floor 2, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 56 George Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -64 GBP2024-05-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address King Group, 3 Alva Street, Edinburgh, Midlothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -26,411 GBP2024-03-31
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 29 - Director → ME
  • 4
    CATESBY REGENERATION LIMITED - 2009-08-25
    CATESBY ESTATES REGENERATION LIMITED - 2007-09-10
    icon of address 125 Colmore Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 19 - Director → ME
  • 5
    KERSCO (123) LIMITED - 2018-09-07
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -97 GBP2024-07-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 6 Cleuch Avenue, North Middleton, Gorebridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,646 GBP2024-07-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    icon of address 56 George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25 GBP2023-02-28
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 3 - Director → ME
  • 10
    GSAL (YORK) LIMITED - 2023-05-19
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -260,027 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    101,953 GBP2024-03-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address 56 George Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -19,366 GBP2025-03-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 10 - Director → ME
  • 16
    INFRATIL KENT AIRPORT LIMITED - 2013-11-29
    GLASGOW PRESTWICK BOND LTD. - 2005-09-28
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    41,776 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 31 - Director → ME
  • 17
    INFRATIL KENT FACILITIES LIMITED - 2013-11-29
    PIK SERVICES LTD. - 2005-09-28
    ST. VINCENT STREET (200) LIMITED - 1992-04-02
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 32 - Director → ME
  • 18
    DUNWILCO (1055) LIMITED - 2003-08-14
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 20 - Director → ME
  • 19
    DUNWILCO (939) LIMITED - 2002-10-18
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 37 - Director → ME
  • 20
    PRESTBURY (HOUNDMILLS) LIMITED - 2005-10-07
    MARLPACE PROPERTIES LIMITED - 1998-06-25
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 28 - Director → ME
  • 21
    COGMANAGE LIMITED - 2001-08-17
    icon of address 100 St James Road, Northampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 26 - Director → ME
Ceased 20
  • 1
    icon of address 56 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,331 GBP2024-03-31
    Officer
    icon of calendar 2017-11-08 ~ 2024-12-04
    IIF 11 - Director → ME
    icon of calendar 2017-11-08 ~ 2022-03-01
    IIF 45 - Secretary → ME
  • 2
    AMERDALE KILMARTIN EUROPE LIMITED - 2010-07-07
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-16 ~ 2015-04-10
    IIF 33 - Director → ME
  • 3
    DMWS 947 LIMITED - 2011-05-20
    icon of address 56 George Street, Floor 2, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-15 ~ 2022-03-01
    IIF 13 - Director → ME
  • 4
    icon of address 56 George Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -64 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-11 ~ 2018-09-06
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-02 ~ 2015-04-21
    IIF 22 - Director → ME
  • 6
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2015-04-21
    IIF 24 - Director → ME
    icon of calendar 2009-06-02 ~ 2013-03-18
    IIF 18 - Director → ME
  • 7
    icon of address King Group, 3 Alva Street, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -8,175 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ 2021-07-16
    IIF 14 - Director → ME
  • 8
    MUIRWARD PROPERTIES LIMITED - 2010-08-05
    icon of address King Group, 3 Alva Street, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,349,520 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ 2024-03-07
    IIF 15 - Director → ME
  • 9
    VALAD CONTINENTAL PARTNERS LIMITED - 2013-02-06
    TEESLAND CONTINENTAL PARTNERS LIMITED - 2007-09-18
    SCARBOROUGH CONTINENTAL PARTNERS LIMITED - 2007-05-24
    SCARBOROUGH CONTINENTAL PARTNERS TOPCO LIMITED - 2005-06-30
    M M & S (4085) LIMITED - 2005-06-23
    icon of address Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-29 ~ 2009-02-18
    IIF 39 - Director → ME
  • 10
    VALAD (HURST) LIMITED - 2010-03-30
    SCAMP HOLDINGS LIMITED - 2007-09-26
    icon of address Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-04 ~ 2015-04-21
    IIF 35 - Director → ME
  • 11
    GLOAG SERVICED APARTMENTS LIMITED - 2024-12-18
    DMWS 1074 LIMITED - 2016-09-01
    icon of address Kintore House, 74-77 Queen Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-06 ~ 2024-12-03
    IIF 16 - Director → ME
  • 12
    KENMORE EUROPE LIMITED - 2010-08-24
    DALGLEN (NO. 1006) LIMITED - 2005-10-27
    icon of address Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-06-24 ~ 2011-08-25
    IIF 30 - Director → ME
    icon of calendar 2008-10-28 ~ 2009-02-02
    IIF 38 - Director → ME
  • 13
    GSAL (YORK) LIMITED - 2023-05-19
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-17 ~ 2023-03-17
    IIF 2 - Director → ME
  • 14
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2022-03-01
    IIF 44 - Secretary → ME
  • 15
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2022-03-01
    IIF 42 - Secretary → ME
  • 16
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2015-04-10
    IIF 27 - Director → ME
  • 17
    BRAVEMANOR LIMITED - 2005-03-08
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-16 ~ 2015-03-30
    IIF 25 - Director → ME
  • 18
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-02 ~ 2012-12-27
    IIF 34 - Director → ME
  • 19
    icon of address 56 George Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,386 GBP2022-07-31
    Officer
    icon of calendar 2017-01-24 ~ 2022-03-01
    IIF 43 - Secretary → ME
  • 20
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-12 ~ 2012-09-28
    IIF 36 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.