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 born in March 1972

    Resident in Scotland

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

      IIF 1 IIF 2 IIF 3
    • 56, George Street, Edinburgh, EH2 2LR, United Kingdom

      IIF 7 IIF 8
    • 56, George Street, Floor 2, Edinburgh, EH2 2LR, Scotland

      IIF 9
    • King Group, 3 Alva Street, Edinburgh, Midlothian, EH2 4PH, Scotland

      IIF 10
    • Suite G1, 16 Robertson Street, Glasgow, G2 8DS, Scotland

      IIF 11
    • 6, Cleuch Avenue, North Middleton, Gorebridge, EH23 4RP, United Kingdom

      IIF 12
  • Mccabe, Gary John
    British banker born in March 1972

    Resident in Scotland

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

      IIF 13 IIF 14
    • 56, George Street, Edinburgh, EH2 2LR, United Kingdom

      IIF 15
    • 56, George Street, Floor 2, Edinburgh, EH2 2LR, Scotland

      IIF 16 IIF 17 IIF 18
    • Kintore House, 74-77 Queen Street, Edinburgh, EH2 4NF, Scotland

      IIF 19
    • 6, Cleuch Avenue, North Middleton, Gorebridge, Midlothian, EH23 4RP

      IIF 20 IIF 21 IIF 22
    • 6, Cleuch Avenue, North Middleton, Gorebridge, Midlothian, EH23 4RP, Scotland

      IIF 26
    • Cavendish House, 18 Cavendish Square, London, W1G 0PJ

      IIF 27
    • 6, Cleuch Avenue, North Middleton, Midlothian, EH23 4RP, Scotland

      IIF 28 IIF 29
    • Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD

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

    Resident in Scotland

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

      IIF 31
  • Mccabe, Gary John
    British investment manager born in March 1972

    Resident in Scotland

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

      IIF 32 IIF 33
  • Mccabe, Gary John
    British none born in March 1972

    Resident in Scotland

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

      IIF 34
    • 6, Cleuch Avenue, North Middleton, Gorebridge, Midlothian, EH23 4RP

      IIF 35
    • 6, Cleuch Avenue, North Middleton, Midlothian, EH23 4RP

      IIF 36 IIF 37
  • Mcccabe, Gary John
    British banker born in March 1972

    Resident in Scotland

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

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

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

      IIF 39
  • Mccabe, Gary John
    British director born in March 1972

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

      IIF 40
  • Mr Gary John Mccabe
    British born in March 1972

    Resident in Scotland

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

      IIF 41
    • 6, Cleuch Avenue, North Middleton, Gorebridge, EH23 4RP, United Kingdom

