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, Joseph

    Related profiles found in government register
  • Mccabe, Joseph
    British commercial director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Maryland Gardens, Glasgow, Strathclyde, G52 1AE

      IIF 1
  • Mccabe, Joseph
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Bath Street, Glasgow, G2 4TP

      IIF 2
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 3
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 4
  • Mccabe, Joseph
    British roofing contractor born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Maryland Gardens, Glasgow, Strathclyde, G52 1AE

      IIF 5
  • Mccabe, Joseph
    British technical and construction manager born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3e Springfield Industrial Estate, Samuel Street, Failsworth, Manchester, Greater Manchester, M35 0GA, United Kingdom

      IIF 6 IIF 7
  • Mccabe, Joseph
    British construction & technical director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Jerviston Street, New Stevenston, Motherwell, ML1 4LY, Scotland

      IIF 8
  • Mr Joseph Mccabe
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3e Springfield Industrial Estate, Samuel Street, Failsworth, Manchester, Greater Manchester, M35 0GA, United Kingdom

      IIF 9 IIF 10
  • Mccabe, Joseph
    Scottish landscaper born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 14 Silverdale Street, Glasgow, G31 4LE, Scotland

      IIF 11
  • Mr Joseph Mccabe
    Scottish born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 14 Silverdale Street, Glasgow, G31 4LE, Scotland

      IIF 12
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 2/2 14 Silverdale Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address Unit 3e Springfield Industrial Estate Samuel Street, Failsworth, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 3e Springfield Industrial Estate Samuel Street, Failsworth, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address The P&a Partnership, 69 Buchanan Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-07 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Abercorn House, 79 Renfrew Road, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 2 - Director → ME
Ceased 2
  • 1
    HUTTON SWALES LIMITED - 2003-09-01
    icon of address 319 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2008-05-09
    IIF 1 - Director → ME
  • 2
    icon of address 9 Braid Avenue, Dalziel Park, Motherwell
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    8,592,982 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ 2024-05-06
    IIF 8 - 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.