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

Mackenzie, Jeremy

    Related profiles found in government register
  • Mackenzie, Jeremy
    British

    Registered addresses and corresponding companies
  • Mackenzie, Jeremy
    British accountant

    Registered addresses and corresponding companies
    • icon of address 14 Northend, Batheaston, Bath, Avon, BA1 7EN

      IIF 6 IIF 7
  • Mackenzie, Jeremy

    Registered addresses and corresponding companies
    • icon of address 14 Northend, Batheaston, Bath, Avon, BA1 7EN

      IIF 8
  • Mcleod-mackenzie, Jeremy Alistair Courtenay
    British

    Registered addresses and corresponding companies
  • Mcleod-mackenzie, Jeremy Alistair Courtenay
    British company director

    Registered addresses and corresponding companies
    • icon of address 14 Northend, Batheaston, Bath, Avon, BA1 7EN

      IIF 12
  • Mcleod-mackenzie, Jeremy Alistair Courtenay
    Other

    Registered addresses and corresponding companies
    • icon of address 14, Northend, Batheaston, Bath, Somerset, BA1 7EN, England

      IIF 13
  • Mcleod Mackenzie, Jeremy Alistair Courtenay
    British company director born in August 1942

    Registered addresses and corresponding companies
    • icon of address 14, Northend, Batheaston, Bath, Avon, BA1 7EN

      IIF 14
  • Mceod-mackenzie, Jeremy Alistair Courtenary
    British none born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Headquarters Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JR

      IIF 15
  • Jeremy Mcleod-mackenzie
    British born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Northend, Batheaston, Bath, BA1 7EN, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Humphrey& Co, 7-9 The Avenue, Eastbourne, BN21 3YA, United Kingdom

      IIF 19 IIF 20
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 21
  • Mr Jeremy Mcleod-mackenzie
    British born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Northend, Batheaston, Bath, BA1 7EN, United Kingdom

      IIF 22
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 23
  • Mcleod-mackenzie, Jeremy Alistair Courtenay
    British accountant born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Northend, Batheaston, Bath, Avon, BA1 7EN, United Kingdom

      IIF 24
    • icon of address The Old Orchard, 14 Northend, Batheaston, Bath, BA1 7EN, England

      IIF 25
    • icon of address Humphrey& Co, 7-9 The Avenue, Eastbourne, BN21 3YA, United Kingdom

      IIF 26 IIF 27
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 28
    • icon of address Warwick Road, Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0YB, England

      IIF 29
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 30
  • Mcleod-mackenzie, Jeremy Alistair Courtenay
    British company director born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Northend, Batheaston, Bath, Avon, BA1 7EN

      IIF 31 IIF 32
    • icon of address 14, Northend, Batheaston, Bath, BA1 7EN, England

      IIF 33 IIF 34
    • icon of address 14, Northend, Batheaston, Bath, Somerset, BA1 7EN, United Kingdom

      IIF 35
  • Mcleod-mackenzie, Jeremy Alistair Courtenay
    British director born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Northend, Batheaston, Bath, Avon, BA1 7EN, United Kingdom

      IIF 36
    • icon of address 2a & 3, Crabtree Road, Forest Vale Industrial Estate, Cinderford, GL14 2YQ, England

      IIF 37
    • icon of address Valley Road, Cinderford, Gloucestershire, GL14 2NZ

      IIF 38
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 39
    • icon of address 7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Humphrey& Co, 7-9 The Avenue, Eastbourne, BN21 3YA, United Kingdom

      IIF 43 IIF 44
  • Mcleod-mackenzie, Jeremy Alistair Courtenay
    British none born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Northend, Batheaston, Bath, Avon, BA1 7EN

      IIF 45
    • icon of address 14 Northend, Batheaston, Bath, BA1 7EN, United Kingdom

      IIF 46
    • icon of address 5, Headquarters Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JR

      IIF 47
  • Mr Jeremy Alistair Courtenay Mcleod-mackenzie
    British born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a & 3, Crabtree Road, Forest Vale Industrial Estate, Cinderford, GL14 2YQ, England

