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 James Patrick Mccabe

    Related profiles found in government register
  • Mr James Patrick Mccabe
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Howarth Armsby Suite, Studio House, Delamare Road, Cheshunt, EN8 9SH, United Kingdom

      IIF 1
    • icon of address 280, Lonsdale Drive, Enfield, EN2 7LD, England

      IIF 2 IIF 3
    • icon of address 280, Lonsdale Drive, Enfield, Middlesex, EN2 7LD, England

      IIF 4 IIF 5
    • icon of address 280 Lonsdale Drive, Enfield, Middlesex, EN2 7LD, United Kingdom

      IIF 6 IIF 7
    • icon of address Suite 108, M25 Business Centre, 121 Brooker Road, Waltham Abbey, EN9 1JH, England

      IIF 8 IIF 9 IIF 10
    • icon of address Suite 108, M25 Businesscentre, 121 Brooker Road, Waltham Abbey, EN9 1JH, United Kingdom

      IIF 13
    • icon of address White House Farm, St. James Road, Goffs Oak, Waltham Cross, EN7 6TR, England

      IIF 14
  • James Mccabe
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Madeleine Close, Romford, RM6 4BJ, England

      IIF 15
  • Mr James Patrick Mccabe
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M25 Business Centre, Suite 108, 121 Brooker Road, Waltham Abbey, EN9 1JH, United Kingdom

      IIF 16
    • icon of address M25 Business Centre.suite 108, 121 Brooker Road, Waltham Abbey, EN9 1JH, United Kingdom

      IIF 17
  • Mccabe, James Patrick
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Howarth Armsby Suite, Studio House, Delamare Road, Cheshunt, EN8 9SH, United Kingdom

      IIF 18
    • icon of address 280, Lonsdale Drive, Enfield, Middlesex, EN2 7LD, England

      IIF 19
    • icon of address 280 Lonsdale Drive, Enfield, Middlesex, EN2 7LD, United Kingdom

      IIF 20
  • Mccabe, James Patrick
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mccabe, James Patrick
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Lonsdale Drive, Enfield, Middlesex, EN2 7LD, England

      IIF 28 IIF 29
    • icon of address 280 Lonsdale Drive, Enfield, Middlesex, EN2 7LD, United Kingdom

      IIF 30
  • Mccabe, James Patrick
    British none born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Lonsdale Drive, Enfield, Middlesex, EN2 7LD, England

      IIF 31 IIF 32
  • Mccabe, James
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Madeleine Close, Romford, RM6 4BJ, England

      IIF 33
  • James Mccabe
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Lonsdale Drive Enfield, Middlesex, EN2 7LD, United Kingdom

      IIF 34
  • Mccabe, James Patrick
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M25 Business Centre, Suite 108, 121 Brooker Road, Waltham Abbey, EN9 1JH, United Kingdom

      IIF 35
    • icon of address M25 Business Centre.suite 108, 121 Brooker Road, Waltham Abbey, EN9 1JH, United Kingdom

      IIF 36
  • Mccabe, James Patrick
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Lonsdale Drive, Enfield, Middlesex, EN2 7LD, United Kingdom

      IIF 37
  • Mccabe, James
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Lonsdale Drive Enfield, Middlesex, EN2 7LD, United Kingdom

      IIF 38
  • Mccabe, James

    Registered addresses and corresponding companies
    • icon of address 280, Lonsdale Drive Enfield, Middlesex, EN27LD, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-01-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -57,740 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Howarth Armsby Suite New Broad Street House, 35 New Broad Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    14,985 GBP2022-04-30
    Officer
    icon of calendar 2000-01-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,171 GBP2024-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, England
    Active Corporate (1 parent)
    Equity (Company account)
    215,211 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    icon of address 43 Madeleine Close, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    icon of address Howarth Armsby Suite, Studio House, Delamare Road, Cheshunt, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,527 GBP2018-06-30
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 280 Lonsdale Drive Enfield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 38 - Director → ME
    icon of calendar 2024-04-19 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address The Howarth Armsby Suite New Broad Street House, 35 New Broad Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Howarth Armsby Suite New Broad Street House, 35 New Broad Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Howarth Armsby Suite New Broad Street House, 35 New Broad Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address The Howarth Armsby Suite New Broad Street House, 35 New Broad Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    D & M (UTILITIES) LIMITED - 2011-01-20
    icon of address The Howarth Armsby Suite New Broad Street House, 35 New Broad Street House, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,214 GBP2017-04-30
    Officer
    icon of calendar 2007-05-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    icon of address The Howarth Armsby Suite New Broad Street House, 35 New Broad Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, England
    Active Corporate (1 parent)
    Equity (Company account)
    215,211 GBP2021-10-31
    Officer
    icon of calendar 2006-10-27 ~ 2025-01-20
    IIF 37 - Director → ME
  • 2
    icon of address The Howarth Armsby Suite New Broad Street House, 35 New Broad Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116 GBP2017-06-30
    Officer
    icon of calendar 2011-06-03 ~ 2016-03-30
    IIF 29 - Director → ME
  • 3
    icon of address The Howarth Armsby Suite New Broad Street House, 35 New Broad Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,443 GBP2017-06-30
    Officer
    icon of calendar 2014-07-21 ~ 2017-09-05
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2017-09-05
    IIF 4 - Has significant influence or control OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    icon of address The Howarth Arsmby Suite New Broad Street House, 35 New Broad Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ 2016-05-12
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.