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, John

    Related profiles found in government register
  • Mccabe, John
    Other

    Registered addresses and corresponding companies
    • 39 Dens Road, Dundee, Angus, DD3 7JE

      IIF 1
    • 1:7, Duckburn Business Park, Dunblane, Stirlingshire, FK15 0EW, Scotland

      IIF 2
    • 1:7, Duckburn Business Park, Dunblane, Stirlingshire, FK15 0EW, United Kingdom

      IIF 3 IIF 4
    • 33, Kinloch Park, Ninewells, Dundee, DD2 1EF

      IIF 5 IIF 6
    • Unit 2, Edward Street Mill, Forest Park Place, Dundee, DD1 5NT, Scotland

      IIF 7
    • Unit 3, Edward Street Mill, Forest Park Place, Dundee, DD1 5NT

      IIF 8
    • Unit 3, Edward Street Mill, Forest Park Place, Dundee, DD1 5NT, United Kingdom

      IIF 9
  • Mccabe, John

    Registered addresses and corresponding companies
  • Mccabe, John
    British born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 2/3, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 20
  • Mccabe, John
    British director born in May 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Broughty Ferry Road, Dundee, DD4 6JE, United Kingdom

      IIF 21
  • Mccabe, John
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 22 IIF 23 IIF 24
    • 1-2, Thistle Court, Edinburgh, EH2 1DD

      IIF 25
    • Office 2/3, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 26 IIF 27
    • Unit 87, Stirling Enterprise Park, Springbank Road, Stirling, FK7 7RP, United Kingdom

      IIF 28
  • Mccabe, John
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Nethergate, Dundee, DD1 4EA, United Kingdom

      IIF 29
    • 48, West George, Glasgow, G2 1BT, Scotland

      IIF 30
    • Unit 87, Stirling Enterprise Park, Springbank Road, Stirling, FK7 7RP, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Mccabe, John
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Nethergate, Dundee, DD1 4EA, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 39 IIF 40
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 41 IIF 42
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 43
    • Unit 12 Imex Business Centre, Broadleys Business Park, Craig Leith Road, Stirling, FK7 7WU, United Kingdom

      IIF 44
    • Unit 87, Stirling Enterprise Park, Springbank Road, Stirling, FK7 7RP, United Kingdom

      IIF 45
    • Unit 87, Stirling Enterprise Park, Stirling, FK7 7RP, Scotland

      IIF 46
  • Mccabe, Joihn
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45-53, Queen Street, Forfar, Angus, DD8 3AL, United Kingdom

      IIF 47
  • John Mccabe
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 48
  • Mr John Mccabe
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Nethergate, Dundee, DD1 4EA, United Kingdom

      IIF 49
    • 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 50 IIF 51 IIF 52
    • 45-53, Queen Street, Forfar, Angus, DD8 3AL, United Kingdom

      IIF 55
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 56 IIF 57
    • Office 2/3, 48, West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 58
    • Suite 2/3, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 59
    • Unit 87, Stirling Enterprise Park, Springbank Road, Stirling, FK7 7RP, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Unit 87, Stirling Enterprise Park, Stirling, FK7 7RP, Scotland

