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

Macfarlane, Bruce

    Related profiles found in government register
  • Macfarlane, Bruce
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 2 Kensington Square, London, W8 5EP, United Kingdom

      IIF 1
  • Macfarlane, Bruce
    British venture capital born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scottish Provident Building, Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 2
  • Macfarlane, Bruce
    British venture capital manager born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 15 Sturton Street, Cambridge, CB1 2SN

      IIF 3
  • Macfarlane, Bruce
    born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 24 High Holborn, London, WC1V 6AZ, United Kingdom

      IIF 4
  • Macfarlane, Bruce Ferguson
    British businessman born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Pembroke Court, South Edwardes Square, London, W8 6HN, Uk

      IIF 5 IIF 6
  • Macfarlane, Bruce
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 24 High Holborn, London, WC1V 6AZ, England

      IIF 7
  • Macfarlane, Bruce Ferguson
    British banker born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Inkerman Terrace, Allen Street, London, W8 6QX

      IIF 8
  • Macfarlane, Bruce Ferguson
    British company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Inkerman Terrace, Allen Street, London, W8 6QX

      IIF 9
    • icon of address 5 Inkerman Terrace, Allen Street, London, W8 6QX, England

      IIF 10
    • icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 11
  • Macfarlane, Bruce Ferguson
    British company executive born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Inkerman Terrace, Allen Street, London, W8 6QX

      IIF 12
  • Macfarlane, Bruce Ferguson
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Trees, Inglewood Kintbury, Berkshire, RG17 9SL

      IIF 13
    • icon of address 3rd Floor, 2, Kensington Square, London, W8 5EP, England

      IIF 14
    • icon of address 3rd Floor, 24, High Holborn, London, WC1V 6AZ, England

      IIF 15
    • icon of address 5 Inkerman Terrace, Allen Street, London, W8 6QX

      IIF 16 IIF 17 IIF 18
  • Macfarlane, Bruce Ferguson
    British financier born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 19
  • Macfarlane, Bruce Ferguson
    British investment professional born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 2 Kensington Square, London, W8 5EP

      IIF 20
  • Macfarlane, Bruce Ferguson
    British investor born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kensington Square, London, W8 5EP, England

      IIF 21
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 22
    • icon of address 5 Inkerman Terrace, Allen Street, London, W8 6QX

      IIF 23
  • Macfarlane, Bruce Ferguson
    British managing partner born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, High Holborn, London, WC1V 6AZ, United Kingdom

      IIF 24
  • Macfarlane, Bruce Ferguson
    British venture capital born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willmotts House, Blacks Road, London, W6 9EU, England

      IIF 25
  • Macfarlane, Bruce Ferguson
    British venture capitalist born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, HP6 6FA

      IIF 26 IIF 27 IIF 28
    • icon of address Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 29 IIF 30 IIF 31
    • icon of address 2, Kensington Square, London, W8 5EP, England

      IIF 35
    • icon of address 2, Kensington Square, London, W8 5EP, United Kingdom

      IIF 36
    • icon of address 3rd, Floor, 2 Kensington Square, London, W8 5EP, England

      IIF 37
    • icon of address 5 Inkerman Terrace, Allen Street, London, W8 6QX

      IIF 38 IIF 39 IIF 40
    • icon of address Standon House, 21 Mansell Street, London, E1 8AA

      IIF 42
  • Macfarlane, Bruce Ferguson
    British venture investor born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mmc Ventures, 24 High Holborn, London, WC1V 6AZ, United Kingdom

      IIF 43
  • Macfarlane, Bruce Ferguson
    British venture capitalist born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, HP6 6FA

      IIF 44
    • icon of address Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 45
  • Macfarlane, Bruce Ferguson
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Inkerman Terrace, Allen Street, London, W8 6QX

      IIF 46
  • Mr Bruce Ferguson Macfarlane
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kensington Square, London, W8 5EP, United Kingdom

      IIF 47
  • Mr Bruce Ferguson Macfarlane
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Trees, Inglewood Kintbury, Berkshire, RG17 9SL

