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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mccafferty, Thomas Vincent

    Related profiles found in government register
  • Mccafferty, Thomas Vincent
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Kingfisher Place, Broughty Ferry, Dundee, Tayside, DD5 3TH

      IIF 1
    • 4, Kingfisher Place, Kingennie, Broughty Ferry, Dundee, Angus, DD5 3JZ, Uk

      IIF 2
    • 4, Kingfisher Place, Kingennie, Dundee, Angus, DD5 3TH

      IIF 3
  • Mccafferty, Thomas Vincent
    British uk born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Kingfisher Place, Kingennie, Broughtyferry, Dundee, Tayside, DD5 4JZ

      IIF 4
  • Mccafferty, Thomas Vincent
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15 Forest Park Business Centre, 47 Parker Drive, Leicester, LE4 0PJ

      IIF 5
  • Mccafferty, Thomas
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 6
  • Mccafferty, Thomas
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Bridge Lane, Broughty Ferry, Dundee, DD5 2SZ, United Kingdom

      IIF 7 IIF 8
    • 37 Broad Street, Peterhead, AB42 1JB, United Kingdom

      IIF 9 IIF 10
  • Mccafferty, Thomas Vincent
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 11
  • Mccafferty, Thomas Vincent
    British born in August 1962

    Registered addresses and corresponding companies
    • 20 Cedar Grove, Broughty Ferry, Dundee, DD5 3BW

      IIF 12
  • Mccafferty, Thomas Vincent
    British company director born in August 1962

    Registered addresses and corresponding companies
    • 20 Cedar Grove, Broughty Ferry, Dundee, DD5 3BW

      IIF 13
  • Mccafferty, Thomas Vincent
    British director born in August 1962

    Registered addresses and corresponding companies
    • 20 Cedar Grove, Broughty Ferry, Dundee, DD5 3BW

      IIF 14
  • Mr Thomas Mccafferty
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Bridge Lane, Broughty Ferry, Dundee, DD5 2SZ, United Kingdom

      IIF 15 IIF 16
    • 37 Broad Street, Peterhead, AB42 1JB, United Kingdom

      IIF 17 IIF 18
  • Mccafferty, Thomas
    United Kingdom born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135 Grove Road, Wallasey, Merseyside, CH45 0JB

      IIF 19
  • Mccafferty, Thomas
    United Kingdom computer consultant born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccafferty, Thomas
    United Kingdom director born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135 Grove Road, Wallasey, Merseyside, CH45 0JB

      IIF 23
  • Mccafferty, Thomas
    United Kingdom director software co born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135 Grove Road, Wallasey, Merseyside, CH45 0JB

      IIF 24
  • Mccafferty, Thomas
    United Kingdom retired born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Hamilton Road, Reading, RG1 5RA, England

      IIF 25
  • Mccafferty, Thomas Vincent
    British

    Registered addresses and corresponding companies
    • 4, Kingfisher Place, Kingennie, Dundee, DD5 4JZ, Uk

      IIF 26
  • Mccafferty, Thomas Vincent
    British director

    Registered addresses and corresponding companies
    • 3 Eastfield Farm Cottages, North Droney Road, Auchterhouse, DD3 0QP

      IIF 27
    • 20 Cedar Grove, Broughty Ferry, Dundee, DD5 3BW

      IIF 28
  • Mccafferty, Thomas
    British born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1c, Dunlop Street, Stewarton, Kilmarnock, Ayrshire, KA3 5AS, United Kingdom

      IIF 29
  • Mr Thomas Mccafferty
    British born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1c, Dunlop Street, Stewarton, Kilmarnock, Ayrshire, KA3 5AS, United Kingdom

      IIF 30
  • Mr Thomas Mccafferty
    United Kingdom born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Grove Road, Wallasey, CH45 0JB, United Kingdom

