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

Maciver, Angus Duncan

    Related profiles found in government register
  • Maciver, Angus Duncan
    British cheif financial officer born in February 1960

    Resident in England

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

      IIF 1
  • Maciver, Angus Duncan
    British chief finance officer born in February 1960

    Resident in England

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

      IIF 2
  • 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
    • icon of address Cilex, Manor Drive, Kempston, Bedford, MK42 7AB, England

      IIF 23
    • icon of address Cilex, Cilex, Manor Drive, Kempston, Bedfordshire, MK42 7AB, United Kingdom

      IIF 24
  • Maciver, Angus Duncan
    British company director born in February 1960

    Resident in England

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

      IIF 25
  • 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
    • icon of address Moor Hall, Cookham, Maidenhead, Berkshire, SL6 9QH

      IIF 38
    • icon of address Po Box 1463, Windmill Hill, Swindon, SN5 6PS, England

      IIF 39
  • Maciver, Angus Duncan
    British accountant director born in February 1960

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

      IIF 40 IIF 41
  • Maciver, Angus Duncan
    British accountant/director born in February 1960

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

      IIF 42
  • Maciver, Angus Duncan
    British group financial controller born in February 1960

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

      IIF 43
  • Maciver, Angus Duncan
    British group financial ontroller born in February 1960

