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

Mccaffery, Stephen John

    Related profiles found in government register
  • Mccaffery, Stephen John
    British business executive born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 710, Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP, England

      IIF 1
  • Mccaffery, Stephen John
    British businessman born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 2
    • Salts Mill, Victoria Road, Saltaire, BD18 3LF

      IIF 3
    • Victoria Road, Saltaire, West Yorkshire, BD18 3LF

      IIF 4 IIF 5 IIF 6
    • Salts Mill, Victoria Road, Saltaire, Shipley, West Yorkshire, BD18 3LF

      IIF 9
    • Victoria Road, Saltaire, Shipley, West Yorkshire, BD18 3LF

      IIF 10 IIF 11
  • Mccaffery, Stephen John
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Langtons Professional Services Limited, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 12
    • 44, Whitefield Road, Stockton Heath, Warrington, WA4 6NA, England

      IIF 13
    • The Whitefield, 44 Whitefields Road, Stockton Heath, Warrington, Cheshire, WA4 6NS

      IIF 14
  • Mccaffery, Stephen John
    British executive vice president sales born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bray House, Westacott Way, Maidenhead, Berkshire, SL6 3QH, England

      IIF 15
  • Mccaffery, Stephen John
    British vice president born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Redwood, Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, RG24 8WQ, United Kingdom

      IIF 16 IIF 17
  • Mccaffery, Stephen John
    British vice president - company executive born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Redwood, Chineham Business Park, Crockford Lane, Basingstoke, RG24 8WQ

      IIF 18
  • Mccaffery, Stephen John
    British businessman born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Road, Saltaire, West Yorkshire, BD18 3LF

      IIF 19
  • Mccaffery, Stephen John
    British telecommunications born in July 1966

    Registered addresses and corresponding companies
    • 158 Lawford Lane, Rugby, Warwickshire, CV22 7JT

      IIF 20
  • Mccaffrey, Stephen John
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Langtons Professional Services Limited, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 21 IIF 22
  • Mccaffery, Stephen
    British senior vice presiden born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, New Bridge Street, London, EC4V 6JA, United Kingdom

      IIF 23
  • Stephen John Mccaffrey
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Langtons Professional Services Limited, The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    OVAL (1864) LIMITED - 2003-07-11
    Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2016-03-14 ~ dissolved
    IIF 7 - Director → ME
  • 2
    GUESTGLEN LIMITED - 1982-11-15
    Bray House, Westacott Way, Maidenhead, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-09 ~ dissolved
    IIF 15 - Director → ME
  • 3
    C/o Langtons Professional Services Limited The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-12-16 ~ now
    IIF 22 - Director → ME
  • 4
    C/o Langtons Professional Services Limited The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    277,694 GBP2023-12-31
    Officer
    2019-12-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    189c Mauldeth Road, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-04-20 ~ now
    IIF 13 - Director → ME
  • 6
    PACE MICRO TECHNOLOGY (SUPPORT SERVICES) LIMITED - 2006-04-20
    PACE DISTRIBUTION (UK) LIMITED - 1999-04-08
    READCO 125 LIMITED - 1996-01-10
    Victoria Road, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2016-03-03 ~ dissolved
    IIF 11 - Director → ME
  • 7
    ARRIS GLOBAL LIMITED - 2016-05-16
    PACE SOFTWARE & SERVICES LTD - 2016-05-06
    PACE NETWORKS LIMITED - 2011-03-07
    ANCHOR NETWORKS UK LIMITED - 2008-08-11
    STEVTON (NO. 399) LIMITED - 2007-11-08
    Salts Mill, Victoria Road, Saltaire
    Dissolved Corporate (3 parents)
    Officer
    2016-03-03 ~ dissolved
    IIF 3 - Director → ME
Ceased 16
  • 1
    PACE LIMITED - 2016-05-16
    PACE PLC - 2016-01-05
    PACE MICRO TECHNOLOGY PLC - 2008-05-16
    PACE SOFTWARE SUPPLIES LIMITED - 1987-09-07
    ELDERCLOUD LIMITED - 1983-06-21
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    2016-01-04 ~ 2019-04-04
    IIF 23 - Director → ME
  • 2
    PACE INTERNATIONAL FINANCE LIMITED - 2017-02-25
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-03-03 ~ 2018-06-12
    IIF 19 - Director → ME
  • 3
    ARRIS SOLUTIONS UK LTD. - 2022-03-01
    GENERAL INSTRUMENT UK LTD. - 2015-01-12
    12 New Fetter Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-11-01 ~ 2019-04-04
    IIF 1 - Director → ME
  • 4
    C/o O`connors Llp The Plaza, 100 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2008-10-16 ~ 2009-01-20
    IIF 14 - Director → ME
  • 5
    C/o Langtons Professional Services Limited The Plaza, 100 Old Hall Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-12-16 ~ 2020-11-29
    IIF 21 - Director → ME
  • 6
    1st Floor Aisling House, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2016-03-03 ~ 2018-06-12
    IIF 2 - Director → ME
  • 7
    ACCURACY MANAGEMENT SERVICES LIMITED - 2002-05-30
    ASHBURTON INNS LIMITED - 1994-08-19
    EGGSHELL (260) LIMITED - 1993-06-16
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-03-03 ~ 2018-06-12
    IIF 9 - Director → ME
  • 8
    MOTOROLA MOBILE DEVICES UK LTD - 2010-01-29
    Third Floor, 25 Templer Avenue, Farnborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-11-24 ~ 2013-04-30
    IIF 18 - Director → ME
  • 9
    READCO 123 LIMITED - 1996-03-13
    Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-03-03 ~ 2018-06-12
    IIF 4 - Director → ME
  • 10
    HIGHWAYRUNNER LIMITED - 1996-09-03
    Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2016-03-03 ~ 2018-06-12
    IIF 5 - Director → ME
  • 11
    PACE EAST TRADING LIMITED LIMITED - 2014-07-02
    PACE HEALTH TECHNOLOGY LIMITED - 2013-05-22
    DE FACTO 1240 LIMITED - 2005-07-19
    Victoria Road, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    2016-03-03 ~ 2019-04-04
    IIF 10 - Director → ME
  • 12
    PACE LTD - 2008-05-16
    Victoria Road, Saltaire, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2016-03-03 ~ 2018-06-12
    IIF 6 - Director → ME
  • 13
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-03-03 ~ 2018-06-12
    IIF 8 - Director → ME
  • 14
    TTP COMMUNICATIONS PLC - 2006-12-07
    INVESTKNIGHT LIMITED - 2000-09-05
    Third Floor, 25 Templer Avenue, Farnborough, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-10-22 ~ 2013-04-30
    IIF 17 - Director → ME
  • 15
    TTP COMMUNICATIONS LIMITED - 2000-09-05
    GAC NO. 103 LIMITED - 1998-03-05
    Third Floor, 25 Templer Avenue, Farnborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-10-22 ~ 2013-04-30
    IIF 16 - Director → ME
  • 16
    The Dial House, Lower Eastern Green Lane, Coventry, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    771 GBP2024-09-30
    Officer
    1996-08-12 ~ 1997-04-11
    IIF 20 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.