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

Mccafferty, Thomas Vincent

    Related profiles found in government register
  • Mccafferty, Thomas Vincent
    British company director born in August 1962

    Registered addresses and corresponding companies
    • icon of address 20 Cedar Grove, Broughty Ferry, Dundee, DD5 3BW

      IIF 1
  • Mccafferty, Thomas Vincent
    British director born in August 1962

    Registered addresses and corresponding companies
    • icon of address 20 Cedar Grove, Broughty Ferry, Dundee, DD5 3BW

      IIF 2 IIF 3
  • Mccafferty, Thomas Vincent
    British

    Registered addresses and corresponding companies
    • icon of address 4, Kingfisher Place, Kingennie, Dundee, DD5 4JZ, Uk

      IIF 4
  • Mccafferty, Thomas Vincent
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Eastfield Farm Cottages, North Droney Road, Auchterhouse, DD3 0QP

      IIF 5
    • icon of address 20 Cedar Grove, Broughty Ferry, Dundee, DD5 3BW

      IIF 6
  • Mccafferty, Thomas Vincent
    British manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 7
  • Mccafferty, Thomas Vincent
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kingfisher Place, Broughty Ferry, Dundee, Tayside, DD5 3TH

      IIF 8
    • icon of address 4, Kingfisher Place, Kingennie, Broughty Ferry, Dundee, Angus, DD5 3JZ, Uk

      IIF 9
    • icon of address 4, Kingfisher Place, Kingennie, Dundee, Angus, DD5 3TH

      IIF 10
  • Mccafferty, Thomas Vincent
    British uk born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kingfisher Place, Kingennie, Broughtyferry, Dundee, Tayside, DD5 4JZ

      IIF 11
  • Mccafferty, Thomas Vincent
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15 Forest Park Business Centre, 47 Parker Drive, Leicester, LE4 0PJ

      IIF 12
  • Mccafferty, Thomas
    British director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1c, Dunlop Street, Stewarton, Kilmarnock, Ayrshire, KA3 5AS, United Kingdom

      IIF 13
  • Mccafferty, Thomas
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Bridge Lane, Broughty Ferry, Dundee, DD5 2SZ, United Kingdom

      IIF 14
    • icon of address 37 Broad Street, Peterhead, AB42 1JB, United Kingdom

      IIF 15 IIF 16
  • Mccafferty, Thomas
    British sales executive born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 17
  • Mccafferty, Thomas
    United Kingdom computer consultant born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccafferty, Thomas
    United Kingdom consultant born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135 Grove Road, Wallasey, Merseyside, CH45 0JB

      IIF 21
  • Mccafferty, Thomas
    United Kingdom director born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135 Grove Road, Wallasey, Merseyside, CH45 0JB

      IIF 22
  • Mccafferty, Thomas
    United Kingdom director software co born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135 Grove Road, Wallasey, Merseyside, CH45 0JB

      IIF 23
  • Mccafferty, Thomas
    United Kingdom retired born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Hamilton Road, Reading, RG1 5RA, England

      IIF 24
  • Mr Thomas Mccafferty
    British born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1c, Dunlop Street, Stewarton, Kilmarnock, Ayrshire, KA3 5AS, United Kingdom

      IIF 25
  • Mr Thomas Vincent Mccafferty
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 26
  • Mr Thomas Vincent Mccafferty
    British born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 27
  • Mr Thomas Mccafferty
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Bridge Lane, Broughty Ferry, Dundee, DD5 2SZ, United Kingdom

      IIF 28 IIF 29
    • icon of address 37 Broad Street, Peterhead, AB42 1JB, United Kingdom

