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, Tavis

    Related profiles found in government register
  • Mccabe, Tavis
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Dundyvan Road, Coatbridge, North Lanarkshire, ML5 1EA, Scotland

      IIF 1
    • 35-41, Queen Street, Glasgow, G1 3EF, Scotland

      IIF 2
    • 1 Hagmill Cresent, Shawhead Industrial Estate, Coatbridge, Lanarkshire, ML5 4NS

      IIF 3
  • Mccabe, Tavis
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilton View Craigton, Craigton, Milngavie, Glasgow, Lanarkshire, G62 7HQ, Scotland

      IIF 4
    • Glenside Farm, Tower Road, Torrance, G64 4DS

      IIF 5
  • Mccabe, Tavis Tennent
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hiltonview, Hilton View, Craigton, Milngavie, Glasgow, Milngavie, G627HQ, United Kingdom

      IIF 6
  • Shaw, Martin
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Alltruck Commercial, 44-46 Broomhill Road, Bonnybridge, Stirlingshire, FK4 2AN, Scotland

      IIF 7
  • Mccabe, Tavis
    British company director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Scotland

      IIF 8
    • Arden North Lodge, Arden, Alexandria, G83 8RD, Scotland

      IIF 9
    • 1, Hagmill Cresent, Coatbridge, ML5 4NS, Scotland

      IIF 10
    • 55, Hillfoot Drive, Bearsden, Glasgow, East Dunbartonshire, G61 3QG, Scotland

      IIF 11
    • Blue Square Business Centre, 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 12
    • Clyde Offices, 2/3, 48, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 13 IIF 14
    • Glenside Farm, Torrance, Glasgow, East Dunbartonshire, G64 4DS, Scotland

      IIF 15
  • Shaw, Martin
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 8 Riverview Place, Glasgow, G5 8EB, United Kingdom

      IIF 16
  • Mr Martin Shaw
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Alltruck Commercial, 44-46 Broomhill Road, Stirlingshire, FK4 2AN, Scotland

      IIF 17
  • Mr Tavis Mccabe
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilton View Craigton, Craigton, Milngavie, Glasgow, G62 7HQ, Scotland

      IIF 18
  • Mccabe, Tavis Tennent
    British company director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Hagmill Crescent, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4NS, Scotland

      IIF 19
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 20
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 21
    • 55, Hillfoot Drive, Bearsden, Glasgow, East Dunbartonshire, G61 3QG, Scotland

      IIF 22 IIF 23
    • Clyde Offices, 2/3, 48, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 24
    • (3rd Floor), 207 Regent Street, London, W1B 3HH, England

      IIF 25
  • Mccabe, Tavis Tennent
    British director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 116, Blythswood Street, Glasgow, G2 4EG, United Kingdom

      IIF 26
    • 272, Bath St, Glasgow, G2 4JR

      IIF 27
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 28 IIF 29
    • 55, Hillfoot Drive, Bearsden, Glasgow, G61 3QG, United Kingdom

      IIF 30 IIF 31
    • Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 32
  • Mccabe, Tavis Tennent
    British regional manager born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55, Hillfoot Drive, Bearsden, Glasgow, G61 3QG, Scotland

      IIF 33
  • Tavis Tennent Mccabe
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hiltonview, Hilton View, Craigton, Milngavie, Glasgow, Milngavie, G627HQ, United Kingdom

      IIF 34
  • Shaw, Martin
    British director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Stirling Street, Denny, FK6 6DJ, United Kingdom

      IIF 35
    • 104, Quarry Street, Hamilton, ML3 7AX

      IIF 36
    • Muir Road, Houston Ind Est, Livingston, W Lothian, EH54 5DR

      IIF 37
  • Shaw, Martin
    British manager born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Singers Place, Dennyloanhead Bonnybridge, Stirlingshire, FK4 1BF, United Kingdom

      IIF 38
  • Shaw, Martin
    British vehicle repairer born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Singers Place, Dennyloanhead, Bonnybridge, Stirlingshire, FK4 1FD, Scotland

