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

Mackay, Christopher

    Related profiles found in government register
  • Mackay, Christopher
    British catering born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Charles Street, Cardiff, CF10 2GD, United Kingdom

      IIF 1
  • Mackay, Christopher
    British taxi owner born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19/2, Harewood Road, Edinburgh, EH16 4GF, Scotland

      IIF 2
  • Mackay, Christopher James
    British born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 196, Holton Road, Barry, CF63 4HN, Wales

      IIF 3 IIF 4 IIF 5
    • icon of address 209, Cowbridge Road East, Cardiff, CF11 9AJ, United Kingdom

      IIF 6
    • icon of address 209, Cowbridge Road East, Cardiff, CF11 9AJ, Wales

      IIF 7 IIF 8 IIF 9
    • icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX, Wales

      IIF 11
    • icon of address 66, Heol-y-frenhines, Dinas Powys, CF64 4UH, United Kingdom

      IIF 12
  • Mackay, Christopher James
    British cafe proprietor born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 66, Heol-y-frenhines, Dinas Powys, South Glamorgan, CF64 4UH, Wales

      IIF 13
  • Mackay, Christopher James
    British company director born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 196, Holton Road, Barry, CF63 4HN, Wales

      IIF 14
    • icon of address 209, Cowbridge Road East, Cardiff, CF11 9AJ, United Kingdom

      IIF 15
    • icon of address 209, Cowbridge Road East, Cardiff, CF11 9AJ, Wales

      IIF 16
    • icon of address 66, Heol-y-frenhines, Dinas Powys, CF64 4UH, Wales

      IIF 17
    • icon of address 67 High Street, Rhonnda, Ferndale, CF43 4RR, Wales

      IIF 18
  • Mackay, Christopher James
    British construction born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 66, Heol-y-frenhines, Dinas Powys, South Glamorgan, CF64 4UH, Wales

      IIF 19
  • Mackay, Christopher James
    British cosmetic agent born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 66, Heol Y Frenhines, Dinas Powys, Cardiff, CF64 4UH, Wales

      IIF 20
  • Mackay, Christopher James
    British director born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 33, Leyshon Way, Bryncethin, Bridgend, CF32 9AZ, Wales

      IIF 21
    • icon of address 209, Cowbridge Road East, Cardiff, CF11 9AJ, Wales

      IIF 22 IIF 23
    • icon of address 66, Heol-y-frenhines, Dinas Powys, South Glamorgan, CF64 4UH, United Kingdom

      IIF 24
    • icon of address 12, Hadley Gardens, Rogerstone, Newport, NP10 9QA, Wales

      IIF 25
  • Mackay, Christopher James
    British hair salon proprietor born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 66, Heol-y-frenhines, Dinas Powys, South Glamorgan, CF64 4UH, Wales

      IIF 26
  • Mackay, Christopher James

    Registered addresses and corresponding companies
    • icon of address 196, Holton Road, Barry, CF63 4HN, Wales

      IIF 27
    • icon of address 231, Woolaston Avenue, Cardiff, CF23 6EX, Wales

      IIF 28
    • icon of address 66, Heol-y-frenhines, Dinas Powys, CF64 4UH, Wales

      IIF 29
  • Mackay, Christopher James
    born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 66, Heol-y-frenhines, Dinas Powys, Cardiff, Glamorgan, CF64 4UH, Uk

      IIF 30
  • Mackay, Christopher

    Registered addresses and corresponding companies
    • icon of address 209, Cowbridge Road East, Cardiff, CF11 9AJ, United Kingdom

      IIF 31
  • Mr Christopher James Mackay
    British born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Christpher James Mackay
    British born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 209, Cowbridge Road East, Cardiff, CF11 9AJ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 231 Woolaston Avenue, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    icon of address 209 Cowbridge Road East, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,036 GBP2024-01-31
    Officer
    icon of calendar 2018-01-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ealing Cross 1st Floor, 85 Uxbridge Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    61,074 GBP2024-08-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 66 Heol-y-frenhines, Dinas Powys, South Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 9a Dogo Street, Pontcanna, Cardiff, Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 6
    icon of address 196 Holton Road, Barry, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,710 GBP2024-09-30
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 209 Cowbridge Road East, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,296 GBP2024-04-30
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 209 Cowbridge Road East, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -63,086 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 9
    CAFFE BIANCHI LTD - 2024-04-20
    icon of address 196 Holton Road, Barry, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 209 Cowbridge Road East, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 209 Cowbridge Road East, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -400 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-09-28
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 66 Heol Y Frenhines, Dinas Powys, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 66 Heol-y-frenhines, Dinas Powys, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 196 Holton Road, Barry, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 196 Holton Road, Barry, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 66 Heol-y-frenhines, Dinas Powys, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address 209 Cowbridge Road East, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -2,756 GBP2025-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 196 Holton Road, Barry, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,349 GBP2024-03-31
    Officer
    icon of calendar 2025-01-20 ~ dissolved
    IIF 27 - Secretary → ME
  • 20
    icon of address 209 Cowbridge Road East, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,283 GBP2020-03-31
    Officer
    icon of calendar 2019-03-16 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2019-03-09 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 10
  • 1
    icon of address 19/2 Harewood Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-29
    Officer
    icon of calendar 2012-10-03 ~ 2021-07-15
    IIF 2 - Director → ME
  • 2
    icon of address 363a Cowbridge Road East, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,455 GBP2022-11-30
    Officer
    icon of calendar 2019-11-12 ~ 2023-07-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2023-07-11
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 3
    icon of address 24 Perclose, Dinas Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,419 GBP2024-12-31
    Officer
    icon of calendar 2021-12-18 ~ 2022-06-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-18 ~ 2022-06-19
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 209 Cowbridge Road East, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ 2022-06-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2022-06-15
    IIF 41 - Has significant influence or control over the trustees of a trust OE
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Has significant influence or control OE
  • 5
    icon of address 11 Charles Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2015-01-02 ~ 2015-09-01
    IIF 1 - Director → ME
  • 6
    icon of address 12 Hadley Gardens, Rogerstone, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,990 GBP2021-06-30
    Officer
    icon of calendar 2022-11-22 ~ 2023-02-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ 2023-01-12
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    icon of address 67 High Street Rhonnda, Ferndale, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,633 GBP2021-05-31
    Officer
    icon of calendar 2021-02-26 ~ 2021-05-17
    IIF 18 - Director → ME
  • 8
    MYBIZ LTD - 2018-06-25
    icon of address 33 Leyshon Way, Bryncethin, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -895 GBP2020-11-30
    Officer
    icon of calendar 2020-10-16 ~ 2021-01-06
    IIF 21 - Director → ME
  • 9
    icon of address 28 Write Close, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    14,464 GBP2021-04-30
    Officer
    icon of calendar 2019-06-01 ~ 2019-10-23
    IIF 29 - Secretary → ME
  • 10
    icon of address 66 Heol-y-frenhines, Dinas Powys, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,654 GBP2018-12-31
    Officer
    icon of calendar 2019-05-29 ~ 2019-06-03
    IIF 24 - 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.