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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mccabe, John

    Related profiles found in government register
  • Mccabe, John
    Other

    Registered addresses and corresponding companies
    • 39 Dens Road, Dundee, Angus, DD3 7JE

      IIF 1
    • 1:7, Duckburn Business Park, Dunblane, Stirlingshire, FK15 0EW, Scotland

      IIF 2
    • 1:7, Duckburn Business Park, Dunblane, Stirlingshire, FK15 0EW, United Kingdom

      IIF 3 IIF 4
    • 33, Kinloch Park, Ninewells, Dundee, DD2 1EF

      IIF 5 IIF 6
    • Unit 2, Edward Street Mill, Forest Park Place, Dundee, DD1 5NT, Scotland

      IIF 7
    • Unit 3, Edward Street Mill, Forest Park Place, Dundee, DD1 5NT

      IIF 8
    • Unit 3, Edward Street Mill, Forest Park Place, Dundee, DD1 5NT, United Kingdom

      IIF 9
  • Mccabe, John

    Registered addresses and corresponding companies
  • Mccabe, John
    British born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 2/3, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 20
  • Mccabe, John
    British director born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Broughty Ferry Road, Dundee, DD4 6JE, United Kingdom

      IIF 21
  • Mccabe, John
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 22 IIF 23 IIF 24
    • 1-2, Thistle Court, Edinburgh, EH2 1DD

      IIF 25
    • Office 2/3, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 26 IIF 27
    • Unit 87, Stirling Enterprise Park, Springbank Road, Stirling, FK7 7RP, United Kingdom

      IIF 28
  • Mccabe, John
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Nethergate, Dundee, DD1 4EA, United Kingdom

      IIF 29
    • 48, West George, Glasgow, G2 1BT, Scotland

      IIF 30
    • Unit 87, Stirling Enterprise Park, Springbank Road, Stirling, FK7 7RP, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Mccabe, John
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Nethergate, Dundee, DD1 4EA, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 39 IIF 40
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 41 IIF 42
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 43
    • Unit 12 Imex Business Centre, Broadleys Business Park, Craig Leith Road, Stirling, FK7 7WU, United Kingdom

      IIF 44
    • Unit 87, Stirling Enterprise Park, Springbank Road, Stirling, FK7 7RP, United Kingdom

      IIF 45
    • Unit 87, Stirling Enterprise Park, Stirling, FK7 7RP, Scotland

      IIF 46
  • Mccabe, Joihn
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45-53, Queen Street, Forfar, Angus, DD8 3AL, United Kingdom

      IIF 47
  • John Mccabe
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 48
  • Mr John Mccabe
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Nethergate, Dundee, DD1 4EA, United Kingdom

      IIF 49
    • 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 50 IIF 51 IIF 52
    • 45-53, Queen Street, Forfar, Angus, DD8 3AL, United Kingdom

      IIF 55
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 56 IIF 57
    • Office 2/3, 48, West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 58
    • Suite 2/3, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 59
    • Unit 87, Stirling Enterprise Park, Springbank Road, Stirling, FK7 7RP, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Unit 87, Stirling Enterprise Park, Stirling, FK7 7RP, Scotland

