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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr George Angus Macfarlane

    Related profiles found in government register
  • Mr George Angus Macfarlane
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Second Avenue, Billericay, CM12 9PP, England

      IIF 1
    • 146, New London Road, Chelmsford, CM2 0AW, England

      IIF 2
    • 146, New London Road, Chelmsford, Essex, CM2 0AW

      IIF 3
    • 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 4
    • 46-54, High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 5
    • 26, Hillfield Park, London, N21 3QH

      IIF 6
  • Macfarlane, George Angus
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1BA, United Kingdom

      IIF 7
    • 146, New London Road, Chelmsford, CM2 0AW, England

      IIF 8
    • 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 9 IIF 10 IIF 11
    • 46-54, High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 12 IIF 13
    • 26, Hillfield Park, London, N21 3QH

      IIF 14
    • 53, Chandos Place, London, WC2N 4HS, United Kingdom

      IIF 15
  • Macfarlane, George Angus
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46-54 High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 16
    • Mill House, Mill Green, Ingatestone, Essex, CM4 0HX

      IIF 17
    • Mill House, Mill Green Road, Mill Green, Ingatestone, Essex, CM4 0HX

      IIF 18
    • Mill House, Mill Green Road, Mill Green, Ingatestone, Essex, CM4 0HX, England

      IIF 19
  • Macfarlane, George Angus
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 20
    • 2nd Floor, Boundary House, 4 County Place, Chelmsford, Essex, CM2 0RE, United Kingdom

      IIF 21
  • Macfarlane, George Angus
    British none born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House, Mill Green Road, Fryerning, Ingatestone, Essex, CM4 0HX, United Kingdom

      IIF 22
  • Macfarlane, George Angus
    British born in January 1948

    Registered addresses and corresponding companies
    • Thornfleet 26 Mount Avenue, Hutton Mount, Shanfield, Essex, CM13 2NY

      IIF 23
  • Macfarlane, George Angus
    British company director born in January 1948

    Registered addresses and corresponding companies
    • Thornfleet 26 Mount Avenue, Hutton Mount, Shanfield, Essex, CM13 2NY

      IIF 24
  • Macfarlane, George Angus
    British director born in January 1948

    Registered addresses and corresponding companies
    • Brockley Lodge Brockley Grove, Hutton, Brentwood, Essex, CM13 2JJ

      IIF 25
    • Hill Farm, Childerditch Street Childerdith Warl, Brentwood, Essex, CM13 3EG

      IIF 26
  • Macfarlane, George Angus
    British manager of computer company born in January 1948

    Registered addresses and corresponding companies
    • Brockley Lodge Brockley Grove, Hutton, Brentwood, Essex, CM13 2JJ

      IIF 27
  • Macfarlane, George Angus
    British network consultant born in January 1948

    Registered addresses and corresponding companies
    • Brockley Lodge Brockley Grove, Hutton, Brentwood, Essex, CM13 2JJ

      IIF 28
  • Macfarlane, George Angus
    British networks consultant born in January 1948

    Registered addresses and corresponding companies
    • Brockley Lodge Brockley Grove, Hutton, Brentwood, Essex, CM13 2JJ