      IIF 39
  • Tavis Mccabe
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Hagmill Cresent, Coatbridge, ML5 4NS, Scotland

      IIF 40
    • 55, Hillfoot Drive, Bearsden, Glasgow, East Dunbartonshire, G61 3QG, Scotland

      IIF 41
  • Mr Martin Shaw
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Stirling Street, Denny, FK6 6DJ, United Kingdom

      IIF 42
    • (3rd Floor), 207 Regent Street, London, W1B 3HH, England

      IIF 43
  • Mr Tavis Mccabe
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Arden North Lodge, Arden, Alexandria, G83 8RD, Scotland

      IIF 44
    • 37, North Grange Road, Bearsden, Glasgow, East Dunbartonshire, G61 3AG, Scotland

      IIF 45
    • 55, Hillfoot Drive, Bearsden, Glasgow, East Dunbartonshire, G61 3QG, Scotland

      IIF 46
    • Blue Square Business Centre, 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 47
    • Clyde Offices, 2/3, 48, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 48 IIF 49
    • Glenside Farm, Torrance, Glasgow, East Dunbartonshire, G64 4DS, Scotland

      IIF 50
  • Shaw, Martin
    Scottish company director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 5, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 51
  • Shaw, Martin
    Scottish director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16 Singers Place, Dennyloanhead, Bonnybridge, FK4 1FD, United Kingdom

      IIF 52
  • Mr Martin Shaw
    Scottish born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Carrongrange Park, Skinflats, Falkirk, FK2 8NH, Scotland

      IIF 53
    • Unit 5, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 54
  • Mr Tavis Tennent Mccabe
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Hagmill Crescent, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, ML5 4NS, Scotland

      IIF 55
    • 116, Blythswood Street, Glasgow, G2 4EG

      IIF 56
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 57
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 58
    • 55, Hillfoot Drive, Bearsden, Glasgow, East Dunbartonshire, G61 3QG, Scotland

      IIF 59
    • Clyde Offices, 2/3, 48, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 60
    • 1 Hagmill Cresent, Shawhead Industrial Estate, Coatbridge, Lanarkshire, ML5 4NS

