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

Mr Angus Duncan Maciver

    Related profiles found in government register
  • Mr Angus Duncan Maciver
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Cilex, Manor Drive, Kempston, Bedford, MK42 7AB, England

      IIF 1 IIF 2
  • Maciver, Angus Duncan
    British cheif financial officer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 1463, Windmill Hill, Swindon, SN5 6PS, England

      IIF 3
  • Maciver, Angus Duncan
    British chief finance officer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 1463, Windmill Hill, Swindon, SN5 6PS, England

      IIF 4
  • Maciver, Angus Duncan
    British chief financial officer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Maciver, Angus Duncan
    British cilex board member born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Cilex, Manor Drive, Kempston, Bedford, MK42 7AB, England

      IIF 25
    • Cilex, Cilex, Manor Drive, Kempston, Bedfordshire, MK42 7AB, United Kingdom

      IIF 26
  • Maciver, Angus Duncan
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Chartered Institute Of Legal Executives, Manor Drive, Kempston, Bedford, MK42 7AB, United Kingdom

      IIF 27
  • Maciver, Angus Duncan
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Maciver, Angus Duncan
    British finance director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Moor Hall, Cookham, Maidenhead, Berkshire, SL6 9QH

      IIF 40
    • Po Box 1463, Windmill Hill, Swindon, SN5 6PS, England

      IIF 41
  • Maciver, Angus Duncan
    British accountant director born in February 1960

    Registered addresses and corresponding companies
    • 7 Falcon Coppice, Woolton Hill, Newbury, Berkshire, RG20 9UE

      IIF 42 IIF 43
  • Maciver, Angus Duncan
    British accountant/director born in February 1960

    Registered addresses and corresponding companies
    • 7 Falcon Coppice, Woolton Hill, Newbury, Berkshire, RG20 9UE

      IIF 44
  • Maciver, Angus Duncan
    British group financial controller born in February 1960

    Registered addresses and corresponding companies
    • 7 Falcon Coppice, Woolton Hill, Newbury, Berkshire, RG20 9UE

      IIF 45
  • Maciver, Angus Duncan
    British group financial ontroller born in February 1960

    Registered addresses and corresponding companies
    • 7 Falcon Coppice, Woolton Hill, Newbury, Berkshire, RG20 9UE

      IIF 46
  • Maciver, Angus Duncan
    British

    Registered addresses and corresponding companies
    • Windmill Hill, Swindon, Wiltshire, SN5 6PS, England

