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

Mr Andrew Mccafferty

    Related profiles found in government register
  • Mr Andrew Mccafferty
    British born in December 1973

    Resident in Scotland

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

      IIF 1 IIF 2
    • icon of address Dc Consulting, Dundee One River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 3
    • icon of address 37, Broad Street, Peterhead, Aberdeenshire, AB42 1JB

      IIF 4
  • Mr Andrew Mccafferty
    Scottish born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, West Victoria Dock Road, Office 8, Dundee, DD1 3JT, Scotland

      IIF 5
    • icon of address 5, West Victoria Dock Road, Office 8, Dundee One, Dundee, DD1 3JT, Scotland

      IIF 6
    • icon of address Dundee One, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, United Kingdom

      IIF 7
  • Mr Andrew Mccafferty
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, West Victoria Dock Road, Office 8, Dundee, DD1 3JT, United Kingdom

      IIF 8
  • Mccafferty, Andrew
    British accountant born in December 1973

    Resident in Scotland

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

      IIF 9
    • icon of address 33 James Herald Terrace, Monifieth, Angus, DD5 4JJ

      IIF 10
  • Mccafferty, Andrew
    British chartered accountant born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33 James Herald Terrace, Monifieth, Angus, DD5 4JJ

      IIF 11 IIF 12 IIF 13
    • icon of address 37, Broad Street, Peterhead, Aberdeenshire, AB42 1JB, Scotland

      IIF 14
  • Mccafferty, Andrew
    British consultant born in December 1973

    Resident in Scotland

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

      IIF 15
  • Mccafferty, Andrew
    British director born in December 1973

    Resident in Scotland

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

      IIF 16
    • icon of address Suite 8, Dundee One, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 17
    • icon of address 33 James Herald Terrace, Monifieth, Angus, DD5 4JJ

      IIF 18 IIF 19
  • Mccafferty, Andrew
    British none born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 20
  • Mccafferty, Andrew
    born in December 1973

    Resident in Scotland

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

      IIF 21
  • Mccafferty, Andrew
    British chartered accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, Castlecroft Business Centre, 4 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee, DD4 8XD, Scotland

      IIF 22
  • Mccafferty, Andrew
    British

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

      IIF 23 IIF 24
    • icon of address Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB

      IIF 25
    • icon of address 33 James Herald Terrace, Monifieth, Angus, DD5 4JJ

      IIF 26
  • Mccafferty, Andrew
    British accountant

    Registered addresses and corresponding companies
    • icon of address 33 James Herald Terrace, Monifieth, Angus, DD5 4JJ

      IIF 27
  • Mccafferty, Andrew
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 11 Lawers Road, Broughty Ferry, Dundee, DD5 3TQ

      IIF 28
    • icon of address 33 James Herald Terrace, Monifieth, Angus, DD5 4JJ

      IIF 29
  • Mccafferty, Andrew

    Registered addresses and corresponding companies
    • icon of address Suite 8, Dundee One, River Court, West Victoria Dock Road, Dundee, DD1 3JT