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

      IIF 44
  • Maciver, Angus Duncan
    British

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

      IIF 45
  • Mr Angus Duncan Maciver
    British born in February 1960

    Resident in England

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

      IIF 46 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
    icon of address Moor Hall, Cookham, Maidenhead, Berkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 38 - Director → ME
  • 2
    KATHERINE MACIVER LIMITED - 2018-12-07
    NEWBURY AIMS ACCOUNTANTS FOR BUSINESS LTD - 2011-04-26
    icon of address The Willows Tubbs Lane, Highclere, Newbury, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,296 GBP2024-04-30
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2014-04-15 ~ dissolved
    IIF 49 - Secretary → ME
  • 4
    SWITCH BIDCO LIMITED - 2010-09-14
    HACKREMCO (NO. 2587) LIMITED - 2009-05-18
    icon of address Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2013-10-11 ~ dissolved
    IIF 78 - Secretary → ME
  • 5
    icon of address Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2013-10-11 ~ dissolved
    IIF 75 - Secretary → ME
  • 6
    SWITCH MIDCO LIMITED - 2010-09-14
    HACKREMCO (NO. 2589) LIMITED - 2009-05-21
    icon of address Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2013-10-11 ~ dissolved
    IIF 72 - Secretary → ME
  • 7
    SWITCH GUARANTEECO LIMITED - 2010-09-14
    HACKREMCO (NO. 2588) LIMITED - 2009-05-18
    icon of address Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2013-10-11 ~ dissolved
    IIF 74 - Secretary → ME
Ceased 35
  • 1
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 20 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 59 - Secretary → ME
  • 2
    ABBEY FUELCARDS LIMITED - 2001-03-14
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 1 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 70 - Secretary → ME
  • 3
    STYLEHOUR LIMITED - 1990-10-11
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 17 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 66 - Secretary → ME
  • 4
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 12 - Director → ME
    icon of calendar 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
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2018-05-31
    IIF 37 - Director → ME
    icon of calendar 2013-02-28 ~ 2018-05-31
    IIF 45 - Secretary → ME
  • 6
    C H JONES (WALSALL) LIMITED - 1994-07-28
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 13 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 61 - Secretary → ME
  • 7
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 9 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 64 - Secretary → ME
  • 8
    OASIS GLOBAL SYSTEMS LIMITED - 2022-10-31
    SILBURY 142 LIMITED - 1996-02-13
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ 2018-05-31
    IIF 35 - Director → ME
    icon of calendar 2013-10-11 ~ 2018-05-31
    IIF 71 - Secretary → ME
  • 9
    SONAPORT LIMITED - 1985-03-11
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 8 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 58 - Secretary → ME
  • 10
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 16 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 62 - Secretary → ME
  • 11
    TUNERSOUND LIMITED - 1982-11-15
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 6 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 65 - Secretary → ME
  • 12
    icon of address 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
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 19 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 57 - Secretary → ME
  • 13
    icon of address Heath Farm Hampton Lane, Meriden, Coventry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ 2018-05-30
    IIF 29 - Director → ME
    icon of calendar 2013-10-11 ~ 2018-05-31
    IIF 76 - Secretary → ME
  • 14
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 3 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 52 - Secretary → ME
  • 15
    C H JONES HOLDINGS LIMITED - 2007-12-20
    icon of address 64-65 Vincent Square, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 21 - Director → ME
    icon of calendar 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
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 7 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 54 - Secretary → ME
  • 17
    ALNERY NO. 2612 LIMITED - 2006-09-06
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 15 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 67 - Secretary → ME
  • 18
    INTERCITY FUELS LIMITED - 2015-02-16
    C & M 500 LIMITED - 2007-05-01
    icon of address 64-65 Vincent Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-28 ~ 2015-08-25
    IIF 10 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 18 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 68 - Secretary → ME
  • 19
    THE FUEL SUPERMARKET LIMITED - 2007-10-19
    icon of address The Fuelcard Company Uk Limited, Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 14 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 53 - Secretary → ME
  • 20
    THE FUELCARD SUPERMARKET LIMITED - 2007-10-18
    icon of address The Fuelcard Company Uk Limited, Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 22 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 79 - Secretary → ME
  • 21
    C & M 501 LIMITED - 2007-05-01
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 2 - Director → ME
    icon of calendar 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
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 11 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 60 - Secretary → ME
  • 23
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus, Birmingham
    Liquidation Corporate
    Officer
    icon of calendar 2001-03-14 ~ 2002-03-15
    IIF 43 - Director → ME
  • 24
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate
    Officer
    icon of calendar 2001-08-10 ~ 2002-03-15
    IIF 44 - Director → ME
  • 25
    THE PARALEGAL ASSOCIATION - 2005-01-28
    icon of address Pinnacle, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,241 GBP2023-12-31
    Officer
    icon of calendar 2022-12-20 ~ 2024-07-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ 2023-11-29
    IIF 47 - 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
    icon of address 7th Floor 1 Angel Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-08 ~ 2002-02-06
    IIF 40 - Director → ME
    icon of calendar 1998-12-04 ~ 2000-10-19
    IIF 42 - Director → ME
  • 27
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    111,427,000 GBP2022-12-31
    Officer
    icon of calendar 2014-04-15 ~ 2014-05-02
    IIF 26 - Director → ME
    icon of calendar 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
    icon of address 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
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 39 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 50 - Secretary → ME
  • 29
    icon of address 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
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 4 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 51 - Secretary → ME
  • 30
    icon of address Pinnacle, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,123 GBP2023-12-31
    Officer
    icon of calendar 2022-12-20 ~ 2024-07-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ 2023-11-29
    IIF 46 - Has significant influence or control OE
  • 31
    SWITCH TOPCO LIMITED - 2010-09-14
    HACKREMCO (NO. 2590) LIMITED - 2009-05-20
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-10-11 ~ 2018-05-31
    IIF 33 - Director → ME
    icon of calendar 2013-10-11 ~ 2018-05-31
    IIF 77 - Secretary → ME
  • 32
    icon of address 2nd Floor, The Pinnacle, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (7 parents)
    Equity (Company account)
    -23,484 GBP2019-12-31
    Officer
    icon of calendar 2020-07-17 ~ 2024-07-17
    IIF 25 - Director → ME
  • 33
    THE FUELCARD COMPANY UK PLC - 2007-05-01
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 5 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 55 - Secretary → ME
  • 34
    LINK INTERCHANGE NETWORK LIMITED - 2017-02-20
    LINSEC 506 LIMITED - 1998-11-26
    icon of address 1 Angel Lane, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1998-12-10 ~ 2000-10-24
    IIF 41 - Director → ME
  • 35
    TWP (NEWCO) 52 LIMITED - 2008-07-25
    icon of address Po Box 1463 Windmill Hill Whitehill Way, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-11 ~ 2018-05-31
    IIF 34 - Director → ME
    icon of calendar 2013-10-11 ~ 2018-05-31
    IIF 73 - Secretary → 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.