      IIF 66
child relation
Offspring entities and appointments
Active 20
  • 1
    AKAROA LIMITED - 2015-11-02
    MOUNTWEST 564 LIMITED - 2004-11-08
    Rsm Restructuring Advisory Llp First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,552 GBP2018-10-31
    Officer
    2015-09-09 ~ dissolved
    IIF 29 - Director → ME
  • 2
    45-53 Queen Street, Forfar, Angus, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    2016-04-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 3
    101 Broughty Ferry Road, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 21 - Director → ME
  • 4
    43 Magdalen Yard Road, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2018-08-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    1-2 Thistle Court, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2025-03-07 ~ now
    IIF 25 - Director → ME
  • 6
    43 Magdalen Yard Road, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -186,184 GBP2020-06-30
    Officer
    2015-06-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-23
    Officer
    2015-04-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 8
    Office 2/3, 48 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2015-04-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 9
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    Office 2/3 48 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2015-04-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 11
    43 Magdalen Yard Road, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    74 GBP2020-08-31
    Officer
    2018-08-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2015-04-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 13
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2015-04-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 14
    Unit 87 Stirling Enterprise Park, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2023-02-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-02-05 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 15
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2015-04-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    43 Magdalen Yard Road, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    2018-08-08 ~ now
    IIF 24 - Director → ME
  • 17
    R Y PROMOTIONS LIMITED - 2015-08-20
    Suite 2/3 48 West George Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    205,528 GBP2021-01-31
    Officer
    2021-01-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2015-04-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 19
    43 Magdalen Yard Road, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    2017-04-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-04-21 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
Ceased 27
  • 1
    TOPROWAN DEVELOPMENTS LIMITED - 2011-11-24
    240 Wallace Street, Glasgow, United Kingdom
    Dissolved Corporate
    Officer
    2006-08-24 ~ 2011-11-24
    IIF 7 - Secretary → ME
  • 2
    1 Auchingramont Road, Hamilton
    Dissolved Corporate
    Officer
    2007-08-11 ~ 2010-11-11
    IIF 6 - Secretary → ME
  • 3
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,788 GBP2017-08-31
    Officer
    2016-08-08 ~ 2018-08-07
    IIF 41 - Director → ME
    Person with significant control
    2016-08-08 ~ 2018-08-07
    IIF 57 - Has significant influence or control OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    289 Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    2010-06-11 ~ 2010-11-11
    IIF 17 - Secretary → ME
  • 5
    Unit 14 Faraday Road, Glenrothes, Scotland
    Dissolved Corporate
    Equity (Company account)
    4 GBP2017-01-31
    Officer
    2016-01-18 ~ 2016-07-19
    IIF 38 - Director → ME
  • 6
    101 Broughty Ferry Road, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-09-21 ~ 2015-04-21
    IIF 2 - Secretary → ME
  • 7
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,421 GBP2017-08-31
    Officer
    2016-08-08 ~ 2018-08-07
    IIF 42 - Director → ME
    Person with significant control
    2016-08-08 ~ 2018-08-07
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Has significant influence or control OE
  • 8
    Unit 14 Food Resource, Faraday Road, Glenrothes, Scotland
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -1,736 GBP2017-01-31
    Officer
    2016-01-18 ~ 2016-07-19
    IIF 37 - Director → ME
  • 9
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-23
    Officer
    2011-04-18 ~ 2015-04-21
    IIF 12 - Secretary → ME
  • 10
    Office 2/3, 48 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2011-09-01 ~ 2015-04-21
    IIF 14 - Secretary → ME
  • 11
    DENS ROAD MARKET LIMITED - 2012-06-06
    289 Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    2006-07-25 ~ 2011-12-08
    IIF 1 - Secretary → ME
  • 12
    Office 2/3 48 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2007-08-10 ~ 2015-04-21
    IIF 3 - Secretary → ME
  • 13
    Unit 3 Edward Street Mill, Forest Park Place, Dundee, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2009-04-01 ~ 2011-05-01
    IIF 9 - Secretary → ME
  • 14
    Unit 3, Edward Street Mill, Forest Park Place, Dundee
    Dissolved Corporate
    Officer
    2007-10-05 ~ 2010-11-11
    IIF 8 - Secretary → ME
  • 15
    Prospect 111 Unit 17 Gemini Cres, Dundee, Angus
    Dissolved Corporate (2 parents)
    Officer
    2010-09-27 ~ 2012-02-08
    IIF 15 - Secretary → ME
  • 16
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2007-08-10 ~ 2015-04-21
    IIF 10 - Secretary → ME
  • 17
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2011-10-21 ~ 2015-04-21
    IIF 13 - Secretary → ME
  • 18
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2007-08-10 ~ 2015-04-21
    IIF 11 - Secretary → ME
  • 19
    43 Magdalen Yard Road, Dundee, Scotland
    Active Corporate (2 parents)
    Person with significant control
    2018-08-08 ~ 2019-08-08
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    R Y PROMOTIONS LIMITED - 2015-08-20
    Suite 2/3 48 West George Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    205,528 GBP2021-01-31
    Officer
    2015-07-17 ~ 2016-12-01
    IIF 44 - Director → ME
    2016-12-01 ~ 2020-01-06
    IIF 46 - Director → ME
  • 21
    Unit 14 For Resource, Faraday Road, Glenrothes, Scotland
    Dissolved Corporate
    Equity (Company account)
    486 GBP2017-01-31
    Officer
    2016-01-18 ~ 2016-07-19
    IIF 35 - Director → ME
  • 22
    Unit 14 Food Resource, Faraday Road, Glenrothes, Scotland
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -29,592 GBP2017-01-31
    Officer
    2016-01-18 ~ 2016-07-19
    IIF 36 - Director → ME
  • 23
    Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2007-08-10 ~ 2015-04-21
    IIF 4 - Secretary → ME
  • 24
    Unit 3 Edward Street Mill, Forest Park Place, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-02 ~ 2011-12-01
    IIF 19 - Secretary → ME
  • 25
    TOPROWAN DEVELOPMENTS (DUNDEE) LIMITED - 2010-10-08
    Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate
    Officer
    2009-04-01 ~ 2010-11-11
    IIF 5 - Secretary → ME
  • 26
    Unit 16, Prospect Iii, Gemini Crescent, Dundee
    Dissolved Corporate (1 parent)
    Officer
    2010-09-27 ~ 2011-09-28
    IIF 18 - Secretary → ME
  • 27
    Unit 3 Edward Street Mill, Forest Park Place, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-27 ~ 2011-09-28
    IIF 16 - Secretary → 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.