      IIF 30
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Dc Consulting Dundee One River Court, 5 West Victoria Dock Road, Dundee, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address Goldwells Accountants, 37 Broad Street, Peterhead, Aberdeenshire
    Active Corporate (1 parent)
    Equity (Company account)
    -466 GBP2024-06-30
    Officer
    icon of calendar 2012-06-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    DAND CARNEGIE CONSULTING LIMITED - 2006-12-08
    DAND CARNEGIE KIRK CONSULTING LTD. - 2004-11-17
    icon of address Dundee One River Court, 5 West Victoria Dock Road, Dundee
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    82,784 GBP2024-07-31
    Officer
    icon of calendar 2004-08-01 ~ now
    IIF 12 - Director → ME
  • 4
    AMICABLE INVESTMENTS (TAYSIDE) LIMITED - 2007-03-26
    icon of address Dc Consulting, Dundee One River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,849 GBP2018-12-31
    Officer
    icon of calendar 2005-09-09 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 5 West Victoria Dock Road, Dundee
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    780,348 GBP2024-07-31
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 5 West Victoria Dock Road, Dundee
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    66,806 GBP2024-03-31
    Officer
    icon of calendar 2012-04-02 ~ now
    IIF 21 - LLP Designated Member → ME
Ceased 18
  • 1
    WATER IMPROVEMENTS SCOTLAND LIMITED - 2009-05-27
    STIGART LIMITED - 2006-08-21
    GSLP XVI LTD - 2004-11-24
    icon of address 252 Union Street, Aberdeen
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -232,071 GBP2017-09-30
    Officer
    icon of calendar 2004-11-15 ~ 2006-09-08
    IIF 29 - Secretary → ME
  • 2
    icon of address 37 Broad Street, Peterhead, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-16 ~ 2008-05-17
    IIF 10 - Director → ME
    icon of calendar 2008-05-16 ~ 2009-04-30
    IIF 27 - Secretary → ME
  • 3
    BGS HOLDCO LIMITED - 2023-05-16
    icon of address Office 2, 4th Floor, Dundee One River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,973 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-11-11 ~ 2020-01-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    BGS HOLDCO INTERNATIONAL LIMITED - 2023-05-17
    BUSINESS GROWTH SOLUTIONS LIMITED - 2023-05-12
    icon of address Office 2, 4th Floor, Dundee One River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -27,360 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-21 ~ 2020-01-24
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    RODLINE LIMITED - 1989-10-11
    icon of address Deloitte Llp, Lomomd House, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2009-01-22
    IIF 11 - Director → ME
  • 6
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-18 ~ 2005-05-31
    IIF 28 - Secretary → ME
  • 7
    DICK BROTHERS LIMITED - 2020-11-11
    icon of address Third Floor Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    49,061 GBP2019-09-30
    Officer
    icon of calendar 2014-07-20 ~ 2016-01-18
    IIF 30 - Secretary → ME
  • 8
    icon of address Exchange Tower, Canning Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -317,605 GBP2017-09-30
    Officer
    icon of calendar 2014-06-30 ~ 2014-07-29
    IIF 17 - Director → ME
    icon of calendar 2014-07-28 ~ 2016-01-18
    IIF 23 - Secretary → ME
  • 9
    icon of address 141 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2008-05-07
    IIF 19 - Director → ME
  • 10
    INSOC UK LIMITED - 2024-10-31
    icon of address 5 West Victoria Dock Road, Office 8, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -154,012 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-11-30
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 11
    icon of address Dundee One, River Court, 5 West Victoria Dock Road, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -30,976 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-23 ~ 2019-11-30
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -363,419 GBP2019-09-30
    Officer
    icon of calendar 2014-05-16 ~ 2014-07-31
    IIF 9 - Director → ME
    icon of calendar 2014-08-08 ~ 2016-01-18
    IIF 24 - Secretary → ME
  • 13
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-12 ~ 2006-05-18
    IIF 26 - Secretary → ME
  • 14
    icon of address 5 West Victoria Dock Road, Dundee
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    780,348 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-05-08 ~ 2018-08-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 5 West Victoria Dock Road, Dundee
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    66,806 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-02 ~ 2021-07-30
    IIF 2 - Has significant influence or control OE
  • 16
    icon of address Deloitte Llp, Lomomd House, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2009-01-22
    IIF 13 - Director → ME
  • 17
    R. & G. SCREW CONVEYOR LIMITED - 1997-02-18
    DIMETEX LIMITED - 1997-01-22
    icon of address C/o Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-06 ~ 2014-01-24
    IIF 20 - Director → ME
    icon of calendar 2012-07-06 ~ 2014-01-24
    IIF 25 - Secretary → ME
  • 18
    icon of address Suite 10, Castlecroft Business Centre 4 Tom Johnston Road, West Pitkerro Industrial Estate, Dundee
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-25 ~ 2014-07-15
    IIF 22 - 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.