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

Macfarlane, George Angus

    Related profiles found in government register
  • Macfarlane, George Angus
    British company director born in January 1948

    Resident in United Kingdom

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

      IIF 1
    • icon of address 46-54, High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 2 IIF 3
    • icon of address Mill House, Mill Green, Ingatestone, Essex, CM4 0HX

      IIF 4
    • icon of address Mill House, Mill Green Road, Mill Green, Ingatestone, Essex, CM4 0HX

      IIF 5
    • icon of address Mill House, Mill Green Road, Mill Green, Ingatestone, Essex, CM4 0HX, England

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

    Resident in United Kingdom

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

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

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

      IIF 9 IIF 10 IIF 11
    • icon of address 2nd Floor, Boundary House, 4 County Place, Chelmsford, Essex, CM2 0RE, United Kingdom

      IIF 12
    • icon of address 46-54, High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 13
  • Macfarlane, George Angus
    British investor born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Hillfield Park, London, N21 3QH

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

      IIF 15
  • Macfarlane, George Angus
    British none born in January 1948

    Resident in United Kingdom

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

      IIF 16
  • Macfarlane, George Angus
    British company director born in January 1948

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

      IIF 17
  • Macfarlane, George Angus
    British director born in January 1948

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

      IIF 18
    • icon of address Hill Farm, Childerditch Street Childerdith Warl, Brentwood, Essex, CM13 3EG

      IIF 19
    • icon of address Thornfleet 26 Mount Avenue, Hutton Mount, Shanfield, Essex, CM13 2NY

      IIF 20
  • Macfarlane, George Angus
    British manager of computer company born in January 1948

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

      IIF 21
  • Macfarlane, George Angus
    British network consultant born in January 1948

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

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

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

      IIF 23
  • Mr George Angus Macfarlane
    British born in January 1948

    Resident in United Kingdom

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

      IIF 24
    • icon of address 146, New London Road, Chelmsford, CM2 0AW, England

      IIF 25
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW

      IIF 26
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 27
    • icon of address 46-54, High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 28
    • icon of address 26, Hillfield Park, London, N21 3QH

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 46-54 High Street, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 146 New London Road, Chelmsford, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    -13,805 GBP2023-09-30
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 11 - Director → ME
  • 3
    MSK042 LIMITED - 2015-04-28
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,435 GBP2023-12-31
    Officer
    icon of calendar 2005-07-20 ~ now
    IIF 1 - Director → ME
  • 4
    FJM INVESTMENTS LIMITED - 2020-06-03
    icon of address 146 New London Road, Chelmsford, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    42,878 GBP2023-12-31
    Officer
    icon of calendar 2011-11-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,926 GBP2023-12-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 146 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address 26 Hillfield Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    10,292 GBP2023-12-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 46-54 High Street, Ingatestone, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -43,950 GBP2019-12-31
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    icon of address 46-54 High Street, Ingatestone, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    80,063 GBP2020-03-31
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address 60 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 7 - Director → ME
Ceased 15
  • 1
    NETSTORE SECURITY LIMITED - 2009-05-05
    NETCONNECT LIMITED - 2005-10-05
    NET CONNECT LIMITED - 2000-06-07
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-11 ~ 2002-09-26
    IIF 18 - Director → ME
  • 2
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -47,035 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2012-10-28 ~ 2017-05-02
    IIF 5 - Director → ME
  • 3
    SHELFCO (NO. 2916) LIMITED - 2004-02-17
    icon of address C/o R Neall, 30 White House Road, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-03-05 ~ 2006-01-19
    IIF 20 - Director → ME
  • 4
    icon of address 44 Second Avenue, Billericay, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    49,966 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-10-14 ~ 2022-12-13
    IIF 24 - Has significant influence or control OE
  • 5
    icon of address 146 New London Road, Chelmsford, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    -13,805 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-28 ~ 2021-11-04
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 6
    COMMUNICATION SCIENCES LIMITED - 1998-07-03
    COMSCI LIMITED - 1997-07-01
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-09-20 ~ 2000-11-22
    IIF 21 - Director → ME
  • 7
    M L NETWORKS LIMITED - 1998-06-16
    M.L. ELECTRO-OPTICS LIMITED - 1997-12-01
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-14 ~ 2000-11-22
    IIF 22 - Director → ME
  • 8
    icon of address 3 Rawstorne Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2010-11-09 ~ 2012-07-12
    IIF 16 - Director → ME
  • 9
    MASSIVE ANALYTICS LIMITED - 2010-05-21
    icon of address 1st Floor, 21 Station Road, Watford, Herts
    In Administration Corporate (4 parents)
    Equity (Company account)
    7,767,449 GBP2022-12-31
    Officer
    icon of calendar 2012-12-28 ~ 2013-09-17
    IIF 15 - Director → ME
  • 10
    ALLNET SERVICES LIMITED - 2007-12-31
    ML CARELINE LIMITED - 2002-10-23
    SPEED 8477 LIMITED - 2000-11-24
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-17 ~ 2000-11-22
    IIF 23 - Director → ME
  • 11
    PLANROUTE LIMITED - 1997-09-26
    icon of address 56a The Close, Salisbury, Wiltshire
    Active Corporate (8 parents, 77 offsprings)
    Equity (Company account)
    240,511 GBP2023-12-31
    Officer
    icon of calendar 1994-06-21 ~ 1995-08-24
    IIF 19 - Director → ME
  • 12
    RAPIER STREET DEVELOPMENT LIMITED - 2006-12-18
    icon of address 118 Long Green, Chigwell, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -91,366 GBP2024-03-31
    Officer
    icon of calendar 2003-05-19 ~ 2004-10-19
    IIF 17 - Director → ME
  • 13
    STANDARD GAS HOLDINGS LIMITED - 2021-01-06
    ENERGY 10 HOLDINGS LIMITED - 2016-04-18
    icon of address 40 Queen Anne Street, London, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2016-11-18 ~ 2022-02-19
    IIF 6 - Director → ME
  • 14
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ 2012-06-08
    IIF 12 - Director → ME
  • 15
    ELMHURST PROPERTIES LIMITED - 2010-10-13
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    3,189 GBP2024-05-31
    Officer
    icon of calendar 2002-06-06 ~ 2005-08-15
    IIF 4 - 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.