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

    Registered addresses and corresponding companies
  • Maciver, Angus Duncan
    British

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

      IIF 33
  • 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 34 IIF 35
  • 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 36
  • 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 37
  • 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 38
  • Maciver, Angus Duncan
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor Hall, Cookham, Maidenhead, Berkshire, SL6 9QH

      IIF 39
    • icon of address The Willows, Tubbs Lane, Highclere, Newbury, Berkshire, RG20 9PW

      IIF 40
    • icon of address Po Box 1463, Windmill Hill, Swindon, SN5 6PS, England

      IIF 41
  • 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 42
  • 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 43
  • 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 63
    • icon of address Cilex, Cilex, Manor Drive, Kempston, Bedfordshire, MK42 7AB, United Kingdom

      IIF 64
  • 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 65
  • 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 Po Box 1463, Windmill Hill, Swindon, SN5 6PS, England

      IIF 77
  • Mr Angus Maciver
    Scottish born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows, Tubbs Lane, Highclere, Newbury, Berkshire, RG20 9PW

      IIF 78
  • 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 79 IIF 80
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 39 - Director → ME
  • 2
    NEWBURY AIMS ACCOUNTANTS FOR BUSINESS LTD - 2011-04-26
    KATHERINE MACIVER LIMITED - 2018-12-07
    icon of address The Willows Tubbs Lane, Highclere, Newbury, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    352 GBP2025-04-30
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 67 - Director → ME
    icon of calendar 2014-04-15 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    HACKREMCO (NO. 2587) LIMITED - 2009-05-18
    SWITCH BIDCO LIMITED - 2010-09-14
    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 69 - Director → ME
    icon of calendar 2013-10-11 ~ dissolved
    IIF 31 - 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 70 - Director → ME
    icon of calendar 2013-10-11 ~ dissolved
    IIF 28 - 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 75 - Director → ME
    icon of calendar 2013-10-11 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    HACKREMCO (NO. 2588) LIMITED - 2009-05-18
    SWITCH GUARANTEECO LIMITED - 2010-09-14
    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 71 - Director → ME
    icon of calendar 2013-10-11 ~ dissolved
    IIF 27 - 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 60 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 12 - 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 42 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 23 - 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 57 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 19 - 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 52 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 9 - Secretary → ME
  • 5
    REVISELINK LIMITED - 1991-11-19
    VEHICLE INFORMATION SERVICES LIMITED - 1994-04-07
    OVERDRIVE BUSINESS SOLUTIONS LIMITED - 2005-11-17
    FLEET COST MANAGEMENT LIMITED - 1999-02-03
    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 76 - Director → ME
    icon of calendar 2013-02-28 ~ 2018-05-31
    IIF 33 - 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 53 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 14 - 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 49 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 17 - Secretary → ME
  • 8
    SILBURY 142 LIMITED - 1996-02-13
    OASIS GLOBAL SYSTEMS LIMITED - 2022-10-31
    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 74 - Director → ME
    icon of calendar 2013-10-11 ~ 2018-05-31
    IIF 24 - Secretary → ME
  • 9
    SONAPORT LIMITED - 1985-03-11
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 48 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 11 - Secretary → ME
  • 10
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 56 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 15 - 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 46 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 18 - 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 59 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 10 - Secretary → ME
  • 13
    icon of address Heath Farm Hampton Lane, Meriden, Coventry
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-11 ~ 2018-05-30
    IIF 68 - Director → ME
    icon of calendar 2013-10-11 ~ 2018-05-31
    IIF 29 - 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 44 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 5 - 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 61 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 16 - Secretary → ME
  • 16
    SECURICOR FUELSERV LIMITED - 2004-01-06
    RED FUEL CARDS (EUROPE) LIMITED - 2010-06-01
    PRETTY FORTY SIX LIMITED - 1987-03-03
    PCS FUELSERV LIMITED - 1996-04-09
    RUSSELL DAVIES RENTALS LIMITED - 1995-09-01
    TRADSERVE LIMITED - 1989-01-13
    FUELSERV LIMITED - 2006-03-03
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 47 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 7 - 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, 12 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 55 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 20 - 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 50 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 58 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 21 - 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 54 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 6 - 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 62 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 32 - 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 43 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 22 - Secretary → ME
  • 22
    AUTOVEND LIMITED - 1990-04-19
    PETRO VEND (EUROPE) LIMITED - 1998-10-09
    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 51 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 13 - 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 37 - 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 38 - 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)
    -46,452 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ 2024-07-31
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ 2023-11-29
    IIF 80 - Has significant influence or control OE
  • 26
    REFAL 230 LIMITED - 1989-12-05
    MASTERCARD & EUROCARD MEMBERS (U.K. & REPUBLIC OF IRELAND) FORUM LIMITED - 1992-12-22
    icon of address 7th Floor 1 Angel Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-08 ~ 2002-02-06
    IIF 34 - Director → ME
    icon of calendar 1998-12-04 ~ 2000-10-19
    IIF 36 - 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)
    111,000 GBP2022-12-31
    Officer
    icon of calendar 2014-04-15 ~ 2014-05-02
    IIF 66 - Director → ME
    icon of calendar 2014-04-15 ~ 2014-05-02
    IIF 1 - Secretary → ME
  • 28
    FUELVEND LIMITED - 1998-06-17
    BLACKBELT LIMITED - 1998-05-14
    FUELVEND LIMITED - 1998-10-09
    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 77 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 3 - 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 45 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 4 - Secretary → ME
  • 30
    icon of address Pinnacle, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,069 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ 2024-07-31
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ 2023-11-29
    IIF 79 - 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 72 - Director → ME
    icon of calendar 2013-10-11 ~ 2018-05-31
    IIF 30 - Secretary → ME
  • 32
    icon of address 2nd Floor, The Pinnacle, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (6 parents)
    Equity (Company account)
    -23,484 GBP2019-12-31
    Officer
    icon of calendar 2020-07-17 ~ 2024-07-17
    IIF 65 - 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 41 - Director → ME
    icon of calendar 2013-01-30 ~ 2018-05-31
    IIF 8 - 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 35 - 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 73 - Director → ME
    icon of calendar 2013-10-11 ~ 2018-05-31
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.