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

Mccabe, Michael Benedict

    Related profiles found in government register
  • Mccabe, Michael Benedict
    British advertising and marketing cons born in June 1965

    Registered addresses and corresponding companies
    • 61 West 62nd Street, New York, Usa 10023, FOREIGN

      IIF 1
  • Mccabe, Michael Benedict
    British arts marketing and advertising born in June 1965

    Registered addresses and corresponding companies
    • 32 Linhope Street, Marylebone, London, NW1 6HU

      IIF 2
  • Mccabe, Michael Benedict
    British director born in June 1965

    Resident in Gbr

    Registered addresses and corresponding companies
    • Apartment 38, Clerkenwell Green, London, EC1R 0DE, United Kingdom

      IIF 3
  • Mccabe, Michael Benedict
    British theatre producer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 187 Drury Lane, London, WC2B 5QD, United Kingdom

      IIF 4
  • Mccabe, Michael Benedict
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Montpelier Street, Brighton, East Sussex, BN1 3DL, England

      IIF 5
    • Flat 1, 8 Warwick Court, Holborn, London, WC1R 5DJ, United Kingdom

      IIF 6
    • The Old Bakery, The Mint, Rye, East Sussex, TN31 7EN, England

      IIF 7
  • Mccabe, Michael Benedict
    British marketing born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Montpelier Street, Brighton, East Sussex, BN1 3DL, England

      IIF 8
  • Mccabe, Michael Benedict
    British theatre producer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Drury Lane, London, WC2B 5QD, United Kingdom

      IIF 9 IIF 10
    • Neil Laidlaw Productions, Neil Laidlaw Productions, 187 Drury, London, WC2B 5QD, United Kingdom

      IIF 11
  • Mc Cabe, Michael Benedict
    British theatre producer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Short Street, London, SE1 8LJ

      IIF 12
  • Mr Michael Benedict Mccabe
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Benenden Rise, Hastings, East Sussex, TN34 2HN, England

      IIF 13
  • Mr Michael Benedict Mccabe
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 14
  • Mccabe, Michael Benedict
    United Kingdom company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Fieldhouse Road, London, SW12 0HJ

      IIF 15
  • Mccabe, Michael Benedict
    United Kingdom director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 3, 8 Clerkenwell Green, London, EC1R 0DE, United Kingdom

      IIF 16
    • Flat 3, 8 Clerkenwell Green, London, EC1R 0DE, United Kingdom

      IIF 17
  • Mccabe, Michael Benedict
    United Kingdom marketing born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 8 Clerkenwell Green, London, EC1R 0DE, United Kingdom

      IIF 18
  • Mccabe, Michael Benedict
    United Kingdom producer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Benenden Rise, Hastings, East Sussex, TN34 2HN, England

      IIF 19
    • Flat 3, 8 Clerkenwell Green, London, EC1R 0DE, United Kingdom

      IIF 20 IIF 21
  • Mccabe, Michael Benedict
    United Kingdom theatre producer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Rose Street, London, WC2E 9ET

      IIF 22
    • Apartment 3, 8 Clerkenwell Green, London, EC1R 0DE, United Kingdom

      IIF 23
  • Mr Michael Benedict Mccabe
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Benedict Mccabe
    United Kingdom born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 3, 8 Clerkenwell Green, London, EC1R 0DE, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    Flat 1 8 Warwick Court, Holborn, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-11 ~ now
    IIF 6 - director → ME
  • 2
    1 Benenden Rise, Hastings, East Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14 GBP2017-04-30
    Officer
    2015-04-13 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    187 Drury Lane, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-01-15 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    4th Floor 41-44 Great Queen Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 5
    Playful Productions, 4th Floor 41-44 Great Queen Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-03-24 ~ dissolved
    IIF 23 - director → ME
  • 6
    82 King Street, Manchester
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    115,640 GBP2018-02-28
    Person with significant control
    2016-06-01 ~ dissolved
    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
    MCCABES LTD - 2002-05-30
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved corporate (9 parents)
    Officer
    2002-03-22 ~ dissolved
    IIF 2 - director → ME
  • 8
    Playful Productions, 4th Floor, 41 - 44 Great Queen Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 3 - director → ME
  • 9
    Palmeira Avenue Mansions, 19 Church Road, Hove, East Sussex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    31,915 GBP2024-05-31
    Officer
    2011-09-20 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    Palmeira Avenue Mansions, 19 Church Road, Hove, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    22,425 GBP2024-03-31
    Officer
    2003-08-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    187 Drury Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    -8,631,836 GBP2023-12-31
    Officer
    2019-04-08 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-04-08 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    187 Drury Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Person with significant control
    2022-07-22 ~ 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
  • 13
    187 Drury Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    100,042 GBP2024-03-31
    Officer
    2019-03-12 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    187 Drury Lane, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2019-08-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-08-26 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-10-31
    Officer
    2008-05-19 ~ 2017-04-30
    IIF 20 - director → ME
  • 2
    32 Fieldhouse Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,535 GBP2015-08-31
    Officer
    2014-05-15 ~ 2015-09-21
    IIF 15 - director → ME
  • 3
    NEW CENTURY THEATRE LIMITED - 1993-10-14
    25 Short Street, London
    Corporate (12 parents)
    Officer
    2015-03-05 ~ 2019-04-30
    IIF 12 - director → ME
  • 4
    C/o Kingston Smith Llp, Charlotte Building, 17 Gresse Street, London, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2012-07-27 ~ 2013-11-15
    IIF 16 - director → ME
  • 5
    VISION 21 (UK) LIMITED - 2016-08-18
    SECONDCOM LIMITED - 2011-07-11
    CREATIVE MERCHANDISING INTERNATIONAL LIMITED - 2003-08-22
    Unit 1 Marble House, 20 Grosvenor Terrace, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -53,579 GBP2021-06-30
    Officer
    1995-04-03 ~ 1996-06-16
    IIF 1 - director → ME
  • 6
    82 King Street, Manchester
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    115,640 GBP2018-02-28
    Officer
    2009-10-13 ~ 2018-06-08
    IIF 7 - director → ME
  • 7
    Palmeira Avenue Mansions, 19 Church Road, Hove, East Sussex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    31,915 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2019-09-18
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    C/o Collins & Company Suite 3, 4th Floor, Congress House, Lyon Road, Harrow, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    76,597 GBP2023-12-31
    Officer
    2015-01-28 ~ 2016-02-10
    IIF 17 - director → ME
  • 9
    MCCABE/SMITH PARTNERSHIP LIMITED - 2014-01-22
    Work.life Soho Waverley House, 9 Noel Street, London, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2008-05-14 ~ 2014-02-05
    IIF 18 - director → ME
  • 10
    GEORGE DILLON LIMITED - 2007-10-08
    CURZON MAYFAIR LIMITED - 2005-04-13
    CURZON CINEMAS LIMITED - 2000-02-28
    MAYBOX MOVIE THEATRES (GLASGOW) LIMITED - 1998-03-30
    BREYBASKET LIMITED - 1987-03-27
    3rd Floor 20 - 22 Stukeley Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-05-22 ~ 2012-11-30
    IIF 21 - director → ME
  • 11
    32 Rose Street, London
    Corporate (13 parents)
    Officer
    2011-11-09 ~ 2014-11-12
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.