      IIF 47
  • Maciver, Angus Duncan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    THE COMMUNICATION ADVERTISING & MARKETING EDUCATION FOUNDATION LIMITED - 2019-01-31
    Moor Hall, Cookham, Maidenhead, Berkshire
    Corporate (7 parents)
    Officer
    2024-05-15 ~ now
    IIF 40 - director → ME
  • 2
    KATHERINE MACIVER LIMITED - 2018-12-07
    NEWBURY AIMS ACCOUNTANTS FOR BUSINESS LTD - 2011-04-26
    The Willows Tubbs Lane, Highclere, Newbury, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,296 GBP2024-04-30
    Officer
    2018-12-01 ~ now
    IIF 30 - director → ME
  • 3
    Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 29 - director → ME
    2014-04-15 ~ dissolved
    IIF 49 - secretary → ME
  • 4
    SWITCH BIDCO LIMITED - 2010-09-14
    HACKREMCO (NO. 2587) LIMITED - 2009-05-18
    Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 32 - director → ME
    2013-10-11 ~ dissolved
    IIF 78 - secretary → ME
  • 5
    Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 33 - director → ME
    2013-10-11 ~ dissolved
    IIF 75 - secretary → ME
  • 6
    SWITCH MIDCO LIMITED - 2010-09-14
    HACKREMCO (NO. 2589) LIMITED - 2009-05-21
    Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 38 - director → ME
    2013-10-11 ~ dissolved
    IIF 72 - secretary → ME
  • 7
    SWITCH GUARANTEECO LIMITED - 2010-09-14
    HACKREMCO (NO. 2588) LIMITED - 2009-05-18
    Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 34 - director → ME
    2013-10-11 ~ dissolved
    IIF 74 - secretary → ME
Ceased 35
  • 1
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Corporate (3 parents, 1 offspring)
    Officer
    2013-01-30 ~ 2018-05-31
    IIF 22 - director → ME
    2013-01-30 ~ 2018-05-31
    IIF 59 - secretary → ME
  • 2
    ABBEY FUELCARDS LIMITED - 2001-03-14
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved corporate (4 parents)
    Officer
    2013-01-30 ~ 2018-05-31
    IIF 3 - director → ME
    2013-01-30 ~ 2018-05-31
    IIF 70 - secretary → ME
  • 3
    STYLEHOUR LIMITED - 1990-10-11
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved corporate (4 parents, 4 offsprings)
    Officer
    2013-01-30 ~ 2018-05-31
    IIF 19 - director → ME
    2013-01-30 ~ 2018-05-31
    IIF 66 - secretary → ME
  • 4
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Corporate (3 parents, 1 offspring)
    Officer
    2013-01-30 ~ 2018-05-31
    IIF 14 - director → ME
    2013-01-30 ~ 2018-05-31
    IIF 56 - secretary → ME
  • 5
    OVERDRIVE BUSINESS SOLUTIONS LIMITED - 2005-11-17
    FLEET COST MANAGEMENT LIMITED - 1999-02-03
    VEHICLE INFORMATION SERVICES LIMITED - 1994-04-07
    REVISELINK LIMITED - 1991-11-19
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Corporate (4 parents)
    Officer
    2013-02-28 ~ 2018-05-31
    IIF 39 - director → ME
    2013-02-28 ~ 2018-05-31
    IIF 47 - secretary → ME
  • 6
    C H JONES (WALSALL) LIMITED - 1994-07-28
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Corporate (3 parents, 1 offspring)
    Officer
    2013-01-30 ~ 2018-05-31
    IIF 15 - director → ME
    2013-01-30 ~ 2018-05-31
    IIF 61 - secretary → ME
  • 7
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved corporate (4 parents)
    Officer
    2013-01-30 ~ 2018-05-31
    IIF 11 - director → ME
    2013-01-30 ~ 2018-05-31
    IIF 64 - secretary → ME
  • 8
    OASIS GLOBAL SYSTEMS LIMITED - 2022-10-31
    SILBURY 142 LIMITED - 1996-02-13
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Corporate (3 parents)
    Officer
    2013-10-11 ~ 2018-05-31
    IIF 37 - director → ME
    2013-10-11 ~ 2018-05-31
    IIF 71 - secretary → ME
  • 9
    SONAPORT LIMITED - 1985-03-11
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2013-01-30 ~ 2018-05-31
    IIF 10 - director → ME
    2013-01-30 ~ 2018-05-31
    IIF 58 - secretary → ME
  • 10
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2013-01-30 ~ 2018-05-31
    IIF 18 - director → ME
    2013-01-30 ~ 2018-05-31
    IIF 62 - secretary → ME
  • 11
    TUNERSOUND LIMITED - 1982-11-15
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved corporate (4 parents)
    Officer
    2013-01-30 ~ 2018-05-31
    IIF 8 - director → ME
    2013-01-30 ~ 2018-05-31
    IIF 65 - secretary → ME
  • 12
    C/o, The Fuelcard Company Uk Limited, The Fuelcard Company Uk Limited, Unit 3 St James Business Park Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2013-01-30 ~ 2018-05-31
    IIF 21 - director → ME
    2013-01-30 ~ 2018-05-31
    IIF 57 - secretary → ME
  • 13
    Heath Farm Hampton Lane, Meriden, Coventry
    Corporate (3 parents)
    Officer
    2013-10-11 ~ 2018-05-30
    IIF 31 - director → ME
    2013-10-11 ~ 2018-05-31
    IIF 76 - secretary → ME
  • 14
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved corporate (6 parents)
    Officer
    2013-01-30 ~ 2018-05-31
    IIF 5 - director → ME
    2013-01-30 ~ 2018-05-31
    IIF 52 - secretary → ME
  • 15
    C H JONES HOLDINGS LIMITED - 2007-12-20
    64-65 Vincent Square, London
    Corporate (4 parents, 3 offsprings)
    Officer
    2013-01-30 ~ 2018-05-31
    IIF 23 - director → ME
    2013-01-30 ~ 2018-05-31
    IIF 63 - secretary → ME
  • 16
    RED FUEL CARDS (EUROPE) LIMITED - 2010-06-01
    FUELSERV LIMITED - 2006-03-03
    SECURICOR FUELSERV LIMITED - 2004-01-06
    PCS FUELSERV LIMITED - 1996-04-09
