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

Mr Karl Robert Mccaffrey

    Related profiles found in government register
  • Mr Karl Robert Mccaffrey
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 1
    • 19-24, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, England

      IIF 2
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 3
    • 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 4 IIF 5 IIF 6
  • Mccaffrey, Karl Robert
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 7
  • Mccaffrey, Karl Robert
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 8
    • Room 19-24 Eden Point, Three Acres Lane, Cheadle Hulme, SK8 6RL, England

      IIF 9
    • 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 10 IIF 11 IIF 12
    • Lock 90, Trumpet Street, Manchester, M1 5LW, England

      IIF 13
    • 161 Mount Pleasant Road, Wallasey, Merseyside, CH45 5HR

      IIF 14
  • Mccaffrey, Karl Robert
    British group ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 15
  • Mccaffrey, Karl Robert
    British sales director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 16
  • Mr Karl Mccaffery
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 17
    • 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 18
  • Mr Karl Mccaffery
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 19
  • Mccaffrey, Karl Robert
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rooms 19-24, Eden Point, Three Acres Lane, Cheadle Hulme, Cheshire, SK8 6RL, United Kingdom

      IIF 20
  • Mccaffrey, Karl
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 19-24, Eden Point, Three Acres Lane, Cheadle Hulme, Cheshire, SK8 6RL, England

      IIF 21
  • Mccaffery, Karl
    English born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 22
  • Mccaffrey, Karl Robert
    British director

    Registered addresses and corresponding companies
    • 161 Mount Pleasant Road, Wallasey, Merseyside, CH45 5HR

      IIF 23
  • Mccaffrey, Karl Robert
    British sales director

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 24
  • Mccaffrey, Karl Robert

    Registered addresses and corresponding companies
    • 161 Mount Pleasant Road, Wallasey, Merseyside, CH45 5HR

      IIF 25
child relation
Offspring entities and appointments 14
  • 1
    BAY TELECOM LIMITED
    - now 06502667
    NETCOM GROUP LIMITED - 2008-06-17
    Rooms 19-24 Eden Point, Three Acres Lane Cheadle Hulme, Stockport
    Dissolved Corporate (7 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 21 - Director → ME
  • 2
    FLYING PIG CARD LIMITED
    04834986
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2005-02-28 ~ 2010-06-26
    IIF 25 - Secretary → ME
  • 3
    GRIDTEQ LTD
    - now 06837223
    ICONNECT MEDIA LTD
    - 2019-06-17 06837223 07386221... (more)
    GRIDTEQ LTD
    - 2019-01-04 06837223
    GTEQ INTELLIGENT MOBILE LIMITED
    - 2011-07-22 06837223
    Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    2009-03-04 ~ 2021-05-17
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    GTEQ COMMUNICATIONS LLP
    OC380589
    62-66 Deansgate, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2012-11-28 ~ 2020-12-23
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 5
    GTEQ MOBILE LIMITED
    - now 07386221
    ICONNECT MEDIA LTD
    - 2020-03-18 07386221 06837223... (more)
    GTEQ MOBILE LIMITED
    - 2019-06-19 07386221
    62-66 Deansgate, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2010-09-23 ~ 2020-12-23
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    GTEQ SOLUTIONS LIMITED
    - now 03573242
    GTEQ SOULTIONS LIMITED
    - 2009-02-03 03573242
    KCC GLOBAL TELECOMS LTD
    - 2009-01-22 03573242
    KCC GLOBAL TELECOMS SOLUTIONS LIMITED
    - 2005-03-21 03573242
    KCC (UK) LTD
    - 2002-08-28 03573242
    KARL CRAMP COMMUNICATIONS LIMITED - 2001-01-26
    INHOCO 779 LIMITED - 1998-07-20
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (10 parents)
    Officer
    2002-08-27 ~ 2020-10-26
    IIF 16 - Director → ME
    2003-01-02 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    ICONNECT MEDIA LIMITED
    12524973 07386221... (more)
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-18 ~ 2020-03-21
    IIF 7 - Director → ME
    Person with significant control
    2020-03-18 ~ 2020-03-21
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    KCT PROPERTIES LTD - now
    KCC GLOBAL PROPERTIES LIMITED
    - 2009-08-12 04762371
    K C C GLOBAL PROPERTIES LIMITED
    - 2005-05-23 04762371
    Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2003-05-13 ~ 2009-07-28
    IIF 14 - Director → ME
    2003-05-13 ~ 2009-07-28
    IIF 23 - Secretary → ME
  • 9
    LUNANET AI LTD
    16528259
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-14 ~ now
    IIF 22 - Director → ME
  • 10
    MESSENGER TELECOM LIMITED
    10337672
    62-66 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-02 ~ 2020-12-23
    IIF 10 - Director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    MINT STAFFING LIMITED - now
    GTEQ DISTRIBUTION LIMITED
    - 2015-11-03 07510540
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2011-01-31 ~ 2015-11-02
    IIF 13 - Director → ME
  • 12
    PROSAPIA GROUP LIMITED
    06837807
    62-66 Deansgate, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2009-03-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    SIMLOGISTIX LIMITED
    09845608
    62-66 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-28 ~ 2020-12-23
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    SIMTEQ MOBILE LIMITED
    08865501
    62-66 Deansgate, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2014-01-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.