      IIF 48
    • icon of address Valley Road, Cinderford, Gloucestershire, GL14 2NZ

      IIF 49
    • icon of address 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    1,000,405 GBP2024-05-31
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address Humphrey& Co, 7-9 The Avenue, Eastbourne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -713 GBP2024-05-31
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Warwick Road, Fairfield Industrial Estate, Louth, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,051 GBP2024-05-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address Humphrey& Co, 7-9 The Avenue, Eastbourne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    880,868 GBP2024-05-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 28 - Director → ME
  • 5
    BLAKEDEW 724 LIMITED - 2008-04-29
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-09 ~ dissolved
    IIF 13 - Secretary → ME
  • 6
    icon of address Humphrey& Co, 7-9 The Avenue, Eastbourne, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -712 GBP2024-05-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 7-9 The Avenue, Eastbourne, East Sussex
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -4,973 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    NSG UK LIMITED - 2010-05-21
    INHOCO 2864 LIMITED - 2003-07-02
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-12 ~ dissolved
    IIF 3 - Secretary → ME
  • 9
    icon of address Humphrey& Co, 7-9 The Avenue, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 44 - Director → ME
  • 10
    TRAIN EQUIPMENT LIMITED - 2012-01-12
    icon of address 7-9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,652 GBP2018-04-29
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Humphrey& Co, 7-9 The Avenue, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 43 - Director → ME
  • 12
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,498,145 GBP2024-03-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 41 - Director → ME
  • 13
    WASHINGTON WATERJETS LIMITED - 2008-03-04
    icon of address Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    197,758 GBP2024-03-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address 2a & 3 Crabtree Road, Forest Vale Industrial Estate, Cinderford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -270,910 GBP2021-06-30
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 15
    icon of address 14 Northend, Batheaston, Bath, Avon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,630 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    MWB ENGINEERING HOLDINGS LIMITED - 2010-04-20
    icon of address 7-9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 46 - Director → ME
  • 17
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 35 - Director → ME
  • 18
    WESTBURY ENGINEERING (SALES) LIMITED - 2011-03-30
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 47 - Director → ME
  • 19
    Company number 06336237
    Non-active corporate
    Officer
    icon of calendar 2007-11-29 ~ now
    IIF 11 - Secretary → ME
  • 20
    Company number 06679399
    Non-active corporate
    Officer
    icon of calendar 2008-09-01 ~ now
    IIF 31 - Director → ME
Ceased 20
  • 1
    icon of address 14 Northend, Batheaston, Bath, Avon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-12 ~ 2025-08-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ 2025-08-29
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    icon of address 7-9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,591 GBP2018-12-31
    Officer
    icon of calendar 2007-05-08 ~ 2009-07-24
    IIF 5 - Secretary → ME
  • 3
    BROWNS (SHOPFITTING) LIMITED - 2008-04-22
    BLAKEDEW 703 LIMITED - 2007-12-14
    icon of address 7 Smithford Walk, Liverpool
    Liquidation Corporate (7 parents)
    Equity (Company account)
    2,020,203 GBP2022-09-30
    Officer
    icon of calendar 2008-03-19 ~ 2010-01-20
    IIF 10 - Secretary → ME
  • 4
    COMBINED MECHANICAL SERVICES (ELECTRICAL) LIMITED - 2005-12-23
    icon of address 2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-22 ~ 2006-11-08
    IIF 1 - Secretary → ME
  • 5
    icon of address Humphrey& Co, 7-9 The Avenue, Eastbourne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -713 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-09-26 ~ 2024-02-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    icon of address Humphrey& Co, 7-9 The Avenue, Eastbourne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    880,868 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-07-19 ~ 2023-08-03
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2009-05-31
    IIF 7 - Secretary → ME
  • 8
    WESSEX TEST EQUIPMENT LIMITED - 2010-03-30
    SEVERN SCIENCE HOLDINGS LIMITED - 2008-03-03
    icon of address 7-9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-08 ~ 2010-07-27
    IIF 32 - Director → ME
    icon of calendar 2007-06-08 ~ 2010-07-27
    IIF 12 - Secretary → ME
  • 9
    icon of address Kingfisher House, Oxon Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2009-05-21
    IIF 6 - Secretary → ME
  • 10
    K. S. HEMINGWAY LIMITED - 1985-11-22
    BUILDHEATH LIMITED - 1984-11-01
    icon of address International Pipeline Products Gatherley Road, Brompton On Swale, Richmond, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,862,555 GBP2024-12-31
    Officer
    icon of calendar 2003-08-19 ~ 2009-05-15
    IIF 8 - Secretary → ME
  • 11
    icon of address Unit 7, The Street Industrial Estate, Heybridge Maldon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    571,898 GBP2024-03-31
    Officer
    icon of calendar 2022-06-27 ~ 2025-06-27
    IIF 33 - Director → ME
  • 12
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,740 GBP2024-03-31
    Officer
    icon of calendar 2022-01-28 ~ 2025-06-27
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2022-04-01
    IIF 18 - Right to appoint or remove directors OE
  • 13
    MWB ASSOCIATES LIMITED - 2009-04-27
    icon of address 3 Hardman Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2009-10-26
    IIF 2 - Secretary → ME
  • 14
    INHOCO 3011 LIMITED - 2004-03-09
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2009-10-26
    IIF 4 - Secretary → ME
  • 15
    BEVAN BUILDING SERVICES LIMITED - 2009-06-07
    DMS ASSET MANAGEMENT LIMITED - 2009-01-21
    icon of address Unit 8 Castle Court 2, Castlegate Way, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ 2009-05-01
    IIF 14 - Director → ME
  • 16
    SAPPHIRE WOODS LTD - 2003-03-14
    icon of address 2a & 3 Units 2a & 3 Crabtree Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -181,824 GBP2018-04-30
    Officer
    icon of calendar 2014-07-04 ~ 2020-11-30
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ 2017-11-18
    IIF 49 - Has significant influence or control OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,498,145 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-04-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 18
    MWB ENGINEERING HOLDINGS LIMITED - 2010-04-20
    icon of address 7-9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-05 ~ 2010-08-10
    IIF 45 - Director → ME
  • 19
    WESTBURY ENGINEERING (SALES) LIMITED - 2011-03-30
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2012-04-18
    IIF 15 - Director → ME
    icon of calendar 2010-04-19 ~ 2011-04-19
    IIF 36 - Director → ME
  • 20
    Company number 06679399
    Non-active corporate
    Officer
    icon of calendar 2008-08-21 ~ 2008-08-31
    IIF 9 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.