      IIF 29
child relation
Offspring entities and appointments 24
  • 1
    2E2 SECURITY LIMITED - now
    NETSTORE SECURITY LIMITED - 2009-05-05
    NETCONNECT LIMITED
    - 2005-10-05 02169237
    NET CONNECT LIMITED - 2000-06-07
    The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (31 parents)
    Officer
    2002-01-11 ~ 2002-09-26
    IIF 25 - Director → ME
  • 2
    54/56 CADOGAN SQUARE FREEHOLD LIMITED
    05999021 05375650... (more)
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (13 parents)
    Officer
    2012-10-28 ~ 2017-05-02
    IIF 18 - Director → ME
  • 3
    BAC CONSERVATORIES LIMITED
    - now 05026788 04530841
    SHELFCO (NO. 2916) LIMITED - 2004-02-17
    C/o R Neall, 30 White House Road, Ipswich, Suffolk
    Active Corporate (12 parents)
    Officer
    2004-03-05 ~ 2006-01-19
    IIF 23 - Director → ME
  • 4
    C.A.S.E SUPPLIES LTD
    12624980
    44 Second Avenue, Billericay, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-10-14 ~ 2022-12-13
    IIF 1 - Has significant influence or control OE
  • 5
    EWING HOUSE CAR PARKING LTD
    12038616
    46-54 High Street, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-06-07 ~ dissolved
    IIF 16 - Director → ME
  • 6
    INGLETON 7 LIMITED
    09253601
    146 New London Road, Chelmsford, Essex
    Active Corporate (9 parents, 1 offspring)
    Officer
    2014-12-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-28 ~ 2021-11-04
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    M L INTEGRATION GROUP LIMITED
    - now 03252903
    COMMUNICATION SCIENCES LIMITED
    - 1998-07-03 03252903
    COMSCI LIMITED
    - 1997-07-01 03252903
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (31 parents, 2 offsprings)
    Officer
    1996-09-20 ~ 2000-11-22
    IIF 27 - Director → ME
  • 8
    M L INTEGRATION LIMITED
    - now 02102292 04087040
    M L NETWORKS LIMITED
    - 1998-06-16 02102292
    M.L. ELECTRO-OPTICS LIMITED
    - 1997-12-01 02102292
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (36 parents)
    Officer
    1997-03-14 ~ 2000-11-22
    IIF 28 - Director → ME
  • 9
    MAC DESIGN AND BUILD LIMITED
    - now 05221418
    MSK042 LIMITED
    - 2015-04-28 05221418 07174601... (more)
    146 New London Road, Chelmsford, Essex, England
    Active Corporate (9 parents)
    Officer
    2005-07-20 ~ now
    IIF 10 - Director → ME
  • 10
    MAC DESIGN HOLDINGS LIMITED
    - now 07414932
    FJM INVESTMENTS LIMITED
    - 2020-06-03 07414932
    146 New London Road, Chelmsford, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2011-11-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MAC DESIGN INVESTMENTS LIMITED
    12641028
    146 New London Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    2020-06-02 ~ now
    IIF 9 - Director → ME
  • 12
    MACPARKER LIMITED
    09805748
    146 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MANAGEMENT (3) RAWSTORNE STREET LIMITED
    07434380
    3 Rawstorne Street, London, England
    Active Corporate (5 parents)
    Officer
    2010-11-09 ~ 2012-07-12
    IIF 22 - Director → ME
  • 14
    MASSIVE ANALYTIC LIMITED
    - now 07137975
    MASSIVE ANALYTICS LIMITED - 2010-05-21
    1st Floor 21 Station Road, Watford, Herts
    Insolvency Proceedings Corporate (17 parents)
    Officer
    2012-12-28 ~ 2013-09-17
    IIF 15 - Director → ME
  • 15
    ML INTEGRATION SERVICES LIMITED - now
    ALLNET SERVICES LIMITED - 2007-12-31
    ML CARELINE LIMITED - 2002-10-23
    SPEED 8477 LIMITED
    - 2000-11-24 04087040 02951328... (more)
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (28 parents)
    Officer
    2000-10-17 ~ 2000-11-22
    IIF 29 - Director → ME
  • 16
    NAPIER MANAGEMENT SERVICES LIMITED - now
    PLANROUTE LIMITED
    - 1997-09-26 02931111
    56a The Close, Salisbury, Wiltshire
    Active Corporate (14 parents, 175 offsprings)
    Officer
    1994-06-21 ~ 1995-08-24
    IIF 26 - Director → ME
  • 17
    POLYXON LIMITED
    09280371
    26 Hillfield Park, London
    Active Corporate (6 parents)
    Officer
    2018-08-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PROVIDUS DEVELOPMENTS LIMITED - now
    RAPIER STREET DEVELOPMENT LIMITED
    - 2006-12-18 04612332
    118 Long Green, Chigwell, Essex, England
    Active Corporate (6 parents)
    Officer
    2003-05-19 ~ 2004-10-19
    IIF 24 - Director → ME
  • 19
    SOUTH EAST PROPERTY DEVELOPERS II LIMITED
    10331901 09482660
    46-54 High Street, Ingatestone, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-08-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 20
    SOUTH EAST PROPERTY DEVELOPERS LIMITED
    09482660 10331901
    46-54 High Street, Ingatestone, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-04-25 ~ now
    IIF 13 - Director → ME
  • 21
    ST MARYS LANE DEVELOPMENTS LIMITED
    12713009
    60 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-01-24 ~ now
    IIF 7 - Director → ME
  • 22
    STANDARD GAS TECHNOLOGIES LIMITED
    - now 10030239
    STANDARD GAS HOLDINGS LIMITED
    - 2021-01-06 10030239
    ENERGY 10 HOLDINGS LIMITED - 2016-04-18
    40 Queen Anne Street, London, England
    Active Corporate (14 parents, 8 offsprings)
    Officer
    2016-11-18 ~ 2022-02-19
    IIF 19 - Director → ME
  • 23
    THE CHERRY TREE STAMBRIDGE LIMITED
    07660165
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2011-06-07 ~ 2012-06-08
    IIF 21 - Director → ME
  • 24
    VERTICE PROPERTY SERVICES LIMITED - now
    ELMHURST PROPERTIES LIMITED
    - 2010-10-13 04441878
    Treviot House, 186-192 High Road, Ilford, Essex
    Active Corporate (7 parents)
    Officer
    2002-06-06 ~ 2005-08-15
    IIF 17 - 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.