      IIF 31
  • Mr Thomas Vincent Mccafferty
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 32
child relation
Offspring entities and appointments 22
  • 1
    ADTRACK LIMITED
    - now 01581736
    CLIPDREE LIMITED - 1981-12-31
    Chapter House, 16 Brunswick Place, London, England
    Active Corporate (30 parents)
    Officer
    (before 1991-03-13) ~ 1992-11-06
    IIF 22 - Director → ME
  • 2
    BRUCE DOUGLAS MARKETING LIMITED
    SC059670
    Unit 10,11 And 12, Block 22,kilspindie Road, Dunsinane Industrial Estate, Dundee Tayside
    Active Corporate (5 parents, 1 offspring)
    Officer
    1991-09-24 ~ 1998-09-28
    IIF 13 - Director → ME
  • 3
    BRUCE MCALLAN LIMITED
    - now SC160718
    CASTLELAW (NO. 170) LIMITED - 1996-03-25
    Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (7 parents)
    Officer
    1996-04-24 ~ 1998-09-28
    IIF 14 - Director → ME
    1996-04-24 ~ 1998-09-28
    IIF 28 - Secretary → ME
  • 4
    CEDARS PROPERTY LIMITED
    SC198064
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    1999-07-14 ~ dissolved
    IIF 2 - Director → ME
    2005-06-14 ~ 2008-07-31
    IIF 27 - Secretary → ME
  • 5
    CEDARS PROPERTY SCOTLAND LIMITED
    SC369848
    4 Kingfisher Place, Kingennie Broughty Ferry, Dundee, Angus, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-12-09 ~ 2012-04-03
    IIF 4 - Director → ME
  • 6
    DANESCOM LIMITED
    04561317
    Gladstone House, 2 Church Road, Liverpool, Merseyside
    Active Corporate (4 parents)
    Officer
    2002-10-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    DRESS FANTASTIC LIMITED
    SC323873
    141 Bothwell Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2007-05-17 ~ dissolved
    IIF 3 - Director → ME
  • 8
    EVERVIEW TRADING LIMITED
    SC509373
    5 West Victoria Dock Road, Dundee, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-06-25 ~ now
    IIF 6 - Director → ME
  • 9
    GTI BLAST CONTAINMENT LIMITED
    SC542221
    8 Bridge Lane, Broughty Ferry, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 15 - Has significant influence or control OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    GTI U.K LIMITED
    SC543797
    8 Bridge Lane, Broughty Ferry, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    JBS GROUP (SCOTLAND) LTD - now
    JBS GTI UK LTD
    - 2017-09-07 SC547646
    South View, Dales Industrial Estate, Peterhead, Aberdeenshire, Scotland
    Active Corporate (9 parents, 1 offspring)
    Officer
    2016-10-12 ~ 2017-07-31
    IIF 9 - Director → ME
    Person with significant control
    2016-10-12 ~ 2017-07-31
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JBS MATERIAL HANDLING LTD
    SC547648
    37 Broad Street, Peterhead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-12 ~ 2018-02-28
    IIF 10 - Director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    MRI SOFTWARE 3 LIMITED - now
    QUBE GLOBAL SOFTWARE AMERICAS LIMITED - 2018-10-18
    FRASER WILLIAMS AMERICAS LIMITED
    - 2007-09-27 01975363
    FRASER WILLIAMS (SOUTHERN) LIMITED
    - 1998-03-16 01975363
    SWIFT 1507 LIMITED
    - 1986-05-14 01975363 01984991... (more)
    9 King Street, London
    Active Corporate (26 parents)
    Officer
    ~ 2001-02-16
    IIF 21 - Director → ME
  • 14
    MRI SOFTWARE EMEA LIMITED - now
    MRI SOFTWARE 2 LIMITED - 2018-11-02
    QUBE GLOBAL SOFTWARE LIMITED - 2018-10-18
    FRASER WILLIAMS (COMMERCIAL SYSTEMS) LIMITED
    - 2007-09-27 01656218
    FRASER WILLIAMS (EUROPE) LIMITED
    - 1983-05-18 01656218
    9 King Street, London
    Active Corporate (23 parents, 2 offsprings)
    Officer
    ~ 2001-02-16
    IIF 20 - Director → ME
  • 15
    MSIF PARTNERS LIMITED
    - now 03171110
    TENURESTART LIMITED - 1996-07-04
    Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (31 parents)
    Officer
    2002-03-07 ~ 2012-08-30
    IIF 24 - Director → ME
  • 16
    NEOMONDO LIMITED
    SC722194
    River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    2022-02-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SWARM NETWORKS LTD
    07933412
    39 Hamilton Road, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-27 ~ 2015-10-01
    IIF 25 - Director → ME
  • 18
    T M ARCHITECTURAL & BUILDING SERVICES LTD
    SC519119
    1c Dunlop Street, Stewarton, Kilmarnock, Ayrshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-10-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 19
    TECHUK LTD - now
    INFORMATION TECHNOLOGY TELECOMMUNICATIONS AND ELECTRONICS ASSOCIATION - 2020-07-04
    CONFEDERATION OF THE ELECTRONICS INFORMATION & COMMUNICATION TECHNOLOGIES INDUSTRY - 2002-06-18
    COMPUTING SERVICES & SOFTWARE ASSOCIATION LIMITED
    - 2002-04-24 01200318
    COMPUTING SERVICES ASSOCIATION LIMITED
    - 1994-11-11 01200318
    10 St. Bride Street, London
    Active Corporate (268 parents, 4 offsprings)
    Officer
    (before 1991-11-09) ~ 2001-09-12
    IIF 23 - Director → ME
  • 20
    THE PRINTED TAPE COMPANY LIMITED
    06700516
    Unit 15 Forest Park Business Centre, 47 Parker Drive, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 5 - Director → ME
    2012-10-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 21
    ULTRATAPE SYSTEMS LTD - now
    PORTA OF POLAND LIMITED
    - 2026-03-05 SC151228
    Unit 10,11&12 Block 22, Kilspindie Road, Dunsinane Industrial Estate, Dundee
    Active Corporate (7 parents)
    Officer
    1994-06-14 ~ 1998-09-28
    IIF 12 - Director → ME
  • 22
    VASANAT LIMITED
    SC349653
    Suite 8 Dundee One River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (3 parents)
    Officer
    2008-10-08 ~ 2011-05-01
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.