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

Mccabe, Gary John

    Related profiles found in government register
  • Mccabe, Gary John

    Registered addresses and corresponding companies
    • 56, George Street, Edinburgh, EH2 2LR, Scotland

      IIF 1 IIF 2 IIF 3
    • 56, George Street, Edinburgh, EH2 2LR, United Kingdom

      IIF 4
  • Mccabe, Gary John
    British banker born in March 1972

    Registered addresses and corresponding companies
    • Deutschherrnufer 45, Frankfurt Am Main, 60594, Germany

      IIF 5
  • Mccabe, Gary John
    British director born in March 1972

    Registered addresses and corresponding companies
    • Deutschherrnufer 45, Frankfurt Am Main, 60594, Germany

      IIF 6
  • Mccabe, Gary John
    British born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, George Street, Edinburgh, EH2 2LR, Scotland

      IIF 7 IIF 8 IIF 9
    • 56, George Street, Edinburgh, EH2 2LR, United Kingdom

      IIF 13 IIF 14
    • 56, George Street, Floor 2, Edinburgh, EH2 2LR, Scotland

      IIF 15
    • King Group, 3 Alva Street, Edinburgh, Midlothian, EH2 4PH, Scotland

      IIF 16
    • Suite G1, 16 Robertson Street, Glasgow, G2 8DS, Scotland

      IIF 17
    • 6, Cleuch Avenue, North Middleton, Gorebridge, EH23 4RP, United Kingdom

      IIF 18
  • Mccabe, Gary John
    British banker born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, George Street, Edinburgh, EH2 2LR, Scotland

      IIF 19 IIF 20
    • 56, George Street, Edinburgh, EH2 2LR, United Kingdom

      IIF 21
    • 56, George Street, Floor 2, Edinburgh, EH2 2LR, Scotland

      IIF 22 IIF 23 IIF 24
    • Kintore House, 74-77 Queen Street, Edinburgh, EH2 4NF, Scotland

      IIF 25
    • 6, Cleuch Avenue, North Middleton, Gorebridge, Midlothian, EH23 4RP

      IIF 26 IIF 27 IIF 28
    • 6, Cleuch Avenue, North Middleton, Gorebridge, Midlothian, EH23 4RP, Scotland

      IIF 32
    • Cavendish House, 18 Cavendish Square, London, W1G 0PJ

      IIF 33
    • 6, Cleuch Avenue, North Middleton, Midlothian, EH23 4RP, Scotland

      IIF 34 IIF 35
    • Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD

      IIF 36
  • Mccabe, Gary John
    British director born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Cleuch Avenue, North Middleton, Midlothian, EH23 4RP

      IIF 37
  • Mccabe, Gary John
    British investment manager born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, George Street, Edinburgh, EH2 2LR, Scotland

      IIF 38 IIF 39
  • Mccabe, Gary John
    British none born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • New Uberior House, 11 Earl Grey Street, Edinburgh, EH3 9BN, Scotland

      IIF 40
    • 6, Cleuch Avenue, North Middleton, Gorebridge, Midlothian, EH23 4RP

      IIF 41
    • 6, Cleuch Avenue, North Middleton, Midlothian, EH23 4RP

      IIF 42 IIF 43
  • Mcccabe, Gary John
    British banker born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Cleuch Avenue, North Middleton, Gorebridge, Midlothian, EH23 4RP

      IIF 44
  • Mr Gary John Mccabe
    British born in March 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, George Street, Edinburgh, EH2 2LR, United Kingdom