      IIF 66
child relation
Offspring entities and appointments 37
  • 1
    AMO [DUNDEE] LTD - now
    TOPROWAN DEVELOPMENTS LIMITED
    - 2011-11-24 SC307428
    240 Wallace Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-08-24 ~ 2011-11-24
    IIF 7 - Secretary → ME
  • 2
    ARBROATH LAUNDRY SERVICES LIMITED
    SC329097
    1 Auchingramont Road, Hamilton
    Dissolved Corporate (3 parents)
    Officer
    2007-08-11 ~ 2010-11-11
    IIF 6 - Secretary → ME
  • 3
    BON ACCORD MANAGEMENT SERVICES LTD
    SC542141
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,788 GBP2017-08-31
    Officer
    2016-08-08 ~ 2018-08-07
    IIF 41 - Director → ME
    Person with significant control
    2016-08-08 ~ 2018-08-07
    IIF 57 - Has significant influence or control OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BURNSIDE PROPERTY COMPANY LIMITED
    SC380165
    289 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2010-06-11 ~ 2010-11-11
    IIF 17 - Secretary → ME
  • 5
    CATHEDRAL TAVERNS LTD
    SC524525
    Unit 14 Faraday Road, Glenrothes, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2017-01-31
    Officer
    2016-01-18 ~ 2016-07-19
    IIF 38 - Director → ME
  • 6
    DEESIDE INNS LTD
    - now SC275480
    AKAROA LIMITED
    - 2015-11-02 SC275480
    MOUNTWEST 564 LIMITED - 2004-11-08
    Rsm Restructuring Advisory Llp First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (10 parents)
    Equity (Company account)
    2,552 GBP2018-10-31
    Officer
    2015-09-09 ~ dissolved
    IIF 29 - Director → ME
  • 7
    DISCERNIBLE COLLECTABLES LTD
    SC534080 SC331300
    45-53 Queen Street, Forfar, Angus, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    2016-04-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 8
    DISCERNIBLE COLLECTIBLES LIMITED
    SC331300 SC534080
    101 Broughty Ferry Road, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 21 - Director → ME
    2007-09-21 ~ 2015-04-21
    IIF 2 - Secretary → ME
  • 9
    DONSIDE CATERING LTD
    SC542142
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,421 GBP2017-08-31
    Officer
    2016-08-08 ~ 2018-08-07
    IIF 42 - Director → ME
    Person with significant control
    2016-08-08 ~ 2018-08-07
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Has significant influence or control OE
  • 10
    DREXER INVESTMENTS LTD
    SC604720
    43 Magdalen Yard Road, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2018-08-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DUNLAW PROPERTIES LTD
    SC840475
    1-2 Thistle Court, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2025-03-07 ~ now
    IIF 25 - Director → ME
  • 12
    ELRICK INVESTMENTS LIMITED
    SC507833
    43 Magdalen Yard Road, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -186,184 GBP2020-06-30
    Officer
    2015-06-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    KINGDOM INNS LTD
    SC524523
    Unit 14 Food Resource, Faraday Road, Glenrothes, Scotland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,736 GBP2017-01-31
    Officer
    2016-01-18 ~ 2016-07-19
    IIF 37 - Director → ME
  • 14
    KINLOCH ANTIQUES LIMITED
    SC397965
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-23
    Officer
    2015-04-21 ~ dissolved
    IIF 32 - Director → ME
    2011-04-18 ~ 2015-04-21
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 15
    KINNAIRD ANTIQUES LIMITED
    SC406581
    Office 2/3, 48 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2015-04-21 ~ now
    IIF 27 - Director → ME
    2011-09-01 ~ 2015-04-21
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 16
    LINDSAY BROWN LTD - now
    DENS ROAD MARKET LIMITED
    - 2012-06-06 SC305898
    289 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2006-07-25 ~ 2011-12-08
    IIF 1 - Secretary → ME
  • 17
    MILLHALL INVESTMENTS LTD
    14710184
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 18
    MILLOY PAGE LIMITED
    SC329102
    Office 2/3 48 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2015-04-21 ~ now
    IIF 26 - Director → ME
    2007-08-10 ~ 2015-04-21
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 19
    MISQ LIMITED
    SC357613
    Unit 3 Edward Street Mill, Forest Park Place, Dundee, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-04-01 ~ 2011-05-01