      IIF 42
  • Mccabe, Gary John

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

      IIF 43 IIF 44 IIF 45
    • 56, George Street, Edinburgh, EH2 2LR, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    DMWS 947 LIMITED - 2011-05-20
    56 George Street, Floor 2, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2023-02-23 ~ now
    IIF 9 - Director → ME
  • 2
    56 George Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -64 GBP2024-05-31
    Officer
    2018-05-11 ~ now
    IIF 7 - Director → ME
  • 3
    King Group, 3 Alva Street, Edinburgh, Midlothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -26,411 GBP2024-03-31
    Officer
    2016-07-14 ~ now
    IIF 10 - Director → ME
  • 4
    CATESBY REGENERATION LIMITED - 2009-08-25
    CATESBY ESTATES REGENERATION LIMITED - 2007-09-10
    125 Colmore Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 21 - Director → ME
  • 5
    KERSCO (123) LIMITED - 2018-09-07
    56 George Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -131 GBP2025-07-31
    Officer
    2018-08-07 ~ now
    IIF 6 - Director → ME
  • 6
    9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -322,403 GBP2024-12-31
    Officer
    2025-11-17 ~ now
    IIF 11 - Director → ME
  • 7
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2009-06-02 ~ dissolved
    IIF 25 - Director → ME
  • 8
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2009-06-02 ~ dissolved
    IIF 23 - Director → ME
  • 9
    6 Cleuch Avenue, North Middleton, Gorebridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,646 GBP2024-07-31
    Officer
    2018-07-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    56 George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25 GBP2023-02-28
    Officer
    2021-02-11 ~ dissolved
    IIF 14 - Director → ME
  • 11
    GSAL (YORK) LIMITED - 2023-05-19
    56 George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2024-08-23 ~ now
    IIF 4 - Director → ME
  • 12
    56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -260,027 GBP2024-03-31
    Officer
    2018-03-13 ~ now
    IIF 2 - Director → ME
  • 13
    56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2016-10-14 ~ now
    IIF 1 - Director → ME
  • 14
    56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2016-07-14 ~ now
    IIF 3 - Director → ME
  • 15
    56 George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    101,953 GBP2024-03-31
    Officer
    2018-05-01 ~ now
    IIF 5 - Director → ME
  • 16
    56 George Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -19,366 GBP2025-03-31
    Officer
    2017-11-23 ~ now
    IIF 8 - Director → ME
  • 17
    DUNWILCO (1055) LIMITED - 2003-08-14
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2009-06-02 ~ dissolved
    IIF 22 - Director → ME
  • 18
    DUNWILCO (939) LIMITED - 2002-10-18
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2009-06-02 ~ dissolved
    IIF 38 - Director → ME
  • 19
    PRESTBURY (HOUNDMILLS) LIMITED - 2005-10-07
    MARLPACE PROPERTIES LIMITED - 1998-06-25
    Kpmg Llp, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2014-07-16 ~ dissolved
    IIF 30 - Director → ME
  • 20
    COGMANAGE LIMITED - 2001-08-17
    100 St James Road, Northampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 28 - Director → ME
Ceased 22
  • 1
    56 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,331 GBP2024-03-31
    Officer
    2017-11-08 ~ 2024-12-04
    IIF 15 - Director → ME
    2017-11-08 ~ 2022-03-01
    IIF 46 - Secretary → ME
  • 2
    AMERDALE KILMARTIN EUROPE LIMITED - 2010-07-07
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2010-03-16 ~ 2015-04-10
    IIF 34 - Director → ME
  • 3
    DMWS 947 LIMITED - 2011-05-20
    56 George Street, Floor 2, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2021-02-15 ~ 2022-03-01
    IIF 16 - Director → ME
  • 4
    56 George Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -64 GBP2024-05-31
    Person with significant control
    2018-05-11 ~ 2018-09-06
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 5
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2009-06-02 ~ 2015-04-21
    IIF 24 - Director → ME
  • 6
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2009-06-02 ~ 2013-03-18
    IIF 20 - Director → ME
    2013-03-18 ~ 2015-04-21
    IIF 26 - Director → ME
  • 7
    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
    2021-03-19 ~ 2021-07-16
    IIF 17 - Director → ME
  • 8
    MUIRWARD PROPERTIES LIMITED - 2010-08-05
    King Group, 3 Alva Street, Edinburgh, Midlothian, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,349,520 GBP2024-03-31
    Officer
    2021-03-19 ~ 2024-03-07
    IIF 18 - 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
    Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-08-29 ~ 2009-02-18
    IIF 40 - Director → ME
  • 10
    VALAD (HURST) LIMITED - 2010-03-30
    SCAMP HOLDINGS LIMITED - 2007-09-26
    Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2010-06-04 ~ 2015-04-21
    IIF 36 - Director → ME
  • 11
    GLOAG SERVICED APARTMENTS LIMITED - 2024-12-18
    DMWS 1074 LIMITED - 2016-09-01
    4th Floor, 115 George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2018-09-06 ~ 2024-12-03
    IIF 19 - Director → ME
  • 12
    KENMORE EUROPE LIMITED - 2010-08-24
    DALGLEN (NO. 1006) LIMITED - 2005-10-27
    Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2010-06-24 ~ 2011-08-25
    IIF 31 - Director → ME
    2008-10-28 ~ 2009-02-02
    IIF 39 - Director → ME
  • 13
    GSAL (YORK) LIMITED - 2023-05-19
    56 George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2023-01-17 ~ 2023-03-17
    IIF 13 - Director → ME
  • 14
    56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2016-10-14 ~ 2022-03-01
    IIF 45 - Secretary → ME
  • 15
    56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2016-10-14 ~ 2022-03-01
    IIF 43 - Secretary → ME
  • 16
    INFRATIL KENT AIRPORT LIMITED - 2013-11-29
    GLASGOW PRESTWICK BOND LTD. - 2005-09-28
    56 George Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    41,776 GBP2024-03-31
    Officer
    2016-03-31 ~ 2025-07-31
    IIF 32 - Director → ME
  • 17
    INFRATIL KENT FACILITIES LIMITED - 2013-11-29
    PIK SERVICES LTD. - 2005-09-28
    ST. VINCENT STREET (200) LIMITED - 1992-04-02
    56 George Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-31 ~ 2025-07-31
    IIF 33 - Director → ME
  • 18
    55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-03-15 ~ 2015-04-10
    IIF 29 - Director → ME
  • 19
    BRAVEMANOR LIMITED - 2005-03-08
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2014-07-16 ~ 2015-03-30
    IIF 27 - Director → ME
  • 20
    55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-06-02 ~ 2012-12-27
    IIF 35 - Director → ME
  • 21
    56 George Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,386 GBP2022-07-31
    Officer
    2017-01-24 ~ 2022-03-01
    IIF 44 - Secretary → ME
  • 22
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-03-12 ~ 2012-09-28
    IIF 37 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.