      IIF 30 IIF 31
  • Mr Thomas Mccafferty
    United Kingdom born in January 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Grove Road, Wallasey, CH45 0JB, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-14 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Gladstone House, 2 Church Road, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2002-10-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address 141 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 5 West Victoria Dock Road, Dundee, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,182 GBP2024-06-30
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 5
    icon of address 8 Bridge Lane, Broughty Ferry, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Has significant influence or controlOE
  • 6
    icon of address 8 Bridge Lane, Broughty Ferry, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 37 Broad Street, Peterhead, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    icon of address 1c Dunlop Street, Stewarton, Kilmarnock, Ayrshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    448 GBP2023-10-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 15 Forest Park Business Centre, 47 Parker Drive, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-10-01 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 14
  • 1
    CLIPDREE LIMITED - 1981-12-31
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,960 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-11-06
    IIF 20 - Director → ME
  • 2
    icon of address Unit 10,11 And 12, Block 22,kilspindie Road, Dunsinane Industrial Estate, Dundee Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    17,249,055 GBP2024-03-31
    Officer
    icon of calendar 1991-09-24 ~ 1998-09-28
    IIF 1 - Director → ME
  • 3
    CASTLELAW (NO. 170) LIMITED - 1996-03-25
    icon of address Bannerman House, 27 South Tay Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    433,611 GBP2024-06-30
    Officer
    icon of calendar 1996-04-24 ~ 1998-09-28
    IIF 3 - Director → ME
    icon of calendar 1996-04-24 ~ 1998-09-28
    IIF 6 - Secretary → ME
  • 4
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2008-07-31
    IIF 5 - Secretary → ME
  • 5
    icon of address 4 Kingfisher Place, Kingennie Broughty Ferry, Dundee, Angus, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2012-04-03
    IIF 11 - Director → ME
  • 6
    JBS GTI UK LTD - 2017-09-07
    icon of address South View, Dales Industrial Estate, Peterhead, Aberdeenshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    60,602 GBP2024-04-30
    Officer
    icon of calendar 2016-10-12 ~ 2017-07-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2017-07-31
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 37 Broad Street, Peterhead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-12 ~ 2018-02-28
    IIF 16 - Director → ME
  • 8
    QUBE GLOBAL SOFTWARE AMERICAS LIMITED - 2018-10-18
    FRASER WILLIAMS AMERICAS LIMITED - 2007-09-27
    FRASER WILLIAMS (SOUTHERN) LIMITED - 1998-03-16
    SWIFT 1507 LIMITED - 1986-05-14
    icon of address 9 King Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    532,222 GBP2021-12-31
    Officer
    icon of calendar ~ 2001-02-16
    IIF 19 - Director → ME
  • 9
    MRI SOFTWARE 2 LIMITED - 2018-11-02
    QUBE GLOBAL SOFTWARE LIMITED - 2018-10-18
    FRASER WILLIAMS (COMMERCIAL SYSTEMS) LIMITED - 2007-09-27
    FRASER WILLIAMS (EUROPE) LIMITED - 1983-05-18
    icon of address 9 King Street, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    44,473,030 GBP2023-12-31
    Officer
    icon of calendar ~ 2001-02-16
    IIF 18 - Director → ME
  • 10
    TENURESTART LIMITED - 1996-07-04
    icon of address Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-29
    Officer
    icon of calendar 2002-03-07 ~ 2012-08-30
    IIF 23 - Director → ME
  • 11
    icon of address Unit 10,11&12 Block 22, Kilspindie Road, Dunsinane Industrial Estate, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    6,511 GBP2024-03-31
    Officer
    icon of calendar 1994-06-14 ~ 1998-09-28
    IIF 2 - Director → ME
  • 12
    icon of address 39 Hamilton Road, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116 GBP2017-02-28
    Officer
    icon of calendar 2012-06-27 ~ 2015-10-01
    IIF 24 - Director → ME
  • 13
    INFORMATION TECHNOLOGY TELECOMMUNICATIONS AND ELECTRONICS ASSOCIATION - 2020-07-04
    CONFEDERATION OF THE ELECTRONICS INFORMATION & COMMUNICATION TECHNOLOGIES INDUSTRY - 2002-06-18
    COMPUTING SERVICES & SOFTWARE ASSOCIATION LIMITED - 2002-04-24
    COMPUTING SERVICES ASSOCIATION LIMITED - 1994-11-11
    icon of address 10 St. Bride Street, London
    Active Corporate (33 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2001-09-12
    IIF 22 - Director → ME
  • 14
    icon of address Suite 8 Dundee One River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-08 ~ 2011-05-01
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.