    IIF 9 - Secretary → ME
  • 20
    MMDA LTD
    SC604700
    43 Magdalen Yard Road, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    74 GBP2020-08-31
    Officer
    2018-08-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    MONTROSE DRY-CLEANING LIMITED
    SC329101
    Unit 3, Edward Street Mill, Forest Park Place, Dundee
    Dissolved Corporate (3 parents)
    Officer
    2007-10-05 ~ 2010-11-11
    IIF 8 - Secretary → ME
  • 22
    MYLNEFIELD PROPERTIES LTD
    SC386042
    Prospect 111 Unit 17 Gemini Cres, Dundee, Angus
    Dissolved Corporate (4 parents)
    Officer
    2010-09-27 ~ 2012-02-08
    IIF 15 - Secretary → ME
  • 23
    NORTHCROFT (SCOTLAND) LIMITED
    SC329098
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2015-04-21 ~ dissolved
    IIF 33 - Director → ME
    2007-08-10 ~ 2015-04-21
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 24
    PENTLAND ANTIQUES LIMITED
    SC409805
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2015-04-21 ~ dissolved
    IIF 34 - Director → ME
    2011-10-21 ~ 2015-04-21
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 25
    POPTASTIC AUDIOS LTD
    SC470360
    Unit 87 Stirling Enterprise Park, Stirling, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2023-02-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-02-05 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 26
    PRAXIS CONSULTANCY LIMITED
    SC329099
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2015-04-21 ~ dissolved
    IIF 31 - Director → ME
    2007-08-10 ~ 2015-04-21
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    REPRISE LTD
    SC604724
    43 Magdalen Yard Road, Dundee, Scotland
    Active Corporate (5 parents)
    Officer
    2018-08-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-08-08 ~ 2019-08-08
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    STRATHDEE INVESTMENTS LTD
    - now SC494948
    R Y PROMOTIONS LIMITED
    - 2015-08-20 SC494948
    Suite 2/3 48 West George Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    205,528 GBP2021-01-31
    Officer
    2021-01-06 ~ now
    IIF 20 - Director → ME
    2016-12-01 ~ 2020-01-06
    IIF 46 - Director → ME
    2015-07-17 ~ 2016-12-01
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    T-BARS LTD
    SC524508
    Unit 14 For Resource, Faraday Road, Glenrothes, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    486 GBP2017-01-31
    Officer
    2016-01-18 ~ 2016-07-19
    IIF 35 - Director → ME
  • 30
    T-BARS [FIFE] LTD
    SC524514
    Unit 14 Food Resource, Faraday Road, Glenrothes, Scotland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,592 GBP2017-01-31
    Officer
    2016-01-18 ~ 2016-07-19
    IIF 36 - Director → ME
  • 31
    THE CHINA WAREHOUSE LIMITED
    SC329100
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2015-04-21 ~ now
    IIF 28 - Director → ME
    2007-08-10 ~ 2015-04-21
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 32
    THE SMART PUB COMPANY LTD
    SC563958
    43 Magdalen Yard Road, Dundee, Scotland
    Active Corporate (4 parents)
    Officer
    2017-04-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-04-21 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    TOPROWAN DEVELOPMENTS [DUNDEE] LTD
    SC388028 SC329095
    Unit 3 Edward Street Mill, Forest Park Place, Dundee, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-11-02 ~ 2011-12-01
    IIF 19 - Secretary → ME
  • 34
    WANSLEY MANOR LTD
    SC542144
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Has significant influence or control OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 35
    WEST COURT DEVELOPMENTS (DUNDEE) LTD
    - now SC329095
    TOPROWAN DEVELOPMENTS (DUNDEE) LIMITED
    - 2010-10-08 SC329095 SC388028
    Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2009-04-01 ~ 2010-11-11
    IIF 5 - Secretary → ME
  • 36
    ZALA DEVELOPMENTS LTD
    SC386038
    Unit 16, Prospect Iii, Gemini Crescent, Dundee
    Dissolved Corporate (4 parents)
    Officer
    2010-09-27 ~ 2011-09-28
    IIF 18 - Secretary → ME
  • 37
    ZALA INVESTMENTS LTD
    SC386040
    Unit 3 Edward Street Mill, Forest Park Place, Dundee, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-27 ~ 2011-09-28
    IIF 16 - Secretary → 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.