    RUSSELL DAVIES RENTALS LIMITED - 1995-09-01
    TRADSERVE LIMITED - 1989-01-13
    PRETTY FORTY SIX LIMITED - 1987-03-03
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Corporate (3 parents)
    Officer
    2013-01-30 ~ 2018-05-31
    IIF 9 - director → ME
    2013-01-30 ~ 2018-05-31
    IIF 54 - secretary → ME
  • 17
    ALNERY NO. 2612 LIMITED - 2006-09-06
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Corporate (3 parents, 13 offsprings)
    Officer
    2013-01-30 ~ 2018-05-31
    IIF 17 - director → ME
    2013-01-30 ~ 2018-05-31
    IIF 67 - secretary → ME
  • 18
    INTERCITY FUELS LIMITED - 2015-02-16
    C & M 500 LIMITED - 2007-05-01
    64-65 Vincent Square, London, England
    Corporate (2 parents)
    Officer
    2015-04-28 ~ 2015-08-25
    IIF 12 - director → ME
    2013-01-30 ~ 2018-05-31
    IIF 20 - director → ME
    2013-01-30 ~ 2018-05-31
    IIF 68 - secretary → ME
  • 19
    THE FUEL SUPERMARKET LIMITED - 2007-10-19
    The Fuelcard Company Uk Limited, Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2013-01-30 ~ 2018-05-31
    IIF 16 - director → ME
    2013-01-30 ~ 2018-05-31
    IIF 53 - secretary → ME
  • 20
    THE FUELCARD SUPERMARKET LIMITED - 2007-10-18
    The Fuelcard Company Uk Limited, Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2013-01-30 ~ 2018-05-31
    IIF 24 - director → ME
    2013-01-30 ~ 2018-05-31
    IIF 79 - secretary → ME
  • 21
    C & M 501 LIMITED - 2007-05-01
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Corporate (3 parents)
    Officer
    2013-01-30 ~ 2018-05-31
    IIF 4 - director → ME
    2013-01-30 ~ 2018-05-31
    IIF 69 - secretary → ME
  • 22
    PETRO VEND (EUROPE) LIMITED - 1998-10-09
    AUTOVEND LIMITED - 1990-04-19
    SYLTONE AUTOVEND LIMITED - 1988-12-13
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2013-01-30 ~ 2018-05-31
    IIF 13 - director → ME
    2013-01-30 ~ 2018-05-31
    IIF 60 - secretary → ME
  • 23
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus, Birmingham
    Corporate
    Officer
    2001-03-14 ~ 2002-03-15
    IIF 45 - director → ME
  • 24
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate
    Officer
    2001-08-10 ~ 2002-03-15
    IIF 46 - director → ME
  • 25
    THE PARALEGAL ASSOCIATION - 2005-01-28
    Pinnacle, Midsummer Boulevard, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    -48,241 GBP2023-12-31
    Officer
    2022-12-20 ~ 2024-07-31
    IIF 26 - director → ME
    Person with significant control
    2022-12-20 ~ 2023-11-29
    IIF 2 - Has significant influence or control OE
  • 26
    MASTERCARD & EUROCARD MEMBERS (U.K. & REPUBLIC OF IRELAND) FORUM LIMITED - 1992-12-22
    REFAL 230 LIMITED - 1989-12-05
    7th Floor 1 Angel Lane, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2000-12-08 ~ 2002-02-06
    IIF 42 - director → ME
    1998-12-04 ~ 2000-10-19
    IIF 44 - director → ME
  • 27
    Lynton House, 7-12 Tavistock Square, London, England
    Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    111,427,000 GBP2022-12-31
    Officer
    2014-04-15 ~ 2014-05-02
    IIF 28 - director → ME
    2014-04-15 ~ 2014-05-02
    IIF 48 - secretary → ME
  • 28
    FUELVEND LIMITED - 1998-10-09
    FUELVEND LIMITED - 1998-06-17
    BLACKBELT LIMITED - 1998-05-14
    C/o, The Fuelcard Company Uk Limited, The Fuelcard Company Uk Limited, Unit 3 St James Business Park Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2013-01-30 ~ 2018-05-31
    IIF 41 - director → ME
    2013-01-30 ~ 2018-05-31
    IIF 50 - secretary → ME
  • 29
    C/o, The Fuelcard Company Uk Limited, The Fuelcard Company Uk Limited, Unit 3 St James Business Park Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2013-01-30 ~ 2018-05-31
    IIF 6 - director → ME
    2013-01-30 ~ 2018-05-31
    IIF 51 - secretary → ME
  • 30
    Pinnacle, Midsummer Boulevard, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    -1,123 GBP2023-12-31
    Officer
    2022-12-20 ~ 2024-07-31
    IIF 25 - director → ME
    Person with significant control
    2022-12-20 ~ 2023-11-29
    IIF 1 - Has significant influence or control OE
  • 31
    SWITCH TOPCO LIMITED - 2010-09-14
    HACKREMCO (NO. 2590) LIMITED - 2009-05-20
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2013-10-11 ~ 2018-05-31
    IIF 35 - director → ME
    2013-10-11 ~ 2018-05-31
    IIF 77 - secretary → ME
  • 32
    2nd Floor, The Pinnacle, Midsummer Boulevard, Milton Keynes, England
    Corporate (7 parents)
    Equity (Company account)
    -23,484 GBP2019-12-31
    Officer
    2020-07-17 ~ 2024-07-17
    IIF 27 - director → ME
  • 33
    THE FUELCARD COMPANY UK PLC - 2007-05-01
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Corporate (3 parents)
    Officer
    2013-01-30 ~ 2018-05-31
    IIF 7 - director → ME
    2013-01-30 ~ 2018-05-31
    IIF 55 - secretary → ME
  • 34
    LINK INTERCHANGE NETWORK LIMITED - 2017-02-20
    LINSEC 506 LIMITED - 1998-11-26
    1 Angel Lane, London, England
    Corporate (3 parents, 6 offsprings)
    Officer
    1998-12-10 ~ 2000-10-24
    IIF 43 - director → ME
  • 35
    TWP (NEWCO) 52 LIMITED - 2008-07-25
    Po Box 1463 Windmill Hill Whitehill Way, Swindon
    Dissolved corporate (4 parents)
    Officer
    2013-10-11 ~ 2018-05-31
    IIF 36 - director → ME
    2013-10-11 ~ 2018-05-31
    IIF 73 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.