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, Alan

    Related profiles found in government register
  • Mccabe, Alan
    British company director born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Brandon Street, Hamilton, Lanarkshire, ML3 6DA, Scotland

      IIF 1
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 2
  • Mccabe, Alan
    British director born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3, Dragon Court, Crofts End Road St George, Bristol, BS5 7XX, United Kingdom

      IIF 3
    • icon of address 16, Berrymoor Court, Northumberland Business Park, Cramlington, NE23 7RZ, England

      IIF 4
    • icon of address 29, Brandon Street, Hamilton, Lanarkshire, ML3 6DA, Scotland

      IIF 5 IIF 6
    • icon of address 29, Brandon Street, Hamilton, ML3 6DA, Scotland

      IIF 7
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 8 IIF 9
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Mccabe, Alan
    British manager born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Floor 3, 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 14
    • icon of address C/o Begbies Traynor, 2 Bothwell Street, Glasgow, G2 6LU

      IIF 15
    • icon of address 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 16
  • Mccabe, Alan
    born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Berriedale Crescent, Blantyre, Glasgow, G72 0GA, United Kingdom

      IIF 17
  • Mccabe, Alan
    British director born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Torridon House, Torridon Lane, Rosyth, Fife, KY11 2EU, Scotland

      IIF 18 IIF 19 IIF 20
    • icon of address Cedar Lodge, Ccocket Road, Swansea, SA2 0FD, Wales

      IIF 21
    • icon of address Cedar Lodge, Cockett Road, Swansea, SA2 0FD, United Kingdom

      IIF 22
    • icon of address Rees-jones House, Courtney Street, Manselton, Swansea, SA5 9NR, Wales

      IIF 23
  • Mccabe, Alan
    British operations manager born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, Cockett Road, Cockett, Swansea, SA2 0FD

      IIF 24
  • Mr Alan Mccabe
    British born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 25
  • Mccabe, Alan
    British operations manager

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, Cockett Road, Cockett, Swansea, SA2 0FD, Wales

      IIF 26
  • Mccabe, Alan
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, Cedar Lodge, Cockett Road, Swansea, SA2 0FD, United Kingdom

      IIF 27
    • icon of address Cedar Lodge, Cockett Road, Cockett, Swansea, SA2 0FD, United Kingdom

      IIF 28
  • Mcabe, Alan
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, Cockett Road, Cocket, Swansea, SA2 0FD, Wales

      IIF 29
  • Mr Alan Mccabe
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, 2 Bothwell Street, Glasgow, G2 6LU

      IIF 30
    • icon of address 29, Brandon Street, Hamilton, Lanarkshire, ML3 6DA, Scotland

      IIF 31
  • Mr Alan Mccabe
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Mansel Street, Swansea, SA1 5TN, Wales

      IIF 32
    • icon of address Cedar Lodge, Cedar Lodge, Cockett Road, Swansea, SA2 0FD, United Kingdom

      IIF 33
    • icon of address Cedar Lodge, Cockett Road, Cockett, Swansea, SA2 0FD, United Kingdom

      IIF 34
    • icon of address Cedar Lodge, Cockett Road, Cockett, Swansea, SA2 0FD, Wales

      IIF 35
    • icon of address Cedar Lodge, Cockett Road, Swansea, West Glamorgan, SA2 0FD, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Torridon House, Torridon Lane, Dunfermline, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    105,724 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (29 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 17 - LLP Member → ME
  • 3
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-05-31
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 10 - Director → ME
  • 4
    EMTEC SIGNS LTD - 2015-12-11
    icon of address C/o Begbies Traynor, 2 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    18,667 GBP2020-05-31
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 5
    icon of address 29 Brandon Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    515,139 GBP2023-11-30
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 31 - Has significant influence or controlOE
  • 6
    icon of address 1st Floor Gladstone House, Gladstone Drive, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 16 Berrymoor Court, Northumberland Business Park, Cramlington, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6,097 GBP2020-05-31
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 29 Brandon Street, Hamilton, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 68 Mansel Street, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address Torridon House Torridon Lane, Rosyrth, Dunfermline, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    238,499 GBP2023-12-31
    Officer
    icon of calendar 2013-05-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Torridon House, Torridon Lane, Rosyth, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address Torridon House, Torridon Lane, Rosyth, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address Torridon House Torridon Lane, Off Grampian Road, Rosyth, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2008-12-19 ~ dissolved
    IIF 26 - Secretary → ME
  • 14
    icon of address Torridon House, Torridon Lane, Rosyth, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    225,190 GBP2023-12-31
    Officer
    icon of calendar 2004-06-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 15
    BETI LTD - 2011-10-27
    icon of address Torridon House, Torridon Lane, Rosyth, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,946 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address Torridon House, Torridon Lane, Rosyth, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 20 - Director → ME
Ceased 12
  • 1
    icon of address Torridon House, Torridon Lane, Rosyth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ 2023-02-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2023-02-15
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    COUCHBLUE LIMITED - 2007-04-16
    icon of address Floor 3, 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,864,909 GBP2024-04-30
    Officer
    icon of calendar 2007-04-10 ~ 2021-11-01
    IIF 14 - Director → ME
  • 3
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,600,058 GBP2022-12-31
    Officer
    icon of calendar 2003-05-08 ~ 2021-12-20
    IIF 16 - Director → ME
  • 4
    EMTEC BUILDING SERVICES NE LIMITED - 2018-08-24
    icon of address 29 Brandon Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    455,521 GBP2024-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2021-12-20
    IIF 1 - Director → ME
  • 5
    icon of address 29 Brandon Street, Hamilton, Lanarkshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    230,053 GBP2024-12-31
    Officer
    icon of calendar 2016-08-03 ~ 2021-12-20
    IIF 6 - Director → ME
  • 6
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,739,181 GBP2024-12-31
    Officer
    icon of calendar 2009-09-15 ~ 2021-12-20
    IIF 8 - Director → ME
  • 7
    DRB FM LIMITED - 2009-11-05
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,855,876 GBP2024-12-31
    Officer
    icon of calendar 2013-05-07 ~ 2021-12-20
    IIF 9 - Director → ME
  • 8
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (6 parents)
    Equity (Company account)
    61,194 GBP2024-12-31
    Officer
    icon of calendar 2013-05-07 ~ 2021-12-20
    IIF 12 - Director → ME
  • 9
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2012-06-20 ~ 2021-12-20
    IIF 13 - Director → ME
  • 10
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (5 parents, 16 offsprings)
    Profit/Loss (Company account)
    1,472,791 GBP2021-06-01 ~ 2021-12-31
    Officer
    icon of calendar 2008-05-15 ~ 2021-12-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-20
    IIF 25 - Has significant influence or control OE
  • 11
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,063,450 GBP2024-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2021-12-20
    IIF 11 - Director → ME
  • 12
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,946 GBP2022-09-30
    Officer
    icon of calendar 2019-09-24 ~ 2023-02-01
    IIF 28 - 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.