      IIF 45
    • 6, Cleuch Avenue, North Middleton, Gorebridge, EH23 4RP, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    DMWS 947 LIMITED - 2011-05-20
    56 George Street, Floor 2, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2023-02-23 ~ now
    IIF 15 - Director → ME
  • 2
    56 George Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -64 GBP2024-05-31
    Officer
    2018-05-11 ~ now
    IIF 13 - Director → ME
  • 3
    King Group, 3 Alva Street, Edinburgh, Midlothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -26,411 GBP2024-03-31
    Officer
    2016-07-14 ~ now
    IIF 16 - Director → ME
  • 4
    CATESBY REGENERATION LIMITED - 2009-08-25
    CATESBY ESTATES REGENERATION LIMITED - 2007-09-10
    125 Colmore Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 27 - Director → ME
  • 5
    KERSCO (123) LIMITED - 2018-09-07
    56 George Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -131 GBP2025-07-31
    Officer
    2018-08-07 ~ now
    IIF 12 - Director → ME
  • 6
    9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -322,403 GBP2024-12-31
    Officer
    2025-11-17 ~ now
    IIF 17 - Director → ME
  • 7
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2009-06-02 ~ dissolved
    IIF 31 - Director → ME
  • 8
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2009-06-02 ~ dissolved
    IIF 29 - Director → ME
  • 9
    6 Cleuch Avenue, North Middleton, Gorebridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,646 GBP2024-07-31
    Officer
    2018-07-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    56 George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25 GBP2023-02-28
    Officer
    2021-02-11 ~ dissolved
    IIF 20 - Director → ME
  • 11
    GSAL (YORK) LIMITED - 2023-05-19
    56 George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2024-08-23 ~ now
    IIF 10 - Director → ME
  • 12
    56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -260,027 GBP2024-03-31
    Officer
    2018-03-13 ~ now
    IIF 8 - Director → ME
  • 13
    56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2016-10-14 ~ now
    IIF 7 - Director → ME
  • 14
    56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2016-07-14 ~ now
    IIF 9 - Director → ME
  • 15
    56 George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    101,953 GBP2024-03-31
    Officer
    2018-05-01 ~ now
    IIF 11 - Director → ME
  • 16
    56 George Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -19,366 GBP2025-03-31
    Officer
    2017-11-23 ~ now
    IIF 14 - Director → ME
  • 17
    DUNWILCO (1055) LIMITED - 2003-08-14
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2009-06-02 ~ dissolved
    IIF 28 - Director → ME
  • 18
    DUNWILCO (939) LIMITED - 2002-10-18
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2009-06-02 ~ dissolved
    IIF 44 - Director → ME
  • 19
    PRESTBURY (HOUNDMILLS) LIMITED - 2005-10-07
    MARLPACE PROPERTIES LIMITED - 1998-06-25
    Kpmg Llp, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2014-07-16 ~ dissolved
    IIF 36 - Director → ME
  • 20
    COGMANAGE LIMITED - 2001-08-17
    100 St James Road, Northampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 34 - Director → ME
Ceased 22
  • 1
    56 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,331 GBP2024-03-31
    Officer
    2017-11-08 ~ 2024-12-04
    IIF 21 - Director → ME
    2017-11-08 ~ 2022-03-01
    IIF 4 - Secretary → ME
  • 2
    AMERDALE KILMARTIN EUROPE LIMITED - 2010-07-07
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2010-03-16 ~ 2015-04-10
    IIF 40 - Director → ME
  • 3
    DMWS 947 LIMITED - 2011-05-20
    56 George Street, Floor 2, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2021-02-15 ~ 2022-03-01
    IIF 22 - Director → ME
  • 4
    56 George Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -64 GBP2024-05-31
    Person with significant control
    2018-05-11 ~ 2018-09-06
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 5
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2009-06-02 ~ 2015-04-21
    IIF 30 - Director → ME
  • 6
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2009-06-02 ~ 2013-03-18
    IIF 26 - Director → ME
    2013-03-18 ~ 2015-04-21
    IIF 32 - Director → ME
  • 7
    King Group, 3 Alva Street, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -8,175 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-03-19 ~ 2021-07-16
    IIF 23 - Director → ME
  • 8
    MUIRWARD PROPERTIES LIMITED - 2010-08-05
    King Group, 3 Alva Street, Edinburgh, Midlothian, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,349,520 GBP2024-03-31
    Officer
    2021-03-19 ~ 2024-03-07
    IIF 24 - Director → ME
  • 9
    VALAD CONTINENTAL PARTNERS LIMITED - 2013-02-06
    TEESLAND CONTINENTAL PARTNERS LIMITED - 2007-09-18
    SCARBOROUGH CONTINENTAL PARTNERS LIMITED - 2007-05-24
    SCARBOROUGH CONTINENTAL PARTNERS TOPCO LIMITED - 2005-06-30
    M M & S (4085) LIMITED - 2005-06-23
    Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-08-29 ~ 2009-02-18
    IIF 6 - Director → ME
  • 10
    VALAD (HURST) LIMITED - 2010-03-30
    SCAMP HOLDINGS LIMITED - 2007-09-26
    Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2010-06-04 ~ 2015-04-21
    IIF 42 - Director → ME
  • 11
    GLOAG SERVICED APARTMENTS LIMITED - 2024-12-18
    DMWS 1074 LIMITED - 2016-09-01
    4th Floor, 115 George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2018-09-06 ~ 2024-12-03
    IIF 25 - Director → ME
  • 12
    KENMORE EUROPE LIMITED - 2010-08-24
    DALGLEN (NO. 1006) LIMITED - 2005-10-27
    Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2010-06-24 ~ 2011-08-25
    IIF 37 - Director → ME
    2008-10-28 ~ 2009-02-02
    IIF 5 - Director → ME
  • 13
    GSAL (YORK) LIMITED - 2023-05-19
    56 George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2023-01-17 ~ 2023-03-17
    IIF 19 - Director → ME
  • 14
    56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2016-10-14 ~ 2022-03-01
    IIF 3 - Secretary → ME
  • 15
    56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2016-10-14 ~ 2022-03-01
    IIF 1 - Secretary → ME
  • 16
    INFRATIL KENT AIRPORT LIMITED - 2013-11-29
    GLASGOW PRESTWICK BOND LTD. - 2005-09-28
    56 George Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    41,776 GBP2024-03-31
    Officer
    2016-03-31 ~ 2025-07-31
    IIF 38 - Director → ME
  • 17
    INFRATIL KENT FACILITIES LIMITED - 2013-11-29
    PIK SERVICES LTD. - 2005-09-28
    ST. VINCENT STREET (200) LIMITED - 1992-04-02
    56 George Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-31 ~ 2025-07-31
    IIF 39 - Director → ME
  • 18
    55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-03-15 ~ 2015-04-10
    IIF 35 - Director → ME
  • 19
    BRAVEMANOR LIMITED - 2005-03-08
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2014-07-16 ~ 2015-03-30
    IIF 33 - Director → ME
  • 20
    55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-06-02 ~ 2012-12-27
    IIF 41 - Director → ME
  • 21
    56 George Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,386 GBP2022-07-31
    Officer
    2017-01-24 ~ 2022-03-01
    IIF 2 - Secretary → ME
  • 22
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-03-12 ~ 2012-09-28
    IIF 43 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.