      IIF 48 IIF 49
    • icon of address 2, Kensington Square, London, W8 5EP, United Kingdom

      IIF 50
    • icon of address 3rd Floor, 24 High Holborn, London, WC1V 6AZ, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,690,074 GBP2023-12-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 19 - Director → ME
  • 2
    CLOUDSMITH X LTD - 2019-03-13
    icon of address Scottish Provident Building, Donegall Square West, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,882,878 GBP2024-12-31
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 2 - Director → ME
  • 3
    CONNECT MORTGAGES GROUP LIMITED - 2009-06-03
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-23 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-04-17 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address 3rd Floor, 24 High Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address 3rd Floor 24 High Holborn, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 4 - LLP Designated Member → ME
  • 8
    icon of address High Trees, Inglewood Kintbury, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,136,513 GBP2024-12-31
    Officer
    icon of calendar 1999-07-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 River House 23 The Terrace, Barnes, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Unit 6, 3960 Cambridge Research Park Beach Drive, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,695,659 GBP2024-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 7 - Director → ME
Ceased 33
  • 1
    E-STACK LTD - 2010-01-05
    icon of address C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2013-09-01
    IIF 3 - Director → ME
  • 2
    icon of address Gridiron Building, 1 Pancras Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,693,670 GBP2024-03-31
    Officer
    icon of calendar 2021-10-18 ~ 2024-08-28
    IIF 24 - Director → ME
  • 3
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2016-09-29
    IIF 44 - Director → ME
  • 4
    icon of address 1st Floor Radisson Court, 219 Long Lane, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-14 ~ 2007-10-22
    IIF 8 - Director → ME
  • 5
    SNAP40 LIMITED - 2018-12-06
    icon of address Level 5 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-23 ~ 2021-11-02
    IIF 43 - Director → ME
  • 6
    icon of address Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2016-09-29
    IIF 28 - Director → ME
  • 7
    icon of address 230 City Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,458,721 GBP2021-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2024-10-02
    IIF 21 - Director → ME
  • 8
    TSPCO 170 LIMITED - 2005-12-06
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-16 ~ 2009-02-06
    IIF 9 - Director → ME
  • 9
    CARRUTHERS ASSOCIATES LIMITED - 2004-04-01
    INTERACTIVE INVESTOR LIMITED - 2011-01-04
    CAPITAL ACCUMULATION LIMITED - 2011-01-04
    INTERACTIVE INVESTOR PLC - 2017-01-17
    icon of address 201 Deansgate, Manchester, England
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2010-12-30 ~ 2015-10-01
    IIF 42 - Director → ME
  • 10
    MOBILEMANOR LIMITED - 1989-03-08
    icon of address 2 King Edward Street, London
    Active Corporate (11 parents, 8 offsprings)
    Officer
    icon of calendar ~ 1995-10-06
    IIF 12 - Director → ME
  • 11
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-10-01 ~ 2025-06-13
    IIF 37 - Director → ME
  • 12
    icon of address 3rd Floor, 24 High Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-21 ~ 2025-06-13
    IIF 20 - Director → ME
  • 13
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-10-09
    IIF 50 - Right to surplus assets - 75% or more OE
  • 14
    icon of address 3rd Floor, 24 High Holborn, London, England
    Active Corporate (3 parents, 9 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-01-28 ~ 2025-06-13
    IIF 15 - Director → ME
  • 15
    MMC ADVENTURES LIMITED - 2001-12-17
    icon of address 3rd Floor 24 High Holborn, London, United Kingdom
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2000-03-13 ~ 2025-03-31
    IIF 18 - Director → ME
