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

Macnee, Angus Ian Robert

    Related profiles found in government register
  • Macnee, Angus Ian Robert
    Australian corporate management born in May 1982

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 18 Tideway Yard, 125 Mortlake High Street, Mortlake, London, SW14 8SN, United Kingdom

      IIF 1
  • Macnee, Angus Ian Robert
    Australian director born in May 1982

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 18, Tideway Yard, 125 Mortlake High Street, Mortlake, London, SW14 8SN, Great Britain

      IIF 2
    • icon of address 20, Tideway Yard, 125 Mortlake High Street, Mortlake, London, SW14 8SN, England

      IIF 3
  • Macnee, Angus Ian Robert
    Australian information tech born in May 1982

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 7, 89 Ridge Street, North Sydney, Nsw 2060, Australia

      IIF 4
  • Macnee, Angus Ian Robert
    Australian company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, 8 Shepherd Market, London, W1J 7JY, England

      IIF 5
  • Macnee, Angus
    Australian director born in May 1982

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 20 Tideway Yard, 125 Mortlake High Street, Mortlake, London, SW14 8SN, United Kingdom

      IIF 6 IIF 7
  • Macnee, Angus Ian Robert
    Australian company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Tideway Yard, 125 Mortlake High Street, London, United Kingdom, SW14 8SN, England

      IIF 8
    • icon of address 21, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 9
    • icon of address Unit 8, 8 Shepherd Market, Mayfair, London, W1J 7JY, England

      IIF 10
  • Macnee, Angus Ian Robert
    Australian director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macnee, Angus Ian Robert
    Australian management born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 23
  • Mr Angus Ian Robert Macnee
    Australian born in May 1982

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 20, Tideway Yard, 125 Mortlake High Street, Mortlake, London, SW14 8SN, England

      IIF 24
    • icon of address 20 Tideway Yard, 125 Mortlake High Street, Mortlake, London, SW14 8SN, United Kingdom

      IIF 25
  • Mr Angus Macnee
    Australian born in May 1982

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 20 Tideway Yard, 125 Mortlake High Street, Mortlake, London, SW14 8SN, United Kingdom

      IIF 26 IIF 27
  • Mr Angus Macnee
    Australian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 28
  • Mr Angus Ian Robert Macnee
    Australian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 29
    • icon of address Unit 8, 8 Shepherd Market, London, W1J 7JY, England

      IIF 30
  • Macnee, Angus

    Registered addresses and corresponding companies
    • icon of address 1, Fore Street Avenue, London, EC2Y 9DT, England

      IIF 31 IIF 32
    • icon of address 20 Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 22
  • 1
    FAXIAN LTD - 2017-05-16
    TIMBER FLOW LTD - 2014-06-05
    icon of address 20 Tideway Yard, 125 Mortlake High Street, Mortlake, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 8 8 Shepherd Market, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    84 GBP2024-06-30
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    BOTILE LTD - 2018-07-25
    icon of address 20 Tideway Yard 125 Mortlake High Street, Mortlake, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    EUROPEAN ENVIRONMENTAL MARKETS PLC - 2016-08-05
    WIMERA PLC - 2014-10-07
    icon of address Opus Restructuring Llp, Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 1 - Director → ME
  • 5
    CITOLA GROUP PLC - 2012-01-16
    icon of address 18 Tideway Yard, 125 Mortlake High Street, Mortlake, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 21 Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,800 GBP2021-11-30
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 13 - Director → ME
  • 8
    AGILE PROPOSITION LIMITED - 2020-04-28
    icon of address Unit 8 8 Shepherd Market, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 14 - Director → ME
  • 9
    RF ASSETS LIMITED - 2022-06-15
    icon of address 6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    5,001 GBP2024-06-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 18 - Director → ME
  • 10
    RIMBAL FINANCIAL LIMITED - 2022-06-15
    icon of address 6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    65,385 GBP2024-06-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,368,642 GBP2024-06-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address Unit 8 8 Shepherd Market, London, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Profit/Loss (Company account)
    -897,645 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    AGILE INVESTMENTS LIMITED - 2020-04-28
    icon of address Unit 8 8 Shepherd Market, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Unit 8 8 Shepherd Market, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -3,547,464 GBP2024-06-30
    Officer
    icon of calendar 2013-11-25 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address Unit 8 8 Shepherd Market, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address Unit 8 8 Shepherd Market, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    135,841 GBP2024-06-30
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 17 - Director → ME
  • 17
    RIMBAL NETWORKS LIMITED - 2017-10-23
    icon of address 20 Tideway Yard 125 Mortlake High Street, Mortlake, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 8, 8 Shepherd Market, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,400 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 10 - Director → ME
  • 19
    PREFERENCE FINANCIAL SERVICES LIMITED - 2022-02-15
    APERTURE FINANCIAL SERVICES LIMITED - 2018-11-22
    icon of address Unit 8 8 Shepherd Market, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    140,581 GBP2024-06-30
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 22 - Director → ME
  • 20
    APERTURE FINANCIAL LIMITED - 2018-11-20
    PREFERENCE FINANCIAL LIMITED - 2022-02-15
    icon of address Unit 8 8 Shepherd Market, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 19 - Director → ME
  • 21
    2020 FINANCIAL SERVICES LIMITED - 2010-05-05
    icon of address The Maltings, East Tyndall Street, Cardiff, South Glam, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    3,096,814 GBP2024-06-30
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 8 - Director → ME
    icon of calendar 2018-07-06 ~ now
    IIF 33 - Secretary → ME
  • 22
    RIMBAL NETWORKS LIMITED - 2019-05-17
    icon of address Unit 8 8 Shepherd Market, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -528,771 GBP2024-06-30
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 21 - Director → ME
Ceased 5
  • 1
    COLONIAL BOURSES LIMITED - 2016-09-06
    CARBON TRADE EXCHANGE LIMITED - 2016-04-26
    CARBONTRADEXCHANGE LIMITED - 2008-04-10
    icon of address 1 Fore Street Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ 2016-04-19
    IIF 32 - Secretary → ME
  • 2
    ENVIRONMENTAL MARKET SERVICES LTD - 2021-01-12
    icon of address Maplewood Beeches Road, Farnham Common, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,019,036 GBP2022-06-30
    Officer
    icon of calendar 2015-06-03 ~ 2016-04-25
    IIF 31 - Secretary → ME
  • 3
    CITOLA LIMITED - 2012-01-17
    CLIMATE DIGITAL LIMITED - 2009-04-01
    icon of address 19 Tideway Yard, 125 Mortlake High Street, Mortlake, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ 2013-09-01
    IIF 4 - Director → ME
  • 4
    icon of address 21 Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,800 GBP2021-11-30
    Officer
    icon of calendar 2020-11-18 ~ 2022-11-01
    IIF 9 - Director → ME
  • 5
    icon of address Unit 8 8 Shepherd Market, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -3,547,464 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-11-06
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE

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.