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, Brendan Eamon, Mr.

    Related profiles found in government register
  • Mccafferty, Brendan Eamon, Mr.
    British chief executive born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathedral Centre 3, Ford Street, Salford, Lancashire, M3 6DP

      IIF 1
    • icon of address Cathedral Centre, 3 Ford Street, Salford, Lancashire, M3 6DP, United Kingdom

      IIF 2
  • Mccafferty, Brendan Eamon
    British accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mccafferty, Brendan Eamon
    British ceo born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mccafferty, Brendan Eamon
    British chief executive officer born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, King William Street, London, EC4N 7BE, England

      IIF 17
    • icon of address Cathedral Centre, 3 Ford Street, Salford, Greater Manchester, M3 6DP

      IIF 18
  • Mccafferty, Brendan Eamon
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Old Broad Street, London, EC2N 1AD

      IIF 19
  • Mccafferty, Brendan Eamon
    British directord born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mallinson House, 40-42 St Peters St, St Albans, Herts, AL1 3NP

      IIF 20
  • Mccafferty, Brendan Eamon
    British non executive director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ledbury Mews North, London, W11 2AF, England

      IIF 21 IIF 22 IIF 23
    • icon of address Academy Insurance Services Ltd, Davidson House, Forbury Square, Reading, RG1 3EU, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mccafferty, Brendan Eamon
    British none born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brightside Park, Severn Bridge, Aust, Bristol, BS35 4BL

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    MACAMILE LIMITED - 1995-04-26
    icon of address Academy Insurance Services Ltd Davidson House, Forbury Square, Reading, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 26 - Director → ME
  • 2
    AQUIS GLOBAL LIMITED - 2023-03-07
    HAMSARD 3685 LIMITED - 2022-08-22
    TYCHE BIDCO LIMITED - 2023-03-09
    SALINAS BIDCO LIMITED - 2023-12-11
    icon of address 10 Ledbury Mews North, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Quality House 5-9 Quality Court, Chancery Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Cathedral Centre, 3 Ford Street, Salford, Greater Manchester
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Cathedral Centre 3, Ford Street, Salford, Lancashire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 1 - Director → ME
  • 6
    TYCHE MIDCO LIMITED - 2023-03-09
    AQUIS MIDCO LIMITED - 2023-03-07
    HAMSARD 3684 LIMITED - 2022-08-22
    icon of address 10 Ledbury Mews North, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 21 - Director → ME
  • 7
    AQUIS TOPCO LIMITED - 2023-03-07
    TYCHE TOPCO LIMITED - 2023-03-09
    HAMSARD 3683 LIMITED - 2022-08-22
    icon of address 10 Ledbury Mews North, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 22 - Director → ME
  • 8
    FISEPA 151 LIMITED - 2002-06-20
    BAMU HOLDINGS LIMITED - 2005-02-17
    icon of address Academy Insurance Services Ltd Davidson House, Forbury Square, Reading, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Academy Insurance Services Ltd Davidson House, Forbury Square, Reading, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 24 - Director → ME
Ceased 18
  • 1
    BEDDALL BRADFORD AND COMPANY LIMITED - 1984-09-13
    GUARDIAN DIRECT SERVICES LIMITED - 1997-09-01
    GUARDIAN ROYAL EXCHANGE SERVICES LIMITED - 1999-10-04
    RAC INSURANCE BROKERS LIMITED - 1996-07-01
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2018-01-30
    IIF 19 - Director → ME
  • 2
    icon of address Belvedere House, Suite 2.2, Basing View, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2021-04-12
    IIF 8 - Director → ME
  • 3
    icon of address 2nd Floor Windsor House, Lower Pollet, St Peter Port, Gy1 1wf
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2021-04-12
    IIF 27 - Director → ME
  • 4
    icon of address Belvedere House, Suite 2.2, Basing View, Basingstoke, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-20 ~ 2021-04-12
    IIF 14 - Director → ME
  • 5
    BRIGHTSIDE HOLDINGS PLC - 2006-11-21
    BRIGHTSIDE GROUP PLC - 2014-07-28
    icon of address Markerstudy House, Westerham Road, Sevenoaks, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ 2021-04-12
    IIF 15 - Director → ME
  • 6
    COMMERCIAL VEHICLE DIRECT INSURANCE SERVICES LIMITED - 2013-04-23
    icon of address 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2021-04-26
    IIF 11 - Director → ME
  • 7
    icon of address 75 King William Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-11-03 ~ 2017-02-11
    IIF 17 - Director → ME
  • 8
    E MARKETING COMPLETE LIMITED - 2007-12-07
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2021-04-12
    IIF 12 - Director → ME
  • 9
    icon of address Markerstudy House, 45 Westerham Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2021-04-26
    IIF 10 - Director → ME
  • 10
    icon of address C/o Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-08-20 ~ 2021-02-04
    IIF 9 - Director → ME
  • 11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2008-02-14
    IIF 5 - Director → ME
  • 12
    P.I. DIRECT LIMITED - 2005-07-11
    P.I. DIRECT UNDERWRITING AGENCY LIMITED - 1997-05-22
    ARTCREST LIMITED - 1996-12-03
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2008-02-14
    IIF 6 - Director → ME
  • 13
    icon of address C/o Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2007-11-29
    IIF 3 - Director → ME
  • 14
    DUNLIX INVESTMENTS (UK) 2 LIMITED - 2012-03-01
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-24 ~ 2021-04-12
    IIF 13 - Director → ME
  • 15
    CHEMISTS' DEFENCE ASSOCIATION LIMITED - 2007-10-29
    icon of address Mallinson House, 40-42 St Peters St, St Albans, Herts
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-05 ~ 2024-08-31
    IIF 20 - Director → ME
  • 16
    icon of address C/o Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2007-11-29
    IIF 7 - Director → ME
  • 17
    icon of address Cathedral Centre, 3 Ford Street, Salford, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -968,503 GBP2021-12-31
    Officer
    icon of calendar 2021-12-10 ~ 2024-09-19
    IIF 2 - Director → ME
  • 18
    E.D.I. PROFESSIONAL SERVICES LIMITED - 1996-07-08
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2008-02-14
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.