      IIF 61
  • Shaw, Martin

    Registered addresses and corresponding companies
    • 16, Singers Place, Dennyloanhead Bonnybridge, Stirlingshire, FK4 1BF, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 28
  • 1
    Carrongrange Park, Skinflats, Falkirk, Scotland
    Corporate (2 parents, 1 offspring)
    Officer
    2012-09-27 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    42 Stirling Street, Denny, Stirlingshire
    Corporate (3 parents)
    Officer
    2014-09-12 ~ now
    IIF 52 - director → ME
  • 3
    42 Stirling Street, Denny, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-12-13 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-12-13 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    Adren North Lodge, Arden, Loch Lomond, Loch Lomond, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    87 Dundyvan Road, Coatbridge, North Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 1 - director → ME
  • 6
    Gcrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-11-26 ~ dissolved
    IIF 32 - director → ME
  • 7
    272 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2014-09-05 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 8
    1 Hagmill Cresent, Coatbridge, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-09-30 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,606 GBP2015-10-31
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 10
    Glenside Farm, Torrance, Glasgow, East Dunbartonshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    272 Blue Square Business Centre, Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    1 Hagmill Cresent Shawhead Industrial Estate, Coatbridge, Lanarkshire
    Dissolved corporate (1 parent)
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 13
    Hilton View Craigton Craigton, Milngavie, Glasgow, Lanarkshire, Scotland
    Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    (3rd Floor) 207 Regent Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
  • 15
    1 Hagmill Crescent, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    C/o Alltruck Commercial 44-46 Broomhill Road, Bonnybridge, Stirlingshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2019-10-08 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    16 Cortmalaw Avenue, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-01-01 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 18
    Glenside Farm, Torrance, Glasgow, East Dunbartonshire, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 19
    Arden North Lodge, Arden, Alexandria, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 20
    16 Cortmalaw Avenue, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 21
    16 Singers Place, Dennyloanhead Bonnybridge, Stirlingshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-02-09 ~ dissolved
    IIF 38 - director → ME
    2010-02-09 ~ dissolved
    IIF 62 - secretary → ME
  • 22
    Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Scotland
    Corporate (2 parents)
    Officer
    2020-02-10 ~ now
    IIF 51 - director → ME
    Person with significant control
    2020-02-10 ~ 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
    IIF 54 - Right to appoint or remove directorsOE
  • 23
    Clyde Offices 2/3, 48, West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 24
    104 Quarry Street, Hamilton
    Dissolved corporate (2 parents)
    Officer
    2012-03-27 ~ dissolved
    IIF 36 - director → ME
  • 25
    55 Hillfoot Drive, Bearsden, Glasgow, East Dunbartonshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-05-01 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 26
    TRIBECA Q STREET LIMITED - 2015-02-24
    35-41 Queen Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-02-19 ~ dissolved
    IIF 2 - director → ME
  • 27
    Hiltonview, Hilton View, Craigton, Milngavie, Glasgow, Milngavie, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 28
    Clyde Offices 2/3, 48, West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    Hjs Recovery Suite 18, The Pentagon Centre, 36 Washington Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2014-04-22 ~ 2014-10-22
    IIF 26 - director → ME
  • 2
    Gcrr Limited, Third Floor, 65 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-01-09 ~ 2014-11-25
    IIF 29 - director → ME
    2013-10-31 ~ 2013-12-05
    IIF 31 - director → ME
  • 3
    22 Backbrae Street, Kilsyth
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    2015-06-09 ~ 2017-06-13
    IIF 21 - director → ME
  • 4
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,606 GBP2015-10-31
    Officer
    2014-11-27 ~ 2017-10-11
    IIF 28 - director → ME
    2013-10-30 ~ 2014-11-25
    IIF 30 - director → ME
  • 5
    22 Backbrae Street, Kilsyth, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,043 GBP2016-01-31
    Officer
    2012-01-20 ~ 2015-02-06
    IIF 33 - director → ME
  • 6
    1 Hagmill Cresent Shawhead Industrial Estate, Coatbridge, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2015-02-19 ~ 2018-01-01
    IIF 3 - director → ME
  • 7
    (3rd Floor) 207 Regent Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-02 ~ 2017-06-13
    IIF 25 - director → ME
  • 8
    1 Hagmill Crescent, Shawhead Industrial Estate, Coatbridge, North Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-03-30 ~ 2018-01-01
    IIF 19 - director → ME
  • 9
    GBS LEISURE LIC LIMITED - 2017-10-20
    163 Honeywell Crescent, Chapelhall, Airdrie, Scotland
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    2014-01-31 ~ 2018-01-01
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-03
    IIF 56 - Has significant influence or control OE
  • 10
    16 Cortmalaw Avenue, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-07-29 ~ 2021-08-01
    IIF 13 - director → ME
  • 11
    Glenside Farm, Torrance, Glasgow, East Dunbartonshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-05-10 ~ 2022-05-15
    IIF 15 - director → ME
  • 12
    16 Cortmalaw Avenue, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-05-01 ~ 2021-01-01
    IIF 8 - director → ME
  • 13
    MV SELF DRIVE LTD. - 2005-04-26
    EURO HIREDRIVE LIMITED - 2002-08-19
    AUTOSELECT (GB) LIMITED - 2002-01-21
    A. KELLY (EDINBURGH) LTD. - 1999-10-20
    SPELLWAY LIMITED - 1991-11-26
    Ninian Road, Brownsburn Industrial Estate, Airdrie, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    41,449,658 GBP2023-06-30
    Officer
    2011-05-20 ~ 2012-10-31
    IIF 37 - director → ME
  • 14
    Clyde Offices 2/3, 48, West George Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-11-12 ~ 2019-12-05
    IIF 14 - 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.