    icon of calendar 2000-03-13 ~ 2004-07-19
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of address High Trees, Inglewood Kintbury, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,136,513 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 49 - Has significant influence or control OE
  • 17
    PRACTICE NETWORKS HOLDINGS PUBLIC LIMITED COMPANY - 2007-11-15
    THE PRACTICE (GROUP) LIMITED - 2019-11-28
    THE PRACTICE PLC - 2014-11-24
    THE PRACTICE (GROUP) PLC - 2014-11-24
    PRACTICE NETWORKS HOLDINGS LIMITED - 2006-09-07
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-11-16 ~ 2013-06-07
    IIF 31 - Director → ME
    icon of calendar 2013-07-04 ~ 2013-09-03
    IIF 32 - Director → ME
    icon of calendar 2014-04-22 ~ 2016-09-29
    IIF 33 - Director → ME
  • 18
    PRACTICE NET.WORKS PROPERTIES LIMITED - 2006-01-04
    THE PRACTICE SERVICES LIMITED - 2019-12-18
    PRACTICE NETWORKS SERVICES LIMITED - 2007-09-03
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2016-09-29
    IIF 30 - Director → ME
  • 19
    THE PRACTICE CORPORATE MANAGEMENT LIMITED - 2019-11-28
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2016-09-29
    IIF 29 - Director → ME
  • 20
    icon of address 6 Deanery Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-10-27 ~ 2024-06-10
    IIF 25 - Director → ME
    icon of calendar 2011-01-06 ~ 2014-10-21
    IIF 6 - Director → ME
  • 21
    HETEROGENEOUS LIMITED - 2018-10-30
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,106,057 GBP2024-12-31
    Officer
    icon of calendar 2022-02-10 ~ 2024-10-16
    IIF 22 - Director → ME
  • 22
    icon of address Unit 1.8 & 1.9 The Shepherds Building, Charecroft Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-25 ~ 2020-08-07
    IIF 14 - Director → ME
    icon of calendar 2020-09-25 ~ 2020-12-15
    IIF 1 - Director → ME
  • 23
    RAREDENE LIMITED - 1989-03-31
    icon of address 2 Harlow Oval Mews, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -250,600 GBP2024-12-29
    Officer
    icon of calendar 2006-11-01 ~ 2009-03-31
    IIF 23 - Director → ME
  • 24
    VTCR LIMITED - 2000-12-29
    BOSTECH SYSTEMS LIMITED - 2000-06-12
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,220 GBP2024-07-31
    Officer
    icon of calendar 2000-10-17 ~ 2002-11-14
    IIF 17 - Director → ME
  • 25
    THE BES ASSOCIATION LIMITED - 1999-01-18
    NATUREDALE LIMITED - 1990-05-15
    icon of address Bridge House, 181 Queen Victoria Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    108,748 GBP2024-06-30
    Officer
    icon of calendar 2013-04-12 ~ 2016-06-24
    IIF 36 - Director → ME
  • 26
    THE PRACTICE SURGERIES LIMITED - 2008-03-26
    PRACTICE NETWORKS LIMITED - 2007-09-03
    PRACTICE NET.WORKS LIMITED - 2006-01-04
    icon of address Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2016-09-29
    IIF 26 - Director → ME
  • 27
    PNW SERVICES LIMITED - 2006-01-04
    PRACTICE NETWORKS PROPERTIES LIMITED - 2007-09-03
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2016-09-29
    IIF 34 - Director → ME
  • 28
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2016-09-29
    IIF 27 - Director → ME
  • 29
    UNITEDHEALTH PRIMARY CARE LIMITED - 2011-05-03
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2016-09-29
    IIF 45 - Director → ME
  • 30
    THE HOME SWAPPING COMPANY LIMITED - 2013-03-19
    LUXE HOME SWAP LIMITED - 2011-05-19
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-25 ~ 2017-07-31
    IIF 35 - Director → ME
  • 31
    CONSILIUM TECHNOLOGIES LIMITED - 2003-03-26
    TASK (HOLDINGS) LTD - 2001-05-23
    CONSILIUM HOLDINGS LIMITED - 2013-04-12
    icon of address 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2001-03-01 ~ 2010-01-01
    IIF 40 - Director → ME
  • 32
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-13 ~ 2011-03-31
    IIF 16 - Director → ME
  • 33
    icon of address A403 The Biscuit Factory, 100 Clements Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    429,417 GBP2024-12-29
    Officer
    icon of calendar 2017-03-22 ~ 2018-02-07
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.