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

Mccaw, Hugh Charles

    Related profiles found in government register
  • Mccaw, Hugh Charles
    British ceo marketing company consultant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Barrows Lane East, Great Eccleston, Lancashire, PR3 0UN, England

      IIF 1
  • Mccaw, Hugh Charles
    British charity consultant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Sentinel House, Albert Street, Eccles, Manchester, M30 0NJ, United Kingdom

      IIF 2
    • icon of address 27, Lauriston Street, Edinburgh, EH3 9DQ

      IIF 3
    • icon of address 27 Lauriston Street, Edinburgh, Midlothian, EH3 9DQ

      IIF 4
  • Mccaw, Hugh Charles
    British cheif executive born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Singleton Hall, Singleton, Poulton Le Fylde, FY6 8LT, England

      IIF 5
  • Mccaw, Hugh Charles
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Innovation Zone, Queen Margaret University, Queen Margaret University Drive, Musselburgh, EH21 6UU, Scotland

      IIF 6
  • Mccaw, Hugh Charles
    British consultant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, England

      IIF 7
  • Mccaw, Hugh Charles
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17b, Dunkirk Trading Estate, Chester Gates, Dunkirk, Chester, Cheshire, CH1 6LT

      IIF 8
    • icon of address 8, Barrows Lane East, Preston, PR3 0UN, United Kingdom

      IIF 9
  • Mccaw, Hugh Charles
    British charity manager born in June 1952

    Registered addresses and corresponding companies
    • icon of address 206 Haslingden Old Road, Rossendale, Lancashire, BB4 8RS

      IIF 10
  • Mccaw, Hugh Charles
    British consultant born in June 1952

    Registered addresses and corresponding companies
    • icon of address 41 Crawshaw Grange, Crawshawbooth, Rossendale, Lancashire, BB4 8LY

      IIF 11
  • Mccaw, Hugh Charles
    British director born in June 1952

    Registered addresses and corresponding companies
    • icon of address 41 Crawshaw Grange, Crawshawbooth, Rossendale, Lancashire, BB4 8LY

      IIF 12
  • Mccaw, Hugh Charles
    British fundraiser born in June 1952

    Registered addresses and corresponding companies
    • icon of address 41 Crawshaw Grange, Crawshawbooth, Rossendale, Lancashire, BB4 8LY

      IIF 13
  • Mccaw, Hugh Charles
    British ceo born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester, CH4 9PX

      IIF 14
  • Mccaw, Hugh Charles
    British charity consultant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 15
  • Mccaw, Hugh Charles
    British fundraiser born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, HA8 5AW, England

      IIF 16
  • Mr Hugh Charles Mccaw
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Sentinel House, Albert Street, Eccles, Manchester, M30 0NJ, United Kingdom

      IIF 17
    • icon of address Business Innovation Zone, Queen Margaret University, Queen Margaret University Drive, Musselburgh, EH21 6UU, Scotland

      IIF 18
    • icon of address 8, Barrows Lane East, Great Eccleston, Preston, Lancashire, PR3 0UN, England

      IIF 19
    • icon of address 8, Barrows Lane East, Preston, PR3 0UN, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2 Sidegate Mews, Sidegate, Haddington, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 2
    MEDITEXT LIMITED - 2016-05-24
    icon of address 27 Lauriston Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -38,564 GBP2019-02-28
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 17b Dunkirk Trading Estate, Chester Gates, Dunkirk, Chester, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 8 Barrows Lane East, Great Eccleston, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,530 GBP2016-09-30
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Highbury Stadium, Park Avenue, Fleetwood
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 1 - Director → ME
  • 6
    LEAD A BRIGHT FUTURE LTD - 2017-04-11
    icon of address Business Innovation Zone Queen Margaret University, Queen Margaret University Drive, Musselburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Has significant influence or controlOE
  • 7
    icon of address 27 Lauriston Street, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -10,828 GBP2018-11-30
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Mclintocks, 2 Hilliards Court, Chester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 327 Holcombe Rd, Helmshore, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 2 Hilliards Court, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,801 GBP2018-12-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 7 - Director → ME
Ceased 5
  • 1
    icon of address 7a, Sentinel House Albert Street, Eccles, Manchester, England
    Converted / Closed Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -7,178,277 GBP2023-09-30
    Officer
    icon of calendar 2014-09-20 ~ 2020-02-19
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2019-09-14
    IIF 17 - Has significant influence or control OE
  • 2
    icon of address 17b Dunkirk Trading Estate, Chester Gates, Dunkirk, Chester, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 1994-07-20 ~ 1997-06-30
    IIF 10 - Director → ME
  • 3
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,057 GBP2023-12-31
    Officer
    icon of calendar 2002-08-23 ~ 2004-11-30
    IIF 12 - Director → ME
  • 4
    THE INSTITUTE OF CHARITY FUNDRAISING MANAGERS - 2002-03-19
    icon of address Canopi, 82 Tanner Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-07-17 ~ 2005-07-12
    IIF 11 - Director → ME
  • 5
    RELATIONSHIP MARKETING LIMITED - 2011-09-28
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2015-02-26
    IIF 16 - Director → ME
    icon of calendar 2005-04-27 ~ 2006-05-31
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.